Company NameJohn Kingsfield Limited
DirectorsJocelyn Mary Greaves and Celia Margaret Chandler
Company StatusActive
Company Number00428107
CategoryPrivate Limited Company
Incorporation Date22 January 1947(77 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Jocelyn Mary Greaves
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(69 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Lionel Avenue
Wendover
Aylesbury
Buckinghamshire
HP22 6LL
Director NameMrs Celia Margaret Chandler
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2016(69 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O 6 Langley Hill
Kings Langley
Hertfordshire
WD4 9HD
Secretary NameMrs Jocelyn Greaves
StatusCurrent
Appointed01 December 2022(75 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address23 Church Street
Rickmansworth
WD3 1DE
Director NameMr Leonard George Herbert Wretham
Date of BirthJune 1916 (Born 107 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1991(44 years, 11 months after company formation)
Appointment Duration18 years (resigned 04 January 2010)
RoleRetired
Correspondence AddressBrackenrigg
39 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PP
Director NameMrs Margaret Joyce Wretham
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 16 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenrigg
39 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PP
Director NameMr John David George Wretham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 11 months after company formation)
Appointment Duration31 years, 4 months (resigned 03 May 2023)
RoleSurveyor Valuer
Country of ResidenceEngland
Correspondence AddressSunrise Of Chorleywood High View
Chorleywood
Rickmansworth
WD3 5TQ
Secretary NameMr Leonard George Herbert Wretham
NationalityEnglish
StatusResigned
Appointed29 December 1991(44 years, 11 months after company formation)
Appointment Duration18 years (resigned 04 January 2010)
RoleCompany Director
Correspondence AddressBrackenrigg
39 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PP
Secretary NameMr John David George Wretham
StatusResigned
Appointed04 January 2010(62 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 December 2022)
RoleCompany Director
Correspondence AddressHigh View High View
Chorleywood
Rickmansworth
WD3 5TQ
Secretary NameMrs Lisa Dibbs
StatusResigned
Appointed09 January 2022(75 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 February 2022)
RoleCompany Director
Correspondence Address34 St. Peters Way
Chorleywood
Rickmansworth
WD3 5QE

Location

Registered Address23 Church Street
Rickmansworth
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

273 at £1John David George Wretham
36.84%
Ordinary
234 at £1Celia Margaret Chandler
31.58%
Ordinary
234 at £1Jocelyn Mary Greaves
31.58%
Ordinary

Financials

Year2014
Turnover£87,455
Net Worth£2,428,856
Cash£164,706
Current Liabilities£60,405

Accounts

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

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

21 February 1972Delivered on: 13 March 1972
Satisfied on: 6 November 2001
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: Premises on southside of ovesdon avenue & fixtures mx 467458.
Fully Satisfied
21 February 1972Delivered on: 13 March 1972
Satisfied on: 6 November 2001
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: 87 first avenue, dagenham essex & all fixtures.
Fully Satisfied
21 February 1972Delivered on: 13 March 1972
Satisfied on: 6 November 2001
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: 188 prospect road, woodford green essex & all fixtures.
Fully Satisfied
5 November 1971Delivered on: 16 November 1971
Satisfied on: 6 November 2001
Persons entitled: Sunderland & Shields Building Society

Classification: Legal charge
Secured details: £1000 & all other monies due.
Particulars: 6 derby avenue harrow weald middx.
Fully Satisfied
27 February 1961Delivered on: 6 March 1961
Satisfied on: 6 November 2001
Persons entitled: Industrial & Provident Permanent Building Society

Classification: Mortgage
Secured details: £2520 and any other moneys due etc.
Particulars: No. 96B, queens road, watford, herts.
Fully Satisfied
9 June 1988Delivered on: 15 June 1988
Satisfied on: 6 November 2001
Persons entitled: North of England Building Society

Classification: Legal charge
Secured details: £35,000 and further advances due from the company to the chargee.
Particulars: Number 55 ebury house, goral mead rickmansworth hertfordshire.
Fully Satisfied
2 September 1982Delivered on: 13 September 1982
Satisfied on: 6 November 2001
Persons entitled: Sunderland and Shields Building Society.

Classification: Legal charge
Secured details: £15,000 and all other monies due or to become due from the company to the chargee on under the terms of the charge.
Particulars: 154 lynton road, south harrow, middlesex.
Fully Satisfied
17 September 1980Delivered on: 19 September 1980
Satisfied on: 6 November 2001
Persons entitled: Sunderland and Shields Building Society

Classification: Legal charge
Secured details: £5000 & all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 106 nestles avenue, hayes, middlesex. Title no mx 49366.
Fully Satisfied
5 April 1979Delivered on: 18 April 1979
Satisfied on: 6 November 2001
Persons entitled: Sunderland and Shields Building Society

Classification: Legal charge
Secured details: £3,200 and all monies due or to become due from the company to the chargee.
Particulars: 57 and 59 sheldon road, edmonton, london N18.
Fully Satisfied
29 September 1978Delivered on: 19 October 1978
Satisfied on: 6 November 2001
Persons entitled: Sunderland and Shields Building Society

