Company NameFooks Property Company Limited
Company StatusLiquidation
Company Number00019313
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sarah Giulia Keeling
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1995(93 years, 4 months after company formation)
Appointment Duration29 years
RoleHuman Resources Consultant
Country of ResidenceEngland
Correspondence AddressThe Lodge 93 Normanston Drive
Oulton Broad
Lowestoft
Suffolk
NR32 2PX
Director NameMr Jeremy John David Fooks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(94 years, 7 months after company formation)
Appointment Duration27 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Lodge 93 Normanston Drive
Oulton Broad
Lowestoft
Suffolk
NR32 2PX
Secretary NameMr Neil Stephen Cunliffe
StatusCurrent
Appointed16 April 2015(113 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressThe Lodge 93 Normanston Drive
Oulton Broad
Lowestoft
Suffolk
NR32 2PX
Director NameDr Timothy John Charles Fooks
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(117 years, 4 months after company formation)
Appointment Duration5 years
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Lodge 93 Normanston Drive
Oulton Broad
Lowestoft
Suffolk
NR32 2PX
Director NameBarbara Shirley Baxendale
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 1995)
RoleHousewife
Correspondence AddressHollywell
Twyncyn
Dinas Powys
South Glamorgan
CF64 4AS
Wales
Director NameJohn Anthony Fooks
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodgate House
Beckley
Rye
East Sussex
TN31 6UH
Director NameSimon Henry Keeling
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1993)
RoleMerchant Banker
Correspondence Address22 Albert Square
London
SW8 1BS
Director NameAlan Leonard Simons
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 August 1999)
RoleSolicitor
Correspondence Address13 High Street
Wootton Bassett
Swindon
SN4 7AA
Director NameMrs Maureen Heather Fooks
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration29 years, 4 months (resigned 04 September 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Lodge 93 Normanton Drive
Oulton Broad
Lowestoft
Suffolk
NR32 2PX
Secretary NameMr David Phillip Challenger
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(89 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Chestnuts
Miskin
Pontyclun
Mid Glamorgan
CF7 8PE
Wales
Secretary NameMrs Alison Ursula Briggs
NationalityBritish
StatusResigned
Appointed19 February 1993(91 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address2 De Braose Close
Ysbytty Fields
Abergavenny
Gwent
NP7 9JJ
Wales
Secretary NameMr David Phillip Challenger
NationalityBritish
StatusResigned
Appointed24 June 1994(92 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Chestnuts
Miskin
Pontyclun
Mid Glamorgan
CF7 8PE
Wales
Secretary NameMr Nicholas Ford Martin
NationalityBritish
StatusResigned
Appointed23 July 1996(94 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 16 April 2015)
RoleCompany Director
Correspondence Address2 Heatham Park
Twickenham
TW2 7SF
Director NameYvonne Alma Simons
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(97 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 16 April 2015)
RoleSolicitor
Country of ResidenceWales
Correspondence Address2 Coleridge Avenue
Penarth
Vale Of Glamorgan
CF64 2SP
Wales
Director NameMs Lorraine Elizabeth Ufland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(113 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandgate Chambers 24 Landgate
Rye
East Sussex
TN31 7LJ
Director NameLt Col William James Oliver Fooks
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(115 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge 93 Normanston Drive
Oulton Broad
Lowestoft
Suffolk
NR32 2PX

Contact

Telephone01797 223127
Telephone regionRye

Location

Registered Address601 High Road
Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London

Shareholders

11k at £1Mrs D.j. Martin
9.65%
Ordinary
11k at £1S.a. Baxendale
9.65%
Ordinary
7.6k at £1D.k. Paterson
6.66%
Ordinary
4.9k at £1T.j.c. Fooks & Mr A.l. Simons & Mhf Trust & M.h. Fookes
4.32%
Ordinary
4.9k at £1Timothy John Fooks & Alan Leonard Simons
4.32%
Ordinary
3.6k at £1Eryl Harrison & Robert Harrison
3.18%
Ordinary
3.4k at £1P.j. Baxendale
3.02%
Ordinary
28.5k at £1Maureen Heather Fooks
25.00%
Ordinary
15.1k at £1Jaf Trust & Mr A.l. Simons & T.j.c. Fooks
13.24%
Ordinary
13.2k at £1J A Fooks 1992 Trust
11.53%
Ordinary
1.9k at £1C.s.k. Paterson
1.66%
Ordinary
1.9k at £1P.g.k. Paterson
1.66%
Ordinary
1.9k at £1S.g.k. Lanning
1.66%
Ordinary
1.9k at £1S.k. Paterson
1.66%
Ordinary
1.1k at £1Mrs M.p. Bentall
0.93%
Ordinary
1.1k at £1Mrs P.m. Evans
0.93%
Ordinary
756 at £1J. Boardman
0.66%
Ordinary
101 at £1Mr Jeremy John David Fooks
0.09%
Ordinary
101 at £1Ms Sarah G. Keeling
0.09%
Ordinary
50 at £1Archie G.m Keeling
0.04%
Ordinary
-OTHER
0.04%
-

