Company NameBroad Street Place Developments Limited
DirectorsChristopher James Lewis and Emma Jane Bridget Parkinson
Company StatusActive
Company Number00829518
CategoryPrivate Limited Company
Incorporation Date2 December 1964(59 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameChristopher James Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(47 years after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMrs Emma Jane Bridget Parkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(47 years after company formation)
Appointment Duration12 years, 5 months
RoleAdviser Cab, Financial Analyst
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMr Richard Clive Lewis
StatusCurrent
Appointed01 February 2020(55 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMr Clive James Gordon Lewis
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(27 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 December 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameLady Ann Mary Parkinson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(27 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameJohn Douglas Peters
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(27 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 February 1995)
RoleCompany Director
Correspondence Address3 Flowton Grove
Harpenden
Hertfordshire
AL5 2JZ
Director NameJacqueline Heather Turner
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(27 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameRobert Brooks
NationalityBritish
StatusResigned
Appointed30 January 1992(27 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 June 1997)
RoleCompany Director
Correspondence AddressCockswood Farm
Berden Road
Stocking Pelham
Hertfordshire
SG9 0HZ
Secretary NameChristopher James Lewis
NationalityBritish
StatusResigned
Appointed20 June 1997(32 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameThe Rt Hon The Lord Cecil Edward Parkinson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(47 years after company formation)
Appointment Duration4 years, 1 month (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMrs Pauline Anne Preston
StatusResigned
Appointed30 November 2011(47 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2017)
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMrs Kay Ward
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(51 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 08 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Director NameMs Kay Ward
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(51 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Bedford Row
London
WC1R 4EB
Secretary NameMiss Natalia Fernanda Rojas-Mera
StatusResigned
Appointed10 November 2017(52 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2020)
RoleCompany Director
Correspondence Address23 Bedford Row
London
WC1R 4EB

Location

Registered Address23 Bedford Row
London
WC1R 4EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6k at £1John Ivan Turner
25.00%
Ordinary
6k at £1Katherine Lois Radford
25.00%
Ordinary
3k at £1Emma Jane Owrid
12.50%
Ordinary
3k at £1Joanna Jillian Cadzow
12.50%
Ordinary
3k at £1Lady Ann Mary Parkinson
12.50%
Ordinary
3k at £1Mary Louise Parkinson
12.50%
Ordinary

Financials

Year2014
Turnover£219,106
Gross Profit£207,396
Net Worth£3,189,884
Cash£95,471
Current Liabilities£94,730

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

29 October 1980Delivered on: 1 November 1980
Satisfied on: 13 April 2011
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: Land on the east side of swans close, colney heath lane. St. Albans herts title nos hd 122489, 122490 hd 122488. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1979Delivered on: 4 May 1979
Satisfied on: 13 April 2011
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: Albion way tavistock st. Dunstable bedford title no bd. 40812.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 1978Delivered on: 7 July 1978
Satisfied on: 13 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or jarvis-apthorpe limited to the chargee on any account whatsoever.
Particulars: Land at hempstead lane, potter end, berkhamsted, herts.
Fully Satisfied
15 November 1923Delivered on: 23 November 1973
Satisfied on: 13 April 2011
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 gravel path berkhamstead hertfordshire.
Fully Satisfied
15 November 1923Delivered on: 23 November 1973
Satisfied on: 13 April 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whins, gravel path berkhamsted hertfordshire.
Fully Satisfied
16 November 1970Delivered on: 1 December 1970
Satisfied on: 13 April 2011
Persons entitled: Ulster Merchant Bank LTD

Classification: Legal charge
Secured details: Sterling pounds 285,000.
Particulars: Darnhills, 7 watford road, radlett, herts.
Fully Satisfied
16 July 1970Delivered on: 3 August 1970
Satisfied on: 7 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc. company and/or john duncan davies on any account wha tsoever.
Particulars: Anglefield, montague road, berkhamsted herts.
Fully Satisfied
8 February 2008Delivered on: 15 February 2008
Satisfied on: 13 April 2011
Persons entitled: National Westminster 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 to the rear of 3 and 5 wheatfield avenue harpenden hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 November 1996Delivered on: 14 November 1996
Satisfied on: 13 April 2011
Persons entitled:
Paul Wolfenden
Zara Yvonne Wolfenden

