NGH PROPERTIES LIMITED

01869482
81 CROMWELL ROAD LONDON SW7 5BW

Documents

Documents
Date Category Description Pages
19 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2013 mortgage Statement of satisfaction of a charge 1 Buy now
19 Nov 2013 mortgage Statement of satisfaction of a charge 2 Buy now
20 Aug 2012 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
19 Mar 2012 accounts Annual Accounts 12 Buy now
12 Oct 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2011 officers Termination of appointment of secretary (Valsec Company Secretarial Services Limited) 1 Buy now
28 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Apr 2011 accounts Annual Accounts 14 Buy now
07 Jan 2011 resolution Resolution 2 Buy now
31 Dec 2010 mortgage Particulars of a mortgage or charge 19 Buy now
30 Dec 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Dec 2010 capital Statement of capital (Section 108) 4 Buy now
30 Dec 2010 insolvency Solvency statement dated 23/12/10 1 Buy now
30 Dec 2010 resolution Resolution 1 Buy now
24 Sep 2010 annual-return Annual Return 5 Buy now
16 Sep 2010 officers Termination of appointment of secretary (Valad Secretarial Services Limited) 2 Buy now
16 Sep 2010 officers Appointment of corporate secretary (Valsec Company Secretarial Services Limited) 3 Buy now
23 Jun 2010 accounts Annual Accounts 12 Buy now
30 Oct 2009 officers Change of particulars for director (Dr Stanley Swee Han Quek) 3 Buy now
30 Oct 2009 officers Change of particulars for director (Mr Simon John Patrick Lear) 3 Buy now
18 Sep 2009 annual-return Return made up to 06/09/09; full list of members 4 Buy now
21 Jul 2009 accounts Annual Accounts 14 Buy now
11 Jun 2009 officers Director's change of particulars / simon lear / 28/04/2009 1 Buy now
30 Sep 2008 annual-return Return made up to 06/09/08; full list of members 4 Buy now
30 Sep 2008 officers Secretary's change of particulars / valad secretarial services LIMITED / 29/02/2008 1 Buy now
30 Sep 2008 address Location of register of members 1 Buy now
15 Sep 2008 officers Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008 1 Buy now
22 Jan 2008 accounts Annual Accounts 14 Buy now
07 Dec 2007 annual-return Return made up to 06/09/07; no change of members 7 Buy now
16 Aug 2007 officers New secretary appointed 2 Buy now
16 Aug 2007 officers New director appointed 3 Buy now
16 Aug 2007 officers Director resigned 1 Buy now
14 Jul 2007 accounts Annual Accounts 15 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ 1 Buy now
23 Jan 2007 officers New director appointed 3 Buy now
23 Jan 2007 officers Director resigned 1 Buy now
02 Nov 2006 annual-return Return made up to 06/09/06; full list of members 5 Buy now
02 Nov 2006 address Registered office changed on 02/11/06 from: fairbriar house thorney lane iver buckinghamshire SL0 9HQ 1 Buy now
20 Mar 2006 officers New director appointed 5 Buy now
20 Mar 2006 officers Director resigned 1 Buy now
17 Mar 2006 accounts Annual Accounts 14 Buy now
19 Oct 2005 officers New director appointed 10 Buy now
28 Sep 2005 annual-return Return made up to 06/09/05; full list of members 7 Buy now
21 Sep 2005 officers New secretary appointed 2 Buy now
20 Sep 2005 officers Secretary resigned 1 Buy now
28 Jun 2005 accounts Annual Accounts 14 Buy now
15 Feb 2005 officers Director resigned 1 Buy now
23 Sep 2004 annual-return Return made up to 06/09/04; full list of members 7 Buy now
21 Jul 2004 accounts Annual Accounts 15 Buy now
05 May 2004 officers Director resigned 1 Buy now
04 May 2004 officers New director appointed 2 Buy now
23 Sep 2003 annual-return Return made up to 06/09/03; full list of members 7 Buy now
04 Aug 2003 accounts Annual Accounts 15 Buy now
02 May 2003 officers Director resigned 1 Buy now
30 Oct 2002 annual-return Return made up to 06/09/02; full list of members 7 Buy now
22 Jul 2002 accounts Annual Accounts 25 Buy now
02 Jun 2002 accounts Accounting reference date shortened from 31/03/02 to 30/09/01 1 Buy now
26 Feb 2002 officers New director appointed 3 Buy now
17 Oct 2001 annual-return Return made up to 06/09/01; full list of members 6 Buy now
02 Oct 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Sep 2001 address Registered office changed on 13/09/01 from: ashby house 64 high street walton on thames surrey KT12 1BW 1 Buy now
13 Sep 2001 officers New secretary appointed 2 Buy now
29 Aug 2001 accounts Annual Accounts 15 Buy now
29 Aug 2001 address Registered office changed on 29/08/01 from: nell gwynn house sloane avenue london SW3 3AX 1 Buy now
29 Aug 2001 officers New director appointed 2 Buy now
29 Aug 2001 officers New director appointed 5 Buy now
29 Aug 2001 officers Director resigned 1 Buy now
29 Aug 2001 officers Director resigned 1 Buy now
28 Aug 2001 incorporation Memorandum Articles 6 Buy now
28 Aug 2001 resolution Resolution 2 Buy now
28 Aug 2001 resolution Resolution 2 Buy now
28 Aug 2001 capital Declaration of assistance for shares acquisition 5 Buy now
24 Aug 2001 mortgage Particulars of mortgage/charge 6 Buy now
24 Aug 2001 mortgage Particulars of mortgage/charge 4 Buy now
11 Dec 2000 annual-return Return made up to 06/09/00; full list of members 6 Buy now
16 Oct 2000 officers New director appointed 2 Buy now
30 Jun 2000 mortgage Particulars of mortgage/charge 27 Buy now
15 Jun 2000 officers Secretary's particulars changed 1 Buy now
05 Jun 2000 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
05 Jun 2000 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
05 Jun 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
31 May 2000 accounts Annual Accounts 15 Buy now
19 May 2000 officers Director resigned 1 Buy now
28 Oct 1999 accounts Annual Accounts 16 Buy now
30 Sep 1999 annual-return Return made up to 06/09/99; no change of members 4 Buy now
01 Aug 1999 address Registered office changed on 01/08/99 from: monkey island hotel bray on thames berkshire SL6 2EE 1 Buy now
29 Jul 1999 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Oct 1998 accounts Annual Accounts 16 Buy now
21 Sep 1998 annual-return Return made up to 06/09/98; full list of members 6 Buy now
13 May 1998 officers New secretary appointed 2 Buy now
13 May 1998 officers Secretary resigned 1 Buy now
15 Apr 1998 auditors Auditors Resignation Company 2 Buy now
09 Apr 1998 mortgage Particulars of mortgage/charge 3 Buy now
28 Oct 1997 annual-return Return made up to 06/09/97; full list of members 6 Buy now
08 Sep 1997 accounts Annual Accounts 16 Buy now
12 Dec 1996 accounts Annual Accounts 17 Buy now
01 Oct 1996 annual-return Return made up to 06/09/96; full list of members 6 Buy now
11 Oct 1995 accounts Annual Accounts 18 Buy now