Company NameDu Parc Limited
DirectorFrederic William Schwyn
Company StatusActive
Company Number00395793
CategoryPrivate Limited Company
Incorporation Date31 May 1945(78 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Frederic William Schwyn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(46 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongview Chalbury
Wimborne
Dorset
BH21 7HJ
Director NameJean Marie Schwyn
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(46 years after company formation)
Appointment Duration20 years, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Dulsie Road
Talbot Woods
Bournemouth
Dorset
BH3 7DZ
Secretary NameJean Marie Schwyn
NationalityBritish
StatusResigned
Appointed24 May 1991(46 years after company formation)
Appointment Duration20 years, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Dulsie Road
Talbot Woods
Bournemouth
Dorset
BH3 7DZ

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

999 at £1Fws Holdings LTD
99.90%
Ordinary
1 at £1Derek George Gordon
0.10%
Ordinary

Financials

Year2014
Net Worth£2,296,407
Cash£464
Current Liabilities£421,719

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 week, 5 days ago)
Next Return Due22 April 2025 (1 year from now)

Charges

6 March 1980Delivered on: 17 March 1980
Satisfied on: 3 February 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 little forest road, talbot woods,bournemouth, dorset together with all fixtures tno dt 51931.
Fully Satisfied
1 February 1980Delivered on: 8 February 1980
Satisfied on: 3 February 2010
Persons entitled: Midland Bank PLC

Classification: By deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being 15 little forest road, talbot woods bournemouth dorset.
Fully Satisfied
24 March 1972Delivered on: 30 March 1972
Satisfied on: 10 February 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises the har combe estate, chudleigh, devon with all fixtures now or at any time attached.
Fully Satisfied
25 February 1971Delivered on: 8 March 1970
Satisfied on: 3 February 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The down wood near blandford dorset with all fixtures.
Fully Satisfied
2 February 1970Delivered on: 11 February 1970
Satisfied on: 22 February 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Doveshill caravan park, ensbury park bournemouth with all fixtures.
Fully Satisfied
1 August 1966Delivered on: 10 August 1966
Satisfied on: 3 February 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc. from frederick william schwyn.
Particulars: Land off victoria road, hampreston, ferndown dorset with all fixtures, title dt 14449.
Fully Satisfied
14 December 1964Delivered on: 29 December 1964
Satisfied on: 3 February 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises on east side of victoria road, hampreston, dorset, with all fixtures, title no. Dt 11905.
Fully Satisfied
30 July 1948Delivered on: 4 August 1948
Persons entitled: Luk & Morlands Bldg Soty

Classification: Mortgage
Secured details: £5,000 and any other money that may be or become due to the chargee from the company not being moneys secured by mortgage of other property.
Particulars: Leasehold:- "tregew" 7, gerris road east bouremouth hants.
Fully Satisfied
24 March 2006Delivered on: 28 March 2006
Satisfied on: 3 February 2010
Persons entitled: Capital Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64 shares in the vessel and in her boats and appurtenances being beneteau oceanis 50 fr-BEYF5004B606.
Fully Satisfied
22 June 2005Delivered on: 23 June 2005
Satisfied on: 3 February 2010
Persons entitled: National Westminster 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: 741, 743 and 745 wimborne road winton bournemouth dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 May 1995Delivered on: 23 May 1995
Satisfied on: 10 February 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (the principal) to the chargee on any account whatsoever and from the company and frederick william schwyn (the mortgagor) under the terms of the legal charge.
Particulars: Property k/a the beach house, 9 the horseshoe, sandbanks, poole, dorset. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
22 August 1994Delivered on: 24 August 1994
Satisfied on: 3 February 2010
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: By way of legal mortgage all that property k/a 1 doveshill crescent ensbury park bournemouth dorset. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
19 October 1993Delivered on: 29 October 1993
Satisfied on: 3 February 2010
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 3A doveshill crescent ensbury park bournemouth dorset with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
19 October 1993Delivered on: 29 October 1993
Satisfied on: 3 February 2010
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 741 and 743,745 wimborne road bournemouth dorset with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
8 August 1989Delivered on: 17 August 1989
Satisfied on: 3 February 2010
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: Freehold hereditaments and premises k/a land on the south east side of nair road (now known as 13 nair road) talbot woods bournemouth dorset t/no dt 51362.
Fully Satisfied
25 March 1946Delivered on: 27 March 1946
Satisfied on: 3 February 2010
Persons entitled: Luk & Morlands Bldg Soty

Classification: Mortgage
Secured details: £3750 & any other money.
Particulars: L/Hold property K.A.brown gates,gervis rd,bournemouth.
Fully Satisfied
16 August 2021Delivered on: 20 August 2021
Persons entitled: Cambridge and Counties Bank Limited

