Company NameMintcity Limited
DirectorDavid Jones
Company StatusActive
Company Number02140723
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David Jones
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1987(6 days after company formation)
Appointment Duration36 years, 10 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Secretary NameRita Fortunato
NationalityBritish
StatusCurrent
Appointed05 October 1994(7 years, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Secretary NameBarbara Anita De Havilland
NationalityBritish
StatusResigned
Appointed18 October 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 1994)
RoleCompany Director
Correspondence Address73 Milford Close
Abbey Wood
London
SE2 0DS
Director NameMr Stuart Anthony Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(22 years after company formation)
Appointment Duration6 months (resigned 31 December 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
Main Road
Knockholt
Kent
TN14 7NT

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
West Yorkshire
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1David Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£1,773,566
Cash£196,849
Current Liabilities£826,790

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

5 March 1993Delivered on: 10 March 1993
Satisfied on: 21 September 2005
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 53 greencroft gardens,london NW6.by way of assignment the goodwill of the business (if any) carried on at the mortgaged property and the benefit of all licences held.
Fully Satisfied
5 March 1993Delivered on: 6 March 1993
Satisfied on: 21 September 2005
Persons entitled: B.M. Samuels Finance Group PLC

Classification: Debenture
Secured details: £94,500 due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 November 1992Delivered on: 25 November 1992
Satisfied on: 21 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 6, 7 & 10 orchard business centre, kangley bridge road, sydenham, l/b of bromley t/nos. SGL559673 and SGL138823.
Fully Satisfied
18 November 1992Delivered on: 25 November 1992
Satisfied on: 21 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 stanhope place, l/b of city of westminster t/nos. 457351 and 212838.
Fully Satisfied
22 August 1991Delivered on: 27 August 1991
Satisfied on: 21 September 2005
Persons entitled: Entindale Limited

Classification: Rent deposit agreement
Secured details: The company's obligations under the underlease dated 17/11/87 and this agreement.
Particulars: The rent deposit account opened by entindale limited's solicitors at the royal bank of scotland PLC see 395 for details.
Fully Satisfied
9 November 1989Delivered on: 22 November 1989
Satisfied on: 21 September 2005
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied
28 July 1989Delivered on: 11 August 1989
Satisfied on: 21 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 block a the westbourne london borough of the city of westminster.
Fully Satisfied
6 October 2009Delivered on: 7 October 2009
Satisfied on: 16 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 cavendish road london t/n MX366099, 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
6 October 2009Delivered on: 7 October 2009
Satisfied on: 16 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 brondesbury road london t/n MX360421, 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
26 August 1988Delivered on: 8 September 1988
Satisfied on: 21 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of layfield road gillingham kent title no k 78769 and for the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 June 1997Delivered on: 14 June 1997
Satisfied on: 7 October 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 129 brondesbury road kilburn t/no.mx 360421 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the property and the goodwill of any business carried on on the property together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
10 January 1997Delivered on: 17 January 1997
Satisfied on: 7 October 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113B malvern road kilburn london NW6 t/n NGL682611 together with all buildings fixtures (including trade fixtures) fixed plant and machinery, the goodwill of any business together with the benfit of any licences and registrations required in the running of such business.
Fully Satisfied
1 March 1995Delivered on: 2 March 1995
Satisfied on: 21 September 2005
Persons entitled: Nationwide Building Society

Classification: Guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any security held by the company of blessquest limited.
Fully Satisfied
23 June 1994Delivered on: 1 July 1994
Satisfied on: 21 September 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 3, 128 anerley road penge london SE20 t/n SGL532025 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery thereon and goodwill of any business together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
23 February 1994Delivered on: 8 March 1994
Satisfied on: 21 September 2005
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Debenture
Secured details: £17,500.00 due or to become due from the company to the chargee.
Particulars: The undertaking and all its property and assets,both present and future,including all its uncalled capital for the time being.
Fully Satisfied
23 February 1994Delivered on: 8 March 1994
Satisfied on: 14 September 1994
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that l/h property k/as first floor flat 3,128 anerley road london S.E.20 t/no.SGL532025.by way of assignment the goodwill of the business carried on at the property and the benefit of all licences.
Fully Satisfied
22 November 1993Delivered on: 25 November 1993
Satisfied on: 7 October 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/as units 1,2,3,4,6,7 and 10 orchard business centre,kangley bridge road,sydenham,london SE26.together with all buildings,fixtures (including trade fittings) and fixed plant and machinery and the goodwill of any business carried on on the mortgaged property.
Fully Satisfied
22 November 1993Delivered on: 24 November 1993
Satisfied on: 7 October 2009
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 November 1993Delivered on: 10 November 1993
Satisfied on: 21 September 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and units at orchard business centre,kangley bridge road,sydenham,l/b of bromley.t/nos.SGL138823,SGL559673 and SGL556537.
Fully Satisfied
24 June 1988Delivered on: 29 June 1988
Satisfied on: 21 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101-113 queens road peckham l/b of southwark title no. Sgl 241295 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 2022Delivered on: 28 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Leasehold property flat 24 barrett house, 4 victoria road, london NW6 6QG. Title number NGL671189.
Outstanding
26 July 2022Delivered on: 27 July 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Leasehold property flat 18 lorton house, kilburn vale, london NW6 4QN. Title number NGL752357.
Outstanding
26 October 2021Delivered on: 27 October 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Leasehold property known as flat c, 50 cavendish road, london NW6 7XP.
Outstanding
26 October 2021Delivered on: 27 October 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Leasehold property known as flat b, 50 cavendish road, london NW6 7XP.
Outstanding
26 October 2021Delivered on: 27 October 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Leasehold property known as garden flat, 50 cavendish road, london NW6 7XP.
Outstanding
27 June 2016Delivered on: 12 July 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 1. all that freehold property known as 129 brondesbury road london NW6 6RY and registered at the land registry under title number MX360421; and. 2. all that freehold property known as 50 cavendish road, london, NW6 7XP and registered at the land registry under tile number MX366099.
Outstanding
4 August 2011Delivered on: 9 August 2011
Persons entitled: Nationwide Building Society

