Company NameSouthgate Properties Limited
DirectorsJacqueline Caron Ancell and Rodger Ian Dudding
Company StatusActive
Company Number00318668
CategoryPrivate Limited Company
Incorporation Date19 September 1936(87 years, 7 months ago)

Business Activity

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

Directors

Director NameJacqueline Caron Ancell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(68 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House
276 Chase Road
London
N14 6HA
Director NameMr Rodger Ian Dudding
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(68 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House
276 Chase Road
London
N14 6HA
Secretary NameJacqueline Caron Ancell
NationalityBritish
StatusCurrent
Appointed19 July 2005(68 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House
276 Chase Road
London
N14 6HA
Director NameMr Michael John Day
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(54 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 July 2005)
RoleCompany Director
Correspondence Address7 Newton Park
Newton Solney
Burton On Trent
Staffordshire
DE15 0SX
Director NameMrs Christine Joan Meinertzhagen
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(54 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 July 2005)
RoleTeacher
Correspondence AddressPrimavera Trent Lane
Newton Solney
Burton On Trent
Staffordshire
DE15 0SF
Secretary NameMrs Christine Joan Meinertzhagen
NationalityBritish
StatusResigned
Appointed08 June 1991(54 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 July 2005)
RoleCompany Director
Correspondence AddressPrimavera Trent Lane
Newton Solney
Burton On Trent
Staffordshire
DE15 0SF

Contact

Websitewww.lonstohouse.co.uk
Telephone020 88828575
Telephone regionLondon

Location

Registered AddressLonsto House
276 Chase Road
London
N14 6HA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£26,830
Net Worth£298,645
Current Liabilities£109,058

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Charges

21 April 1950Delivered on: 1 May 1950
Satisfied on: 26 January 2005
Persons entitled: Barclays Bank PLC

Classification: Instrument & charge
Secured details: All monies due etc.
Particulars: No 2 llanelly road hendon mddx. Title no. Mx 221261.
Fully Satisfied
18 August 1949Delivered on: 27 August 1949
Satisfied on: 26 January 2005
Persons entitled: Magnet Bldg Socy

Classification: Mortgage
Secured details: Sterling pounds 1500.
Particulars: Freehold:- 84, truro road, wood green, middlesex.
Fully Satisfied
16 December 1948Delivered on: 20 December 1948
Satisfied on: 26 January 2005
Persons entitled: Magnet Building Society

Classification: Mortgage
Secured details: Principal sums not exceeding at any one time £5,000.
Particulars: 7, nevern square, kensington, london. Title no. Ln 58132.
Fully Satisfied
8 September 1948Delivered on: 17 September 1948
Satisfied on: 3 February 2005
Persons entitled: Midland Bank PLC

Classification: Instrument of charge under the land regn: act 1925.
Secured details: All moneys due etc.,.
Particulars: Leasehold - 48, hornsey park road, hornsey, N8 title no. Mx 172869.
Fully Satisfied
11 June 1947Delivered on: 30 June 1947
Satisfied on: 26 January 2005
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due etc.
Particulars: 12 landrock road lewisham.
Fully Satisfied
19 February 1966Delivered on: 2 March 1966
Satisfied on: 26 January 2005
Persons entitled: Midland Bank PLC

Classification: Sub mortgage
Secured details: All moneys due etc.
Particulars: £18500 due to the company under a legal charge dated 30-12-65 secured on brettenham house, enfield middlesex and the benefit of the said legal charge.
Fully Satisfied
24 December 1965Delivered on: 10 January 1966
Satisfied on: 26 January 2005
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: Sterling pounds 45000.
Particulars: 199, 201, 20O, 205, 207, chase rd, southgate enfield, london.
Fully Satisfied
10 June 1964Delivered on: 19 June 1964
Satisfied on: 26 January 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 66, 82A, 86, 88, 90, 58 to 64 (even) 70 to 84 (even), 92 & 68 meadow road; 37, 39, 41 & 45 & 43 dorset rd, 20, 22 & 24 sorsfirld rd; all at sawbeth with all fixtures present and future.
Fully Satisfied
10 February 1964Delivered on: 18 February 1964
Satisfied on: 26 January 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 51, 53 & land at rear of 55 the ridgeway & chingford E4 with all fixtures.
Fully Satisfied
27 December 1962Delivered on: 16 January 1963
Satisfied on: 26 January 2005
Persons entitled:
K R Attree
Gladys & Hirst

