Company NameJ.A.Poulton (Building Contractors) Limited
DirectorMichele Alexia Poulton
Company StatusActive
Company Number00734095
CategoryPrivate Limited Company
Incorporation Date31 August 1962(61 years, 8 months 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 NameMs Michele Alexia Poulton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brewer Street
London
W1F 0RE
Secretary NameMiss Michele Alexia Poulton
NationalityBritish
StatusCurrent
Appointed22 June 1993(30 years, 10 months after company formation)
Appointment Duration30 years, 10 months
RoleSecretary
Correspondence Address5 Brewer Street
London
W1F 0RE
Director NameMr James Alan Poulton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(28 years, 10 months after company formation)
Appointment Duration23 years, 1 month (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Brewer Street
London
W1f Ore
Secretary NameMr James Alan Poulton
NationalityBritish
StatusResigned
Appointed29 June 1991(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 1993)
RoleCompany Director
Correspondence Address5 Brewer Street
London
W1f Ore
Director NameMr James Poulton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(30 years, 9 months after company formation)
Appointment Duration29 years, 3 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
130 Gloucester Terrace
London
W2 6HP
Director NameMr Nicholas James Poulton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(41 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brewer Street
London
W1F 0RE

Contact

Websitealanpaultonlimited.co.uk

Location

Registered Address5 Brewer Street
London
W1F 0RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Michele A. Poulton
100.00%
Ordinary

Financials

Year2014
Net Worth£97,428
Cash£9,509
Current Liabilities£112,149

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 September 2023 (7 months, 4 weeks ago)
Next Return Due24 September 2024 (4 months, 2 weeks from now)

Charges

10 September 1975Delivered on: 11 September 1975
Satisfied on: 17 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of title deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at wouldham near rochester kent title : k 428415.
Fully Satisfied
4 March 1974Delivered on: 13 March 1974
Satisfied on: 17 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Memo 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 w side of school lane west kingsdown kent.
Fully Satisfied
29 November 1970Delivered on: 14 December 1970
Satisfied on: 17 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to lloyds bank LTD on any account whatsoever but no exceeding £2,500.
Particulars: Land on north side of alexandra crescent bromley, kent.
Fully Satisfied
30 June 1970Delivered on: 10 July 1970
Satisfied on: 17 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £2,000.
Particulars: The nest, rookery corner, primrose lane, bredgar kent.
Fully Satisfied
30 June 1970Delivered on: 10 July 1970
Satisfied on: 17 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £7,000.
Particulars: 48 lancet lane, maidstone, kent.
Fully Satisfied
30 June 1970Delivered on: 10 July 1970
Satisfied on: 17 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Equitale charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £1,000.
Particulars: Land on south west side of thorn hill road, warden, kent.
Fully Satisfied
31 August 1967Delivered on: 12 September 1967
Satisfied on: 9 September 2015
Persons entitled: J a Poulton

Classification: Debenture
Secured details: £15,000.
Particulars: By way of a floating charge.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 November 2008Delivered on: 4 December 2008
Satisfied on: 4 March 2015
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: 1 englewood road london.
Fully Satisfied
4 November 2003Delivered on: 6 November 2003
Satisfied on: 4 March 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 100 alexandra road wimbledon london t/no SY203140.
Fully Satisfied
10 April 2003Delivered on: 11 April 2003
Satisfied on: 9 September 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 32 cromford road, east putney, london SW18 1NX.
Fully Satisfied
11 April 2003Delivered on: 24 April 2003
Satisfied on: 9 September 2015
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 property known as ground floor and rear garden, 10 springfield road, wimbledon, london SW19.
Fully Satisfied
31 March 2003Delivered on: 4 April 2003
Satisfied on: 9 September 2015
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking propery and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
26 July 1967Delivered on: 26 July 1967
Satisfied on: 9 September 2015
Persons entitled: J a Paulton

