Company NameEuropean Land Developments Limited
Company StatusActive
Company Number00758040
CategoryPrivate Limited Company
Incorporation Date19 April 1963(61 years 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 NameMr Roland Edward Hayes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(29 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Princeton Street
London
WC1R 4BB
Director NameMr Selwyn Isaac Midgen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(29 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address38 West Hill Park
Merton Lane
London
N6 6ND
Secretary NameBrian Collett
NationalityBritish
StatusCurrent
Appointed22 May 1992(29 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressSunnyview High Ongar Road
Ongar
Essex
CM5 9LZ
Director NameMr Neil Thomas Wild
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(42 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRoebuck Inn Banbury Road
North Newington
OX15 6AB
Director NameMs Angela Beatriz Eugenia Madronero
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(47 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Princeton Street
London
WC1R 4BB
Director NameMr Martin John Hayes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(29 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 29 April 1998)
RoleCompany Director
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(29 years, 1 month after company formation)
Appointment Duration30 years (resigned 22 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ

Location

Registered Address18 Princeton Street
London
WC1R 4BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

357.1k at £1Mr Roland Edward Hayes
71.43%
Ordinary
130.4k at £1Achilles Investments LTD
26.07%
Ordinary
12.5k at £1Neil Wild & Mw Trustees LTD
2.50%
Ordinary

