Company NameLand Management Limited
Company StatusActive
Company Number00181419
CategoryPrivate Limited Company
Incorporation Date29 April 1922(102 years ago)

Business Activity

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

Directors

Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1981(59 years after company formation)
Appointment Duration42 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm East Gores Road
Coggeshall
Colchester
Essex
CO6 1RZ
Director NameMr Shaun David Barker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(96 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Secretary NameMr Conor O'Mahony
StatusCurrent
Appointed22 November 2018(96 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Director NameMr Lawrence Alan Knott
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(97 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Director NameMrs Rosemary Fisher
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(97 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Director NameJames Horace George Sunnucks
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(69 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 March 2005)
RoleBarrister
Correspondence AddressEast Hall
Mersea Island
Colchester
Essex
CO5 8TJ
Director NameJohn Lloyd Sunnucks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(69 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 1999)
RoleFinancial Public Reltions Cons
Correspondence AddressPierston House
Milton On Stour
Gillingham
Dorset
SP8 5PZ
Director NameDavid Lingen Sunnucks
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(69 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1993)
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaydays Farmhouse Maydays Farm
Haycocks Lane
West Mersea
Essex
CO5 8SS
Director NameDavid Lingen Sunnucks
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(69 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1993)
RoleFarm Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaydays Farmhouse Maydays Farm
Haycocks Lane
West Mersea
Essex
CO5 8SS
Director NameMr John Catt
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(69 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 1998)
RoleRetired
Correspondence AddressThe Old Forge
Great Glemham
Saxmundham
Suffolk
IP17 2DH
Director NameLuke Piercy Sampson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(69 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 10 December 2003)
RoleFarmer
Correspondence AddressChigborough Farm
Heybridge
Maldon
Essex
CM9 4RE
Secretary NameMr Geoffrey John Innis
NationalityBritish
StatusResigned
Appointed23 January 1992(69 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address1 Drayton Avenue
Loughton
Essex
IG10 3DF
Director NameMr Andrew Borradaile Sunnucks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(74 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2010)
RoleMusic Producer
Country of ResidenceEngland
Correspondence AddressSchool Farm Little Maplestead
Halstead
Essex
CO9 2SN
Director NameMr Andrew Borradaile Sunnucks
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(74 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 September 2010)
RoleMusic Producer
Country of ResidenceEngland
Correspondence AddressSchool Farm Little Maplestead
Halstead
Essex
CO9 2SN
Director NameJohn Edward Francis Hunt
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(77 years after company formation)
Appointment Duration5 years, 7 months (resigned 08 December 2004)
RoleSolicitor
Correspondence AddressSouth Hanningfield Hall
South Hanningfield
Chelmsford
Essex
CM3 8HP
Director NameMr John Lloyd Sunnucks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(79 years after company formation)
Appointment Duration11 years, 8 months (resigned 24 January 2013)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressChisel Farm House
Hanford
Blandford Forum
Dorset
DT11 8HH
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(82 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMrs Rosemary Ann Fisher
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(83 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 22 November 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressAbbeydale 3 Grange Hill
Coggeshall
Essex
CO5 8TJ
Director NameMr Lawrence Alan Knott
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(84 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 November 2018)
RoleRetired Estate Agent
Country of ResidenceEngland
Correspondence AddressTelpyns 5 Meadow Lane
West Mersea
Colchester
Essex
CO5 8AB
Secretary NameMr William D'Urban Sunnucks
NationalityBritish
StatusResigned
Appointed30 September 2009(87 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMr David Lingen Sunnucks
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(87 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 November 2018)
RoleFarmer
Country of ResidenceEngland
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Director NameMrs Karen Julia Sunnucks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(88 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Secretary NameMs Donna Turton
StatusResigned
Appointed30 September 2011(89 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2012)
RoleCompany Director
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Director NameMr John Frederick Waley Sanderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(90 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 January 2013)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Secretary NameMr David Stott
StatusResigned
Appointed08 November 2012(90 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 February 2016)
RoleCompany Director
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Secretary NameMr Darren Carter
StatusResigned
Appointed09 March 2016(93 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2018)
RoleCompany Director
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB
Secretary NameMr Shaun Barker
StatusResigned
Appointed11 January 2018(95 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 November 2018)
RoleCompany Director
Correspondence Address43 Market Place
Romford
Essex
RM1 3AB

Contact

Websitelandmanagementltd.co.uk
Telephone01708 740492
Telephone regionRomford

Location

Registered Address43 Market Place
Romford
Essex
RM1 3AB
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

21k at £1Share & Debenture Trust LTD
89.36%
Preference
50k at £0.05Share & Debenture Trust LTD
10.64%
Ordinary

