Company NameFairview Estates (Housing) Limited
Company StatusActive
Company Number00769922
CategoryPrivate Limited Company
Incorporation Date6 August 1963(60 years, 9 months ago)
Previous NameFairview Estates (Enfield) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(37 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Daniel John Carroll
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2015(51 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Robert Kenneth Williams
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(52 years after company formation)
Appointment Duration8 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jonathan Mark Baxter
StatusCurrent
Appointed18 January 2018(54 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Steven Eastwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(54 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Mark John Jackson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(54 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RolePlanning Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
EN2 0BY
Director NameMr John Andrew Barker Reid
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(55 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
EN2 0BY
Director NameMr Christopher William Hood
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(56 years, 8 months after company formation)
Appointment Duration4 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Derek Thomas Lawlor
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2020(57 years after company formation)
Appointment Duration3 years, 8 months
RoleSenior Build Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Oliver David Leedham
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(58 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jonathan Edward Millership
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(59 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleDirector Of Affordable Housing
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Jonathan Andrew Spring
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(60 years, 6 months after company formation)
Appointment Duration2 months, 1 week
RoleLand Buying Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameJames Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(27 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 March 1997)
RoleCompany Director
Correspondence Address13 Amberley Gardens
Bedford
Bedfordshire
MK40 3BT
Director NameAlexander Reginald Benton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(27 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 March 1997)
RoleSales/Marketing Director
Correspondence Address47 Lodge Close
Bengeo
Hertfordshire
SG14 3DH
Director NameJohn Norman Daniel Bickel
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(27 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 1997)
RoleCompany Director
Correspondence AddressBlue Hills Windmill Lane
Arkley
Barnet
Hertfordshire
EN5 3HX
Secretary NameWilliam Derek Roy Miller
NationalityBritish
StatusResigned
Appointed21 June 1991(27 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address4 Brook View
Thaxted
Dunmow
Essex
CM6 2LX
Secretary NameDavid Keith Tipping
NationalityBritish
StatusResigned
Appointed21 December 1992(29 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 1995)
RoleCompany Director
Correspondence Address6 Wetherby Road
Borehamwood
Hertfordshire
WD6 4LQ
Secretary NameDavid James Lanchester
NationalityBritish
StatusResigned
Appointed23 November 1995(32 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 1997)
RoleSecretary
Correspondence Address5 Ford End
Woodford Green
Essex
IG8 0EG
Director NameMartin Albert Burt
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(32 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 November 2001)
RoleBuilding Surveyor
Correspondence Address14 Hunters Reach
West Cheshunt
Hertfordshire
EN7 6HQ
Secretary NameAnthony Charles Taylor
NationalityBritish
StatusResigned
Appointed21 March 1997(33 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 1998)
RoleCompany Director
Correspondence Address2 Sycamore Way
Chelmsford
Essex
CM2 9LZ
Secretary NameMr David Keith Tipping
NationalityBritish
StatusResigned
Appointed25 June 1998(34 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 April 2012)
RoleSecretary
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameAnthony John Carey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(35 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2001)
RoleAccountant
Correspondence AddressFlat 6 Windmill Rise
40 Windmill Hill
Enfield
Middlesex
EN2 7AW
Director NameMr James Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(36 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Woodlands
Clapham Park Clapham
Bedford
MK41 6FS
Director NameMr Dennis William Barnard
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(37 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sherwood Avenue
St Albans
Hertfordshire
AL4 9QL
Director NameAnthony John Carey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(38 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 February 2007)
RoleAccountant
Correspondence Address43 Cedar Park Road
Enfield
Middx
EN2 0HB
Director NameMr Brian Benfield
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(42 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Olivers Battery Road South
Winchester
Hampshire
SO22 4JD
Director NameMr Brian Anthony Betsy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(42 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr William Frederick Blincoe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(43 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameChristopher John Beesley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(44 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Alexander Reginald Benton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(47 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Michael Blakey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(47 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Steven Allenby
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2012(48 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMartin John Sidders
StatusResigned
Appointed11 April 2012(48 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2014)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr Jeremy Philip Hilton Vickers
StatusResigned
Appointed19 June 2014(50 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 July 2015)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMrs Susan Gaynor Hide
StatusResigned
Appointed24 July 2015(52 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMs Elizabeth Barbara Cheney
StatusResigned
Appointed24 April 2017(53 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2017)
RoleCompany Director
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY

Contact

Websitefairview.co.uk
Email address[email protected]
Telephone020 83661271
Telephone regionLondon

Location

Registered Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6.7k at £1Fairview New Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£92,168,000
Gross Profit£14,121,000
Net Worth£4,281,000
Cash£8,000
Current Liabilities£9,466,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (2 weeks, 1 day ago)
Next Return Due17 April 2025 (12 months from now)

Charges

1 October 2019Delivered on: 3 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 January 2017Delivered on: 23 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 4 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: For further details, please refer to the charging instrument.
Outstanding
12 September 2014Delivered on: 24 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 April 2009Delivered on: 16 April 2009
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any chargor or obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All real property fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 December 2022Delivered on: 3 January 2023
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 December 2022Delivered on: 3 January 2023
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
2 April 2001Delivered on: 19 April 2001
Satisfied on: 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC, Security Trustee on Behalf of Itself Andthe Banks and Financial Institutions from Time to Time Parties to the Secured Documents

Classification: A supplemental debenture made between the company,certain of its subsidiaries and the security trustee supplemental to a composite guarantee and debenture dated 22 february 2001 (as defined) (such composite guarantee and debenture as amended by a suppleme
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a facilities agreement dated 21 december 2000 (as defined),any ancillary sub-facilities letter entered into between a lender and a subsidiary of the parent which has acceded to the facilities agreement,various other documents,the fee letters (all as defined),and the debenture dated 21 december 2000.
Particulars: Under clause 7.6 of the supplemental debenture,the provisions of the debenture shall continue in full force and effect as set out on form M395 dated 8/3/2001.
Fully Satisfied
22 February 2001Delivered on: 9 March 2001
Satisfied on: 23 June 2005
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Parties to the Secured Documents

Classification: Composite guarantee and debenture made between fairview holdings PLC (the "target"), certain of its subsidiaries (including the company) and the security trustee (the "debenture")
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under or pursuant to the secured documents (as defined therein) and each may from time to time be amended, varied, novated, supplemented or replaced.
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
17 January 1980Delivered on: 23 January 1980
Persons entitled: Midland Bank PLC

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage dated 12/7/79.
Particulars: Rights, title s& interests in the f/h lands & premises on the n west and s east sides of byrds farm lane saffron walden,essex tog. With all fixtures.
Fully Satisfied
17 January 1980Delivered on: 23 January 1980
Persons entitled: Midland Bank PLC

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage dated 17/8/80.
Particulars: Rights, titles & interests in the f/h lands & premises being herberts farm, saffron walden essex tog. With all fixtures.
Fully Satisfied

