Company NameSuburban Holdings Limited
Company StatusActive
Company Number00564046
CategoryPrivate Limited Company
Incorporation Date4 April 1956(68 years, 1 month ago)

Business Activity

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

Directors

Director NameJennifer Mary Geddes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(58 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrdnance House 31 Pier Road
St. Helier
Jersey
JE4 8PW
Director NameMr Peter Richard Hall
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(67 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAccountant
Country of ResidenceJersey
Correspondence AddressOrdnance House 31 Pier Road
St Helier
JE4 8PW
Director NameR&H Corporate Services (Jersey) Limited (Corporation)
StatusCurrent
Appointed01 October 2014(58 years, 6 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressOrdnance House 31 Pier Road
St Helier
Jersey
JE4 8PW
Secretary NameWoodbourne Secretaries (Jersey) Limited (Corporation)
StatusCurrent
Appointed01 October 2014(58 years, 6 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressOrdnance House 31 Pier Road
St Helier
Jersey
JE4 8PW
Director NameDoris Margaret Bush
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(35 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 June 2000)
RoleSecretary
Correspondence Address26 St Ives End Lane
St Ives
Ringwood
Hants
BH24 2PB
Director NameJack Henry Harris
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(35 years, 9 months after company formation)
Appointment Duration19 years (resigned 08 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Firs Lane
Lilliput
Poole
BH14 8JG
Secretary NameJack Henry Harris
NationalityBritish
StatusResigned
Appointed22 December 1991(35 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 June 2000)
RoleCompany Director
Correspondence Address4 Branksome Hill Road
Bournemouth
Dorset
BH4 9LD
Director NameMr Peter John Harris
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(39 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechleas
17 Poole Road
Wimborne
Dorset
BH21 1QA
Secretary NameColleen Brooks
NationalityBritish
StatusResigned
Appointed02 June 2000(44 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 January 2013)
RoleCompany Director
Correspondence Address90 Jewell Road
Bournemouth
Dorset
BH8 0JR
Director NameMary Stewart Harris
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2011(54 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechleas 17 Poole Road
Wimborne
Dorset
BH21 1QA
Director NameHilda Harris
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2011(54 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Firs Lane
Poole
Dorset
BH14 8JG
Director NamePaul Dennis Pirouet
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(58 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrdnance House 31 Pier Road
St. Helier
Jersey
JE4 8PW

Location

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

Financials

Year2013
Net Worth£2,266,709
Cash£69,070
Current Liabilities£4,182,322

Accounts

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

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

30 July 2010Delivered on: 11 August 2010
Satisfied on: 9 April 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106-108 poole road, westbourne, bournemouth by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
30 July 2010Delivered on: 11 August 2010
Satisfied on: 9 April 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 putney high street, london by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge see image for full details.
Fully Satisfied
3 April 2006Delivered on: 5 April 2006
Satisfied on: 31 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 106 and 108 poole road westbourne t/no dt 289490. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 December 2000Delivered on: 14 December 2000
Satisfied on: 31 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 711,713,713A,715 christchurch, boscombe bournemouth dorset. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 June 2000Delivered on: 8 June 2000
Satisfied on: 31 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 high street salsibury. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 December 1996Delivered on: 19 December 1996
Satisfied on: 31 July 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
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 408 holloway road, islington london t/no: 395239 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 July 2009Delivered on: 25 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1 20 wharfdale road bournemouth dorset t/no DT144198 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 April 2006Delivered on: 11 April 2006
Persons entitled: Hsbc Bank PLC

