Sheffield
S11 9PA
Director Name | Miss Frances Margaret Watson Purdie |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Secretary Name | Mr John Roddison |
---|---|
Status | Current |
Appointed | 08 July 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Secretary Name | Frances Margaret Watson Purdie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Mannamead Road Plymouth Devon PL4 7AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | portraitproperties.co.uk |
---|
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Miss F.m.w. Purdie 50.00% Ordinary |
---|---|
1 at £1 | Mr Roger William Billis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £991,209 |
Cash | £33,237 |
Current Liabilities | £503,296 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
11 September 2000 | Delivered on: 16 September 2000 Satisfied on: 22 August 2003 Persons entitled: Arbuthnot Latham & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold land and buildings known as 15 ermington terrace mutley plymouth PL4 6QG title number DN62534 the benefit of any existing leases all rental income. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 August 1999 | Delivered on: 17 August 1999 Satisfied on: 26 May 2000 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 3 39 edith road london W14. Fully Satisfied |
3 August 1999 | Delivered on: 17 August 1999 Satisfied on: 26 May 2000 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 4 39 edith road london W14. Fully Satisfied |
14 July 1998 | Delivered on: 17 July 1998 Satisfied on: 18 August 2016 Persons entitled: Amc Bank Limited Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: South yeo farm,northlew,okehampton,devon. Fully Satisfied |
6 July 1998 | Delivered on: 14 July 1998 Satisfied on: 18 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The initial deposit of £1000 credited to acoount designated 10050766 with the bank and any addition or replacement thereof. Fully Satisfied |
1 July 1997 | Delivered on: 9 July 1997 Satisfied on: 26 May 2000 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage conditions 1993 (as defined therein). Particulars: 24 woodstock terrace london together with the goodwill of the business and the benefit of all licences and a floating charge. Undertaking and all property and assets. Fully Satisfied |
1 July 1997 | Delivered on: 9 July 1997 Satisfied on: 26 May 2000 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the commercial mortgage conditions 1993 (as defined therein). Particulars: 22 woodstock terrace london together with the goodwill of the business and the benefit of all licences and a floating charge. Undertaking and all property and assets. Fully Satisfied |
16 January 2003 | Delivered on: 18 January 2003 Satisfied on: 18 August 2016 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 16 myrtle avenue williamson street hull. Fully Satisfied |
16 January 2003 | Delivered on: 18 January 2003 Satisfied on: 19 August 2016 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 38 park road hull. Fully Satisfied |
16 January 2003 | Delivered on: 18 January 2003 Satisfied on: 18 August 2016 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 104 belmont street hull. Fully Satisfied |
7 January 2003 | Delivered on: 9 January 2003 Satisfied on: 18 August 2016 Persons entitled: Kent Reliance Building Society Classification: Mortgage deed Secured details: £90,750.00 due from the company to the chargee. Particulars: 26 ash crescent,seaham; 109 southwick rd,southwick sunderland; 163 st.leonards st,hendon sunderland; 20 dorothy st,north ormsby. Fully Satisfied |
14 August 2002 | Delivered on: 15 August 2002 Satisfied on: 18 August 2016 Persons entitled: Kent Reliance Building Society Classification: Mortgage deed Secured details: £69,750 due or to become due from the company to the chargee. Particulars: 89, 91, 93, 95 irthing avenue walker newcastle upon tyne tyne and wear. Fully Satisfied |
14 June 2002 | Delivered on: 18 June 2002 Satisfied on: 18 August 2016 Persons entitled: Kent Reliance Building Society Classification: Mortgage deed Secured details: £34,500.00 due from the company to the chargee. Particulars: 16 and 18 valley gardens,wallsend,tyne and wear NE28 7HB. Fully Satisfied |
11 March 2002 | Delivered on: 15 March 2002 Satisfied on: 18 August 2016 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: £43,875.00 due or to become due from the company to the chargee. Particulars: 29 - 31 kelvin grove gateshead NE8 4QN. Fully Satisfied |
