Company NameGardiner Real Estate Plc
Company StatusDissolved
Company Number00157711
CategoryPublic Limited Company
Incorporation Date5 August 1919(104 years, 9 months ago)
Dissolution Date28 February 2024 (1 month, 4 weeks ago)
Previous NameWilliam Nash P L C

Business Activity

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

Directors

Director NameMr Francis Robert Murphy
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(72 years, 10 months after company formation)
Appointment Duration31 years, 9 months (closed 28 February 2024)
RolePapermaker
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameMr John Frederick Hall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(81 years, 11 months after company formation)
Appointment Duration22 years, 8 months (closed 28 February 2024)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameJohn Leslie MacDonald
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(87 years, 5 months after company formation)
Appointment Duration17 years, 2 months (closed 28 February 2024)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameJonathan Smale Nash
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2012(93 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 28 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Secretary NameMs Louise Emily Park
StatusClosed
Appointed09 December 2016(97 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 28 February 2024)
RoleCompany Director
Correspondence AddressC/O Virtual Company Secretary Ltd. Brooklands Hous
4a Guildford Road
Woking
GU22 7PX
Director NameBrian John Herring
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(72 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 May 2000)
RoleChartered Accountant
Correspondence AddressWest Court
High Street
Bray
Berkshire
SL6 2AP
Director NameMr William Michael Kirkcaldie Nash
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(72 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 March 2001)
RolePapermaker
Correspondence AddressThe Old Barn
Dunsdale
Westerham
Kent
TN16 1QL
Director NameMr Philip Tucker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(72 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleConstruction Consultant
Correspondence AddressWindover Underhill Lane
Ditchling
Hassocks
West Sussex
BN6 8XE
Secretary NameMr Gerhard Paul Johannes Kranz
NationalityBritish
StatusResigned
Appointed29 May 1992(72 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address20 Pepper Hill
Gravesend
Kent
DA11 8EY
Secretary NameMr John Cook
NationalityBritish
StatusResigned
Appointed01 October 1994(75 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 2001)
RoleAccountant
Correspondence AddressReynard House
Felsham Road, Bradfield St. George
Bury St. Edmunds
Suffolk
IP30 0AQ
Director NameMr John Cook
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(76 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2001)
RoleAccountant
Correspondence AddressReynard House
Felsham Road, Bradfield St. George
Bury St. Edmunds
Suffolk
IP30 0AQ
Director NameMr Charles Edward Trollope
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(76 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 03 May 2000)
RolePapermaker
Country of ResidenceUnited Kingdom
Correspondence AddressChaucer Cottage
Iden Green
Benenden
Kent
TN17 4HB
Director NameMr Ian Rutherglen Beith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(78 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 16 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brockwell Avenue
Beckenham
Kent
BR3 3GE
Secretary NameMr Alan Robert Milne
NationalityBritish
StatusResigned
Appointed01 July 2001(81 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Contact

Websitewww.williamnash.co.uk

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£2,146,000
Net Worth£9,452,000
Cash£340,000
Current Liabilities£1,823,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 February 2005Delivered on: 3 March 2005
Satisfied on: 24 April 2015
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: F/H & l/h 1 2 & 3 the avenue southampton t/nos HP636431 & HP480922. 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
23 February 2005Delivered on: 3 March 2005
Satisfied on: 24 April 2015
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: East reach house east reach taunton fh & lh t/nos SY221649 & SY105938. 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
23 February 2005Delivered on: 3 March 2005
Satisfied on: 24 April 2015
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: F/H and l/h morris house 34/34A commercial way woking t/no SY375311 & SY724669. 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: 14 June 2004
Satisfied on: 24 April 2015
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: Unit 1, union park, bircholt road, maidstone,. 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
14 August 2003Delivered on: 27 August 2003
Satisfied on: 15 March 2012
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: Intierunit bircholt road parkwood industrial estate maidstone kent title number K540349. 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
20 February 2003Delivered on: 25 February 2003
Satisfied on: 24 April 2015
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: Land and buildings on the south east side of longfield road tunbridge wells kent t/n K706066.
