Company NameVarney Investments Limited
DirectorsMarylyn Varney and Mark Christopher Varney
Company StatusActive
Company Number00683558
CategoryPrivate Limited Company
Incorporation Date15 February 1961(63 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Marylyn Varney
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(30 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Chiltern Court Mews
Fawcett Road
Windsor
Berkshire
SL4 5DJ
Director NameMr Mark Christopher Varney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(33 years after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Nelson Road
Windsor
Berkshire
SL4 3RQ
Secretary NameMr Mark Christopher Varney
StatusCurrent
Appointed01 May 2019(58 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence AddressUnit 3 Bradburys Court Lyon Road
Harrow
HA1 2BY
Director NameAlec Walter Varney
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(30 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 July 1998)
RoleCompany Director
Correspondence Address37 Chiltern Court Mews
Fawcett Road
Windsor
Berkshire
SL4 5DJ
Secretary NameMr James Frederick Freeborn
NationalityBritish
StatusResigned
Appointed12 December 1991(30 years, 10 months after company formation)
Appointment Duration27 years, 4 months (resigned 30 April 2019)
RoleCompany Director
Correspondence Address17 Orchard Grove
Croyde
Braunton
Devon
EX33 1NF

Location

Registered AddressUnit 3 Bradburys Court
Lyon Road
Harrow
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3k at £1Trustees Of Varney Discreciency Trust
34.88%
Ordinary
2.7k at £1Mark Christopher Varney
31.10%
Ordinary
2k at £1Mr David Charles Varney
22.97%
Ordinary
950 at £1Mrs M. Varney
11.05%
Ordinary

Financials

Year2014
Net Worth£4,383,884
Cash£158,942
Current Liabilities£90,990

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

11 January 1971Delivered on: 22 January 1971
Satisfied on: 14 April 1993
Persons entitled:
E.A.Wolfe
J.E.Handcock
O.Baker

Classification: Charge
Secured details: £3,000.
Particulars: Land at st. Leonards hill windsor, berks. Bk 46855.
Fully Satisfied
23 December 1970Delivered on: 31 December 1970
Satisfied on: 14 April 1993
Persons entitled: National Employers Life Assurance Company Limited

Classification: Charge
Secured details: £18,000.
Particulars: Cedar court, birchington road, aberdeen lodge, 94 osbourne road and garages in alexandra road, all at windsor berks.
Fully Satisfied
4 August 1967Delivered on: 15 August 1967
Satisfied on: 14 April 1993
Persons entitled:
E.A.Wolfe
J.E.Handcock
O.Baker
W H R Barker
J.E.Maudock
J E Handock

Classification: Mortgage
Secured details: £10,000.
Particulars: Land in springfield rd,windsor,berks.
Fully Satisfied
22 March 1967Delivered on: 23 March 1967
Satisfied on: 14 April 1993
Persons entitled: The Central Investment Co. LTD.

Classification: Legal charge
Secured details: £10,000.
Particulars: 2 thames avenue, windsor, berks.
Fully Satisfied
6 May 1994Delivered on: 11 May 1994
Satisfied on: 24 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a parcel of land situate off maidenhead road windsor berkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 April 1966Delivered on: 17 May 1966
Satisfied on: 14 April 1993
Persons entitled: Susan Horspool

Classification: Charge
Secured details: £2,000.
Particulars: 107, springfield road, windsor, berks.
Fully Satisfied
7 August 1987Delivered on: 10 August 1987
Satisfied on: 14 April 1993
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: Seven garages at albert street and five garages at clewer new town windsor berkshire.
Fully Satisfied
17 March 1986Delivered on: 21 March 1986
Persons entitled: T.C.B. Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises k/a 5 and 7 high street and 21 and 23 manor house lane, datchet, berkshire floating charge all of its undertaking and all property and assets present and future including goodwill.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 14 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: Flat no 2 maple court st. Leonards road, windsor berks and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1965Delivered on: 23 June 1965
Satisfied on: 14 April 1993
Persons entitled: Crusader Insurance Company Limited

Classification: Legal charge
Secured details: £33,000.
Particulars: 2, thames avenue, windsor.
Fully Satisfied
27 October 1982Delivered on: 28 October 1982
Satisfied on: 14 April 1993
Persons entitled: W.H.J. Agent