11 March 2002 | Delivered on: 15 March 2002 Satisfied on: 18 August 2016 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: £43,875.00 due or to become due from the company to the chargee. Particulars: 3 waldo street north shields NE29 6NJ. Fully Satisfied |
1 July 1997 | Delivered on: 9 July 1997 Satisfied on: 26 May 2000 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the commercial mortgage conditions 1993 (as defined therein). Particulars: 15 mossford street bow london together with the goodwill of the business and the benefit of all licences and a floating charge. Undertaking and all property and assets. Fully Satisfied |
11 March 2002 | Delivered on: 19 March 2002 Satisfied on: 18 August 2016 Persons entitled: Kent Reliance Building Society Classification: Mortgage deed Secured details: £43,875.00 due or to become due from the company to the chargee. Particulars: 10 harrow street shiremoor NE27 0QY. Fully Satisfied |
18 February 2002 | Delivered on: 1 March 2002 Satisfied on: 18 August 2016 Persons entitled: Kent Reliance Building Society Classification: Mortgage deed Secured details: £52,500.00 due or to become due from the company to the chargee. Particulars: 12 glassey terrace, bedlington, northumberland. Fully Satisfied |
18 February 2002 | Delivered on: 1 March 2002 Satisfied on: 18 August 2016 Persons entitled: Kent Reliance Building Society Classification: Mortgage deed Secured details: £52,500.00 due or to become due from the company to the chargee. Particulars: 53 & 54 bensham avenue, gateshead, tyne and wear. Fully Satisfied |
8 January 2002 | Delivered on: 24 January 2002 Satisfied on: 18 August 2016 Persons entitled: Kent Reliance Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 14 dunsmuir grove gateshead tyne and wear NE8 4QJ. Fully Satisfied |
8 January 2002 | Delivered on: 24 January 2002 Satisfied on: 18 August 2016 Persons entitled: Kent Reliance Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 21 brighton road gateshead tyne & wear NE9 4PY and the freehold reversion of the above property. Fully Satisfied |
8 January 2002 | Delivered on: 24 January 2002 Satisfied on: 18 August 2016 Persons entitled: Kent Reliance Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 18 7 20 king edward street gateshead tyne & wear NE8 3PR. Fully Satisfied |
31 October 2001 | Delivered on: 2 November 2001 Satisfied on: 18 August 2016 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 15 ermington terrace mutley plymouth t/no DN62534 together with fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. Fully Satisfied |
14 September 2001 | Delivered on: 21 September 2001 Satisfied on: 22 August 2003 Persons entitled: Hsbc 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: F/H 2 eton terrace plymouth devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 September 2001 | Delivered on: 21 September 2001 Satisfied on: 22 August 2003 Persons entitled: Hsbc 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: The property at 3 eton terrace plymouth devon (f/h).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 October 2000 | Delivered on: 18 October 2000 Satisfied on: 26 February 2002 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 eton terrace plymouth PL1 5AB - DN43304 and 3 eton terrace plymouth PL1 5AB - DN43303; fixed charge all rental income and the proceeds of sale. Fully Satisfied |
28 January 1997 | Delivered on: 14 February 1997 Satisfied on: 26 May 2000 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage conditions 1993 (as defined therein). Particulars: 31 mossford street bow london E3, assigns the goodwill of the business and the benefit of the licences (and the benefits), floating charge over the undertaking and all other property and assets. Fully Satisfied |
18 July 2012 | Delivered on: 20 July 2012 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 63-65 ebrington street plymouth t/no DN40006 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 |
22 September 2010 | Delivered on: 24 September 2010 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 36 mannamead road plymouth devon t/nos. DN119634 and DN140489 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 |
3 March 2008 | Delivered on: 8 March 2008 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: 3 eton terrace plymouth by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
