Company NameF. Copson Limited
Company StatusActive
Company Number00433987
CategoryPrivate Limited Company
Incorporation Date26 April 1947(77 years ago)

Business Activity

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

Directors

Director NameMr Jawahar Jamnadas Chatwani
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaman Nivas
58 Wolsey Road Moor Park
Northwood
Middlesex
HA6 2EH
Director NameMr Rashmi Jamnadas Chatwani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad
Sarratt Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Director NameMr Satish Jamnadas Chatwani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY
Secretary NameMr Bhasker Tailor
NationalityBritish
StatusCurrent
Appointed23 November 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Colin Crescent
London
NW9 6ET

Contact

Websiteconiferscare.com

Location

Registered AddressKanta House
Victoria Road
South Ruislip
Middlesex.
HA4 0JQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

15.9m at £0.05Kanta Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,361,556
Cash£28,678
Current Liabilities£642,774

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

28 October 1991Delivered on: 2 November 1991
Satisfied on: 16 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north west side of west street tamworth staffs title no SF163867.
Fully Satisfied
28 October 1991Delivered on: 2 November 1991
Satisfied on: 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 March 1991Delivered on: 21 March 1991
Satisfied on: 16 May 2000
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 buildings forming part of spring lane erdington birmingham west midlands k/a land at corner of kingsbury road & spring lane.
Fully Satisfied
20 March 1991Delivered on: 21 March 1991
Satisfied on: 6 November 1991
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 buildings forming part of site of spring lane erdington birmingham west midlands k/a land at corner of kingsbury road & spring lane.
Fully Satisfied
20 March 1991Delivered on: 21 March 1991
Satisfied on: 6 November 1991
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: L/H land & buildings at spring lane erdington birmingham west midlands land at the rear of 17 spring lane, 17 spring lane, land on the east side of erdington 9 spring lane, 11 spring lane.
Fully Satisfied
2 November 1989Delivered on: 7 November 1989
Satisfied on: 27 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land k/as hare and hounds public house bath road speen newbury berkshire t/n-BK140317. F/h-craven cottage bath road speen newbury berkshire t/n-BK237633. F/h-bow cottage bath road speen newbury berkshire t/n-BK149672. F/h-k/as 42 sutton road newbury berkshire t/n-BK113970.
Fully Satisfied
30 June 2011Delivered on: 2 July 2011
Satisfied on: 5 August 2014
Persons entitled: Abn Amro Bank N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties known as flat 6, 20 hampden gurney street london t/n NGL883981, flat 72 bickenhall mansions bickenhall street london t/n NGL740332 and flat 135 bickenhall mansions bickenhall street london t/n NGL739589 including buildings and erections thereon and all fixtures and fittings and all rents see image for full details.
Fully Satisfied
2 June 2009Delivered on: 18 June 2009
Satisfied on: 5 August 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 135 bickenhall mansions bickenhall street london t/no. NGL739589 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
10 May 1983Delivered on: 16 May 1983
Satisfied on: 22 March 1989
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-lands and premises being 11 spring lane erdington birmingham west midlands t/n-WM53950.
Fully Satisfied
19 March 2009Delivered on: 26 March 2009
Satisfied on: 5 August 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 72 bickenhall mansions bickenhall street marylebone london t/no NGL740332; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
12 January 2009Delivered on: 20 January 2009
Satisfied on: 5 August 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 6 20 hampton gurney street london t/no. NGL883981 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
11 June 2007Delivered on: 16 June 2007
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 214 223 314 and 414 barking central town square barking,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
30 September 2005Delivered on: 5 October 2005
Satisfied on: 24 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 12 edinburgh house, 9A, 9B and 11 portland place london t/no NGL274110. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
30 September 2005Delivered on: 5 October 2005
Satisfied on: 24 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 11 ambika house, 9A, 9B and 11 portland place london NGL277186. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 January 2005Delivered on: 2 February 2005
Satisfied on: 1 December 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Seven steps west hill road lyme regis. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
17 October 2003Delivered on: 23 October 2003
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 August 2003Delivered on: 23 August 2003
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 August 2003Delivered on: 22 August 2003
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 6 queens road nuneaton t/n WK255671. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 August 2003Delivered on: 13 August 2003
Satisfied on: 28 February 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property the barn ware farm, ware lane, uplyme and land lying to the south west of ware lane, ware, lyme regia t/n's DN460259 & DN475621. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
10 May 1983Delivered on: 16 May 1983
Satisfied on: 22 March 1989
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-land and premises being 17 spring lane erdington birmingham west midlands t/n-WM31314.
