Company NameCroudace Land Holdings Limited
DirectorsRussell Kane Denness and Steven Michael Thomas
Company StatusActive
Company Number00688916
CategoryPrivate Limited Company
Incorporation Date6 April 1961(63 years ago)
Previous NameEdwards & Wheatley Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Russell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(52 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Steven Michael Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(54 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameMrs Caroline Jane Bailey Boakes
StatusCurrent
Appointed01 January 2017(55 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMrs Diana Mary Jones
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(30 years after company formation)
Appointment Duration11 years, 2 months (resigned 24 June 2002)
RoleHousewife/Company Director
Correspondence AddressCedar House Vicarage Lane
Send
Woking
Surrey
GU23 7JN
Director NameJohn Brotherton Ratcliffe
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(30 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2001)
RoleCompany Director/Builder
Correspondence AddressBlackhill House
Lindfield
Sussex
RH16 2HE
Director NameRona Mary Ratcliffe
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(30 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 May 1995)
RoleHousewife
Correspondence AddressBlackhill House
Lindfield
Sussex
RH16 2HE
Director NameMr Anthony John Timms
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(30 years after company formation)
Appointment Duration14 years, 8 months (resigned 20 December 2005)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Riding School
Leyswood Groombridge
Tunbridge Wells
Kent
TN3 9PH
Director NameMrs Julia Mary Brotherton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(30 years after company formation)
Appointment Duration25 years, 4 months (resigned 29 July 2016)
RoleArtist
Country of ResidenceEngland
Correspondence AddressGrovehurst
High Hurstwood
Uckfield
Sussex
TN22 4AE
Director NameDr David Charles Brotherton Ratcliffe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(30 years after company formation)
Appointment Duration25 years, 4 months (resigned 29 July 2016)
RolePhysicist
Country of ResidenceUnited Kingdom
Correspondence AddressForest House
Parish Lane, Pease Pottage
Crawley
West Sussex
RH10 5NY
Director NameMr Anthony Brotherton-Ratcliffe
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(30 years after company formation)
Appointment Duration25 years, 4 months (resigned 29 July 2016)
RoleCompany Director/Builder
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Ripe
East Sussex
BN8 6AU
Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(30 years after company formation)
Appointment Duration29 years, 6 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Secretary NameChristopher Arthur Henley
NationalityBritish
StatusResigned
Appointed01 April 1991(30 years after company formation)
Appointment Duration5 years, 6 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address13 Hollytrees
Church Crookham
Fleet
Hampshire
GU13 0NL
Secretary NameMr Allan Robert Carey
NationalityBritish
StatusResigned
Appointed21 October 1996(35 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(44 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Secretary NameMr Steven Michael Thomas
StatusResigned
Appointed02 January 2014(52 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ

Contact

Websitecroudacehomes.co.uk
Telephone01883 337208
Telephone regionCaterham

Location

Registered AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Croudace Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Charges

29 December 1983Delivered on: 3 January 1984
Satisfied on: 15 May 2008
Persons entitled: Henry Ansbacher & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjoining 61 the crescent horsham, west sussex part title no:- wsx 72317. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
1 April 1982Delivered on: 8 April 1982
Satisfied on: 15 May 2008
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the east of castle way, leybourne, kent.
Fully Satisfied
11 June 1981Delivered on: 17 June 1981
Satisfied on: 15 May 2008
Persons entitled: Lloyds Bank PLC

Classification: Mem of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the south west of rectory lane leybourne kent title no k 483949.
Fully Satisfied
17 March 1981Delivered on: 21 March 1981
Satisfied on: 15 May 2008
Persons entitled: Lloyds Bank PLC

Classification: Mem of deposit
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 south west side of rectory lane, leybourne, kent title no k 483949.
Fully Satisfied
4 September 1979Delivered on: 18 September 1979
Satisfied on: 15 May 2008
Persons entitled: Lloyds Bank PLC