Classification: Legal charge
Secured details: £10,000.
Particulars: Garages dedworth road, windsor berks, garage osborne mews windsor berks title no. Bk 168532.
Fully Satisfied
9 March 1982Delivered on: 12 March 1982
Satisfied on: 14 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: 1A gordon road windsor berks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1981Delivered on: 5 November 1981
Satisfied on: 14 April 1993
Persons entitled: T.C.B. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 clarence rd windsor berks (bk 49148) and 3 lock up garages alexandra rd windsor berks numbered 1, 8 & 9 alexandra rd. Floating over undertaking and all property and assets present and future including goodwill of the business including uncalled capital.
Fully Satisfied
2 November 1981Delivered on: 5 November 1981
Persons entitled: T.C.B. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38/39/40 thames street windsor berkshire title nos bk 107702 and bk 181270 floating charge over the undertaking and all property and assets present and future the goodwill of uncalled capital the business.
Fully Satisfied
21 July 1980Delivered on: 25 July 1980
Satisfied on: 14 April 1993
Persons entitled:
E.A.Wolfe
J.E.Handcock
O.Baker
W H R Barker
J.E.Maudock
J E Handock
A.J. Barber
J.E. Hancock

Classification: Legal charge
Secured details: £3,000.
Particulars: F/H cedar court, birchington road, windsor, berks title nos. Bk 69508, bk 19251, bk 74792.
Fully Satisfied
11 July 1980Delivered on: 16 July 1980
Satisfied on: 14 April 1993
Persons entitled: Canada Permanent Trust Company (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, st marks road, windsor, berkshire.
Fully Satisfied
19 March 1979Delivered on: 23 March 1979
Satisfied on: 14 April 1993
Persons entitled: David Beresford Lye

Classification: Charge
Secured details: £25,000.
Particulars: Land at st leonards hill, windsor berks. Title no bk 46855.
Fully Satisfied
19 March 1979Delivered on: 23 March 1979
Satisfied on: 14 April 1993
Persons entitled:
E.A.Wolfe
J.E.Handcock
O.Baker
W H R Barker
J.E.Maudock
J E Handock
A.J. Barber
J.E. Hancock
A.J. Barker
J.E. Handcock

Classification: Charge
Secured details: £3,000.
Particulars: Land at st leonards hill, windsor, berks title no. Bk 46855.
Fully Satisfied
17 November 1978Delivered on: 17 November 1978
Satisfied on: 14 April 1993
Persons entitled: Mrs. a Coombs

Classification: Legal charge
Secured details: £5,000.
Particulars: Garages at the rear of andrew house, dedworth road, windsor, berks. Garages osborne mews, windsor berks.
Fully Satisfied
14 November 1978Delivered on: 17 November 1978
Satisfied on: 14 April 1993
Persons entitled: C.J. Lane

Classification: Legal charge
Secured details: £3,000.
Particulars: Seven l/h garages maple court, st leonard's hill, windsor berks.
Fully Satisfied
14 November 1978Delivered on: 17 November 1978
Satisfied on: 14 April 1993
Persons entitled: E.G. Handcock

Classification: Legal charge
Secured details: £2,000.
Particulars: F/H property known as chiltern court, vansittart road, windsor, berks, title no. Bk 1516.
Fully Satisfied
14 November 1978Delivered on: 17 November 1978
Satisfied on: 14 April 1993
Persons entitled:
E.A.Wolfe
J.E.Handcock
O.Baker
W H R Barker
J.E.Maudock
J E Handock
A.J. Barber
J.E. Hancock
A.J. Barker
J.E. Handcock
J.R.Kenroy
T.G.Harris
T.T.Ball

Classification: Legal charge
Secured details: £24,000.
Particulars: Garages, springfield road, windsor berks title no. Bk 16370 garages upcroft, windsor, brks title no. Bk 16442 9 f/H. Garages off vale road and maidenhead road windsor berks l/h property flat no 2 maple court st. Leonards road windsor berks.
Fully Satisfied
18 February 1975Delivered on: 24 February 1975
Satisfied on: 14 April 1993
Persons entitled:
E.A.Wolfe
J.E.Handcock
O.Baker
W H R Barker
J.E.Maudock
J E Handock
A.J. Barber
J.E. Hancock
A.J. Barker
J.E. Handcock
J.R.Kenroy
T.G.Harris
T.T.Ball
V.I.Wright
J.E.Handock

