Company NameS.Steventon & Co.Limited
Company StatusActive
Company Number00557536
CategoryPrivate Limited Company
Incorporation Date19 November 1955(68 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1996(40 years, 8 months after company formation)
Appointment Duration27 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Sounds Lodge
Crockenhill
Kent
BR8 8TD
Director NameMr Julian Davies Gregory
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(58 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher House 21-23 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMs Helen Rachel Gough
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(64 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Lorne Road
Richmond
TW10 6DS
Director NameJohn Grenville Greathead
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Blakes Lane
New Malden
Surrey
KT3 6NS
Director NameGraham Lindsey Steventon
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshenfield
Waltham
Canterbury
Kent
CT4 5SP
Secretary NameJohn Cohen
NationalityBritish
StatusResigned
Appointed31 December 1991(36 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address19 Rembrandt Road
Lewisham
London
SE13 5QH
Secretary NameGraham Lindsey Steventon
NationalityBritish
StatusResigned
Appointed30 June 1995(39 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshenfield
Waltham
Canterbury
Kent
CT4 5SP
Director NameMr Micheal Judge Judge
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(58 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 North Street
Bromley
Kent
BR1 1SB

Contact

Telephone020 83133837
Telephone regionLondon

Location

Registered AddressKingfisher House
21-23 Elmfield Road
Bromley
Kent
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Executors Of Estate Of Graham Lindsey Steventon
100.00%
Ordinary

Financials

Year2014
Net Worth£3,356,739
Cash£2,825,426
Current Liabilities£2,571,262

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

19 September 1995Delivered on: 26 September 1995
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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 60 albemarle rd,beckenham,kent and the proceeds of sale thereof; t/no sgl 477655. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 September 1993Delivered on: 8 October 1993
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to an irrevocable letter of credit no DCRDCK104307 dated 3RD june 1992 in favour of united national bank for us$ 350,000.
Particulars: The sum of £229,508 together with interest accrued now or to be held by the chargee on an account numbered 49966782 and earmarked or designated by reference to the company.
Fully Satisfied
23 September 1993Delivered on: 5 October 1993
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 16/1/89 in favour of natwest bank usa for us$500,000.
Particulars: The sum of £327,869 together with interest accrued now or to be held by the bank on an account numbered 49960490 and earmarked or designated by reference to the company.
Fully Satisfied
2 July 1993Delivered on: 20 July 1993
Satisfied on: 7 August 1996
Persons entitled: Bristol & West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all undertaking and assets of the company.
Fully Satisfied
2 July 1993Delivered on: 20 July 1993
Satisfied on: 7 August 1996
Persons entitled: Bristol & West Building Society

