Company NameRomulus Investments Limited
Company StatusActive
Company Number00318412
CategoryPrivate Limited Company
Incorporation Date11 September 1936(87 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Douglas Philip Woolf
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1990(54 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMrs Anne Jillian Woolf
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(61 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Thomas Alexander Woolf
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(80 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Alexander Thomas Woolf
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(82 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Douglas Allister McAndrew
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 2023(86 years, 8 months after company formation)
Appointment Duration12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameJames Andrew Barron
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(54 years, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 28 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Director NameMr John Patrick Latham Laycock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(54 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 23 September 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Secretary NameJames Andrew Barron
NationalityBritish
StatusResigned
Appointed20 December 1990(54 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Director NameMr Paul Raymond Turnbull
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(71 years, 7 months after company formation)
Appointment Duration6 years (resigned 07 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 School Lane
Bushey
WD23 1BY
Secretary NameMr Paul Raymond Turnbull
NationalityBritish
StatusResigned
Appointed27 March 2008(71 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 School Lane
Bushey
WD23 1BY
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(74 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandford 10 Maynard Close
Kings Road
London
SW6 2DB
Secretary NameMr Matthew James Garner
StatusResigned
Appointed18 March 2014(77 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 14 March 2022)
RoleCompany Director
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Matthew James Garner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(78 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Ben Peter Richardson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2022(85 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB

Contact

Websiteromulusconstruction.com
Telephone020 77361214
Telephone regionLondon

Location

Registered AddressSandford House
10 Maynard Close
London
SW6 2DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4k at £1Romulus London Limited
99.01%
Deferred
4k at £0.01Romulus London Limited
0.99%
Ordinary

Financials

Year2014
Turnover£2,217,156
Gross Profit£1,963,210
Net Worth-£13,441,315
Cash£228,140
Current Liabilities£14,031,183

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

21 September 1982Delivered on: 24 September 1982
Satisfied on: 3 July 1995
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from romulus construction limited to the chargee on any account whatesoever.
Particulars: 2/6 fulham broadway hammersmith & fulham title no ngl 315807 ln 59522. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1981Delivered on: 4 June 1981
Satisfied on: 4 December 2014
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from romulus construction limited to the chargee on any account whatsoever.
Particulars: 5,7 and 9 beadon road title nos. 255879, 255419, 299828. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1978Delivered on: 29 December 1978
Satisfied on: 30 November 1991
Persons entitled: The Fulham Pottery LTD

Classification: Legal charge
Secured details: For further securing all monies due or to become due from romulus construction LTD to the chargee.
Particulars: 5,7 & 9 beadon rd, hammersmith, london.
Fully Satisfied
21 December 1978Delivered on: 28 December 1978
Satisfied on: 30 November 1991
Persons entitled: Gerrard & National Discount Company Limited

Classification: Legal charge
Secured details: £500,000 due from romulus construction LTD advanced under a loan facility.
Particulars: 5,7,9, beadon road hammersmith london W6.
Fully Satisfied
18 February 1977Delivered on: 2 March 1977
Satisfied on: 30 November 1991
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or romulus construction LTD. To the chargee on any account whatsoever.
Particulars: 5,7 & 9 beadon rd, hammersmith, london.
Fully Satisfied
18 February 1977Delivered on: 24 February 1977
Satisfied on: 30 November 1991
Persons entitled: Gerrard & National Discount Company LTD.

Classification: Further charge
Secured details: For further securing all monies due or to become due from the comany and/or romulus construction LTD secured by two legal charges dated 5/10/71, & 13/3/73 respectively & deeds supplemental thereto.
Particulars: 5 beadon rd, hammersmith title no-: 255879 7 beadon rd, hammersmith title no-: 255419 9 beadon rd, hammersmith title no-: 299828.
Fully Satisfied
20 August 1974Delivered on: 23 August 1974
Satisfied on: 4 December 2014
Persons entitled: Douglas Philip Woolf.

Classification: Legal charge
Secured details: For securing all moneys now due or hereafter to become due, or from time to time accruing due from romulus construction LTD. To douglas philip woolf.
Particulars: The following properties in the london borough of hammersmith 5 beadon road 7 beadon road 9 beadon road (see doc 66).
Fully Satisfied
17 September 1954Delivered on: 5 October 1954
Satisfied on: 30 November 1991
Persons entitled: City Prudential Building Society.