Classification: A registered charge
Particulars: Doveshill mobile home park, 18 barnes road, ensbury park, bournemouth, BH10 5AJ.
Outstanding
16 August 2021Delivered on: 19 August 2021
Persons entitled: Cambridge and Counties Bank Limited

Classification: A registered charge
Particulars: Doveshill mobile home park, 18 barnes road, ensbury park, bounremouth, BH10 5AJ.
Outstanding
31 March 2010Delivered on: 3 April 2010
Persons entitled: National Westminster 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: Doveshill caravan park t/n DT284460 DT294630 DT57632 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 February 2010Delivered on: 26 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
9 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
24 March 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
17 April 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
1 May 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
1 May 2018Notification of F.W.S.Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Notification of Frederic Schwyn as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(3 pages)
11 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
(3 pages)
11 May 2016Director's details changed for Mr Frederick William Schwyn on 1 October 2009 (2 pages)
11 May 2016Director's details changed for Mr Frederick William Schwyn on 1 October 2009 (2 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
23 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
23 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(3 pages)
23 March 2015Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
22 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
22 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
31 October 2011Termination of appointment of Jean Schwyn as a director (1 page)
31 October 2011Termination of appointment of Jean Schwyn as a director (1 page)
31 October 2011Termination of appointment of Jean Schwyn as a secretary (1 page)
31 October 2011Termination of appointment of Jean Schwyn as a secretary (1 page)
26 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth dirs re conflict of int 27/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth dirs re conflict of int 27/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 October 2011Statement of company's objects (2 pages)
26 October 2011Statement of company's objects (2 pages)
18 May 2011Accounts for a small company made up to 31 March 2011 (8 pages)
18 May 2011Accounts for a small company made up to 31 March 2011 (8 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Frederick William Schwyn on 8 April 2011 (2 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Frederick William Schwyn on 8 April 2011 (2 pages)
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
26 April 2011Director's details changed for Frederick William Schwyn on 8 April 2011 (2 pages)
13 May 2010Accounts for a small company made up to 31 March 2010 (8 pages)
13 May 2010Accounts for a small company made up to 31 March 2010 (8 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Frederick William Schwyn on 8 April 2010 (2 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Jean Marie Schwyn on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Frederick William Schwyn on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Frederick William Schwyn on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Jean Marie Schwyn on 8 April 2010 (2 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Jean Marie Schwyn on 8 April 2010 (2 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 08/04/09; full list of members (4 pages)
17 April 2009Director and secretary's change of particulars / jean schwyn / 17/04/2009 (1 page)
17 April 2009Return made up to 08/04/09; full list of members (4 pages)
17 April 2009Director and secretary's change of particulars / jean schwyn / 17/04/2009 (1 page)
13 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
13 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 08/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
8 May 2008Return made up to 08/04/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
19 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 July 2007Accounts for a small company made up to 31 March 2007 (6 pages)
4 May 2007Return made up to 08/04/07; no change of members (7 pages)
4 May 2007Return made up to 08/04/07; no change of members (7 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 08/04/06; full list of members (7 pages)
25 April 2006Return made up to 08/04/06; full list of members (7 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 May 2004Return made up to 08/04/04; full list of members (7 pages)
12 May 2004Return made up to 08/04/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2003Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page)
11 March 2003Registered office changed on 11/03/03 from: 8A london road grays essex RM17 5XY (1 page)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 April 2002Return made up to 08/04/02; full list of members (6 pages)
23 April 2002Return made up to 08/04/02; full list of members (6 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
22 February 2002Declaration of mortgage charge released/ceased (2 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 May 2001Return made up to 08/04/01; full list of members (6 pages)
11 May 2001Return made up to 08/04/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 May 2000Return made up to 08/04/00; full list of members (6 pages)
11 May 2000Return made up to 08/04/00; full list of members (6 pages)
27 March 2000Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
27 March 2000Registered office changed on 27/03/00 from: 2 king georges court high street billericay essex CM12 9BY (1 page)
2 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 April 1999Return made up to 08/04/99; no change of members (4 pages)
28 April 1999Return made up to 08/04/99; no change of members (4 pages)
4 December 1998Registered office changed on 04/12/98 from: 2 farrand house london road stanford le hope essex SS17 olb (1 page)
4 December 1998Registered office changed on 04/12/98 from: 2 farrand house london road stanford le hope essex SS17 olb (1 page)
21 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 May 1998Return made up to 08/04/98; no change of members (4 pages)
1 May 1998Return made up to 08/04/98; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 April 1997Return made up to 08/04/97; full list of members (6 pages)
29 April 1997Return made up to 08/04/97; full list of members (6 pages)
7 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 April 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Particulars of mortgage/charge (4 pages)
28 April 1995Return made up to 08/04/95; no change of members (4 pages)
28 April 1995Return made up to 08/04/95; no change of members (4 pages)