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 k/a justin house 6 west street bromley kent t/n sgl 334230 and sgl 268021. see the mortgage charge document for full details.
Fully Satisfied
21 June 1993Delivered on: 28 June 1993
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 8 and 8A court downs road beckenham kent t/n SGL60697 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1993Delivered on: 11 February 1993
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to an irrevocable letter of credit dated 3/6/92 in favour of flagler federal savings and loan associates for us$200,000.
Particulars: The sum of £110,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 49966774 and earmarked or designated by reference to the company.
Fully Satisfied
23 June 1992Delivered on: 13 July 1992
Satisfied on: 1 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a letter of credit no:DCRDCK104308 dated 3/6/92 in favour of united national bank in the sum of us $100,000.
Particulars: The sum of £57,000 together with interest accrued now or to be held by the bank on an account no: 49970135 and earmarked or designated by reference to the company.
Fully Satisfied
23 June 1992Delivered on: 13 July 1992
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a letter of credit no: DCRDCK104307 dated 3/6/92 in favour of united national bank in the sum of us $350,000.
Particulars: The sum of £195,000 together with interest accrued now or to be held by the bank on an account no: 49966782 and earmarked or designated by reference to the company.
Fully Satisfied
8 May 1992Delivered on: 20 May 1992
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 4 newman road, bromley, kent title no. SGL271201 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1966Delivered on: 15 July 1966
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 'Glencote' - le may avenue, lewisham - t/no 235206.
Fully Satisfied
17 March 1992Delivered on: 31 March 1992
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to guarantee for us$ 200,000 to john cowan re:elwill savage incorporated re sale of interest of shares in savage boulevard dated 7/2/91.
Particulars: The sum £110,000 together with interest accrued now or to be held by the bank on an account no:49966766 and earmarked or designated by reference to the company.
Fully Satisfied
17 March 1992Delivered on: 31 March 1992
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to guarantee in favour of nat west usa re: oslo plaza ass for us $500,000 dated 16/11/89.
Particulars: The sum of £280,000 together with interest accrued now or to be held by the bank on an account no:49960490 and earmarked or designated by reference to the company.
Fully Satisfied
17 March 1992Delivered on: 31 March 1992
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee to natwest usa for $200,000 in respect of port st.lucie documentary credit dated 25/2/92.
Particulars: The sum of £110,000 together with interest accrued now or to be held by the bank on an account no:49966774 and earmarked or designated by reference to the company.
Fully Satisfied
1 November 1991Delivered on: 15 November 1991
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond between national westminster bank PLC and wealden leegate housing association limited dated 7/10/91 for £112,950.
Particulars: The sum of £112,950 together with interest accrued now or to be held by the bank on account numbered 49961470 and earmarked or designated by reference to the company.
Fully Satisfied
25 October 1991Delivered on: 6 November 1991
Satisfied on: 7 August 1996
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and assets present and future.
Fully Satisfied
25 October 1991Delivered on: 6 November 1991
Satisfied on: 7 August 1996
Persons entitled: The United Bank of Kuwait 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 k/a justin house, 6 west st. Bromley, kent. T/nos. Sgl 334230 and sgl 268021 (see form 395 for full details).
Fully Satisfied
25 October 1991Delivered on: 6 November 1991
Satisfied on: 21 October 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the monies now or shall hereafter be standing to the credit of the company's account with the bank numbered 01524453 and entitled "S. steventon & co.LTD. Rent account".
Fully Satisfied
2 May 1991Delivered on: 16 May 1991
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to guarantee dated 7.2.91 for $200,000 in favour of john cowan.
Particulars: The sum of £55,000 together with interest accrued now or to be held by the bank on an account no 48357421 & earmarked or designated by reference to the company.
Fully Satisfied
12 February 1990Delivered on: 21 February 1990
Satisfied on: 27 January 2006
Persons entitled: Nat West Investment Bank Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title & interest present & future to in and arising out or in respect of the deposit and/or the account - deposit account number 66272901 held at nat west investment bank limited.
Fully Satisfied
12 February 1990Delivered on: 21 February 1990
Satisfied on: 8 May 1996
Persons entitled: Nat West Investment Bank Limited

