Company NameSomerlee Homes Limited
DirectorsCharles Norman Wimborne and Diane Carolyn Wimborne
Company StatusActive
Company Number00566082
CategoryPrivate Limited Company
Incorporation Date14 May 1956(68 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles Norman Wimborne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address773 Finchley Road
London
NW11 8DN
Director NameMrs Diane Carolyn Wimborne
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address773 Finchley Road
London
NW11 8DN
Secretary NameMrs Diane Carolyn Wimborne
NationalityBritish
StatusCurrent
Appointed20 June 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address773 Finchley Road
London
NW11 8DN
Director NameTimothy Jacob John Taylor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(42 years, 9 months after company formation)
Appointment Duration22 years, 4 months (resigned 18 June 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address773 Finchley Road
London
NW11 8DN

Contact

Websitesomerlee.com
Telephone020 74317100
Telephone regionLondon

Location

Registered AddressNew Derwent House 69-73
Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£123,398
Cash£13,967
Current Liabilities£624,392

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

10 October 1985Delivered on: 24 October 1985
Satisfied on: 5 March 1992
Persons entitled: Barclays 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: Land at 15A, dale grove, finchley, barnet, london title no ngl 205730.
Fully Satisfied
20 September 1985Delivered on: 9 October 1985
Satisfied on: 5 March 1992
Persons entitled: Barclays 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: Land adjacent to 62 high street, wingham, kent. Title nos k 315609 and part of K311557.
Fully Satisfied
2 April 1985Delivered on: 18 April 1985
Persons entitled: Barclays 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: Building land at shorncliffe road, folkestone title no. K 584364.
Fully Satisfied
6 December 1984Delivered on: 18 December 1984
Persons entitled: Barclays 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: Land on the south side of barley hill road, northampton. Northamptonshire. Title no. Nn 75884.
Fully Satisfied
28 August 1984Delivered on: 7 September 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold site k, rectory farm, northampton title no nn 75014.
Fully Satisfied
8 May 1984Delivered on: 14 May 1984
Satisfied on: 5 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold building land at great blakenham, suffolk. Title no. Sk 50766.
Fully Satisfied
18 September 2013Delivered on: 24 September 2013
Satisfied on: 24 December 2015
Persons entitled:
Naomi Charlotte Wimborne
Diane Carolyn Wimborne
Charles Norman Wimborne
Naomi Charlotte Wimborne
Diane Carolyn Wimborne
Charles Norman Wimborne
As Trustees for the Time Being of Somerlee Pension Scheme
Naomi Charlotte Wimborne
Diane Caroly Wimborne
Charles Norman Wimborne

