Company NameCbr02 Limited
Company StatusDissolved
Company Number00686405
CategoryPrivate Limited Company
Incorporation Date14 March 1961(63 years, 2 months ago)
Dissolution Date20 December 2023 (4 months, 1 week ago)
Previous NameBrown And Mason Limited

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Terry Alfred Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2020(59 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
Secretary NameMr Terry Alfred Brown
StatusClosed
Appointed30 June 2020(59 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 20 December 2023)
RoleCompany Director
Correspondence Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
Director NameNellie Louise Brown
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 February 1995)
RoleSecretary
Correspondence Address178 Westbrook Avenue
Margate
Kent
CT9 5HN
Director NameStephanie Anne Howes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(31 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 1998)
RoleAdministration Director
Correspondence AddressHaine Farmhouse
Haine Road
Ramsgate
Kent
CT12 5AE
Director NameMr John Anthony Payton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(31 years, 3 months after company formation)
Appointment Duration28 years (resigned 30 June 2020)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Director NameMr Michael Terrence Sabga
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(31 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 15 April 2015)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence Address10 Canterbury Road
Westgate On Sea
Kent
CT8 8JJ
Director NameMr Terry Alfred Brown
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(31 years, 3 months after company formation)
Appointment Duration28 years (resigned 30 June 2020)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Secretary NameStephanie Anne Howes
NationalityBritish
StatusResigned
Appointed04 July 1992(31 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressHaine Farmhouse
Haine Road
Ramsgate
Kent
CT12 5AE
Director NameMr Nicholas Terry Brown
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(34 years, 11 months after company formation)
Appointment Duration24 years, 5 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Secretary NameMr Terry Alfred Brown
NationalityBritish
StatusResigned
Appointed06 April 1998(37 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarton Field Farm
Wingham Road Littlebourne
Canterbury
Kent
CT3 1UP
Secretary NameMrs Laura Ann Hadden
NationalityBritish
StatusResigned
Appointed01 May 1999(38 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Director NameMr Lee Fredrick Alfred Brown
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(43 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Director NameMr Richard William Brown
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(43 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Director NameMiles Hamilton Jacob
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(43 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Director NameMr Charles Ernest Buckingham
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(43 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Director NameMrs Laura Ann Hadden
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(43 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Director NameMr Alex Hadden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(45 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 30 June 2020)
RoleSafety Director
Country of ResidenceEngland
Correspondence AddressAnson House Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6QQ
Director NameBernard William McWeeney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(45 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2012)
RoleCompany Director
Correspondence Address19 Grimsdyke Crescent
Barnet
Hertfordshire
EN5 4AQ

Contact

Websitewww.brownandmason.co.uk
Telephone01322 277731
Telephone regionDartford

Location

Registered Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Brown & Mason Holdings LTD
99.99%
Ordinary
1 at £1Brown & Mason Holdings LTD & Terry A. Brown
0.01%
Ordinary

Financials

Year2014
Turnover£30,096,253
Gross Profit£6,260,793
Net Worth£11,473,433
Cash£1,084,345
Current Liabilities£25,539,609

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End27 April

Charges

5 January 1987Delivered on: 9 January 1987
Satisfied on: 26 March 1991
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares and all other securities.. 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
26 September 1986Delivered on: 13 October 1986
Satisfied on: 11 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at arpley, warrington cheshire.
Fully Satisfied
4 March 1886Delivered on: 20 March 1986
Satisfied on: 19 December 1996
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank re: brown and mason limited.
Fully Satisfied
27 July 1984Delivered on: 31 July 1984
Satisfied on: 19 December 1996
Persons entitled: H. Williams and Sons (Hitchin) Limited.