Financials

Year2014
Net Worth£11,788,117
Cash£13,642,435
Current Liabilities£2,499,800

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 May 2020 (3 years, 11 months ago)
Next Return Due1 June 2021 (overdue)

Charges

15 December 2017Delivered on: 20 December 2017
Persons entitled: Ue Finco Limited

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 8 June 2017
Persons entitled: Ue Finco Limited

Classification: A registered charge
Particulars: Fixed charge over all its rights, title and benefit to the investments. For more details please refer to the instrument.
Outstanding
18 December 2003Delivered on: 20 December 2003
Satisfied on: 6 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 bow lane london (including upper floors of 4 & 5 bow lane). 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
11 October 1996Delivered on: 24 October 1996
Satisfied on: 7 February 2002
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: The f/h property k/a friars court 14-26 rushworth street l/b of southwark t/n's TGL114571 and TGL114572 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
11 February 1976Delivered on: 25 February 1976
Satisfied on: 7 February 2002
Persons entitled: Cardiff Building Society

Classification: Legal charge
Secured details: £3730.
Particulars: 3 beach rd penarth south glamorgan.
Fully Satisfied

Filing History

17 May 2023Liquidators' statement of receipts and payments to 11 November 2022 (19 pages)
19 January 2022Liquidators' statement of receipts and payments to 11 November 2021 (21 pages)
7 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-12
(1 page)
7 December 2020Appointment of a voluntary liquidator (4 pages)
7 December 2020Declaration of solvency (5 pages)
19 October 2020Change of details for Mr Jeremy John David Fooks as a person with significant control on 1 August 2020 (2 pages)
16 October 2020Director's details changed for Mr Jeremy John David Fooks on 1 August 2020 (2 pages)
16 October 2020Change of details for Mr Jeremy John David Fooks as a person with significant control on 1 August 2020 (2 pages)
16 October 2020Director's details changed for Mr Jeremy John David Fooks on 1 August 2020 (2 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 September 2020Termination of appointment of William James Oliver Fooks as a director on 4 September 2020 (1 page)
4 September 2020Termination of appointment of Maureen Heather Fooks as a director on 4 September 2020 (1 page)
9 June 2020Satisfaction of charge 000193130004 in full (1 page)
3 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
10 June 2019Change of details for a person with significant control (2 pages)
6 June 2019Confirmation statement made on 18 May 2019 with updates (6 pages)
6 June 2019Change of details for a person with significant control (2 pages)
5 June 2019Director's details changed for Mrs Sarah Giulia Keeling on 11 April 2019 (2 pages)
4 June 2019Appointment of Dr Timothy John Charles Fooks as a director on 11 April 2019 (2 pages)
4 June 2019Notification of Timothy John Charles Fooks as a person with significant control on 11 April 2019 (2 pages)
17 May 2019Director's details changed for Mrs Sarah Giulia Keeling on 8 August 2018 (2 pages)
17 May 2019Change of details for Mrs Sarah Keeling as a person with significant control on 8 August 2018 (2 pages)
15 May 2019Director's details changed for Mrs Maureen Heather Fooks on 8 August 2018 (2 pages)
15 May 2019Change of details for Mr Jeremy John David Fooks as a person with significant control on 8 August 2018 (2 pages)
15 May 2019Change of details for Mrs Maureen Heather Fooks as a person with significant control on 8 August 2018 (2 pages)
15 May 2019Director's details changed for Mr Jeremy John David Fooks on 8 August 2018 (2 pages)
10 April 2019Satisfaction of charge 000193130005 in full (1 page)
3 October 2018Purchase of own shares. (3 pages)
3 October 2018Cancellation of shares. Statement of capital on 24 August 2018
  • GBP 103,381
(4 pages)
12 September 2018Director's details changed for Lt Col. William James Oliver Fooks on 1 August 2018 (2 pages)
12 September 2018Change of details for Lt Col. William James Oliver Fooks as a person with significant control on 1 August 2018 (2 pages)
11 September 2018Secretary's details changed for Mr Neil Stephen Cunliffe on 8 August 2018 (1 page)
30 August 2018Registered office address changed from Landgate Chambers Rye East Sussex TN31 7LJ to The Lodge 93 Normanston Drive Oulton Broad Lowestoft Suffolk NR32 2PX on 30 August 2018 (1 page)
4 May 2018Confirmation statement made on 4 May 2018 with updates (6 pages)
3 May 2018Notification of William James Oliver Fooks as a person with significant control on 13 April 2018 (2 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 January 2018Purchase of own shares. (3 pages)
3 January 2018Cancellation of shares. Statement of capital on 1 December 2017
  • GBP 109,381
(4 pages)
20 December 2017Registration of charge 000193130005, created on 15 December 2017 (27 pages)
