Company NamePeart Estates Limited
DirectorsDenise Lilian Valentina Woodhouse and Ian Woodhouse
Company StatusActive
Company Number00291458
CategoryPrivate Limited Company
Incorporation Date23 August 1934(89 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Denise Lilian Valentina Woodhouse
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(67 years after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Curzon Street
Mayfair
London
W1J 7TU
Director NameMr Ian Woodhouse
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(67 years after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Curzon Street
Mayfair
London
W1J 7TU
Secretary NameMr Ian Woodhouse
NationalityBritish
StatusCurrent
Appointed15 August 2001(67 years after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Curzon Street
Mayfair
London
W1J 7TU
Director NameMrs Dorothy Kate Coleman
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(57 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 January 1997)
RoleRetired
Correspondence AddressWoodhouse Farm Nurseries Woodhouses
Melbourne
Derby
Derbyshire
DE73 1DN
Director NameMrs Margaret Nell Hadlow
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(57 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 August 2001)
RoleRetired
Correspondence Address57 Northey Avenue
Cheam
Sutton
Surrey
SM2 7HU
Director NameMrs Jane Alice Heath
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(57 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 August 2001)
RoleHousewife
Correspondence AddressWoodhouse Farm Woodhouses
Melbourne
Derby
Derbyshire
DE73 1DN
Director NameMr Alan Thomas Peart
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(57 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 August 2001)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address3 Mill Lane
Hawkinge
Folkestone
Kent
CT18 7BY
Secretary NameMr Richard William Peart
NationalityBritish
StatusResigned
Appointed26 October 1991(57 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 August 2001)
RoleCompany Director
Correspondence AddressStrathyre Hadley Green
Barnet
Hertfordshire
EN5 4PS

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

21.7k at £1Sandringham Land LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,839,248
Cash£11,485
Current Liabilities£4,500

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

20 January 2005Delivered on: 22 January 2005
Satisfied on: 17 March 2012
Persons entitled: Norwich & Peterborough

Classification: Legal charge
Secured details: £141,050.00 due or to become due from the company to the chargee.
Particulars: Flat 4 osier court, osier street, london.
Fully Satisfied
20 January 2005Delivered on: 22 January 2005
Satisfied on: 25 February 2012
Persons entitled: Norwich & Peterborough Building Society

Classification: Legal charge
Secured details: £140,050 due or to become due from the company to the chargee.
Particulars: 1 osier court osier street london.
Fully Satisfied
11 January 2005Delivered on: 14 January 2005
Persons entitled: Norwich and Peterborough Building Society

Classification: Legal charge
Secured details: £140,700 due or to become due from the company to the chargee.
Particulars: 5 osier court osier street london E1.
Outstanding
11 January 2005Delivered on: 14 January 2005
Persons entitled: Norwich and Peterborough Building Society

Classification: Legal charge
Secured details: £140,700 due or to become due from the company to the chargee.
Particulars: 12 osier court osier street london E1.
Outstanding
23 July 2004Delivered on: 31 July 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 93 high road finchley london and 121 high road finchley london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
6 July 2004Delivered on: 15 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 93A high road finchley london,. 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
6 July 2004Delivered on: 15 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 93B high road finchley. 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
6 July 2004Delivered on: 15 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property 14 osier court osier street london,. 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
6 July 2004Delivered on: 15 July 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 121B high road, finchley,. 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
20 December 2022Delivered on: 24 December 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 121 high road, london, N2 8AG as registered with land registry under title number AGL135641; leasehold property known as 93 high road, london N2 8AG as registered with land registry under title number AGL135644; leasehold property known as 93A high road, london, N2 8AG as registered with land registry under title number AGL135175; leasehold property known as 93B high road, finchley, N2 8AG as registered with land registry under title number AGL135193; freehold property known as 156 high street north, london, E6 2HT as registered with land registry under title number EX29848; and leasehold property known as flat 14 osier court, osier street, london, E1 4AP as registered with land registry under title number EGL477750.
Outstanding
20 December 2022Delivered on: 21 December 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 121 high road, london, N2 8AG - title number AGL135641; 93 high road, london N2 8AG - title number AGL135644; 93A high road, london, N2 8AG - title number AGL135175; 93B high road, finchley, N2 8AG - title number AGL135193; 156 high street north, london, E6 2HT - title number EX29848; and flat 14 osier court, osier street, london, E1 4AP - title number EGL477750.
Outstanding
12 May 2008Delivered on: 13 May 2008
Persons entitled: Nationwide Building Society