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

Filing History

24 January 2024Confirmation statement made on 22 December 2023 with updates (5 pages)
15 December 2023Appointment of Mr Peter Richard Hall as a director on 11 December 2023 (2 pages)
14 December 2023Termination of appointment of Paul Dennis Pirouet as a director on 11 December 2023 (1 page)
14 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
24 January 2023Confirmation statement made on 22 December 2022 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
22 December 2021Confirmation statement made on 22 December 2021 with updates (5 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 February 2021Confirmation statement made on 22 December 2020 with updates (5 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 December 2019Confirmation statement made on 22 December 2019 with updates (5 pages)
30 August 2019Cessation of Andrew Quentin Schofield Green as a person with significant control on 10 October 2018 (1 page)
30 August 2019Notification of R & H Trust Co. (Jersey) Ltd as a person with significant control on 6 April 2016 (2 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 April 2018Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
3 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
3 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
17 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 400
(6 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 400
(6 pages)
9 April 2015Satisfaction of charge 7 in full (4 pages)
9 April 2015Satisfaction of charge 7 in full (4 pages)
9 April 2015Satisfaction of charge 8 in full (4 pages)
9 April 2015Satisfaction of charge 8 in full (4 pages)
23 March 2015Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
23 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 400
(6 pages)
23 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 400
(6 pages)
10 October 2014Appointment of R&H Corporate Services (Jersey) Limited as a director on 1 October 2014 (2 pages)
10 October 2014Termination of appointment of Peter John Harris as a director on 1 October 2014 (1 page)
10 October 2014Appointment of Jennifer Mary Geddes as a director on 1 October 2014 (2 pages)
10 October 2014Termination of appointment of Hilda Harris as a director on 1 October 2014 (1 page)
10 October 2014Appointment of Paul Dennis Pirouet as a director on 1 October 2014 (2 pages)
10 October 2014Termination of appointment of Peter John Harris as a director on 1 October 2014 (1 page)
10 October 2014Appointment of Jennifer Mary Geddes as a director on 1 October 2014 (2 pages)
10 October 2014Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary on 1 October 2014 (2 pages)
10 October 2014Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary on 1 October 2014 (2 pages)
10 October 2014Appointment of R&H Corporate Services (Jersey) Limited as a director on 1 October 2014 (2 pages)
10 October 2014Termination of appointment of Hilda Harris as a director on 1 October 2014 (1 page)
10 October 2014Appointment of Jennifer Mary Geddes as a director on 1 October 2014 (2 pages)
10 October 2014Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary on 1 October 2014 (2 pages)
10 October 2014Appointment of Paul Dennis Pirouet as a director on 1 October 2014 (2 pages)
10 October 2014Appointment of R&H Corporate Services (Jersey) Limited as a director on 1 October 2014 (2 pages)
10 October 2014Termination of appointment of Peter John Harris as a director on 1 October 2014 (1 page)
10 October 2014Appointment of Paul Dennis Pirouet as a director on 1 October 2014 (2 pages)
10 October 2014Termination of appointment of Hilda Harris as a director on 1 October 2014 (1 page)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 400
(4 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 400
(4 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 January 2013Termination of appointment of Colleen Brooks as a secretary (1 page)
29 January 2013Termination of appointment of Colleen Brooks as a secretary (1 page)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
22 August 2012Accounts for a small company made up to 30 June 2012 (7 pages)
22 August 2012Accounts for a small company made up to 30 June 2012 (7 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
5 September 2011Termination of appointment of Mary Harris as a director (2 pages)
5 September 2011Accounts for a small company made up to 30 June 2011 (7 pages)
5 September 2011Termination of appointment of Mary Harris as a director (2 pages)
5 September 2011Accounts for a small company made up to 30 June 2011 (7 pages)
20 January 2011Appointment of Mary Stewart Harris as a director (3 pages)
20 January 2011Appointment of Hilda Harris as a director (3 pages)
20 January 2011Appointment of Mary Stewart Harris as a director (3 pages)
20 January 2011Termination of appointment of Jack Harris as a director (2 pages)
20 January 2011Termination of appointment of Jack Harris as a director (2 pages)
20 January 2011Appointment of Hilda Harris as a director (3 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
10 September 2010Accounts for a small company made up to 30 June 2010 (6 pages)
10 September 2010Accounts for a small company made up to 30 June 2010 (6 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 January 2010Director's details changed for Jack Henry Harris on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Jack Henry Harris on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Jack Henry Harris on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Peter John Harris on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Peter John Harris on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Peter John Harris on 6 January 2010 (2 pages)
