Company NameHanstown Properties Limited
Company StatusActive
Company Number00614109
CategoryPrivate Limited Company
Incorporation Date31 October 1958(65 years, 6 months ago)

Business Activity

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

Directors

Director NameSusan Kavanagh
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1992(33 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameSimon James Kavanagh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(38 years, 6 months after company formation)
Appointment Duration27 years
RoleSolicitor
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameAmanda Isabella Kavanagh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(58 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameJulian Gavin Kavanagh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(58 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed13 June 1992(33 years, 7 months after company formation)
Appointment Duration31 years, 10 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameJulian Gavin Kavanagh
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(33 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 12 March 2009)
RoleCompany Director
Correspondence AddressGrove Farm Church Road
Stoke Hammond
Buckinghamshire
MK17 9BP
Director NameMichael Herschel Kavanagh
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(33 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address29 Edwardes Square
London
W8 6HH
Director NameAmanda Isabella Kavanagh
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(38 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 16 June 2009)
RoleCompany Director
Correspondence Address7 Reckitt Road
London
W4 2BT

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6k at £1Executors Of Estate Of Michael Herschel Kavanagh
66.67%
Ordinary
3k at £1Susan Kavanagh
33.33%
Ordinary

Financials

Year2014
Turnover£23,500
Gross Profit£23,500
Net Worth£856,024
Cash£381,653
Current Liabilities£35,867

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

21 July 1978Delivered on: 3 August 1978
Satisfied on: 19 March 2004
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: 30 york street, city of westminster title no ln 106759. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1978Delivered on: 3 August 1978
Satisfied on: 19 March 2004
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 gloucester place city of westminster title no ln 116582. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1975Delivered on: 29 May 1975
Satisfied on: 19 March 2004
Persons entitled: Lloyds 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: Park lawn church rd, farnham royal buckinghamshire.
Fully Satisfied
4 May 1972Delivered on: 5 May 1972
Satisfied on: 19 March 2004
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: 41/49 ladbroke grove london W.11.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 May 1972Delivered on: 5 May 1972
Satisfied on: 9 April 1993
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: Stanford court, cornwall gdns and 1-7 (inclusive) kingsley mews, stanford road kensington, london W8. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1972Delivered on: 4 May 1972
Satisfied on: 19 March 2004
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: "Oaklands" argyle road ealing london W5. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 2004Delivered on: 6 February 2004
Satisfied on: 30 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 2, 20 cadogan gardens chelsea london SW3 2RP.
Fully Satisfied
22 January 2004Delivered on: 6 February 2004
Satisfied on: 30 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Stanford court cornwall gardens south kensington london SW7 4AP.
Fully Satisfied
28 January 1972Delivered on: 11 February 1972
Satisfied on: 19 March 2004
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: Flats 1/24 mulgrave manor mulgrave rd. Sutton (inc) surrey. Title no sy 69128.
Fully Satisfied
17 November 2003Delivered on: 20 November 2003
Satisfied on: 30 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied
29 March 2000Delivered on: 5 April 2000
Satisfied on: 19 March 2004
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: 2ND floor flat, 20 cadogan gardens, london borough of kensington and chelsea. T/no. BGL28749.
Fully Satisfied
28 July 1997Delivered on: 8 August 1997
Satisfied on: 19 March 2004
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: Bell court kingston road tolworth t/no P45041.
Fully Satisfied
3 April 1997Delivered on: 4 April 1997
Satisfied on: 19 March 2004
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: Top floor flat 31 elgin crescent london W11.
Fully Satisfied
13 June 1994Delivered on: 16 June 1994
Satisfied on: 19 March 2004
Persons entitled: Zinc Development Association