Financials

Year2014
Net Worth£1,473,811
Cash£338
Current Liabilities£21,045

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

23 April 1985Delivered on: 30 April 1985
Satisfied on: 21 September 1992
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: 4 kitchner road melton constable norfolk.
Fully Satisfied
23 April 1985Delivered on: 30 April 1985
Satisfied on: 19 June 1992
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: 20 burgh beck road melton constable norfolk.
Fully Satisfied
23 April 1985Delivered on: 30 April 1985
Satisfied on: 27 September 1991
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: 30 burgh beck road melton constable norfolk.
Fully Satisfied
23 April 1985Delivered on: 30 April 1985
Satisfied on: 19 June 1992
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: 33 briston road melton constable norfolk.
Fully Satisfied
18 March 1985Delivered on: 27 March 1985
Satisfied on: 19 June 1992
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: 33 riston road melton constable.
Fully Satisfied
18 March 1985Delivered on: 27 March 1985
Satisfied on: 19 June 1992
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: 4 kitchener road melton constable.
Fully Satisfied
12 December 2001Delivered on: 19 December 2001
Satisfied on: 10 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a land and buildings on the north east side of the misway harrimans lane nottingham t/n NT73747. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 December 2001Delivered on: 19 December 2001
Satisfied on: 10 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 30 george street tamworth t/n SF322702. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 December 2001Delivered on: 19 December 2001
Satisfied on: 10 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 31 market place north walsham t/n NK87867. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 June 2000Delivered on: 12 July 2000
Satisfied on: 8 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/5A and 6 ermine street huntingdon.
Fully Satisfied
12 May 2000Delivered on: 31 May 2000
Satisfied on: 8 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 22 stepney street llanelli.
Fully Satisfied
21 September 1999Delivered on: 22 September 1999
Satisfied on: 8 August 2006
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Mortgage
Secured details: £88,000 and all other monies due or to become due from the company to the chargee.
Particulars: 31 market place north walsham norfolk.
Fully Satisfied
24 July 1998Delivered on: 12 August 1998
Satisfied on: 21 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 134 holton road,barry,south glamorgan.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 November 1997Delivered on: 18 November 1997
Satisfied on: 8 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Third party commercial legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever by the back letter dated 10 november 1997 the debt is limited to the sum debited to the account set up for the property, such sum not to exceed £95,000 plus costs, charges, expenses and interest incurred on that sum pursuant to the terms of the legal charge.
Particulars: Units 2, 3 and 4 grace road marsh barton trading estate devon exeter t/n DN85925. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 October 1997Delivered on: 9 October 1997
Satisfied on: 29 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
18 March 1985Delivered on: 27 March 1985
Satisfied on: 27 September 1991
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: 30 burgh beck road melton constable.
Fully Satisfied
29 August 1996Delivered on: 16 September 1996
Satisfied on: 10 November 1999
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the legal charge.
Particulars: F/H property k/a 99-101 farringdon road, london and all rental income and the proceeds of any sale lease or other disposition of the property.. See the mortgage charge document for full details.
Fully Satisfied
29 January 1993Delivered on: 4 February 1993
Satisfied on: 10 October 2003
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of further legal charge
Secured details: £330,000 and all other monies due or to become due from the company to the chargee supplemental to a legal charge dated 17 july 1990 and a transfer of charge dated 29 january 1993.
Particulars: F/H property k/a 30 george street tamworth staffordshire. Further charge on property comprised in legal charge dated 17 july 1990 namely unit 5 midway city estate nottingham. Floating charge on all company's undertaking and all its property assets and rights.
Fully Satisfied
7 May 1992Delivered on: 12 May 1992
Satisfied on: 15 January 1998
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: £300,000 and all other monies due or to become due from the company to guardian assurance PLC pursuant to the terms of the charge.
Particulars: 15AND 17 oxford street ripley,derbyshire 9 and 10 york row wisbech cambridge, together with a floating charge over all movable plant and machinery implements utensils furniture and equipment.
Fully Satisfied
3 February 1992Delivered on: 24 February 1992
Satisfied on: 2 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding £175,000 on any account whatsoever.
Particulars: 1/4 grace road marsh barton trading estate exeter,t/n dn 85925 and/or the proceeds of sale floating charge over all movable plant machinery implements utensils furniture and equipment title no DN85925.
Fully Satisfied
17 July 1990Delivered on: 20 July 1990
Satisfied on: 21 March 1995
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £372,000 and all other monies due or to become due from the company to the chargee, under the terms of the charge.
Particulars: Unit 5 midway city estate nottingahm title no nt 73747.
Fully Satisfied
8 February 1989Delivered on: 11 February 1989
Satisfied on: 21 March 1995
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 8.3.85 together with £200,000 and other monies secured by this charge.
Particulars: 15 & 17 oxford street ripley derbyshire 35 london road morden in the L.B. of merton and 9 & 10 york row wisbech cambridgeshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 October 1988Delivered on: 28 October 1988
Satisfied on: 19 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 thropshire street, market drayton, shropshire and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1988Delivered on: 22 September 1988
Satisfied on: 19 June 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 oxford street ripley derbyshire and/or the proceeds of sale threof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 February 1987Delivered on: 20 February 1987
Satisfied on: 21 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 January 1973Delivered on: 7 February 1973
Satisfied on: 27 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18,20,28 & 30 burgh beck rd 33, briston rd 4,7,11 & 13 kitchener rd - land at green lanes, edgefield st, all at melton constable, norfolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 March 1985Delivered on: 27 March 1985
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: 28 burgh beck road melton constable.
Outstanding
8 December 2006Delivered on: 12 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5 lower brook street rugeley staffordshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 December 2006Delivered on: 12 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 lower brook street rugeley staffordshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 December 2006Delivered on: 12 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 44-50 friar lane nottingham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 November 1999Delivered on: 4 December 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge
Secured details: All monies due or to become due from donington investments (ampthill) limited to the chargee for itself and as agent for the beneficiaries (as defined) under or arising from the anglo debenture (as defined) on any account whatsoever.
Particulars: First fixed charge interest in or arising from the property: f/h land and buildings on the south side of station road ampthill bedfordshire t/n BD138507; l/h land being unit B3 ampthill business park t/n BD174929, for further details of property please refer to form M395 under or arisng from the co-ownership agreement, assigns the rental income. See the mortgage charge document for full details.
Outstanding
31 July 1997Delivered on: 12 August 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from apartequal limited to the chargee under the terms of this letter of offset.
Particulars: All sums held or to be held from time to time to the credit of any account or accounts in the name of european land developments limited.
Outstanding

