Company NamePremier Select Homes Limited
DirectorAnthony Paul Black
Company StatusActive
Company Number04691199
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Paul Black
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(17 years after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Freightliner Road
Hull
HU3 4UR
Director NameMr Michael Bell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address32 Queensgate
Beverley
HU17 8NW
Director NameAnthony Paul Black
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7b Ash Grove
Willerby
Hull
HU10 6JH
Secretary NameMr Stephen Geoffrey Forster
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCara Mia 61 West Ella Way
Kirk Ella
Hull
Yorkshire
HU10 7LP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressUnit 1 Northside
Freightliner Road
Hull
HU3 4UR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£107,449
Cash£2,934
Current Liabilities£496,812

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

15 May 2008Delivered on: 28 May 2008
Satisfied on: 5 November 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings at abbey street t/nos. HS322483 and HS164998 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 May 2008Delivered on: 27 May 2008
Satisfied on: 28 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land lying to the east of beverley road hull t/n HS174599 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 April 2008Delivered on: 3 May 2008
Satisfied on: 28 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 July 2005Delivered on: 1 July 2005
Satisfied on: 22 July 2008
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 f/h property k/a development site on abbey street hull t/n HS164998 and HS322483. 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
1 July 2005Delivered on: 1 July 2005
Satisfied on: 28 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a site to the rear of 13-17 somerscales street hull t/n HS174599. 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
15 April 2005Delivered on: 20 April 2005
Satisfied on: 9 December 2006
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 180 high street, hook, goole t/no YEA10008. 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
20 May 2004Delivered on: 22 May 2004
Satisfied on: 11 February 2006
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 freehold land at the rear of 6 barnsdale way wakefield. 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
6 May 2003Delivered on: 10 May 2003
Satisfied on: 28 October 2011
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 plots 2 and 3 f/h land at 93 ringway garforth leeds. 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
13 January 2013Delivered on: 25 January 2013
Satisfied on: 2 May 2013
Persons entitled: Heritage Commercial Finance Limited

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: Part of the property k/a land at cheadle close somerscales street hull t/no,HS174599 and first fixed charge all its rights in each insurance policy the rent and the benefit of any guarantee see image for full details.
Fully Satisfied
13 December 2012Delivered on: 15 December 2012
Satisfied on: 2 May 2013
Persons entitled: Heritage Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at cheadle close somerscales street hull first fixed charge all its rights in each insurance policy,the benefit of all other contract guarantees appointments and warranties.
Fully Satisfied
14 November 2011Delivered on: 16 November 2011
Satisfied on: 2 May 2013
Persons entitled: Kingsbridge Securities Limited

Classification: Legal charge
Secured details: £325,000.00 and all other 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: F/H property land and buildings lying to the east of beverley road, kingston upon hull t/no HS174599.
Fully Satisfied
8 May 2003Delivered on: 10 May 2003
Satisfied on: 22 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 February 2016Delivered on: 11 February 2016
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: 9 ash grove willerby east yorkshire t/no. YEA58180.
Outstanding
28 October 2013Delivered on: 8 November 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H land on the west side of 7 ash grove willerby east yorkshire t/no YEA69666 and 7B ash grove willerby east yorkshire t/no YEA69051. Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 3 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a phase 3 (9 apartments), rose mews, somerscales street, hull t/no HS174599 (part) and HS368720 (as shown edged red on the attached plan to the legal charge). Notification of addition to or amendment of charge.
Outstanding
15 November 2012Delivered on: 22 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being parcel of land at rose mews somerscales street beverley road hull as identified on the plan and hatched black t/no.HS174599 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 October 2012Delivered on: 3 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 August 2012Delivered on: 18 September 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: The northern most part of the land and buildings lying to the east of beverley road, kingston upon hill t/no HS174599 (the northern most part) 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

