Company NameEstate Acquisition & Development Limited
DirectorsInge Scott and Maurice Scott
Company StatusActive
Company Number00770754
CategoryPrivate Limited Company
Incorporation Date13 August 1963(60 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Inge Scott
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(28 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleAccounts
Country of ResidenceEngland
Correspondence Address95 High Street
Edgware
Middx
HA8 7DB
Secretary NameMr William George Gibbs
NationalityBritish
StatusCurrent
Appointed10 September 2001(38 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 High Street
Edgware
Middx
HA8 7DB
Director NameMr Maurice Scott
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(54 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address95 High Street
Edgware
Middx
HA8 7DB
Director NameMrs Helga Levitt
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(28 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 1993)
RoleCompany Director
Correspondence Address63 The Wells House
Hampstead
London
NW3 1LU
Director NameMr Peter Tullett
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(28 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 1993)
RoleMusical Instrument Wholesaler
Correspondence AddressCommon Load Farmhouse
Cuckoo Road
Stourbridge
Norfolk
PE34 3HZ
Director NameDavid Simms Davies
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(28 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 March 1992)
RoleCompany Director
Correspondence Address46 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Director NameMr Maurice Scott
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(28 years, 1 month after company formation)
Appointment Duration10 years (resigned 10 September 2001)
RoleEstate Agent
Correspondence Address8 Collinswood Road
Collinswood Road
Farnham Common
Bucks
SL2 3LN
Director NameMr David Michael Levitt
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(28 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 1993)
RoleCompany Director
Correspondence Address63 The Wells House
Hampstead
London
NW3 1LU
Director NameMrs Audrey Pamela Felton
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(28 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 March 1992)
RoleCompany Director
Correspondence Address90 Maida Vale
London
W9 1PR
Director NameMr Anthony Coburn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(28 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 1993)
RoleCar Hire
Correspondence Address38 Walnut Tree Road
Heston
Hounslow
Middlesex
TW5 0LR
Director NameMrs Doris Irene Braithwaite
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(28 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 March 1992)
RoleSecretary
Correspondence Address10 Ottawa House
Eastcote
Ruislip
Middlesex
HA4 9NF
Secretary NameMrs Doris Irene Braithwaite
NationalityBritish
StatusResigned
Appointed11 September 1991(28 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 March 1992)
RoleCompany Director
Correspondence Address10 Ottawa House
Eastcote
Ruislip
Middlesex
HA4 9NF
Secretary NameMrs Gillian Ann Short
NationalityBritish
StatusResigned
Appointed23 March 1992(28 years, 7 months after company formation)
Appointment Duration7 months (resigned 21 October 1992)
RoleSecretary
Correspondence Address28 Cottingham Chase
Ruislip
Middlesex
HA4 0BZ
Secretary NameMr Stanley Samuel Hyman
NationalityBritish
StatusResigned
Appointed22 October 1992(29 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 November 1996)
RoleCompany Director
Correspondence Address32 Chester Close South
Regents Park
London
NW1 4JG
Secretary NameMrs Inge O'Donnell
NationalityBritish
StatusResigned
Appointed18 November 1996(33 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 September 2001)
RoleCompany Director
Correspondence Address8 Colinswood
Colinswood Road
Farnham Common
Bucks
Director NameMr Maurice Scott
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(42 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2007)
RoleEstate Agent
Correspondence Address8 Collinswood Road
Collinswood Road
Farnham Common
Bucks
SL2 3LN
Director NameMr Maurice Scott
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(45 years, 2 months after company formation)
Appointment Duration6 months (resigned 21 April 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address176a Field End Road
Pinner
Middlesex
HA5 1RF
Director NameMr Maurice Scott
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(45 years, 8 months after company formation)
Appointment Duration3 months (resigned 24 July 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address176a Field End Road
Pinner
Middlesex
HA5 1RF
Director NameMr Maurice Scott
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(52 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 May 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address95 High Street
Edgware
Middx
HA8 7DB

Location

Registered Address95 High Street
Edgware
Middx
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

36.3k at £1Inge O'donnell
76.13%
Ordinary
10.5k at £1Jalside LTD
21.94%
Ordinary
917 at £1Mr Maurice Scott
1.92%
Ordinary
1 at £1John William Kemping Thornborrow
0.00%
Ordinary
1 at £1Mrs Doris Irene Braithwaite
0.00%
Ordinary
1 at £1Robert Jones
0.00%
Ordinary
1 at £1Thomas Charles Pollard
0.00%
Ordinary
1 at £1Wallace John Macdonald
0.00%
Ordinary
1 at £1William Wreford Paddon
0.00%
Ordinary