Classification: Legal charge
Secured details: £6,000 & all other monies due or to become due from the company to the chargee.
Particulars: 203, deansbrook road, edgware, middlesex HA8 9BU.
Fully Satisfied
29 September 1978Delivered on: 5 October 1978
Satisfied on: 6 November 2001
Persons entitled: Sunderland and Shields Building Society

Classification: Legal charge registered pursuant to a statutory declaration dated 17.10.78.
Secured details: £12,500 & all other monies due or to become due from the company to the chargee.
Particulars: 6 & 6A the parade, village way east, harrow, middlesex. Title no mx 16700.
Fully Satisfied
30 October 1974Delivered on: 5 November 1974
Satisfied on: 22 September 1992
Persons entitled: Sunderland and Shields Building Society

Classification: Legal charge
Secured details: For securing £5,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 301 watford road. Chiswell green. St. Albans. Herts.
Fully Satisfied
17 October 1972Delivered on: 19 October 1972
Satisfied on: 6 November 2001
Persons entitled: Sunderland and Shield Building Society.

Classification: Legal charge
Secured details: For securing £1,350 and all other monies due or to become due from the company to the chargee on any account.
Particulars: 105 midhurst gardens hillingdon, middlesex.
Fully Satisfied
21 February 1972Delivered on: 13 March 1972
Satisfied on: 6 November 2001
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: 62 oval road south dagenham essex & all fixtures.
Fully Satisfied
21 February 1972Delivered on: 13 March 1972
Satisfied on: 6 November 2001
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: Premises on eastside of eastmead avenue. Greenford & all fixtures ngl 10784.
Fully Satisfied
27 May 1955Delivered on: 2 June 1955
Satisfied on: 6 November 2001
Persons entitled: Industrial & Provident Permanent Building Society.

Classification: Mortgage
Secured details: £550 and any other moneys due etc.
Particulars: 8, earlsmead, harrow, middx. Title no. Mx. 164459.
Fully Satisfied
12 February 1968Delivered on: 26 February 1968
Persons entitled: The Sunderland Building Soc

Classification: Legal charge
Secured details: £800 & all other monies due from co. To chargee.
Particulars: 59, station rd hampton.
Outstanding
17 September 1964Delivered on: 1 October 1964
Persons entitled: The Industrial and Provident Permenant Building Society

Classification: Legal charge
Secured details: £1,500 & any other moneys due etc.
Particulars: 292 whippendell road watford herts.
Outstanding
5 December 1963Delivered on: 6 December 1963
Persons entitled:
J. F. Knight
Kathleen Kiernan
L. J. Burgin
C. A. Chamberlin

Classification: Legal charge
Secured details: £2.800.
Particulars: 345, 357 and 371. hatton road, east bedfont, feltham, middx.
Outstanding
5 April 2001Delivered on: 6 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 41 south cottage gardens chorleywood herts. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 March 1999Delivered on: 10 April 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 acer close bradwell grove burford oxfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 October 1995Delivered on: 28 October 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
22 October 1995Delivered on: 28 October 1995
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/as 6 the parade village way east harrow. 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.
Outstanding
20 July 1992Delivered on: 24 July 1992
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/Hold--307/309 rayners lane,pinner middx with all fixtures and fittings benefits of all rights,licences and the goodwill of business.
Outstanding