Classification: Charge
Secured details: Sterling pounds 3385.
Particulars: 22, 22 & 24, 24A, 26, 26A, hawthorn road willesden green, middx.
Fully Satisfied
8 December 1939Delivered on: 23 December 1939
Satisfied on: 26 January 2005
Persons entitled: Eastern Counties Bldg Socy

Classification: Mortgage
Secured details: £489,16.10.
Particulars: 66, glenville ave, enfield.
Fully Satisfied
23 August 1961Delivered on: 4 September 1961
Satisfied on: 26 January 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Various properties in hawthorn road willesden green london (see doc 183 for details).
Fully Satisfied
13 March 1961Delivered on: 29 March 1961
Satisfied on: 26 January 2005
Persons entitled:
K R Attree
Gladys & Hirst
Miss E L M W Smithers
R C Pascoe
Mrs F a Smithers
M H W Smithers

Classification: Charge
Secured details: £16,480.
Particulars: Various properties in hawthorn road willesden green london (see doc 182 for details).
Fully Satisfied
30 September 1960Delivered on: 17 October 1960
Satisfied on: 26 January 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 2 llanelly road henden middlesex together with with all fixtures present and future.
Fully Satisfied
25 April 1960Delivered on: 12 May 1960
Satisfied on: 26 January 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 1, 27, 31, 33 and 39 sperling road tottenham title no mx 378453 together with all fixtures present & future.
Fully Satisfied
5 April 1960Delivered on: 22 April 1960
Satisfied on: 26 January 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 40 lower sloane street chelsea title no 124637 together with all fixtures present & future.
Fully Satisfied
5 April 1960Delivered on: 22 April 1960
Satisfied on: 26 January 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 115 englefield road islington title no ln 35611 together with all fixtures present & future.
Fully Satisfied
31 March 1960Delivered on: 21 April 1960
Satisfied on: 26 January 2005
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Badges mount brighton road croydon surrey title no sy 204372.
Fully Satisfied
2 March 1960Delivered on: 9 March 1960
Satisfied on: 26 January 2005
Persons entitled:
K R Attree
Gladys & Hirst
Miss E L M W Smithers
R C Pascoe
Mrs F a Smithers
M H W Smithers
Miss E L M W Smithers
M H W Smithers
R C Pascoe
Mrs F a Smithers

Classification: Legal mortgage
Secured details: Sterling pounds 1600.
Particulars: 4, market parade, winchester road, edmonton, mx.
Fully Satisfied
22 February 1960Delivered on: 7 March 1960
Satisfied on: 26 January 2005
Persons entitled:
K R Attree
Gladys & Hirst
Miss E L M W Smithers
R C Pascoe
Mrs F a Smithers
M H W Smithers
Miss E L M W Smithers
M H W Smithers
R C Pascoe
Mrs F a Smithers
R C Pascoe
Mrs F a Smithers
M H W Smithers
Miss E L M W Smithers

Classification: Charge by way of legal mortgage
Secured details: Sterling pounds 4000.
Particulars: 16, 20, 22, 268 28, 46, 52, 91 st. Loys road and 45 & 47 sperley road, together with right way of way over the passage at the rear of the properties in st loys road (except 91). tottenham, middlesex.
Fully Satisfied
26 May 1959Delivered on: 12 June 1959
Satisfied on: 26 January 2005
Persons entitled:
K R Attree
Gladys & Hirst
Miss E L M W Smithers
R C Pascoe
Mrs F a Smithers
M H W Smithers
Miss E L M W Smithers
M H W Smithers
R C Pascoe
Mrs F a Smithers
R C Pascoe
Mrs F a Smithers
M H W Smithers
Miss E L M W Smithers
M H W Smithers
R C Pascoe
Mrs F a Smithers
Miss E L M W Smithers

