Company NameWest End And City Holdings Limited
DirectorMark Julian Smith
Company StatusLiquidation
Company Number04755261
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Julian Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(5 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 3 Hampstead West
224 Iverson Road
London
NW6 2HX
Secretary NameMr Laurence Alan Bellman
NationalityBritish
StatusCurrent
Appointed12 May 2003(5 days after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Menelik Road
West Hampstead
London
NW2 3RJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed07 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGround Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£403,354
Cash£113,360
Current Liabilities£16,284

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (4 weeks from now)

Charges

1 August 2005Delivered on: 6 August 2005
Persons entitled: Elm Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings known as 8 northumberland house 237 ballards lane finchley t/n NGL465524.
Outstanding
12 November 2003Delivered on: 15 November 2003
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings thereon k/a flat 9 addison court 4 brondesbury road NW6 6AS in the london borough of brent t/n NGL284168 including all and singular fixed machinery buildings erections and other fixtures and fittings.
Outstanding
13 June 2023Delivered on: 16 June 2023
Persons entitled: Crownlet Properties Limited

Classification: A registered charge
Particulars: Flat 8, acol court, acol road, london NW6 3AE registered at hm land registry with title number NGL603867.
Outstanding
28 June 2021Delivered on: 5 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 59 oaklands road (NW2 6DJ). 61 braemar avenue, neasden, (NW10 0DN). Flat 8, acol court, acol road, london (NW6 3AE). Flat 8, northumberland house, 237 ballards lane, london (N3 1LB). Flat 18, 14 northwick terrace, london (NW8 8JB). Flat 2, 125 west end lane, london (NW6 2PB). Flat 2, 125 west end lane, london (NW6 2PB).
Outstanding
28 June 2021Delivered on: 5 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 June 2019Delivered on: 1 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 9 and 9A holders hill parade, holders hill road, hendon, london (freehold - NGL142717).
Outstanding
12 November 2003Delivered on: 15 November 2003
Persons entitled: Wintrust Securities Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One share (value £1.00) in addison court freehold limited.
Outstanding
21 December 2016Delivered on: 5 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 126 ashford court ashford road londn NW2 6BT (leasehold - AGL319689).
Outstanding
14 September 2016Delivered on: 19 September 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 18, 14 northwick terrace, london NW8 8JB registered more particularly described in a lease dated 14 september 2016 and made between (1) the trustee of john lyon's charity (2) west end and city holdings limited.
Outstanding
24 May 2016Delivered on: 7 June 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H 9 and 9A holdings hill parade holders hill road london t/n NGL142717 absolute.
Outstanding
26 January 2016Delivered on: 1 February 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property known as 9 kelsey park road beckenham kent BR3 6LH and registered at hm land registry with title absolute under title number SGL330262;. All that leasehold property known as upper flat 9 kelsey park road beckenham kent BR3 6LH which is registered at hm land registry with title absolute under title number SGL397116;. All that freehold property known as the parking space situate on land adjacent to 9 kelsey road beckenham kent which is registered at hm land registry with title absolute as part of title no SGL216813 and which is shown edged red on the plan annexed to the transfer of even date from cobalt limited to the borrower.
Outstanding
4 September 2015Delivered on: 8 September 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 21 oman court oman avenue dollis hill london NW2 6AY registered at hm land registry with title absolute under title number NGL881350.
Outstanding
13 August 2015Delivered on: 17 August 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 18 14 northwick terrace london NW8 8JB registered at hm land registry with title absolute under title number NGL295651.
Outstanding
8 April 2015Delivered on: 13 April 2015
Persons entitled: Commercial Acceptances Limited (1715185)

