Company NameStability Structures (Ewell) Limited
Company StatusDissolved
Company Number00666042
CategoryPrivate Limited Company
Incorporation Date26 July 1960(63 years, 9 months ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)

Business Activity

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

Directors

Director NameWilliam Anthony Corbett
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(36 years, 3 months after company formation)
Appointment Duration26 years, 9 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandoley Stoke Close
Stoke D'Abernon
Surrey
KT11 3AE
Director NameJohn Stanton Brunning
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(31 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 January 1993)
RoleCompany Director
Correspondence AddressHolly Tree Cottage
1 Parklands Farm
Shere
Surrey
GU5 9JQ
Director NameMargaret Doris Brunning
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(31 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 January 1993)
RoleSecretary
Correspondence AddressHolly Tree Cottage
1 Parklands Farm
Shere
Surrey
GU5 9JQ
Secretary NameJean Mary Corbett
NationalityBritish
StatusResigned
Appointed23 June 1992(31 years, 11 months after company formation)
Appointment Duration25 years, 8 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressFlat 7 Oakdene Court
30 Between Streets
Cobham
Surrey
KT11 1GA
Director NameChristopher John Langrish
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(32 years, 6 months after company formation)
Appointment Duration6 days (resigned 04 February 1993)
RoleChartered Accountant
Correspondence AddressWoodside
35 Woodlands Road
Surbiton
Surrey
KT6 6PR
Director NameWilliam John Corbett
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(32 years, 6 months after company formation)
Appointment Duration24 years (resigned 31 January 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Oakdene Court
30 Between Streets
Cobham
Surrey
KT11 1GA
Director NameKeith Philip Martin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(41 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 2004)
RoleContracts Manager
Correspondence AddressDeerleap Cottage
Deerleap Lane Rushmore Hill
Sevenoaks
Kent
TN14 7NP
Director NameJayne Corbett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(46 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 November 2020)
RoleCompany Director
Correspondence AddressSandoley Stoke Close
Stoke D'Abernon
Surrey
KT11 3AE

Contact

Websitestabilityhomes.co.uk
Telephone020 87867706
Telephone regionLondon

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

375k at £1Jean Mary Corbett
48.76%
Preference
375k at £1William John Corbett
48.76%
Preference
14.7k at £1William John Corbett & Jean Mary Corbett
1.91%
Ordinary
4.3k at £1Jean Mary Corbett
0.56%
Ordinary

Financials

Year2014
Turnover£1,965,350
Gross Profit£500,276
Net Worth£630,481
Cash£887,540
Current Liabilities£1,075,638

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

28 March 2014Delivered on: 15 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 121 waddington avenue and land to the rear of 117 and 119 waddington avenue coulsdon surrey.
Outstanding
12 April 2013Delivered on: 19 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a or being 27A allingham road and rear of 62,64,66 and 68 priory road reigate surrey t/no. SY807127. Notification of addition to or amendment of charge.
Outstanding
1 February 2013Delivered on: 12 February 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re stability structures (ewell) limited current account number 73920542.
Outstanding
1 February 2013Delivered on: 12 February 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 September 2011Delivered on: 9 September 2011
Satisfied on: 9 February 2012
Persons entitled: William Anthony Corbett, William John Corbett, Jayne Corbett and Denton & Co Trustees Limited

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: 46 west hill, epsom, surrey t/n SY524003 (part).
Fully Satisfied
23 May 2011Delivered on: 3 June 2011
Satisfied on: 16 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plough inn plough road west ewell epsom surrey t/no:SY696265 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 May 2011Delivered on: 3 June 2011
Satisfied on: 16 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future right title and INTERE3ST in or to plough inn plough road west ewell epsom surrey t/no:SY696265 all licences the proceeds of sale rental deposit all plant and machinery all contracts licences and warranties floating charge all moveable plat machinery all licences contracts book debts see image for full details.
Fully Satisfied
17 March 2011Delivered on: 23 March 2011
Satisfied on: 8 June 2011
Persons entitled: William Anthony Corbett William John Corbett Jayne Corbett Denton & Co Trustees Limited