8 June 2017Registration of charge 000193130004, created on 2 June 2017 (27 pages)
8 June 2017Registration of charge 000193130004, created on 2 June 2017 (27 pages)
19 May 2017Confirmation statement made on 4 May 2017 with updates (9 pages)
19 May 2017Confirmation statement made on 4 May 2017 with updates (9 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 April 2017Appointment of Lt Col. William James Oliver Fooks as a director on 10 April 2017 (2 pages)
13 April 2017Appointment of Lt Col. William James Oliver Fooks as a director on 10 April 2017 (2 pages)
18 September 2016Purchase of own shares. (3 pages)
18 September 2016Cancellation of shares. Statement of capital on 27 July 2016
  • GBP 111,280
(4 pages)
18 September 2016Cancellation of shares. Statement of capital on 27 July 2016
  • GBP 111,280
(4 pages)
18 September 2016Purchase of own shares. (3 pages)
2 September 2016Termination of appointment of Lorraine Elizabeth Ufland as a director on 1 September 2016 (1 page)
2 September 2016Termination of appointment of Lorraine Elizabeth Ufland as a director on 1 September 2016 (1 page)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 August 2016Cancellation of shares. Statement of capital on 27 July 2016
  • GBP 111,280
(4 pages)
10 August 2016Cancellation of shares. Statement of capital on 27 July 2016
  • GBP 111,280
(4 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 112,884
(9 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 112,884
(9 pages)
20 January 2016Purchase of own shares. (4 pages)
20 January 2016Cancellation of shares. Statement of capital on 4 December 2015
  • GBP 112,884
(4 pages)
20 January 2016Purchase of own shares. (4 pages)
20 January 2016Cancellation of shares. Statement of capital on 4 December 2015
  • GBP 112,884
(4 pages)
13 October 2015Purchase of own shares. (3 pages)
13 October 2015Purchase of own shares. (3 pages)
13 October 2015Cancellation of shares. Statement of capital on 14 August 2015
  • GBP 113,134
(4 pages)
13 October 2015Cancellation of shares. Statement of capital on 14 August 2015
  • GBP 113,134
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 114,192
(9 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 114,192
(9 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 114,192
(9 pages)
11 May 2015Termination of appointment of Nicholas Ford Martin as a secretary on 16 April 2015 (1 page)
11 May 2015Appointment of Mr Neil Stephen Cunliffe as a secretary on 16 April 2015 (2 pages)
11 May 2015Termination of appointment of Yvonne Alma Simons as a director on 16 April 2015 (1 page)
11 May 2015Termination of appointment of Yvonne Alma Simons as a director on 16 April 2015 (1 page)
11 May 2015Termination of appointment of Nicholas Ford Martin as a secretary on 16 April 2015 (1 page)
11 May 2015Appointment of Mr Neil Stephen Cunliffe as a secretary on 16 April 2015 (2 pages)
1 May 2015Appointment of Ms Lorraine Elizabeth Ufland as a director on 16 April 2015 (2 pages)
1 May 2015Appointment of Ms Lorraine Elizabeth Ufland as a director on 16 April 2015 (2 pages)
5 February 2015Secretary's details changed for Mr Nicholas Ford Martin on 1 January 2015 (1 page)
5 February 2015Secretary's details changed for Mr Nicholas Ford Martin on 1 January 2015 (1 page)
5 February 2015Secretary's details changed for Mr Nicholas Ford Martin on 1 January 2015 (1 page)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 114,192
(9 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 114,192
(9 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 114,192
(9 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (10 pages)
2 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (10 pages)
2 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (10 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 May 2013Termination of appointment of John Fooks as a director (1 page)
15 May 2013Termination of appointment of John Fooks as a director (1 page)
31 January 2013Section 519 (1 page)
31 January 2013Section 519 (1 page)
15 January 2013Auditor's resignation (1 page)
15 January 2013Auditor's resignation (1 page)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (10 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (10 pages)
29 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (10 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (10 pages)
15 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (10 pages)
15 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (10 pages)
21 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
21 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
14 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
13 July 2010Director's details changed for Yvonne Alma Simons on 4 May 2010 (2 pages)
13 July 2010Director's details changed for Maureen Heather Fooks on 4 May 2010 (2 pages)
13 July 2010Director's details changed for Maureen Heather Fooks on 4 May 2010 (2 pages)
13 July 2010Director's details changed for Yvonne Alma Simons on 4 May 2010 (2 pages)