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 156 high street north, east ham, london t/no EX2984 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
26 April 2005Delivered on: 6 May 2005
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: £137,183.00 due or to become due from the company to the chargee.
Particulars: L/H 3 osier court osier street london.
Outstanding
7 September 2001Delivered on: 28 September 2001
Persons entitled: Nationwide Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from sandringham land limited to the chargee on any account whatsoever.
Particulars: Freehold 1-17 osier court tower hamlets freehold 210 & 212 lower road southwark freehold 93 & 121 high road barnet.
Outstanding

Filing History

29 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
24 December 2022Registration of charge 002914580014, created on 20 December 2022 (8 pages)
21 December 2022Registration of charge 002914580013, created on 20 December 2022 (23 pages)
21 December 2022Satisfaction of charge 1 in full (1 page)
21 December 2022Satisfaction of charge 12 in full (1 page)
21 December 2022Satisfaction of charge 6 in full (1 page)
18 October 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
4 October 2021Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021 (1 page)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
27 October 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
28 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
29 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 January 2017Director's details changed for Mr Ian Woodhouse on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Ian Woodhouse on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mrs Denise Lilian Valentina Woodhouse on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mrs Denise Lilian Valentina Woodhouse on 16 January 2017 (2 pages)
16 January 2017Secretary's details changed for Mr Ian Woodhouse on 16 January 2017 (1 page)
16 January 2017Secretary's details changed for Mr Ian Woodhouse on 16 January 2017 (1 page)
27 September 2016Satisfaction of charge 3 in full (4 pages)
27 September 2016Satisfaction of charge 8 in full (4 pages)
27 September 2016Satisfaction of charge 2 in full (4 pages)
27 September 2016Satisfaction of charge 7 in full (4 pages)
27 September 2016Satisfaction of charge 3 in full (4 pages)
27 September 2016Satisfaction of charge 11 in full (4 pages)
27 September 2016Satisfaction of charge 7 in full (4 pages)
27 September 2016Satisfaction of charge 8 in full (4 pages)
27 September 2016Satisfaction of charge 5 in full (4 pages)
27 September 2016Satisfaction of charge 11 in full (4 pages)
27 September 2016Satisfaction of charge 5 in full (4 pages)
27 September 2016Satisfaction of charge 2 in full (4 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
1 September 2016Satisfaction of charge 4 in full (4 pages)
1 September 2016Satisfaction of charge 4 in full (4 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 21,700
(5 pages)
29 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 21,700
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 September 2014Director's details changed for Mr Ian Woodhouse on 25 August 2014 (2 pages)
8 September 2014Secretary's details changed for Mr Ian Woodhouse on 25 August 2014 (1 page)
8 September 2014Director's details changed for Mr Ian Woodhouse on 25 August 2014 (2 pages)
8 September 2014Secretary's details changed for Mr Ian Woodhouse on 25 August 2014 (1 page)
8 September 2014Director's details changed for Denise Lilian Valentina Woodhouse on 25 August 2014 (2 pages)
8 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 21,700
(5 pages)
8 September 2014Director's details changed for Denise Lilian Valentina Woodhouse on 25 August 2014 (2 pages)
8 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 21,700
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 21,700
(5 pages)
2 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 21,700
(5 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2013Accounts for a small company made up to 31 July 2012 (6 pages)
24 July 2013Accounts for a small company made up to 31 July 2012 (6 pages)
5 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
5 September 2012Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 5 September 2012 (1 page)
5 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts for a small company made up to 31 July 2011 (6 pages)
29 June 2012Accounts for a small company made up to 31 July 2011 (6 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 August 2011Director's details changed for Denise Lilian Valentina Woodhouse on 31 July 2011 (2 pages)
26 August 2011Director's details changed for Mr Ian Woodhouse on 31 July 2011 (2 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
26 August 2011Secretary's details changed for Mr Ian Woodhouse on 31 July 2011 (2 pages)
