Company NameBrewster Estates Limited
Company StatusActive
Company Number00752606
CategoryPrivate Limited Company
Incorporation Date7 March 1963(61 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Wallis Brewster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1992(29 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Secretary NameMs Karen Beryl Gilham
NationalityBritish
StatusCurrent
Appointed14 July 1992(29 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Jack Edward Brewster
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(48 years after company formation)
Appointment Duration13 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Harry David Brewster
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(48 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMrs Gillian Louise Brewster
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(53 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMs Karen Beryl Gilham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2016(53 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameJoan Kathleen Brewster
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(29 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 24 January 2010)
RoleCompany Director
Correspondence AddressCarlton Mead 8/10 Marine Road
Deal
Kent
CT14 7DN

Contact

Websitewww.prbestates.co.uk
Email address[email protected]
Telephone01689 839970
Telephone regionOrpington

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

54k at £1Mr John Wallis Brewster
45.00%
Ordinary
31.5k at £1Mr Harry David Brewster
26.25%
Ordinary
31.5k at £1Mr Jack Edward Brewster
26.25%
Ordinary
1.5k at £1Mrs Billie-dawn Fuller
1.25%
Ordinary
1.5k at £1Mrs Gillian Lock
1.25%
Ordinary

Financials

Year2014
Net Worth£1,698,830
Cash£11,094
Current Liabilities£726,069

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

24 January 1980Delivered on: 30 January 1980
Satisfied on: 7 August 2013
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including book debt uncalled capital.
Fully Satisfied
24 January 1980Delivered on: 30 January 1980
Satisfied on: 9 September 2014
Persons entitled: Midland 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 & premises being land on the north west side of broadwater down tunbridge wells title no k 336949. together with all fixtures.
Fully Satisfied
3 December 1979Delivered on: 7 December 1979
Satisfied on: 9 September 2014
Persons entitled: Midland 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 & premies at:- on the east side of fen pond road,ightham, kent. T.no: K442419. Together with all fixtures.
Fully Satisfied
3 December 1979Delivered on: 7 December 1979
Satisfied on: 9 September 2014
Persons entitled: Midland 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 & premises at 24 and 24A front rd, tunbridge wells, kent. T.no: K291570 together with all fixtures.
Fully Satisfied
3 December 1979Delivered on: 7 December 1979
Satisfied on: 9 September 2014
Persons entitled: Midland 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 & premises at hawthorn dene, the dell, dartford, kent. T.no: k 390843 together with all fixtures.
Fully Satisfied
3 December 1979Delivered on: 7 December 1979
Satisfied on: 9 September 2014
Persons entitled: Midland 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 & premises or situate at brackenhrust, the dell, dartford, kent. T.no. K 384476 together with all fixtures.
Fully Satisfied
5 June 1978Delivered on: 9 June 1978
Satisfied on: 9 September 2014
Persons entitled: Midland 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 being "glebelands" high st. Bidborough, kent, title no k 32270 together with all fixtures.
Fully Satisfied
13 November 2006Delivered on: 18 November 2006
Satisfied on: 9 September 2014
Persons entitled: Hsbc 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: The l/h property at 86B station road sidcup bexley t/n SGL617345. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 May 2005Delivered on: 5 May 2005
Satisfied on: 9 September 2014
Persons entitled: Hsbc 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: The f/h property known as land on the south side of oak lane sevenoaks, t/n K822264,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 March 1998Delivered on: 21 March 1998
Satisfied on: 7 August 2013
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
30 October 1992Delivered on: 12 November 1992
Satisfied on: 9 September 2014