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 & buildings k/a donegal house situate at (a) 75 tweedy road, 2 newman road and land at the rear of 5-16 palace grove and (b) 73 tweedy road title nos:- slg 460816 and sgl 355386 respectively floating charge over the undertaking and all property and assets present and future (see form 395 for full details).
Fully Satisfied
8 July 1966Delivered on: 15 July 1966
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All monies due etc.
Particulars: 3, durham road, bromley, kent.
Fully Satisfied
12 February 1990Delivered on: 15 February 1990
Satisfied on: 21 October 2008
Persons entitled: National Westminster 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: Justin house, 6 west street, bromley, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1989Delivered on: 8 November 1989
Satisfied on: 27 January 2006
Persons entitled: Nat West Investment Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or park rutland investments (london) limited under the terms of the charge to the chargee.
Particulars: L/H property k/as the charlton centre shoppers car park. Maison dieu place, dover, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 September 1989Delivered on: 16 October 1989
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 3 overbury avenue beckenham, kent title no sgl 288019 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1989Delivered on: 15 May 1989
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 58 peter street, dover, kent title no. K 109732 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1989Delivered on: 6 February 1989
Satisfied on: 27 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to eight legal mortgages as therein defined.
Particulars: All that land and property detailed in the schedule attached to form 395 and/or the proceeds of sale thereof (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1988Delivered on: 16 September 1988
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal mortgage dated 17/4/86.
Particulars: All that land and property known as 47 west street, bromley. Title no sgl 191488. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1988Delivered on: 14 September 1988
Satisfied on: 27 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage as defined.
Particulars: All property listed in the schedule to form 395 and and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1988Delivered on: 14 September 1988
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from S. steventon & co limited to the chargee on any account whatsoever. Supplemental to a legal mortgage d/d 6/6/85.
Particulars: Land and property k/a 19/21 homesdale road, bromley T.N. sgl 165217 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1987Delivered on: 26 November 1987
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: The charlton centre high street dover kent title no k 571027 and the proceeds of sale thereof.
Fully Satisfied
3 August 1987Delivered on: 14 August 1987
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 73 and 75 tweedy road and 2 newman road bromley greater london title nos. Sgl 460816 and sgl 355386 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1966Delivered on: 4 March 1966
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All monies due etc.
Particulars: 25 court downs road, beckenham, kent.
Fully Satisfied
4 February 1987Delivered on: 13 February 1987
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: Land on the north west side of 11A manor grove beckenham and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1986Delivered on: 18 August 1986
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 199, croydon road, anerley london SE20, title no:- k 45851 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1986Delivered on: 28 July 1986
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: Land on the north west side of sherman road london borough of bromley title no 260424 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1986Delivered on: 29 May 1986
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 40, west st., Bromley and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1986Delivered on: 21 May 1986
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 8, court downs road, beckenham, kent. Tn: sgl 60697 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1986Delivered on: 24 April 1986
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 47 west street london borough of bromley title no. Sgl 191488 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1986Delivered on: 7 March 1986
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 27, west street, london borough of bromley title no:- sgl 21409, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1986Delivered on: 19 February 1986
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 39 west street, bromley, london title no. Sgl 80483 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1986Delivered on: 19 February 1986
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 51 west street, bromley, london title no sgl 175269 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 August 1985Delivered on: 16 August 1985
Satisfied on: 8 May 1996
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: Sucuring all moneys due or to become due from park rutland investments (london) limited to the chargee under the terms of the charge.
Particulars: F/Hold land and buildings situate at and k/as the charlton centre high street dover t/n k 571027 a charge by way of specific charge over all its estate and interest and right whatsoever over land adjoining the river daw dover for further details see doc 153. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 1966Delivered on: 11 February 1966
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All monies due etc.
Particulars: Land at rear of 8 westgate road, beckenham kent title no sgl 10065.
Fully Satisfied
6 June 1985Delivered on: 7 June 1985
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 19-21 homesdale rd, bromley, kent title no sgl 165217 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1984Delivered on: 9 March 1984
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: Land situate at hastingleigh partially in ashford partially in shepway kent. Title no. K 559592 and or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1984Delivered on: 7 March 1984
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: Ashenfield bungalow ashenfield farm woods hill crundale parish ashford parish kent title no. K 483165 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 September 1983Delivered on: 27 September 1983
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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 propert k/a bromley house north street l/b of bromley title no k 144059 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1983Delivered on: 9 March 1983
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 24, rendezvous street, folkestone kent and the proceeds of sale thereof. Title no k 495366. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1983Delivered on: 11 February 1983
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 7 old high street, folkestone, kent title no. K 381047 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1983Delivered on: 3 February 1983
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 11 rendezvous street folkestone kent and/or the proceeds of sale thereof title no. K 280341. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1983Delivered on: 3 February 1983
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 36 rendezvous street folkestone kent and the proceeds of sale thereof. Title no. K 493890. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 January 1983Delivered on: 2 February 1983
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 23, 25 25A and 27 rendezvous street, folkestone, kent, title no k 104278. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 November 1982Delivered on: 17 November 1982
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 24, rendezvous street, folkestone, kent title no 4495366.
Fully Satisfied
26 November 1965Delivered on: 15 December 1965
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All monies due etc.
Particulars: 1 wanstead rd. Bromley.
Fully Satisfied
22 April 1982Delivered on: 28 April 1982
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 19 george lane folkestone shepway kent title no. K 473677. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 May 1981Delivered on: 14 May 1981
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 14 & 16 cumberland rd bromley. Title nos sgl 87616 and k 40142.
Fully Satisfied
14 April 1981Delivered on: 24 April 1981
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: Land and building lying to the south east of shellons street folkestone, shepway kent title K. 483786. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 January 1981Delivered on: 3 February 1981
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: Land on the north west side of pencester road dover kent title no. K 508027. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 January 1981Delivered on: 3 February 1981
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: Land on the nw side of pencester rd, dover kent t/no.k 508027. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1980Delivered on: 30 December 1980
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 62, high street & 64, high street, dover, kent. Title nos K. 185311 181218. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 August 1980Delivered on: 5 September 1980
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 52, 54, 56, 58, 60, 70, 72 high street and land lying to the north east of high street, dover kent title no k 482614, k 349751, k 71429, k 403570, k 406313, k 479824, k 414310, k 375109, k 496844 and k 496845. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 August 1980Delivered on: 27 August 1980
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: nos. 15 & 17. rendezvous street, folkestone kent title no. K. 396066. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1980Delivered on: 26 August 1980
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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:- nos 12/14. rendezvous street, folkestone, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 1980Delivered on: 20 June 1980
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: Land and buildings on the north side of bromley rd and the east side of westgate rd beckenham bromley title sgl. 137713. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1965Delivered on: 23 July 1965
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All moneys due etc.
Particulars: 3 wanstead road bromley kent.
Fully Satisfied
21 April 1980Delivered on: 28 April 1980
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land lying to the north east of high st, dover kent, title no's k 496844 and k 496845. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1980Delivered on: 27 March 1980
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 96 high st dover kent title no k 492086. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1980Delivered on: 10 March 1980
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: Land at little london waltham kent and part of walnut tree farm waltham kent title no. K 135888 and k 116086.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1980Delivered on: 25 February 1980
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: Land lying to the south east of peter street dover kent title no k 489601. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1979Delivered on: 2 November 1979
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: Ashenfield farm waltham nr. Canterbury kent title no. K 483165. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1979Delivered on: 17 October 1979
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: Part of 66/68 high street; 76/82 high street, 86/90 high street, land at the rear of 86/88 high street, part of 92 high street dover, kent. Title nos. K 123233 (part) k 121992; k 123232; k 434575 k 92408; k 268529 & k 66224 (part). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1979Delivered on: 17 October 1979
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 98/102 high street, 102A high street, 104/106 high street, 55/57 (inc) peter street all in dover, kent. Title no. K. 394028 k 111373; k 238604; k 94161; k 244204 & k 423909. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 1979Delivered on: 11 September 1979
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 1-13 (odd numbers) york street 27, 28, 30 and 30A queens garden, 23 and 25 worthington street dover, kent. Title no 474846. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1979Delivered on: 22 February 1979
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 74, high st. Dover kent title no k 84455. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1979Delivered on: 22 February 1979
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 84, high st. Dover kent. Title no k 326332. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1965Delivered on: 22 April 1965
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All moneys due etc.
Particulars: 4 westgate road beckenham kent.
Fully Satisfied
19 February 1979Delivered on: 22 February 1979
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 94, high st dover kent. Title no k 478398. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 January 1979Delivered on: 31 January 1979
Satisfied on: 8 May 1996
Persons entitled: The Agricultural Mortgage Corporation LTD

