Company NameStanborough Motors Limited
Company StatusActive
Company Number00688049
CategoryPrivate Limited Company
Incorporation Date27 March 1961(63 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rebecca Cautley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(29 years, 6 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameMr Winston Lloyd Thornhill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(29 years, 6 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameMr Curtis Lee Thornhill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(46 years, 1 month after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitegates Harefield Road
Rickmansworth
Hertfordshire
WD3 1PR
Secretary NameMrs Rebecca Cautley
StatusCurrent
Appointed20 February 2023(61 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address11 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameMrs Lauren Paris Burner
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(62 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowns House 4 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameJoshua Robert Proby Cautley
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(62 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowns House 4 Nancy Downs
Watford
Hertfordshire
WD19 4NF
Director NameMr Robert Frank Arthur Thornhill
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(29 years, 6 months after company formation)
Appointment Duration30 years, 8 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nancy Downs
Oxhey
Watford
Hertfordshire
WD19 4NF
Director NameMrs Sally Thornhill
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1990(29 years, 6 months after company formation)
Appointment Duration32 years, 5 months (resigned 20 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Nancy Downs
Oxhey
Watford
Hertfordshire
WD19 4NF
Secretary NameMrs Margaret Rosina Orchard
NationalityBritish
StatusResigned
Appointed30 September 1990(29 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address89 Fern Way
Kingswood
Watford
Hertfordshire
WD2 6HQ
Secretary NameMrs Sally Thornhill
NationalityBritish
StatusResigned
Appointed30 May 1997(36 years, 2 months after company formation)
Appointment Duration25 years, 9 months (resigned 20 February 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Nancy Downs
Oxhey
Watford
Hertfordshire
WD19 4NF

Contact

Websitewww.watfordvans.co.uk
Email address[email protected]
Telephone01923 681111
Telephone regionWatford

Location

Registered AddressDowns House
4 Nancy Downs
Watford
Hertfordshire
WD19 4NF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardOxhey Hall & Hayling
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Curtis Thornhill
25.00%
Ordinary A
500 at £1Rebecca Cautley
25.00%
Ordinary B
500 at £1Robert Frank Arthur Thornhill
25.00%
Ordinary
500 at £1Winston Thornhill
25.00%
Ordinary C