Filing History

4 January 2021Termination of appointment of Martin Richard Smith as a director on 31 December 2020 (1 page)
29 October 2020Appointment of Mr Paul Christopher Quinn as a director on 29 October 2020 (2 pages)
26 August 2020Full accounts made up to 31 December 2019 (23 pages)
30 July 2020Appointment of Mr Derek Thomas Lawlor as a director on 28 July 2020 (2 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 March 2020Appointment of Mr Christopher William Hood as a director on 26 March 2020 (2 pages)
22 January 2020Appointment of Mr Brent Hammond Green as a director on 17 January 2020 (2 pages)
15 January 2020Termination of appointment of John Wood as a director on 31 December 2019 (1 page)
4 December 2019Termination of appointment of Andreas Georgiou as a director on 3 December 2019 (1 page)
3 October 2019Registration of charge 007699220009, created on 1 October 2019 (71 pages)
4 July 2019Appointment of Mr Andreas Georgiou as a director on 7 June 2019 (2 pages)
20 May 2019Termination of appointment of Vasos Ptohopoulos as a director on 17 May 2019 (1 page)
16 May 2019Full accounts made up to 31 December 2018 (21 pages)
25 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
25 September 2018Appointment of Mr John Andrew Barker Reid as a director on 21 September 2018 (2 pages)
26 June 2018Appointment of Mr Mark John Jackson as a director on 14 June 2018 (2 pages)
3 May 2018Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 (1 page)
3 May 2018Termination of appointment of John Alan Manton as a director on 30 April 2018 (1 page)
20 April 2018Full accounts made up to 31 December 2017 (21 pages)
12 April 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
8 March 2018Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 (2 pages)
1 February 2018Appointment of Mr Steven Eastwood as a director on 19 January 2018 (2 pages)
3 May 2017Full accounts made up to 31 December 2016 (20 pages)
3 May 2017Full accounts made up to 31 December 2016 (20 pages)
25 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
25 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
25 April 2017Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 (1 page)
25 April 2017Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
1 March 2017Termination of appointment of Richard Leslie Greaves as a director on 15 February 2017 (1 page)
1 March 2017Termination of appointment of Richard Leslie Greaves as a director on 15 February 2017 (1 page)
23 January 2017Registration of charge 007699220008, created on 20 January 2017 (64 pages)
23 January 2017Registration of charge 007699220008, created on 20 January 2017 (64 pages)
20 January 2017Appointment of Mr Timothy Simon Sellens as a director on 20 January 2017 (2 pages)
20 January 2017Appointment of Mr Timothy Simon Sellens as a director on 20 January 2017 (2 pages)
23 June 2016Full accounts made up to 31 December 2015 (19 pages)
23 June 2016Full accounts made up to 31 December 2015 (19 pages)
19 May 2016Termination of appointment of Timothy Charles Richards as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Timothy Charles Richards as a director on 19 May 2016 (1 page)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 April 2016Statement of company's objects (2 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 April 2016Statement of company's objects (2 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6,720
(8 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6,720
(8 pages)
4 March 2016Registration of charge 007699220007, created on 1 March 2016 (64 pages)
4 March 2016Registration of charge 007699220007, created on 1 March 2016 (64 pages)
25 January 2016Appointment of Mr Rhys Bernard Davies as a director on 22 January 2016 (2 pages)
25 January 2016Appointment of Mr Rhys Bernard Davies as a director on 22 January 2016 (2 pages)
23 December 2015Termination of appointment of Michael Stewart Russell as a director on 19 November 2015 (1 page)
23 December 2015Termination of appointment of Michael Stewart Russell as a director on 19 November 2015 (1 page)
23 September 2015Appointment of Mr Michael Stewart Russell as a director on 18 September 2015 (2 pages)
23 September 2015Appointment of Mr Michael Stewart Russell as a director on 18 September 2015 (2 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
27 August 2015Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 (2 pages)
30 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 (1 page)
30 July 2015Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 (1 page)
30 July 2015Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 (2 pages)
5 June 2015Full accounts made up to 31 December 2014 (16 pages)
5 June 2015Full accounts made up to 31 December 2014 (16 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6,720
(7 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 6,720
(7 pages)
13 February 2015Termination of appointment of Paul Stephen Lemar as a director on 13 February 2015 (1 page)
13 February 2015Termination of appointment of Paul Stephen Lemar as a director on 13 February 2015 (1 page)
23 January 2015Appointment of Mr Vasos Ptohopoulos as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Mr Daniel John Carroll as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Mr Daniel John Carroll as a director on 23 January 2015 (2 pages)
23 January 2015Appointment of Mr Vasos Ptohopoulos as a director on 23 January 2015 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (17 pages)
25 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 September 2014Registration of charge 007699220006, created on 12 September 2014 (67 pages)