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
17 June 2022Termination of appointment of Derek Hayes as a director on 22 May 2022 (1 page)
24 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
22 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
23 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
1 August 2019Registered office address changed from 10 Norwich Street London EC4A 1BD to 18 Princeton Street London WC1R 4BB on 1 August 2019 (1 page)
29 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
18 January 2018Director's details changed for Mr Neil Thomas Wild on 11 January 2018 (2 pages)
18 January 2018Notification of Angela Beatriz Eugenia Madronero as a person with significant control on 1 November 2017 (2 pages)
18 January 2018Change of details for Mr Roland Edward Hayes as a person with significant control on 1 November 2017 (2 pages)
15 November 2017Purchase of own shares. (3 pages)
15 November 2017Purchase of own shares. (3 pages)
31 October 2017Cancellation of shares. Statement of capital on 6 September 2017
  • GBP 357,143
(4 pages)
31 October 2017Cancellation of shares. Statement of capital on 6 September 2017
  • GBP 357,143
(4 pages)
12 October 2017Cessation of Achilles Investments Limited as a person with significant control on 6 September 2017 (1 page)
12 October 2017Change of details for Mr Roland Edward Hayes as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Cessation of Achilles Investments Limited as a person with significant control on 6 September 2017 (1 page)
12 October 2017Change of details for Mr Roland Edward Hayes as a person with significant control on 12 October 2017 (2 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
29 September 2016Full accounts made up to 31 December 2015 (13 pages)
29 September 2016Full accounts made up to 31 December 2015 (13 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500,000
(8 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500,000
(8 pages)
29 July 2015Full accounts made up to 31 December 2014 (13 pages)
29 July 2015Full accounts made up to 31 December 2014 (13 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 500,000
(8 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 500,000
(8 pages)
3 July 2014Secretary's details changed for Dr Brian Collett on 4 June 2014 (3 pages)
3 July 2014Secretary's details changed for Dr Brian Collett on 4 June 2014 (3 pages)
3 July 2014Secretary's details changed for Dr Brian Collett on 4 June 2014 (3 pages)
5 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 500,000
(8 pages)
5 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 500,000
(8 pages)
8 May 2014Full accounts made up to 31 December 2013 (14 pages)
8 May 2014Full accounts made up to 31 December 2013 (14 pages)
12 June 2013Full accounts made up to 31 December 2012 (16 pages)
12 June 2013Full accounts made up to 31 December 2012 (16 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (9 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (9 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
2 October 2012Full accounts made up to 31 December 2011 (16 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (9 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (9 pages)
20 July 2011Full accounts made up to 31 December 2010 (16 pages)
20 July 2011Full accounts made up to 31 December 2010 (16 pages)
3 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
3 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
12 April 2011Appointment of Angela Beatriz Eugenia Madronero as a director (3 pages)
12 April 2011Appointment of Angela Beatriz Eugenia Madronero as a director (3 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
15 July 2009Full accounts made up to 31 December 2008 (15 pages)
15 July 2009Full accounts made up to 31 December 2008 (15 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
3 June 2008Return made up to 22/05/08; full list of members (4 pages)
3 June 2008Return made up to 22/05/08; full list of members (4 pages)
15 May 2008Full accounts made up to 31 December 2007 (15 pages)
15 May 2008Full accounts made up to 31 December 2007 (15 pages)
15 April 2008Auditor's resignation (2 pages)
15 April 2008Auditor's resignation (2 pages)
29 May 2007Return made up to 22/05/07; full list of members (3 pages)
29 May 2007Return made up to 22/05/07; full list of members (3 pages)
21 May 2007Full accounts made up to 31 December 2006 (14 pages)
21 May 2007Full accounts made up to 31 December 2006 (14 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Particulars of mortgage/charge (3 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (1 page)
8 August 2006Declaration of satisfaction of mortgage/charge (1 page)
8 August 2006Declaration of satisfaction of mortgage/charge (1 page)
8 August 2006Declaration of satisfaction of mortgage/charge (1 page)
8 August 2006Declaration of satisfaction of mortgage/charge (1 page)
8 August 2006Declaration of satisfaction of mortgage/charge (1 page)
8 August 2006Declaration of satisfaction of mortgage/charge (1 page)
8 August 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Return made up to 22/05/06; full list of members (3 pages)
2 June 2006Return made up to 22/05/06; full list of members (3 pages)
11 May 2006Full accounts made up to 31 December 2005 (15 pages)
11 May 2006Full accounts made up to 31 December 2005 (15 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
