Company NameBateman Building Company Limited
Company StatusActive
Company Number00261587
CategoryPrivate Limited Company
Incorporation Date2 January 1932(92 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Arthur Nixon
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(60 years after company formation)
Appointment Duration32 years, 4 months
RoleRetired Optician
Country of ResidenceUnited Kingdom
Correspondence Address204 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RD
Director NamePaul Kinnersley Nixon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2002(70 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RD
Director NameMr Andrew Nixon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2017(85 years after company formation)
Appointment Duration7 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address204 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RD
Director NameMr Christopher Kinnersley Nixon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2017(85 years after company formation)
Appointment Duration7 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address204 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RD
Director NameIvan Kinnersley Nixon
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years after company formation)
Appointment Duration16 years, 8 months (resigned 08 September 2008)
RoleRetired Civil Engineer
Correspondence AddressDowns View 28 Valley Close
Goring
Reading
Berkshire
RG8 0AN
Director NameDavid Henry Nixon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years after company formation)
Appointment Duration22 years, 11 months (resigned 26 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameDavid Henry Nixon
NationalityBritish
StatusResigned
Appointed31 December 1991(60 years after company formation)
Appointment Duration22 years, 6 months (resigned 13 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Olaf James Nixon
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2002(70 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 January 2017)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address204 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RD
Director NameJackie Smith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2002(70 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 January 2017)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address204 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RD
Secretary NameAndrew Nixon
NationalityBritish
StatusResigned
Appointed21 September 2002(70 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 January 2017)
RoleCompany Director
Correspondence Address204 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RD
Director NameMrs Joanna Margaret Hoad
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2014(82 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 January 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address50 Lincroft
Cranfield
Beds.
MK43 0HT

Contact

Websitekjmdevelopments.com

Location

Registered Address204 Field End Road
Eastcote
Pinner
Middlesex
HA5 1RD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.4k at £1Andrew Nixon
22.51%
Ordinary
382 at £1John Arthur Nixon
2.49%
Ordinary
2.6k at £1David Henry Nixon
16.67%
Ordinary
2.6k at £1Eileen Margaret Nixon
16.67%
Ordinary
2.6k at £1Paul Kinnersley Nixon
16.67%
Ordinary
1.9k at £1Jacqueline Smith
12.50%
Ordinary
1.8k at £1Christopher Kinnersley Nixon
11.52%
Ordinary
150 at £1Hilda Nixon
0.98%
Ordinary

Financials

Year2014
Net Worth£2,354,135
Cash£16,456
Current Liabilities£141,430

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

24 July 1967Delivered on: 2 August 1967
Satisfied on: 19 November 2010
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of melbourne rd. Bushey, herts, adjoining lululaund cottages but excluding land approx. 40 ft. In depth on s/e boundary as in conveyance dtd. 31.3.67.
Fully Satisfied
15 June 1965Delivered on: 5 July 1965
Satisfied on: 19 November 2010
Persons entitled: Barclays Bank PLC

Classification: Onstr. Of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on ne side of sparrows herne, bushey, herts. Title/no: hd 19422.
Fully Satisfied
20 September 1960Delivered on: 21 September 1960
Satisfied on: 19 November 2010
Persons entitled:
C.H.F. Reynolds
Mrs. E.M. Lamb
A.O. Barfield

Classification: Mortgage
Secured details: £1,500.
Particulars: Land and buildings at carlton ave. And preston road, wembley, middlesex.
Fully Satisfied
17 October 1951Delivered on: 22 October 1951
Satisfied on: 19 November 2010
Persons entitled: Rowland Hill Perm. Building Society

Classification: Charge
Secured details: £500.
Particulars: 34 wheatstone road, kensington, london W1.
Fully Satisfied
18 August 1951Delivered on: 22 October 1951
Satisfied on: 19 November 2010
Persons entitled: Roland Hill Perm. Building Society

Classification: 2
Secured details: £165 owing.
Particulars: 34 wheatstone rd. Kensington london W1.
Fully Satisfied
4 February 1937Delivered on: 9 February 1937
Satisfied on: 19 November 2010
Persons entitled:
C.H.F. Reynolds
Mrs. E.M. Lamb
A.O. Barfield
A.O. Barfield
Mrs E.M. Lamb
A.E.Barfield