Classification: Charge
Secured details: £4,000.
Particulars: Land and buildings at clewer without and land on west and north of albert street, windsor.
Fully Satisfied
14 February 1975Delivered on: 19 February 1975
Satisfied on: 14 April 1993
Persons entitled: J. W. Agent

Classification: Legal charge
Secured details: £8000.
Particulars: Land in borough of new windsor berks together with garages subject to rights of way over garage forecourt & drives.
Fully Satisfied
28 January 1975Delivered on: 31 January 1975
Satisfied on: 14 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or trojan home LTD the chargee on any account whatsoever.
Particulars: 4, clarence road, windsor, berkshire.
Fully Satisfied
10 January 1975Delivered on: 15 January 1975
Satisfied on: 14 April 1993
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: 4 bolton crescent windsor berks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1974Delivered on: 2 May 1974
Satisfied on: 14 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or trojan homes LTD the chargee on any account whatsoever.
Particulars: Keswick, orchard ave, windsor berks.
Fully Satisfied
21 June 1962Delivered on: 28 June 1962
Satisfied on: 14 April 1993
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All moneys due etc.
Particulars: Land at osborne mews windsor, berks.
Fully Satisfied
18 January 1974Delivered on: 31 January 1974
Satisfied on: 14 April 1993
Persons entitled:
E.A.Wolfe
J.E.Handcock
O.Baker
W H R Barker
J.E.Maudock
J E Handock
A.J. Barber
J.E. Hancock
A.J. Barker
J.E. Handcock
J.R.Kenroy
T.G.Harris
T.T.Ball
V.I.Wright
J.E.Handock
E.A.Woolf
A.J.Barner
W.H.R.Barker
J.E.Hamdock

Classification: Charge
Secured details: £18,000.
Particulars: Land at st. Leonards hill, windsor berkshire.
Fully Satisfied
21 January 1974Delivered on: 31 January 1974
Satisfied on: 14 April 1993
Persons entitled: David Beresford Lye.

Classification: Legal charge
Secured details: £50,000.
Particulars: Land - dower park st. Leonard's hill windsor, berkshire.
Fully Satisfied
24 January 1974Delivered on: 30 January 1974
Satisfied on: 14 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or trojan homes LTD. To the chargee on any account whatsoever.
Particulars: Sycamore court, springfield road, windsor berkshire.
Fully Satisfied
6 December 1973Delivered on: 11 December 1973
Satisfied on: 14 April 1993
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: Heathlands, iver heath bucks.
Fully Satisfied
21 April 1973Delivered on: 24 April 1973
Satisfied on: 14 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from trojan homes LTD the chargee on any account whatsoever.
Particulars: Land formerly part of gardens - ormond, priory way, datchet buckinghamshire.
Fully Satisfied
7 September 1972Delivered on: 27 September 1972
Satisfied on: 14 April 1993
Persons entitled: Temperance Permanent Building Society

Classification: Legal charge
Secured details: £60,000.
Particulars: Land in springfield road, windsor with plots in course of erection.
Fully Satisfied
19 September 1972Delivered on: 26 September 1972
Satisfied on: 14 April 1993
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 no 75. imperial rd, windsor, berks.
Fully Satisfied
27 March 1972Delivered on: 29 March 1972
Satisfied on: 14 April 1993
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: Balance due to bank on account.
Particulars: Land adjoining the crown P.H. trumps green egham surrey.
Fully Satisfied
31 December 1971Delivered on: 6 January 1972
Satisfied on: 14 April 1993
Persons entitled: Mrs. Susan Horspool

Classification: Legal charge
Secured details: £8,000.
Particulars: No. 3 trinity place, windsor berks.
Fully Satisfied
6 December 1971Delivered on: 24 December 1971
Satisfied on: 14 April 1993
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: 135 feet of land adjoining old shades, st. Leoards hill, windsor, berkshire as per conveyance d/d 6/12/71.
Fully Satisfied
21 June 1962Delivered on: 28 June 1962
Satisfied on: 14 April 1993
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All moneys due etc.
Particulars: Lock up shop at springfield rd, clewer without, windsor, berks. T/no. BK16095.
Fully Satisfied
5 May 1994Delivered on: 12 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a thames house manor house lane datchet berkshire t/n BK230578 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 May 1994Delivered on: 11 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and garage lying to the north of dedworth road windsor berkshire part t/n BK168532 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 June 1993Delivered on: 15 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 November 1992Delivered on: 12 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38,39 and 40 thames street windsor and maindenhead berkshire t/nos bk 107702 and BK181270 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 May 1990Delivered on: 26 May 1990
Persons entitled: Allied Dunbar Assurance PLC.