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.
Outstanding
4 August 2011Delivered on: 9 August 2011
Persons entitled: Nationwide Building Society

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 129 brondesbury road london t/n MX360421 and f/h 50 cavendish road london t/n MX366099 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
4 August 2011Delivered on: 9 August 2011
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
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: The charged balance see image for full details.
Outstanding
23 December 1994Delivered on: 4 January 1995
Persons entitled: Nationwide Building Society

Classification: Guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any security held by the company of marcsale limited.
Outstanding

Filing History

28 November 2023Registration of charge 021407230031, created on 28 November 2023 (4 pages)
4 September 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
23 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
2 December 2022Secretary's details changed for Rita Fortunato on 2 December 2022 (1 page)
25 October 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
18 August 2022Confirmation statement made on 17 August 2022 with updates (4 pages)
28 July 2022Registration of charge 021407230030, created on 26 July 2022 (6 pages)
27 July 2022Registration of charge 021407230029, created on 26 July 2022 (4 pages)
27 October 2021Registration of charge 021407230026, created on 26 October 2021 (4 pages)
27 October 2021Registration of charge 021407230027, created on 26 October 2021 (4 pages)
27 October 2021Registration of charge 021407230028, created on 26 October 2021 (4 pages)
7 September 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
17 August 2021Confirmation statement made on 17 August 2021 with updates (4 pages)
20 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
31 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
24 July 2019Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ on 24 July 2019 (1 page)
27 February 2019Director's details changed for Mr David Jones on 31 January 2019 (2 pages)
27 February 2019Change of details for Mr David Jones as a person with significant control on 31 January 2019 (2 pages)
13 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (16 pages)
3 November 2017Change of details for Mr David Jones as a person with significant control on 15 September 2017 (2 pages)
3 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 November 2017Notification of David Jones as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Notification of David Jones as a person with significant control on 6 April 2016 (2 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
3 November 2017Change of details for Mr David Jones as a person with significant control on 15 September 2017 (2 pages)
3 November 2017Director's details changed for Mr David Jones on 15 September 2017 (2 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Director's details changed for Mr David Jones on 15 September 2017 (2 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
7 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 July 2016Registration of charge 021407230025, created on 27 June 2016 (18 pages)
12 July 2016Registration of charge 021407230025, created on 27 June 2016 (18 pages)
9 December 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 9 December 2015 (1 page)
9 December 2015Director's details changed for Mr David Jones on 24 September 2015 (2 pages)
9 December 2015Director's details changed for Mr David Jones on 24 September 2015 (2 pages)
6 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 80
(4 pages)
6 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 80
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 June 2015Memorandum and Articles of Association (12 pages)
30 June 2015Memorandum and Articles of Association (12 pages)
19 January 2015Purchase of own shares. (3 pages)
19 January 2015Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 80
(4 pages)
19 January 2015Cancellation of shares. Statement of capital on 11 December 2014
  • GBP 80
(4 pages)
19 January 2015Purchase of own shares. (3 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Secretary's details changed for Rita Lima on 20 October 2013 (1 page)
28 October 2014Secretary's details changed for Rita Lima on 20 October 2013 (1 page)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
14 October 2013Director's details changed for Mr David Jones on 3 July 2013 (2 pages)
14 October 2013Director's details changed for Mr David Jones on 3 July 2013 (2 pages)
14 October 2013Director's details changed for Mr David Jones on 3 July 2013 (2 pages)
14 October 2013Director's details changed for Mr David Jones on 3 July 2013 (2 pages)
14 October 2013Director's details changed for Mr David Jones on 3 July 2013 (2 pages)
14 October 2013Director's details changed for Mr David Jones on 3 July 2013 (2 pages)
13 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
13 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
16 January 2013Director's details changed for Mr David Jones on 19 December 2012 (2 pages)
16 January 2013Director's details changed for Mr David Jones on 19 December 2012 (2 pages)
5 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
17 July 2012Director's details changed for Mr David Jones on 21 October 2011 (2 pages)
17 July 2012Secretary's details changed for Rita Lima on 21 October 2011 (2 pages)
17 July 2012Director's details changed for Mr David Jones on 21 October 2011 (2 pages)