Financials

Year2014
Net Worth£7,265,748
Cash£134,817
Current Liabilities£1,336,970

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

4 October 1977Delivered on: 7 October 1977
Satisfied on: 27 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 740 & 742 st albans road, watford, herts.
Fully Satisfied
4 October 1977Delivered on: 7 October 1977
Satisfied on: 16 October 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 746, 746A, 748, st albans road watford herts.
Fully Satisfied
4 October 1977Delivered on: 7 October 1977
Satisfied on: 27 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 744 st. Albans road watford, herts.
Fully Satisfied
25 March 1969Delivered on: 2 April 1969
Satisfied on: 27 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £20,000.
Particulars: 746, 746A and 748 st albans road, garston watford, herts.
Fully Satisfied
29 March 1966Delivered on: 6 July 1966
Satisfied on: 27 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage registered pursuant to an order of court dated 22ND june 66
Secured details: Securing due etc n/e £5000.
Particulars: 740/742 st albans road garston, watford, hertfordshire.
Fully Satisfied
10 February 1964Delivered on: 26 February 1964
Satisfied on: 27 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc n/e £1000.
Particulars: Land on south east side of st. Albans road garston, watford, herts.
Fully Satisfied
10 February 1964Delivered on: 26 February 1964
Satisfied on: 27 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc. but not exceeding £3000.
Particulars: 744A st albans road, garston, watford, herts.
Fully Satisfied
24 July 1996Delivered on: 25 July 1996
Satisfied on: 27 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 20 upton road watford in the county of hertford by way of legal mortgage the property above (and, where such property is leasehold, any present or future right or interest conferred upon the mortgagor in relation thereto by viture of any enfranchising legislation (as defined in the mortgage) together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon ("the mortgaged property") and references to the "mortgaged property" include references to any part of it, (see ch microfiche for full details).
Fully Satisfied
10 February 1964Delivered on: 26 February 1964
Satisfied on: 27 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc n/e £3000.
Particulars: 744 st albans road garston, watford, herts.
Fully Satisfied
22 April 1996Delivered on: 8 May 1996
Satisfied on: 27 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 18 upton rd,watford,hertford with all fixtures/buildings thereon; t/no hd 248061; the goodwill of business and all guarantees or covenants; fixed charge over shares and all rentals payable; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1994Delivered on: 26 March 1994
Satisfied on: 27 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-194-210 merton road wimbledon in L.B. of merton and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1990Delivered on: 2 November 1990
Satisfied on: 2 October 2014
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: L/H - 37 drury lane solihull and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1990Delivered on: 2 November 1990
Satisfied on: 16 October 2014
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: L/H - 39 drury lane solihull and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1989Delivered on: 22 April 1989
Satisfied on: 27 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 773 st. Albans road garston, watford hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 1989Delivered on: 17 February 1989
Satisfied on: 27 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 775/777 st. Albans road garston, watford, hertfordshire title no's hd 221997 and hd 85662 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1984Delivered on: 13 April 1984
Satisfied on: 27 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 771, st albans rd, garston, watford, hertfordshire.
Fully Satisfied
23 March 1984Delivered on: 13 April 1984
Satisfied on: 16 October 2014
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 769 & 769A st albans rd garston, watford, herts. Title no - hd 148156.
Fully Satisfied
4 October 1977Delivered on: 7 October 1977
Satisfied on: 27 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 744A st. Albans road watford herts.
Fully Satisfied
10 February 1964Delivered on: 26 February 1964
Satisfied on: 27 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc n/e £100.
Particulars: Land at rear of 746 & 748 st albans rd garston watford herts.
Fully Satisfied
10 January 1994Delivered on: 14 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land lying to the west side of pinner road watford hertfordshire t/n-HD295395 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 March 2023Termination of appointment of Sally Thornhill as a secretary on 20 February 2023 (1 page)
3 March 2023Cessation of Sally Thornhill as a person with significant control on 20 February 2023 (1 page)
3 March 2023Termination of appointment of Sally Thornhill as a director on 20 February 2023 (1 page)
3 March 2023Notification of Winston Lloyd Thornhill as a person with significant control on 20 February 2023 (2 pages)
3 March 2023Notification of Curtis Lee Thornhill as a person with significant control on 20 February 2023 (2 pages)
3 March 2023Appointment of Mrs Rebecca Cautley as a secretary on 20 February 2023 (2 pages)
3 March 2023Confirmation statement made on 3 March 2023 with updates (6 pages)
14 February 2023Cessation of Robert Frank Arthur Thornhill as a person with significant control on 27 May 2021 (1 page)
14 February 2023Confirmation statement made on 14 February 2023 with updates (6 pages)
