Company NameHolgate Securities Limited
Company StatusActive
Company Number00568539
CategoryPrivate Limited Company
Incorporation Date5 July 1956(67 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry Cyril Holgate Darley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameVirginia Roy Darley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameVirginia Roy Darley
NationalityBritish
StatusCurrent
Appointed30 November 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Andrew Murray Holgate Darley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(63 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameSarah Louise Roy See
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(64 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Christopher Henry Holgate Darley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(64 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameChristopher Henry Holgate Darley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(35 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 1993)
RoleGraduate Surveyor
Correspondence AddressSquerryes Oast Church Road
Otham
Maidstone
Kent
ME15 8SB

Location

Registered AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

783.1k at £1Mr Henry Cyril Holgate Darley
46.89%
Preference
346.1k at £1Mrs Virginia Roy Darley
20.73%
Preference
178.6k at £1Andrew Murray Holgate Darley
10.69%
Preference
178.6k at £1Christopher Henry Holgate Darley
10.69%
Preference
178.6k at £1Sarah Louise Roy See
10.69%
Preference
2.3k at £1Mr Henry Cyril Holgate Darley
0.14%
Ordinary
817 at £1Andrew Murray Holgate Darley
0.05%
Ordinary
817 at £1Christopher Henry Holgate Darley
0.05%
Ordinary
816 at £1Sarah Louise Roy See
0.05%
Ordinary
250 at £1Mrs Virginia Roy Darley
0.01%
Ordinary