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 18, warwick lodge, shoot up hill, london NW2 3PE (NGL623205). All that leasehold property situate and known as 126 ashford court, ashford road, london NW2 6BT (AGL319689).
Outstanding
9 March 2015Delivered on: 10 March 2015
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 133 upper brockley road and part of private street or road on easterly side of 133 upper brockley road, london, SE4 1TF as the same is registered at hm land registry under freehold title number: 291509.
Outstanding
3 October 2014Delivered on: 9 October 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 37 hallowell road northwood HA6 1DT registered at hm land registry with title absolute under title number MX152913.
Outstanding
1 September 2014Delivered on: 2 September 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 53 drewstead road london SW16 1AA registered at hm land registry with title absolute under title number SGL293644. All that freehold property situate and known as 55 drewstead road london SW16 1AA registered at hm land registry with title absolute under title number SGL292794.
Outstanding
9 September 2003Delivered on: 16 September 2003
Persons entitled: Elm Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 12 aldred road NW6 1AN in the london borough of camden t/N229418.
Outstanding
7 October 2010Delivered on: 12 October 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 15 oak grove, london t/no MX189757.
Outstanding
1 October 2010Delivered on: 2 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re:west end and city holdings limited and numbered 01048400 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
3 July 2009Delivered on: 7 July 2009
Persons entitled: Elm Property 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: All that land and buildings thereon k/a flat 5 46 salusbury road london.
Outstanding
3 July 2009Delivered on: 7 July 2009
Persons entitled: Elm Property 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: All that land and buildings thereon k/a flat 4 46 salusbury road london.
Outstanding
15 May 2008Delivered on: 17 May 2008
Persons entitled: Elm Property 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: All that land and buildings thereon k/a 2 buxton road london t/no.MX477869.
Outstanding
14 March 2008Delivered on: 22 March 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £425,000 due or to become due from the company to the chargee.
Particulars: Flat 2 125 west end lane london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
27 July 2007Delivered on: 31 July 2007
Persons entitled: Elm Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 buxton road in the london borough of brent t/no MX477869.
Outstanding
24 July 2007Delivered on: 26 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £140,000 and all other monies due or to become due.
Particulars: Flat 8 northumberland house 237 ballards lane london fixed charge over all rental income and the proceeds of sale of any lease of the property.
Outstanding
30 August 2006Delivered on: 2 September 2006
Persons entitled: Elm Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 northumberland house 237 ballards lane finchley london borough of barnet.
Outstanding
21 April 2005Delivered on: 22 April 2005
Satisfied on: 21 December 2010
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: Flat 2 125 west end lane london,. 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
21 April 2005Delivered on: 22 April 2005
Satisfied on: 31 December 2010
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: 15 oak grove london,. 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
24 May 2004Delivered on: 27 May 2004
Satisfied on: 19 May 2005
Persons entitled: Elm Property Finance 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 land and buildings k/a 15 oak grove, cricklewood, NW2 3LS t/n MX189757.
Fully Satisfied
26 November 2003Delivered on: 6 December 2003
Satisfied on: 19 May 2005
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h upper maisonette number 2 at 125 west end lane london borough of camden t/n NGL435918.
Fully Satisfied
29 October 2007Delivered on: 31 October 2007
Satisfied on: 2 August 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £425,000 and all other monies due or to become due.
Particulars: 2 buxton road london, fixed charge over all rental income and the proceeds of sale of any lease of the property.
Fully Satisfied
27 August 2003Delivered on: 3 September 2003
Satisfied on: 16 July 2019
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H second (top) floor flat at 13 acol road, l/b of camden t/no. NGL301126.
Fully Satisfied