Classification: A registered charge
Particulars: Land at broad oak canterbury kent. Notification of addition to or amendment of charge.
Fully Satisfied
1 November 1982Delivered on: 22 November 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the west site of manor road, grimsbury, oxfordshire. Part title no on 11772.
Fully Satisfied
17 September 1999Delivered on: 24 September 1999
Satisfied on: 6 June 2000
Persons entitled: Barclays 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: Land at the grove, moulton, northampton, northamptonshire.
Fully Satisfied
3 June 1996Delivered on: 17 June 1996
Satisfied on: 26 July 1997
Persons entitled: Barclays 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: Land at the fourth green kings avenue sandwich bay kent.
Fully Satisfied
28 May 1993Delivered on: 8 June 1993
Satisfied on: 5 July 1997
Persons entitled: Barclays 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: Land adjacent to elmleigh harlestone road dallington northamptonshire.
Fully Satisfied
2 September 1992Delivered on: 14 September 1992
Satisfied on: 13 July 1994
Persons entitled: Barclays 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: Land on the west side of church ave, kirton, suffolk. T/n-SK5557.
Fully Satisfied
31 July 1991Delivered on: 16 August 1991
Satisfied on: 5 April 1995
Persons entitled: Barclays 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: Land on the west side of elphinstone road, hastings, east sussex title no esx 154975.
Fully Satisfied
5 October 1982Delivered on: 15 October 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold building land fronting the south side of firebrands road, holbrook, suffolk.
Fully Satisfied
4 March 1991Delivered on: 12 March 1991
Satisfied on: 18 December 1992
Persons entitled: Barclays 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: Land on the south side of angel street hadleigh formerly no 120 and formerly no 120 and part of 118 angel street hadleigh suffolk.
Fully Satisfied
31 May 1988Delivered on: 9 June 1988
Persons entitled: Barclays 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: Land adjoining the north side of ethelbert road, deal, kent. Title no. K 610160.
Fully Satisfied
2 June 1987Delivered on: 10 June 1987
Persons entitled: Barclays 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: Land at forest road hartwell, northants northamptonshire.
Fully Satisfied
2 April 1987Delivered on: 14 April 1987
Satisfied on: 26 June 1999
Persons entitled: Barclays 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: Land in loop street sandwich, kent title no K622097.
Fully Satisfied
5 December 1986Delivered on: 16 December 1986
Persons entitled: Barclays 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: No. 30 belsize square london london title no. Ln 96449.
Fully Satisfied
3 July 1986Delivered on: 10 July 1986
Satisfied on: 5 March 1992
Persons entitled: Barclays 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: Land fronting homestead way, northampton, northamptonshire and forming part of the rear gardens of 90,92 and 94 st georges avenue, northampton.
Fully Satisfied
20 March 1986Delivered on: 4 April 1986
Satisfied on: 5 March 1992
Persons entitled: Barclays 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: Land at canterbury road, churchill avenue, folkestone, kent title nos. K 401724, k 578917, k 323410, & part of k 245876.
Fully Satisfied
17 March 1986Delivered on: 3 April 1986
Satisfied on: 5 March 1992
Persons entitled: Barclays 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: 13 dale grove, finchley, barnet, london title no. Mx 475388.
Fully Satisfied
24 March 1986Delivered on: 3 April 1986
Satisfied on: 5 March 1992
Persons entitled: Barclays 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: 15 dale grove finchley , barnet, london. Title no. Mx 275774.
Fully Satisfied
27 October 1980Delivered on: 6 November 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land in tunstall suffolk title no sk 39012.
Fully Satisfied
2 January 2018Delivered on: 3 January 2018
Persons entitled: Charles Norman Wimborne, Diane Carolyn Wimborne and Naomi Charlotte Wimborne as Trustees for the Time Being of the Somerlee Pension Scheme

Classification: A registered charge
Particulars: (I) the freehold property known as land adjoining priests meadow, shalloak road, canterbury as registered at land registry with title number K551985;. (Ii) the freehold property known as 52 shalloak road, broad oak, canterbury (CT2 oqe) as registered at land registry with title number K294831.
Outstanding
30 November 2017Delivered on: 6 December 2017
Persons entitled:
Naomi Charlotte Wimborne
Diane Carolyn Wimborne
Charles Norman Wimborne

Classification: A registered charge
Particulars: Properties known as 1,3,5,7,9,11,13 and 15 chapel road camberley GU15 3LR also known as land to the south west side of chapel road (land registry title numbers SY119690 and SX47518).
Outstanding
17 December 2015Delivered on: 24 December 2015
Persons entitled:
Naomi Charlotte Wimborne
Diane Carolyn Wimborne
Charles Norman Wimborne
Naomi Charlotte Wimborne
Diane Carolyn Wimborne
Charles Norman Wimborne

Classification: A registered charge
Particulars: None.
Outstanding
22 November 2012Delivered on: 3 December 2012
Persons entitled: Charles Norman Wimborne, Diane Carolyn Wimborne and Naomi Charlotte Wimborne

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All legal interest in properties known as priests meadow, 52 shalloak road, broad oak, canterbury, kent t/no K294831 together with land adjoining priests meadow t/no K551985 and 1,3,5,7,9,11,13 and 15 chapel road, camberley also known as land to the south and the south west side of chapel road t/no SY119690 & SY474518 by way of fixed charge all rents receivable, the goodwill, fixtures and fittings see image for full details.
Outstanding
25 November 2010Delivered on: 30 November 2010
Persons entitled: Charles Norman Wimborne, Diane Carolyn Wimborne & Naomi Charlotte Wimborne

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties k/a priests meadow 52 shalloak road broad oak cantebury kent t/no. K294831 together with land adjoining priests meadow t/no. K551985 and 1,3, 5, 7, 9, 11, 13 and 15 chapel road camberley aka land to the south and the south west side of chapel road t/nos. SY119690 & SY474518 see image for full details.
Outstanding
8 December 2008Delivered on: 16 December 2008
Persons entitled: Charles Norman Wimborne Diane Carolyn Wimborne and Naomi Charlotte Wimborne