Classification: Mortgage
Secured details: £600,000.
Particulars: All the interest and the full benefit of an agreement dated 6.7.84 relating to the purchase of 75 acres of land at arpley, warrington, lancs.
Fully Satisfied
10 April 1984Delivered on: 24 April 1984
Satisfied on: 19 December 1996
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 land on the west of ford hill, herne bay, kent, title no: k 525521.
Fully Satisfied
19 February 1982Delivered on: 5 March 1982
Satisfied on: 1 April 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or ot become due from the company and/or all or any of the other companies named therein 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
30 January 1931Delivered on: 10 February 1981
Satisfied on: 19 December 1996
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: L/H richborough hall, ramsgate road, sandwich, kent. Title no. K 201439.
Fully Satisfied
10 December 2007Delivered on: 19 December 2007
Satisfied on: 7 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 December 2007Delivered on: 19 December 2007
Satisfied on: 7 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits together wtih all interest in account no 80527119.
Fully Satisfied
6 January 1981Delivered on: 12 January 1981
Satisfied on: 19 December 1996
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land known as richborough hall, ramsgate rd, sandwich kent title no k 201439.
Fully Satisfied
3 April 2007Delivered on: 17 April 2007
Satisfied on: 14 July 2014
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being the fixed assets together with any and all assets subsequently acquired by the company by way of replacement thereof. See the mortgage charge document for full details.
Fully Satisfied
6 October 2006Delivered on: 13 October 2006
Satisfied on: 14 July 2014
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property, the proceeds and the products. See the mortgage charge document for full details.
Fully Satisfied
30 June 2006Delivered on: 6 July 2006
Satisfied on: 14 July 2014
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
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: Fixed assets being moxy articulated dump truck MT40B (X2)Y.O.M. 2002 serial number 513094 and 513095, moxy articulated dump truck MT31 (X2) Y.O.M. 2002 serial number 710271 and 710288 together with any and all assets by way of replacement thereof and the proceeds and the products.
Fully Satisfied
26 October 2004Delivered on: 28 October 2004
Satisfied on: 14 July 2014
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. the property being the fixed assets; and 2. the proceeds being items of real or personal property tangible or intangible received or to be received vesting in the company as proceeds of the property and sums received under any policy of insurance; and 3. the products being any products from the property becoming confused or commingled with other assets. The fixed assets being 2 x rammer hammer Y.O.M. 1998 s/no 100A01011 G100 & Y.O.M. 1998 27ADA0095, 3 x f wilson generators Y.O.M. 1998 s/no B1585A/1, B1585A/2 and B1585A/3. For details of further assets charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
27 September 1994Delivered on: 6 October 1994
Satisfied on: 19 December 1996
Persons entitled: Powergen PLC

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/H property k/a the former elland power station lowfields elland west yorkshire.
Fully Satisfied
26 August 1994Delivered on: 5 September 1994
Satisfied on: 16 November 2007
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: Fixed charge over all the deposits together with all interest in account no 53650055. see the mortgage charge document for full details.
Fully Satisfied
2 February 1994Delivered on: 9 February 1994
Satisfied on: 19 December 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or brown and mason plant hire limited 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
16 April 1993Delivered on: 27 April 1993
Satisfied on: 19 December 1996
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: brown & mason limited high interest business account no. 10210633 and business premium account no. 10210625 and/or any additional and/or substitute account(s) opened with the bank (b) deposited or paid by the company with or to the bank or held by the bank on behalf of the company and (c) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid; and all interest accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
20 August 1992Delivered on: 27 August 1992
Satisfied on: 19 December 1996
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: Court mopunt hotel, canterbury road, birchington, kent t/no. K436388.
Fully Satisfied
26 November 1990Delivered on: 5 December 1990
Satisfied on: 19 December 1996
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
4 June 1963Delivered on: 10 June 1963
Satisfied on: 19 December 1996
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Land in crow hill road, garlinge margate, kent.
Fully Satisfied
5 March 2018Delivered on: 12 March 2018
Persons entitled: European Metal Recycling Limited

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
23 September 2014Delivered on: 25 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a anson house schooner court crossways business park dartford kent t/no K792625.
Outstanding