16 September 2009Accounts for a small company made up to 30 June 2009 (6 pages)
16 September 2009Accounts for a small company made up to 30 June 2009 (6 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 January 2009Return made up to 22/12/08; full list of members (4 pages)
7 January 2009Return made up to 22/12/08; full list of members (4 pages)
2 September 2008Accounts for a small company made up to 30 June 2008 (6 pages)
2 September 2008Accounts for a small company made up to 30 June 2008 (6 pages)
18 January 2008Return made up to 22/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2008Return made up to 22/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2007Accounts for a small company made up to 30 June 2007 (6 pages)
6 September 2007Accounts for a small company made up to 30 June 2007 (6 pages)
19 June 2007Accounts for a small company made up to 30 June 2006 (6 pages)
19 June 2007Accounts for a small company made up to 30 June 2006 (6 pages)
17 April 2007Auditor's resignation (1 page)
17 April 2007Auditor's resignation (1 page)
28 March 2007Registered office changed on 28/03/07 from: c/o trent raymond & co 4 chartley avenue stanmore middlesex HA7 3QZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: c/o trent raymond & co 4 chartley avenue stanmore middlesex HA7 3QZ (1 page)
18 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2006Accounts for a small company made up to 30 June 2005 (9 pages)
6 December 2006Accounts for a small company made up to 30 June 2005 (9 pages)
1 December 2006Auditor's resignation (1 page)
1 December 2006Auditor's resignation (1 page)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
13 February 2006Return made up to 22/12/05; full list of members (7 pages)
13 February 2006Return made up to 22/12/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 March 2005Return made up to 22/12/04; full list of members (7 pages)
2 March 2005Return made up to 22/12/04; full list of members (7 pages)
17 November 2004Registered office changed on 17/11/04 from: c/o trent raymond and co 4TH floor 199 piccadilly london W1J 9HA (1 page)
17 November 2004Registered office changed on 17/11/04 from: c/o trent raymond and co 4TH floor 199 piccadilly london W1J 9HA (1 page)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 February 2004Return made up to 22/12/03; full list of members (7 pages)
14 February 2004Return made up to 22/12/03; full list of members (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
21 February 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
19 February 2002Return made up to 22/12/01; full list of members (7 pages)
19 February 2002Return made up to 22/12/01; full list of members (7 pages)
13 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 February 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(8 pages)
7 February 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(8 pages)
14 December 2000Particulars of mortgage/charge (5 pages)
14 December 2000Particulars of mortgage/charge (5 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 June 2000Director resigned (1 page)
15 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Director resigned (1 page)
8 June 2000Particulars of mortgage/charge (5 pages)
8 June 2000Particulars of mortgage/charge (5 pages)
24 December 1999Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(9 pages)
24 December 1999Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/12/99
(9 pages)
22 July 1999Registered office changed on 22/07/99 from: c/o trent raymond and co 81 piccadilly london W1V 9HF (1 page)
22 July 1999Registered office changed on 22/07/99 from: c/o trent raymond and co 81 piccadilly london W1V 9HF (1 page)
22 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 January 1999Return made up to 22/12/98; full list of members (6 pages)
29 January 1999Return made up to 22/12/98; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 July 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 January 1998Return made up to 22/12/97; full list of members (5 pages)
15 January 1998Return made up to 22/12/97; full list of members (5 pages)
28 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
28 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 January 1997Return made up to 22/12/96; full list of members (5 pages)
20 January 1997Return made up to 22/12/96; full list of members (5 pages)
19 December 1996Particulars of mortgage/charge (4 pages)
19 December 1996Particulars of mortgage/charge (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
21 February 1996Return made up to 22/12/95; full list of members (5 pages)
21 February 1996Return made up to 22/12/95; full list of members (5 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 July 1982Accounts made up to 30 June 1979 (8 pages)
26 July 1982Accounts made up to 30 June 1979 (8 pages)
20 July 1982Accounts made up to 30 June 1981 (4 pages)
20 July 1982Accounts made up to 30 June 1981 (4 pages)
19 July 1982Accounts made up to 30 June 1980 (4 pages)
19 July 1982Accounts made up to 30 June 1980 (4 pages)
3 July 1979Accounts made up to 30 June 1978 (6 pages)
3 July 1979Accounts made up to 30 June 1978 (6 pages)
8 December 1978Accounts made up to 30 June 1977 (3 pages)
8 December 1978Accounts made up to 30 June 1977 (3 pages)