Company NameG.W.Ford & Son(Builders)Limited
DirectorsJohn James Ford and Michael Kenneth Walker
Company StatusActive
Company Number00582222
CategoryPrivate Limited Company
Incorporation Date12 April 1957(67 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John James Ford
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2003(46 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck, Admirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameMr Michael Kenneth Walker
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(62 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck, Admirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameJohn Nicholas Ford
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(33 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 November 1995)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address46 Epsom Lane North
Epsom Downs
Epsom
Surrey
KT18 5PY
Director NameMrs Pauline Margaret Ford
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(33 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Epsom Lane North
Epsom Downs
Epsom
Surrey
KT18 5PY
Director NameMrs Sally Elizabeth Ford
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(33 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 July 2000)
RoleMarried Woman
Correspondence AddressInwood
Munstead Heath Road
Godalming
Surrey
GU8 4AR
Secretary NameJohn Nicholas Ford
NationalityBritish
StatusResigned
Appointed07 March 1991(33 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck, Admirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameMr John Nicholas Ford
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(40 years, 10 months after company formation)
Appointment Duration21 years, 7 months (resigned 09 September 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck, Admirals Quarters Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameRichard Ford
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(43 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 September 2006)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressInwood
Munstead Heath Road Munstead
Godalming
Surrey
GU8 4AR
Director NameRichard Ford
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(43 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 September 2006)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressInwood
Munstead Heath Road Munstead
Godalming
Surrey
GU8 4AR

Location

Registered AddressUpper Deck
Admirals Quarters,Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8 at £1John James Ford
8.00%
Ordinary
50 at £1Mr John Nicholas Ford
50.00%
Ordinary
40 at £1Mr Richard Ford
40.00%
Ordinary
1 at £1Mrs Pauline Margaret Ford
1.00%
Ordinary
1 at £1Mrs Sally Elizabeth Ford
1.00%
Ordinary