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement for sale of even date.
Particulars: The f/h property k/a plot 2 the chilterns oakhurst avenue harpenden hertfordshire.
Fully Satisfied
1 September 1965Delivered on: 7 September 1965
Satisfied on: 13 April 2011
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Hatching green farm, hatching green harpenden, hertford, together with all fixed plant machinery & fixtures floating security or moveable plant and machinery, implements & utensils.
Fully Satisfied
7 November 1996Delivered on: 13 November 1996
Satisfied on: 13 April 2011
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: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-plot 3 the chilterns oakhurst avenue west commom harpenden hertfordshire t/n-HD5769996.
Fully Satisfied
28 October 1996Delivered on: 6 November 1996
Satisfied on: 13 April 2011
Persons entitled:
Paul Wolfenden
Zara Yvonne Wolfenden
Peter Charles Baker
Margaret Anne Baker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 24 november 1995.
Particulars: Plot 3 chilterns oakhurst avenue harpenden hertfordshire.
Fully Satisfied
16 March 1989Delivered on: 22 March 1989
Satisfied on: 13 April 2011
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 adjoining cloebury house, 11 newport road little woolstone, buckinghamshire.
Fully Satisfied
28 September 1987Delivered on: 6 October 1987
Satisfied on: 23 September 1989
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 5, canterbury road, watford, hertfordshire, title no: hd 65168.
Fully Satisfied
14 November 1986Delivered on: 4 December 1986
Satisfied on: 13 April 2011
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: Sterling pounds 1,000,000.
Particulars: F/H 4 arden grove harpenden hertfordshire title no hd 173996 f/h 5 & 6 arden grove aforesaid title no. Hd 195010 f/h property at the rear of 5 & 6 arden grove title no hd 140977.
Fully Satisfied
14 November 1986Delivered on: 19 November 1986
Satisfied on: 13 April 2011
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: 7, arden grove, harpenden, hertfordshire title no hd 140977.
Fully Satisfied
8 August 1986Delivered on: 11 August 1986
Satisfied on: 13 April 2011
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: All that f/h property known as or being land to the east of arden grove (formerly comprising number 4 arden grove) harpenden, hertfordshire title no hd 173996.
Fully Satisfied
8 August 1986Delivered on: 11 August 1986
Satisfied on: 13 April 2011
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: All that f/h property known as or being land to the east of arden grove (formerly comprising some part of numbers 5 & 6 arden grove) harpenden hertfordshire title no. Hd 140977.
Fully Satisfied
8 August 1986Delivered on: 11 August 1986
Satisfied on: 13 April 2011
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: All that f/h property known as or being land to the east of arden grove (formerly comprising some part of numbers 5 & 6 arden grove) harpenden hertfordshire title no. Hd 195010.
Fully Satisfied
20 August 1981Delivered on: 9 September 1981
Satisfied on: 13 April 2011
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 7, arden grove, harpenden, hertfordshire.
Fully Satisfied
1 September 1965Delivered on: 7 September 1965
Satisfied on: 13 April 2011
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Property land lying to the S.e side of west common way harpenden, hertford (together with - see following charge).
Fully Satisfied
2 December 1999Delivered on: 9 December 1999
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: The freehold property known as 4 to 7 arden grove harpenden hertfordshire title numbers HD224246 HD219799 and the proceeds of sale thereof.
Outstanding

