Company NameCaterham Management Limited
Company StatusDissolved
Company Number00395650
CategoryPrivate Limited Company
Incorporation Date25 May 1945(78 years, 11 months ago)
Dissolution Date4 August 2023 (8 months, 3 weeks ago)
Previous NameW.& R.Buxton Limited

Business Activity

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

Directors

Director NameMr David William Buxton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(46 years, 7 months after company formation)
Appointment Duration31 years, 7 months (closed 04 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
Director NameMr Graham John Davies
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(46 years, 7 months after company formation)
Appointment Duration31 years, 7 months (closed 04 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
Director NameMr Kevin Raymond Carr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Chine
Grange Park
London
N21 2EB
Secretary NameMr Kevin Raymond Carr
NationalityBritish
StatusResigned
Appointed31 December 1991(46 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Chine
Grange Park
London
N21 2EB
Director NameMr Steven Wavel Buxton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(56 years after company formation)
Appointment Duration12 years, 6 months (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
91,High Street
Caterham
CR3 5UH
Secretary NameMr Mark Alan Freeland
NationalityBritish
StatusResigned
Appointed31 July 2006(61 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 October 2014)
RoleAccountant
Correspondence AddressCedar House
91,High Street
Caterham
CR3 5UH

Location

Registered AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£813,699
Net Worth-£615,215
Cash£168,962
Current Liabilities£176,510

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

14 July 1993Delivered on: 22 July 1993
Satisfied on: 17 July 2009
Persons entitled: Close Brothers Limited

Classification: Credit agreeement
Secured details: £44,289 due from the company to the chargee under the terms of the charge.
Particulars: All right tile and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
3 December 1992Delivered on: 9 December 1992
Satisfied on: 17 July 2009
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £67651.20 due or to become due from the company to the chargees under theterms of the charge.
Particulars: All its right, title and interest in and to all sums payable (see form 395 for full details).
Fully Satisfied
22 July 1992Delivered on: 31 July 1992
Satisfied on: 17 July 2009
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £32,064.37 due from the company to the chargee under the terms of the charge.
Particulars: All right title interest in and to all sums payable under the insurance see 395 for full details.
Fully Satisfied
7 November 1991Delivered on: 16 November 1991
Satisfied on: 17 July 2009
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £65,490.10 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the insurance see 395 for full details.
Fully Satisfied
9 November 1990Delivered on: 16 November 1990
Satisfied on: 17 July 2009
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £77859 due or to become due from the company to the chargee under the terms of the charge.
Particulars: All its right, title and interest in and to all sums payable (see form 395 for full details).
Fully Satisfied
21 September 1990Delivered on: 25 September 1990
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 163B ramsden road, wandsworth, london SW12.
Fully Satisfied
9 March 1990Delivered on: 13 March 1990
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 vaughan way, wapping l/b of tower hamlets.
Fully Satisfied
17 October 1988Delivered on: 19 October 1988
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 blunt road, croydon.
Fully Satisfied
17 October 1988Delivered on: 18 October 1988
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 204 godstone road caterham.
Fully Satisfied
19 September 1988Delivered on: 5 October 1988
Satisfied on: 17 July 2009
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company wardtour limited or any associated company or any guarantor (as defined in the debenture) to the chargee on any account whatsoever supplemental to a debenture of even date.
Particulars: F/H land k/a land at millmead road, l/b of haringey title no;- ngl 411837 including all rights & interests of the company therein (see form 395 for full details).
Fully Satisfied
6 June 1988Delivered on: 21 June 1988
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
6 May 1988Delivered on: 11 May 1988
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 albert embankment salamanca street, london SE1.
Fully Satisfied
14 December 1987Delivered on: 15 December 1987
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 roffis lane, chaldon surrey.
Fully Satisfied
11 November 1987Delivered on: 12 November 1987
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 ensign street, stepney, london.
Fully Satisfied
28 April 1987Delivered on: 6 May 1987
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 & 10 stanhope road, hornsey and land at the rear of numbers 12 & 14 stanhope road, hornsey l/b of haringey.
Fully Satisfied
30 April 1987Delivered on: 1 May 1987
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133 & 131, haling park road, south croydon surrey.
Fully Satisfied
16 January 1987Delivered on: 21 January 1987
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Argyll works, priory road, hornsey l/b haringley.
Fully Satisfied
16 January 1987Delivered on: 21 January 1987
Satisfied on: 17 July 2009
Persons entitled: Eric Walton