Financials

Year2014
Net Worth£1,462,201
Cash£754
Current Liabilities£226,574

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

9 August 1991Delivered on: 13 August 1991
Satisfied on: 22 November 2000
Persons entitled: Benchmark Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge over whole of the company's undertaking and all property and assets (see form 395 ref M25C for full details).
Fully Satisfied
23 May 1989Delivered on: 1 June 1989
Satisfied on: 22 November 2000
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £58,787.00 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 33 and part of 35 north cross road london st 22 and a floating charge of undertaking and all property and assets present and future.
Fully Satisfied
8 July 1988Delivered on: 12 July 1988
Satisfied on: 22 November 2000
Persons entitled: Benchmark Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 157 park road and 185 elm road kingston upon thames surrey (please see doc 395/m 186/b/7/c for complete details).. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
2 September 1986Delivered on: 9 September 1986
Satisfied on: 22 November 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: 33 and part of 35 north cross road, l/b of southwark t/n- 229968.
Fully Satisfied
25 May 2007Delivered on: 30 May 2007
Satisfied on: 27 January 2015
Persons entitled: Abbey National 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 17 bywood avenue shirley t/n SGL608402 and all related rights.
Fully Satisfied
28 September 2000Delivered on: 12 October 2000
Satisfied on: 7 May 2004
Persons entitled: Sun Bank PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 33 and part 35 north cross road london, fixed charge the proceeds of any insurances,the goodwill of the business,the benefit of all guarantees warranties and representations etc..floating charge all the undertaking and assets.
Fully Satisfied
28 September 2000Delivered on: 12 October 2000
Satisfied on: 7 May 2004
Persons entitled: Sun Bank PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 157 park road kingston upon thames surrey fixed charge the proceeds of any insurances,the goodwill of the business,the benefit of all guarantees warranties and representations etc..floating charge all the undertaking and assets.
Fully Satisfied
17 March 1995Delivered on: 23 March 1995
Satisfied on: 6 May 2011
Persons entitled: Barclays 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.
Fully Satisfied
17 March 1995Delivered on: 23 March 1995
Satisfied on: 22 November 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: 157 park road, kingston upon thames, l/b of kingston upon thames t/no. SY98506.
Fully Satisfied
24 November 1980Delivered on: 11 December 1980
Satisfied on: 16 July 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: F/H- 157 park road. Kingston upon thames. London title no: sy 98506.
Fully Satisfied
19 June 1987Delivered on: 10 July 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: 78, augustus road & the land & garages on the south east side of 78, augustus road, l/b of wandsworth. T/nos- sgl 371399 and ln 222479.
Outstanding
20 January 1986Delivered on: 27 January 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: 75 high street, ewell, surrey.
Outstanding
18 June 1985Delivered on: 24 June 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: 21 catherine road, surbiton, london borough of kingston upon thames.
Outstanding
31 October 2016Delivered on: 4 November 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H 33 and part 35 north cross road t/no 229968 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
31 October 2016Delivered on: 4 November 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
13 May 2011Delivered on: 17 May 2011
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land on the east side of high street hampton wick t/n SGL429187, all rents and other income and claims and the benefit of all guarantees warranties and representations see image for full details.
Outstanding
6 April 1984Delivered on: 19 April 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, 2 north road, surbiton, london borough of royal borough of kingston upon thames. Title no: P64315.
Outstanding
25 May 2006Delivered on: 2 June 2006
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property being 555 london road cheam t/n SY323716. See the mortgage charge document for full details.
Outstanding
31 March 2004Delivered on: 2 April 2004
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the group on any account whatsoever.
Particulars: By way of legal mortgage the property being 157 park road and 185 elm road kingston surrey t/n SGL621549 by way of fixed charge other property all uncalled property for the time being and all the mortgagors intellectual property rights and all other freehold and leasehold property book debts all related rights. See the mortgage charge document for full details.
Outstanding
31 March 2004Delivered on: 2 April 2004
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the group on any account whatsoever.
Particulars: By way of legal mortgage the property being 2 north road surbiton surrey t/n P64315 by way of fixed charge other property all uncalled property for the time being and all the mortgagors intellectual property rights and all other freehold and leasehold property book debts all related rights. See the mortgage charge document for full details.
Outstanding
31 March 2004Delivered on: 2 April 2004
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the group on any account whatsoever.
Particulars: By way of legal mortgage the property being 33 north cross road london t/n 229968 by way of fixed charge other property all uncalled capital for the time being and all the mortgagor's intellectual property rights and all other freehold and leasehold property now or in the future book debts. See the mortgage charge document for full details.
Outstanding
31 March 2004Delivered on: 2 April 2004
Persons entitled: Abbey National PLC

Classification: Deed of assignment by way of charge of rental income
Secured details: All monies due or to become due from the company to the group on any account whatsoever.
Particulars: The company as security for the payment of the indebtedness with full title guarantee assigns all the assigned rights to the bank by way of charge the assigned rights being all right title benefits and interests whether present or future of the company to the rents. See the mortgage charge document for full details.
Outstanding