14 February 2023Notification of Sally Thornhill as a person with significant control on 27 May 2021 (2 pages)
13 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 February 2023Memorandum and Articles of Association (5 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
23 November 2022Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England to Downs House 4 Nancy Downs Watford Hertfordshire WD19 4NF on 23 November 2022 (1 page)
23 November 2022Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 23 November 2022 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with updates (5 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 November 2021Termination of appointment of Robert Frank Arthur Thornhill as a director on 27 May 2021 (1 page)
1 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
17 May 2021Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 12 May 2021 (2 pages)
13 May 2021Director's details changed for Curtis Lee Thornhill on 13 May 2021 (2 pages)
13 May 2021Director's details changed for Curtis Lee Thornhill on 12 May 2021 (2 pages)
13 May 2021Director's details changed for Mr Winston Lloyd Thornhill on 12 May 2021 (2 pages)
13 May 2021Director's details changed for Mr Winston Lloyd Thornhill on 12 May 2021 (2 pages)
13 May 2021Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 12 May 2021 (2 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 October 2020Registered office address changed from Down House Nancy Downs Watford Hertfordshire WD19 4NF England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 13 October 2020 (1 page)
13 October 2020Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 13 October 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
14 February 2020Satisfaction of charge 17 in full (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
22 September 2017Registered office address changed from Down House Nancy Downs Watford Hertfordshire WD1 4NF United Kingdom to Down House Nancy Downs Watford Hertfordshire WD19 4NF on 22 September 2017 (1 page)
22 September 2017Registered office address changed from Down House Nancy Downs Watford Hertfordshire WD1 4NF United Kingdom to Down House Nancy Downs Watford Hertfordshire WD19 4NF on 22 September 2017 (1 page)
29 December 2016Full accounts made up to 31 March 2016 (21 pages)
29 December 2016Full accounts made up to 31 March 2016 (21 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Director's details changed for Mr Winston Lloyd Thornhill on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Winston Lloyd Thornhill on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from Down House Nancy Downs Watford Hertfordshire WD1 4NF to Down House Nancy Downs Watford Hertfordshire WD1 4NF on 3 December 2015 (1 page)
3 December 2015Registered office address changed from Down House Nancy Downs Watford Hertfordshire WD1 4NF to Down House Nancy Downs Watford Hertfordshire WD1 4NF on 3 December 2015 (1 page)
12 October 2015Director's details changed for Curtis Lee Thornhill on 8 October 2015 (2 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,000
(10 pages)
12 October 2015Director's details changed for Curtis Lee Thornhill on 8 October 2015 (2 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2,000
(10 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2,000
(10 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2,000
(10 pages)
16 October 2014Satisfaction of charge 15 in full (4 pages)
16 October 2014Satisfaction of charge 8 in full (4 pages)
16 October 2014Satisfaction of charge 15 in full (4 pages)
16 October 2014Satisfaction of charge 11 in full (5 pages)
16 October 2014Satisfaction of charge 11 in full (5 pages)
16 October 2014Satisfaction of charge 8 in full (4 pages)
2 October 2014Satisfaction of charge 16 in full (4 pages)
2 October 2014Satisfaction of charge 16 in full (4 pages)
27 September 2014Satisfaction of charge 18 in full (4 pages)
27 September 2014Satisfaction of charge 2 in full (4 pages)
27 September 2014Satisfaction of charge 14 in full (4 pages)
27 September 2014Satisfaction of charge 6 in full (4 pages)
27 September 2014Satisfaction of charge 6 in full (4 pages)
27 September 2014Satisfaction of charge 10 in full (4 pages)
27 September 2014Satisfaction of charge 9 in full (4 pages)
27 September 2014Satisfaction of charge 1 in full (4 pages)
27 September 2014Satisfaction of charge 20 in full (4 pages)
27 September 2014Satisfaction of charge 14 in full (4 pages)
27 September 2014Satisfaction of charge 13 in full (4 pages)
27 September 2014Satisfaction of charge 10 in full (4 pages)
27 September 2014Satisfaction of charge 9 in full (4 pages)
27 September 2014Satisfaction of charge 12 in full (4 pages)
27 September 2014Satisfaction of charge 7 in full (5 pages)
27 September 2014Satisfaction of charge 3 in full (6 pages)
27 September 2014Satisfaction of charge 4 in full (4 pages)
27 September 2014Satisfaction of charge 7 in full (5 pages)
27 September 2014Satisfaction of charge 13 in full (4 pages)
27 September 2014Satisfaction of charge 20 in full (4 pages)
27 September 2014Satisfaction of charge 12 in full (4 pages)
27 September 2014Satisfaction of charge 4 in full (4 pages)
27 September 2014Satisfaction of charge 19 in full (4 pages)
27 September 2014Satisfaction of charge 5 in full (4 pages)
27 September 2014Satisfaction of charge 18 in full (4 pages)
27 September 2014Satisfaction of charge 3 in full (6 pages)
27 September 2014Satisfaction of charge 5 in full (4 pages)
27 September 2014Satisfaction of charge 19 in full (4 pages)
27 September 2014Satisfaction of charge 1 in full (4 pages)
27 September 2014Satisfaction of charge 2 in full (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,000