Filing History

11 January 2024Director's details changed for Mrs Celia Margaret Chandler on 11 January 2024 (2 pages)
11 January 2024Confirmation statement made on 29 December 2023 with updates (5 pages)
11 January 2024Notification of Celia Margaret Chandler as a person with significant control on 3 May 2023 (2 pages)
11 January 2024Termination of appointment of John David George Wretham as a director on 3 May 2023 (1 page)
11 January 2024Cessation of John David George Wretham as a person with significant control on 3 May 2023 (1 page)
28 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
6 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
29 December 2022Notification of Jocelyn Mary Greaves as a person with significant control on 28 December 2022 (2 pages)
2 December 2022Appointment of Mrs Jocelyn Greaves as a secretary on 1 December 2022 (2 pages)
2 December 2022Termination of appointment of John David George Wretham as a secretary on 1 December 2022 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
1 February 2022Termination of appointment of Lisa Dibbs as a secretary on 1 February 2022 (1 page)
20 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
19 January 2022Secretary's details changed for Mr John David George Wretham on 10 January 2022 (1 page)
18 January 2022Appointment of Mrs Lisa Dibbs as a secretary on 9 January 2022 (2 pages)
18 January 2022Registered office address changed from Bridge House 11 Creek Road Molesey Surrey KT8 9BE United Kingdom to 23 Church Street Rickmansworth WD3 1DE on 18 January 2022 (1 page)
1 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 July 2021Director's details changed for Mr John David George Wretham on 15 July 2021 (2 pages)
16 July 2021Change of details for Mr John David George Wretham as a person with significant control on 15 July 2021 (2 pages)
16 March 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
30 December 2020Confirmation statement made on 29 December 2020 with updates (5 pages)
14 August 2020Registered office address changed from Suite 101 46a Station Road North Harrow Harrow HA2 7SE England to Bridge House 11 Creek Road Molesey Surrey KT8 9BE on 14 August 2020 (1 page)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 April 2019Registered office address changed from Suites 1 & 5 Raymac House 59a Palmerston Road Harrow Middlesex HA3 7RR to Suite 101 46a Station Road North Harrow Harrow HA2 7SE on 3 April 2019 (1 page)
11 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
1 March 2016Appointment of Mrs Celia Margaret Chandler as a director on 26 February 2016 (2 pages)
1 March 2016Appointment of Mrs Celia Margaret Chandler as a director on 26 February 2016 (2 pages)
29 February 2016Appointment of Mrs Jocelyn Mary Greaves as a director on 26 February 2016 (2 pages)
29 February 2016Appointment of Mrs Jocelyn Mary Greaves as a director on 26 February 2016 (2 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 741
(4 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 741
(4 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 741
(4 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 741
(4 pages)
9 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
8 January 2014Termination of appointment of a director (1 page)
8 January 2014Termination of appointment of a director (1 page)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 741
(4 pages)
7 January 2014Termination of appointment of Margaret Wretham as a director (1 page)
7 January 2014Termination of appointment of Margaret Wretham as a director (1 page)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 741
(4 pages)
12 November 2013Registered office address changed from 158 High St. Wealdstone Middx. HA3 7AX on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 158 High St. Wealdstone Middx. HA3 7AX on 12 November 2013 (1 page)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
5 January 2010Termination of appointment of Leonard Wretham as a secretary (1 page)
5 January 2010Termination of appointment of Leonard Wretham as a secretary (1 page)
4 January 2010Appointment of Mr John David George Wretham as a secretary (1 page)
4 January 2010Appointment of Mr John David George Wretham as a secretary (1 page)
4 January 2010Director's details changed for Margaret Joyce Wretham on 4 January 2010 (2 pages)
4 January 2010Termination of appointment of Leonard Wretham as a secretary (1 page)
4 January 2010Termination of appointment of Leonard Wretham as a director (1 page)
4 January 2010Director's details changed for John David George Wretham on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Margaret Joyce Wretham on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John David George Wretham on 4 January 2010 (2 pages)
4 January 2010Termination of appointment of Leonard Wretham as a secretary (1 page)
4 January 2010Termination of appointment of Leonard Wretham as a director (1 page)
4 January 2010Director's details changed for Margaret Joyce Wretham on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John David George Wretham on 4 January 2010 (2 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
15 January 2009Return made up to 29/12/08; full list of members (5 pages)
15 January 2009Return made up to 29/12/08; full list of members (5 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 February 2008Return made up to 29/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2008Return made up to 29/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 February 2007Return made up to 29/12/06; full list of members (8 pages)
5 February 2007Return made up to 29/12/06; full list of members (8 pages)
12 September 2006Full accounts made up to 31 December 2005 (10 pages)
12 September 2006Full accounts made up to 31 December 2005 (10 pages)
17 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2005Full accounts made up to 31 December 2004 (12 pages)
25 July 2005Full accounts made up to 31 December 2004 (12 pages)
28 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2004Full accounts made up to 31 December 2003 (12 pages)
8 June 2004Full accounts made up to 31 December 2003 (12 pages)
1 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2003Full accounts made up to 31 December 2002 (13 pages)
19 May 2003Full accounts made up to 31 December 2002 (13 pages)
11 February 2003Return made up to 29/12/02; full list of members (8 pages)
11 February 2003Return made up to 29/12/02; full list of members (8 pages)
11 October 2002Full accounts made up to 31 December 2001 (12 pages)
11 October 2002Full accounts made up to 31 December 2001 (12 pages)
7 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Declaration of satisfaction of mortgage/charge (1 page)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
9 March 2001Full accounts made up to 31 December 1999 (11 pages)
9 March 2001Full accounts made up to 31 December 1999 (11 pages)
13 February 2001Return made up to 29/12/00; full list of members (8 pages)
13 February 2001Return made up to 29/12/00; full list of members (8 pages)
2 February 2000Return made up to 29/12/99; full list of members (8 pages)
2 February 2000Return made up to 29/12/99; full list of members (8 pages)
23 December 1999Full accounts made up to 31 December 1998 (12 pages)
23 December 1999Full accounts made up to 31 December 1998 (12 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
29 January 1999Full accounts made up to 31 December 1997 (12 pages)
29 January 1999Full accounts made up to 31 December 1997 (12 pages)
28 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1998Full accounts made up to 31 December 1996 (11 pages)
13 March 1998Full accounts made up to 31 December 1996 (11 pages)
3 February 1997Full accounts made up to 31 December 1995 (11 pages)
3 February 1997Full accounts made up to 31 December 1995 (11 pages)
3 January 1997Return made up to 29/12/96; full list of members (6 pages)
3 January 1997Return made up to 29/12/96; full list of members (6 pages)
2 January 1996Return made up to 29/12/95; no change of members (4 pages)
2 January 1996Return made up to 29/12/95; no change of members (4 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
20 September 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)