Financials

Year2014
Net Worth£10,590,754
Cash£416,978
Current Liabilities£675,391

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

1 June 2010Delivered on: 8 June 2010
Persons entitled: The Agricultural Mortgage Corporation 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 rewsalls farm east morsea; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
1 June 2010Delivered on: 5 June 2010
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Mortgage
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property kown as hall farm, rose cross, gyants all of east mersea, t/n EX569895, EX464900 and EX423907 essex see image for full details.
Outstanding
28 November 2001Delivered on: 30 November 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a east ham shopping hall east ham london E6 1HU. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 September 1997Delivered on: 4 October 1997
Persons entitled: Amc Bank Limited

Classification: Legal charge
Secured details: £400,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Land at rewsalls farm east mersea essex.
Outstanding
5 July 1993Delivered on: 7 July 1993
Persons entitled: Lloyds Bank PLC

Classification: 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 marconi house, wakefield street, east ham, london E6 t/no. EGL272336 with all buildings and fixtures thereon and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
7 September 2020Delivered on: 8 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as haycocks farm, haycocks lane, west mersea, colchester, essex, CO5 8SS comprised in title number AA11768.. Freehold property known as land on the north side of east road, east mersea comprised in title number EX464900.. Freehold property known as land on the south and north of east road, east mersea, colchester comprised in title numbers EX423907, EX569895 and EX852189 (excluding the area shaded blue on the attached plan).. Freehold property known as land on the east side of cross lane, west mersea, colchester comprised in title number EX544582.
Outstanding
7 September 2020Delivered on: 8 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as flat 67 nayland court, romford, RM1 3EF comprised in title number EGL550122.. Leasehold property known as flat 47 nayland court, romford, RM1 3EF comprised in title number EGL550110.. Leasehold property known as flat 39 nayland court, romford, RM1 3EF comprised in title number EGL550101.. Leasehold property known as flat 45 nayland court, romford, RM1 3EF comprised in title number EGL550107.
Outstanding
15 July 2020Delivered on: 15 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 19 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 39 nayland court, market place, romford t/no EGL550101.
Outstanding
3 July 2014Delivered on: 19 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 45 nayland court, market place, romford t/no EGL550107.
Outstanding
3 July 2014Delivered on: 19 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 47 nayland court, market place, romford t/no EGL550110.
Outstanding
3 July 2014Delivered on: 19 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 67 nayland court, market place, romford t/no EGL550122.
Outstanding
21 July 2014Delivered on: 22 July 2014
Persons entitled: Dransfield Properties Limited

Classification: A registered charge
Outstanding
25 August 2010Delivered on: 8 September 2010
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from borrower or the company to the chargee on any account whatsoever.
Particulars: F/H property k/a maydays farm land at cross lane haycocks farm and the glebe land west mersea colchester essex t/n's EX853766 EX544582 EX445882 and EX853790 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
30 September 1997Delivered on: 4 October 1997
Satisfied on: 5 June 2010
Persons entitled: Amc Bank Limited

Classification: Legal charge
Secured details: £400,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: Land at hall farm, rosecross and gyants, east mersea, essex.
Fully Satisfied
14 October 1986Delivered on: 16 October 1986
Satisfied on: 12 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rewsalls farm, east mersea. Colchester, essex.
Fully Satisfied
28 July 1982Delivered on: 5 August 1982
Satisfied on: 18 August 2001
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & property known as romford shopping hall romford, gt. London formerly known as the drill hall, 33 to 53 (odd nos only) & land at rear thereof market place romford.
Fully Satisfied
21 July 1980Delivered on: 2 August 1980
Persons entitled: Chasebery LTD

Classification: Legal charge
Secured details: £50,000.
Particulars: Maydays farm, west mersea, essex, together with several farm buildings.
Fully Satisfied