Classification: Legal charge
Secured details: £70,000.
Particulars: Ashenfield farm waltham and crundale kent containing 176.23 acres or thereabouts together with the bungalow farm buildings and other buildings & erections thereon.
Fully Satisfied
14 December 1978Delivered on: 19 December 1978
Satisfied on: 8 May 1996
Persons entitled: Shelland Properties LTD.

Classification: Deed of variation supplemental to a legal charge dated 22/2/78
Secured details: Whereby the property charged in the orginal deed is released and subsitituted by property described in the deed of variation.
Particulars: Rear yard being part of 50 high street, dover, and all of the property known as 52 high street, dover.
Fully Satisfied
11 December 1978Delivered on: 15 December 1978
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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 property known as ashenfield bungalow and ashenfield farm in the parishes of waltham & crundale, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1978Delivered on: 23 November 1978
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 10, court downs road, beckenham, bromley, kent. Title no sgl 167828. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1978Delivered on: 23 November 1978
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 2 & 4 brackley road, beckenham, bromley, kent. Title no sgl 244393. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1978Delivered on: 23 November 1978
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 81, 83 & 85 perry hill, catford, and land at rear, lewisham, london S.E.6 title no sgl 206427. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1978Delivered on: 4 October 1978
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 2 & 2A high street 4, 4A and 6 george lane, 16, 18, 18A & 22 rendezvous street and 4 old high street folkestone kent. Titile nos k 108024 k 405700. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1977Delivered on: 28 June 1977
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: Freehold properties known as 33, 35 and 37, wickham road, beckenham in the london borough of bromley all which properties are registered at H.m registry under title nos sgl 185304, P42080 and K105304 respectively.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1977Delivered on: 16 May 1977
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 26 brackley road beckenham sgl 156380.
Fully Satisfied
20 October 1964Delivered on: 4 November 1964
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All moneys due etc.
Particulars: 97 plaistow lane, bromley kent.
Fully Satisfied
4 November 1976Delivered on: 16 November 1976
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 5, 5A and 5B overbury avenue beckenham, bromley, greater london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1976Delivered on: 16 November 1976
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 31, the knoll, beckenham, bromley G.L.C.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1971Delivered on: 31 December 1971
Satisfied on: 8 May 1996
Persons entitled: Elsie K. Shilstone