(10 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2,000
(10 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
22 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
22 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
2 January 2012Full accounts made up to 31 March 2011 (13 pages)
2 January 2012Full accounts made up to 31 March 2011 (13 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
12 October 2010Director's details changed for Curtis Lee Thornhill on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Curtis Lee Thornhill on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Curtis Lee Thornhill on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
22 December 2009Full accounts made up to 31 March 2009 (13 pages)
22 December 2009Full accounts made up to 31 March 2009 (13 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
28 November 2008Full accounts made up to 31 March 2008 (14 pages)
28 November 2008Full accounts made up to 31 March 2008 (14 pages)
6 November 2008Return made up to 30/09/08; full list of members; amend (8 pages)
6 November 2008Return made up to 30/09/08; full list of members; amend (8 pages)
8 October 2008Return made up to 30/09/08; full list of members (5 pages)
8 October 2008Return made up to 30/09/08; full list of members (5 pages)
7 January 2008Full accounts made up to 31 March 2007 (19 pages)
7 January 2008Full accounts made up to 31 March 2007 (19 pages)
16 October 2007Return made up to 30/09/07; full list of members (8 pages)
16 October 2007Return made up to 30/09/07; full list of members (8 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
5 December 2006Full accounts made up to 31 March 2006 (19 pages)
5 December 2006Full accounts made up to 31 March 2006 (19 pages)
19 October 2006Return made up to 30/09/06; full list of members (10 pages)
19 October 2006Return made up to 30/09/06; full list of members (10 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2005Full accounts made up to 31 March 2004 (14 pages)
26 January 2005Full accounts made up to 31 March 2004 (14 pages)
7 October 2004Return made up to 30/09/04; full list of members (9 pages)
7 October 2004Return made up to 30/09/04; full list of members (9 pages)
16 December 2003Full accounts made up to 31 March 2003 (14 pages)
16 December 2003Full accounts made up to 31 March 2003 (14 pages)
8 October 2003Return made up to 30/09/03; full list of members (9 pages)
8 October 2003Return made up to 30/09/03; full list of members (9 pages)
22 November 2002Full accounts made up to 31 March 2002 (18 pages)
22 November 2002Full accounts made up to 31 March 2002 (18 pages)
13 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2001Full accounts made up to 31 March 2001 (18 pages)
6 December 2001Full accounts made up to 31 March 2001 (18 pages)
19 October 2001Return made up to 30/09/01; full list of members (9 pages)
19 October 2001Return made up to 30/09/01; full list of members (9 pages)
18 December 2000Full accounts made up to 31 March 2000 (18 pages)
18 December 2000Full accounts made up to 31 March 2000 (18 pages)
17 October 2000Return made up to 30/09/00; full list of members (9 pages)
17 October 2000Return made up to 30/09/00; full list of members (9 pages)
14 April 2000Registered office changed on 14/04/00 from: 765 st albans road garston watford hertfordshire WD2 6LA (1 page)
14 April 2000Registered office changed on 14/04/00 from: 765 st albans road garston watford hertfordshire WD2 6LA (1 page)
10 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 1999Full accounts made up to 31 March 1999 (19 pages)
10 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 1999Full accounts made up to 31 March 1999 (19 pages)
3 December 1998Full accounts made up to 31 March 1998 (17 pages)
3 December 1998Full accounts made up to 31 March 1998 (17 pages)
12 November 1998Return made up to 30/09/98; full list of members (6 pages)
12 November 1998Return made up to 30/09/98; full list of members (6 pages)
3 March 1998Ad 04/02/98--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1998£ nc 2000/3000 04/02/98 (1 page)
3 March 1998£ nc 2000/3000 04/02/98 (1 page)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1998Ad 04/02/98--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
3 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 November 1997Registered office changed on 24/11/97 from: 775 st albans rd garston watford herts WD2 6LA (1 page)
24 November 1997Registered office changed on 24/11/97 from: 775 st albans rd garston watford herts WD2 6LA (1 page)
10 October 1997Return made up to 30/09/97; full list of members (6 pages)
10 October 1997Return made up to 30/09/97; full list of members (6 pages)
29 August 1997Full accounts made up to 31 March 1997 (16 pages)
29 August 1997Full accounts made up to 31 March 1997 (16 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Secretary resigned (1 page)
4 November 1996Full accounts made up to 31 March 1996 (12 pages)
4 November 1996Full accounts made up to 31 March 1996 (12 pages)
11 October 1996Return made up to 30/09/96; no change of members (4 pages)
11 October 1996Return made up to 30/09/96; no change of members (4 pages)
25 July 1996Particulars of mortgage/charge (4 pages)
25 July 1996Particulars of mortgage/charge (4 pages)
8 May 1996Particulars of mortgage/charge (4 pages)
8 May 1996Particulars of mortgage/charge (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 December 1995Return made up to 30/09/95; no change of members (4 pages)
8 December 1995Return made up to 30/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
9 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1961Incorporation (13 pages)
27 March 1961Incorporation (13 pages)