Sheffield
S11 9NG
Secretary Name | Mrs Sally Ludlam |
---|---|
Status | Current |
Appointed | 30 April 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 282 Ecclesall Road Sheffield S11 8PE |
Director Name | Sally Ludlam |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 445 Whirlowdale Road Sheffield S11 9NG |
Secretary Name | Philip Graham Ludlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Claypenny Cottage Brendwood Gate Barlow Dronfield Sheffield South Yorkshire S18 7ST |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.ludlam.org |
---|
Registered Address | 282 Ecclesall Road Sheffield S11 8PE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
3 at £0.5 | Guy Philip Alistair Ludlam 75.00% Ordinary |
---|---|
1 at £0.5 | Sally Ludlam 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,983,864 |
Cash | £26,725 |
Current Liabilities | £160,005 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
27 February 2003 | Delivered on: 5 March 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £75,000 due or to become due from the company to the chargee. Particulars: 1 walton road sheffield S11 8RE. Outstanding |
---|---|
27 February 2003 | Delivered on: 5 March 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £75,000 due or to become due from the company to the chargee. Particulars: 103 stalker lees road sheffield S11 8NR. Outstanding |
27 February 2003 | Delivered on: 5 March 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £75,000 due or to become due from the company to the chargee. Particulars: 29 penrhyn road sheffield S11 8UL. Outstanding |
21 June 2012 | Delivered on: 27 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St silas house, hodgson street, sheffield all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
27 March 2012 | Delivered on: 28 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11-13 sandgate road, sheffield all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
27 March 2012 | Delivered on: 28 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 rosedale road, sheffield all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
5 November 2009 | Delivered on: 10 November 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 51 wadbrough road sheffield t/n SYK395798 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
5 November 2009 | Delivered on: 10 November 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 50 stalker lees road sheffield t/n SYK518389 & SYK355466 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
5 November 2009 | Delivered on: 10 November 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 17 guest road sheffield t/n SYK51610 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
5 November 2009 | Delivered on: 10 November 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 28 eastwood road sheffield t/n SYK371275 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
5 November 2009 | Delivered on: 10 November 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 57 cantess road sheffield t/n SYK48962 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
15 April 2009 | Delivered on: 24 April 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 13 rosedale road sheffield t/no:SYK162931AND each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
15 April 2009 | Delivered on: 24 April 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 20 rosedale road sheffield t/no:SYK154895AND each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
15 April 2009 | Delivered on: 24 April 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 33 cemetery avenue sheffield t/no:SYK128479 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
22 November 2004 | Delivered on: 25 November 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £174,425 due or to become due from the company to the chargee. Particulars: 12 ainsley road sheffield. Outstanding |
22 November 2004 | Delivered on: 25 November 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £1,744.25 due or to become due from the company to the chargee. Particulars: 18 cemetary avenue sheffield. Outstanding |
20 October 2004 | Delivered on: 28 October 2004 Persons entitled: Paragon Mortgages Limited Classification: Mortgage Secured details: £119,375 due or to become due from the company to the chargee. Particulars: 94 stalker lees road sheffield. Outstanding |
2 June 2004 | Delivered on: 5 June 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £191,425 due or to become due from the company to the chargee. Particulars: 29 neill road sheffield S11 8QS. Outstanding |
2 June 2004 | Delivered on: 5 June 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £153,175 due or to become due from the company to the chargee. Particulars: 27 neill road sheffield S11 8QG. Outstanding |
6 June 2003 | Delivered on: 14 June 2003 Persons entitled: Paragon Mortgages LTD Classification: Legal charge Secured details: £110,275 due or to become due from the company to the chargee. Particulars: 12 harefield road sheffield S11 8NU. Outstanding |
27 February 2003 | Delivered on: 5 March 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £75,000 due or to become due from the company to the chargee. Particulars: 20 harland road sheffield S11 8NB. Outstanding |
9 April 2002 | Delivered on: 10 April 2002 Satisfied on: 12 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 20 harland road sheffield south yorkshire t/n SYK180959. 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. Fully Satisfied |
22 November 2000 | Delivered on: 25 November 2000 Satisfied on: 12 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 103 stalker lees road sheffield south yorkshire t/no: SYK351233. And the proceeds of sale thereof 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 |
17 November 1999 | Delivered on: 19 November 1999 Satisfied on: 6 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 17 guest road sheffield south yorkshire t/no SYK51610. And the proceeds of sale thereof 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 |