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of n agreement dated 19/12/86.
Particulars: Argyll works, priory road, hormsey, l/b of haringey.
Fully Satisfied
14 January 1987Delivered on: 16 January 1987
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 ensign street, stepney london E1.
Fully Satisfied
10 November 1986Delivered on: 11 November 1986
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 324 to 342 (even numbers) bensham lane, thornton heath, l/b of croydon.
Fully Satisfied
1 October 1986Delivered on: 14 October 1986
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 61, belsize lane, belsize park, hampstead in the london borough of camden title no's:- ngl 260814, ngl 307519 ngl 541410 (part) and ngl 515736 (part).
Fully Satisfied
21 March 1986Delivered on: 9 April 1986
Satisfied on: 17 July 2009
Persons entitled: Abbey Homesteads (Developments) Limited

Classification: Legal charge
Secured details: £100,000.
Particulars: Land at rear of 12, hornsey lane, highgate london N6.
Fully Satisfied
21 March 1986Delivered on: 25 March 1986
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hornsey lane, highgate london N6.
Fully Satisfied
19 February 1986Delivered on: 20 February 1986
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at campion close coombe road, croydon london borough of croydon.
Fully Satisfied
15 January 1986Delivered on: 17 January 1986
Satisfied on: 17 July 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 & 12 leigham avenue streatham 12 & 12A woodleigh gardens streatham london.
Fully Satisfied