Classification: Further charge
Secured details: £4,000 together with other moneys outstanding and secured by a mortgage dated 27/5/53.
Particulars: 5,7 and 9 beadon road, hammersmith.
Fully Satisfied
14 February 2001Delivered on: 28 February 2001
Satisfied on: 3 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the finance documents (as defined).
Particulars: L/Hold property known as glenthorne house north (formerly known as glenthorne house) hammersmith grove,london borough of hammersmith and fulham and fixed charge over all rights under each agreement and benefit of all agreements,contracts,deeds,undertakings,guarantees,warranties and other documents; all claims and returns of premiums in respect of insurances and all book/other debts and all moneys due; all plant machinery buildings,all rental income,etc. See the mortgage charge document for full details.
Fully Satisfied
9 October 2000Delivered on: 16 October 2000
Satisfied on: 3 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the finance documents (as defined).
Particulars: F/H land being 11 hammersmith grove hammersmith t/no: 160881 (part); f/h land k/a 5 hammersmith grove t/no: 28272 (part) and f/h land k/a 13 hammersmith grove t/no: 108733 (part) its book and other debts. See the mortgage charge document for full details.
Fully Satisfied
24 June 1998Delivered on: 2 July 1998
Satisfied on: 3 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the finance documents.
Particulars: F/H land k/a britannia house (formerly k/a triangle house) 9 glenthorne road l/b of hammersmith & fulham t/no.NGL281827 and l/h land forming part of britannia house aforesaid under t/no.LN236755. L/h land k/a glenthorne house south 5 to 17 (odd nos) hammersmith grove l/b of hammersmith & fulham t/no.LN170005 all rights under each agreement relating to the acquisition of the mortgaged property, all benefits claims and returns of premium in respect of the insurances. The proceeds account. Book debts. All plant and machinery. Assigns all rental income. See the mortgage charge document for full details.
Fully Satisfied
8 June 1995Delivered on: 19 June 1995
Satisfied on: 7 November 2005
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed supplemental to a composite loan facility and charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a composite loan facility and charge dated 15/3/95.
Particulars: All that property situate at 2-6 fulham broadway and argon mews walham green t/no NGL440212 with all buildings erections and fixtures. See the mortgage charge document for full details.
Fully Satisfied
27 May 1953Delivered on: 3 June 1953
Satisfied on: 30 November 1991
Persons entitled: City Prudential Building Society.