Persons entitled: Midland 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: Freehold property known as winston house maltings mews station road sidcup kent title number SGL443081 together with all fixtures and fittings and the benefit of all rights licences and the goodwill of the business.
Fully Satisfied
30 October 1992Delivered on: 12 November 1992
Satisfied on: 9 September 2014
Persons entitled: Midland 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 moat croft or stuart evans close,welling,borough of bexley,london title number SGL503408 together with all fixtures and fittings and the benefit of all rights licences and the goodwill of the business.
Fully Satisfied
23 October 1992Delivered on: 26 October 1992
Satisfied on: 9 September 2014
Persons entitled: Midland 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 k/a land on the west side of st johns hill, sevenoaks, kent together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
23 October 1992Delivered on: 26 October 1992
Satisfied on: 9 September 2014
Persons entitled: Midland 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 k/a 7 & 9 st johns hill, sevenoaks, kent together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
15 November 1991Delivered on: 23 November 1991
Satisfied on: 7 August 2013
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever the entry in column 3 above has this day been amended P.jones authorised officer 19TH february 1992.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company, and all patents patent applications etc. (see form 395 for full details).
Fully Satisfied
10 January 1975Delivered on: 17 January 1975
Satisfied on: 9 September 2014
Persons entitled: Midland 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/Hold land hereditaments & premises situate on south side of bowmans road. With all fixtures. See doc 47.
Fully Satisfied
14 March 1988Delivered on: 17 March 1988
Satisfied on: 9 September 2014
Persons entitled: Midland 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 being 3/4, cray buildings, footscray, high street, l/b of bexley. Title no. Sgl 17745 and k 156294.
Fully Satisfied
6 June 1985Delivered on: 12 June 1985
Satisfied on: 9 September 2014
Persons entitled: Midland 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 "clacketts" east of hever avenue, west kingsdown.
Fully Satisfied
18 August 1983Delivered on: 31 August 1983
Satisfied on: 9 September 2014
Persons entitled: Midland 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: "Ulerrily" glentrawrmon road green street green orpington kent title no sgl 135885.
Fully Satisfied
9 August 1983Delivered on: 18 August 1983
Satisfied on: 9 September 2014
Persons entitled: Midland 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 & premies at avenue rd eirth kent. Namely sites of nos 20,22,24 avenue road erith and the pathway between nos 22 & 24 avenue road erith kent title no sgl 353266.
Fully Satisfied
24 May 1982Delivered on: 27 May 1982
Satisfied on: 9 September 2014
Persons entitled: Midland 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 s/w side of chastilian road, dartford, kent.
Fully Satisfied
25 November 1981Delivered on: 1 December 1981
Satisfied on: 9 September 2014
Persons entitled: Midland 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 21-23 bromley road, catford. T.N. sgl 271385.
Fully Satisfied
25 November 1981Delivered on: 1 December 1981
Satisfied on: 9 September 2014
Persons entitled: Midland 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 1-3 high street, green street green, orpington, kent.
Fully Satisfied
12 December 1980Delivered on: 22 December 1980
Satisfied on: 9 September 2014
Persons entitled: Midland 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 & premises being 22,24 & 24A front rd tunbridge wells kent T.no. K 381800.
Fully Satisfied
1 April 1980Delivered on: 11 April 1980
Satisfied on: 9 September 2014
Persons entitled: Midland 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 & premises being and lying to the east side of hever ave., West kingsdown sevenoaks kent k 388410.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 April 1980Delivered on: 11 April 1980
Satisfied on: 9 September 2014
Persons entitled: Midland 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 & premises being land in avenue rd,erith together with all fixtures.
Fully Satisfied
11 June 1973Delivered on: 21 June 1973
Satisfied on: 9 September 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 & 24A first road, tunbridge wells, kent together with all fixtures.
Fully Satisfied