17 November 1999 | Delivered on: 19 November 1999 Satisfied on: 6 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 51 wadbrough road sheffield south yorkshire t/no SYK395798. And the proceeds of sale thereof 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 October 1999 | Delivered on: 22 October 1999 Satisfied on: 12 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1 walton road sheffield south yorkshire t/no YWE22714. And the proceeds of sale thereof 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 |
17 September 1999 | Delivered on: 27 September 1999 Satisfied on: 12 January 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 29 penhryn road sheffield south yorkshire t/n-SYK262773. And the proceeds of sale thereof 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 |
9 February 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
---|---|
1 April 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
6 February 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
7 March 2019 | Sub-division of shares on 27 February 2019 (4 pages) |
7 March 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
7 March 2019 | Resolutions
|
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
21 March 2017 | Confirmation statement made on 23 January 2017 with updates (10 pages) |
21 March 2017 | Confirmation statement made on 23 January 2017 with updates (10 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (14 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (14 pages) |
17 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
17 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (14 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (14 pages) |
14 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
14 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (13 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (13 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
25 November 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
5 May 2010 | Sub-division of shares on 16 April 2010 (5 pages) |
5 May 2010 | Sub-division of shares on 16 April 2010 (5 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (14 pages) |
12 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
12 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
6 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
24 April 2009 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
15 April 2009 | Return made up to 23/01/09; full list of members (5 pages) |
15 April 2009 | Return made up to 23/01/09; full list of members (5 pages) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of register of members (1 page) |
12 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
12 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 66 wigmore street london W1U 2SB (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 66 wigmore street london W1U 2SB (1 page) |
22 April 2008 | Auditor's resignation (1 page) |
22 April 2008 | Auditor's resignation (1 page) |
24 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
11 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
11 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
15 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
15 March 2007 | Location of register of members (1 page) |
15 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
15 March 2007 | Location of register of members (1 page) |
3 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
3 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
7 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
7 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
30 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
30 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
15 January 2006 | Director's particulars changed (1 page) |
15 January 2006 | Director's particulars changed (1 page) |
4 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
4 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
4 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
5 February 2004 | Return made up to 23/01/04; full list of members (5 pages) |
5 February 2004 | Return made up to 23/01/04; full list of members (5 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
18 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
28 January 2003 | Return made up to 23/01/03; full list of members (5 pages) |
28 January 2003 | Location of register of members (1 page) |
28 January 2003 | Location of register of members (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 48 portland place london W1N 4AT (1 page) |
28 January 2003 | Return made up to 23/01/03; full list of members (5 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 48 portland place london W1N 4AT (1 page) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
12 March 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
12 February 2002 | Return made up to 23/01/02; full list of members (5 pages) |
12 February 2002 | Return made up to 23/01/02; full list of members (5 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
26 March 2001 | Return made up to 23/01/01; full list of members (5 pages) |
26 March 2001 | Return made up to 23/01/01; full list of members (5 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Return made up to 23/01/00; full list of members (6 pages) |
7 June 2000 | Return made up to 23/01/00; full list of members (6 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Return made up to 23/01/99; full list of members (6 pages) |
27 May 1999 | Return made up to 23/01/99; full list of members (6 pages) |
5 May 1999 | Director's particulars changed (1 page) |
5 May 1999 | Director's particulars changed (1 page) |
14 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
14 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
10 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
27 February 1997 | Company name changed gpa ludham properties LIMITED\certificate issued on 28/02/97 (2 pages) |
27 February 1997 | Company name changed gpa ludham properties LIMITED\certificate issued on 28/02/97 (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
19 February 1997 | Company name changed nugents lodge LIMITED\certificate issued on 20/02/97 (2 pages) |
19 February 1997 | Company name changed nugents lodge LIMITED\certificate issued on 20/02/97 (2 pages) |
23 January 1997 | Incorporation (15 pages) |
23 January 1997 | Incorporation (15 pages) |