Filing History

22 November 2023Accounts for a small company made up to 31 May 2023 (13 pages)
31 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
4 January 2023Accounts for a small company made up to 31 May 2022 (13 pages)
1 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
26 January 2022Accounts for a small company made up to 31 May 2021 (13 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
14 December 2020Accounts for a small company made up to 31 May 2020 (13 pages)
4 February 2020Appointment of Mr Richard Clive Lewis as a secretary on 1 February 2020 (2 pages)
3 February 2020Termination of appointment of Natalia Fernanda Rojas-Mera as a secretary on 1 February 2020 (1 page)
3 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
10 December 2019Accounts for a small company made up to 31 May 2019 (12 pages)
31 October 2019Satisfaction of charge 21 in full (1 page)
31 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
21 November 2018Accounts for a small company made up to 31 May 2018 (12 pages)
8 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
4 December 2017Accounts for a small company made up to 31 May 2017 (12 pages)
4 December 2017Accounts for a small company made up to 31 May 2017 (12 pages)
21 November 2017Termination of appointment of Pauline Anne Preston as a secretary on 10 November 2017 (1 page)
21 November 2017Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 10 November 2017 (2 pages)
21 November 2017Appointment of Miss Natalia Fernanda Rojas-Mera as a secretary on 10 November 2017 (2 pages)
21 November 2017Termination of appointment of Pauline Anne Preston as a secretary on 10 November 2017 (1 page)
9 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
3 February 2017Termination of appointment of Kay Ward as a director on 20 January 2017 (1 page)
3 February 2017Termination of appointment of Kay Ward as a director on 20 January 2017 (1 page)
30 January 2017Accounts for a small company made up to 31 May 2016 (7 pages)
30 January 2017Accounts for a small company made up to 31 May 2016 (7 pages)
18 February 2016Termination of appointment of Kay Ward as a director on 8 February 2016 (1 page)
18 February 2016Termination of appointment of Kay Ward as a director on 8 February 2016 (1 page)
11 February 2016Appointment of Mrs Kay Ward as a director on 8 February 2016 (2 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 24,000
(5 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 24,000
(5 pages)
11 February 2016Appointment of Mrs Kay Ward as a director on 8 February 2016 (2 pages)
9 February 2016Termination of appointment of Cecil Edward Parkinson as a director on 22 January 2016 (1 page)
9 February 2016Appointment of Ms Kay Ward as a director on 8 February 2016 (2 pages)
9 February 2016Appointment of Ms Kay Ward as a director on 8 February 2016 (2 pages)
9 February 2016Termination of appointment of Cecil Edward Parkinson as a director on 22 January 2016 (1 page)
8 February 2016Full accounts made up to 31 May 2015 (15 pages)
8 February 2016Full accounts made up to 31 May 2015 (15 pages)
25 February 2015Full accounts made up to 31 May 2014 (14 pages)
25 February 2015Full accounts made up to 31 May 2014 (14 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 24,000
(5 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 24,000
(5 pages)
5 February 2014Full accounts made up to 31 May 2013 (16 pages)
5 February 2014Full accounts made up to 31 May 2013 (16 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 24,000
(5 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 24,000
(5 pages)
5 February 2013Full accounts made up to 31 May 2012 (18 pages)
5 February 2013Full accounts made up to 31 May 2012 (18 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
2 February 2012Full accounts made up to 31 May 2011 (18 pages)
2 February 2012Full accounts made up to 31 May 2011 (18 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
6 December 2011Appointment of The Rt Hon the Lord Cecil Edward Parkinson as a director (2 pages)
6 December 2011Appointment of The Rt Hon the Lord Cecil Edward Parkinson as a director (2 pages)
5 December 2011Termination of appointment of Ann Parkinson as a director (1 page)
5 December 2011Termination of appointment of Clive Lewis as a director (1 page)
5 December 2011Appointment of Christopher James Lewis as a director (2 pages)
5 December 2011Termination of appointment of Ann Parkinson as a director (1 page)
5 December 2011Termination of appointment of Clive Lewis as a director (1 page)
5 December 2011Appointment of Emma Jane Bridget Parkinson as a director (2 pages)
5 December 2011Termination of appointment of Jacqueline Turner as a director (1 page)
5 December 2011Termination of appointment of Christopher Lewis as a secretary (1 page)
5 December 2011Termination of appointment of Christopher Lewis as a secretary (1 page)
5 December 2011Appointment of Mrs Pauline Anne Preston as a secretary (1 page)
5 December 2011Termination of appointment of Jacqueline Turner as a director (1 page)
5 December 2011Appointment of Mrs Pauline Anne Preston as a secretary (1 page)
5 December 2011Appointment of Emma Jane Bridget Parkinson as a director (2 pages)
5 December 2011Appointment of Christopher James Lewis as a director (2 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 May 2010 (14 pages)
30 December 2010Full accounts made up to 31 May 2010 (14 pages)
24 February 2010Director's details changed for Jacqueline Heather Turner on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