Filing History

20 December 2023Final Gazette dissolved following liquidation (1 page)
20 September 2023Notice of move from Administration to Dissolution (36 pages)
5 April 2023Administrator's progress report (33 pages)
17 October 2022Administrator's progress report (35 pages)
29 September 2022Notice of extension of period of Administration (3 pages)
19 April 2022Administrator's progress report (37 pages)
5 April 2022Company name changed brown and mason LIMITED\certificate issued on 05/04/22
  • RES15 ‐ Change company name resolution on 2022-02-28
(3 pages)
5 April 2022Change of name notice (2 pages)
21 October 2021Administrator's progress report (39 pages)
15 September 2021Notice of extension of period of Administration (3 pages)
28 April 2021Administrator's progress report (38 pages)
14 January 2021Notice of deemed approval of proposals (3 pages)
28 November 2020Statement of administrator's proposal (65 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
6 November 2020Appointment of an administrator (3 pages)
25 October 2020Registered office address changed from Anson House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ to 136 Hertford Road Enfield Middlesex EN3 5AX on 25 October 2020 (2 pages)
3 September 2020Appointment of Mr Terry Alfred Brown as a secretary on 30 June 2020 (2 pages)
3 September 2020Termination of appointment of Nicholas Terry Brown as a director on 30 June 2020 (1 page)
3 September 2020Termination of appointment of Laura Ann Hadden as a secretary on 30 June 2020 (1 page)
3 September 2020Appointment of Mr Terry Alfred Brown as a director on 30 June 2020 (2 pages)
25 August 2020Termination of appointment of Charles Ernest Buckingham as a director on 30 June 2020 (1 page)
25 August 2020Termination of appointment of Lee Fredrick Alfred Brown as a director on 30 June 2020 (1 page)
25 August 2020Termination of appointment of Alex Hadden as a director on 30 June 2020 (1 page)
25 August 2020Termination of appointment of Laura Ann Hadden as a director on 30 June 2020 (1 page)
25 August 2020Termination of appointment of Terry Alfred Brown as a director on 30 June 2020 (1 page)
25 August 2020Termination of appointment of John Anthony Payton as a director on 30 June 2020 (1 page)
25 August 2020Termination of appointment of Richard William Brown as a director on 30 June 2020 (1 page)
27 April 2020Current accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
29 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
8 July 2019Director's details changed for Alex Hadden on 8 July 2019 (2 pages)
24 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Miles Hamilton Jacob as a director on 1 April 2019 (1 page)
1 March 2019Director's details changed for Mr Terry Alfred Brown on 1 March 2019 (2 pages)
1 March 2019Director's details changed for Alex Hadden on 1 March 2019 (2 pages)
1 March 2019Director's details changed for Mrs Laura Ann Hadden on 1 March 2019 (2 pages)
1 March 2019Secretary's details changed for Mrs Laura Ann Hadden on 1 March 2019 (1 page)
1 March 2019Director's details changed for Lee Fredrick Alfred Brown on 1 March 2019 (2 pages)
1 March 2019Director's details changed for Charles Ernest Buckingham on 1 March 2019 (2 pages)
1 March 2019Director's details changed for Mr Nicholas Terry Brown on 1 March 2019 (2 pages)
1 March 2019Director's details changed for Richard William Brown on 1 March 2019 (2 pages)
1 March 2019Director's details changed for Mr John Anthony Payton on 1 March 2019 (2 pages)
1 March 2019Director's details changed for Miles Hamilton Jacob on 1 March 2019 (2 pages)
30 January 2019Full accounts made up to 30 April 2018 (30 pages)
18 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
12 March 2018Registration of charge 006864050023, created on 5 March 2018 (30 pages)
2 January 2018Full accounts made up to 30 April 2017 (28 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
7 April 2017Full accounts made up to 30 April 2016 (29 pages)
7 April 2017Full accounts made up to 30 April 2016 (29 pages)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
(13 pages)
5 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
(13 pages)
3 February 2016Full accounts made up to 30 April 2015 (23 pages)
3 February 2016Full accounts made up to 30 April 2015 (23 pages)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(14 pages)
27 May 2015Termination of appointment of Michael Terrence Sabga as a director on 15 April 2015 (1 page)
27 May 2015Termination of appointment of Michael Terrence Sabga as a director on 15 April 2015 (1 page)
27 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(14 pages)
3 February 2015Accounts for a medium company made up to 30 April 2014 (22 pages)
3 February 2015Accounts for a medium company made up to 30 April 2014 (22 pages)
3 November 2014Secretary's details changed for Laura Ann Brown on 1 November 2014 (1 page)
3 November 2014Secretary's details changed for Laura Ann Brown on 1 November 2014 (1 page)
3 November 2014Secretary's details changed for Laura Ann Brown on 1 November 2014 (1 page)
3 November 2014Director's details changed for Laura Ann Brown on 1 November 2014 (2 pages)
3 November 2014Director's details changed for Laura Ann Brown on 1 November 2014 (2 pages)
3 November 2014Director's details changed for Laura Ann Brown on 1 November 2014 (2 pages)
7 October 2014Satisfaction of charge 21 in full (4 pages)
7 October 2014Satisfaction of charge 20 in full (4 pages)