Classification: Collateral charge. Suppl. To charge L.R. act 1925
Secured details: £400 & further advances not ex. £1,000.
Particulars: F/H premises known as "wick lodge" (formerly known as "wick house studio" or "wick studio" tog. With garage, garden land & appurtenances thereon belonging situate in catsey lane, busby heath, hertford.
Fully Satisfied
4 February 1937Delivered on: 9 February 1937
Satisfied on: 19 November 2010
Persons entitled:
C.H.F. Reynolds
Mrs. E.M. Lamb
A.O. Barfield
A.O. Barfield
Mrs E.M. Lamb
A.E.Barfield
Mrs E.M. Lamb
A.O. Barfield
A.E. Barfield

Classification: Charge under L.R. act 1925.
Secured details: £400 and further advances not exceeding £1,000.
Particulars: Land & premises situate at carlton ave. & preston rd. Wembley middlesex. T/no: p 99829.
Fully Satisfied
21 November 1936Delivered on: 11 December 1936
Satisfied on: 19 November 2010
Persons entitled:
C.H.F. Reynolds
Mrs. E.M. Lamb
A.O. Barfield
A.O. Barfield
Mrs E.M. Lamb
A.E.Barfield
Mrs E.M. Lamb
A.O. Barfield
A.E. Barfield
Mrs. E.M. Lamb
A.O. Barfield
A.E. Barfield

Classification: Charge
Secured details: £500.
Particulars: Land & premises situate at carlton ave. & preston rd. Wembley, middx. T/no. P 99829.
Fully Satisfied
18 July 2008Delivered on: 24 July 2008
Satisfied on: 22 November 2014
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 128 flat 51 tarves way greenwich london t/no:TGL308708 all buildings fixtures and fittings see image for full details.
Fully Satisfied
18 July 2008Delivered on: 24 July 2008
Satisfied on: 22 November 2014
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as or being shops and flats at carlton parade, preston road, wembley, middlesex t/n P99829 includes all buildings, fixtures and fittings see image for full details.
Fully Satisfied
4 January 1974Delivered on: 14 January 1974
Satisfied on: 19 November 2010
Persons entitled: Barclays 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: 1, 2, 3, 4, 4A, & 5 carlton parade, preston road, wembley, l/b of brent.
Fully Satisfied
23 November 1936Delivered on: 11 December 1936
Satisfied on: 19 November 2010
Persons entitled:
C.H.F. Reynolds
Mrs. E.M. Lamb
A.O. Barfield
A.O. Barfield
Mrs E.M. Lamb
A.E.Barfield
Mrs E.M. Lamb
A.O. Barfield
A.E. Barfield
Mrs. E.M. Lamb
A.O. Barfield
A.E. Barfield
Mrs E.M. Lamb
A.E. Barfield
A.O. Barfield

Classification: Charge
Secured details: £900.
Particulars: Land and premises situate at carlton avenue & preston road, wembley, middlesex. Title/no: p 99829. land and premises "wick lodge", catsey lane, bushey heath, herts. With garage, gardenland & appertenances thereto.
Fully Satisfied
5 August 2013Delivered on: 22 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H FLAT51 1 tarves way greenwich. Notification of addition to or amendment of charge.
Outstanding
15 December 2010Delivered on: 22 December 2010
Persons entitled: Aldermore Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Rents receivable under the leases see image for full details.
Outstanding
15 December 2010Delivered on: 22 December 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 1,1A,2,2A,3,3A,4,4A,4B.5 And 5A carlton parade preston road wembley middlesex.
Outstanding