3 March 2008 | Delivered on: 7 March 2008 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: 98 lipson road plymouth by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
14 August 2007 | Delivered on: 25 August 2007 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: 2 eton terrace plymouth. 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 |
22 February 2007 | Delivered on: 24 February 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 ermington terrace, mutley, plymouth. Outstanding |
7 April 2006 | Delivered on: 13 April 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185 old laira road plymouth t/no DN55845. Fixed charge over all rental income and. Outstanding |
20 January 2004 | Delivered on: 23 January 2004 Persons entitled: Hsbc 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: The property at 63/65 ebrington street plymouth f/h property. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 November 2003 | Delivered on: 29 November 2003 Persons entitled: Hsbc 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: F/H property at 2 eton terrace, plymouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 November 2003 | Delivered on: 29 November 2003 Persons entitled: Hsbc 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: F/H property at 3 eton terrace, plymouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 October 2003 | Delivered on: 21 October 2003 Persons entitled: Kent Reliance Building Society Classification: Legal charge Secured details: £135,750.00 due or to become due from the company to the chargee. Particulars: 52 lipson road lipson plymouth. Outstanding |
17 October 2003 | Delivered on: 21 October 2003 Persons entitled: Kent Reliance Building Society Classification: Legal charge Secured details: £135,750.00 due or to become due from the company to the chargee. Particulars: 98 lipson road lipson plymouth. Outstanding |
17 October 2003 | Delivered on: 21 October 2003 Persons entitled: Kent Reliance Building Society Classification: Legal charge Secured details: £127,500.00 due or to become due from the company to the chargee. Particulars: 216 north road west plymouth PL1 5DE. 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 |
19 August 2003 | Delivered on: 21 August 2003 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 7 glencoe villas,newbridge rd,hull. Outstanding |
19 August 2003 | Delivered on: 21 August 2003 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 32 hartland close hull. Outstanding |
19 August 2003 | Delivered on: 21 August 2003 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 90 hartland close hull. Outstanding |
12 May 2003 | Delivered on: 17 May 2003 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 4 myrtle ave hull. Outstanding |
12 May 2003 | Delivered on: 14 May 2003 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 9 perry street hull. Outstanding |
12 May 2003 | Delivered on: 14 May 2003 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 belle vue hull. Outstanding |
12 May 2003 | Delivered on: 14 May 2003 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 6 cawood avenue hull. Outstanding |
12 May 2003 | Delivered on: 14 May 2003 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 35 bacheler street hull. Outstanding |
2 May 2003 | Delivered on: 7 May 2003 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 3 allan vale estcourt street hull. Outstanding |
2 May 2003 | Delivered on: 7 May 2003 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 114 portobello street hull. Outstanding |
2 May 2003 | Delivered on: 7 May 2003 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 4 crossland avenue hull. Outstanding |
2 May 2003 | Delivered on: 7 May 2003 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 59 kinderscout close hull. Outstanding |
19 February 2021 | Change of details for Mr Roger William Billis as a person with significant control on 17 February 2021 (2 pages) |
---|---|
19 February 2021 | Director's details changed for Mr Roger William Billis on 19 February 2021 (2 pages) |
19 February 2021 | Director's details changed for Miss Frances Margaret Watson Purdie on 17 February 2021 (2 pages) |
19 February 2021 | Change of details for Miss Frances Margaret Watson Purdie as a person with significant control on 17 February 2021 (2 pages) |