Classification: Charge
Secured details: £25000.
Particulars: 2, westgate rd, beckenham, in the L.B. of bromley.
Fully Satisfied
27 August 1970Delivered on: 8 September 1970
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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: 31 the knoll, beckenham, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 February 1969Delivered on: 4 March 1969
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, court downs, beckenham kent,.
Fully Satisfied
26 March 1968Delivered on: 28 March 1968
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 durham road, beckenham kent.
Fully Satisfied
24 January 1968Delivered on: 2 February 1968
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21, bromley road, beckenham, kent.
Fully Satisfied
1 January 1968Delivered on: 16 January 1968
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD.

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 court downs road, beckenham, kent.
Fully Satisfied
8 March 1967Delivered on: 13 March 1967
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank Limited.

Classification: Charge of whole.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 176 selhurst road, london S.E.25.
Fully Satisfied
2 February 1999Delivered on: 9 February 1999
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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 property k/a 6 kemerton road beckenham kent t/n K195205. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 June 1997Delivered on: 16 July 1997
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to an irrevocable letter of credit in favour of citrvs bank N.A. for us$300,000.
Particulars: The sum of £184,502 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 49966782 and earmarked or designated by reference to the company.
Fully Satisfied
8 July 1996Delivered on: 12 July 1996
Satisfied on: 27 January 2006
Persons entitled: National Westminster 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 property k/as justin house 6 west street bromley kent t/nos sgl 268021 sgl 334230 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 November 1995Delivered on: 6 December 1995
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a letter of credit in favour of citrus bank N.A. for us$200,000.
Particulars: The sum of £130,719 together with interest accrued now or to be held by the bank on an account numbered 49966782 and earmarked or designated by reference to the company.
Fully Satisfied
15 November 1966Delivered on: 6 December 1966
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All monies due etc.
Particulars: 36, wickham road, beckenham london borough of bromley.
Fully Satisfied
12 June 1962Delivered on: 28 June 1962
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: The lodge, walden knowle, walden road, chislehurst, kent.
Fully Satisfied
30 August 2011Delivered on: 3 September 2011
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: Waterford house 4 newman road bromley t/nos SGL271201 and SGL543849 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
7 October 1991Delivered on: 15 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the properties, all stocks shares or other securities, all book and other debts, all goodwill and floating charge over the undertaking property and assets.
Outstanding