26 August 2011Director's details changed for Mr Ian Woodhouse on 31 July 2011 (2 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
26 August 2011Director's details changed for Denise Lilian Valentina Woodhouse on 31 July 2011 (2 pages)
26 August 2011Secretary's details changed for Mr Ian Woodhouse on 31 July 2011 (2 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
25 August 2009Director's change of particulars / denise woodhouse / 31/07/2009 (1 page)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
25 August 2009Director's change of particulars / denise woodhouse / 31/07/2009 (1 page)
25 August 2009Director and secretary's change of particulars / ian woodhouse / 31/07/2009 (1 page)
25 August 2009Director and secretary's change of particulars / ian woodhouse / 31/07/2009 (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
26 August 2008Return made up to 25/08/08; full list of members (3 pages)
26 August 2008Return made up to 25/08/08; full list of members (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
6 September 2007Return made up to 27/08/07; no change of members (7 pages)
6 September 2007Return made up to 27/08/07; no change of members (7 pages)
22 September 2006Return made up to 12/08/06; full list of members (7 pages)
22 September 2006Return made up to 12/08/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 September 2005Return made up to 12/08/05; full list of members (7 pages)
5 September 2005Return made up to 12/08/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
9 September 2004Return made up to 27/08/04; full list of members (7 pages)
9 September 2004Return made up to 27/08/04; full list of members (7 pages)
31 July 2004Particulars of mortgage/charge (4 pages)
31 July 2004Particulars of mortgage/charge (4 pages)
15 July 2004Particulars of mortgage/charge (5 pages)
15 July 2004Particulars of mortgage/charge (5 pages)
15 July 2004Particulars of mortgage/charge (5 pages)
15 July 2004Particulars of mortgage/charge (5 pages)
15 July 2004Particulars of mortgage/charge (5 pages)
15 July 2004Particulars of mortgage/charge (5 pages)
15 July 2004Particulars of mortgage/charge (5 pages)
15 July 2004Particulars of mortgage/charge (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 September 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
8 July 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 December 2002Return made up to 03/10/02; full list of members (7 pages)
23 December 2002Return made up to 03/10/02; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 November 2001Return made up to 22/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2001Return made up to 22/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2001Registered office changed on 24/10/01 from: strangford house church road ashford kent TN23 1RD (1 page)
24 October 2001Registered office changed on 24/10/01 from: strangford house church road ashford kent TN23 1RD (1 page)
28 September 2001Particulars of mortgage/charge (4 pages)
28 September 2001Particulars of mortgage/charge (4 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Declaration of assistance for shares acquisition (5 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2001Secretary resigned (1 page)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001Declaration of assistance for shares acquisition (5 pages)
8 November 2000Return made up to 26/10/00; full list of members (10 pages)
8 November 2000Return made up to 26/10/00; full list of members (10 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 November 1999Return made up to 26/10/99; full list of members (10 pages)
9 November 1999Return made up to 26/10/99; full list of members (10 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 November 1998Return made up to 26/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1998Return made up to 26/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 December 1997Full accounts made up to 31 March 1997 (13 pages)
1 December 1997Full accounts made up to 31 March 1997 (13 pages)
11 November 1997Return made up to 26/10/97; full list of members (6 pages)
11 November 1997Return made up to 26/10/97; full list of members (6 pages)
6 July 1997Auditor's resignation (1 page)
6 July 1997Auditor's resignation (1 page)
20 May 1997Full accounts made up to 31 March 1996 (7 pages)
20 May 1997Full accounts made up to 31 March 1996 (7 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
6 December 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Full accounts made up to 31 March 1995 (8 pages)
3 November 1995Full accounts made up to 31 March 1995 (8 pages)
3 November 1995Return made up to 26/10/95; no change of members (4 pages)
3 November 1995Return made up to 26/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
23 August 1934Incorporation (19 pages)
23 August 1934Incorporation (19 pages)