Classification: Legal mortgage
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: The plough plough road west ewell surrey t/no. SY696265.
Fully Satisfied
29 October 2010Delivered on: 2 November 2010
Satisfied on: 8 June 2011
Persons entitled: The Royal Bank of Scotland 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 property k/a the plough plough road west ewell epsom surry t/n SY696265 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 August 2007Delivered on: 7 August 2007
Satisfied on: 24 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 fairfax road teddington. 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.
Fully Satisfied
30 September 2005Delivered on: 5 October 2005
Satisfied on: 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 33 durham road, raynes park, london. 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.
Fully Satisfied
31 March 2004Delivered on: 8 April 2004
Satisfied on: 8 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 23 cheam road, ewell, epsom, surrey. 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.
Fully Satisfied
31 March 2004Delivered on: 8 April 2004
Satisfied on: 8 June 2011
Persons entitled: The Royal Bank of Scotland 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 cheam road and 25 cheam road, ewell, surrey. 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.
Fully Satisfied
12 November 2003Delivered on: 14 November 2003
Satisfied on: 9 July 2005
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: The f/h property known as land adjacent to 134 cotterill road surbiton surrey.
Fully Satisfied
4 December 2002Delivered on: 13 December 2002
Satisfied on: 9 July 2005
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 property k/a 1A lambton road west wimbledon london SW20 olw.
Fully Satisfied
6 December 2002Delivered on: 13 December 2002
Satisfied on: 9 July 2005
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 property k/a 41A ethelbert road london SW20.
Fully Satisfied
3 July 2002Delivered on: 9 July 2002
Satisfied on: 9 July 2005
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: 13B nutley lane reigate surrey.
Fully Satisfied
24 February 1999Delivered on: 2 March 1999
Satisfied on: 23 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to 15 minerva road kingston upon thames london borough of kingston upon thames t/n SGL76590.
Fully Satisfied
15 January 1999Delivered on: 26 January 1999
Satisfied on: 9 July 2005
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
23 February 1998Delivered on: 5 March 1998
Satisfied on: 23 May 2001
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: Stability house 77 london road ewell surrey t/n-SY176803.
Fully Satisfied
23 February 1998Delivered on: 5 March 1998
Satisfied on: 23 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to no. 7 jubilee terrace strood green surrey t/n-SY674179.
Fully Satisfied
18 December 1997Delivered on: 5 January 1998
Satisfied on: 13 November 2002
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: 23A twilley street wandsworth l/b of wandsworth t/no.175665.
Fully Satisfied
13 May 1997Delivered on: 15 May 1997
Satisfied on: 23 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 51 kingswood road wimbledon london SW19.
Fully Satisfied
17 April 1997Delivered on: 28 April 1997
Satisfied on: 23 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of 2-8 deans road sutton london borough of sutton t/no;-581732.
Fully Satisfied
17 April 1997Delivered on: 28 April 1997
Satisfied on: 23 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of 31 commonside east mitchum london borough of merton t/no;-sgl 400353.
Fully Satisfied

