Company NameSchemelocal Limited
DirectorMark James Greig
Company StatusActive
Company Number02657440
CategoryPrivate Limited Company
Incorporation Date25 October 1991(32 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark James Greig
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 5 months
RoleEstate Agent
Country of ResidenceUnited Arab Emirates
Correspondence AddressNew Court Abbey Road North
Shepley
Huddersfield
HD8 8BJ
Director NameMr Roshan Renaldo Pathman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(1 month, 1 week after company formation)
Appointment Duration27 years, 7 months (resigned 01 July 2019)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMr Justin Adam Rose
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(1 month, 1 week after company formation)
Appointment Duration27 years, 7 months (resigned 01 July 2019)
RoleStudent
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
London
NW8 0DL
Secretary NameMr Roshan Renaldo Pathman
NationalityBritish
StatusResigned
Appointed02 December 1991(1 month, 1 week after company formation)
Appointment Duration27 years, 7 months (resigned 01 July 2019)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Court Abbey Road North
Shepley
Huddersfield
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

34 at £1Mr Justin Adam Rose
33.33%
Ordinary
34 at £1Mr Mark James Greig
33.33%
Ordinary
34 at £1Mr Roshan Renaldo Pathman
33.33%
Ordinary

Financials

Year2014
Net Worth£4,216,505
Cash£3,160
Current Liabilities£140,225

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Charges

10 March 1995Delivered on: 31 March 1995
Satisfied on: 13 March 2013
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: 22 minster road london t/no LN74253 with buildings fixtures (inc, trade) fixed plant & machinery with the benefit of any licences.
Fully Satisfied
30 December 1994Delivered on: 20 January 1995
Satisfied on: 7 March 2013
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7, 29 mowbray road london NW6 together with the goodwill of the business, benefit of the licences, by way of floating charge the undertaking of the company. See the mortgage charge document for full details.
Fully Satisfied
31 August 1994Delivered on: 20 September 1994
Satisfied on: 7 March 2013
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: 66 holmfield court belsize grove london & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 August 1994Delivered on: 20 August 1994
Satisfied on: 7 March 2013
Persons entitled: Wintrust Securities

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 four storey semi detached house known as 22 minster rd,london N.W.2 in the london borough of camden;f/hold t/no.ln 74253 and the ground,first/second floor flat within the above house;l/hold t/no.ngl 616674 with all fixed machinery,buildings,fixtures/fittings therein.
Fully Satisfied
12 May 1994Delivered on: 17 May 1994
Satisfied on: 7 March 2013
Persons entitled: Wintrust Securities Limited

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 ground floor l/h flat situate and k/a number 8 thanet lodge 10 mapesbury road london NW2 in the l/b of brent t/n NGL627938 together with all and singualr and fixed machinery and buildings erections and other fixtures and fittings.
Fully Satisfied
12 May 1994Delivered on: 17 May 1994
Satisfied on: 7 March 2013
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h building divided into eight flats situate and k/a number 17 nevern square in the r/b of kensington ans chelsea t/n NGL178923 together with all singular and fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
6 May 1994Delivered on: 11 May 1994
Satisfied on: 7 March 2013
Persons entitled: Wintrust Securitis Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ll that f/h dwelling house and premises situate and k/a number 4 albert road in l/b of richmond thames TW10 6DP t/n SY45257 together with all and singular the fixed machinery buildings erections and other fixtures and fitings.
Fully Satisfied
2 May 1997Delivered on: 10 May 1997
Satisfied on: 7 March 2013
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and the performance by the company of all its other obligations under the mortgage.
Particulars: 191 harvist road london NW6.
Fully Satisfied
2 May 1997Delivered on: 10 May 1997
Satisfied on: 7 March 2013
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and the performance by the company of all its other obligations under the mortgage.
Particulars: 1 cleve road london NW6.
Fully Satisfied
2 May 1997Delivered on: 10 May 1997
Satisfied on: 7 March 2013
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and the performance by the company of all its other obligations under the mortgage.
Particulars: 19 callcott road london NW6.
Fully Satisfied
15 March 1994Delivered on: 18 March 1994
Satisfied on: 7 March 2013
Persons entitled: Wintrust Securities Limited