Classification: Mortgage
Secured details: £4000 and any other moneys due etc.
Particulars: 5,7 and 9 beadon road, hammersmith, london. Title nos. 255879, 255419, and 299828.
Fully Satisfied
30 July 2021Delivered on: 6 August 2021
Persons entitled: Aviva Commercial Finance Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property known as 12 to 22 (even numbers only) beadon road, hammersmith, W6; 3 and 3A hammersmith grove, hammersmith, W6; the triangle, 5 hammersmith grove, hammersmith W6; britannia house, 11 glenthorne road, hammersmith, W6 with title numbers (BGL35728, BGL36501, NGL281827, BGL101564, BGL103672, BGL103673, BGL101562 and BGL101563). For further details please refer to the instrument.
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: Aviva Commercial Finance Limited as Security Trustee for the Secured Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Particulars: The freehold property registered at hm land registry under title numbers BGL35728, BGL36501, NGL281827 and BGL101564; and. The leasehold property registered at hm land registry under title numbers BGL103672, BGL103673, BGL101562 and BGL101563.
Outstanding
7 January 2015Delivered on: 15 January 2015
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as land and buildings known as the 12 to 22 (even numbers only) beadon road, hammersmith W6. For more details of the land charged please refer to the attached instrument at schedule 2.
Outstanding
25 July 2002Delivered on: 1 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and any debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h and l/h properties britannia house 9 glenthorne road hammersmith t/ NGL281827, glenthorne house 5 - 17 odd hammersmith grove t/n BGL35728 and glenthorne house hammersmith grove t/n BGL36501. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
14 August 2023Accounts for a small company made up to 31 December 2022 (24 pages)
9 May 2023Appointment of Mr Douglas Allister Mcandrew as a director on 3 May 2023 (2 pages)
5 May 2023Termination of appointment of Ben Peter Richardson as a director on 4 May 2023 (1 page)
13 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (23 pages)
14 March 2022Termination of appointment of Matthew James Garner as a secretary on 14 March 2022 (1 page)
14 March 2022Termination of appointment of Matthew James Garner as a director on 14 March 2022 (1 page)
14 March 2022Appointment of Mr Ben Peter Richardson as a director on 2 March 2022 (2 pages)
1 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
13 October 2021Accounts for a small company made up to 31 December 2020 (22 pages)
6 August 2021Registration of charge 003184120017, created on 30 July 2021 (39 pages)
9 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
3 November 2020Full accounts made up to 31 December 2019 (20 pages)
5 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
13 September 2019Full accounts made up to 31 December 2018 (20 pages)
18 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (18 pages)
28 August 2018Appointment of Mr Alexander Thomas Woolf as a director on 28 August 2018 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
12 October 2017Full accounts made up to 31 December 2016 (19 pages)
12 October 2017Full accounts made up to 31 December 2016 (19 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 December 2016Registration of charge 003184120016, created on 22 December 2016 (35 pages)
23 December 2016Registration of charge 003184120016, created on 22 December 2016 (35 pages)
10 December 2016Satisfaction of charge 003184120015 in full (4 pages)
10 December 2016Satisfaction of charge 14 in full (4 pages)
10 December 2016Satisfaction of charge 14 in full (4 pages)
10 December 2016Satisfaction of charge 003184120015 in full (4 pages)
17 November 2016Director's details changed for Mr Matthew James Garner on 17 November 2016 (2 pages)
17 November 2016Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages)
17 November 2016Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages)
17 November 2016Director's details changed for Mr Matthew James Garner on 17 November 2016 (2 pages)
1 October 2016Full accounts made up to 31 December 2015 (18 pages)
1 October 2016Full accounts made up to 31 December 2015 (18 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4,040
(7 pages)
26 February 2016Director's details changed for Mrs Anne Jillian Woolf on 31 January 2016 (2 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4,040
(7 pages)
26 February 2016Director's details changed for Mrs Anne Jillian Woolf on 31 January 2016 (2 pages)
5 January 2016Director's details changed for Mrs Anne Jillian Woolf on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Douglas Philip Woolf on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mrs Anne Jillian Woolf on 5 January 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 June 2015Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page)
2 June 2015Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4,040
(8 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4,040
(8 pages)
21 January 2015Memorandum and Articles of Association (4 pages)
21 January 2015Memorandum and Articles of Association (4 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 January 2015Registration of charge 003184120015, created on 7 January 2015 (46 pages)
15 January 2015Registration of charge 003184120015, created on 7 January 2015 (46 pages)
15 January 2015Registration of charge 003184120015, created on 7 January 2015 (46 pages)
6 January 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4,040
(7 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4,040
(7 pages)
4 December 2014Satisfaction of charge 8 in full (1 page)
4 December 2014Satisfaction of charge 8 in full (1 page)
4 December 2014Satisfaction of charge 3 in full (1 page)
4 December 2014Satisfaction of charge 3 in full (1 page)
27 October 2014All of the property or undertaking has been released from charge 8 (2 pages)
27 October 2014All of the property or undertaking has been released from charge 3 (2 pages)
27 October 2014Registered office address changed from Peat House 1 Waterloo Way Leicester LE1 6LP to Sandford House 10 Maynard Close London SW6 2DB on 27 October 2014 (1 page)
27 October 2014All of the property or undertaking has been released from charge 3 (2 pages)
27 October 2014Registered office address changed from Peat House 1 Waterloo Way Leicester LE1 6LP to Sandford House 10 Maynard Close London SW6 2DB on 27 October 2014 (1 page)
27 October 2014All of the property or undertaking has been released from charge 8 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
9 April 2014Termination of appointment of Paul Turnbull as a director (1 page)
9 April 2014Termination of appointment of Paul Turnbull as a director (1 page)
20 March 2014Appointment of Mr Matthew James Garner as a secretary (2 pages)
20 March 2014Termination of appointment of Paul Turnbull as a secretary (1 page)
20 March 2014Termination of appointment of Paul Turnbull as a secretary (1 page)