Classification: Debenture
Secured details: £10,000.
Particulars: Floating security. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 February 1983Delivered on: 26 February 1983
Satisfied on: 17 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Deposit of land certificate
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 183 high street, wouldham, kent title no: k 354282.
Fully Satisfied
28 October 1980Delivered on: 30 October 1980
Satisfied on: 17 October 2003
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 adjoining no. 100 high street, wouldham kent (known as 102 high street) as comprised in title no :- k 498154.
Fully Satisfied
2 April 1980Delivered on: 23 April 1980
Satisfied on: 17 October 2003
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 known as the old rectory site, rochester road, wouldham kent. Title no: k 96219.
Fully Satisfied
15 January 1980Delivered on: 18 January 1980
Satisfied on: 17 October 2003
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 adjoining the gleanings 58, st. Margarets street, rochester. Titl e no.K489688.
Fully Satisfied
15 January 1980Delivered on: 18 January 1980
Satisfied on: 17 October 2003
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: Plots 23, 24 & 25 woodlands, off beechen wood, walderslade chatham.
Fully Satisfied
15 January 1980Delivered on: 18 January 1980
Satisfied on: 17 October 2003
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 at hillside, leeds road, langley, kent title no k 378396.
Fully Satisfied
15 January 1980Delivered on: 18 January 1980
Satisfied on: 17 October 2003
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: 78, high street, wouldham, kent. Title no k 492264.
Fully Satisfied
27 February 1979Delivered on: 5 March 1979
Satisfied on: 17 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Deposited deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south east side of st margarets st rochester k 417823.
Fully Satisfied
27 February 1979Delivered on: 5 March 1979
Satisfied on: 17 October 2003
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: The oast new house lane, sheldwich, kent, k 465553.
Fully Satisfied
27 February 1979Delivered on: 5 March 1979
Satisfied on: 17 October 2003
Persons entitled: Lloyds Bank PLC

Classification: Deposit deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of rochester road, wouldham, kent.
Fully Satisfied
3 October 1964Delivered on: 23 November 1964
Satisfied on: 17 September 2003
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Land adjoining 73 princes plain bromley.
Fully Satisfied
23 November 2017Delivered on: 27 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 14 the royals eastgate court high street guildford GU1 3DD (title no: SY627085).
Outstanding
9 November 2017Delivered on: 10 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 November 2015Delivered on: 4 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 36 falcon point hopton street london.
Outstanding