Filing History

16 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
25 May 2023Termination of appointment of John Wallis Brewster as a director on 1 May 2023 (1 page)
25 May 2023Appointment of Mrs Amanda Louise Brewster as a director on 4 April 2023 (2 pages)
25 May 2023Termination of appointment of Karen Beryl Gilham as a secretary on 1 May 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
1 January 2023Termination of appointment of Gillian Louise Brewster as a director on 18 October 2022 (1 page)
1 January 2023Termination of appointment of Karen Beryl Gilham as a director on 18 October 2022 (1 page)
12 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
11 October 2021Previous accounting period shortened from 31 October 2021 to 31 May 2021 (1 page)
8 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
8 July 2021Director's details changed for Mr Harry David Brewster on 7 July 2021 (2 pages)
30 June 2021Cessation of Harry David Brewster as a person with significant control on 14 April 2021 (1 page)
30 June 2021Notification of Jhb Investments Limited as a person with significant control on 14 April 2021 (2 pages)
30 June 2021Cessation of Jack Edward Brewster as a person with significant control on 14 April 2021 (1 page)
30 June 2021Cessation of John Wallis Brewster as a person with significant control on 14 April 2021 (1 page)
12 May 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
14 January 2021Secretary's details changed for Ms Karen Beryl Gilham on 4 January 2021 (1 page)
14 January 2021Change of details for Mr Jack Edward Brewster as a person with significant control on 4 January 2021 (2 pages)
14 January 2021Change of details for Mr John Wallis Brewster as a person with significant control on 4 January 2021 (2 pages)
14 January 2021Director's details changed for Mr John Wallis Brewster on 4 January 2021 (2 pages)
14 January 2021Director's details changed for Mr Jack Edward Brewster on 4 January 2021 (2 pages)
4 January 2021Registered office address changed from Office Suite 1 3 Cray Building Footscray High Street Sidcup Kent DA14 5HL to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 January 2021 (1 page)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
13 May 2020Accounts for a small company made up to 31 October 2019 (10 pages)
18 March 2020Change of details for Mr Harry David Brewster as a person with significant control on 17 March 2020 (2 pages)
18 March 2020Director's details changed for Mr Harry David Brewster on 17 March 2020 (2 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
21 March 2019Accounts for a small company made up to 31 October 2018 (12 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 April 2018Accounts for a small company made up to 31 October 2017 (13 pages)
14 November 2017Director's details changed for Mr Harry David Brewster on 9 November 2017 (2 pages)
14 November 2017Change of details for Mr Harry David Brewster as a person with significant control on 9 November 2017 (2 pages)
14 November 2017Change of details for Mr Harry David Brewster as a person with significant control on 9 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Harry David Brewster on 9 November 2017 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Notification of John Wallis Brewster as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Jack Edward Brewster as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Harry David Brewster as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Director's details changed for Harry David Brewster on 17 May 2017 (2 pages)
12 July 2017Notification of Harry David Brewster as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Jack Edward Brewster as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Director's details changed for Jack Edward Brewster on 17 May 2017 (2 pages)
12 July 2017Director's details changed for Harry David Brewster on 17 May 2017 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Director's details changed for Jack Edward Brewster on 17 May 2017 (2 pages)
12 July 2017Notification of John Wallis Brewster as a person with significant control on 6 April 2016 (2 pages)
2 May 2017Accounts for a small company made up to 31 October 2016 (7 pages)
2 May 2017Accounts for a small company made up to 31 October 2016 (7 pages)
7 September 2016Appointment of Mrs Gillian Louise Brewster as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Mrs Gillian Louise Brewster as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Ms Karen Beryl Gilham as a director on 7 September 2016 (2 pages)
7 September 2016Appointment of Ms Karen Beryl Gilham as a director on 7 September 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 120,000
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 120,000
(7 pages)
12 May 2016Accounts for a small company made up to 31 October 2015 (7 pages)
12 May 2016Accounts for a small company made up to 31 October 2015 (7 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 120,000
(7 pages)
27 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 120,000
(7 pages)
8 May 2015Accounts for a small company made up to 31 October 2014 (7 pages)
8 May 2015Accounts for a small company made up to 31 October 2014 (7 pages)