Filing History

7 June 2023Appointment of Mr Stephen Bear as a director on 1 June 2023 (2 pages)
3 May 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
30 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
27 January 2023Notification of Share and Debenture Trust Limited as a person with significant control on 1 October 2022 (2 pages)
27 January 2023Cessation of William D'urban Sunnucks as a person with significant control on 23 January 2023 (1 page)
5 May 2022Total exemption full accounts made up to 30 September 2021 (14 pages)
26 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
22 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 September 2020 (15 pages)
8 September 2020Registration of charge 001814190018, created on 7 September 2020 (42 pages)
8 September 2020Registration of charge 001814190017, created on 7 September 2020 (41 pages)
15 July 2020Registration of charge 001814190016, created on 15 July 2020 (41 pages)
28 February 2020Appointment of Mr Lawrence Alan Knott as a director on 24 February 2020 (2 pages)
28 February 2020Appointment of Mrs Rosemary Fisher as a director on 24 February 2020 (2 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 September 2019 (12 pages)
15 March 2019Satisfaction of charge 001814190011 in full (1 page)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
5 December 2018Appointment of Mr Conor O'mahony as a secretary on 22 November 2018 (2 pages)
5 December 2018Termination of appointment of Shaun Barker as a secretary on 22 November 2018 (1 page)
5 December 2018Termination of appointment of David Lingen Sunnucks as a director on 22 November 2018 (1 page)
5 December 2018Termination of appointment of Rosemary Ann Fisher as a director on 22 November 2018 (1 page)
5 December 2018Termination of appointment of Lawrence Alan Knott as a director on 22 November 2018 (1 page)
5 December 2018Appointment of Mr Shaun David Barker as a director on 22 November 2018 (2 pages)
26 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
19 January 2018Appointment of Mr Shaun Barker as a secretary on 11 January 2018 (2 pages)
11 January 2018Termination of appointment of Darren Carter as a secretary on 11 January 2018 (1 page)
28 November 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
28 November 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 March 2016Appointment of Mr Darren Carter as a secretary on 9 March 2016 (2 pages)
11 March 2016Appointment of Mr Darren Carter as a secretary on 9 March 2016 (2 pages)
24 February 2016Termination of appointment of David Stott as a secretary on 24 February 2016 (1 page)
24 February 2016Termination of appointment of David Stott as a secretary on 24 February 2016 (1 page)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 23,500
(7 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 23,500
(7 pages)
4 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 23,500
(7 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 23,500
(7 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 July 2014Registration of charge 001814190011, created on 21 July 2014 (10 pages)
22 July 2014Registration of charge 001814190011, created on 21 July 2014 (10 pages)
19 July 2014Registration of charge 001814190012, created on 3 July 2014 (40 pages)
19 July 2014Registration of charge 001814190012, created on 3 July 2014 (40 pages)
19 July 2014Registration of charge 001814190014, created on 3 July 2014 (40 pages)
19 July 2014Registration of charge 001814190014, created on 3 July 2014 (40 pages)
19 July 2014Registration of charge 001814190012, created on 3 July 2014 (40 pages)
19 July 2014Registration of charge 001814190015, created on 3 July 2014 (40 pages)
19 July 2014Registration of charge 001814190015, created on 3 July 2014 (40 pages)
19 July 2014Registration of charge 001814190014, created on 3 July 2014 (40 pages)
19 July 2014Registration of charge 001814190013, created on 3 July 2014 (40 pages)
19 July 2014Registration of charge 001814190013, created on 3 July 2014 (40 pages)
19 July 2014Registration of charge 001814190015, created on 3 July 2014 (40 pages)
19 July 2014Registration of charge 001814190013, created on 3 July 2014 (40 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 23,500
(9 pages)
3 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 23,500
(9 pages)
8 November 2013Termination of appointment of John Sanderson as a director (1 page)
8 November 2013Termination of appointment of John Sunnucks as a director (1 page)
8 November 2013Termination of appointment of Andrew Sunnucks as a director (1 page)
8 November 2013Termination of appointment of John Sunnucks as a director (1 page)
8 November 2013Termination of appointment of John Sanderson as a director (1 page)
8 November 2013Termination of appointment of Andrew Sunnucks as a director (1 page)
2 April 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(60 pages)
2 April 2013Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(60 pages)
14 March 2013Appointment of Mr Andrew Borradaile Sunnucks as a director (2 pages)
14 March 2013Appointment of Mr Andrew Borradaile Sunnucks as a director (2 pages)
13 March 2013Accounts made up to 30 September 2012 (19 pages)
13 March 2013Accounts made up to 30 September 2012 (19 pages)
24 January 2013Termination of appointment of Karen Sunnucks as a director (1 page)
24 January 2013Termination of appointment of Karen Sunnucks as a director (1 page)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (10 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (10 pages)