7 October 2014Satisfaction of charge 20 in full (4 pages)
7 October 2014Satisfaction of charge 21 in full (4 pages)
25 September 2014Registration of charge 006864050022, created on 23 September 2014 (31 pages)
25 September 2014Registration of charge 006864050022, created on 23 September 2014 (31 pages)
14 July 2014Satisfaction of charge 16 in full (2 pages)
14 July 2014Satisfaction of charge 19 in full (1 page)
14 July 2014Satisfaction of charge 18 in full (1 page)
14 July 2014Satisfaction of charge 17 in full (1 page)
14 July 2014Satisfaction of charge 18 in full (1 page)
14 July 2014Satisfaction of charge 17 in full (1 page)
14 July 2014Satisfaction of charge 19 in full (1 page)
14 July 2014Satisfaction of charge 16 in full (2 pages)
9 May 2014Director's details changed for Mr Michael Terrence Sabga on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Mr Michael Terrence Sabga on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Alex Hadden on 1 January 2014 (2 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(14 pages)
9 May 2014Director's details changed for Alex Hadden on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Charles Ernest Buckingham on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Miles Hamilton Jacob on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Miles Hamilton Jacob on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Alex Hadden on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Miles Hamilton Jacob on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Mr Michael Terrence Sabga on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Mr John Anthony Payton on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Charles Ernest Buckingham on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Mr John Anthony Payton on 1 January 2014 (2 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
(14 pages)
9 May 2014Director's details changed for Charles Ernest Buckingham on 1 January 2014 (2 pages)
9 May 2014Director's details changed for Mr John Anthony Payton on 1 January 2014 (2 pages)
4 February 2014Accounts for a medium company made up to 30 April 2013 (23 pages)
4 February 2014Accounts for a medium company made up to 30 April 2013 (23 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (14 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (14 pages)
1 February 2013Full accounts made up to 30 April 2012 (29 pages)
1 February 2013Full accounts made up to 30 April 2012 (29 pages)
18 January 2013Termination of appointment of Bernard Mcweeney as a director (1 page)
18 January 2013Termination of appointment of Bernard Mcweeney as a director (1 page)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (15 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (15 pages)
1 February 2012Full accounts made up to 30 April 2011 (25 pages)
1 February 2012Full accounts made up to 30 April 2011 (25 pages)
26 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (15 pages)
26 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (15 pages)
23 March 2011Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 23 March 2011 (1 page)
23 March 2011Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 23 March 2011 (1 page)
1 February 2011Full accounts made up to 30 April 2010 (22 pages)
1 February 2011Full accounts made up to 30 April 2010 (22 pages)
28 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (10 pages)
28 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (10 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Register inspection address has been changed (1 page)
22 January 2010Full accounts made up to 30 April 2009 (22 pages)
22 January 2010Full accounts made up to 30 April 2009 (22 pages)
10 June 2009Return made up to 14/04/09; no change of members (6 pages)
10 June 2009Return made up to 14/04/09; no change of members (6 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Location of register of members (1 page)
24 September 2008Full accounts made up to 30 April 2008 (24 pages)
24 September 2008Full accounts made up to 30 April 2008 (24 pages)
7 July 2008Return made up to 14/04/08; full list of members (7 pages)
7 July 2008Return made up to 14/04/08; full list of members (7 pages)
2 July 2008Director and secretary's change of particulars / laura brown / 15/04/2007 (1 page)
2 July 2008Director and secretary's change of particulars / laura brown / 15/04/2007 (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (2 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
13 November 2007Full accounts made up to 30 April 2007 (23 pages)
13 November 2007Full accounts made up to 30 April 2007 (23 pages)
28 October 2007Director's particulars changed (1 page)
28 October 2007Director's particulars changed (1 page)
28 October 2007Director's particulars changed (1 page)
28 October 2007Director's particulars changed (1 page)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Return made up to 14/04/07; no change of members (4 pages)
29 August 2007Return made up to 14/04/07; no change of members (4 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
21 February 2007Auditor's resignation (1 page)
21 February 2007Auditor's resignation (1 page)
4 January 2007Full accounts made up to 30 April 2006 (24 pages)
4 January 2007Full accounts made up to 30 April 2006 (24 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (4 pages)
6 July 2006Particulars of mortgage/charge (4 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
19 April 2006Return made up to 14/04/06; full list of members (4 pages)