24 September 2014Registration of charge 007699220006, created on 12 September 2014 (67 pages)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a secretary (2 pages)
20 June 2014Termination of appointment of Martin Sidders as a director (1 page)
20 June 2014Termination of appointment of Martin Sidders as a secretary (1 page)
6 June 2014Appointment of Mr Timothy Charles Richards as a director (2 pages)
6 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
6 June 2014Appointment of Mr Timothy Charles Richards as a director (2 pages)
6 June 2014Appointment of Mr Jeremy Philip Hilton Vickers as a director (2 pages)
16 April 2014Termination of appointment of Steven Allenby as a director (1 page)
16 April 2014Termination of appointment of Steven Allenby as a director (1 page)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 6,720
(7 pages)
27 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 6,720
(7 pages)
12 December 2013Appointment of Mr Paul Stephen Lemar as a director (2 pages)
12 December 2013Termination of appointment of Steven Gough as a director (1 page)
12 December 2013Appointment of Mr Paul Stephen Lemar as a director (2 pages)
12 December 2013Termination of appointment of Steven Gough as a director (1 page)
22 April 2013Full accounts made up to 31 December 2012 (15 pages)
22 April 2013Full accounts made up to 31 December 2012 (15 pages)
3 April 2013Termination of appointment of Philip Monahan as a director (1 page)
3 April 2013Termination of appointment of Richard Hearnshaw as a director (1 page)
3 April 2013Termination of appointment of Richard Hearnshaw as a director (1 page)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
3 April 2013Termination of appointment of Philip Monahan as a director (1 page)
26 March 2013Termination of appointment of James Holliday as a director (1 page)
26 March 2013Termination of appointment of James Holliday as a director (1 page)
23 October 2012Appointment of Mr Steven Allenby as a director (2 pages)
23 October 2012Appointment of Mr Steven Allenby as a director (2 pages)
12 April 2012Appointment of Martin John Sidders as a secretary (1 page)
12 April 2012Termination of appointment of David Tipping as a secretary (1 page)
12 April 2012Termination of appointment of David Tipping as a secretary (1 page)
12 April 2012Appointment of Martin John Sidders as a secretary (1 page)
28 March 2012Full accounts made up to 31 December 2011 (15 pages)
28 March 2012Full accounts made up to 31 December 2011 (15 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
20 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (8 pages)
27 February 2012Appointment of Mr John Alan Manton as a director (2 pages)
27 February 2012Appointment of Mr John Alan Manton as a director (2 pages)
17 November 2011Memorandum and Articles of Association (14 pages)
17 November 2011Memorandum and Articles of Association (14 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notwithstanding provisions of the articles 20/10/2011
(2 pages)
8 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notwithstanding provisions of the articles 20/10/2011
(2 pages)
6 September 2011Termination of appointment of Jonathan Teare as a director (1 page)
6 September 2011Termination of appointment of Jonathan Teare as a director (1 page)
6 April 2011Full accounts made up to 31 December 2010 (15 pages)
6 April 2011Full accounts made up to 31 December 2010 (15 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
14 March 2011Termination of appointment of Charles Cobb as a director (1 page)
14 March 2011Termination of appointment of Charles Cobb as a director (1 page)
14 March 2011Termination of appointment of Richard Paterson as a director (1 page)
14 March 2011Termination of appointment of Alexander Benton as a director (1 page)
14 March 2011Termination of appointment of Alexander Benton as a director (1 page)
14 March 2011Termination of appointment of Richard Paterson as a director (1 page)
14 March 2011Termination of appointment of Nicholas Dulcken as a director (1 page)
14 March 2011Termination of appointment of Nicholas Dulcken as a director (1 page)
14 March 2011Termination of appointment of Michael Blakey as a director (1 page)
14 March 2011Termination of appointment of Michael Blakey as a director (1 page)
30 November 2010Appointment of Mr Charles Peter Cobb as a director (2 pages)
30 November 2010Appointment of Mr Charles Peter Cobb as a director (2 pages)
29 November 2010Appointment of Mr Richard James Paterson as a director (2 pages)
29 November 2010Appointment of Mr Michael Blakey as a director (2 pages)
29 November 2010Appointment of Mr Nicholas Martin Dulcken as a director (2 pages)
29 November 2010Appointment of Mr Alexander Reginald Benton as a director (2 pages)
29 November 2010Appointment of Mr Richard James Paterson as a director (2 pages)
29 November 2010Appointment of Mr Michael Blakey as a director (2 pages)
29 November 2010Appointment of Mr Nicholas Martin Dulcken as a director (2 pages)
29 November 2010Appointment of Mr Alexander Reginald Benton as a director (2 pages)
10 August 2010Appointment of Mr Steven Gough as a director (2 pages)
10 August 2010Appointment of Mr Steven Gough as a director (2 pages)
17 June 2010Termination of appointment of Ronald Rumble as a director (1 page)
17 June 2010Termination of appointment of Ronald Rumble as a director (1 page)
8 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (9 pages)
8 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (9 pages)
16 April 2010Full accounts made up to 31 December 2009 (16 pages)
16 April 2010Full accounts made up to 31 December 2009 (16 pages)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