14 November 2012Appointment of Mr John Frederick Waley Sanderson as a director (2 pages)
14 November 2012Appointment of Mr John Frederick Waley Sanderson as a director (2 pages)
12 November 2012Appointment of Mr David Stott as a secretary (1 page)
12 November 2012Termination of appointment of Donna Turton as a secretary (1 page)
12 November 2012Appointment of Mr David Stott as a secretary (1 page)
12 November 2012Termination of appointment of Donna Turton as a secretary (1 page)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (12 pages)
21 February 2012Appointment of Ms Donna Turton as a secretary (1 page)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (12 pages)
21 February 2012Termination of appointment of William Sunnucks as a secretary (1 page)
21 February 2012Termination of appointment of William Sunnucks as a secretary (1 page)
21 February 2012Appointment of Ms Donna Turton as a secretary (1 page)
5 December 2011Accounts made up to 30 September 2011 (15 pages)
5 December 2011Accounts made up to 30 September 2011 (15 pages)
18 February 2011Accounts made up to 30 September 2010 (15 pages)
18 February 2011Accounts made up to 30 September 2010 (15 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (13 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (13 pages)
25 October 2010Appointment of Mr David Lingen Sunnucks as a director (2 pages)
25 October 2010Appointment of Mr David Lingen Sunnucks as a director (2 pages)
22 October 2010Appointment of Mrs Karen Julia Sunnucks as a director (2 pages)
22 October 2010Appointment of Mrs Karen Julia Sunnucks as a director (2 pages)
20 October 2010Director's details changed for Mrs Rosemary Ann Sunnucks on 2 September 2010 (2 pages)
20 October 2010Termination of appointment of Andrew Sunnucks as a director (1 page)
20 October 2010Director's details changed for Mrs Rosemary Ann Sunnucks on 2 September 2010 (2 pages)
20 October 2010Termination of appointment of Andrew Sunnucks as a director (1 page)
20 October 2010Director's details changed for Mrs Rosemary Ann Sunnucks on 2 September 2010 (2 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 10 (7 pages)
10 June 2010Accounts made up to 30 September 2009 (16 pages)
10 June 2010Accounts made up to 30 September 2009 (16 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
10 February 2010Director's details changed for Mr William D'urban Sunnucks on 23 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Lawrence Alan Knott on 23 January 2010 (2 pages)
10 February 2010Director's details changed for Mr William D'urban Sunnucks on 23 January 2010 (2 pages)
10 February 2010Director's details changed for Mrs Rosemary Ann Sunnucks on 23 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Andrew Borradaile Sunnucks on 23 January 2010 (2 pages)
10 February 2010Director's details changed for Mrs Rosemary Ann Sunnucks on 23 January 2010 (2 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (24 pages)
10 February 2010Director's details changed for Mr Andrew Borradaile Sunnucks on 23 January 2010 (2 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (24 pages)
10 February 2010Director's details changed for Mr John Lloyd Sunnucks on 23 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Lawrence Alan Knott on 23 January 2010 (2 pages)
10 February 2010Director's details changed for Mr John Lloyd Sunnucks on 23 January 2010 (2 pages)
4 February 2010Director's details changed for Mr William D'urban Sunnucks on 23 January 1992 (2 pages)
4 February 2010Director's details changed for Andrew Borradaile Sunnucks on 1 January 1997 (2 pages)
4 February 2010Director's details changed for Lawrence Alan Knott on 1 January 2007 (2 pages)
4 February 2010Director's details changed for John Lloyd Sunnucks on 3 May 2001 (2 pages)
4 February 2010Director's details changed for Mr William D'urban Sunnucks on 23 January 1992 (2 pages)
4 February 2010Director's details changed for Andrew Borradaile Sunnucks on 1 January 1997 (2 pages)
4 February 2010Director's details changed for Andrew Borradaile Sunnucks on 1 January 1997 (2 pages)
4 February 2010Director's details changed for Rosemary Ann Sunnucks on 22 June 2005 (2 pages)
4 February 2010Secretary's details changed for William D'urban Sunnucks on 30 September 2009 (2 pages)
4 February 2010Director's details changed for John Lloyd Sunnucks on 3 May 2001 (2 pages)
4 February 2010Director's details changed for Lawrence Alan Knott on 1 January 2007 (2 pages)
4 February 2010Secretary's details changed for William D'urban Sunnucks on 30 September 2009 (2 pages)
4 February 2010Director's details changed for Rosemary Ann Sunnucks on 22 June 2005 (2 pages)
4 February 2010Director's details changed for Lawrence Alan Knott on 1 January 2007 (2 pages)
4 February 2010Director's details changed for John Lloyd Sunnucks on 3 May 2001 (2 pages)
1 October 2009Secretary appointed william d'urban sunnucks (2 pages)
1 October 2009Appointment terminated secretary geoffrey innis (1 page)
1 October 2009Secretary appointed william d'urban sunnucks (2 pages)
1 October 2009Appointment terminated secretary geoffrey innis (1 page)
23 February 2009Return made up to 23/01/09; full list of members (11 pages)
23 February 2009Return made up to 23/01/09; full list of members (11 pages)
12 January 2009Accounts made up to 30 September 2008 (16 pages)