Filing History

8 December 2020Accounts for a small company made up to 30 April 2020 (7 pages)
1 October 2020Appointment of Ms Helen Rachel Gough as a director on 1 October 2020 (2 pages)
30 September 2020Termination of appointment of Micheal Judge Judge as a director on 30 September 2020 (1 page)
30 September 2020Cessation of Michael Judge Judge as a person with significant control on 30 September 2020 (1 page)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
26 February 2020Accounts for a small company made up to 30 April 2019 (8 pages)
6 February 2020Notification of Park Rutland Investments (London) Ltd as a person with significant control on 22 February 2019 (2 pages)
15 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
29 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
24 January 2018Accounts for a small company made up to 30 April 2017 (7 pages)
26 July 2017Registered office address changed from 16 North Street Bromley Kent BR1 1SB to Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 16 North Street Bromley Kent BR1 1SB to Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 26 July 2017 (1 page)
18 May 2017Satisfaction of charge 104 in full (4 pages)
18 May 2017Satisfaction of charge 104 in full (4 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
31 January 2017Satisfaction of charge 105 in full (2 pages)
31 January 2017Satisfaction of charge 105 in full (2 pages)
30 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
30 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
29 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
29 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5,000
(5 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5,000
(5 pages)
10 March 2015Accounts for a small company made up to 30 April 2014 (7 pages)
10 March 2015Accounts for a small company made up to 30 April 2014 (7 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,000
(5 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,000
(5 pages)
5 August 2014Appointment of Mr Julian Davies Gregory as a director on 5 August 2014 (2 pages)
5 August 2014Appointment of Mr Michael Judge as a director on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Michael Judge on 5 August 2014 (2 pages)
5 August 2014Appointment of Mr Michael Judge as a director on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Michael Judge on 5 August 2014 (2 pages)
5 August 2014Appointment of Mr Michael Judge as a director on 5 August 2014 (2 pages)
5 August 2014Appointment of Mr Julian Davies Gregory as a director on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Michael Judge on 5 August 2014 (2 pages)
5 August 2014Appointment of Mr Julian Davies Gregory as a director on 5 August 2014 (2 pages)
17 July 2014Termination of appointment of Graham Lindsey Steventon as a director on 4 June 2014 (1 page)
17 July 2014Termination of appointment of Graham Lindsey Steventon as a secretary on 4 June 2014 (1 page)
17 July 2014Termination of appointment of Graham Lindsey Steventon as a director on 4 June 2014 (1 page)
17 July 2014Termination of appointment of Graham Lindsey Steventon as a secretary on 4 June 2014 (1 page)
17 July 2014Termination of appointment of Graham Lindsey Steventon as a secretary on 4 June 2014 (1 page)
17 July 2014Termination of appointment of Graham Lindsey Steventon as a director on 4 June 2014 (1 page)
3 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
(5 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
(5 pages)
16 April 2013Accounts for a small company made up to 30 April 2012 (8 pages)
16 April 2013Accounts for a small company made up to 30 April 2012 (8 pages)
14 March 2013Termination of appointment of Micheal Judge as a director (1 page)
14 March 2013Termination of appointment of Micheal Judge as a director (1 page)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
16 November 2011Termination of appointment of John Greathead as a director (1 page)
16 November 2011Termination of appointment of John Greathead as a director (1 page)
3 September 2011Particulars of a mortgage or charge / charge no: 105 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 105 (5 pages)
12 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
12 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
30 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
30 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
25 March 2010Appointment of Mr Micheal Judge Judge as a director (2 pages)
25 March 2010Appointment of Mr Micheal Judge Judge as a director (2 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
31 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
31 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages)
8 January 2009Return made up to 20/12/08; full list of members (4 pages)
8 January 2009Return made up to 20/12/08; full list of members (4 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page)
21 April 2008Accounts for a small company made up to 30 April 2007 (6 pages)
21 April 2008Accounts for a small company made up to 30 April 2007 (6 pages)
27 December 2007Return made up to 20/12/07; full list of members (3 pages)
27 December 2007Return made up to 20/12/07; full list of members (3 pages)
5 April 2007Accounts for a small company made up to 30 April 2006 (6 pages)
5 April 2007Accounts for a small company made up to 30 April 2006 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 June 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 June 2006Accounts for a small company made up to 30 April 2005 (6 pages)
14 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(7 pages)
14 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(7 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
10 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
9 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 April 2003Accounts for a small company made up to 30 April 2002 (6 pages)
1 April 2003Accounts for a small company made up to 30 April 2002 (6 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/02
(7 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/01/02
(7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(7 pages)
10 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
10 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
17 December 1998Return made up to 31/12/98; no change of members (5 pages)
17 December 1998Return made up to 31/12/98; no change of members (5 pages)
19 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 May 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (7 pages)
5 January 1998Return made up to 31/12/97; full list of members (7 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
27 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 December 1996Return made up to 31/12/96; no change of members (5 pages)
23 December 1996Return made up to 31/12/96; no change of members (5 pages)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
30 May 1996Accounts for a small company made up to 30 April 1995 (4 pages)
30 May 1996Accounts for a small company made up to 30 April 1995 (4 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
17 July 1995Secretary resigned (2 pages)
17 July 1995New secretary appointed (2 pages)
17 July 1995Secretary resigned (2 pages)
17 July 1995New secretary appointed (2 pages)
24 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)
24 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)
15 October 1991Particulars of mortgage/charge (3 pages)
15 October 1991Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
6 February 1989Particulars of mortgage/charge (3 pages)
14 September 1988Particulars of mortgage/charge (3 pages)
14 September 1988Particulars of mortgage/charge (3 pages)
24 June 1988Memorandum of association (6 pages)
24 June 1988Memorandum of association (6 pages)
19 November 1955Incorporation (14 pages)
19 November 1955Incorporation (14 pages)