1 April 2010Termination of appointment of Stephen Casey as a director (1 page)
1 April 2010Termination of appointment of Brian Betsy as a director (1 page)
1 April 2010Termination of appointment of Brian Betsy as a director (1 page)
30 March 2010Appointment of Mr John Wood as a director (2 pages)
30 March 2010Appointment of Mr John Wood as a director (2 pages)
3 February 2010Termination of appointment of Christopher Beesley as a director (1 page)
3 February 2010Termination of appointment of Christopher Beesley as a director (1 page)
22 December 2009Termination of appointment of William Blincoe as a director (1 page)
22 December 2009Termination of appointment of William Blincoe as a director (1 page)
16 October 2009Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
16 October 2009Director's details changed for Philip Andrew Monahan on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr William Frederick Blincoe on 1 October 2009 (2 pages)
16 October 2009Director's details changed for James Thomas Holliday on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
16 October 2009Director's details changed for Christopher John Beesley on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Andrew Holland Teare on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Andrew Holland Teare on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Ronald John Rumble on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Brian Betsy on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Hearnshaw on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Leslie Greaves on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
16 October 2009Director's details changed for Brian Betsy on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr William Frederick Blincoe on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Stephen Charles Casey on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Jonathan Andrew Holland Teare on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Leslie Greaves on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Hearnshaw on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Christopher John Beesley on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Leslie Greaves on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Martin Richard Smith on 1 October 2009 (2 pages)
16 October 2009Director's details changed for James Thomas Holliday on 1 October 2009 (2 pages)
16 October 2009Director's details changed for James Thomas Holliday on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Ronald John Rumble on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Philip Andrew Monahan on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr William Frederick Blincoe on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Philip Andrew Monahan on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Christopher John Beesley on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Ronald John Rumble on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Brian Betsy on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Hearnshaw on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
20 May 2009Full accounts made up to 31 December 2008 (16 pages)
20 May 2009Full accounts made up to 31 December 2008 (16 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 5 (17 pages)
8 April 2009Director appointed mr martin john sidders (1 page)
8 April 2009Director appointed mr martin john sidders (1 page)
20 March 2009Return made up to 20/03/09; full list of members (9 pages)
20 March 2009Return made up to 20/03/09; full list of members (9 pages)
3 March 2009Appointment terminated director peter hayward (1 page)
3 March 2009Appointment terminated director peter hayward (1 page)
23 January 2009Memorandum and Articles of Association (12 pages)
23 January 2009Memorandum and Articles of Association (12 pages)
23 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 July 2008Return made up to 04/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 July 2008Return made up to 04/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 May 2008Full accounts made up to 31 December 2007 (14 pages)
30 May 2008Full accounts made up to 31 December 2007 (14 pages)
7 April 2008Appointment terminated director michael craft (1 page)
7 April 2008Appointment terminated director michael craft (1 page)
26 October 2007New director appointed (1 page)
26 October 2007New director appointed (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 04/06/07; full list of members (5 pages)
5 June 2007Return made up to 04/06/07; full list of members (5 pages)
30 April 2007Full accounts made up to 31 December 2006 (14 pages)
30 April 2007Full accounts made up to 31 December 2006 (14 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
3 July 2006Return made up to 04/06/06; full list of members; amend (16 pages)
3 July 2006Return made up to 04/06/06; full list of members; amend (16 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
7 June 2006Return made up to 04/06/06; full list of members (6 pages)
7 June 2006Return made up to 04/06/06; full list of members (6 pages)
10 May 2006Full accounts made up to 31 December 2005 (16 pages)
10 May 2006Full accounts made up to 31 December 2005 (16 pages)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
8 June 2005Return made up to 04/06/05; full list of members (6 pages)
8 June 2005Return made up to 04/06/05; full list of members (6 pages)
17 May 2005Full accounts made up to 31 December 2004 (15 pages)
17 May 2005Full accounts made up to 31 December 2004 (15 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
22 December 2004New director appointed (1 page)
22 December 2004New director appointed (1 page)