Filing History

9 November 2020Termination of appointment of Jayne Corbett as a director on 9 November 2020 (1 page)
9 November 2020Cessation of Jayne Corbett as a person with significant control on 1 November 2019 (1 page)
28 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 October 2019Withdrawal of a person with significant control statement on 1 October 2019 (2 pages)
30 June 2019Notification of William Anthony Corbett as a person with significant control on 3 December 2018 (2 pages)
30 June 2019Notification of Jayne Corbett as a person with significant control on 3 December 2018 (2 pages)
30 June 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
14 February 2019Registered office address changed from Flat 7, Oakdene Court 30 Between Streets Cobham Surrey KT11 1GA United Kingdom to Sandoley Stoke Close Stoke D'abernon Cobham Surrey KT11 3AE on 14 February 2019 (1 page)
6 August 2018Notification of a person with significant control statement (2 pages)
25 July 2018Termination of appointment of Jean Mary Corbett as a secretary on 28 February 2018 (1 page)
25 July 2018Cessation of William John Corbett as a person with significant control on 8 January 2017 (1 page)
25 July 2018Termination of appointment of William John Corbett as a director on 31 January 2017 (1 page)
25 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
25 July 2018Cessation of Jean Mary Corbett as a person with significant control on 12 February 2018 (1 page)
30 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
20 July 2017Notification of Jean Mary Corbett as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
20 July 2017Notification of Jean Mary Corbett as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
20 July 2017Notification of William John Corbett as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Jean Mary Corbett as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of William John Corbett as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of William John Corbett as a person with significant control on 20 July 2017 (2 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 July 2016Registered office address changed from Suite 1 Stability House 77 London Road Ewell Surrey KT17 2BL to Flat 7, Oakdene Court 30 Between Streets Cobham Surrey KT11 1GA on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Suite 1 Stability House 77 London Road Ewell Surrey KT17 2BL to Flat 7, Oakdene Court 30 Between Streets Cobham Surrey KT11 1GA on 13 July 2016 (1 page)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 769,001
(7 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 769,001
(7 pages)
23 June 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
23 June 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 769,001
(7 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 769,001
(7 pages)
9 February 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
9 February 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
30 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 769,001
(7 pages)
30 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 769,001
(7 pages)
15 April 2014Registration of charge 006660420039 (13 pages)
15 April 2014Registration of charge 006660420039 (13 pages)
3 January 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
3 January 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
29 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
29 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(7 pages)
19 April 2013Registration of charge 006660420038
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(13 pages)
19 April 2013Registration of charge 006660420038
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
(13 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (4 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (4 pages)
11 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 769,001
(5 pages)
11 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 769,001
(5 pages)
11 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 769,001
(5 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 36 (9 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 37 (6 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 36 (9 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 37 (6 pages)
5 February 2013Director's details changed for Jayne Corbett on 31 July 2012 (2 pages)
5 February 2013Director's details changed for William John Corbett on 31 July 2012 (2 pages)
5 February 2013Director's details changed for William Anthony Corbett on 31 July 2012 (2 pages)
5 February 2013Director's details changed for Jayne Corbett on 31 July 2012 (2 pages)
5 February 2013Secretary's details changed for Jean Mary Corbett on 31 July 2012 (2 pages)
5 February 2013Secretary's details changed for Jean Mary Corbett on 31 July 2012 (2 pages)
5 February 2013Director's details changed for William John Corbett on 31 July 2012 (2 pages)
5 February 2013Director's details changed for William Anthony Corbett on 31 July 2012 (2 pages)
17 January 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
17 January 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
13 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
13 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
24 May 2012Registered office address changed from 59 Church Street Epsom Surrey KT17 4PX on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 59 Church Street Epsom Surrey KT17 4PX on 24 May 2012 (1 page)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 35 (6 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 35 (6 pages)
25 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (4 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (4 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 33 (8 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 34 (9 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 34 (9 pages)
