Shepley
Huddersfield
West Yorkshire
HD8 8BJ
Secretary Name | Rita Fortunato |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1994(7 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Correspondence Address | New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ |
Secretary Name | Barbara Anita De Havilland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 73 Milford Close Abbey Wood London SE2 0DS |
Director Name | Mr Stuart Anthony Jones |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(22 years after company formation) |
Appointment Duration | 6 months (resigned 31 December 2009) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Little Orchard Main Road Knockholt Kent TN14 7NT |
Registered Address | New Court Abbey Road North Shepley Huddersfield West Yorkshire HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 40 other UK companies use this postal address |
80 at £1 | David Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,773,566 |
Cash | £196,849 |
Current Liabilities | £826,790 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
5 March 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1988 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2016 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1994 | Delivered 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 |
28 November 2023 | Registration of charge 021407230031, created on 28 November 2023 (4 pages) |
---|---|
4 September 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
23 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
2 December 2022 | Secretary's details changed for Rita Fortunato on 2 December 2022 (1 page) |
25 October 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
18 August 2022 | Confirmation statement made on 17 August 2022 with updates (4 pages) |
28 July 2022 | Registration of charge 021407230030, created on 26 July 2022 (6 pages) |
27 July 2022 | Registration of charge 021407230029, created on 26 July 2022 (4 pages) |
27 October 2021 | Registration of charge 021407230026, created on 26 October 2021 (4 pages) |
27 October 2021 | Registration of charge 021407230027, created on 26 October 2021 (4 pages) |
27 October 2021 | Registration of charge 021407230028, created on 26 October 2021 (4 pages) |
7 September 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with updates (4 pages) |
20 October 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
22 September 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
31 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
3 September 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
24 July 2019 | Registered 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 2019 | Director's details changed for Mr David Jones on 31 January 2019 (2 pages) |
27 February 2019 | Change of details for Mr David Jones as a person with significant control on 31 January 2019 (2 pages) |
13 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (16 pages) |
3 November 2017 | Change of details for Mr David Jones as a person with significant control on 15 September 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
3 November 2017 | Notification of David Jones as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Notification of David Jones as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
3 November 2017 | Change of details for Mr David Jones as a person with significant control on 15 September 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr David Jones on 15 September 2017 (2 pages) |
3 November 2017 | Withdrawal of a person with significant control statement on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr David Jones on 15 September 2017 (2 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
12 July 2016 | Registration of charge 021407230025, created on 27 June 2016 (18 pages) |
12 July 2016 | Registration of charge 021407230025, created on 27 June 2016 (18 pages) |
9 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr David Jones on 24 September 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr David Jones on 24 September 2015 (2 pages) |
6 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
30 June 2015 | Memorandum and Articles of Association (12 pages) |
30 June 2015 | Memorandum and Articles of Association (12 pages) |
19 January 2015 | Purchase of own shares. (3 pages) |
19 January 2015 | Cancellation of shares. Statement of capital on 11 December 2014
|
19 January 2015 | Cancellation of shares. Statement of capital on 11 December 2014
|
19 January 2015 | Purchase of own shares. (3 pages) |
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Secretary's details changed for Rita Lima on 20 October 2013 (1 page) |
28 October 2014 | Secretary's details changed for Rita Lima on 20 October 2013 (1 page) |
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
14 October 2013 | Director's details changed for Mr David Jones on 3 July 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr David Jones on 3 July 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr David Jones on 3 July 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr David Jones on 3 July 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr David Jones on 3 July 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr David Jones on 3 July 2013 (2 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
16 January 2013 | Director's details changed for Mr David Jones on 19 December 2012 (2 pages) |
16 January 2013 | Director's details changed for Mr David Jones on 19 December 2012 (2 pages) |
5 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
17 July 2012 | Director's details changed for Mr David Jones on 21 October 2011 (2 pages) |
17 July 2012 | Secretary's details changed for Rita Lima on 21 October 2011 (2 pages) |
17 July 2012 | Director's details changed for Mr David Jones on 21 October 2011 (2 pages) |
17 July 2012 | Secretary's details changed for Rita Lima on 21 October 2011 (2 pages) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 24 (8 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
15 February 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 August 2010 | Termination of appointment of Stuart Jones as a director (1 page) |
17 August 2010 | Termination of appointment of Stuart Jones as a director (1 page) |
19 April 2010 | Director's details changed for David Jones on 15 April 2010 (2 pages) |
19 April 2010 | Director's details changed for David Jones on 15 April 2010 (2 pages) |
19 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
8 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
5 August 2009 | Director appointed stuart anthony jones (2 pages) |
5 August 2009 | Director appointed stuart anthony jones (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (3 pages) |
22 April 2008 | Accounts for a small company made up to 30 November 2006 (7 pages) |
22 April 2008 | Accounts for a small company made up to 30 November 2006 (7 pages) |
24 January 2008 | Return made up to 18/10/07; full list of members (2 pages) |
24 January 2008 | Return made up to 18/10/07; full list of members (2 pages) |
28 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 18/10/06; full list of members (2 pages) |
18 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
18 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
22 February 2006 | Return made up to 18/10/05; full list of members (2 pages) |
22 February 2006 | Return made up to 18/10/05; full list of members (2 pages) |
23 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
23 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2004 | Return made up to 18/10/04; full list of members (2 pages) |
22 December 2004 | Return made up to 18/10/04; full list of members (2 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
5 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
23 June 2004 | Director's particulars changed (1 page) |
23 June 2004 | Director's particulars changed (1 page) |
4 February 2004 | Accounts for a small company made up to 30 November 2002 (7 pages) |
4 February 2004 | Accounts for a small company made up to 30 November 2002 (7 pages) |
31 October 2003 | Return made up to 18/10/03; full list of members (5 pages) |
31 October 2003 | Return made up to 18/10/03; full list of members (5 pages) |
19 September 2003 | Accounts for a small company made up to 30 November 2001 (8 pages) |
19 September 2003 | Accounts for a small company made up to 30 November 2001 (8 pages) |
5 November 2002 | Return made up to 18/10/02; full list of members (5 pages) |
5 November 2002 | Return made up to 18/10/02; full list of members (5 pages) |
1 August 2002 | Accounts for a small company made up to 30 November 2000 (7 pages) |
1 August 2002 | Accounts for a small company made up to 30 November 2000 (7 pages) |
30 October 2001 | Return made up to 18/10/01; full list of members (5 pages) |
30 October 2001 | Location of debenture register (1 page) |
30 October 2001 | Location of debenture register (1 page) |
30 October 2001 | Return made up to 18/10/01; full list of members (5 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 58-60 berners street london W1T 3JS (1 page) |
28 June 2001 | Return made up to 18/10/00; full list of members (5 pages) |
28 June 2001 | Return made up to 18/10/00; full list of members (5 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 58-60 berners street london W1T 3JS (1 page) |
13 April 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
13 April 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 58/60 berners street london W1P 4JS (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 58/60 berners street london W1P 4JS (1 page) |
29 December 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
19 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 November 1997 (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 November 1997 (6 pages) |
27 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
5 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
29 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
14 June 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
29 August 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
29 August 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
9 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 18/10/95; no change of members (4 pages) |
30 August 1995 | Full accounts made up to 30 November 1994 (4 pages) |
30 August 1995 | Full accounts made up to 30 November 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (61 pages) |
27 August 1991 | Particulars of mortgage/charge (7 pages) |
27 August 1991 | Particulars of mortgage/charge (7 pages) |
16 August 1987 | Resolutions
|
18 June 1987 | Incorporation (15 pages) |
18 June 1987 | Incorporation (15 pages) |