22 December 2004Secretary's particulars changed (1 page)
22 December 2004Secretary's particulars changed (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
29 September 2004New director appointed (1 page)
29 September 2004New director appointed (1 page)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 June 2004Full accounts made up to 31 December 2003 (15 pages)
24 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
24 June 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
24 June 2004Full accounts made up to 31 December 2003 (15 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
17 June 2003Return made up to 04/06/03; full list of members (17 pages)
17 June 2003Return made up to 04/06/03; full list of members (17 pages)
11 June 2003Full accounts made up to 31 December 2002 (17 pages)
11 June 2003Full accounts made up to 31 December 2002 (17 pages)
9 June 2003New director appointed (1 page)
9 June 2003New director appointed (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (3 pages)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
23 August 2002Full accounts made up to 31 December 2001 (14 pages)
23 August 2002Full accounts made up to 31 December 2001 (14 pages)
17 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
17 July 2002New director appointed (1 page)
17 July 2002New director appointed (1 page)
17 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
18 June 2001Full accounts made up to 31 December 2000 (13 pages)
18 June 2001Full accounts made up to 31 December 2000 (13 pages)
11 June 2001Return made up to 04/06/01; full list of members (12 pages)
11 June 2001Return made up to 04/06/01; full list of members (12 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
19 April 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (5 pages)
12 April 2001Declaration of assistance for shares acquisition (15 pages)
12 April 2001Declaration of assistance for shares acquisition (15 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
30 January 2001New director appointed (4 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (4 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (4 pages)
30 January 2001New director appointed (4 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
12 July 2000New director appointed (3 pages)
12 July 2000New director appointed (3 pages)
4 July 2000Full accounts made up to 31 December 1999 (14 pages)
4 July 2000Full accounts made up to 31 December 1999 (14 pages)
19 June 2000Return made up to 12/06/00; full list of members (11 pages)
19 June 2000Return made up to 12/06/00; full list of members (11 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
22 November 1999New director appointed (3 pages)
22 November 1999New director appointed (3 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
30 July 1999Return made up to 21/06/99; no change of members (14 pages)
30 July 1999Return made up to 21/06/99; no change of members (14 pages)
6 July 1999Full accounts made up to 31 December 1998 (13 pages)
6 July 1999Full accounts made up to 31 December 1998 (13 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
29 January 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
29 January 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
26 January 1999Full accounts made up to 30 June 1998 (16 pages)
26 January 1999Full accounts made up to 30 June 1998 (16 pages)
15 December 1998Accounting reference date shortened from 30/06/99 to 30/06/98 (1 page)
15 December 1998Accounting reference date shortened from 30/06/99 to 30/06/98 (1 page)
12 November 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
12 November 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 July 1998Full accounts made up to 31 December 1997 (15 pages)
9 July 1998Full accounts made up to 31 December 1997 (15 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Secretary resigned (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998New secretary appointed (2 pages)
2 July 1998New director appointed (2 pages)
26 June 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 June 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 1997Full accounts made up to 31 December 1996 (13 pages)
28 June 1997Full accounts made up to 31 December 1996 (13 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
10 July 1996Return made up to 21/06/96; no change of members (9 pages)
10 July 1996Return made up to 21/06/96; no change of members (9 pages)
26 June 1996Full accounts made up to 31 December 1995 (16 pages)
26 June 1996Full accounts made up to 31 December 1995 (16 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
29 November 1995Secretary resigned;new secretary appointed (2 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
5 July 1995Full accounts made up to 31 December 1994 (13 pages)
5 July 1995Return made up to 21/06/95; full list of members (16 pages)
5 July 1995Full accounts made up to 31 December 1994 (13 pages)
5 July 1995Return made up to 21/06/95; full list of members (16 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (332 pages)
29 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1984Accounts made up to 30 June 1982 (12 pages)
26 June 1984Accounts made up to 30 June 1982 (12 pages)
2 June 1984Accounts made up to 30 June 1981 (12 pages)
2 June 1984Accounts made up to 30 June 1981 (12 pages)
14 September 1978Company name changed\certificate issued on 14/09/78 (2 pages)
14 September 1978Company name changed\certificate issued on 14/09/78 (2 pages)
20 May 1971Memorandum and Articles of Association (24 pages)
20 May 1971Memorandum and Articles of Association (24 pages)
6 August 1963Incorporation (19 pages)
6 August 1963Incorporation (19 pages)