3 June 2011Particulars of a mortgage or charge / charge no: 33 (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 32 (7 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 32 (7 pages)
20 January 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
20 January 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
9 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
21 January 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
21 January 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
19 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
16 July 2009Return made up to 23/06/09; full list of members (5 pages)
16 July 2009Return made up to 23/06/09; full list of members (5 pages)
23 December 2008Director's change of particulars / jayne corbett / 01/01/2008 (1 page)
23 December 2008Director's change of particulars / william corbett / 01/01/2008 (1 page)
23 December 2008Return made up to 23/06/08; full list of members (5 pages)
23 December 2008Return made up to 23/06/08; full list of members (5 pages)
23 December 2008Director's change of particulars / jayne corbett / 01/01/2008 (1 page)
23 December 2008Director's change of particulars / william corbett / 01/01/2008 (1 page)
7 March 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
7 March 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Return made up to 23/06/07; full list of members (3 pages)
1 August 2007Return made up to 23/06/07; full list of members (3 pages)
17 January 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
17 January 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 August 2006Full accounts made up to 31 October 2005 (9 pages)
8 August 2006Full accounts made up to 31 October 2005 (9 pages)
23 June 2006Return made up to 23/06/06; full list of members (3 pages)
23 June 2006Return made up to 23/06/06; full list of members (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
26 September 2005Return made up to 23/06/05; full list of members (3 pages)
26 September 2005Return made up to 23/06/05; full list of members (3 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 February 2005Full accounts made up to 31 October 2004 (9 pages)
9 February 2005Full accounts made up to 31 October 2004 (9 pages)
15 September 2004Return made up to 23/06/04; full list of members (5 pages)
15 September 2004Return made up to 23/06/04; full list of members (5 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
22 March 2004Full accounts made up to 31 October 2003 (10 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Full accounts made up to 31 October 2003 (10 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
25 July 2003Return made up to 23/06/03; full list of members (8 pages)
25 July 2003Return made up to 23/06/03; full list of members (8 pages)
19 March 2003Full accounts made up to 31 October 2002 (11 pages)
19 March 2003Full accounts made up to 31 October 2002 (11 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
21 June 2002Return made up to 23/06/02; full list of members (8 pages)
21 June 2002Return made up to 23/06/02; full list of members (8 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
3 May 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
3 May 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
3 July 2001Return made up to 23/06/01; full list of members (7 pages)
3 July 2001Return made up to 23/06/01; full list of members (7 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
21 May 2001Director's particulars changed (1 page)
21 May 2001Director's particulars changed (1 page)
13 February 2001Full accounts made up to 31 October 2000 (12 pages)
13 February 2001Full accounts made up to 31 October 2000 (12 pages)
23 June 2000Return made up to 23/06/00; full list of members (7 pages)
23 June 2000Return made up to 23/06/00; full list of members (7 pages)
17 April 2000Full accounts made up to 31 October 1999 (12 pages)
17 April 2000Full accounts made up to 31 October 1999 (12 pages)
6 April 1999Full accounts made up to 31 October 1998 (11 pages)
6 April 1999Full accounts made up to 31 October 1998 (11 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (4 pages)
26 January 1999Particulars of mortgage/charge (4 pages)
11 June 1998Return made up to 23/06/98; full list of members (6 pages)
11 June 1998Return made up to 23/06/98; full list of members (6 pages)
27 May 1998Full accounts made up to 31 October 1997 (11 pages)
27 May 1998Full accounts made up to 31 October 1997 (11 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 January 1998Particulars of mortgage/charge (3 pages)
5 January 1998Particulars of mortgage/charge (3 pages)
17 July 1997Return made up to 23/06/97; full list of members (6 pages)
17 July 1997Return made up to 23/06/97; full list of members (6 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
21 March 1997Full accounts made up to 31 October 1996 (11 pages)
21 March 1997Full accounts made up to 31 October 1996 (11 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
3 July 1996Return made up to 23/06/96; full list of members (6 pages)
3 July 1996Return made up to 23/06/96; full list of members (6 pages)
14 March 1996Full accounts made up to 31 October 1995 (11 pages)
14 March 1996Full accounts made up to 31 October 1995 (11 pages)
15 July 1995Particulars of mortgage/charge (4 pages)
15 July 1995Particulars of mortgage/charge (4 pages)
28 June 1995Return made up to 23/06/95; no change of members (10 pages)
28 June 1995Return made up to 23/06/95; no change of members (10 pages)
25 April 1995Memorandum and Articles of Association (22 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1995Memorandum and Articles of Association (22 pages)