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and f/h building k/a priest meadow 52 shalloak road broad oak canterbury kent t/no K294831 and additional land adjoining priest meadow t/no K551985.
Outstanding
11 March 2003Delivered on: 19 March 2003
Persons entitled: Barclays 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: 52 shalloak road, broad oak, canterbury, kent t/n K294831.
Outstanding
22 February 1998Delivered on: 27 February 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 30925284. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
14 September 1995Delivered on: 21 September 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits as per schedule.............acct/no 20762903. see the mortgage charge document for full details.
Outstanding
31 July 1991Delivered on: 16 August 1991
Persons entitled: Barclays 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: Land on the west side of elphinstone road, hastings, east sussex title no esx 154975.
Outstanding
15 March 1989Delivered on: 21 March 1989
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Outstanding

Filing History

30 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
21 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
21 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
3 January 2018Registration of charge 005660820035, created on 2 January 2018 (11 pages)
3 January 2018Registration of charge 005660820035, created on 2 January 2018 (11 pages)
6 December 2017Registration of charge 005660820034, created on 30 November 2017 (9 pages)
6 December 2017Registration of charge 005660820034, created on 30 November 2017 (9 pages)
6 December 2017Satisfaction of charge 005660820033 in full (1 page)
6 December 2017Satisfaction of charge 005660820033 in full (1 page)
17 October 2017Consolidation of shares on 18 April 2016 (6 pages)
17 October 2017Consolidation of shares on 18 April 2016 (6 pages)
16 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2017Director's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (2 pages)
12 October 2017Director's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Charles Norman Wimborne on 11 October 2017 (2 pages)
11 October 2017Secretary's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (1 page)
11 October 2017Director's details changed for Timothy Jacob John Taylor on 11 October 2017 (2 pages)
11 October 2017Secretary's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (1 page)
11 October 2017Director's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Charles Norman Wimborne on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mrs Diane Carolyn Wimborne on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Timothy Jacob John Taylor on 11 October 2017 (2 pages)
9 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
9 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
2 August 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 120
(9 pages)
2 August 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 120
(9 pages)
13 July 2017Notification of Charles Wimborne as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Charles Wimborne as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Charles Wimborne as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
26 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 June 2017Statement of capital on 26 June 2017
  • GBP 100
(5 pages)
26 June 2017Statement of capital on 26 June 2017
  • GBP 100
(5 pages)
26 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 June 2017Solvency Statement dated 19/05/17 (1 page)
9 June 2017Statement by Directors (1 page)
9 June 2017Solvency Statement dated 19/05/17 (1 page)
9 June 2017Statement by Directors (1 page)
10 April 2017Register inspection address has been changed from 771 Finchley Road London NW11 8DN England to 773 Finchley Road London NW11 8DN (1 page)
10 April 2017Register inspection address has been changed from 771 Finchley Road London NW11 8DN England to 773 Finchley Road London NW11 8DN (1 page)
29 March 2017Statement of capital following an allotment of shares on 18 April 2016
  • GBP 200.0
(9 pages)
29 March 2017Statement of capital following an allotment of shares on 18 April 2016
  • GBP 200.0
(9 pages)
21 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
21 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
21 February 2017Register inspection address has been changed from 22a Perrins Walk London NW3 6th England to 771 Finchley Road London NW11 8DN (1 page)
21 February 2017Register inspection address has been changed from 22a Perrins Walk London NW3 6th England to 771 Finchley Road London NW11 8DN (1 page)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 200
(7 pages)
15 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 200
(7 pages)
24 December 2015Satisfaction of charge 005660820032 in full (4 pages)
24 December 2015Satisfaction of charge 005660820032 in full (4 pages)
24 December 2015Registration of charge 005660820033, created on 17 December 2015 (16 pages)
24 December 2015Registration of charge 005660820033, created on 17 December 2015 (16 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(7 pages)
1 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(7 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500,100
(8 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500,100
(8 pages)
10 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 September 2013Registration of charge 005660820032 (17 pages)
24 September 2013Registration of charge 005660820032 (17 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
1 May 2013Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Timothy Jacob John Taylor on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Timothy Jacob John Taylor on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Timothy Jacob John Taylor on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