Filing History

23 December 2020Liquidators' statement of receipts and payments to 16 October 2020 (14 pages)
18 December 2019Liquidators' statement of receipts and payments to 16 October 2019 (15 pages)
31 December 2018Liquidators' statement of receipts and payments to 16 October 2018 (15 pages)
29 December 2017Liquidators' statement of receipts and payments to 16 October 2017 (13 pages)
29 December 2017Liquidators' statement of receipts and payments to 16 October 2017 (13 pages)
9 November 2016Registered office address changed from 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD to Concorde House Grenville Place Mill Hill London NW7 3SA on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD to Concorde House Grenville Place Mill Hill London NW7 3SA on 9 November 2016 (2 pages)
2 November 2016Statement of affairs with form 4.19 (6 pages)
2 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-17
(1 page)
2 November 2016Statement of affairs with form 4.19 (6 pages)
2 November 2016Appointment of a voluntary liquidator (1 page)
2 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-17
(1 page)
2 November 2016Appointment of a voluntary liquidator (1 page)
8 January 2016Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH England to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 January 2016 (1 page)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 622,000
(3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 622,000
(3 pages)
8 January 2016Registered office address changed from Surrey House 36-44 High Street Redhill Surrey RH1 1RH England to 8 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 8 January 2016 (1 page)
17 November 2015Total exemption full accounts made up to 31 July 2015 (5 pages)
17 November 2015Total exemption full accounts made up to 31 July 2015 (5 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
2 March 2015Registered office address changed from Surrey House High Street Redhill RH1 1RH to Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Surrey House High Street Redhill RH1 1RH to Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Surrey House High Street Redhill RH1 1RH to Surrey House 36-44 High Street Redhill Surrey RH1 1RH on 2 March 2015 (1 page)
28 January 2015Registered office address changed from Cedar House 91,High Street Caterham CR3 5UH to Surrey House High Street Redhill RH1 1RH on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Cedar House 91,High Street Caterham CR3 5UH to Surrey House High Street Redhill RH1 1RH on 28 January 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 622,000
(3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 622,000
(3 pages)
7 November 2014Termination of appointment of Mark Alan Freeland as a secretary on 24 October 2014 (1 page)
7 November 2014Termination of appointment of Mark Alan Freeland as a secretary on 24 October 2014 (1 page)
24 July 2014Company name changed W.& R.buxton LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
24 July 2014Company name changed W.& R.buxton LIMITED\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
(3 pages)
12 March 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
12 March 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 622,000
(4 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 622,000
(4 pages)
11 December 2013Termination of appointment of Steven Wavel Buxton as a director on 11 December 2013 (1 page)
11 December 2013Termination of appointment of Steven Wavel Buxton as a director on 11 December 2013 (1 page)
7 May 2013Full accounts made up to 31 July 2012 (14 pages)
7 May 2013Full accounts made up to 31 July 2012 (14 pages)
16 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 March 2012Full accounts made up to 31 July 2011 (14 pages)
30 March 2012Full accounts made up to 31 July 2011 (14 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 August 2011Section 519 (2 pages)
12 August 2011Section 519 (2 pages)
22 March 2011Full accounts made up to 31 July 2010 (17 pages)
22 March 2011Full accounts made up to 31 July 2010 (17 pages)
31 January 2011Director's details changed for Mr David William Buxton on 1 January 2011 (2 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Mr Graham John Davies on 1 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Steven Wavel Buxton on 1 January 2011 (2 pages)
31 January 2011Secretary's details changed for Mr Mark Alan Freeland on 1 January 2011 (1 page)
31 January 2011Director's details changed for Mr David William Buxton on 1 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Graham John Davies on 1 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Steven Wavel Buxton on 1 January 2011 (2 pages)
31 January 2011Secretary's details changed for Mr Mark Alan Freeland on 1 January 2011 (1 page)
31 January 2011Director's details changed for Mr David William Buxton on 1 January 2011 (2 pages)
31 January 2011Director's details changed for Mr Steven Wavel Buxton on 1 January 2011 (2 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Secretary's details changed for Mr Mark Alan Freeland on 1 January 2011 (1 page)
31 January 2011Director's details changed for Mr Graham John Davies on 1 January 2011 (2 pages)
13 October 2010Statement of capital on 13 October 2010
  • GBP 622,000
(4 pages)
13 October 2010Solvency statement dated 05/10/10 (1 page)
13 October 2010Statement of capital on 13 October 2010
  • GBP 622,000
(4 pages)
13 October 2010Statement by directors (1 page)
13 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 October 2010Solvency statement dated 05/10/10 (1 page)
13 October 2010Statement by directors (1 page)
8 February 2010Full accounts made up to 31 July 2009 (18 pages)
8 February 2010Full accounts made up to 31 July 2009 (18 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
22 April 2009Full accounts made up to 31 July 2008 (18 pages)
22 April 2009Full accounts made up to 31 July 2008 (18 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 March 2008Full accounts made up to 31 July 2007 (18 pages)