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
13 April 2023Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Unit 1 Northside Freightliner Road Hull HU3 4UR on 13 April 2023 (1 page)
28 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
6 May 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
3 March 2022Compulsory strike-off action has been discontinued (1 page)
2 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
17 May 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
19 March 2021Previous accounting period shortened from 28 March 2020 to 27 March 2020 (1 page)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
12 March 2020Appointment of Mr Anthony Paul Black as a director on 12 March 2020 (2 pages)
12 March 2020Notification of Anthony Paul Black as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Cessation of Adam Paul Black as a person with significant control on 12 March 2020 (1 page)
12 March 2020Termination of appointment of Anthony Paul Black as a director on 12 March 2020 (1 page)
19 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
10 May 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
12 December 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 12 December 2018 (1 page)
21 June 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
13 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
21 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 June 2017Satisfaction of charge 046911990018 in full (4 pages)
29 June 2017Satisfaction of charge 046911990018 in full (4 pages)
4 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2017Registered office address changed from C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York YO10 5DQ to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 7 April 2017 (1 page)
7 April 2017Registered office address changed from C/O Jwpcreers Llp Genesis 5 Church Lane Heslington York YO10 5DQ to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 7 April 2017 (1 page)
7 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
5 August 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 999
(3 pages)
8 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 999
(3 pages)
11 February 2016Registration of charge 046911990018, created on 5 February 2016 (45 pages)
11 February 2016Registration of charge 046911990018, created on 5 February 2016 (45 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 999
(3 pages)
9 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 999
(3 pages)
12 March 2014Director's details changed for Anthony Paul Black on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Anthony Paul Black on 12 March 2014 (2 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 999
(3 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 999
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Registration of charge 046911990017 (26 pages)
8 November 2013Registration of charge 046911990017 (26 pages)
3 May 2013Registration of charge 046911990016
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(42 pages)
3 May 2013Registration of charge 046911990016
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(42 pages)
2 May 2013Satisfaction of charge 15 in full (4 pages)
2 May 2013Satisfaction of charge 14 in full (4 pages)
2 May 2013Satisfaction of charge 10 in full (4 pages)
2 May 2013Satisfaction of charge 10 in full (4 pages)
2 May 2013Satisfaction of charge 14 in full (4 pages)
2 May 2013Satisfaction of charge 15 in full (4 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 13 (11 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 12 (11 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 12 (11 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
16 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
16 April 2012Director's details changed for Anthony Paul Black on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Anthony Paul Black on 16 April 2012 (2 pages)
3 January 2012Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 72 Lairgate Beverley North Humberside HU17 8EU on 3 January 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Termination of appointment of Stephen Forster as a secretary (1 page)
5 January 2010Termination of appointment of Stephen Forster as a secretary (1 page)
15 June 2009Return made up to 10/03/09; full list of members (3 pages)
15 June 2009Return made up to 10/03/09; full list of members (3 pages)
6 March 2009Registered office changed on 06/03/2009 from unit 1 freightliner road hull east yorkshire HU3 4UR united kingdom (1 page)
6 March 2009Registered office changed on 06/03/2009 from unit 1 freightliner road hull east yorkshire HU3 4UR united kingdom (1 page)
18 November 2008Registered office changed on 18/11/2008 from 593 anlaby road hull east yorkshire HU3 6ST (1 page)
18 November 2008Registered office changed on 18/11/2008 from 593 anlaby road hull east yorkshire HU3 6ST (1 page)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 10/03/07; full list of members (2 pages)
15 March 2007Return made up to 10/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Return made up to 10/03/06; full list of members (2 pages)
23 March 2006Return made up to 10/03/06; full list of members (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
6 June 2005Return made up to 10/03/05; full list of members (3 pages)
6 June 2005Return made up to 10/03/05; full list of members (3 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
17 March 2004Return made up to 10/03/04; full list of members (7 pages)
29 October 2003Ad 03/10/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
29 October 2003Ad 03/10/03--------- £ si 998@1=998 £ ic 1/999 (2 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 31 corsham street london N1 6DR (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: 31 corsham street london N1 6DR (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 March 2003Incorporation (18 pages)
10 March 2003Incorporation (18 pages)