Classification: Mortgage
Secured details: Sterling pounds 4280.
Particulars: Nos. 5 to 11 (odd) 17, 19, 25 & 29, sperling road, (with right of way over passage way at rear thereof) and nos 81, 85, 89, 93. st. Roy's road, all in tottenham, london.
Fully Satisfied
31 August 1939Delivered on: 20 September 1939
Satisfied on: 26 January 2005
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due etc.
Particulars: 14 jewell road, walthamstow.
Fully Satisfied
13 February 1959Delivered on: 26 February 1959
Satisfied on: 26 January 2005
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due ect.
Particulars: Nos 1, 5 to 13 (odd) 17, 19, 23 to 33 (odd) 49, 41, 45, 47, aperling road tottenham middx, title no mx 378453.
Fully Satisfied
8 December 1958Delivered on: 29 December 1958
Satisfied on: 26 January 2005
Persons entitled:
K R Attree
Gladys & Hirst
Miss E L M W Smithers
R C Pascoe
Mrs F a Smithers
M H W Smithers
Miss E L M W Smithers
M H W Smithers
R C Pascoe
Mrs F a Smithers
R C Pascoe
Mrs F a Smithers
M H W Smithers
Miss E L M W Smithers
M H W Smithers
R C Pascoe
Mrs F a Smithers
Miss E L M W Smithers
Mrs F a Smithers
M H W Smithers
R C Pascoe
Miss E L M W Smithers

Classification: Charge
Secured details: Sterling pounds 3600.
Particulars: 7-38 (odd) inclusive & no 35 moorfield road, tottenham middlesex.
Fully Satisfied
8 December 1958Delivered on: 29 December 1958
Satisfied on: 26 January 2005
Persons entitled:
K R Attree
Gladys & Hirst
Miss E L M W Smithers
R C Pascoe
Mrs F a Smithers
M H W Smithers
Miss E L M W Smithers
M H W Smithers
R C Pascoe
Mrs F a Smithers
R C Pascoe
Mrs F a Smithers
M H W Smithers
Miss E L M W Smithers
M H W Smithers
R C Pascoe
Mrs F a Smithers
Miss E L M W Smithers
Mrs F a Smithers
M H W Smithers
R C Pascoe
Miss E L M W Smithers
Mrs F a Smithers
Miss E L M W Smithers
M H W Smithers
R C Pascoe

Classification: Charge
Secured details: Sterling pound 1000.
Particulars: 84 truro road, wood green, middlesex.
Fully Satisfied
8 December 1958Delivered on: 17 December 1958
Satisfied on: 26 January 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Nos. 11, 16 to 30 (even), 34 to 48 (even) 52, 54, 77 to 85 (odd) 89, 918 93, st loys road, tottenham, london N17, together with all fixture present & future.
Fully Satisfied
3 September 1958Delivered on: 19 September 1958
Satisfied on: 26 January 2005
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: No 107 & land on the north side of friern park, friern barnet, middx. (Title no mx 322934).
Fully Satisfied
3 September 1958Delivered on: 19 September 1958
Satisfied on: 26 January 2005
Persons entitled: Barclays Bank PLC