13 July 2010Director's details changed for Sarah Giulia Keeling on 4 May 2010 (2 pages)
13 July 2010Director's details changed for Yvonne Alma Simons on 4 May 2010 (2 pages)
13 July 2010Director's details changed for John Anthony Fooks on 4 May 2010 (2 pages)
13 July 2010Director's details changed for Maureen Heather Fooks on 4 May 2010 (2 pages)
13 July 2010Director's details changed for Sarah Giulia Keeling on 4 May 2010 (2 pages)
13 July 2010Director's details changed for John Anthony Fooks on 4 May 2010 (2 pages)
13 July 2010Director's details changed for Sarah Giulia Keeling on 4 May 2010 (2 pages)
13 July 2010Director's details changed for John Anthony Fooks on 4 May 2010 (2 pages)
22 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
22 April 2010Accounts for a small company made up to 31 December 2009 (9 pages)
13 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 May 2009Director's change of particulars / sarah keeling / 11/05/2009 (1 page)
11 May 2009Director's change of particulars / sarah keeling / 11/05/2009 (1 page)
11 May 2009Return made up to 04/05/09; full list of members (13 pages)
11 May 2009Director's change of particulars / yvonne simons / 11/05/2009 (1 page)
11 May 2009Director's change of particulars / yvonne simons / 11/05/2009 (1 page)
11 May 2009Return made up to 04/05/09; full list of members (13 pages)
26 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
26 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
28 May 2008Return made up to 04/05/08; full list of members (13 pages)
28 May 2008Return made up to 04/05/08; full list of members (13 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (8 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 04/05/07; full list of members (8 pages)
11 May 2007Return made up to 04/05/07; full list of members (8 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
7 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 June 2006Return made up to 04/05/06; no change of members (8 pages)
5 June 2006Return made up to 04/05/06; no change of members (8 pages)
18 January 2006Auditor's resignation (1 page)
18 January 2006Auditor's resignation (1 page)
29 June 2005Return made up to 04/05/05; full list of members (9 pages)
29 June 2005Return made up to 04/05/05; full list of members (9 pages)
4 May 2005Auditor's resignation (1 page)
4 May 2005Auditor's resignation (1 page)
22 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
22 June 2004Return made up to 04/05/04; full list of members (9 pages)
22 June 2004Return made up to 04/05/04; full list of members (9 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
21 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
20 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 May 2001Return made up to 04/05/01; no change of members (7 pages)
3 May 2001Return made up to 04/05/01; no change of members (7 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 June 2000Return made up to 04/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 2000Return made up to 04/05/00; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
11 August 1999Full accounts made up to 31 December 1998 (16 pages)
11 August 1999Full accounts made up to 31 December 1998 (16 pages)
4 June 1999Return made up to 04/05/99; full list of members (11 pages)
4 June 1999Return made up to 04/05/99; full list of members (11 pages)
1 June 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 1998Full accounts made up to 31 December 1997 (18 pages)
7 April 1998Full accounts made up to 31 December 1997 (18 pages)
16 January 1998Memorandum and Articles of Association (3 pages)
16 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1998Memorandum and Articles of Association (3 pages)
16 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1997Memorandum and Articles of Association (27 pages)
31 December 1997Memorandum and Articles of Association (27 pages)
31 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 July 1997Return made up to 04/05/97; full list of members (10 pages)
11 July 1997Return made up to 04/05/97; full list of members (10 pages)
15 April 1997Full accounts made up to 31 December 1996 (15 pages)
15 April 1997Full accounts made up to 31 December 1996 (15 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996Registered office changed on 30/07/96 from: 10 museum place cardiff CF1 3BG (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996Registered office changed on 30/07/96 from: 10 museum place cardiff CF1 3BG (1 page)
7 June 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 June 1996Return made up to 04/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 April 1996Full group accounts made up to 31 December 1995 (19 pages)
1 April 1996Full group accounts made up to 31 December 1995 (19 pages)
20 October 1995Full group accounts made up to 31 December 1994 (19 pages)
20 October 1995Full group accounts made up to 31 December 1994 (19 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of documents registered before 1 January 1995 (132 pages)