3 December 2012Particulars of a mortgage or charge / charge no: 31
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
3 December 2012Particulars of a mortgage or charge / charge no: 31
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 January 2011Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 21 January 2011 (1 page)
21 January 2011Registered office address changed from Haines Watts Halperns 25-31 Tavistock Place London WC1H 9SF on 21 January 2011 (1 page)
30 November 2010Particulars of a mortgage or charge / charge no: 30 (6 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 30 (6 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Director's details changed for Timothy Jacob John Taylor on 20 June 2010 (2 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Director's details changed for Timothy Jacob John Taylor on 20 June 2010 (2 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
22 June 2009Return made up to 20/06/09; full list of members (5 pages)
22 June 2009Return made up to 20/06/09; full list of members (5 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
25 June 2008Return made up to 20/06/08; full list of members (5 pages)
25 June 2008Return made up to 20/06/08; full list of members (5 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 June 2007Return made up to 20/06/07; full list of members (3 pages)
27 June 2007Return made up to 20/06/07; full list of members (3 pages)
18 February 2007Total exemption small company accounts made up to 31 May 2006 (10 pages)
18 February 2007Total exemption small company accounts made up to 31 May 2006 (10 pages)
19 July 2006Ad 13/04/05--------- £ si 100000@1 (2 pages)
19 July 2006Ad 13/04/05--------- £ si 100000@1 (2 pages)
6 July 2006Return made up to 20/06/06; full list of members (3 pages)
6 July 2006Return made up to 20/06/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 July 2005Registered office changed on 14/07/05 from: 25/31 tavistock place london WC1H 9SF (1 page)
14 July 2005Registered office changed on 14/07/05 from: 25/31 tavistock place london WC1H 9SF (1 page)
13 July 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 July 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 July 2004Return made up to 20/06/04; full list of members (8 pages)
2 July 2004Return made up to 20/06/04; full list of members (8 pages)
9 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
8 July 2003Return made up to 20/06/03; full list of members (8 pages)
8 July 2003Return made up to 20/06/03; full list of members (8 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
15 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
15 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 June 2002Return made up to 20/06/02; full list of members (8 pages)
29 June 2002Return made up to 20/06/02; full list of members (8 pages)
7 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
7 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
2 July 2001Return made up to 20/06/01; full list of members (8 pages)
2 July 2001Return made up to 20/06/01; full list of members (8 pages)
9 February 2001Secretary's particulars changed;director's particulars changed (1 page)
9 February 2001Secretary's particulars changed;director's particulars changed (1 page)
17 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
17 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
30 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
7 July 1999Return made up to 20/06/99; no change of members (6 pages)
7 July 1999Return made up to 20/06/99; no change of members (6 pages)
26 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
15 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
15 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
27 February 1998Particulars of mortgage/charge (4 pages)
27 February 1998Particulars of mortgage/charge (4 pages)
13 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
13 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 July 1997Declaration of satisfaction of mortgage/charge (1 page)
5 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1997Return made up to 20/06/97; no change of members (4 pages)
1 July 1997Return made up to 20/06/97; no change of members (4 pages)
7 February 1997Registered office changed on 07/02/97 from: 34 great james st london WC1N 3HB (1 page)
7 February 1997Registered office changed on 07/02/97 from: 34 great james st london WC1N 3HB (1 page)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
23 September 1996Accounts for a small company made up to 31 May 1996 (4 pages)
23 September 1996Accounts for a small company made up to 31 May 1996 (4 pages)
5 July 1996Return made up to 20/06/96; full list of members (8 pages)
5 July 1996Return made up to 20/06/96; full list of members (8 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
12 December 1995Ad 30/11/95--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
12 December 1995Ad 30/11/95--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
8 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
8 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
29 November 1995Full accounts made up to 31 May 1995 (4 pages)
29 November 1995Full accounts made up to 31 May 1995 (4 pages)
21 September 1995Particulars of mortgage/charge (6 pages)
21 September 1995Particulars of mortgage/charge (6 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1982Accounts made up to 31 May 1982 (6 pages)
16 August 1982Accounts made up to 31 May 1982 (6 pages)
16 August 1982Annual return made up to 11/08/82 (7 pages)
16 August 1982Annual return made up to 11/08/82 (7 pages)
1 July 1970Company name changed\certificate issued on 01/07/70 (2 pages)
14 May 1956Incorporation (17 pages)