Classification: Instrument of sub-chage
Secured details: All moneys due etc.
Particulars: The mortgage debt secured by charge no 9 in the charges register of 46, 48, 50, 54 & 56 west street, and land with frontage to victoria terrace, harrow, middx. (Title no mx 40112).
Fully Satisfied
13 June 1955Delivered on: 28 June 1955
Satisfied on: 26 January 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 31 elm park road finchley, london, N3 together with all fixtures present and future.
Fully Satisfied
20 May 1955Delivered on: 7 June 1955
Satisfied on: 26 January 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 13 temple gardens, NW11 together with all fixtures present and future.
Fully Satisfied
12 March 1955Delivered on: 28 March 1955
Satisfied on: 26 January 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 20 alston road barnet, hertfordshire, together with all fixtures present and future.
Fully Satisfied
24 January 1955Delivered on: 28 January 1955
Satisfied on: 26 January 2005
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 27 temple gardens NW11 title M.X. 168493.
Fully Satisfied
16 November 1938Delivered on: 29 November 1938
Satisfied on: 26 January 2005
Persons entitled: Eastern Counties Bldg Socy

Classification: Mortgage
Secured details: Sterling pounds 800.
Particulars: 115 englefield rd, de beauvoir town, islington, london.
Fully Satisfied
20 December 1954Delivered on: 24 December 1954
Satisfied on: 26 January 2005
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 1 bellevue road, freirn barnet, middx. Title mx 121927.
Fully Satisfied
20 December 1954Delivered on: 24 December 1954
Satisfied on: 26 January 2005
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 2 llanelly road, hendon middx. Title no mx 288320.
Fully Satisfied
14 December 1954Delivered on: 24 December 1954
Satisfied on: 26 January 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold:- 80/90 (even) balham road, edmonton 114/132 (even) grayyland road, edmonton, together with all fixtures present and future.
Fully Satisfied
24 August 1954Delivered on: 7 September 1954
Satisfied on: 26 January 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Leasehold messuage, land and premises, 19 gainsborough road, finchley, middlesex, together with all fixtures present and future.
Fully Satisfied
27 August 1954Delivered on: 1 September 1954
Satisfied on: 26 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 1 & 2 dalethorpe, dulham essex.
Fully Satisfied
5 August 1954Delivered on: 17 August 1954
Satisfied on: 26 January 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold: 46, 48, 50, 54 & 56, west street, harrow, middlesex, title no. Mx 40112 and all fixtures present and future.
Fully Satisfied
11 January 1952Delivered on: 17 January 1952
Satisfied on: 26 January 2005
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 77, 79, abingdon villas london. Title no. Ln 93245.
Fully Satisfied
3 September 1951Delivered on: 12 September 1951
Satisfied on: 26 January 2005
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due etc.,.
Particulars: "Dalethorpe" dedham, essex.
Fully Satisfied
5 December 1950Delivered on: 13 December 1950
Satisfied on: 26 January 2005
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 94-118 (even) harringay road, tottenham, london title no M.X. 233645.
Fully Satisfied
11 July 1950Delivered on: 18 July 1950
Satisfied on: 26 January 2005
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 66 glenville avenue enfield title no mx 69160.
Fully Satisfied
28 April 1937Delivered on: 14 May 1937
Satisfied on: 26 January 2005
Persons entitled:
K R Attree
Gladys & Hirst
Miss E L M W Smithers
R C Pascoe
Mrs F a Smithers
M H W Smithers
Miss E L M W Smithers
M H W Smithers
R C Pascoe
Mrs F a Smithers
R C Pascoe
Mrs F a Smithers
M H W Smithers
Miss E L M W Smithers
M H W Smithers
R C Pascoe
Mrs F a Smithers
Miss E L M W Smithers
Mrs F a Smithers
M H W Smithers
R C Pascoe
Miss E L M W Smithers
Mrs F a Smithers
Miss E L M W Smithers
M H W Smithers
R C Pascoe
R. Paul
P. W. Cobbold

Classification: Mortgage
Secured details: Sterling pounds 640.
Particulars: No 19 ruskin road tottenham mdx.
Fully Satisfied