Classification: Legal charge and debenture
Secured details: £205,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Floating charge over all the assets property and undertaking of the company whatsoever and wheresoever both present and future including goodwill and uncalled capital. (See form 395 - ref M448C).
Outstanding
1 September 1989Delivered on: 8 September 1989
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: Garages adjoining no 17 clewer newtown windsor berks and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 1988Delivered on: 13 June 1988
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: Rear of 116 clarence road windsor, berkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 April 1988Delivered on: 22 April 1988
Persons entitled: Confederation Life Insurance Company

Classification: Further legal charge
Secured details: £150,000 and all other monies due or to become due fom the company to the chargee under the terms of the charge.
Particulars: F/H 38, 39 & 40 thames street windsor in the county of berkshire.
Outstanding
17 March 1988Delivered on: 5 April 1988
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: Land at the rear of 108, 110, 112, 114, clarence road, windsor and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 September 1987Delivered on: 24 September 1987
Persons entitled: London and Manchester (Commercial Mortgages) Limited

Classification: Legal charge
Secured details: £190,000.
Particulars: Thames house, manor house lane, datchet, berkshire.
Outstanding
10 January 1986Delivered on: 16 January 1986
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £260,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The effect and interest in f/h proprety 10-10A parlaunt road, loungeley slough bucks t/n bk 185211.
Outstanding
14 July 1983Delivered on: 20 July 1983
Persons entitled: Confederation Life Insurance Company

Classification: Legal charge
Secured details: £420,000.
Particulars: 38, 39, 40 thames street windsor berks. Title no's bk 107702 & 181270.
Outstanding
18 June 1981Delivered on: 29 June 1981
Persons entitled: H.W.J. Agent

Classification: Charge
Secured details: £10,000 due or to become due from company and/or alec walter varney to the chargee.
Particulars: All that parcel of land situate off dedworth rd & garages dedworth rd windsor berks. Title no bk 168532.
Outstanding
19 July 1932Delivered on: 3 August 1962
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge.
Secured details: All moneys due etc.
Particulars: Chiltern court,vansittart rd,new windsor berks.
Outstanding
17 November 1978Delivered on: 17 November 1978
Persons entitled: W.H.J.Agent

Classification: Legal charge
Secured details: £9,000.
Particulars: Land at iver heath, iver berks.
Outstanding