Fully Satisfied
26 October 1998Delivered on: 9 November 1998
Satisfied on: 2 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a enso house unit 4.03 crayfields business park new mill road st paul's cray kent t/n SGL542692. 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
23 December 1997Delivered on: 2 January 1998
Satisfied on: 2 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a tavistock industrial estate ruscombe park twyford berkshire t/no BK179360. 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
16 January 2012Delivered on: 20 January 2012
Satisfied on: 24 April 2015
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: Kestrel court pound round chertsey t/no SY73010 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 April 2008Delivered on: 25 April 2008
Satisfied on: 24 April 2015
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: Interplex 16 ashridge road bradley stoke bristol by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 April 2008Delivered on: 22 April 2008
Satisfied on: 24 April 2015
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
4 April 2008Delivered on: 15 April 2008
Satisfied on: 24 April 2015
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: Units 1, 3, & 5 sheldon way, new hythe lane, larkfield, aylesford, kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 March 2005Delivered on: 16 March 2005
Satisfied on: 24 April 2015
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: The l/h property k/a 20 eelmoor road, farnborough. 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 September 1990Delivered on: 5 October 1990
Satisfied on: 8 January 1996
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: Land at crayfields industrial park main road st pauls cray orpington and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 2016Delivered on: 26 August 2016
Persons entitled: Asprey Homes Limited

Classification: A registered charge
Particulars: F/H land on the south side of chapmans lane orpington t/no.SGL752634.
Outstanding
21 April 2015Delivered on: 28 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 April 2015Delivered on: 28 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H properties with t/no's ST62695, K337648, K722677, K357751, K706066, HP480922, EX752159. For more details please refer to the instrument.
Outstanding
21 April 2015Delivered on: 28 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H properties with t/no's ST105938, ST221649, HP361672, HP713530 & HP636431. For more details please refer to the instrument.
Outstanding
21 April 2015Delivered on: 28 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H and l/h properties with t/no's ST62695, K337648, K722677, K357751, K706066, HP480922. For more details please refer to the instrument.
Outstanding

Filing History

19 May 2020Liquidators' statement of receipts and payments to 29 February 2020 (16 pages)
20 June 2019Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 20 June 2019 (2 pages)
6 June 2019Director's details changed for Jonathan Smale Nash on 22 March 2019 (2 pages)
4 June 2019Director's details changed for Mr Francis Robert Murphy on 22 March 2019 (2 pages)
4 June 2019Director's details changed for Mr John Frederick Hall on 22 March 2019 (2 pages)
4 June 2019Director's details changed for Jonathan Smale Nash on 22 March 2019 (2 pages)
4 June 2019Director's details changed for John Leslie Macdonald on 22 March 2019 (2 pages)
22 March 2019Registered office address changed from Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP to Acre House 11-15 William Road London NW1 3ER on 22 March 2019 (2 pages)
22 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-01
(1 page)
22 March 2019Appointment of a voluntary liquidator (3 pages)
22 March 2019Declaration of solvency (5 pages)
24 December 2018Director's details changed for Mr John Frederick Hall on 24 December 2018 (2 pages)
14 September 2018Register inspection address has been changed to Unit 3 st Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS (2 pages)
29 June 2018Confirmation statement made on 29 May 2018 with updates (16 pages)
4 June 2018Full accounts made up to 31 December 2017 (25 pages)
15 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-11
(3 pages)
21 February 2018Director's details changed for Jonathan Smale Nash on 13 February 2018 (2 pages)
7 November 2017Director's details changed for Mr John Frederick Hall on 7 November 2017 (2 pages)
7 November 2017Director's details changed for Mr John Frederick Hall on 7 November 2017 (2 pages)
13 September 2017Director's details changed for Mr Francis Robert Murphy on 12 September 2017 (2 pages)
13 September 2017Director's details changed for Mr Francis Robert Murphy on 12 September 2017 (2 pages)
12 September 2017Satisfaction of charge 001577110015 in full (1 page)
12 September 2017Satisfaction of charge 001577110016 in full (1 page)
12 September 2017Satisfaction of charge 001577110017 in full (1 page)
12 September 2017Satisfaction of charge 001577110018 in full (1 page)
12 September 2017Satisfaction of charge 001577110018 in full (1 page)
12 September 2017Satisfaction of charge 001577110015 in full (1 page)
12 September 2017Satisfaction of charge 001577110017 in full (1 page)
12 September 2017Satisfaction of charge 001577110016 in full (1 page)
4 August 2017Notification of Broadland Properties Limited as a person with significant control on 18 May 2017 (1 page)
4 August 2017Notification of Broadland Properties Limited as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of Broadland Properties Limited as a person with significant control on 18 May 2017 (1 page)
3 July 2017Statement of capital on 3 July 2017
  • GBP 66,029.35
(3 pages)
3 July 2017Reduction of iss capital and minute (oc)
  • ANNOTATION Other Order of Court on reduction of capital cancellation of share premium account and cancellation of capital redemption reserve issued in respect of william nash PLC Co.No.157711 On 3RD July 2017 incorrect as the Order approved by the Court was issued on the 3RD July 2017 and not the 1ST of July 2017 as stated on the certificate.