17 July 2012Secretary's details changed for Rita Lima on 21 October 2011 (2 pages)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 24 (8 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 23 (8 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 23 (8 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 24 (8 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
15 February 2011Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
17 August 2010Termination of appointment of Stuart Jones as a director (1 page)
17 August 2010Termination of appointment of Stuart Jones as a director (1 page)
19 April 2010Director's details changed for David Jones on 15 April 2010 (2 pages)
19 April 2010Director's details changed for David Jones on 15 April 2010 (2 pages)
19 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 21 (5 pages)
5 August 2009Director appointed stuart anthony jones (2 pages)
5 August 2009Director appointed stuart anthony jones (2 pages)
20 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
21 December 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 October 2008Return made up to 18/10/08; full list of members (3 pages)
29 October 2008Return made up to 18/10/08; full list of members (3 pages)
22 April 2008Accounts for a small company made up to 30 November 2006 (7 pages)
22 April 2008Accounts for a small company made up to 30 November 2006 (7 pages)
24 January 2008Return made up to 18/10/07; full list of members (2 pages)
24 January 2008Return made up to 18/10/07; full list of members (2 pages)
28 November 2006Return made up to 18/10/06; full list of members (2 pages)
28 November 2006Return made up to 18/10/06; full list of members (2 pages)
18 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
18 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
22 February 2006Return made up to 18/10/05; full list of members (2 pages)
22 February 2006Return made up to 18/10/05; full list of members (2 pages)
23 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
23 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2004Return made up to 18/10/04; full list of members (2 pages)
22 December 2004Return made up to 18/10/04; full list of members (2 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
4 February 2004Accounts for a small company made up to 30 November 2002 (7 pages)
4 February 2004Accounts for a small company made up to 30 November 2002 (7 pages)
31 October 2003Return made up to 18/10/03; full list of members (5 pages)
31 October 2003Return made up to 18/10/03; full list of members (5 pages)
19 September 2003Accounts for a small company made up to 30 November 2001 (8 pages)
19 September 2003Accounts for a small company made up to 30 November 2001 (8 pages)
5 November 2002Return made up to 18/10/02; full list of members (5 pages)
5 November 2002Return made up to 18/10/02; full list of members (5 pages)
1 August 2002Accounts for a small company made up to 30 November 2000 (7 pages)
1 August 2002Accounts for a small company made up to 30 November 2000 (7 pages)
30 October 2001Return made up to 18/10/01; full list of members (5 pages)
30 October 2001Location of debenture register (1 page)
30 October 2001Location of debenture register (1 page)
30 October 2001Return made up to 18/10/01; full list of members (5 pages)
28 June 2001Registered office changed on 28/06/01 from: 58-60 berners street london W1T 3JS (1 page)
28 June 2001Return made up to 18/10/00; full list of members (5 pages)
28 June 2001Return made up to 18/10/00; full list of members (5 pages)
28 June 2001Registered office changed on 28/06/01 from: 58-60 berners street london W1T 3JS (1 page)
13 April 2001Accounts for a small company made up to 30 November 1999 (7 pages)
13 April 2001Accounts for a small company made up to 30 November 1999 (7 pages)
14 November 2000Registered office changed on 14/11/00 from: 58/60 berners street london W1P 4JS (1 page)
14 November 2000Registered office changed on 14/11/00 from: 58/60 berners street london W1P 4JS (1 page)
29 December 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 December 1999Accounts for a small company made up to 30 November 1998 (6 pages)
19 November 1999Return made up to 18/10/99; full list of members (6 pages)
19 November 1999Return made up to 18/10/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 November 1997 (6 pages)
29 April 1999Accounts for a small company made up to 30 November 1997 (6 pages)
27 October 1998Return made up to 18/10/98; no change of members (4 pages)
27 October 1998Return made up to 18/10/98; no change of members (4 pages)
5 November 1997Return made up to 18/10/97; full list of members (6 pages)
5 November 1997Return made up to 18/10/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
29 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
6 November 1996Return made up to 18/10/96; no change of members (4 pages)
6 November 1996Return made up to 18/10/96; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
29 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
9 November 1995Return made up to 18/10/95; no change of members (4 pages)
9 November 1995Return made up to 18/10/95; no change of members (4 pages)
30 August 1995Full accounts made up to 30 November 1994 (4 pages)
30 August 1995Full accounts made up to 30 November 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (61 pages)
27 August 1991Particulars of mortgage/charge (7 pages)
27 August 1991Particulars of mortgage/charge (7 pages)
16 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1987Incorporation (15 pages)
18 June 1987Incorporation (15 pages)