Financials

Year2014
Net Worth£403,727
Cash£93,491
Current Liabilities£422,989

Accounts

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

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

3 December 1976Delivered on: 17 December 1976
Satisfied on: 14 April 1993
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: 1ST & 2ND floor mansonettes 8 wellington house, the farmlands, northolk, L.B. ofealing.
Fully Satisfied
3 December 1976Delivered on: 17 December 1976
Satisfied on: 14 April 1993
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: Ground floor mansonette 3 devonshire hse, the farmlands northolt, ealing. (Title ngl 268807).
Fully Satisfied
3 December 1976Delivered on: 17 December 1976
Satisfied on: 14 April 1993
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: Ground floor flat 3 wellington hse, the farmhouse northolt, ealing (title NGL268799).
Fully Satisfied
3 December 1976Delivered on: 17 December 1976
Satisfied on: 14 April 1993
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: Second floor maisonette, 8 cornwall hse, the farm lands northolt, ealing (title ngl 268802).
Fully Satisfied
3 December 1976Delivered on: 17 December 1976
Satisfied on: 14 April 1993
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: Second floor flat, 7 argyll hse. The farmlands northolt, ealing (title no ngl 268800).
Fully Satisfied
9 March 1971Delivered on: 18 March 1971
Satisfied on: 14 April 1993
Persons entitled:
C S Brown
H Graham
R Graham

Classification: Mortgage
Secured details: £10,000.
Particulars: Stonegrove house, stonegrove, edgeware, middx.
Fully Satisfied
29 December 1967Delivered on: 12 January 1968
Satisfied on: 14 April 1993
Persons entitled: Eveline V Hain

Classification: Charge
Secured details: £14,000.
Particulars: 98, 100, 102, 104, 106, queen street maidenhead berks.
Fully Satisfied
23 November 1983Delivered on: 7 December 1983
Satisfied on: 14 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 12 chinnor crescent greenford middlesex title no:- sgl 331683.
Fully Satisfied
23 July 1982Delivered on: 4 August 1982
Satisfied on: 14 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 54 warwick avenue, harrow, london. T.N. mx 39652.
Fully Satisfied
1 March 1967Delivered on: 11 March 1967
Satisfied on: 14 April 1993
Persons entitled: Eugene Scarpa

Classification: Mortgage
Secured details: £3,500.
Particulars: 54, windsor road, ealing london W.5.
Fully Satisfied
3 October 1980Delivered on: 6 October 1980
Satisfied on: 8 February 1993
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: 23 cleeve rd, leatherhead, surrey.
Fully Satisfied
3 October 1980Delivered on: 6 October 1980
Satisfied on: 8 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 prestwood avenue kenton middlesex T.no. MX402441.
Fully Satisfied
6 July 1979Delivered on: 17 July 1979
Satisfied on: 23 December 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: 19 beaulieu drive, pinner, harrow. Title N. mx 178034.
Fully Satisfied
16 March 1979Delivered on: 22 March 1979
Satisfied on: 14 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2ND floor flat, 7 argyll house, the farmlands, maudeville road, northolt, ealing. Title no ngl 268800.
Fully Satisfied
16 March 1979Delivered on: 22 March 1979
Satisfied on: 14 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor maisonette, 22 godstone mount, godstone road, purley, croydon. Title no. Sgl 207464.
Fully Satisfied
16 March 1979Delivered on: 22 March 1979
Satisfied on: 23 December 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: L/ H ground floor flat 3 wellington house, the farmlands, mandeville road, northolt, ealing. Title no ngl 268799.
Fully Satisfied
16 March 1979Delivered on: 22 March 1979
Satisfied on: 23 December 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: L/H second floor, maisonette, 8 cornwall house, the farmlands. Mandeville road, northolt, ealing title no ngl 268802.
Fully Satisfied
16 March 1979Delivered on: 22 March 1979
Satisfied on: 14 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor maisonette, 3 devonshire house, the farmlands, maudeville rd, northolt, ealing. Title no ngl 268807.
Fully Satisfied
16 March 1979Delivered on: 22 March 1979
Satisfied on: 14 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H first & second floor maisonette, 8 wellington house, the farmlands, maudiville road, northolt, ealing. Title no ngl 268808.
Fully Satisfied
18 August 1977Delivered on: 22 August 1977
Satisfied on: 14 April 1993
Persons entitled: Manson Investments LTD.