Filing History

8 March 2024Cessation of Colesmith Limited as a person with significant control on 8 March 2024 (1 page)
8 March 2024Notification of West End and City Limited as a person with significant control on 8 March 2024 (2 pages)
28 September 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
22 June 2023Satisfaction of charge 047552610031 in full (1 page)
22 June 2023Statement of capital following an allotment of shares on 15 June 2023
  • GBP 924,321
(3 pages)
22 June 2023Satisfaction of charge 047552610032 in full (1 page)
16 June 2023Registration of charge 047552610033, created on 13 June 2023 (23 pages)
17 May 2023Appointment of Miss Frances Wartenberg as a director on 16 May 2023 (2 pages)
15 May 2023Confirmation statement made on 14 May 2023 with updates (4 pages)
15 May 2023Cessation of City & Suburb Properties Limited as a person with significant control on 16 June 2021 (1 page)
3 May 2023Part of the property or undertaking has been released and no longer forms part of charge 047552610032 (1 page)
3 May 2023Part of the property or undertaking has been released and no longer forms part of charge 047552610032 (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
29 March 2023Notification of Colesmith Limited as a person with significant control on 16 June 2021 (2 pages)
28 March 2023Appointment of Mr Mark Julian Smith as a secretary on 27 March 2023 (2 pages)
27 March 2023Termination of appointment of Laurence Alan Bellman as a secretary on 27 March 2023 (1 page)
9 March 2023Part of the property or undertaking has been released from charge 047552610032 (1 page)
3 October 2022Satisfaction of charge 19 in full (1 page)
3 October 2022Part of the property or undertaking has been released from charge 047552610032 (1 page)
27 September 2022Part of the property or undertaking has been released from charge 047552610032 (1 page)
10 September 2022Compulsory strike-off action has been discontinued (1 page)
9 September 2022Compulsory strike-off action has been suspended (1 page)
9 September 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
25 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
6 July 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
5 July 2021Registration of charge 047552610032, created on 28 June 2021 (41 pages)
5 July 2021Registration of charge 047552610031, created on 28 June 2021 (42 pages)
29 June 2021Satisfaction of charge 047552610030 in full (1 page)
29 June 2021Satisfaction of charge 047552610029 in full (1 page)
28 June 2021Satisfaction of charge 047552610023 in full (1 page)
28 June 2021Satisfaction of charge 047552610028 in full (1 page)
28 June 2021Satisfaction of charge 11 in full (1 page)
28 June 2021Satisfaction of charge 14 in full (1 page)
28 June 2021Satisfaction of charge 047552610027 in full (1 page)
26 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
18 February 2020Director's details changed for Mr Mark Julian Smith on 18 February 2020 (2 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 July 2019Satisfaction of charge 047552610020 in full (1 page)
16 July 2019Satisfaction of charge 047552610022 in full (1 page)
16 July 2019Satisfaction of charge 4 in full (2 pages)
16 July 2019Satisfaction of charge 12 in full (1 page)
16 July 2019Satisfaction of charge 16 in full (1 page)
16 July 2019Satisfaction of charge 047552610025 in full (1 page)
16 July 2019Satisfaction of charge 17 in full (1 page)
16 July 2019Satisfaction of charge 15 in full (1 page)
16 July 2019Satisfaction of charge 047552610021 in full (1 page)
16 July 2019Satisfaction of charge 3 in full (1 page)
16 July 2019Satisfaction of charge 047552610024 in full (1 page)
16 July 2019Satisfaction of charge 047552610026 in full (1 page)
16 July 2019Satisfaction of charge 9 in full (1 page)
16 July 2019Satisfaction of charge 1 in full (1 page)
16 July 2019Satisfaction of charge 2 in full (1 page)
16 July 2019Satisfaction of charge 10 in full (1 page)
1 July 2019Registration of charge 047552610030, created on 26 June 2019 (39 pages)
22 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Registration of charge 047552610029, created on 21 December 2016 (39 pages)
5 January 2017Registration of charge 047552610029, created on 21 December 2016 (39 pages)
19 September 2016Registration of charge 047552610028, created on 14 September 2016 (19 pages)
19 September 2016Registration of charge 047552610028, created on 14 September 2016 (19 pages)
7 June 2016Registration of charge 047552610027, created on 24 May 2016 (37 pages)
7 June 2016Registration of charge 047552610027, created on 24 May 2016 (37 pages)
16 May 2016Satisfaction of charge 18 in full (4 pages)
16 May 2016Satisfaction of charge 18 in full (4 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
1 February 2016Registration of charge 047552610026, created on 26 January 2016 (17 pages)
1 February 2016Registration of charge 047552610026, created on 26 January 2016 (17 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Registration of charge 047552610025, created on 4 September 2015 (17 pages)