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an underlease of even date.
Particulars: The interest of the company in the deposit account together with all interest credited to the deposit account from time to time. See the mortgage charge document for full details.
Fully Satisfied
8 April 1993Delivered on: 22 April 1993
Satisfied on: 19 March 2004
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: 31 elgin crescent l/b of kensington and chelsea t/no ngl 677967.
Fully Satisfied
1 March 1993Delivered on: 18 March 1993
Satisfied on: 19 March 2004
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: Bell court kingston road tolworth surrey t/NOSY177907.
Fully Satisfied
1 March 1993Delivered on: 17 March 1993
Satisfied on: 19 March 2004
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: 45 ladbroke grove l/b of kensington and chelsea NGL548963.
Fully Satisfied
1 March 1993Delivered on: 17 March 1993
Satisfied on: 19 March 2004
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: 47, ladbroke grove l/b of kensington and chelsea t/no NGL548964.
Fully Satisfied
1 March 1993Delivered on: 17 March 1993
Satisfied on: 19 March 2004
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: 49 ladbroke grove l/b of kensington and chelsea t/no ngl 548965.
Fully Satisfied
28 January 1972Delivered on: 11 February 1972
Satisfied on: 19 March 2004
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: Bell court kingston rd tolworth surrey title sy 177987.
Fully Satisfied
1 March 1993Delivered on: 17 March 1993
Satisfied on: 19 March 2004
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: Stanford court 46 cornwall gardens l/b of kensington t/no ngl 135942.
Fully Satisfied
1 March 1993Delivered on: 17 March 1993
Satisfied on: 19 March 2004
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: Oaklands argyle road ealing l/b of ealing tn NGL544846.
Fully Satisfied
1 March 1993Delivered on: 17 March 1993
Satisfied on: 19 March 2004
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: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 March 1993Delivered on: 17 March 1993
Satisfied on: 19 March 2004
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: Mulgrave manor mulgrave road sutton l/b of sutton tn SGL553464.
Fully Satisfied
1 March 1993Delivered on: 17 March 1993
Satisfied on: 19 March 2004
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: 41 ladbroke grove l/b of kensington and chelsea t/no NGL548961.
Fully Satisfied
1 March 1993Delivered on: 17 March 1993
Satisfied on: 19 March 2004
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: 43 ladbroke grove l/b of kensington and chelsea t/no ngl 548962.
Fully Satisfied
21 September 1987Delivered on: 5 October 1987
Satisfied on: 9 April 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: Oaklands, cleveland road, london W.13. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 May 1986Delivered on: 23 May 1986
Satisfied on: 19 March 2004
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: F/Hold, riverbank estate lakeham rd, staines, spelthorne, title no sy 3403035. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1983Delivered on: 2 February 1983
Satisfied on: 19 March 2004
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 blagdon road kingston upon thames. Title no sgl 226134 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1983Delivered on: 2 February 1983
Satisfied on: 19 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) 24 cavendish avenue, merton title number sgl 226134.title no sgl 226134 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1971Delivered on: 1 September 1971
Satisfied on: 19 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Malvern court onslow sq, 41 pelham st london sw 7 title no 421543. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 January 2007Delivered on: 29 January 2007
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: The f/h land known as stanford court cornwall gardens london t/n NGL135942,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 January 2007Delivered on: 29 January 2007
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: The l/h land known as flat 2 20 cadogan gardens london t/n BGL28749,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 January 2007Delivered on: 23 January 2007
Persons entitled: National Westminster Bank PLC