(6 pages)
3 July 2017Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
3 July 2017Statement of fact (1 page)
3 July 2017Statement of fact (1 page)
3 July 2017Reduction of iss capital and minute (oc)
  • ANNOTATION Other Order of Court on reduction of capital cancellation of share premium account and cancellation of capital redemption reserve issued in respect of william nash PLC Co.No.157711 On 3RD July 2017 incorrect as the Order approved by the Court was issued on the 3RD July 2017 and not the 1ST of July 2017 as stated on the certificate.
(6 pages)
3 July 2017Statement of capital on 3 July 2017
  • GBP 66,029.35
(3 pages)
3 July 2017Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
15 June 2017Confirmation statement made on 29 May 2017 with updates (40 pages)
15 June 2017Confirmation statement made on 29 May 2017 with updates (40 pages)
12 June 2017Particulars of variation of rights attached to shares (2 pages)
12 June 2017Sub-division of shares on 19 May 2017 (6 pages)
12 June 2017Change of share class name or designation (2 pages)
12 June 2017Particulars of variation of rights attached to shares (2 pages)
12 June 2017Purchase of own shares. (3 pages)
12 June 2017Cancellation of shares. Statement of capital on 19 May 2017
  • GBP 660,293.50
(4 pages)
12 June 2017Cancellation of shares. Statement of capital on 19 May 2017
  • GBP 660,293.50
(4 pages)
12 June 2017Purchase of own shares. (3 pages)
12 June 2017Change of share class name or designation (2 pages)
12 June 2017Sub-division of shares on 19 May 2017 (6 pages)
8 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
8 June 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
6 June 2017Resolutions
  • RES13 ‐ Subdivison of shares. The resolution will be proposed as a special resolution. The company's obligation to repay the share capital and reserves. 19/05/2017
(1 page)
6 June 2017Resolutions
  • RES13 ‐ Subdivison of shares. The resolution will be proposed as a special resolution. The company's obligation to repay the share capital and reserves. 19/05/2017
(1 page)
30 March 2017Satisfaction of charge 001577110019 in full (4 pages)
30 March 2017Satisfaction of charge 001577110019 in full (4 pages)
19 December 2016Appointment of Ms Louise Emily Park as a secretary on 9 December 2016 (2 pages)
19 December 2016Appointment of Ms Louise Emily Park as a secretary on 9 December 2016 (2 pages)
15 December 2016Termination of appointment of Alan Robert Milne as a secretary on 9 December 2016 (1 page)
15 December 2016Termination of appointment of Alan Robert Milne as a secretary on 9 December 2016 (1 page)
26 August 2016Registration of charge 001577110019, created on 25 August 2016 (10 pages)
26 August 2016Registration of charge 001577110019, created on 25 August 2016 (10 pages)
25 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 661,443.5
(33 pages)
25 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 661,443.5
(33 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
5 May 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 661,443.5
(29 pages)
15 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 661,443.5
(29 pages)
11 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
11 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
28 April 2015Registration of charge 001577110017, created on 21 April 2015 (29 pages)
28 April 2015Registration of charge 001577110018, created on 21 April 2015 (29 pages)
28 April 2015Registration of charge 001577110015, created on 21 April 2015 (39 pages)
28 April 2015Registration of charge 001577110016, created on 21 April 2015 (29 pages)
28 April 2015Registration of charge 001577110016, created on 21 April 2015 (29 pages)
28 April 2015Registration of charge 001577110018, created on 21 April 2015 (29 pages)
28 April 2015Registration of charge 001577110015, created on 21 April 2015 (39 pages)
28 April 2015Registration of charge 001577110017, created on 21 April 2015 (29 pages)
24 April 2015Satisfaction of charge 11 in full (4 pages)
24 April 2015Satisfaction of charge 10 in full (4 pages)
24 April 2015Satisfaction of charge 7 in full (4 pages)
24 April 2015Satisfaction of charge 9 in full (4 pages)
24 April 2015Satisfaction of charge 6 in full (4 pages)
24 April 2015Satisfaction of charge 12 in full (5 pages)
24 April 2015Satisfaction of charge 11 in full (4 pages)
24 April 2015Satisfaction of charge 8 in full (4 pages)
24 April 2015Satisfaction of charge 13 in full (4 pages)
24 April 2015Satisfaction of charge 8 in full (4 pages)
24 April 2015Satisfaction of charge 4 in full (4 pages)
24 April 2015Satisfaction of charge 14 in full (5 pages)
24 April 2015Satisfaction of charge 10 in full (4 pages)
24 April 2015Satisfaction of charge 6 in full (4 pages)
24 April 2015Satisfaction of charge 4 in full (4 pages)
24 April 2015Satisfaction of charge 9 in full (4 pages)
24 April 2015Satisfaction of charge 7 in full (4 pages)