12 January 2009Accounts made up to 30 September 2008 (16 pages)
10 October 2008Appointment terminated director david sunnucks (1 page)
10 October 2008Appointment terminated director david sunnucks (1 page)
31 January 2008Return made up to 23/01/08; change of members (9 pages)
31 January 2008Return made up to 23/01/08; change of members (9 pages)
7 January 2008Accounts made up to 30 September 2007 (16 pages)
7 January 2008Accounts made up to 30 September 2007 (16 pages)
11 December 2007Registered office changed on 11/12/07 from: 33 market place, romford, essex RM1 3AD (1 page)
11 December 2007Registered office changed on 11/12/07 from: 33 market place, romford, essex RM1 3AD (1 page)
22 February 2007Return made up to 23/01/07; change of members (9 pages)
22 February 2007Return made up to 23/01/07; change of members (9 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
10 January 2007Accounts made up to 30 September 2006 (16 pages)
10 January 2007Accounts made up to 30 September 2006 (16 pages)
16 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
16 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2006Accounts made up to 30 September 2005 (14 pages)
10 January 2006Accounts made up to 30 September 2005 (14 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
26 April 2005Accounts made up to 30 September 2004 (14 pages)
26 April 2005Accounts made up to 30 September 2004 (14 pages)
15 February 2005Return made up to 23/01/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2005Return made up to 23/01/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2005New director appointed (10 pages)
13 January 2005New director appointed (10 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
4 May 2004Accounts made up to 30 September 2003 (13 pages)
4 May 2004Accounts made up to 30 September 2003 (13 pages)
23 February 2004Return made up to 23/01/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 February 2004Return made up to 23/01/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 April 2003Accounts made up to 30 September 2002 (6 pages)
30 April 2003Accounts made up to 30 September 2002 (6 pages)
19 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
19 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
14 June 2002Accounts made up to 30 September 2001 (6 pages)
14 June 2002Accounts made up to 30 September 2001 (6 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
21 February 2002Return made up to 23/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2002Return made up to 23/01/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2001Particulars of mortgage/charge (5 pages)
30 November 2001Particulars of mortgage/charge (5 pages)
18 August 2001Declaration of satisfaction of mortgage/charge (1 page)
18 August 2001Declaration of satisfaction of mortgage/charge (1 page)
18 July 2001Accounts made up to 30 September 2000 (6 pages)
18 July 2001Accounts made up to 30 September 2000 (6 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
22 February 2001Return made up to 23/01/01; change of members (7 pages)
22 February 2001Return made up to 23/01/01; change of members (7 pages)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
23 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
23 February 2000New director appointed (2 pages)
11 January 2000Accounts made up to 30 September 1999 (6 pages)
11 January 2000Accounts made up to 30 September 1999 (6 pages)
11 June 1999Accounts made up to 30 September 1998 (6 pages)
11 June 1999Accounts made up to 30 September 1998 (6 pages)
21 February 1999Return made up to 23/01/99; change of members (9 pages)
21 February 1999Return made up to 23/01/99; change of members (9 pages)
26 June 1998Accounts made up to 30 September 1997 (6 pages)
26 June 1998Accounts made up to 30 September 1997 (6 pages)
13 February 1998Return made up to 23/01/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 February 1998Return made up to 23/01/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
22 June 1997Accounts made up to 30 September 1996 (6 pages)
22 June 1997Accounts made up to 30 September 1996 (6 pages)
18 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 1997Return made up to 23/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
28 June 1996Accounts made up to 30 September 1995 (6 pages)
28 June 1996Accounts made up to 30 September 1995 (6 pages)
21 February 1996Return made up to 23/01/96; change of members (8 pages)
21 February 1996Return made up to 23/01/96; change of members (8 pages)
5 July 1995Accounts made up to 30 September 1994 (6 pages)
5 July 1995Accounts made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (168 pages)
7 July 1993Particulars of mortgage/charge (3 pages)
7 July 1993Particulars of mortgage/charge (3 pages)
12 June 1990Declaration of satisfaction of mortgage/charge (1 page)
12 June 1990Declaration of satisfaction of mortgage/charge (1 page)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
20 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
16 October 1986Particulars of mortgage/charge (3 pages)
16 October 1986Particulars of mortgage/charge (3 pages)
7 July 1980Company name changed\certificate issued on 07/07/80 (3 pages)
7 July 1980Company name changed\certificate issued on 07/07/80 (3 pages)
29 April 1922Certificate of incorporation (1 page)
29 April 1922Incorporation (26 pages)
29 April 1922Incorporation (26 pages)
29 April 1922Certificate of incorporation (1 page)