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 September 2019Previous accounting period shortened from 5 April 2019 to 31 March 2019 (1 page)
17 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 15,036
(4 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 15,036
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 15,036
(4 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 15,036
(4 pages)
11 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 15,036
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 15,036
(4 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 15,036
(4 pages)
4 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 15,036
(4 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
10 September 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 June 2010Secretary's details changed for Jacqueline Caron Ancell on 8 June 2010 (1 page)
16 June 2010Director's details changed for Jacqueline Caron Ancell on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Rodger Ian Dudding on 8 June 2010 (2 pages)
16 June 2010Secretary's details changed for Jacqueline Caron Ancell on 8 June 2010 (1 page)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Jacqueline Caron Ancell on 8 June 2010 (1 page)
16 June 2010Director's details changed for Rodger Ian Dudding on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Jacqueline Caron Ancell on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Rodger Ian Dudding on 8 June 2010 (2 pages)
16 June 2010Director's details changed for Jacqueline Caron Ancell on 8 June 2010 (2 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
11 June 2009Return made up to 08/06/09; full list of members (4 pages)
11 June 2009Return made up to 08/06/09; full list of members (4 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 June 2008Return made up to 08/06/08; full list of members (4 pages)
13 June 2008Return made up to 08/06/08; full list of members (4 pages)
21 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Return made up to 08/06/07; full list of members (4 pages)
8 June 2007Return made up to 08/06/07; full list of members (4 pages)
6 November 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 November 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 July 2005New secretary appointed;new director appointed (2 pages)
30 July 2005New secretary appointed;new director appointed (2 pages)
30 July 2005Registered office changed on 30/07/05 from: 81, burton rd, derby. DE1 1TJ (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
30 July 2005New director appointed (3 pages)
30 July 2005Registered office changed on 30/07/05 from: 81, burton rd, derby. DE1 1TJ (1 page)
30 July 2005New director appointed (3 pages)
30 July 2005Director resigned (1 page)
30 July 2005Director resigned (1 page)
1 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
1 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
16 June 2005Return made up to 08/06/05; full list of members (7 pages)
16 June 2005Return made up to 08/06/05; full list of members (7 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 June 2004Return made up to 08/06/04; full list of members (7 pages)
22 June 2004Return made up to 08/06/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
26 June 2003Return made up to 08/06/03; full list of members (7 pages)
26 June 2003Return made up to 08/06/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
4 November 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
4 November 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
16 July 2002Return made up to 08/06/02; full list of members (7 pages)
16 July 2002Return made up to 08/06/02; full list of members (7 pages)
7 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
7 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
7 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
13 June 2001Return made up to 08/06/01; full list of members (6 pages)
13 June 2001Return made up to 08/06/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
11 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
11 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
12 June 2000Return made up to 08/06/00; full list of members (6 pages)
12 June 2000Return made up to 08/06/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 5 April 1999 (5 pages)
14 October 1999Accounts for a small company made up to 5 April 1999 (5 pages)
14 October 1999Accounts for a small company made up to 5 April 1999 (5 pages)
17 June 1999Return made up to 08/06/99; full list of members (6 pages)
17 June 1999Return made up to 08/06/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
19 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
19 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
12 June 1998Return made up to 08/06/98; no change of members (4 pages)
12 June 1998Return made up to 08/06/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
26 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
26 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
17 June 1997Return made up to 08/06/97; no change of members (4 pages)
17 June 1997Return made up to 08/06/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
14 June 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
16 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
16 January 1996Accounts for a small company made up to 5 April 1995 (5 pages)
12 July 1995Return made up to 08/06/95; no change of members (4 pages)
12 July 1995Return made up to 08/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
13 September 1989Return made up to 28/07/89; full list of members (4 pages)
13 September 1989Return made up to 28/07/89; full list of members (4 pages)
19 September 1936Registered office changed on 19/09/36 from: registered office changed (2 pages)
19 September 1936Registered office changed on 19/09/36 from: registered office changed (2 pages)