24 April 2015Satisfaction of charge 12 in full (5 pages)
24 April 2015Satisfaction of charge 13 in full (4 pages)
24 April 2015Satisfaction of charge 14 in full (5 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 661,443.5
(31 pages)
10 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 661,443.5
(31 pages)
6 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 April 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
24 April 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
18 March 2014Section 519 (1 page)
18 March 2014Section 519 (1 page)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (29 pages)
7 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (29 pages)
3 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
3 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
23 November 2012Appointment of Jonathan Smale Nash as a director (3 pages)
23 November 2012Appointment of Jonathan Smale Nash as a director (3 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (25 pages)
19 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (25 pages)
26 April 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
26 April 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 March 2012Registered office address changed from Suite 1 Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP on 2 March 2012 (2 pages)
2 March 2012Director's details changed for John Leslie Macdonald on 10 February 2012 (3 pages)
2 March 2012Director's details changed for Mr Francis Robert Murphy on 10 February 2012 (3 pages)
2 March 2012Registered office address changed from Suite 1 Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Francis Robert Murphy on 10 February 2012 (3 pages)
2 March 2012Director's details changed for John Frederick Hall on 10 February 2012 (3 pages)
2 March 2012Registered office address changed from Suite 1 Nash House Hackmans Lane Purleigh Chelmsford Essex CM3 6RP on 2 March 2012 (2 pages)
2 March 2012Director's details changed for John Frederick Hall on 10 February 2012 (3 pages)
2 March 2012Director's details changed for John Leslie Macdonald on 10 February 2012 (3 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 December 2011Director's details changed for John Leslie Macdonald on 12 December 2011 (3 pages)
19 December 2011Director's details changed for John Frederick Hall on 3 December 2011 (3 pages)
19 December 2011Registered office address changed from Nash House Crayfields Industrial Park Main Road, Orpington Kent BR5 3HP on 19 December 2011 (2 pages)
19 December 2011Director's details changed for John Leslie Macdonald on 12 December 2011 (3 pages)
19 December 2011Director's details changed for John Frederick Hall on 3 December 2011 (3 pages)
19 December 2011Director's details changed for Mr Francis Robert Murphy on 12 December 2011 (3 pages)
19 December 2011Director's details changed for John Frederick Hall on 3 December 2011 (3 pages)
19 December 2011Director's details changed for Mr Francis Robert Murphy on 12 December 2011 (3 pages)
19 December 2011Registered office address changed from Nash House Crayfields Industrial Park Main Road, Orpington Kent BR5 3HP on 19 December 2011 (2 pages)
9 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (24 pages)
9 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (24 pages)
4 May 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
4 May 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
10 June 2010Annual return made up to 29 May 2010. List of shareholders has changed (21 pages)
10 June 2010Annual return made up to 29 May 2010. List of shareholders has changed (21 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
25 May 2010Director's details changed for John Leslie Macdonald on 1 October 2009 (3 pages)
25 May 2010Director's details changed for Mr Francis Robert Murphy on 1 October 2009 (3 pages)
25 May 2010Director's details changed for John Frederick Hall on 1 October 2009 (3 pages)
25 May 2010Director's details changed for John Frederick Hall on 1 October 2009 (3 pages)
25 May 2010Director's details changed for Mr Francis Robert Murphy on 1 October 2009 (3 pages)
25 May 2010Director's details changed for John Leslie Macdonald on 1 October 2009 (3 pages)
25 May 2010Director's details changed for John Frederick Hall on 1 October 2009 (3 pages)
25 May 2010Director's details changed for Mr Francis Robert Murphy on 1 October 2009 (3 pages)
25 May 2010Director's details changed for John Leslie Macdonald on 1 October 2009 (3 pages)
15 September 2009Director's change of particulars / john macdonald / 11/09/2009 (1 page)
15 September 2009Director's change of particulars / john macdonald / 11/09/2009 (1 page)
25 June 2009Return made up to 29/05/09; full list of members (7 pages)
25 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 June 2009Return made up to 29/05/09; full list of members (7 pages)
19 June 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