20 March 2014Appointment of Mr Matthew James Garner as a secretary (2 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,040
(9 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4,040
(9 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
11 July 2013Termination of appointment of James Barron as a director (1 page)
11 July 2013Termination of appointment of James Barron as a director (1 page)
22 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (10 pages)
22 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (10 pages)
20 November 2012Full accounts made up to 31 December 2011 (14 pages)
20 November 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
3 February 2012Full accounts made up to 31 March 2011 (14 pages)
3 February 2012Full accounts made up to 31 March 2011 (14 pages)
23 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (10 pages)
23 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (10 pages)
5 April 2011Full accounts made up to 31 March 2010 (14 pages)
5 April 2011Full accounts made up to 31 March 2010 (14 pages)
3 February 2011Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages)
3 February 2011Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
10 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (9 pages)
6 October 2010Termination of appointment of John Laycock as a director (1 page)
6 October 2010Termination of appointment of John Laycock as a director (1 page)
5 May 2010Full accounts made up to 31 March 2009 (15 pages)
5 May 2010Full accounts made up to 31 March 2009 (15 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
2 April 2009Full accounts made up to 31 March 2008 (15 pages)
2 April 2009Full accounts made up to 31 March 2008 (15 pages)
4 February 2009Return made up to 21/12/08; full list of members (5 pages)
4 February 2009Return made up to 21/12/08; full list of members (5 pages)
4 April 2008Director appointed mr paul raymond turnbull (2 pages)
4 April 2008Secretary appointed mr paul raymond turnbull (2 pages)
4 April 2008Director appointed mr paul raymond turnbull (2 pages)
4 April 2008Secretary appointed mr paul raymond turnbull (2 pages)
4 April 2008Appointment terminated secretary james barron (1 page)
4 April 2008Appointment terminated secretary james barron (1 page)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
3 February 2008Full accounts made up to 31 March 2007 (15 pages)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
2 January 2008Return made up to 21/12/07; full list of members (3 pages)
12 February 2007Full accounts made up to 31 March 2006 (15 pages)
12 February 2007Full accounts made up to 31 March 2006 (15 pages)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
27 January 2006Full accounts made up to 31 March 2005 (14 pages)
27 January 2006Full accounts made up to 31 March 2005 (14 pages)
10 January 2006Return made up to 21/12/05; full list of members (8 pages)
10 January 2006Return made up to 21/12/05; full list of members (8 pages)
7 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Full accounts made up to 31 March 2004 (14 pages)
27 January 2005Full accounts made up to 31 March 2004 (14 pages)
18 January 2005Return made up to 21/12/04; full list of members (8 pages)
18 January 2005Return made up to 21/12/04; full list of members (8 pages)
6 January 2004Return made up to 21/12/03; full list of members (8 pages)
6 January 2004Full accounts made up to 31 March 2003 (14 pages)
6 January 2004Return made up to 21/12/03; full list of members (8 pages)
6 January 2004Full accounts made up to 31 March 2003 (14 pages)
22 January 2003Full accounts made up to 31 March 2002 (14 pages)
22 January 2003Full accounts made up to 31 March 2002 (14 pages)
8 January 2003Return made up to 21/12/02; full list of members (8 pages)
8 January 2003Return made up to 21/12/02; full list of members (8 pages)
6 August 2002Auditor's resignation (2 pages)
6 August 2002Auditor's resignation (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (6 pages)
1 August 2002Particulars of mortgage/charge (6 pages)
3 January 2002Return made up to 21/12/01; full list of members (7 pages)
3 January 2002Return made up to 21/12/01; full list of members (7 pages)
28 December 2001Full accounts made up to 31 March 2001 (13 pages)
28 December 2001Full accounts made up to 31 March 2001 (13 pages)
5 April 2001Resolutions
  • RES13 ‐ Facility agreement 30/03/01
(1 page)
1 March 2001Amended full accounts made up to 31 March 2000 (13 pages)
1 March 2001Amended full accounts made up to 31 March 2000 (13 pages)
28 February 2001Particulars of mortgage/charge (19 pages)
28 February 2001Particulars of mortgage/charge (19 pages)
29 January 2001Full accounts made up to 31 March 2000 (13 pages)
29 January 2001Full accounts made up to 31 March 2000 (13 pages)
22 January 2001Return made up to 21/12/00; full list of members (7 pages)
22 January 2001Return made up to 21/12/00; full list of members (7 pages)
17 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 October 2000Declaration of mortgage charge released/ceased (2 pages)
23 October 2000Declaration of mortgage charge released/ceased (2 pages)
16 October 2000Particulars of mortgage/charge (7 pages)
16 October 2000Particulars of mortgage/charge (7 pages)
23 March 2000Amended full accounts made up to 31 March 1999 (9 pages)
23 March 2000Amended full accounts made up to 31 March 1999 (9 pages)
7 January 2000Return made up to 21/12/99; full list of members (7 pages)
7 January 2000Return made up to 21/12/99; full list of members (7 pages)
17 December 1999Full accounts made up to 31 March 1999 (13 pages)
17 December 1999Full accounts made up to 31 March 1999 (13 pages)
10 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 August 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Return made up to 21/12/98; full list of members (10 pages)
12 January 1999Return made up to 21/12/98; full list of members (10 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 July 1998Particulars of mortgage/charge (20 pages)
2 July 1998Particulars of mortgage/charge (20 pages)
26 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
29 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
29 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 August 1997Declaration of mortgage charge released/ceased (1 page)
4 August 1997Declaration of mortgage charge released/ceased (1 page)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Return made up to 21/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 1997Return made up to 21/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 1996Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 1995Full accounts made up to 31 March 1995 (8 pages)
24 November 1995Full accounts made up to 31 March 1995 (8 pages)
3 July 1995Declaration of satisfaction of mortgage/charge (4 pages)
3 July 1995Declaration of satisfaction of mortgage/charge (4 pages)
19 June 1995Particulars of mortgage/charge (7 pages)
19 June 1995Particulars of mortgage/charge (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)