Filing History

20 July 2023Second filing of Confirmation Statement dated 18 July 2023 (3 pages)
18 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
14 July 2023Cessation of John Nicholas Ford as a person with significant control on 9 September 2019 (1 page)
14 July 2023Notification of John James Ford as a person with significant control on 14 July 2020 (2 pages)
28 March 2023Unaudited abridged accounts made up to 31 March 2022 (16 pages)
10 March 2023Confirmation statement made on 7 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/07/2023.
(4 pages)
25 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
15 March 2022Unaudited abridged accounts made up to 31 March 2021 (16 pages)
29 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (16 pages)
3 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
2 January 2020Appointment of Mr Michael Kenneth Walker as a director on 20 December 2019 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
7 November 2019Termination of appointment of John Nicholas Ford as a director on 9 September 2019 (1 page)
7 November 2019Termination of appointment of John Nicholas Ford as a secretary on 9 September 2019 (1 page)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
29 May 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Unaudited abridged accounts made up to 31 March 2018 (10 pages)
28 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (12 pages)
30 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
30 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
17 February 2017Director's details changed for John James Ford on 2 January 2017 (2 pages)
17 February 2017Director's details changed for John Nicholas Ford on 2 January 2017 (2 pages)
17 February 2017Director's details changed for John James Ford on 2 January 2017 (2 pages)
17 February 2017Secretary's details changed for John Nicholas Ford on 2 January 2017 (1 page)
17 February 2017Director's details changed for John Nicholas Ford on 2 January 2017 (2 pages)
17 February 2017Secretary's details changed for John Nicholas Ford on 2 January 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Satisfaction of charge 20 in full (1 page)
8 November 2016Satisfaction of charge 17 in full (2 pages)
8 November 2016Satisfaction of charge 20 in full (1 page)
8 November 2016Satisfaction of charge 16 in full (2 pages)
8 November 2016Satisfaction of charge 14 in full (2 pages)
8 November 2016Satisfaction of charge 18 in full (1 page)
8 November 2016Satisfaction of charge 15 in full (2 pages)
8 November 2016Satisfaction of charge 17 in full (2 pages)
8 November 2016Satisfaction of charge 14 in full (2 pages)
8 November 2016Satisfaction of charge 16 in full (2 pages)
8 November 2016Satisfaction of charge 18 in full (1 page)
8 November 2016Satisfaction of charge 15 in full (2 pages)
4 November 2016Registration of charge 005822220022, created on 31 October 2016 (6 pages)
4 November 2016Registration of charge 005822220022, created on 31 October 2016 (6 pages)
4 November 2016Registration of charge 005822220021, created on 31 October 2016 (18 pages)
4 November 2016Registration of charge 005822220021, created on 31 October 2016 (18 pages)
19 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
19 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
12 April 2016Director's details changed for John James Ford on 1 March 2016 (2 pages)
12 April 2016Director's details changed for John James Ford on 1 March 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Register inspection address has been changed from C/O Blinkhorns 27 Mortimer Street London W1T 3BL United Kingdom to C/O Alexander James & Co. Ltd Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA (1 page)
23 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Register inspection address has been changed from C/O Blinkhorns 27 Mortimer Street London W1T 3BL United Kingdom to C/O Alexander James & Co. Ltd Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA (1 page)
27 January 2015Satisfaction of charge 19 in full (4 pages)
27 January 2015Satisfaction of charge 19 in full (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Registered office address changed from Elm House 17-19 Claygate Lane Thames Ditton Surrey KT7 0DL to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Elm House 17-19 Claygate Lane Thames Ditton Surrey KT7 0DL to Upper Deck Admirals Quarters,Portsmouth Road Thames Ditton Surrey KT7 0XA on 25 November 2014 (1 page)
30 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Register(s) moved to registered office address (1 page)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
29 April 2013Register(s) moved to registered office address (1 page)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 May 2011Register(s) moved to registered inspection location (1 page)
9 May 2011Register inspection address has been changed (1 page)
9 May 2011Register inspection address has been changed (1 page)
9 May 2011Register(s) moved to registered inspection location (1 page)
9 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages)
5 August 2010Director's details changed for John James Ford on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for John Nicholas Ford on 5 August 2010 (2 pages)
5 August 2010Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages)
5 August 2010Director's details changed for John James Ford on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for John Nicholas Ford on 5 August 2010 (2 pages)