Filing History

13 October 2020Confirmation statement made on 13 October 2020 with updates (3 pages)
11 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
5 November 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 1,393,000
(3 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (5 pages)
29 October 2018Resolutions
  • RES13 ‐ Changes to authorised share capital 01/08/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
27 November 2017Registration of charge 007340950027, created on 23 November 2017 (6 pages)
27 November 2017Registration of charge 007340950027, created on 23 November 2017 (6 pages)
10 November 2017Registration of charge 007340950026, created on 9 November 2017 (5 pages)
10 November 2017Registration of charge 007340950026, created on 9 November 2017 (5 pages)
9 August 2017Notification of Michele Poulton as a person with significant control on 1 July 2016 (2 pages)
9 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
9 August 2017Notification of Michele Poulton as a person with significant control on 1 July 2016 (2 pages)
9 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
1 June 2017Director's details changed for Miss Michele Alexia Poulton on 19 May 2017 (2 pages)
1 June 2017Director's details changed for Miss Michele Alexia Poulton on 19 May 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5,000
(6 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5,000
(6 pages)
4 December 2015Registration of charge 007340950025, created on 26 November 2015 (9 pages)
4 December 2015Registration of charge 007340950025, created on 26 November 2015 (9 pages)
9 September 2015Satisfaction of charge 21 in full (1 page)
9 September 2015Satisfaction of charge 2 in full (1 page)
9 September 2015Satisfaction of charge 20 in full (1 page)
9 September 2015Satisfaction of charge 3 in full (1 page)
9 September 2015Satisfaction of charge 21 in full (1 page)
9 September 2015Satisfaction of charge 22 in full (1 page)
9 September 2015Satisfaction of charge 3 in full (1 page)
9 September 2015Satisfaction of charge 2 in full (1 page)
9 September 2015Satisfaction of charge 20 in full (1 page)
9 September 2015Satisfaction of charge 22 in full (1 page)
12 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(5 pages)
12 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(5 pages)
20 May 2015Director's details changed for Miss Michelle Alexia Poulton on 20 May 2015 (2 pages)
20 May 2015Secretary's details changed for Miss Michelle Alexia Poulton on 20 May 2015 (1 page)
20 May 2015Secretary's details changed for Miss Michelle Alexia Poulton on 20 May 2015 (1 page)
20 May 2015Director's details changed for Miss Michelle Alexia Poulton on 20 May 2015 (2 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 March 2015Satisfaction of charge 23 in full (4 pages)
4 March 2015Satisfaction of charge 24 in full (4 pages)
4 March 2015Satisfaction of charge 23 in full (4 pages)
4 March 2015Satisfaction of charge 24 in full (4 pages)
21 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,000
(5 pages)
21 August 2014Director's details changed for Miss Michelle Alexia Poulton on 1 June 2014 (2 pages)
21 August 2014Director's details changed for Miss Michelle Alexia Poulton on 1 June 2014 (2 pages)
21 August 2014Termination of appointment of Nicholas James Poulton as a director on 21 August 2014 (1 page)
21 August 2014Secretary's details changed for Miss Michelle Alexia Poulton on 1 June 2014 (1 page)
21 August 2014Termination of appointment of Nicholas James Poulton as a director on 21 August 2014 (1 page)
21 August 2014Termination of appointment of James Alan Poulton as a director on 21 August 2014 (1 page)
21 August 2014Termination of appointment of James Alan Poulton as a director on 21 August 2014 (1 page)
21 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5,000
(5 pages)
21 August 2014Director's details changed for Miss Michelle Alexia Poulton on 1 June 2014 (2 pages)
21 August 2014Secretary's details changed for Miss Michelle Alexia Poulton on 1 June 2014 (1 page)
21 August 2014Secretary's details changed for Miss Michelle Alexia Poulton on 1 June 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 5,000
(7 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 5,000
(7 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
12 July 2011Director's details changed for Mr Nicholas James Poulton on 11 July 2010 (2 pages)
12 July 2011Director's details changed for Mr Nicholas James Poulton on 11 July 2010 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 July 2010Director's details changed for Mr James Alan Poulton on 1 January 2010 (2 pages)
7 July 2010Director's details changed for Mr James Alan Poulton on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Mr James Alan Poulton on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Nicholas James Poulton on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Miss Michelle Alexia Poulton on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Nicholas James Poulton on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Miss Michelle Alexia Poulton on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Nicholas James Poulton on 1 January 2010 (2 pages)
6 July 2010Director's details changed for Miss Michelle Alexia Poulton on 1 January 2010 (2 pages)
13 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
13 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
11 May 2010Full accounts made up to 31 August 2008 (16 pages)
11 May 2010Full accounts made up to 31 August 2008 (16 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
30 June 2009Return made up to 29/06/09; full list of members (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
2 September 2008Full accounts made up to 31 August 2007 (13 pages)
2 September 2008Full accounts made up to 31 August 2007 (13 pages)
22 July 2008Return made up to 29/06/08; full list of members (4 pages)
22 July 2008Return made up to 29/06/08; full list of members (4 pages)
16 October 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
16 October 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
2 July 2007Return made up to 29/06/07; full list of members (3 pages)
2 July 2007Return made up to 29/06/07; full list of members (3 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 29/06/06; full list of members (3 pages)
23 August 2006Return made up to 29/06/06; full list of members (3 pages)
7 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
7 April 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
13 September 2005Return made up to 29/06/05; full list of members (3 pages)
13 September 2005Return made up to 29/06/05; full list of members (3 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
2 September 2004Return made up to 29/06/04; full list of members (8 pages)
2 September 2004Return made up to 29/06/04; full list of members (8 pages)
26 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
24 November 2003Amended accounts made up to 31 August 2002 (9 pages)
24 November 2003Amended accounts made up to 31 August 2002 (9 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
1 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/03
(8 pages)
1 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/03
(8 pages)
24 April 2003Particulars of mortgage/charge (4 pages)
24 April 2003Particulars of mortgage/charge (4 pages)
13 April 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
13 April 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
11 April 2003Particulars of mortgage/charge (4 pages)
11 April 2003Particulars of mortgage/charge (4 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
26 June 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Return made up to 29/06/01; full list of members (7 pages)
6 July 2001Return made up to 29/06/01; full list of members (7 pages)
14 April 2001Full accounts made up to 31 August 2000 (10 pages)
14 April 2001Full accounts made up to 31 August 2000 (10 pages)
19 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Full accounts made up to 31 August 1999 (10 pages)
29 June 2000Full accounts made up to 31 August 1999 (10 pages)
7 December 1999Full accounts made up to 31 August 1998 (10 pages)
7 December 1999Full accounts made up to 31 August 1998 (10 pages)
2 July 1999Return made up to 29/06/99; full list of members (6 pages)
2 July 1999Return made up to 29/06/99; full list of members (6 pages)
24 August 1998Full accounts made up to 31 August 1997 (11 pages)
24 August 1998Full accounts made up to 31 August 1997 (11 pages)
24 June 1998Return made up to 29/06/98; no change of members (4 pages)
24 June 1998Return made up to 29/06/98; no change of members (4 pages)
24 June 1997Return made up to 29/06/97; no change of members (6 pages)
24 June 1997Return made up to 29/06/97; no change of members (6 pages)
7 April 1997Full accounts made up to 31 August 1996 (10 pages)
7 April 1997Full accounts made up to 31 August 1996 (10 pages)
7 July 1996Return made up to 29/06/96; full list of members (6 pages)
7 July 1996Return made up to 29/06/96; full list of members (6 pages)
29 May 1996Full accounts made up to 31 August 1995 (10 pages)
29 May 1996Full accounts made up to 31 August 1995 (10 pages)
21 June 1995Return made up to 29/06/95; no change of members (4 pages)
21 June 1995Return made up to 29/06/95; no change of members (4 pages)
18 May 1995Full accounts made up to 31 August 1994 (8 pages)
18 May 1995Full accounts made up to 31 August 1994 (8 pages)
31 August 1962Incorporation (17 pages)