19 February 2021 | Director's details changed for Mr Roger William Billis on 17 February 2021 (2 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
8 July 2019 | Appointment of Mr John Roddison as a secretary on 8 July 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 December 2018 | Director's details changed for Mr Roger William Billis on 7 December 2018 (2 pages) |
10 December 2018 | Director's details changed for Miss Frances Margaret Watson Purdie on 7 December 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 August 2016 | Satisfaction of charge 26 in full (1 page) |
19 August 2016 | Satisfaction of charge 26 in full (1 page) |
18 August 2016 | Satisfaction of charge 15 in full (1 page) |
18 August 2016 | Satisfaction of charge 21 in full (1 page) |
18 August 2016 | Satisfaction of charge 19 in full (1 page) |
18 August 2016 | Satisfaction of charge 13 in full (1 page) |
18 August 2016 | Satisfaction of charge 5 in full (1 page) |
18 August 2016 | Satisfaction of charge 23 in full (1 page) |
18 August 2016 | Satisfaction of charge 16 in full (1 page) |
18 August 2016 | Satisfaction of charge 20 in full (1 page) |
18 August 2016 | Satisfaction of charge 22 in full (1 page) |
18 August 2016 | Satisfaction of charge 13 in full (1 page) |
18 August 2016 | Satisfaction of charge 6 in full (1 page) |
18 August 2016 | Satisfaction of charge 20 in full (1 page) |
18 August 2016 | Satisfaction of charge 24 in full (1 page) |
18 August 2016 | Satisfaction of charge 14 in full (1 page) |
18 August 2016 | Satisfaction of charge 17 in full (1 page) |
18 August 2016 | Satisfaction of charge 6 in full (1 page) |
18 August 2016 | Satisfaction of charge 27 in full (1 page) |
18 August 2016 | Satisfaction of charge 25 in full (1 page) |
18 August 2016 | Satisfaction of charge 25 in full (1 page) |
18 August 2016 | Satisfaction of charge 23 in full (1 page) |
18 August 2016 | Satisfaction of charge 5 in full (1 page) |
18 August 2016 | Satisfaction of charge 16 in full (1 page) |
18 August 2016 | Satisfaction of charge 15 in full (1 page) |
18 August 2016 | Satisfaction of charge 18 in full (1 page) |
18 August 2016 | Satisfaction of charge 17 in full (1 page) |
18 August 2016 | Satisfaction of charge 14 in full (1 page) |
18 August 2016 | Satisfaction of charge 18 in full (1 page) |
18 August 2016 | Satisfaction of charge 24 in full (1 page) |
18 August 2016 | Satisfaction of charge 27 in full (1 page) |
18 August 2016 | Satisfaction of charge 22 in full (1 page) |
18 August 2016 | Satisfaction of charge 21 in full (1 page) |
18 August 2016 | Satisfaction of charge 19 in full (1 page) |
16 August 2016 | Satisfaction of charge 45 in full (2 pages) |
16 August 2016 | Satisfaction of charge 40 in full (2 pages) |
16 August 2016 | Satisfaction of charge 41 in full (1 page) |
16 August 2016 | Satisfaction of charge 35 in full (1 page) |
16 August 2016 | Satisfaction of charge 34 in full (1 page) |
16 August 2016 | Satisfaction of charge 42 in full (1 page) |
16 August 2016 | Satisfaction of charge 32 in full (1 page) |
16 August 2016 | Satisfaction of charge 31 in full (1 page) |
16 August 2016 | Satisfaction of charge 36 in full (1 page) |
16 August 2016 | Satisfaction of charge 44 in full (2 pages) |
16 August 2016 | Satisfaction of charge 36 in full (1 page) |
16 August 2016 | Satisfaction of charge 44 in full (2 pages) |
16 August 2016 | Satisfaction of charge 37 in full (1 page) |
16 August 2016 | Satisfaction of charge 37 in full (1 page) |
16 August 2016 | Satisfaction of charge 38 in full (1 page) |
16 August 2016 | Satisfaction of charge 38 in full (1 page) |
16 August 2016 | Satisfaction of charge 43 in full (2 pages) |
16 August 2016 | Satisfaction of charge 45 in full (2 pages) |
16 August 2016 | Satisfaction of charge 30 in full (1 page) |
16 August 2016 | Satisfaction of charge 51 in full (2 pages) |
16 August 2016 | Satisfaction of charge 35 in full (1 page) |
16 August 2016 | Satisfaction of charge 30 in full (1 page) |
16 August 2016 | Satisfaction of charge 33 in full (1 page) |
16 August 2016 | Satisfaction of charge 33 in full (1 page) |
16 August 2016 | Satisfaction of charge 31 in full (1 page) |
16 August 2016 | Satisfaction of charge 40 in full (2 pages) |
16 August 2016 | Satisfaction of charge 42 in full (1 page) |
16 August 2016 | Satisfaction of charge 28 in full (1 page) |
16 August 2016 | Satisfaction of charge 41 in full (1 page) |
16 August 2016 | Satisfaction of charge 28 in full (1 page) |
