Stoke D'Abernon
Surrey
KT11 3AE
Director Name | John Stanton Brunning |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(31 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | Holly Tree Cottage 1 Parklands Farm Shere Surrey GU5 9JQ |
Director Name | Margaret Doris Brunning |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(31 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 January 1993) |
Role | Secretary |
Correspondence Address | Holly Tree Cottage 1 Parklands Farm Shere Surrey GU5 9JQ |
Secretary Name | Jean Mary Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(31 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | Flat 7 Oakdene Court 30 Between Streets Cobham Surrey KT11 1GA |
Director Name | Christopher John Langrish |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(32 years, 6 months after company formation) |
Appointment Duration | 6 days (resigned 04 February 1993) |
Role | Chartered Accountant |
Correspondence Address | Woodside 35 Woodlands Road Surbiton Surrey KT6 6PR |
Director Name | William John Corbett |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(32 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 31 January 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Oakdene Court 30 Between Streets Cobham Surrey KT11 1GA |
Director Name | Keith Philip Martin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 2004) |
Role | Contracts Manager |
Correspondence Address | Deerleap Cottage Deerleap Lane Rushmore Hill Sevenoaks Kent TN14 7NP |
Director Name | Jayne Corbett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(46 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 November 2020) |
Role | Company Director |
Correspondence Address | Sandoley Stoke Close Stoke D'Abernon Surrey KT11 3AE |
Website | stabilityhomes.co.uk |
---|---|
Telephone | 020 87867706 |
Telephone region | London |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
375k at £1 | Jean Mary Corbett 48.76% Preference |
---|---|
375k at £1 | William John Corbett 48.76% Preference |
14.7k at £1 | William John Corbett & Jean Mary Corbett 1.91% Ordinary |
4.3k at £1 | Jean Mary Corbett 0.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,965,350 |
Gross Profit | £500,276 |
Net Worth | £630,481 |
Cash | £887,540 |
Current Liabilities | £1,075,638 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 March 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
9 November 2020 | Termination of appointment of Jayne Corbett as a director on 9 November 2020 (1 page) |
---|---|
9 November 2020 | Cessation of Jayne Corbett as a person with significant control on 1 November 2019 (1 page) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
9 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 October 2019 | Withdrawal of a person with significant control statement on 1 October 2019 (2 pages) |
30 June 2019 | Notification of William Anthony Corbett as a person with significant control on 3 December 2018 (2 pages) |
30 June 2019 | Notification of Jayne Corbett as a person with significant control on 3 December 2018 (2 pages) |
30 June 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
14 February 2019 | Registered 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 2018 | Notification of a person with significant control statement (2 pages) |
25 July 2018 | Termination of appointment of Jean Mary Corbett as a secretary on 28 February 2018 (1 page) |
25 July 2018 | Cessation of William John Corbett as a person with significant control on 8 January 2017 (1 page) |
25 July 2018 | Termination of appointment of William John Corbett as a director on 31 January 2017 (1 page) |
25 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
25 July 2018 | Cessation of Jean Mary Corbett as a person with significant control on 12 February 2018 (1 page) |
30 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
20 July 2017 | Notification of Jean Mary Corbett as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Jean Mary Corbett as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
20 July 2017 | Notification of William John Corbett as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Jean Mary Corbett as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of William John Corbett as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of William John Corbett as a person with significant control on 20 July 2017 (2 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 July 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
23 June 2016 | Total exemption full accounts made up to 31 October 2015 (10 pages) |
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
9 February 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
9 February 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
30 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
15 April 2014 | Registration of charge 006660420039 (13 pages) |
15 April 2014 | Registration of charge 006660420039 (13 pages) |
3 January 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
3 January 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
29 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
19 April 2013 | Registration of charge 006660420038
|
19 April 2013 | Registration of charge 006660420038
|
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (4 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (4 pages) |
11 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
11 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
12 February 2013 | Particulars of a mortgage or charge / charge no: 36 (9 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 36 (9 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 37 (6 pages) |
5 February 2013 | Director's details changed for Jayne Corbett on 31 July 2012 (2 pages) |
5 February 2013 | Director's details changed for William John Corbett on 31 July 2012 (2 pages) |
5 February 2013 | Director's details changed for William Anthony Corbett on 31 July 2012 (2 pages) |
5 February 2013 | Director's details changed for Jayne Corbett on 31 July 2012 (2 pages) |
5 February 2013 | Secretary's details changed for Jean Mary Corbett on 31 July 2012 (2 pages) |