22 June 2005Full accounts made up to 31 December 2004 (14 pages)
22 June 2005Full accounts made up to 31 December 2004 (14 pages)
27 May 2005Return made up to 22/05/05; full list of members (3 pages)
27 May 2005Return made up to 22/05/05; full list of members (3 pages)
11 June 2004Return made up to 22/05/04; full list of members (6 pages)
11 June 2004Return made up to 22/05/04; full list of members (6 pages)
6 May 2004Full accounts made up to 31 December 2003 (15 pages)
6 May 2004Full accounts made up to 31 December 2003 (15 pages)
22 January 2004Ad 19/12/03--------- £ si 25000@1=25000 £ ic 475000/500000 (2 pages)
22 January 2004Ad 19/12/03--------- £ si 25000@1=25000 £ ic 475000/500000 (2 pages)
8 January 2004Nc inc already adjusted 19/12/03 (1 page)
8 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2004Ad 19/12/03--------- £ si 375000@1=375000 £ ic 100000/475000 (2 pages)
8 January 2004Nc inc already adjusted 19/12/03 (1 page)
8 January 2004Ad 19/12/03--------- £ si 375000@1=375000 £ ic 100000/475000 (2 pages)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 July 2003Full accounts made up to 31 December 2002 (16 pages)
14 July 2003Full accounts made up to 31 December 2002 (16 pages)
14 June 2003Return made up to 22/05/03; full list of members (8 pages)
14 June 2003Return made up to 22/05/03; full list of members (8 pages)
7 June 2003Secretary's particulars changed (1 page)
7 June 2003Secretary's particulars changed (1 page)
5 June 2002Return made up to 22/05/02; full list of members (8 pages)
5 June 2002Return made up to 22/05/02; full list of members (8 pages)
24 May 2002Full accounts made up to 31 December 2001 (14 pages)
24 May 2002Full accounts made up to 31 December 2001 (14 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
8 June 2001Return made up to 22/05/01; full list of members (8 pages)
8 June 2001Return made up to 22/05/01; full list of members (8 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Full accounts made up to 31 December 1999 (13 pages)
11 July 2000Full accounts made up to 31 December 1999 (13 pages)
15 June 2000Return made up to 22/05/00; full list of members (8 pages)
15 June 2000Return made up to 22/05/00; full list of members (8 pages)
31 May 2000Particulars of mortgage/charge (4 pages)
31 May 2000Particulars of mortgage/charge (4 pages)
4 December 1999Particulars of mortgage/charge (6 pages)
4 December 1999Particulars of mortgage/charge (6 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
16 June 1999Full accounts made up to 31 December 1998 (15 pages)
16 June 1999Full accounts made up to 31 December 1998 (15 pages)
9 June 1999Return made up to 22/05/99; full list of members (9 pages)
9 June 1999Return made up to 22/05/99; full list of members (9 pages)
21 December 1998Declaration of satisfaction of mortgage/charge (1 page)
21 December 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Particulars of mortgage/charge (7 pages)
12 August 1998Particulars of mortgage/charge (7 pages)
9 June 1998Full accounts made up to 31 December 1997 (13 pages)
9 June 1998Full accounts made up to 31 December 1997 (13 pages)
3 June 1998Return made up to 22/05/98; full list of members (9 pages)
3 June 1998Return made up to 22/05/98; full list of members (9 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
15 January 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Particulars of mortgage/charge (6 pages)
18 November 1997Particulars of mortgage/charge (6 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
12 August 1997Full accounts made up to 31 December 1996 (14 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Full accounts made up to 31 December 1996 (14 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
2 June 1997Return made up to 22/05/97; full list of members (9 pages)
2 June 1997Return made up to 22/05/97; full list of members (9 pages)
16 September 1996Particulars of mortgage/charge (5 pages)
16 September 1996Particulars of mortgage/charge (5 pages)
31 July 1996Memorandum and Articles of Association (12 pages)
31 July 1996Memorandum and Articles of Association (12 pages)
10 June 1996Return made up to 22/05/96; full list of members (9 pages)
10 June 1996Return made up to 22/05/96; full list of members (9 pages)
26 May 1996Full accounts made up to 31 December 1995 (13 pages)
26 May 1996Full accounts made up to 31 December 1995 (13 pages)
25 May 1995Return made up to 22/05/95; full list of members (10 pages)
25 May 1995Return made up to 22/05/95; full list of members (10 pages)
24 April 1995Full accounts made up to 31 December 1994 (12 pages)
24 April 1995Full accounts made up to 31 December 1994 (12 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
19 August 1985Accounts made up to 31 December 1984 (11 pages)
19 August 1985Accounts made up to 31 December 1984 (11 pages)
13 June 1984Accounts made up to 31 December 1983 (10 pages)
13 June 1984Accounts made up to 31 December 1983 (10 pages)
28 September 1983Accounts made up to 31 December 1982 (11 pages)
28 September 1983Accounts made up to 31 December 1982 (11 pages)
20 December 1982Accounts made up to 31 December 1981 (9 pages)
20 December 1982Accounts made up to 31 December 1981 (9 pages)
12 October 1981Accounts made up to 31 December 1980 (10 pages)
12 October 1981Accounts made up to 31 December 1980 (10 pages)
19 April 1963Certificate of incorporation (1 page)
19 April 1963Certificate of incorporation (1 page)