Filing History

14 September 2023Second filing of Confirmation Statement dated 22 May 2023 (4 pages)
13 September 2023Change of share class name or designation (2 pages)
13 September 2023Particulars of variation of rights attached to shares (2 pages)
13 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 September 2023Memorandum and Articles of Association (36 pages)
22 May 2023Director's details changed for Mr. Mark Christopher Varney on 15 May 2023 (2 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/09/2023
(4 pages)
22 May 2023Director's details changed for Mrs Marylyn Varney on 15 May 2023 (2 pages)
22 May 2023Change of details for Mr Mark Christopher Varney as a person with significant control on 15 May 2023 (2 pages)
19 May 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
17 October 2022Registered office address changed from Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY England to Unit 3 Bradburys Court Lyon Road Harrow HA1 2BY on 17 October 2022 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
1 May 2022Change of details for Mr Mark Christopher Varney as a person with significant control on 1 May 2022 (2 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
26 February 2021Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY on 26 February 2021 (1 page)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
24 July 2019Registered office address changed from First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 24 July 2019 (1 page)
7 June 2019Appointment of Mr Mark Christopher Varney as a secretary on 1 May 2019 (2 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 June 2019Termination of appointment of James Frederick Freeborn as a secretary on 30 April 2019 (1 page)
26 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
17 September 2018Change of share class name or designation (2 pages)
13 September 2018Statement of company's objects (2 pages)
13 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
14 February 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 February 201704/02/17 Statement of Capital gbp 8600 (5 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8,600
(5 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8,600
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
20 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 8,600
(5 pages)
20 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 8,600
(5 pages)
20 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 8,600
(5 pages)
1 April 2015Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough Buckinghamshire SL2 3ST to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough Buckinghamshire SL2 3ST to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough Buckinghamshire SL2 3ST to First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 1 April 2015 (1 page)
23 April 2014Accounts for a small company made up to 31 August 2013 (8 pages)
23 April 2014Accounts for a small company made up to 31 August 2013 (8 pages)
7 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 8,600
(5 pages)
7 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 8,600
(5 pages)
7 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 8,600
(5 pages)
24 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
24 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (8 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (8 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
12 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
12 May 2011Accounts for a small company made up to 31 August 2010 (8 pages)
28 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
26 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
10 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
24 March 2009Accounts for a small company made up to 31 August 2008 (7 pages)
24 March 2009Accounts for a small company made up to 31 August 2008 (7 pages)
24 February 2009Return made up to 04/02/09; full list of members (5 pages)
24 February 2009Return made up to 04/02/09; full list of members (5 pages)
16 December 2008Accounts for a small company made up to 31 August 2007 (7 pages)
16 December 2008Accounts for a small company made up to 31 August 2007 (7 pages)
19 February 2008Return made up to 30/11/07; no change of members (7 pages)
19 February 2008Return made up to 30/11/07; no change of members (7 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
15 December 2006Return made up to 30/11/06; full list of members (8 pages)
15 December 2006Return made up to 30/11/06; full list of members (8 pages)
11 July 2006Full accounts made up to 31 August 2005 (13 pages)
11 July 2006Full accounts made up to 31 August 2005 (13 pages)
16 February 2006Return made up to 30/11/05; full list of members (8 pages)
16 February 2006Return made up to 30/11/05; full list of members (8 pages)
12 July 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
12 July 2005Total exemption full accounts made up to 31 August 2004 (14 pages)
21 December 2004Return made up to 30/11/04; full list of members (8 pages)
21 December 2004Return made up to 30/11/04; full list of members (8 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (14 pages)
18 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2003Full accounts made up to 31 August 2002 (13 pages)
2 June 2003Full accounts made up to 31 August 2002 (13 pages)
31 December 2002Return made up to 30/11/02; full list of members (7 pages)
31 December 2002Return made up to 30/11/02; full list of members (7 pages)
2 May 2002Full accounts made up to 31 August 2001 (11 pages)
2 May 2002Full accounts made up to 31 August 2001 (11 pages)
11 March 2002Return made up to 30/11/01; full list of members (6 pages)
11 March 2002Return made up to 30/11/01; full list of members (6 pages)
26 June 2001Full accounts made up to 31 August 2000 (11 pages)
26 June 2001Full accounts made up to 31 August 2000 (11 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 April 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2000Return made up to 30/11/00; full list of members (6 pages)
21 December 2000Return made up to 30/11/00; full list of members (6 pages)
2 October 2000Full accounts made up to 31 August 1999 (11 pages)
2 October 2000Full accounts made up to 31 August 1999 (11 pages)
14 December 1999Return made up to 30/11/99; full list of members (6 pages)
14 December 1999Return made up to 30/11/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 August 1998 (15 pages)
23 June 1999Full accounts made up to 31 August 1998 (15 pages)
9 February 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1998Full accounts made up to 31 August 1997 (15 pages)
26 October 1998Full accounts made up to 31 August 1997 (15 pages)
5 December 1997Return made up to 30/11/97; no change of members (4 pages)
5 December 1997Return made up to 30/11/97; no change of members (4 pages)
2 July 1997Full accounts made up to 31 August 1996 (15 pages)
2 July 1997Full accounts made up to 31 August 1996 (15 pages)
14 January 1997Return made up to 30/11/96; no change of members (4 pages)
14 January 1997Return made up to 30/11/96; no change of members (4 pages)
28 August 1996Full accounts made up to 31 August 1995 (15 pages)
28 August 1996Full accounts made up to 31 August 1995 (15 pages)
18 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1995Full accounts made up to 31 August 1994 (12 pages)
4 July 1995Full accounts made up to 31 August 1994 (12 pages)
15 February 1961Incorporation (20 pages)
15 February 1961Incorporation (20 pages)