Classification: Notice of intended deposit without instrument
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 & side of castle way, leybourne kent.
Fully Satisfied
4 September 1979Delivered on: 18 September 1979
Satisfied on: 15 May 2008
Persons entitled: Lloyds Bank PLC

Classification: Notice of intended deposit without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at rectory lane, leybourne, kent.
Fully Satisfied
2 January 1980Delivered on: 8 January 1979
Satisfied on: 15 May 2008
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the south west side of factory lane, leybourne kents. Title no k 483949.
Fully Satisfied
8 May 1978Delivered on: 9 May 1978
Satisfied on: 15 May 2008
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from croudace holdings limited to the chargee on any account whatsoever.
Particulars: Land at highlands farm & being part of the land property situate in the district of horsham in the county of west sussex title no: sx 29562.
Fully Satisfied
30 March 1987Delivered on: 1 April 1987
Satisfied on: 15 May 2008
Persons entitled: Tonbridge & Malling Borough Council

Classification: Legal charge
Secured details: £880,000.
Particulars: F/H land to the north of oxley shaw lane leybourne kent being part of land comprised in T.no:- k 499993.
Fully Satisfied
28 October 1986Delivered on: 29 October 1986
Satisfied on: 15 May 2008
Persons entitled: Tonbridge & Malling Borough Council

Classification: Legal charge
Secured details: £500,000.00.
Particulars: F/H to the north of oxley shaw lane leybourne kent T.no:- K. 499993.
Fully Satisfied
14 March 1985Delivered on: 18 March 1985
Satisfied on: 15 May 2008
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at leybourne kent title no k 499993.
Fully Satisfied
28 September 1984Delivered on: 13 October 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south-west side of tovil green maidstone kent title no k 249980. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1984Delivered on: 3 May 1984
Satisfied on: 15 May 2008
Persons entitled: Lloyds Bank PLC

Classification: Mem of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Castle way leybourne kent title no k 499893.
Fully Satisfied
21 February 1978Delivered on: 3 March 1978
Satisfied on: 15 May 2008
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company and/or croudace limited to the chargee on any account whatsoever.
Particulars: F/H premises at langshott lane horley surrey title no sy 426206 (see doc m 36 for further details).
Fully Satisfied
2 February 2021Delivered on: 12 February 2021
Persons entitled: Barclays Bank PLC as Security Agent.

Classification: A registered charge
Particulars: Save for the excluded properties (including, amongst others, title number HP805702) any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
29 December 2017Delivered on: 4 January 2018
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent

Classification: A registered charge
Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
18 March 2011Delivered on: 25 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each other obligor and each grantor of security to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 March 2009Delivered on: 12 March 2009
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details.
Outstanding