Fully Satisfied
21 March 2003Delivered on: 26 March 2003
Satisfied on: 24 February 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the tithe barn, broadwindsor in the county of dorset. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
5 December 2002Delivered on: 7 December 2002
Satisfied on: 5 August 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 5 brewers court 20 bishopsbridge road london W2 t/no NGL651831. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 November 2002Delivered on: 26 November 2002
Satisfied on: 24 February 2007
Persons entitled: Aib Group (UK) 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 property k/a 6 west lodge allhallows college rousdon nr.lyme regis east devo. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 November 2002Delivered on: 14 November 2002
Satisfied on: 24 February 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 22 lutyens house churchill gardens road london SW1V 3AB t/no NGL763061. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
25 October 2002Delivered on: 26 October 2002
Satisfied on: 5 August 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 15 gilbert house churchill gardens lupus street in the city of westminster t/n NGL639828. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
26 May 2000Delivered on: 3 June 2000
Satisfied on: 6 December 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 23 ravenet court battersea park estate wandsworth london - TGL3285. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
26 May 2000Delivered on: 3 June 2000
Satisfied on: 24 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 ravenet court battersea park estate wandsworth london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 March 1994Delivered on: 8 April 1994
Satisfied on: 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied
28 October 1991Delivered on: 2 November 1991
Satisfied on: 16 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at junction of spring lane & kingsbury road erdington birmingham title nos WM95599 WM53950 WM31314 WM55839 WM37093.
Fully Satisfied
28 October 1991Delivered on: 2 November 1991
Satisfied on: 16 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 & 14 aldergate tamworth staffs title no SF256690.
Fully Satisfied
10 May 1983Delivered on: 16 May 1983
Satisfied on: 22 March 1989
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-land and premises being at the back of 17 spring lane erdington birmingham west midlands t/n-WM37093.
Fully Satisfied
30 October 2014Delivered on: 5 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 223 cutmore ropeworks 1 arboretum place barking essex.
Outstanding
30 October 2014Delivered on: 5 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 414 cutmore ropeworks 1 arboretum place barking essex t/no. EGL524750.
Outstanding
30 October 2014Delivered on: 5 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 214 cutmore ropeworks 1 arboretum place barking essex t/no. EGL524751.
Outstanding
30 October 2014Delivered on: 5 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 6 queens road nuneaton t/no. WK410086.
Outstanding
30 October 2014Delivered on: 3 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
27 May 2020Satisfaction of charge 004339870036 in full (1 page)
27 May 2020Satisfaction of charge 004339870034 in full (1 page)
27 May 2020Satisfaction of charge 004339870035 in full (1 page)
3 February 2020Accounts for a small company made up to 30 April 2019 (7 pages)
21 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
29 January 2019Accounts for a small company made up to 30 April 2018 (7 pages)
8 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
6 February 2018Accounts for a small company made up to 30 April 2017 (15 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
27 January 2017Full accounts made up to 30 April 2016 (15 pages)
27 January 2017Full accounts made up to 30 April 2016 (15 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
1 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
1 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 794,376
(6 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 794,376
(6 pages)
19 February 2015Satisfaction of charge 22 in full (4 pages)
19 February 2015Satisfaction of charge 21 in full (4 pages)
19 February 2015Satisfaction of charge 23 in full (4 pages)
19 February 2015Satisfaction of charge 22 in full (4 pages)
19 February 2015Satisfaction of charge 27 in full (4 pages)
19 February 2015Satisfaction of charge 21 in full (4 pages)
19 February 2015Satisfaction of charge 27 in full (4 pages)
19 February 2015Satisfaction of charge 23 in full (4 pages)
9 February 2015Accounts for a small company made up to 30 April 2014 (9 pages)
9 February 2015Accounts for a small company made up to 30 April 2014 (9 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 794,376
(6 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 794,376
(6 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 794,376
(6 pages)
5 November 2014Registration of charge 004339870033, created on 30 October 2014 (10 pages)
5 November 2014Registration of charge 004339870034, created on 30 October 2014 (8 pages)
5 November 2014Registration of charge 004339870036, created on 30 October 2014 (10 pages)
5 November 2014Registration of charge 004339870035, created on 30 October 2014 (10 pages)
5 November 2014Registration of charge 004339870034, created on 30 October 2014 (8 pages)
5 November 2014Registration of charge 004339870036, created on 30 October 2014 (10 pages)
5 November 2014Registration of charge 004339870035, created on 30 October 2014 (10 pages)
5 November 2014Registration of charge 004339870033, created on 30 October 2014 (10 pages)
3 November 2014Registration of charge 004339870032, created on 30 October 2014 (23 pages)
3 November 2014Registration of charge 004339870032, created on 30 October 2014 (23 pages)