5 August 2010Secretary's details changed for John Nicholas Ford on 5 August 2010 (2 pages)
5 August 2010Director's details changed for John Nicholas Ford on 5 August 2010 (2 pages)
5 August 2010Director's details changed for John James Ford on 5 August 2010 (2 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for John James Ford on 1 October 2009 (2 pages)
21 May 2010Director's details changed for John James Ford on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for John James Ford on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
10 March 2009Return made up to 07/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
8 July 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
7 March 2008Return made up to 07/03/08; full list of members (4 pages)
22 August 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 August 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
9 March 2007Return made up to 07/03/07; full list of members (3 pages)
9 March 2007Return made up to 07/03/07; full list of members (3 pages)
10 October 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 October 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
2 June 2006Particulars of mortgage/charge (7 pages)
2 June 2006Particulars of mortgage/charge (7 pages)
9 March 2006Return made up to 07/03/06; full list of members (3 pages)
9 March 2006Return made up to 07/03/06; full list of members (3 pages)
14 April 2005Return made up to 07/03/05; full list of members (3 pages)
14 April 2005Return made up to 07/03/05; full list of members (3 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
7 May 2004Declaration of satisfaction of mortgage/charge (1 page)
5 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 April 2004Particulars of mortgage/charge (8 pages)
2 April 2004Particulars of mortgage/charge (8 pages)
2 April 2004Particulars of mortgage/charge (8 pages)
2 April 2004Particulars of mortgage/charge (8 pages)
2 April 2004Particulars of mortgage/charge (8 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
2 April 2004Particulars of mortgage/charge (8 pages)
10 March 2004Return made up to 07/03/04; no change of members (5 pages)
10 March 2004Return made up to 07/03/04; no change of members (5 pages)
6 November 2003Registered office changed on 06/11/03 from: elm house 17-19 claygate lane thames ditton surrey KT7 0DL (1 page)
6 November 2003Registered office changed on 06/11/03 from: elm house 17-19 claygate lane thames ditton surrey KT7 0DL (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
1 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
1 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
9 March 2003Return made up to 07/03/03; full list of members (5 pages)
9 March 2003Return made up to 07/03/03; full list of members (5 pages)
22 July 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
22 July 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
12 March 2002Return made up to 07/03/02; full list of members (6 pages)
12 March 2002Return made up to 07/03/02; full list of members (6 pages)
5 June 2001Full accounts made up to 31 March 2000 (13 pages)
5 June 2001Full accounts made up to 31 March 2000 (13 pages)
19 March 2001Return made up to 07/03/01; no change of members (5 pages)
19 March 2001Return made up to 07/03/01; no change of members (5 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
10 March 2000Return made up to 07/03/00; no change of members (6 pages)
10 March 2000Return made up to 07/03/00; no change of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
28 April 1999Return made up to 07/03/99; full list of members (7 pages)
28 April 1999Return made up to 07/03/99; full list of members (7 pages)
28 April 1999Director's particulars changed (1 page)
28 April 1999Location of register of members (1 page)
28 April 1999Location of register of members (1 page)
28 April 1999Director's particulars changed (1 page)
9 March 1999Full accounts made up to 31 March 1998 (11 pages)
9 March 1999Full accounts made up to 31 March 1998 (11 pages)
11 November 1998Full accounts made up to 31 March 1997 (11 pages)
11 November 1998Full accounts made up to 31 March 1997 (11 pages)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Secretary's particulars changed;director's particulars changed (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Return made up to 07/03/98; full list of members (7 pages)
11 August 1998Secretary's particulars changed;director's particulars changed (1 page)
11 August 1998Return made up to 07/03/98; full list of members (7 pages)
31 October 1997Full accounts made up to 31 March 1996 (10 pages)
31 October 1997Full accounts made up to 31 March 1996 (10 pages)
13 March 1997Return made up to 07/03/97; full list of members (5 pages)
13 March 1997Return made up to 07/03/97; full list of members (5 pages)
26 February 1997Location of register of members (1 page)
26 February 1997Location of register of members (1 page)
14 March 1996Return made up to 07/03/96; full list of members (6 pages)
14 March 1996Return made up to 07/03/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
25 May 1995Return made up to 07/03/95; full list of members (16 pages)
25 May 1995Return made up to 07/03/95; full list of members (16 pages)
2 May 1995Full accounts made up to 31 March 1994 (12 pages)
2 May 1995Full accounts made up to 31 March 1994 (12 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
12 April 1957Incorporation (12 pages)
12 April 1957Incorporation (12 pages)