Filing History

26 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
8 February 2023Confirmation statement made on 6 January 2023 with updates (6 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
10 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
7 January 2021Compulsory strike-off action has been discontinued (1 page)
6 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
30 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
4 April 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
3 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
12 January 2017Termination of appointment of Jackie Smith as a director on 8 January 2017 (1 page)
12 January 2017Termination of appointment of Jackie Smith as a director on 8 January 2017 (1 page)
10 January 2017Appointment of Mr Andrew Nixon as a director on 8 January 2017 (2 pages)
10 January 2017Appointment of Mr Christopher Kinnersley Nixon as a director on 8 January 2017 (2 pages)
10 January 2017Termination of appointment of Olaf James Nixon as a director on 8 January 2017 (1 page)
10 January 2017Appointment of Mr Christopher Kinnersley Nixon as a director on 8 January 2017 (2 pages)
10 January 2017Termination of appointment of Joanna Margaret Hoad as a director on 8 January 2017 (1 page)
10 January 2017Termination of appointment of Andrew Nixon as a secretary on 8 January 2017 (1 page)
10 January 2017Termination of appointment of Andrew Nixon as a secretary on 8 January 2017 (1 page)
10 January 2017Appointment of Mr Andrew Nixon as a director on 8 January 2017 (2 pages)
10 January 2017Termination of appointment of Olaf James Nixon as a director on 8 January 2017 (1 page)
10 January 2017Termination of appointment of Joanna Margaret Hoad as a director on 8 January 2017 (1 page)
19 September 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 19 September 2016 (1 page)
19 September 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to C/O Jon Avol - Waterfords 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 19 September 2016 (1 page)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 March 2016Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
1 March 2016Amended total exemption small company accounts made up to 31 December 2014 (8 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,312
(6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 15,312
(6 pages)
25 January 2016Registered office address changed from 35 Cranford Drive Hayes Middlesex UB3 4LB England to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 35 Cranford Drive Hayes Middlesex UB3 4LB England to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 25 January 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 April 2015Registered office address changed from C/O Sears Morgan Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 35 Cranford Drive Hayes Middlesex UB3 4LB on 20 April 2015 (1 page)
20 April 2015Registered office address changed from C/O Sears Morgan Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 35 Cranford Drive Hayes Middlesex UB3 4LB on 20 April 2015 (1 page)
2 January 2015Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to 50 Lincroft Cranfield Bedford MK43 0HT (1 page)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 15,312
(7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 15,312
(7 pages)
2 January 2015Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to 50 Lincroft Cranfield Bedford MK43 0HT (1 page)
8 December 2014Termination of appointment of David Henry Nixon as a director on 26 November 2014 (1 page)
8 December 2014Termination of appointment of David Henry Nixon as a director on 26 November 2014 (1 page)
22 November 2014Satisfaction of charge 12 in full (4 pages)
22 November 2014Satisfaction of charge 11 in full (4 pages)
22 November 2014Satisfaction of charge 11 in full (4 pages)
22 November 2014Satisfaction of charge 12 in full (4 pages)
14 October 2014Appointment of Mrs Joanna Margaret Hoad as a director on 13 July 2014 (2 pages)
14 October 2014Termination of appointment of David Henry Nixon as a secretary on 13 July 2014 (1 page)
14 October 2014Appointment of Mrs Joanna Margaret Hoad as a director on 13 July 2014 (2 pages)
14 October 2014Termination of appointment of David Henry Nixon as a secretary on 13 July 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 15,312
(7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 15,312
(7 pages)
22 August 2013Registration of charge 002615870015 (41 pages)
22 August 2013Registration of charge 002615870015 (41 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 February 2013Register(s) moved to registered office address (1 page)
8 February 2013Register(s) moved to registered office address (1 page)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
8 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Director's details changed for John Arthur Nixon on 30 June 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 January 2011Secretary's details changed for David Henry Nixon on 30 June 2010 (1 page)
27 January 2011Director's details changed for Jackie Smith on 30 June 2010 (2 pages)
27 January 2011Register inspection address has been changed (1 page)
27 January 2011Director's details changed for Olaf James Nixon on 30 June 2010 (2 pages)
27 January 2011Director's details changed for Olaf James Nixon on 30 June 2010 (2 pages)