24 February 2010Secretary's details changed for Christopher James Lewis on 1 October 2009 (1 page)
24 February 2010Director's details changed for Jacqueline Heather Turner on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Jacqueline Heather Turner on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Lady Ann Mary Parkinson on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Christopher James Lewis on 1 October 2009 (1 page)
24 February 2010Director's details changed for Mr Clive James Gordon Lewis on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Lady Ann Mary Parkinson on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Clive James Gordon Lewis on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Clive James Gordon Lewis on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Christopher James Lewis on 1 October 2009 (1 page)
24 February 2010Director's details changed for Lady Ann Mary Parkinson on 1 October 2009 (2 pages)
30 January 2010Full accounts made up to 31 May 2009 (15 pages)
30 January 2010Full accounts made up to 31 May 2009 (15 pages)
16 February 2009Return made up to 30/01/09; full list of members (5 pages)
16 February 2009Return made up to 30/01/09; full list of members (5 pages)
14 November 2008Full accounts made up to 31 May 2008 (15 pages)
14 November 2008Full accounts made up to 31 May 2008 (15 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
15 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Return made up to 30/01/08; full list of members (4 pages)
5 February 2008Return made up to 30/01/08; full list of members (4 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
10 December 2007Full accounts made up to 31 May 2007 (12 pages)
10 December 2007Full accounts made up to 31 May 2007 (12 pages)
19 February 2007Return made up to 30/01/07; full list of members (4 pages)
19 February 2007Return made up to 30/01/07; full list of members (4 pages)
3 February 2007Full accounts made up to 31 May 2006 (12 pages)
3 February 2007Full accounts made up to 31 May 2006 (12 pages)
22 February 2006Return made up to 30/01/06; full list of members (4 pages)
22 February 2006Return made up to 30/01/06; full list of members (4 pages)
20 December 2005Full accounts made up to 31 May 2005 (12 pages)
20 December 2005Full accounts made up to 31 May 2005 (12 pages)
22 February 2005Full accounts made up to 31 May 2004 (12 pages)
22 February 2005Full accounts made up to 31 May 2004 (12 pages)
10 February 2005Return made up to 30/01/05; full list of members (4 pages)
10 February 2005Return made up to 30/01/05; full list of members (4 pages)
14 February 2004Return made up to 30/01/04; full list of members (8 pages)
14 February 2004Return made up to 30/01/04; full list of members (8 pages)
21 January 2004Full accounts made up to 31 May 2003 (12 pages)
21 January 2004Full accounts made up to 31 May 2003 (12 pages)
3 March 2003Return made up to 30/01/03; full list of members (8 pages)
3 March 2003Return made up to 30/01/03; full list of members (8 pages)
24 December 2002Full accounts made up to 31 May 2002 (12 pages)
24 December 2002Full accounts made up to 31 May 2002 (12 pages)
25 February 2002Return made up to 30/01/02; full list of members (8 pages)
25 February 2002Return made up to 30/01/02; full list of members (8 pages)
21 January 2002Full accounts made up to 31 May 2001 (12 pages)
21 January 2002Full accounts made up to 31 May 2001 (12 pages)
23 March 2001Full accounts made up to 31 May 2000 (12 pages)
23 March 2001Full accounts made up to 31 May 2000 (12 pages)
9 March 2001Return made up to 30/01/01; full list of members (8 pages)
9 March 2001Return made up to 30/01/01; full list of members (8 pages)
9 March 2000Full accounts made up to 31 May 1999 (12 pages)
9 March 2000Full accounts made up to 31 May 1999 (12 pages)
7 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Particulars of mortgage/charge (6 pages)
9 December 1999Particulars of mortgage/charge (6 pages)
4 July 1999Full accounts made up to 31 May 1998 (12 pages)
4 July 1999Full accounts made up to 31 May 1998 (12 pages)
26 February 1999Return made up to 30/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
26 February 1999Return made up to 30/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
1 April 1998Full group accounts made up to 31 May 1997 (14 pages)
1 April 1998Full group accounts made up to 31 May 1997 (14 pages)
3 March 1998Return made up to 30/01/98; full list of members (9 pages)
3 March 1998Return made up to 30/01/98; full list of members (9 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Secretary resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
11 March 1997Full group accounts made up to 31 May 1996 (14 pages)
11 March 1997Full group accounts made up to 31 May 1996 (14 pages)
28 February 1997Return made up to 30/01/97; no change of members (7 pages)
28 February 1997Return made up to 30/01/97; no change of members (7 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
1 April 1996Full group accounts made up to 31 May 1995 (14 pages)
1 April 1996Full group accounts made up to 31 May 1995 (14 pages)
15 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 February 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 March 1995Director resigned (2 pages)
22 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 April 1965Company name changed\certificate issued on 13/04/65 (2 pages)
13 April 1965Company name changed\certificate issued on 13/04/65 (2 pages)
2 December 1964Certificate of incorporation (1 page)
2 December 1964Certificate of incorporation (1 page)