Financials

Year2014
Net Worth£2,044,423
Cash£70,019
Current Liabilities£32,743

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

15 March 1993Delivered on: 23 March 1993
Satisfied on: 16 October 2014
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 10 bower street, maidstone, kent t/no: k 503044 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1993Delivered on: 23 March 1993
Satisfied on: 28 April 2009
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 303 tonbridge road, maidstone, kent t/no: k 513500 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1993Delivered on: 23 March 1993
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 tonbridge road, maidstone, kent t/no: k 533520 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1993Delivered on: 23 March 1993
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 23 temple gardens, cuxton road, strood, kent t/no: k 497617 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1993Delivered on: 23 March 1993
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 61 tonbridge road, maidstone, kent t/no: k 533521 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 April 1992Delivered on: 7 May 1992
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 79 boughton lane, maidstone, kent and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 April 1991Delivered on: 17 April 1991
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: 108 week street, maidstone kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 April 1984Delivered on: 8 May 1984
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: 140 and 154 wheeler street maidstone kent title no. K95840 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 June 2009Delivered on: 17 June 2009
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: 45A hartnup street maidstone kent t/n K369169 any other interests in the property all rents and proceeds of any insurance.
Outstanding
19 April 1993Delivered on: 7 May 1993
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 land to rear of 54 marsham street maidstone kent t/n K309629 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.
Outstanding
19 April 1993Delivered on: 7 May 1993
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 land to rear of 53 marsham street maidstone kent t/n K79556 and the proceeds of sale thereof and an assignemnt 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.
Outstanding
19 April 1993Delivered on: 7 May 1993
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 land and buildings on south east side of hartnup street maidstone kent t/n K120671 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.
Outstanding
15 March 1993Delivered on: 23 March 1993
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: 130 cecil road, rochester, kent t/no: k 483297 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1993Delivered on: 23 March 1993
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 38 union street, maidstone, kent t/no: k 534535 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1993Delivered on: 23 March 1993
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 38 holtye crescent, maidstone, kent t/no: k 23135 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1993Delivered on: 23 March 1993
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 3 temple gardens, cuxton road, strood, kent t/no: k 497631 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1993Delivered on: 23 March 1993
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 24 temple gardens, cuxton road, strood, kent t/no: K497630 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1993Delivered on: 23 March 1993
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 46 union street, maidstone, kent t/no: k 534534 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all liceneces. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 September 1972Delivered on: 22 September 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in orchard drive weavering street maidstone kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 January 2024Total exemption full accounts made up to 5 April 2023 (9 pages)
4 December 2023Confirmation statement made on 30 November 2023 with updates (6 pages)
21 December 2022Total exemption full accounts made up to 5 April 2022 (10 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (5 pages)
21 June 2022Amended total exemption full accounts made up to 5 April 2020 (10 pages)
20 December 2021Total exemption full accounts made up to 5 April 2021 (10 pages)
14 December 2021Confirmation statement made on 30 November 2021 with updates (6 pages)
26 October 2021Director's details changed for Virginia Roy Darley on 5 November 2019 (2 pages)
26 October 2021Director's details changed for Mr Henry Cyril Holgate Darley on 5 November 2019 (2 pages)
26 October 2021Secretary's details changed for Virginia Roy Darley on 5 November 2019 (1 page)
26 February 2021Satisfaction of charge 2 in full (4 pages)
26 February 2021Satisfaction of charge 3 in full (4 pages)
26 February 2021Satisfaction of charge 11 in full (4 pages)
26 February 2021Satisfaction of charge 13 in full (4 pages)
26 February 2021Satisfaction of charge 12 in full (4 pages)
26 February 2021Satisfaction of charge 19 in full (4 pages)
26 February 2021Satisfaction of charge 4 in full (4 pages)
26 February 2021Satisfaction of charge 16 in full (4 pages)
26 February 2021Satisfaction of charge 8 in full (4 pages)
26 February 2021Satisfaction of charge 1 in full (4 pages)
26 February 2021Satisfaction of charge 7 in full (4 pages)
29 January 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
2 December 2020Confirmation statement made on 30 November 2020 with updates (5 pages)
29 June 2020Appointment of Mr Christopher Henry Holgate Darley as a director on 29 June 2020 (2 pages)
23 June 2020Appointment of Sarah Louise Roy See as a director on 22 June 2020 (2 pages)
17 June 2020Appointment of Mr Andrew Murray Holgate Darley as a director on 16 June 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (6 pages)
14 November 2019Change of details for Mr Henry Cyril Holgate Darley as a person with significant control on 4 November 2019 (2 pages)
5 November 2019Change of details for Mr Henry Cyril Holgate Darley as a person with significant control on 4 November 2019 (2 pages)
5 November 2019Director's details changed for Virginia Roy Darley on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Virginia Roy Darley on 4 November 2019 (2 pages)
4 November 2019Secretary's details changed for Virginia Roy Darley on 4 November 2019 (1 page)
4 November 2019Director's details changed for Mr Henry Cyril Holgate Darley on 4 November 2019 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (6 pages)
24 October 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