19 April 2006Return made up to 14/04/06; full list of members (4 pages)
13 December 2005Full accounts made up to 30 April 2005 (21 pages)
13 December 2005Full accounts made up to 30 April 2005 (21 pages)
18 May 2005Return made up to 14/04/05; full list of members (4 pages)
18 May 2005Return made up to 14/04/05; full list of members (4 pages)
4 March 2005Full accounts made up to 30 April 2004 (22 pages)
4 March 2005Full accounts made up to 30 April 2004 (22 pages)
28 October 2004Particulars of mortgage/charge (4 pages)
28 October 2004Particulars of mortgage/charge (4 pages)
26 August 2004New director appointed (1 page)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (1 page)
26 August 2004New director appointed (2 pages)
13 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2004Return made up to 14/04/04; full list of members (6 pages)
27 April 2004Return made up to 14/04/04; full list of members (6 pages)
7 December 2003Full accounts made up to 30 April 2003 (20 pages)
7 December 2003Full accounts made up to 30 April 2003 (20 pages)
28 November 2003Registered office changed on 28/11/03 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
28 November 2003Registered office changed on 28/11/03 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
30 April 2003Secretary's particulars changed (1 page)
30 April 2003Secretary's particulars changed (1 page)
25 April 2003Return made up to 14/04/03; full list of members (6 pages)
25 April 2003Return made up to 14/04/03; full list of members (6 pages)
31 December 2002Full accounts made up to 30 April 2002 (23 pages)
31 December 2002Full accounts made up to 30 April 2002 (23 pages)
18 April 2002Return made up to 14/04/02; full list of members (6 pages)
18 April 2002Return made up to 14/04/02; full list of members (6 pages)
17 October 2001Full accounts made up to 30 April 2001 (21 pages)
17 October 2001Full accounts made up to 30 April 2001 (21 pages)
25 May 2001Return made up to 14/04/01; full list of members (6 pages)
25 May 2001Return made up to 14/04/01; full list of members (6 pages)
8 November 2000Full accounts made up to 30 April 2000 (16 pages)
8 November 2000Full accounts made up to 30 April 2000 (16 pages)
6 June 2000Return made up to 14/04/00; full list of members (8 pages)
6 June 2000Return made up to 14/04/00; full list of members (8 pages)
23 November 1999Full accounts made up to 30 April 1999 (17 pages)
23 November 1999Full accounts made up to 30 April 1999 (17 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Secretary resigned (1 page)
15 May 1999Return made up to 14/04/99; full list of members (7 pages)
15 May 1999Return made up to 14/04/99; full list of members (7 pages)
9 November 1998Full accounts made up to 30 April 1998 (17 pages)
9 November 1998Full accounts made up to 30 April 1998 (17 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Return made up to 14/04/98; full list of members (7 pages)
9 June 1998Return made up to 14/04/98; full list of members (7 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
20 October 1997Full accounts made up to 30 April 1997 (19 pages)
20 October 1997Full accounts made up to 30 April 1997 (19 pages)
12 August 1997Return made up to 14/04/97; full list of members (9 pages)
12 August 1997Return made up to 14/04/97; full list of members (9 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (3 pages)
19 December 1996Declaration of satisfaction of mortgage/charge (3 pages)
28 October 1996Full accounts made up to 30 April 1996 (15 pages)
28 October 1996Full accounts made up to 30 April 1996 (15 pages)
15 May 1996Return made up to 14/04/96; full list of members (9 pages)
15 May 1996Return made up to 14/04/96; full list of members (9 pages)
9 January 1996Full accounts made up to 30 April 1995 (15 pages)
9 January 1996Full accounts made up to 30 April 1995 (15 pages)
11 July 1995Director's particulars changed (2 pages)
11 July 1995Director's particulars changed (2 pages)
27 June 1995Return made up to 26/06/95; full list of members (16 pages)
27 June 1995Return made up to 26/06/95; full list of members (16 pages)
2 May 1995Registered office changed on 02/05/95 from: court mount canterbury road birchington kent CT7 9TA (1 page)
2 May 1995Registered office changed on 02/05/95 from: court mount canterbury road birchington kent CT7 9TA (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 November 1993Full accounts made up to 30 April 1993 (17 pages)
7 November 1993Full accounts made up to 30 April 1993 (17 pages)
23 October 1991Full group accounts made up to 30 April 1991 (18 pages)
23 October 1991Full group accounts made up to 30 April 1991 (18 pages)
12 October 1989Full group accounts made up to 30 April 1989 (17 pages)
12 October 1989Full group accounts made up to 30 April 1989 (17 pages)
18 February 1989Full accounts made up to 30 April 1988 (17 pages)
18 February 1989Full accounts made up to 30 April 1988 (17 pages)
6 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1988Full group accounts made up to 30 April 1987 (18 pages)
7 June 1988Full group accounts made up to 30 April 1987 (18 pages)
10 July 1987Full group accounts made up to 30 April 1986 (16 pages)
10 July 1987Full group accounts made up to 30 April 1986 (16 pages)
2 May 1986Group of companies' accounts made up to 30 April 1985 (20 pages)
2 May 1986Group of companies' accounts made up to 30 April 1985 (20 pages)
14 March 1961Incorporation (12 pages)
14 March 1961Incorporation (12 pages)