Classification: Legal charge
Secured details: £55,000.
Particulars: Properties in hove ave E.17, brighton ave E17 & camden ave. E17.
Fully Satisfied
3 June 1964Delivered on: 24 June 1964
Satisfied on: 14 April 1993
Persons entitled: Courtenay Finance LTD

Classification: Legal charge
Secured details: £16,750.
Particulars: F/H interest in stonegrove house, stonegrove, edgware middlesex & l/h interest in flats 1,2,3,4,5 & 6, stonegrove house.
Fully Satisfied
23 October 1996Delivered on: 24 October 1996
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57, 59, 60, 62, 64 and 66 brighton avenue walthamstow and 41, 49, 60, 62, 73, 97 and 99 hove avenue walthamsotw part of t/n EGL64686 and properties at 43, 51, 58 and 75 hove avenue walthamstow t/n EGL51385 and all buildings structures fixtures (including trade fixtures) fixed plant and machinery and equipment thereon, all right title and interest in any proceeds of any insurances, any goodwill of any business (if any), and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 August 1985Delivered on: 16 September 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: 23, 30, 32, 39, 41, 51, 53, 58, 64, 65, 67, 67, 75, 77, 83, 85, 109, 111, 117, 119 houe avenue. 74 brighton avenue 17, 19, 36, 70 camden road l/b of waltham forest t/n:- egl 51385.
Outstanding
28 August 1985Delivered on: 11 September 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: Land at brighton avenue, hove avenue and garden road, london borough of waltham forest. T/n :- egl 64686. (see doc M94 for full details).
Outstanding