4 March 2008Full accounts made up to 31 July 2007 (18 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 April 2007Full accounts made up to 31 July 2006 (19 pages)
28 April 2007Full accounts made up to 31 July 2006 (19 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 August 2006New secretary appointed (1 page)
11 August 2006New secretary appointed (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
1 June 2006Full accounts made up to 31 July 2005 (21 pages)
1 June 2006Full accounts made up to 31 July 2005 (21 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Return made up to 31/12/05; full list of members (3 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Return made up to 31/12/05; full list of members (3 pages)
15 February 2006Director's particulars changed (1 page)
13 May 2005Full accounts made up to 31 July 2004 (21 pages)
13 May 2005Full accounts made up to 31 July 2004 (21 pages)
10 February 2005Return made up to 31/12/04; full list of members (10 pages)
10 February 2005Return made up to 31/12/04; full list of members (10 pages)
6 May 2004£ ic 872000/622000 21/04/04 £ sr 250000@1=250000 (1 page)
6 May 2004£ ic 872000/622000 21/04/04 £ sr 250000@1=250000 (1 page)
19 April 2004Group of companies' accounts made up to 31 July 2003 (34 pages)
19 April 2004Group of companies' accounts made up to 31 July 2003 (34 pages)
11 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
14 January 2003Return made up to 31/12/02; full list of members (10 pages)
13 January 2003Group of companies' accounts made up to 31 July 2002 (31 pages)
13 January 2003Group of companies' accounts made up to 31 July 2002 (31 pages)
16 May 2002Group of companies' accounts made up to 31 July 2001 (28 pages)
16 May 2002Group of companies' accounts made up to 31 July 2001 (28 pages)
4 January 2002Return made up to 31/12/01; full list of members (9 pages)
4 January 2002Return made up to 31/12/01; full list of members (9 pages)
13 June 2001New director appointed (3 pages)
13 June 2001New director appointed (3 pages)
11 April 2001Full group accounts made up to 31 July 2000 (27 pages)
11 April 2001Full group accounts made up to 31 July 2000 (27 pages)
18 January 2001Return made up to 31/12/00; full list of members (9 pages)
18 January 2001Return made up to 31/12/00; full list of members (9 pages)
21 September 2000Return made up to 31/12/99; full list of members; amend (9 pages)
21 September 2000Return made up to 31/12/99; full list of members; amend (9 pages)
4 September 2000£ ic 1622000/1122000 31/07/00 £ sr 500000@1=500000 (1 page)
4 September 2000£ ic 1622000/1122000 31/07/00 £ sr 500000@1=500000 (1 page)
2 March 2000Full group accounts made up to 31 July 1999 (22 pages)
2 March 2000Full group accounts made up to 31 July 1999 (22 pages)
27 January 2000Return made up to 31/12/99; full list of members (9 pages)
27 January 2000Return made up to 31/12/99; full list of members (9 pages)
18 January 1999Full group accounts made up to 31 July 1998 (22 pages)
18 January 1999Full group accounts made up to 31 July 1998 (22 pages)
7 January 1999Return made up to 31/12/98; no change of members (8 pages)
7 January 1999Return made up to 31/12/98; no change of members (8 pages)
13 January 1998Full group accounts made up to 31 July 1997 (23 pages)
13 January 1998Return made up to 31/12/97; full list of members (10 pages)
13 January 1998Return made up to 31/12/97; full list of members (10 pages)
13 January 1998Full group accounts made up to 31 July 1997 (23 pages)
17 January 1997Full group accounts made up to 31 July 1996 (20 pages)
17 January 1997Full group accounts made up to 31 July 1996 (20 pages)
14 January 1997Return made up to 31/12/96; no change of members (8 pages)
14 January 1997Return made up to 31/12/96; no change of members (8 pages)
31 May 1996Full group accounts made up to 31 July 1995 (21 pages)
31 May 1996Full group accounts made up to 31 July 1995 (21 pages)
27 February 1996Return made up to 31/12/95; no change of members (7 pages)
27 February 1996Return made up to 31/12/95; no change of members (7 pages)
25 May 1995Full group accounts made up to 31 July 1994 (21 pages)
25 May 1995Full group accounts made up to 31 July 1994 (21 pages)
28 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 February 1992Return made up to 31/12/91; change of members (11 pages)
16 February 1992Return made up to 31/12/91; change of members (11 pages)
23 September 1991£ ic 1800000/1622000 01/08/91 £ sr 178000@1=178000 (2 pages)
23 September 1991£ ic 1800000/1622000 01/08/91 £ sr 178000@1=178000 (2 pages)
19 January 1990Return made up to 31/12/89; full list of members (7 pages)
19 January 1990Return made up to 31/12/89; full list of members (7 pages)
5 September 1989Memorandum and Articles of Association (11 pages)
5 September 1989Memorandum and Articles of Association (11 pages)
22 March 1988Memorandum and Articles of Association (9 pages)
22 March 1988Memorandum and Articles of Association (9 pages)
16 March 1985Accounts made up to 31 July 1984 (13 pages)
16 March 1985Accounts made up to 31 July 1984 (13 pages)
23 May 1984Accounts made up to 31 July 1983 (12 pages)
23 May 1984Annual return made up to 09/02/83 (6 pages)
23 May 1984Accounts made up to 31 July 1983 (12 pages)
23 May 1984Annual return made up to 09/02/83 (6 pages)
22 February 1983Accounts made up to 31 July 1982 (12 pages)
22 February 1983Accounts made up to 31 July 1982 (12 pages)
22 February 1983Annual return made up to 31/12/82 (7 pages)
22 February 1983Annual return made up to 31/12/82 (7 pages)
24 November 1981Accounts made up to 31 July 1981 (11 pages)
24 November 1981Annual return made up to 18/11/81 (7 pages)
24 November 1981Annual return made up to 18/11/81 (7 pages)
24 November 1981Accounts made up to 31 July 1981 (11 pages)
17 December 1980Accounts made up to 31 July 1980 (10 pages)
17 December 1980Accounts made up to 31 July 1980 (10 pages)
25 May 1945Certificate of incorporation (1 page)
25 May 1945Certificate of incorporation (1 page)