16 August 2016 | Satisfaction of charge 51 in full (2 pages) |
16 August 2016 | Satisfaction of charge 29 in full (1 page) |
16 August 2016 | Satisfaction of charge 32 in full (1 page) |
16 August 2016 | Satisfaction of charge 34 in full (1 page) |
16 August 2016 | Satisfaction of charge 39 in full (1 page) |
16 August 2016 | Satisfaction of charge 43 in full (2 pages) |
16 August 2016 | Satisfaction of charge 29 in full (1 page) |
16 August 2016 | Satisfaction of charge 39 in full (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Director's details changed for Roger William Billis on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Roger William Billis on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Frances Margaret Watson Purdie on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Frances Margaret Watson Purdie on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Frances Margaret Watson Purdie on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Roger William Billis on 8 January 2013 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 52 (10 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 52 (10 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Termination of appointment of Frances Purdie as a secretary (1 page) |
23 December 2011 | Termination of appointment of Frances Purdie as a secretary (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 51 (10 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 51 (10 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / roger billis / 23/05/2008 (1 page) |
20 January 2009 | Director's change of particulars / roger billis / 23/05/2008 (1 page) |
20 January 2009 | Director and secretary's change of particulars / frances purdie / 23/05/2008 (1 page) |
20 January 2009 | Director and secretary's change of particulars / frances purdie / 23/05/2008 (1 page) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 08/12/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members
|
23 December 2002 | Return made up to 17/12/02; full list of members
|
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (4 pages) |
19 March 2002 | Particulars of mortgage/charge (4 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
26 February 2002 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 February 2002 | Return made up to 17/12/01; full list of members
|
7 February 2002 | Return made up to 17/12/01; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (4 pages) |
2 November 2001 | Particulars of mortgage/charge (4 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (2 pages) |
21 September 2001 | Particulars of mortgage/charge (2 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 January 2001 | Company name changed jozu estates LIMITED\certificate issued on 22/01/01 (2 pages) |
22 January 2001 | Company name changed jozu estates LIMITED\certificate issued on 22/01/01 (2 pages) |
21 January 2001 | Return made up to 17/12/00; full list of members
|
21 January 2001 | Return made up to 17/12/00; full list of members
|
18 October 2000 | Particulars of mortgage/charge (5 pages) |
18 October 2000 | Particulars of mortgage/charge (5 pages) |
16 September 2000 | Particulars of mortgage/charge (5 pages) |
16 September 2000 | Particulars of mortgage/charge (5 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 January 2000 | Return made up to 17/12/99; full list of members
|
19 January 2000 | Return made up to 17/12/99; full list of members
|
17 August 1999 | Particulars of mortgage/charge (5 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (5 pages) |
17 December 1998 | Return made up to 17/12/98; no change of members
|
17 December 1998 | Return made up to 17/12/98; no change of members
|
16 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
1 September 1997 | Registered office changed on 01/09/97 from: 197 knightsbridge london SW7 1RB (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 197 knightsbridge london SW7 1RB (1 page) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
7 July 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
14 February 1997 | Particulars of mortgage/charge (4 pages) |
14 February 1997 | Particulars of mortgage/charge (4 pages) |
21 December 1996 | Secretary resigned (1 page) |
21 December 1996 | Resolutions
|
21 December 1996 | Resolutions
|
21 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Incorporation (16 pages) |
17 December 1996 | Incorporation (16 pages) |