27 January 2011Secretary's details changed for Andrew Nixon on 30 June 2010 (1 page)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 January 2011Director's details changed for Jackie Smith on 30 June 2010 (2 pages)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Director's details changed for David Henry Nixon on 30 June 2010 (2 pages)
27 January 2011Director's details changed for Paul Kinnersley Nixon on 30 June 2010 (2 pages)
27 January 2011Director's details changed for Paul Kinnersley Nixon on 30 June 2010 (2 pages)
27 January 2011Register inspection address has been changed (1 page)
27 January 2011Director's details changed for David Henry Nixon on 30 June 2010 (2 pages)
27 January 2011Register(s) moved to registered inspection location (1 page)
27 January 2011Secretary's details changed for David Henry Nixon on 30 June 2010 (1 page)
27 January 2011Secretary's details changed for Andrew Nixon on 30 June 2010 (1 page)
27 January 2011Director's details changed for John Arthur Nixon on 30 June 2010 (2 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 January 2010Director's details changed for Olaf James Nixon on 20 December 2009 (2 pages)
8 January 2010Director's details changed for John Arthur Nixon on 20 December 2009 (2 pages)
8 January 2010Director's details changed for Paul Kinnersley Nixon on 20 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
8 January 2010Director's details changed for Paul Kinnersley Nixon on 20 December 2009 (2 pages)
8 January 2010Director's details changed for Olaf James Nixon on 20 December 2009 (2 pages)
8 January 2010Director's details changed for Jackie Smith on 20 December 2009 (2 pages)
8 January 2010Director's details changed for Jackie Smith on 20 December 2009 (2 pages)
8 January 2010Director's details changed for David Henry Nixon on 20 December 2009 (2 pages)
8 January 2010Registered office address changed from C/O Sears Morgan Elm Park Court 22-24 Hazeldene Drive Harrow Middlesex HA5 3NN on 8 January 2010 (1 page)
8 January 2010Registered office address changed from C/O Sears Morgan Elm Park Court 22-24 Hazeldene Drive Harrow Middlesex HA5 3NN on 8 January 2010 (1 page)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
8 January 2010Director's details changed for John Arthur Nixon on 20 December 2009 (2 pages)
8 January 2010Director's details changed for David Henry Nixon on 20 December 2009 (2 pages)
8 January 2010Registered office address changed from C/O Sears Morgan Elm Park Court 22-24 Hazeldene Drive Harrow Middlesex HA5 3NN on 8 January 2010 (1 page)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 March 2009Return made up to 31/12/08; full list of members (7 pages)
20 March 2009Return made up to 31/12/08; full list of members (7 pages)
16 March 2009Appointment terminated director ivan nixon (1 page)
16 March 2009Appointment terminated director ivan nixon (1 page)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
19 February 2008Return made up to 31/12/07; change of members (9 pages)
19 February 2008Return made up to 31/12/07; change of members (9 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 February 2007Location of register of members (1 page)
16 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 February 2007Location of register of members (1 page)
16 February 2007Registered office changed on 16/02/07 from: c/o sears morgan canada house 272 field end road eastcote ruislip middlesex HA4 9NA (1 page)
16 February 2007Registered office changed on 16/02/07 from: c/o sears morgan canada house 272 field end road eastcote ruislip middlesex HA4 9NA (1 page)
9 August 2006Registered office changed on 09/08/06 from: the old forge baldock road cottered buntingford hertfordshire SG9 9QP (1 page)
9 August 2006Registered office changed on 09/08/06 from: the old forge baldock road cottered buntingford hertfordshire SG9 9QP (1 page)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 February 2006Return made up to 31/12/05; full list of members (11 pages)
28 February 2006Return made up to 31/12/05; full list of members (11 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 January 2005Return made up to 31/12/04; full list of members (11 pages)
13 January 2005Return made up to 31/12/04; full list of members (11 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 January 2004Return made up to 31/12/03; full list of members (11 pages)
13 January 2004Return made up to 31/12/03; full list of members (11 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 January 2003Return made up to 31/12/02; full list of members (11 pages)
8 January 2003Return made up to 31/12/02; full list of members (11 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: c o royds treadwell 2 crane court london EC4A 2BL (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: c o royds treadwell 2 crane court london EC4A 2BL (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
21 March 2001Return made up to 31/12/00; full list of members (9 pages)
21 March 2001Return made up to 31/12/00; full list of members (9 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 December 1998Return made up to 31/12/98; change of members (6 pages)
21 December 1998Return made up to 31/12/98; change of members (6 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
2 January 1932Incorporation (16 pages)
2 January 1932Incorporation (16 pages)