Shepley
Huddersfield
HD8 8BJ
Director Name | Mr Roshan Renaldo Pathman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 7 months (resigned 01 July 2019) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Mr Justin Adam Rose |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 7 months (resigned 01 July 2019) |
Role | Student |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Secretary Name | Mr Roshan Renaldo Pathman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 7 months (resigned 01 July 2019) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | New Court Abbey Road North Shepley Huddersfield 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 |
34 at £1 | Mr Justin Adam Rose 33.33% Ordinary |
---|---|
34 at £1 | Mr Mark James Greig 33.33% Ordinary |
34 at £1 | Mr Roshan Renaldo Pathman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,216,505 |
Cash | £3,160 |
Current Liabilities | £140,225 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
10 March 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 |
12 May 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
---|---|
17 April 2023 | Current accounting period shortened from 31 May 2023 to 30 April 2023 (1 page) |
17 April 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
21 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
5 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
21 April 2021 | Registered 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 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
13 May 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
15 April 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
16 January 2020 | Previous accounting period shortened from 31 October 2019 to 31 May 2019 (1 page) |
19 December 2019 | Director's details changed for Mr Mark James Greig on 16 December 2019 (2 pages) |
26 July 2019 | Resolutions
|
26 July 2019 | Statement of capital on 26 July 2019
|
26 July 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
23 July 2019 | Termination of appointment of Roshan Renaldo Pathman as a secretary on 1 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Justin Adam Rose as a director on 1 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Roshan Renaldo Pathman as a director on 1 July 2019 (1 page) |
17 July 2019 | Cessation of Roshan Renaldo Pathman as a person with significant control on 21 May 2019 (1 page) |
17 July 2019 | Cessation of Mark James Greig as a person with significant control on 21 May 2019 (1 page) |
17 July 2019 | Notification of Tannis 2 Limited as a person with significant control on 21 May 2019 (2 pages) |
17 July 2019 | Cessation of Justin Adam Rose as a person with significant control on 21 May 2019 (1 page) |
13 June 2019 | Satisfaction of charge 26 in full (2 pages) |
12 June 2019 | Satisfaction of charge 27 in full (2 pages) |
11 June 2019 | Resolutions
|
11 June 2019 | Solvency Statement dated 21/05/19 (1 page) |
11 June 2019 | Statement by Directors (1 page) |
23 May 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
19 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (15 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
8 August 2017 | Director's details changed for Mr Mark James Greig on 7 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Mark James Greig on 7 August 2017 (2 pages) |
7 August 2017 | Change of details for Mr Mark James Greig as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Change of details for Mr Mark James Greig as a person with significant control on 7 August 2017 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 April 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 13 March 2017 with updates (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
12 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 March 2015 | Director's details changed for Roshan Renaldo Pathman on 13 March 2014 (2 pages) |
13 March 2015 | Director's details changed for Roshan Renaldo Pathman on 13 March 2014 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 February 2014 | Registration of charge 026574400029 (17 pages) |
4 February 2014 | Registration of charge 026574400029 (17 pages) |
4 February 2014 | Registration of charge 026574400028 (17 pages) |
4 February 2014 | Registration of charge 026574400028 (17 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 26 (10 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 27 (10 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Secretary's details changed for Roshan Renaldo Pathman on 17 January 2011 (1 page) |
9 February 2011 | Director's details changed for Roshan Renaldo Pathman on 17 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Justin Adam Rose on 17 January 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Roshan Renaldo Pathman on 17 January 2011 (1 page) |
9 February 2011 | Director's details changed for Roshan Renaldo Pathman on 17 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Mark James Greig on 17 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Justin Adam Rose on 17 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Mark James Greig on 17 January 2011 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
16 July 2010 | Director's details changed for Justin Adam Rose on 14 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Justin Adam Rose on 14 July 2010 (2 pages) |
21 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 February 2009 | Return made up to 22/12/08; no change of members (3 pages) |
4 February 2009 | Return made up to 22/12/08; no change of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 January 2008 | Return made up to 22/12/07; full list of members (8 pages) |
28 January 2008 | Return made up to 22/12/07; full list of members (8 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 January 2007 | Director's particulars changed (1 page) |
30 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
23 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 February 2006 | Return made up to 25/10/05; full list of members (7 pages) |
14 February 2006 | Return made up to 25/10/05; full list of members (7 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 2ND floor russell chambers covent garden london WC2E 8AA (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 2ND floor russell chambers covent garden london WC2E 8AA (1 page) |
2 June 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
2 June 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
26 January 2005 | Return made up to 25/10/04; full list of members (7 pages) |
26 January 2005 | Return made up to 25/10/04; full list of members (7 pages) |
29 July 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
29 July 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
13 November 2003 | Return made up to 25/10/03; full list of members
|
13 November 2003 | Return made up to 25/10/03; full list of members
|
3 April 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
3 April 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
18 February 2003 | Return made up to 25/10/02; full list of members
|
18 February 2003 | Return made up to 25/10/02; full list of members
|
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
22 February 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
12 November 2001 | Return made up to 25/10/01; full list of members
|
12 November 2001 | Registered office changed on 12/11/01 from: 19 princess road london NW1 8JR (1 page) |
12 November 2001 | Return made up to 25/10/01; full list of members
|
12 November 2001 | Registered office changed on 12/11/01 from: 19 princess road london NW1 8JR (1 page) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
23 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
8 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 25/10/00; full list of members (7 pages) |
10 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
10 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
29 October 1999 | Return made up to 25/10/99; full list of members
|
29 October 1999 | Return made up to 25/10/99; full list of members
|
6 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
6 August 1999 | Full accounts made up to 31 October 1998 (12 pages) |
4 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
4 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
14 July 1998 | Full accounts made up to 31 October 1997 (9 pages) |
14 July 1998 | Full accounts made up to 31 October 1997 (9 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Return made up to 25/10/97; full list of members
|
20 October 1997 | Return made up to 25/10/97; full list of members
|
29 July 1997 | Full accounts made up to 31 October 1996 (10 pages) |
29 July 1997 | Full accounts made up to 31 October 1996 (10 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Return made up to 25/10/96; no change of members
|
9 January 1997 | Return made up to 25/10/96; no change of members
|
29 August 1996 | Full accounts made up to 31 October 1995 (8 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (8 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1995 | Return made up to 25/10/95; no change of members
|
14 November 1995 | Return made up to 25/10/95; no change of members
|
29 September 1995 | Particulars of mortgage/charge (4 pages) |
29 September 1995 | Particulars of mortgage/charge (4 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
23 September 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Full accounts made up to 31 October 1994 (8 pages) |
15 August 1995 | Full accounts made up to 31 October 1994 (8 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
10 December 1994 | Return made up to 25/10/94; full list of members
|
10 December 1994 | Return made up to 25/10/94; full list of members
|
20 May 1994 | Ad 10/05/94--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
20 May 1994 | Ad 10/05/94--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
4 May 1994 | Return made up to 25/10/93; no change of members (4 pages) |
4 May 1994 | Return made up to 25/10/93; no change of members (4 pages) |
18 June 1993 | Return made up to 25/10/92; full list of members
|
18 June 1993 | Return made up to 25/10/92; full list of members
|
29 October 1992 | Ad 10/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1992 | Ad 10/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 1991 | Incorporation (10 pages) |
25 October 1991 | Incorporation (10 pages) |