8 September 2015Registration of charge 047552610025, created on 4 September 2015 (17 pages)
17 August 2015Registration of charge 047552610024, created on 13 August 2015 (16 pages)
17 August 2015Registration of charge 047552610024, created on 13 August 2015 (16 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
13 April 2015Registration of charge 047552610023, created on 8 April 2015 (17 pages)
13 April 2015Registration of charge 047552610023, created on 8 April 2015 (17 pages)
10 March 2015Registration of charge 047552610022, created on 9 March 2015 (25 pages)
10 March 2015Registration of charge 047552610022, created on 9 March 2015 (25 pages)
10 March 2015Registration of charge 047552610022, created on 9 March 2015 (25 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Registration of charge 047552610021, created on 3 October 2014 (18 pages)
9 October 2014Registration of charge 047552610021, created on 3 October 2014 (18 pages)
9 October 2014Registration of charge 047552610021, created on 3 October 2014 (18 pages)
2 September 2014Registration of charge 047552610020, created on 1 September 2014 (19 pages)
2 September 2014Registration of charge 047552610020, created on 1 September 2014 (19 pages)
2 September 2014Registration of charge 047552610020, created on 1 September 2014 (19 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
15 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
19 June 2013Section 519 (1 page)
19 June 2013Section 519 (1 page)
5 June 2013Section 519 of the companies act 2006 (1 page)
5 June 2013Section 519 of the companies act 2006 (1 page)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
14 November 2012Accounts for a small company made up to 30 November 2011 (7 pages)
14 November 2012Accounts for a small company made up to 30 November 2011 (7 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a small company made up to 30 November 2010 (7 pages)
29 November 2011Accounts for a small company made up to 30 November 2010 (7 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 November 2010Accounts for a small company made up to 30 November 2009 (7 pages)
23 November 2010Accounts for a small company made up to 30 November 2009 (7 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 19 (10 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 19 (10 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 18 (7 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 18 (7 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
2 January 2010Accounts for a small company made up to 30 November 2008 (7 pages)
2 January 2010Accounts for a small company made up to 30 November 2008 (7 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
18 May 2009Return made up to 07/05/09; full list of members (3 pages)
18 May 2009Return made up to 07/05/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
6 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
16 May 2008Return made up to 07/05/08; full list of members (3 pages)
16 May 2008Return made up to 07/05/08; full list of members (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
31 October 2007Particulars of mortgage/charge (5 pages)
31 October 2007Particulars of mortgage/charge (5 pages)
17 October 2007Registered office changed on 17/10/07 from: 32 station parade london NW2 4NX (1 page)
17 October 2007Registered office changed on 17/10/07 from: 32 station parade london NW2 4NX (1 page)
5 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (4 pages)
26 July 2007Particulars of mortgage/charge (4 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
7 June 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2007Return made up to 07/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
31 May 2006Return made up to 07/05/06; full list of members (6 pages)
31 May 2006Return made up to 07/05/06; full list of members (6 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
28 June 2005Return made up to 07/05/05; full list of members (6 pages)
28 June 2005Return made up to 07/05/05; full list of members (6 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Return made up to 07/05/04; full list of members (6 pages)
21 May 2004Return made up to 07/05/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
29 April 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
26 April 2004Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
26 April 2004Accounting reference date shortened from 31/05/04 to 30/11/03 (1 page)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
20 May 2003Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2003Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
19 May 2003New director appointed (4 pages)
19 May 2003Registered office changed on 19/05/03 from: 47-49 green lane northwood middlesex HA6 3AE (2 pages)
19 May 2003New director appointed (4 pages)
19 May 2003Registered office changed on 19/05/03 from: 47-49 green lane northwood middlesex HA6 3AE (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
7 May 2003Incorporation (16 pages)
7 May 2003Incorporation (16 pages)