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 dwellinghouse and premises converted into five flats situate and k/a number 23 belsize crescent london NW3 t/n LN112966 together with all singualr and fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the land comprised therein or any part of it.
Fully Satisfied
2 May 1997Delivered on: 10 May 1997
Satisfied on: 7 March 2013
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and the performance by the company of all its other obligations under the mortgage.
Particulars: 17 nevern square london SW3.
Fully Satisfied
2 May 1997Delivered on: 10 May 1997
Satisfied on: 7 March 2013
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and the performance by the company of all its other obligations under the mortgage.
Particulars: 23 belsize crescent london NW3.
Fully Satisfied
2 May 1997Delivered on: 10 May 1997
Satisfied on: 7 March 2013
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and the performance by the company of all its other obligations under the mortgage.
Particulars: 52 cavendish road london NW6.
Fully Satisfied
2 May 1997Delivered on: 10 May 1997
Satisfied on: 7 March 2013
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and the performance by the company of all its other obligations under the mortgage.
Particulars: Flat 2, 1 mowbray road london NW6.
Fully Satisfied
2 May 1997Delivered on: 10 May 1997
Satisfied on: 7 March 2013
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and the performance by the company of all its other obligations under the mortgage.
Particulars: Flat 3, 29 mowbray road london NW6.
Fully Satisfied
2 May 1997Delivered on: 10 May 1997
Satisfied on: 7 March 2013
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and the performance by the company of all its other obligations under the mortgage.
Particulars: 8 thanet lodge mapesbury road london NW2.
Fully Satisfied
19 March 1996Delivered on: 20 March 1996
Satisfied on: 7 March 2013
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 cavendish road, willesden in the l/b of brent t/no: MX389729. See the mortgage charge document for full details.
Fully Satisfied
27 September 1995Delivered on: 29 September 1995
Satisfied on: 7 March 2013
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor l/h flat and premises k/a flat 3 number 1 cleve road london f/h t/no 88683 k/a 1 cleve road l/b of camden with fixed machinery buildings erections and other fixtures & fittings.
Fully Satisfied
21 September 1995Delivered on: 23 September 1995
Satisfied on: 7 March 2013
Persons entitled: Wintrust Securities Limited

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 centre terrace two storey residential building converted to form two self contained residential flats known as 191 harvest rd,willesden,london NW6,london borough of brent; t/no. Mx 362493; all fixed machinery/buildings thereon and all fixtures/fittings thereon.
Fully Satisfied
10 March 1995Delivered on: 31 March 1995
Satisfied on: 7 March 2013
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 & floating charge over the undertaking properties & assets inc, goodwill book debts uncalled capital fixtures plant & machinery.
Fully Satisfied
15 March 1994Delivered on: 18 March 1994
Satisfied on: 7 March 2013
Persons entitled: Wintrust Securities Limited

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 ground floor l/h flat and premises situate and k/a flat 2 NUMBER1 mowbray road london NW6 inthe london borough of brent t/n NGL670163 together with all fixed machinery buildings erections and other fixtures and fittings now or to be erected on or affixed to the land comprised therein or any part of it.
Fully Satisfied
31 January 2014Delivered on: 4 February 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 7, 29 mowbray road, brondesbury park registered at hm land registry with title absolute under title number NGL587338.. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 4 February 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 3, 29 mowbray road registered at hm land registry with title absolute under title number NGL659369.. Notification of addition to or amendment of charge.
Outstanding
26 March 2013Delivered on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 52 cavendish road london t/no. MX389729 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 March 2013Delivered on: 4 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 38 brondesbury road london t/no. MX361931 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 November 2009Delivered on: 3 December 2009
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: 23 belsize crescent belsize park london t/n LN112966 any other interests in the property all rents and proceeds of any insurance.
Outstanding
26 November 2002Delivered on: 28 November 2002
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 minster road london NW2. 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.
Outstanding
5 June 1998Delivered on: 9 June 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge/mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 hampstead high st,london NW3.
Outstanding