9 September 2014Satisfaction of charge 16 in full (4 pages)
9 September 2014Satisfaction of charge 3 in full (4 pages)
9 September 2014Satisfaction of charge 27 in full (4 pages)
9 September 2014Satisfaction of charge 21 in full (4 pages)
9 September 2014Satisfaction of charge 23 in full (4 pages)
9 September 2014Satisfaction of charge 26 in full (4 pages)
9 September 2014Satisfaction of charge 1 in full (4 pages)
9 September 2014Satisfaction of charge 19 in full (4 pages)
9 September 2014Satisfaction of charge 21 in full (4 pages)
9 September 2014Satisfaction of charge 4 in full (4 pages)
9 September 2014Satisfaction of charge 7 in full (4 pages)
9 September 2014Satisfaction of charge 8 in full (4 pages)
9 September 2014Satisfaction of charge 24 in full (4 pages)
9 September 2014Satisfaction of charge 8 in full (4 pages)
9 September 2014Satisfaction of charge 27 in full (4 pages)
9 September 2014Satisfaction of charge 10 in full (4 pages)
9 September 2014Satisfaction of charge 12 in full (4 pages)
9 September 2014Satisfaction of charge 22 in full (4 pages)
9 September 2014Satisfaction of charge 15 in full (4 pages)
9 September 2014Satisfaction of charge 12 in full (4 pages)
9 September 2014Satisfaction of charge 6 in full (4 pages)
9 September 2014Satisfaction of charge 18 in full (4 pages)
9 September 2014Satisfaction of charge 7 in full (4 pages)
9 September 2014Satisfaction of charge 16 in full (4 pages)
9 September 2014Satisfaction of charge 4 in full (4 pages)
9 September 2014Satisfaction of charge 2 in full (4 pages)
9 September 2014Satisfaction of charge 17 in full (4 pages)
9 September 2014Satisfaction of charge 22 in full (4 pages)
9 September 2014Satisfaction of charge 6 in full (4 pages)
9 September 2014Satisfaction of charge 14 in full (4 pages)
9 September 2014Satisfaction of charge 2 in full (4 pages)
9 September 2014Satisfaction of charge 18 in full (4 pages)
9 September 2014Satisfaction of charge 5 in full (4 pages)
9 September 2014Satisfaction of charge 17 in full (4 pages)
9 September 2014Satisfaction of charge 14 in full (4 pages)
9 September 2014Satisfaction of charge 11 in full (4 pages)
9 September 2014Satisfaction of charge 15 in full (4 pages)
9 September 2014Satisfaction of charge 10 in full (4 pages)
9 September 2014Satisfaction of charge 24 in full (4 pages)
9 September 2014Satisfaction of charge 23 in full (4 pages)
9 September 2014Satisfaction of charge 5 in full (4 pages)
9 September 2014Satisfaction of charge 1 in full (4 pages)
9 September 2014Satisfaction of charge 19 in full (4 pages)
9 September 2014Satisfaction of charge 3 in full (4 pages)
9 September 2014Satisfaction of charge 26 in full (4 pages)
9 September 2014Satisfaction of charge 11 in full (4 pages)
9 September 2014Satisfaction of charge 13 in full (4 pages)
9 September 2014Satisfaction of charge 13 in full (4 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 120,000
(7 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 120,000
(7 pages)
19 May 2014Accounts for a small company made up to 31 October 2013 (7 pages)
19 May 2014Accounts for a small company made up to 31 October 2013 (7 pages)
7 August 2013Satisfaction of charge 25 in full (4 pages)
7 August 2013Satisfaction of charge 9 in full (4 pages)
7 August 2013Satisfaction of charge 25 in full (4 pages)
7 August 2013Satisfaction of charge 9 in full (4 pages)
7 August 2013Satisfaction of charge 20 in full (4 pages)
7 August 2013Satisfaction of charge 20 in full (4 pages)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page)
18 July 2013Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page)
18 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
24 April 2013Accounts for a small company made up to 31 October 2012 (7 pages)
24 April 2013Accounts for a small company made up to 31 October 2012 (7 pages)
3 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
11 June 2012Accounts for a small company made up to 31 October 2011 (7 pages)
11 June 2012Accounts for a small company made up to 31 October 2011 (7 pages)
14 October 2011Director's details changed for John Wallis Brewster on 17 August 2011 (2 pages)
14 October 2011Director's details changed for John Wallis Brewster on 17 August 2011 (2 pages)
8 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
19 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
19 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
5 April 2011Appointment of Harry David Brewster as a director (3 pages)
5 April 2011Appointment of Jack Edward Brewster as a director (3 pages)
5 April 2011Appointment of Jack Edward Brewster as a director (3 pages)
5 April 2011Appointment of Harry David Brewster as a director (3 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
29 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
29 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
23 February 2010Termination of appointment of Joan Brewster as a director (2 pages)
23 February 2010Termination of appointment of Joan Brewster as a director (2 pages)
19 January 2010Register inspection address has been changed (2 pages)
19 January 2010Register inspection address has been changed (2 pages)
30 September 2009Director's change of particulars / joan brewster / 16/09/2009 (1 page)