5 August 2014Satisfaction of charge 28 in full (4 pages)
5 August 2014Satisfaction of charge 15 in full (4 pages)
5 August 2014Satisfaction of charge 18 in full (4 pages)
5 August 2014Satisfaction of charge 18 in full (4 pages)
5 August 2014Satisfaction of charge 30 in full (4 pages)
5 August 2014Satisfaction of charge 31 in full (4 pages)
5 August 2014Satisfaction of charge 30 in full (4 pages)
5 August 2014Satisfaction of charge 29 in full (4 pages)
5 August 2014Satisfaction of charge 29 in full (4 pages)
5 August 2014Satisfaction of charge 28 in full (4 pages)
5 August 2014Satisfaction of charge 15 in full (4 pages)
5 August 2014Satisfaction of charge 31 in full (4 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (9 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (9 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 794,376
(6 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 794,376
(6 pages)
28 January 2013Accounts for a small company made up to 30 April 2012 (15 pages)
28 January 2013Accounts for a small company made up to 30 April 2012 (15 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
10 January 2012Accounts for a small company made up to 30 April 2011 (9 pages)
10 January 2012Accounts for a small company made up to 30 April 2011 (9 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 31 (8 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 31 (8 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
15 January 2010Accounts for a small company made up to 30 April 2009 (9 pages)
15 January 2010Accounts for a small company made up to 30 April 2009 (9 pages)
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (9 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (9 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
24 November 2008Return made up to 23/11/08; full list of members (4 pages)
24 November 2008Return made up to 23/11/08; full list of members (4 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
3 March 2008Accounts for a small company made up to 30 April 2007 (8 pages)
23 November 2007Return made up to 23/11/07; full list of members (3 pages)
23 November 2007Return made up to 23/11/07; full list of members (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2006Return made up to 23/11/06; full list of members (3 pages)
1 December 2006Return made up to 23/11/06; full list of members (3 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (8 pages)
4 January 2006Return made up to 23/11/05; full list of members (3 pages)
4 January 2006Return made up to 23/11/05; full list of members (3 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
23 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
23 February 2005Accounts for a small company made up to 30 April 2004 (8 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
24 December 2004Return made up to 23/11/04; full list of members (7 pages)
24 December 2004Return made up to 23/11/04; full list of members (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
14 December 2003Return made up to 23/11/03; full list of members (7 pages)
14 December 2003Return made up to 23/11/03; full list of members (7 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
6 October 2003Memorandum and Articles of Association (8 pages)
6 October 2003Memorandum and Articles of Association (8 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2003Particulars of mortgage/charge (2 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2003Particulars of mortgage/charge (2 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
22 December 2002Return made up to 23/11/02; full list of members (7 pages)
22 December 2002Return made up to 23/11/02; full list of members (7 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (8 pages)
2 January 2002Return made up to 23/11/01; full list of members (7 pages)
2 January 2002Return made up to 23/11/01; full list of members (7 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
21 January 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2001Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2000Particulars of mortgage/charge (7 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (7 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
6 January 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (9 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (9 pages)
10 December 1998Return made up to 23/11/98; no change of members (7 pages)
10 December 1998Return made up to 23/11/98; no change of members (7 pages)
6 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
6 February 1998Accounts for a small company made up to 30 April 1997 (9 pages)
26 November 1997Return made up to 23/11/97; no change of members (7 pages)
26 November 1997Return made up to 23/11/97; no change of members (7 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
6 December 1996Return made up to 23/11/96; full list of members (9 pages)
6 December 1996Return made up to 23/11/96; full list of members (9 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 January 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1995Return made up to 23/11/95; no change of members (10 pages)
14 November 1995Return made up to 23/11/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (266 pages)
25 October 1991Application for reregistration from PLC to private (1 page)
25 October 1991Certificate of re-registration from Public Limited Company to Private (1 page)
25 October 1991Certificate of re-registration from Public Limited Company to Private (1 page)
25 October 1991Application for reregistration from PLC to private (1 page)
25 October 1991Company name changed\certificate issued on 25/10/91 (1 page)
25 October 1991Company name changed\certificate issued on 25/10/91 (1 page)
25 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
25 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
26 April 1947Certificate of incorporation (1 page)
26 April 1947Certificate of incorporation (1 page)