Filing History

11 March 2021Satisfaction of charge 15 in full (1 page)
5 March 2021Change of details for Croudace Homes Limited as a person with significant control on 6 April 2016 (2 pages)
12 February 2021Registration of charge 006889160018, created on 2 February 2021 (77 pages)
15 January 2021Satisfaction of charge 16 in full (1 page)
23 October 2020Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
4 January 2018Registration of charge 006889160017, created on 29 December 2017 (81 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
1 August 2016Termination of appointment of David Charles Brotherton Ratcliffe as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Anthony Brotherton-Ratcliffe as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of David Charles Brotherton Ratcliffe as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Anthony Brotherton-Ratcliffe as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Julia Mary Brotherton as a director on 29 July 2016 (1 page)
1 August 2016Termination of appointment of Julia Mary Brotherton as a director on 29 July 2016 (1 page)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(7 pages)
12 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(7 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 April 2015Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(7 pages)
17 April 2015Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(7 pages)
17 April 2015Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page)
17 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(7 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(8 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(8 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(8 pages)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
25 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
25 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (8 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 16 (22 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 16 (22 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
9 February 2010Statement of company's objects (2 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 February 2010Statement of company's objects (2 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
2 April 2009Return made up to 02/04/09; full list of members (5 pages)
2 April 2009Return made up to 02/04/09; full list of members (5 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 15 (33 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 15 (33 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 24/02/2009
(3 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 24/02/2009
(3 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
3 April 2008Return made up to 02/04/08; full list of members (5 pages)
3 April 2008Return made up to 02/04/08; full list of members (5 pages)
27 February 2008Full accounts made up to 31 December 2007 (12 pages)
27 February 2008Full accounts made up to 31 December 2007 (12 pages)
29 May 2007Full accounts made up to 31 December 2006 (11 pages)
29 May 2007Full accounts made up to 31 December 2006 (11 pages)
16 April 2007Return made up to 02/04/07; full list of members (3 pages)
16 April 2007Return made up to 02/04/07; full list of members (3 pages)
11 July 2006Full accounts made up to 31 December 2005 (11 pages)
11 July 2006Full accounts made up to 31 December 2005 (11 pages)
25 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
11 August 2005Full accounts made up to 31 December 2004 (11 pages)
11 August 2005Full accounts made up to 31 December 2004 (11 pages)
18 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
21 April 2004Return made up to 02/04/04; full list of members (8 pages)
21 April 2004Return made up to 02/04/04; full list of members (8 pages)
13 April 2004Full accounts made up to 30 September 2003 (11 pages)
13 April 2004Full accounts made up to 30 September 2003 (11 pages)
9 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(8 pages)
9 April 2003Return made up to 02/04/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
(8 pages)
6 March 2003Full accounts made up to 30 September 2002 (11 pages)
6 March 2003Full accounts made up to 30 September 2002 (11 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
29 April 2002Return made up to 02/04/02; full list of members (8 pages)
29 April 2002Return made up to 02/04/02; full list of members (8 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
26 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2001Full accounts made up to 30 September 2000 (14 pages)
7 March 2001Full accounts made up to 30 September 2000 (14 pages)
11 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2000Full accounts made up to 24 September 1999 (12 pages)
14 March 2000Full accounts made up to 24 September 1999 (12 pages)
18 April 1999Return made up to 02/04/99; full list of members (12 pages)
18 April 1999Return made up to 02/04/99; full list of members (12 pages)
22 February 1999Full accounts made up to 30 September 1998 (12 pages)
22 February 1999Full accounts made up to 30 September 1998 (12 pages)
30 April 1998Return made up to 02/04/98; no change of members (10 pages)
30 April 1998Return made up to 02/04/98; no change of members (10 pages)
1 April 1998Full accounts made up to 30 September 1997 (12 pages)
1 April 1998Full accounts made up to 30 September 1997 (12 pages)
11 April 1997Return made up to 02/04/97; no change of members (10 pages)
11 April 1997Return made up to 02/04/97; no change of members (10 pages)
13 February 1997Full accounts made up to 30 September 1996 (12 pages)
13 February 1997Full accounts made up to 30 September 1996 (12 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
18 April 1996Return made up to 02/04/96; full list of members (8 pages)
18 April 1996Return made up to 02/04/96; full list of members (8 pages)
13 April 1996Full accounts made up to 30 September 1995 (12 pages)
13 April 1996Full accounts made up to 30 September 1995 (12 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
25 April 1995Return made up to 02/04/95; no change of members (14 pages)
25 April 1995Return made up to 02/04/95; no change of members (14 pages)
25 April 1995Full accounts made up to 30 September 1994 (12 pages)
25 April 1995Full accounts made up to 30 September 1994 (12 pages)
16 July 1986Memorandum of association (9 pages)
16 July 1986Memorandum of association (9 pages)
19 May 1986Articles of association (5 pages)
19 May 1986Articles of association (5 pages)
1 June 1979Company name changed\certificate issued on 01/06/79 (2 pages)
6 April 1961Incorporation (12 pages)
6 April 1961Incorporation (12 pages)