19 June 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
25 February 2009Location of register of members (non legible) (1 page)
25 February 2009Location of register of members (non legible) (1 page)
18 June 2008Return made up to 29/05/08; full list of members (5 pages)
18 June 2008Return made up to 29/05/08; full list of members (5 pages)
21 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
23 April 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
23 April 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
21 June 2007Return made up to 29/05/07; full list of members (10 pages)
21 June 2007Return made up to 29/05/07; full list of members (10 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 May 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
10 May 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
17 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2006Return made up to 29/05/06; full list of members (29 pages)
6 July 2006Return made up to 29/05/06; full list of members (29 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Director's particulars changed (1 page)
17 May 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
17 May 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
8 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2005Return made up to 29/05/05; full list of members (39 pages)
6 June 2005Return made up to 29/05/05; full list of members (39 pages)
5 May 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
5 May 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
18 June 2004Ad 08/06/04--------- £ si [email protected]=12000 £ ic 649443/661443 (4 pages)
18 June 2004Ad 08/06/04--------- £ si [email protected]=12000 £ ic 649443/661443 (4 pages)
14 June 2004Particulars of mortgage/charge (3 pages)
14 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Return made up to 29/05/04; full list of members (11 pages)
8 June 2004Return made up to 29/05/04; full list of members (11 pages)
21 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
27 April 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
5 June 2003Return made up to 29/05/03; full list of members (12 pages)
5 June 2003Return made up to 29/05/03; full list of members (12 pages)
26 April 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
26 April 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
28 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 November 2002£ ic 649643/649443 05/11/02 £ sr [email protected]=200 (1 page)
28 November 2002£ ic 649643/649443 05/11/02 £ sr [email protected]=200 (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
20 August 2002Director's particulars changed (1 page)
21 June 2002Return made up to 29/05/02; bulk list available separately (6 pages)
21 June 2002Return made up to 29/05/02; bulk list available separately (6 pages)
17 June 2002Location of register of members (1 page)
17 June 2002Location of register of members (1 page)
25 April 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
25 April 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
3 December 2001£ ic 690716/690706 21/11/01 £ sr [email protected]=10 (1 page)
3 December 2001£ ic 690716/690706 21/11/01 £ sr [email protected]=10 (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Declaration of satisfaction of mortgage/charge (1 page)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned;director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
13 June 2001Full group accounts made up to 31 December 2000 (37 pages)
13 June 2001Full group accounts made up to 31 December 2000 (37 pages)
13 June 2001£ sr [email protected] 21/05/01 (1 page)
13 June 2001£ sr [email protected] 21/05/01 (1 page)
12 June 2001Memorandum and Articles of Association (6 pages)
12 June 2001Return made up to 29/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(28 pages)
12 June 2001Return made up to 29/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(28 pages)
12 June 2001Memorandum and Articles of Association (6 pages)
11 June 2001£ ic 690766/690716 01/06/01 £ sr [email protected]=50 (1 page)
11 June 2001£ ic 690766/690716 01/06/01 £ sr [email protected]=50 (1 page)
8 June 2001£ ic 691599/690766 01/06/01 £ sr [email protected]=833 (1 page)
8 June 2001£ ic 691599/690766 01/06/01 £ sr [email protected]=833 (1 page)
31 May 2001£ ic 692616/691599 14/05/01 £ sr [email protected]=1017 (1 page)
31 May 2001£ ic 692616/691599 14/05/01 £ sr [email protected]=1017 (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
22 May 2001Memorandum and Articles of Association (42 pages)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2001Memorandum and Articles of Association (42 pages)
22 May 2001Interim accounts made up to 30 April 2001 (3 pages)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2001Interim accounts made up to 30 April 2001 (3 pages)
21 May 2001£ ic 722616/692616 23/04/01 £ sr [email protected]=30000 (1 page)