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

Filing History

21 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
28 June 2022Total exemption full accounts made up to 29 June 2021 (7 pages)
28 June 2022Compulsory strike-off action has been discontinued (1 page)
27 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2021Total exemption full accounts made up to 29 June 2020 (7 pages)
8 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
29 June 2021Current accounting period shortened from 29 June 2020 to 28 June 2020 (1 page)
29 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 29 June 2019 (8 pages)
31 March 2020Satisfaction of charge 34 in full (2 pages)
25 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
23 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
17 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
13 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
20 June 2018Director's details changed for Julian Gavin Kavanagh on 1 May 2018 (2 pages)
20 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
9 April 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
9 March 2018Registered office address changed from Grant Thornton House 22 Melton Street London NW1 2EP to 27/28 Eastcastle Street London W1W 8DH on 9 March 2018 (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
18 September 2017Notification of Susan Kavanagh as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Susan Kavanagh as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
15 December 2016Appointment of Julian Gavin Kavanagh as a director on 12 December 2016 (2 pages)
15 December 2016Appointment of Amanda Isabella Kavanagh as a director on 12 December 2016 (2 pages)
15 December 2016Appointment of Amanda Isabella Kavanagh as a director on 12 December 2016 (2 pages)
15 December 2016Appointment of Julian Gavin Kavanagh as a director on 12 December 2016 (2 pages)
15 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 9,000
(6 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 9,000
(4 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 9,000
(4 pages)
23 February 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
23 February 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
18 August 2014Registered office address changed from 22 Melton Street London NW1 2BW to Grant Thornton House 22 Melton Street London NW1 2EP on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 22 Melton Street London NW1 2BW to Grant Thornton House 22 Melton Street London NW1 2EP on 18 August 2014 (1 page)
18 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 9,000
(4 pages)
18 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 9,000
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (12 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (12 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 9,000
(4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 9,000
(4 pages)
6 March 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
6 March 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
1 May 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Simon James Kavanagh on 13 June 2011 (2 pages)
5 July 2011Director's details changed for Simon James Kavanagh on 13 June 2011 (2 pages)
5 July 2011Director's details changed for Susan Kavanagh on 14 June 2011 (2 pages)
5 July 2011Director's details changed for Susan Kavanagh on 14 June 2011 (2 pages)
4 July 2011Director's details changed for Susan Kavanagh on 13 June 2011 (2 pages)
4 July 2011Director's details changed for Susan Kavanagh on 13 June 2011 (2 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
8 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
19 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (15 pages)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (15 pages)
20 April 2010Full accounts made up to 31 March 2009 (15 pages)
20 April 2010Full accounts made up to 31 March 2009 (15 pages)
30 June 2009Return made up to 13/06/09; full list of members (6 pages)
30 June 2009Return made up to 13/06/09; full list of members (6 pages)
25 June 2009Appointment terminated director amanda kavanagh (1 page)
25 June 2009Appointment terminated director amanda kavanagh (1 page)
28 April 2009Full accounts made up to 31 March 2008 (15 pages)
28 April 2009Full accounts made up to 31 March 2008 (15 pages)
6 April 2009Appointment terminated director julian kavanagh (1 page)
6 April 2009Appointment terminated director julian kavanagh (1 page)
30 January 2009Full accounts made up to 31 March 2007 (15 pages)
30 January 2009Full accounts made up to 31 March 2007 (15 pages)
4 August 2008Return made up to 13/06/08; full list of members (7 pages)
4 August 2008Return made up to 13/06/08; full list of members (7 pages)
25 January 2008Full accounts made up to 31 March 2006 (15 pages)
25 January 2008Full accounts made up to 31 March 2006 (15 pages)
26 November 2007Location of register of members (1 page)
26 November 2007Location of register of members (1 page)
28 June 2007Return made up to 13/06/07; full list of members (6 pages)
28 June 2007Return made up to 13/06/07; full list of members (6 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2007Particulars of mortgage/charge (7 pages)
29 January 2007Particulars of mortgage/charge (7 pages)
29 January 2007Particulars of mortgage/charge (7 pages)
29 January 2007Particulars of mortgage/charge (7 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
19 July 2006Full accounts made up to 31 March 2005 (15 pages)
19 July 2006Full accounts made up to 31 March 2005 (15 pages)
3 July 2006Return made up to 13/06/06; full list of members (6 pages)
3 July 2006Return made up to 13/06/06; full list of members (6 pages)
21 June 2005Location of register of members (1 page)
21 June 2005Location of register of members (1 page)
21 June 2005Return made up to 13/06/05; full list of members (6 pages)
21 June 2005Return made up to 13/06/05; full list of members (6 pages)
24 February 2005Full accounts made up to 31 March 2004 (15 pages)
24 February 2005Full accounts made up to 31 March 2004 (15 pages)
21 June 2004Return made up to 13/06/04; full list of members (6 pages)
21 June 2004Return made up to 13/06/04; full list of members (6 pages)
6 May 2004Full accounts made up to 31 March 2003 (15 pages)
6 May 2004Full accounts made up to 31 March 2003 (15 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
23 June 2003Return made up to 13/06/03; full list of members (6 pages)
23 June 2003Return made up to 13/06/03; full list of members (6 pages)
7 May 2003Full accounts made up to 31 March 2002 (15 pages)
7 May 2003Full accounts made up to 31 March 2002 (15 pages)
16 September 2002Full accounts made up to 31 March 2001 (14 pages)
16 September 2002Full accounts made up to 31 March 2001 (14 pages)
23 August 2002Return made up to 13/06/02; full list of members (6 pages)
23 August 2002Return made up to 13/06/02; full list of members (6 pages)
12 November 2001Full accounts made up to 31 March 2000 (13 pages)
12 November 2001Full accounts made up to 31 March 2000 (13 pages)
26 June 2001Return made up to 13/06/01; full list of members (6 pages)
26 June 2001Return made up to 13/06/01; full list of members (6 pages)
20 June 2000Return made up to 13/06/00; full list of members (6 pages)
20 June 2000Return made up to 13/06/00; full list of members (6 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
9 December 1999Full accounts made up to 31 March 1999 (14 pages)
9 December 1999Full accounts made up to 31 March 1999 (14 pages)
21 June 1999Return made up to 13/06/99; full list of members (10 pages)
21 June 1999Return made up to 13/06/99; full list of members (10 pages)
2 April 1999Full accounts made up to 31 March 1998 (14 pages)
2 April 1999Full accounts made up to 31 March 1998 (14 pages)
12 November 1998Return made up to 13/06/98; full list of members (7 pages)
12 November 1998Return made up to 13/06/98; full list of members (7 pages)
23 February 1998Full accounts made up to 31 March 1997 (15 pages)
23 February 1998Full accounts made up to 31 March 1997 (15 pages)
3 February 1998Director's particulars changed (1 page)
3 February 1998Director's particulars changed (1 page)
3 October 1997Return made up to 13/06/97; full list of members (7 pages)
3 October 1997Return made up to 13/06/97; full list of members (7 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 31 March 1996 (15 pages)
2 May 1997Full accounts made up to 31 March 1996 (15 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
18 July 1996Return made up to 13/06/96; full list of members (7 pages)
18 July 1996Return made up to 13/06/96; full list of members (7 pages)
2 May 1996Full accounts made up to 31 March 1995 (15 pages)
2 May 1996Full accounts made up to 31 March 1995 (15 pages)
12 March 1996Return made up to 13/06/95; full list of members (7 pages)
12 March 1996Return made up to 13/06/95; full list of members (7 pages)
4 December 1995Director's particulars changed (2 pages)
4 December 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (141 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1958Incorporation (10 pages)
31 October 1958Incorporation (10 pages)
2 August 1958Certificate of incorporation (1 page)
2 August 1958Certificate of incorporation (1 page)