13 December 2017Confirmation statement made on 30 November 2017 with updates (6 pages)
13 December 2017Confirmation statement made on 30 November 2017 with updates (6 pages)
7 October 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
7 October 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 January 2016Director's details changed for Virginia Roy Darley on 29 January 2016 (2 pages)
29 January 2016Director's details changed for Virginia Roy Darley on 29 January 2016 (2 pages)
12 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,670,000
(6 pages)
12 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,670,000
(6 pages)
28 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,670,000
(7 pages)
8 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,670,000
(7 pages)
13 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 October 2014Satisfaction of charge 9 in full (2 pages)
16 October 2014Satisfaction of charge 9 in full (2 pages)
29 July 2014All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
29 July 2014All of the property or undertaking has been released and no longer forms part of charge 9 (2 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,670,000
(6 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,670,000
(6 pages)
31 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 July 2010Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
5 July 2010Registered office address changed from C/O Vantis, Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 5 July 2010 (1 page)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
21 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
21 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 December 2008Return made up to 30/11/08; full list of members (6 pages)
10 December 2008Return made up to 30/11/08; full list of members (6 pages)
20 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
20 February 2008Registered office changed on 20/02/08 from: c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
20 February 2008Registered office changed on 20/02/08 from: c/o vantis mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
6 December 2007Return made up to 30/11/07; full list of members (5 pages)
6 December 2007Return made up to 30/11/07; full list of members (5 pages)
22 December 2006Return made up to 30/11/06; full list of members (5 pages)
22 December 2006Return made up to 30/11/06; full list of members (5 pages)
23 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
10 May 2006Ad 27/03/06--------- £ si 1665000@1=1665000 £ ic 5000/1670000 (3 pages)
10 May 2006£ nc 5000/1670000 27/03/06 (23 pages)
10 May 2006Conso 27/03/06 (1 page)
10 May 2006£ nc 5000/1670000 27/03/06 (23 pages)
10 May 2006Resolutions
  • RES14 ‐ £1665000 27/03/06
(1 page)
10 May 2006Ad 27/03/06--------- £ si 1665000@1=1665000 £ ic 5000/1670000 (3 pages)
10 May 2006Conso 27/03/06 (1 page)
10 May 2006Resolutions
  • RES14 ‐ £1665000 27/03/06
(1 page)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2006Return made up to 30/11/05; full list of members (4 pages)
18 January 2006Return made up to 30/11/05; full list of members (4 pages)
7 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
17 January 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(9 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
17 January 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(9 pages)
16 January 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
16 January 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
16 January 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
17 December 2003Return made up to 30/11/03; full list of members (9 pages)
17 December 2003Return made up to 30/11/03; full list of members (9 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
24 December 2002Return made up to 30/11/02; no change of members (4 pages)
24 December 2002Return made up to 30/11/02; no change of members (4 pages)
2 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 5 April 2001 (7 pages)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
17 December 2001Return made up to 30/11/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
9 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
9 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
20 December 2000Return made up to 30/11/00; full list of members (8 pages)
20 December 2000Return made up to 30/11/00; full list of members (8 pages)
10 January 2000Accounts for a small company made up to 5 April 1999 (7 pages)
10 January 2000Accounts for a small company made up to 5 April 1999 (7 pages)
10 January 2000Accounts for a small company made up to 5 April 1999 (7 pages)
7 December 1999Return made up to 30/11/99; full list of members (8 pages)
7 December 1999Return made up to 30/11/99; full list of members (8 pages)
24 May 1999Registered office changed on 24/05/99 from: squerryes oast church road otham maidstone kent ME18 8SB (1 page)
24 May 1999Registered office changed on 24/05/99 from: squerryes oast church road otham maidstone kent ME18 8SB (1 page)
31 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
31 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
31 January 1999Accounts for a small company made up to 5 April 1998 (7 pages)
25 November 1998Return made up to 30/11/98; no change of members (4 pages)
25 November 1998Return made up to 30/11/98; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
8 December 1997Return made up to 30/11/97; no change of members (4 pages)
8 December 1997Return made up to 30/11/97; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
7 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
8 January 1997Return made up to 30/11/96; full list of members (6 pages)
8 January 1997Return made up to 30/11/96; full list of members (6 pages)
14 February 1996Full accounts made up to 5 April 1995 (14 pages)
14 February 1996Full accounts made up to 5 April 1995 (14 pages)
14 February 1996Full accounts made up to 5 April 1995 (14 pages)
4 December 1995Return made up to 30/11/95; no change of members (4 pages)
4 December 1995Return made up to 30/11/95; no change of members (4 pages)
16 May 1995Auditor's resignation (2 pages)
16 May 1995Auditor's resignation (2 pages)
29 September 1989Full accounts made up to 5 April 1988 (12 pages)
1 September 1988Full accounts made up to 5 April 1987 (13 pages)
7 May 1986Return made up to 05/03/86; full list of members (4 pages)
7 May 1986Return made up to 05/03/86; full list of members (4 pages)
14 September 1983Accounts made up to 5 April 1983 (7 pages)
14 September 1983Accounts made up to 5 April 1983 (7 pages)
14 September 1983Accounts made up to 5 April 1983 (7 pages)
5 July 1956Incorporation (20 pages)
5 July 1956Incorporation (20 pages)
5 July 1956Incorporation (20 pages)
5 July 1956Incorporation (20 pages)