21 May 2001£ ic 722616/692616 23/04/01 £ sr [email protected]=30000 (1 page)
14 September 2000Registered office changed on 14/09/00 from: the gatehouse crayfields industrial park main road st. Paul's cray orpington kent BR5 3HP (1 page)
14 September 2000Registered office changed on 14/09/00 from: the gatehouse crayfields industrial park main road st. Paul's cray orpington kent BR5 3HP (1 page)
19 June 2000Return made up to 29/05/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 June 2000Return made up to 29/05/00; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 June 2000Secretary's particulars changed (1 page)
15 June 2000Secretary's particulars changed (1 page)
12 June 2000Full group accounts made up to 31 December 1999 (30 pages)
12 June 2000Full group accounts made up to 31 December 1999 (30 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
20 April 2000£ ic 723216/722616 07/04/00 £ sr [email protected]=600 (1 page)
20 April 2000£ ic 723216/722616 07/04/00 £ sr [email protected]=600 (1 page)
8 August 1999£ ic 723599/723216 03/08/99 £ sr [email protected]=383 (1 page)
8 August 1999£ ic 723599/723216 03/08/99 £ sr [email protected]=383 (1 page)
27 July 1999Statement of affairs (3 pages)
27 July 1999Statement of affairs (3 pages)
27 July 1999Ad 01/04/99--------- £ si [email protected] (2 pages)
27 July 1999Ad 01/04/99--------- £ si [email protected] (2 pages)
18 June 1999Return made up to 29/05/99; bulk list available separately (8 pages)
18 June 1999Return made up to 29/05/99; bulk list available separately (8 pages)
11 June 1999Director's particulars changed (1 page)
11 June 1999Director's particulars changed (1 page)
28 May 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
28 May 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
29 April 1999Full group accounts made up to 31 December 1998 (30 pages)
29 April 1999Full group accounts made up to 31 December 1998 (30 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Particulars of mortgage/charge (3 pages)
2 September 1998£ ic 709499/708599 02/06/98 £ sr [email protected]=900 (1 page)
2 September 1998£ ic 709499/708599 02/06/98 £ sr [email protected]=900 (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
12 June 1998Return made up to 29/05/98; bulk list available separately (9 pages)
12 June 1998Return made up to 29/05/98; bulk list available separately (9 pages)
27 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 May 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
27 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 May 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
30 April 1998Full group accounts made up to 31 December 1997 (28 pages)
30 April 1998Full group accounts made up to 31 December 1997 (28 pages)
26 February 1998Secretary's particulars changed;director's particulars changed (1 page)
26 February 1998Secretary's particulars changed;director's particulars changed (1 page)
2 January 1998Particulars of mortgage/charge (3 pages)
2 January 1998Particulars of mortgage/charge (3 pages)
16 June 1997Return made up to 29/05/97; bulk list available separately (7 pages)
16 June 1997Return made up to 29/05/97; bulk list available separately (7 pages)
5 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 May 1997Director's particulars changed (1 page)
6 May 1997Full group accounts made up to 31 December 1996 (26 pages)
6 May 1997Full group accounts made up to 31 December 1996 (26 pages)
6 May 1997Director's particulars changed (1 page)
13 January 1997Director's particulars changed (2 pages)
13 January 1997Director's particulars changed (2 pages)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 June 1996Return made up to 29/05/96; bulk list available separately (7 pages)
10 June 1996Return made up to 29/05/96; bulk list available separately (7 pages)
3 May 1996Full group accounts made up to 31 December 1995 (24 pages)
3 May 1996Full group accounts made up to 31 December 1995 (24 pages)
8 January 1996Declaration of satisfaction of mortgage/charge (1 page)
8 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 August 1995Location of register of members (non legible) (1 page)
23 August 1995Location of register of members (non legible) (1 page)
21 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 July 1995Location - directors service contracts and memoranda (2 pages)
21 July 1995Location - directors service contracts and memoranda (2 pages)
8 June 1995Return made up to 29/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
8 June 1995Return made up to 29/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
25 April 1995Full group accounts made up to 31 December 1994 (24 pages)
25 April 1995Full group accounts made up to 31 December 1994 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 August 1919Certificate of incorporation (1 page)
5 August 1919Certificate of incorporation (1 page)