Filing History

12 May 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
17 April 2023Current accounting period shortened from 31 May 2023 to 30 April 2023 (1 page)
17 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
21 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
5 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
21 April 2021Registered office address changed from 55 Loudoun Road London NW8 0DL to New Court Abbey Road North Shepley Huddersfield HD8 8BJ on 21 April 2021 (1 page)
9 April 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
13 May 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
15 April 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
16 January 2020Previous accounting period shortened from 31 October 2019 to 31 May 2019 (1 page)
19 December 2019Director's details changed for Mr Mark James Greig on 16 December 2019 (2 pages)
26 July 2019Resolutions
  • RES14 ‐ Capitalise £6000000 21/05/2019
(2 pages)
26 July 2019Statement of capital on 26 July 2019
  • GBP 102
(3 pages)
26 July 2019Statement of capital following an allotment of shares on 21 May 2019
  • GBP 6,000,102
(4 pages)
23 July 2019Termination of appointment of Roshan Renaldo Pathman as a secretary on 1 July 2019 (1 page)
23 July 2019Termination of appointment of Justin Adam Rose as a director on 1 July 2019 (1 page)
23 July 2019Termination of appointment of Roshan Renaldo Pathman as a director on 1 July 2019 (1 page)
17 July 2019Cessation of Roshan Renaldo Pathman as a person with significant control on 21 May 2019 (1 page)
17 July 2019Cessation of Mark James Greig as a person with significant control on 21 May 2019 (1 page)
17 July 2019Notification of Tannis 2 Limited as a person with significant control on 21 May 2019 (2 pages)
17 July 2019Cessation of Justin Adam Rose as a person with significant control on 21 May 2019 (1 page)
13 June 2019Satisfaction of charge 26 in full (2 pages)
12 June 2019Satisfaction of charge 27 in full (2 pages)
11 June 2019Resolutions
  • RES13 ‐ In specie distribution / dividend 21/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
11 June 2019Solvency Statement dated 21/05/19 (1 page)
11 June 2019Statement by Directors (1 page)
23 May 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
19 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
8 August 2017Director's details changed for Mr Mark James Greig on 7 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Mark James Greig on 7 August 2017 (2 pages)
7 August 2017Change of details for Mr Mark James Greig as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Change of details for Mr Mark James Greig as a person with significant control on 7 August 2017 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 April 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 102
(4 pages)
6 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 102
(4 pages)
6 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 102
(4 pages)
6 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 102
(4 pages)
12 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 March 2015Director's details changed for Roshan Renaldo Pathman on 13 March 2014 (2 pages)
13 March 2015Director's details changed for Roshan Renaldo Pathman on 13 March 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 102
(5 pages)
6 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 102
(5 pages)
4 February 2014Registration of charge 026574400029 (17 pages)
4 February 2014Registration of charge 026574400029 (17 pages)
4 February 2014Registration of charge 026574400028 (17 pages)
4 February 2014Registration of charge 026574400028 (17 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 26 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 27 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 26 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 27 (10 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
9 February 2011Secretary's details changed for Roshan Renaldo Pathman on 17 January 2011 (1 page)
9 February 2011Director's details changed for Roshan Renaldo Pathman on 17 January 2011 (2 pages)
9 February 2011Director's details changed for Justin Adam Rose on 17 January 2011 (2 pages)
9 February 2011Secretary's details changed for Roshan Renaldo Pathman on 17 January 2011 (1 page)
9 February 2011Director's details changed for Roshan Renaldo Pathman on 17 January 2011 (2 pages)
9 February 2011Director's details changed for Mr Mark James Greig on 17 January 2011 (2 pages)
9 February 2011Director's details changed for Justin Adam Rose on 17 January 2011 (2 pages)
9 February 2011Director's details changed for Mr Mark James Greig on 17 January 2011 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 July 2010Director's details changed for Justin Adam Rose on 14 July 2010 (2 pages)
16 July 2010Director's details changed for Justin Adam Rose on 14 July 2010 (2 pages)
21 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 25 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 February 2009Return made up to 22/12/08; no change of members (3 pages)
4 February 2009Return made up to 22/12/08; no change of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 January 2008Return made up to 22/12/07; full list of members (8 pages)
28 January 2008Return made up to 22/12/07; full list of members (8 pages)
2 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 22/12/06; full list of members (6 pages)
23 January 2007Return made up to 22/12/06; full list of members (6 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 February 2006Return made up to 25/10/05; full list of members (7 pages)
14 February 2006Return made up to 25/10/05; full list of members (7 pages)
30 January 2006Registered office changed on 30/01/06 from: 2ND floor russell chambers covent garden london WC2E 8AA (1 page)
30 January 2006Registered office changed on 30/01/06 from: 2ND floor russell chambers covent garden london WC2E 8AA (1 page)
2 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
2 June 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
26 January 2005Return made up to 25/10/04; full list of members (7 pages)
26 January 2005Return made up to 25/10/04; full list of members (7 pages)
29 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
29 July 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
13 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
3 April 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
18 February 2003Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
22 February 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
22 February 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
12 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Registered office changed on 12/11/01 from: 19 princess road london NW1 8JR (1 page)
12 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Registered office changed on 12/11/01 from: 19 princess road london NW1 8JR (1 page)
23 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
23 August 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
8 November 2000Return made up to 25/10/00; full list of members (7 pages)
8 November 2000Return made up to 25/10/00; full list of members (7 pages)
10 May 2000Full accounts made up to 31 October 1999 (12 pages)
10 May 2000Full accounts made up to 31 October 1999 (12 pages)
29 October 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 1999Full accounts made up to 31 October 1998 (12 pages)
6 August 1999Full accounts made up to 31 October 1998 (12 pages)
4 November 1998Return made up to 25/10/98; no change of members (4 pages)
4 November 1998Return made up to 25/10/98; no change of members (4 pages)
14 July 1998Full accounts made up to 31 October 1997 (9 pages)
14 July 1998Full accounts made up to 31 October 1997 (9 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
20 October 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1997Full accounts made up to 31 October 1996 (10 pages)
29 July 1997Full accounts made up to 31 October 1996 (10 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
9 January 1997Return made up to 25/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Return made up to 25/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1996Full accounts made up to 31 October 1995 (8 pages)
29 August 1996Full accounts made up to 31 October 1995 (8 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
14 November 1995Return made up to 25/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1995Return made up to 25/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
15 August 1995Full accounts made up to 31 October 1994 (8 pages)
15 August 1995Full accounts made up to 31 October 1994 (8 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
10 December 1994Return made up to 25/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1994Return made up to 25/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1994Ad 10/05/94--------- £ si 2@1=2 £ ic 100/102 (2 pages)
20 May 1994Ad 10/05/94--------- £ si 2@1=2 £ ic 100/102 (2 pages)
4 May 1994Return made up to 25/10/93; no change of members (4 pages)
4 May 1994Return made up to 25/10/93; no change of members (4 pages)
18 June 1993Return made up to 25/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1993Return made up to 25/10/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1992Ad 10/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 October 1992Ad 10/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 October 1991Incorporation (10 pages)
25 October 1991Incorporation (10 pages)