30 September 2009Director's change of particulars / joan brewster / 16/09/2009 (1 page)
16 September 2009Return made up to 14/07/09; full list of members (5 pages)
16 September 2009Return made up to 14/07/09; full list of members (5 pages)
4 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
4 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
18 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
18 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
8 August 2008Return made up to 14/07/08; no change of members (7 pages)
8 August 2008Return made up to 14/07/08; no change of members (7 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 August 2007Return made up to 14/07/07; no change of members (7 pages)
6 August 2007Return made up to 14/07/07; no change of members (7 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (3 pages)
7 September 2006Accounts for a small company made up to 31 October 2005 (8 pages)
7 September 2006Accounts for a small company made up to 31 October 2005 (8 pages)
26 July 2006Return made up to 14/07/06; full list of members (8 pages)
26 July 2006Return made up to 14/07/06; full list of members (8 pages)
11 August 2005Return made up to 14/07/05; full list of members (8 pages)
11 August 2005Return made up to 14/07/05; full list of members (8 pages)
5 July 2005Accounts for a small company made up to 31 October 2004 (9 pages)
5 July 2005Accounts for a small company made up to 31 October 2004 (9 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
28 July 2004Return made up to 14/07/04; full list of members (8 pages)
28 July 2004Return made up to 14/07/04; full list of members (8 pages)
7 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
7 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
12 December 2003Auditor's resignation (1 page)
12 December 2003Auditor's resignation (1 page)
26 August 2003Accounts for a small company made up to 31 October 2002 (9 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (9 pages)
18 July 2003Return made up to 14/07/03; full list of members (8 pages)
18 July 2003Return made up to 14/07/03; full list of members (8 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (9 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (9 pages)
14 July 2002Return made up to 14/07/02; full list of members (6 pages)
14 July 2002Return made up to 14/07/02; full list of members (6 pages)
18 April 2002Registered office changed on 18/04/02 from: churchill house 1 malting mews sidcup kent DA15 7DG (1 page)
18 April 2002Registered office changed on 18/04/02 from: churchill house 1 malting mews sidcup kent DA15 7DG (1 page)
8 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 July 2001Return made up to 14/07/01; full list of members (6 pages)
26 July 2001Return made up to 14/07/01; full list of members (6 pages)
31 August 2000Return made up to 14/07/00; full list of members (6 pages)
31 August 2000Return made up to 14/07/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 May 2000Location of register of members (1 page)
25 May 2000Location of register of members (1 page)
21 July 1999Full accounts made up to 31 October 1998 (16 pages)
21 July 1999Full accounts made up to 31 October 1998 (16 pages)
14 July 1999Return made up to 14/07/99; full list of members (7 pages)
14 July 1999Return made up to 14/07/99; full list of members (7 pages)
26 August 1998Full accounts made up to 31 October 1997 (16 pages)
26 August 1998Full accounts made up to 31 October 1997 (16 pages)
31 July 1998Return made up to 14/07/98; full list of members (7 pages)
31 July 1998Return made up to 14/07/98; full list of members (7 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
18 September 1997Return made up to 14/07/97; full list of members (6 pages)
18 September 1997Return made up to 14/07/97; full list of members (6 pages)
3 July 1997Location of register of members (1 page)
3 July 1997Location of register of members (1 page)
18 April 1997Full accounts made up to 31 October 1996 (14 pages)
18 April 1997Full accounts made up to 31 October 1996 (14 pages)
12 April 1996Full accounts made up to 31 October 1995 (14 pages)
12 April 1996Full accounts made up to 31 October 1995 (14 pages)
9 April 1995Accounts for a small company made up to 31 October 1994 (14 pages)
9 April 1995Accounts for a small company made up to 31 October 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 August 1991Full group accounts made up to 31 October 1990 (20 pages)
23 August 1989Full group accounts made up to 31 October 1988 (17 pages)
23 August 1989Full group accounts made up to 31 October 1988 (17 pages)
20 July 1988Full accounts made up to 31 October 1987 (14 pages)
20 July 1988Full accounts made up to 31 October 1987 (14 pages)
8 January 1987Full accounts made up to 31 October 1985 (12 pages)
8 January 1987Full accounts made up to 31 October 1985 (12 pages)
29 January 1985Accounts made up to 31 October 1983 (12 pages)
29 January 1985Accounts made up to 31 October 1983 (12 pages)
12 September 1983Accounts made up to 31 October 1982 (10 pages)
12 September 1983Accounts made up to 31 October 1982 (10 pages)
7 March 1963Incorporation (12 pages)
7 March 1963Incorporation (12 pages)