5 February 2013 | Secretary's details changed for Jean Mary Corbett on 31 July 2012 (2 pages) |
5 February 2013 | Director's details changed for William John Corbett on 31 July 2012 (2 pages) |
5 February 2013 | Director's details changed for William Anthony Corbett on 31 July 2012 (2 pages) |
17 January 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
17 January 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
13 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
13 July 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Registered office address changed from 59 Church Street Epsom Surrey KT17 4PX on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from 59 Church Street Epsom Surrey KT17 4PX on 24 May 2012 (1 page) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (4 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
25 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (4 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (4 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 34 (9 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 34 (9 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 33 (8 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
20 January 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
20 January 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
9 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
27 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
21 January 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
21 January 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
19 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
16 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
16 July 2009 | Return made up to 23/06/09; full list of members (5 pages) |
23 December 2008 | Director's change of particulars / jayne corbett / 01/01/2008 (1 page) |
23 December 2008 | Director's change of particulars / william corbett / 01/01/2008 (1 page) |
23 December 2008 | Return made up to 23/06/08; full list of members (5 pages) |
23 December 2008 | Return made up to 23/06/08; full list of members (5 pages) |
23 December 2008 | Director's change of particulars / jayne corbett / 01/01/2008 (1 page) |
23 December 2008 | Director's change of particulars / william corbett / 01/01/2008 (1 page) |
7 March 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
7 March 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
1 August 2007 | Return made up to 23/06/07; full list of members (3 pages) |
17 January 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
17 January 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
8 August 2006 | Full accounts made up to 31 October 2005 (9 pages) |
8 August 2006 | Full accounts made up to 31 October 2005 (9 pages) |
23 June 2006 | Return made up to 23/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 23/06/06; full list of members (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
26 September 2005 | Return made up to 23/06/05; full list of members (3 pages) |
26 September 2005 | Return made up to 23/06/05; full list of members (3 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2005 | Full accounts made up to 31 October 2004 (9 pages) |
9 February 2005 | Full accounts made up to 31 October 2004 (9 pages) |
15 September 2004 | Return made up to 23/06/04; full list of members (5 pages) |
15 September 2004 | Return made up to 23/06/04; full list of members (5 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Full accounts made up to 31 October 2003 (10 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Full accounts made up to 31 October 2003 (10 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
25 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
19 March 2003 | Full accounts made up to 31 October 2002 (11 pages) |
19 March 2003 | Full accounts made up to 31 October 2002 (11 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Return made up to 23/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 23/06/02; full list of members (8 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
3 May 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
3 May 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
3 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
3 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2001 | Director's particulars changed (1 page) |
21 May 2001 | Director's particulars changed (1 page) |
13 February 2001 | Full accounts made up to 31 October 2000 (12 pages) |
13 February 2001 | Full accounts made up to 31 October 2000 (12 pages) |
23 June 2000 | Return made up to 23/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 23/06/00; full list of members (7 pages) |
17 April 2000 | Full accounts made up to 31 October 1999 (12 pages) |
17 April 2000 | Full accounts made up to 31 October 1999 (12 pages) |
6 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
6 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (4 pages) |
26 January 1999 | Particulars of mortgage/charge (4 pages) |
11 June 1998 | Return made up to 23/06/98; full list of members (6 pages) |
11 June 1998 | Return made up to 23/06/98; full list of members (6 pages) |
27 May 1998 | Full accounts made up to 31 October 1997 (11 pages) |
27 May 1998 | Full accounts made up to 31 October 1997 (11 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Full accounts made up to 31 October 1996 (11 pages) |
21 March 1997 | Full accounts made up to 31 October 1996 (11 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
3 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
14 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
14 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
15 July 1995 | Particulars of mortgage/charge (4 pages) |
15 July 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Return made up to 23/06/95; no change of members (10 pages) |
28 June 1995 | Return made up to 23/06/95; no change of members (10 pages) |
25 April 1995 | Memorandum and Articles of Association (22 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|
25 April 1995 | Memorandum and Articles of Association (22 pages) |