Filing History

25 September 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
18 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
22 September 2022Confirmation statement made on 11 September 2022 with updates (4 pages)
22 September 2021Confirmation statement made on 11 September 2021 with updates (4 pages)
31 August 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
28 September 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
23 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
10 October 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
24 September 2019Director's details changed for Mrs Inge O'donnell on 24 September 2019 (2 pages)
13 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
13 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
21 June 2018Appointment of Mr Maurice Scott as a director on 20 June 2018 (2 pages)
29 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
3 May 2016Termination of appointment of Maurice Scott as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Maurice Scott as a director on 3 May 2016 (1 page)
21 January 2016Appointment of Mr Maurice Scott as a director on 21 January 2016 (2 pages)
21 January 2016Appointment of Mr Maurice Scott as a director on 21 January 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 47,744
(4 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 47,744
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 47,744
(4 pages)
17 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 47,744
(4 pages)
19 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 47,744
(4 pages)
19 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 47,744
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
9 August 2012Termination of appointment of Maurice Scott as a director (1 page)
9 August 2012Termination of appointment of Maurice Scott as a director (1 page)
21 June 2012Appointment of Mr Maurice Scott as a director (2 pages)
21 June 2012Appointment of Mr Maurice Scott as a director (2 pages)
11 May 2012Secretary's details changed for Mr William George Gibbs on 11 May 2012 (1 page)
11 May 2012Director's details changed for Mrs Inge O'donnell on 11 May 2012 (2 pages)
11 May 2012Secretary's details changed for Mr William George Gibbs on 11 May 2012 (1 page)
11 May 2012Director's details changed for Mrs Inge O'donnell on 11 May 2012 (2 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
4 May 2011Previous accounting period extended from 28 September 2010 to 31 December 2010 (1 page)
4 May 2011Previous accounting period extended from 28 September 2010 to 31 December 2010 (1 page)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
15 September 2009Return made up to 11/09/09; full list of members (6 pages)
15 September 2009Return made up to 11/09/09; full list of members (6 pages)
27 August 2009Total exemption small company accounts made up to 28 September 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 28 September 2008 (4 pages)
29 July 2009Appointment terminated director maurice scott (1 page)
29 July 2009Appointment terminated director maurice scott (1 page)
24 April 2009Director appointed mr maurice scott (1 page)
24 April 2009Appointment terminated director maurice scott (1 page)
24 April 2009Director appointed mr maurice scott (1 page)
24 April 2009Appointment terminated director maurice scott (1 page)
2 December 2008Director's change of particulars / maurice scott / 02/12/2008 (1 page)
2 December 2008Director's change of particulars / maurice scott / 02/12/2008 (1 page)
21 October 2008Director appointed mr maurice scott (1 page)
21 October 2008Director appointed mr maurice scott (1 page)
26 September 2008Return made up to 11/09/08; full list of members (6 pages)
26 September 2008Director's change of particulars / inge o'donnell / 01/07/2007 (1 page)
26 September 2008Director's change of particulars / inge o'donnell / 01/07/2007 (1 page)
26 September 2008Return made up to 11/09/08; full list of members (6 pages)
25 July 2008Total exemption small company accounts made up to 28 September 2007 (4 pages)
25 July 2008Total exemption small company accounts made up to 28 September 2007 (4 pages)
27 September 2007Return made up to 11/09/07; full list of members (4 pages)
27 September 2007Return made up to 11/09/07; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 28 September 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 28 September 2006 (5 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Director's particulars changed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
20 September 2006Return made up to 11/09/06; full list of members (5 pages)
20 September 2006Return made up to 11/09/06; full list of members (5 pages)
2 August 2006Total exemption small company accounts made up to 29 September 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 29 September 2005 (6 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
22 September 2005Return made up to 11/09/05; full list of members (4 pages)
22 September 2005Return made up to 11/09/05; full list of members (4 pages)
2 August 2005Total exemption small company accounts made up to 29 September 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 29 September 2004 (6 pages)
5 October 2004Return made up to 11/09/04; full list of members (4 pages)
5 October 2004Return made up to 11/09/04; full list of members (4 pages)
2 August 2004Total exemption small company accounts made up to 29 September 2003 (6 pages)
2 August 2004Total exemption small company accounts made up to 29 September 2003 (6 pages)
1 April 2004Secretary's particulars changed (1 page)
1 April 2004Secretary's particulars changed (1 page)
2 October 2003Return made up to 11/09/03; full list of members (9 pages)
2 October 2003Return made up to 11/09/03; full list of members (9 pages)
22 September 2003Total exemption small company accounts made up to 29 September 2002 (6 pages)
22 September 2003Total exemption small company accounts made up to 29 September 2002 (6 pages)
16 October 2002Return made up to 11/09/02; full list of members (9 pages)
16 October 2002Return made up to 11/09/02; full list of members (9 pages)
3 September 2002Total exemption small company accounts made up to 29 September 2001 (6 pages)
3 September 2002Total exemption small company accounts made up to 29 September 2001 (6 pages)
30 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
30 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed (2 pages)
11 July 2001Total exemption small company accounts made up to 29 September 2000 (5 pages)
11 July 2001Total exemption small company accounts made up to 29 September 2000 (5 pages)
18 September 2000Return made up to 11/09/00; full list of members (9 pages)
18 September 2000Return made up to 11/09/00; full list of members (9 pages)
31 July 2000Accounts for a small company made up to 29 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 29 September 1999 (6 pages)
14 September 1999Return made up to 11/09/99; full list of members (6 pages)
14 September 1999Return made up to 11/09/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 29 September 1998 (6 pages)
1 September 1999Accounts for a small company made up to 29 September 1998 (6 pages)
21 October 1998Return made up to 11/09/98; full list of members (6 pages)
21 October 1998Return made up to 11/09/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 29 September 1997 (6 pages)
29 July 1998Accounts for a small company made up to 29 September 1997 (6 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Accounts for a small company made up to 29 September 1996 (7 pages)
30 July 1997Accounts for a small company made up to 29 September 1996 (7 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997New secretary appointed (2 pages)
24 October 1996Particulars of mortgage/charge (4 pages)
24 October 1996Particulars of mortgage/charge (4 pages)
1 October 1996Return made up to 11/09/96; full list of members (6 pages)
1 October 1996Return made up to 11/09/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 29 September 1995 (7 pages)
14 April 1996Accounts for a small company made up to 29 September 1995 (7 pages)
19 September 1995Return made up to 11/09/95; full list of members (6 pages)
19 September 1995Return made up to 11/09/95; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 29 September 1994 (5 pages)
5 June 1995Accounts for a small company made up to 29 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
13 August 1963Incorporation (37 pages)
13 August 1963Incorporation (37 pages)