Company NameDebaff Holdings Limited
Company StatusActive
Company Number00832673
CategoryPrivate Limited Company
Incorporation Date29 December 1964(59 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDouglas Bernard Farrar
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(26 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Brockhurst
East Grinstead
West Sussex
RH19 3UN
Director NameWilliam George Farrar
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(36 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Brockhurst
Lewes Road
East Grinstead
West Sussex
RH19 3UN
Director NameMr Edward Bernard Farrar
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(41 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRyton House
Duddleswell
East Sussex
TN22 3JL
Director NameJames Douglas Farrar
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(42 years, 7 months after company formation)
Appointment Duration16 years, 9 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address18 Henderson Row
Edinburgh
EH3 5DR
Scotland
Director NameMrs Henrietta Josephine Maunder
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(57 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMary Josephine Farrar
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(26 years, 5 months after company formation)
Appointment Duration20 years (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Brockhurst
East Grinstead
West Sussex
RH19 3UN
Secretary NameMary Josephine Farrar
NationalityBritish
StatusResigned
Appointed15 June 1991(26 years, 5 months after company formation)
Appointment Duration20 years (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Brockhurst
East Grinstead
West Sussex
RH19 3UN

Contact

Telephone01342 822106
Telephone regionEast Grinstead

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.6k at £1W.g. Farrar A/c Dbf 1994 & D.b. Farrar A/c Dbf 1994 & E.b. Farrar A/c Dbf 1994
8.19%
Ordinary
1.6k at £1W.g. Farrar A/c Mjf 1994 & D.b. Farrar A/c Mjf 1994 & E.b. Farrar A/c Mjf 1994
8.19%
Ordinary
3.1k at £1D.b. Farrar A/c 2002 & W.g. Farrar A/c 2002 & J.d. Farrar A/c 2002 & E.b. Farrar A/c 2002
15.94%
Ordinary
2.8k at £1Edward Bernard Farrar
14.47%
Ordinary
2.8k at £1James Douglas Farrar
14.47%
Ordinary
2.8k at £1William George Farrar
14.47%
Ordinary
2.6k at £1D.b. Farrar A/c Dbf & W.g. Farrar A/c Dbf & E.b. Farrar A/c Dbf
13.44%
Ordinary
2k at £1Henrietta Josephine Maunder
10.17%
Ordinary
126 at £1Nathan Farrar
0.65%
Ordinary

Financials

Year2014
Turnover£1,290,994
Net Worth£6,918,814
Cash£609,798
Current Liabilities£852,820

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

23 September 1991Delivered on: 10 October 1991
Satisfied on: 30 October 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 four oaks, hartfield rd, forest row, east sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1988Delivered on: 14 January 1988
Satisfied on: 30 October 2009
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former station goods yard forest road east sussex.
Fully Satisfied
13 January 1986Delivered on: 31 January 1986
Satisfied on: 30 October 2009
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory unit 1 north farm road, tunbridge wells, kent.
Fully Satisfied
11 April 1980Delivered on: 17 April 1980
Satisfied on: 30 October 2009
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a plot 23, bellbrook ind est, uckfield, east sussex.
Fully Satisfied
10 October 1979Delivered on: 26 October 1979
Satisfied on: 30 October 2009
Persons entitled: Lloyds Bank PLC

Classification: Notice of intended deposit w/1
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 23 bellbrook industrial estate, uckfield, east sussex.
Fully Satisfied
2 April 1979Delivered on: 17 April 1979
Satisfied on: 30 October 2009
Persons entitled: Lloyds Bank PLC

Classification: Notice of intended deposit without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 22, bellbrook industrial estate, uckfield, east sussex.
Fully Satisfied
6 July 1976Delivered on: 16 July 1976
Satisfied on: 30 October 2009
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as lottbridge drove, eastbourne sussex.
Fully Satisfied
22 June 1972Delivered on: 29 June 1972
Satisfied on: 30 October 2009
Persons entitled: Lloyds 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: 62, 64 & 66 maypole road, ashurst wood east grinstead sussex.
Fully Satisfied
19 October 1979Delivered on: 26 October 1979
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 22 bellbrook industrial estate, uckfield, east sussex.
Outstanding
3 July 2013Delivered on: 10 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H k/a bridge house (asahi house) north farm road tunbridge wells kent t/n K584443 & K504748. Notification of addition to or amendment of charge.
Outstanding
3 July 2013Delivered on: 10 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H k/a independent house & units 1A & 1B & trafalgar house independent business park imberhorne lane felbridge east grinstead west sussex t/n WSX150223. Notification of addition to or amendment of charge.
Outstanding
16 January 2013Delivered on: 18 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding
19 May 2006Delivered on: 20 May 2006
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H unit G2 castle way castle road eurolink industrial estate sittingbourne kent t/n K666199. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 January 2005Delivered on: 27 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vale rise woodgate way tonbridge kent t/no KT873456. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 June 2000Delivered on: 27 June 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a forest row business park station road forest row east sussex - ESX142607. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 June 2000Delivered on: 27 June 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 22 bell lane bell brook estate uckfield east sussex - ESX44659. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 June 2000Delivered on: 27 June 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 23 bell lane bell brook estate uckfield east sussex - esx 49466. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 April 2000Delivered on: 13 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land at the junction of london road and imberhorne lane east grinstead west sussex; wsx 156949 and sx 141290. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 April 2000Delivered on: 13 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as plots 6 and 7 crowborough industrial park crowborough east sussex; esx 217351. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 July 1999Delivered on: 31 July 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site at junction of london road imberhorne lane east grinstead t/n's WSX156949 SZ141290. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 July 1999Delivered on: 31 July 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plots 6 & 7 wealden business park crowborough-ESX217351. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 March 1998Delivered on: 18 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land formerly known as the calor gas site imberhorne lane east grinstead west sussex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
27 September 2023Termination of appointment of David John Montgomery as a director on 14 August 2023 (1 page)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
6 June 2023Appointment of David John Montgomery as a director on 1 June 2023 (2 pages)
28 September 2022Appointment of Mrs Henrietta Josephine Maunder as a director on 23 September 2022 (2 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
25 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
21 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
4 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
16 November 2017Director's details changed for William George Farrar on 1 September 2017 (2 pages)
16 November 2017Director's details changed for William George Farrar on 1 September 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Notification of a person with significant control statement (2 pages)
27 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 19,281
(7 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 19,281
(7 pages)
17 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 19,281
(7 pages)
17 July 2015Director's details changed for William George Farrar on 30 April 2015 (2 pages)
17 July 2015Director's details changed for William George Farrar on 30 April 2015 (2 pages)
17 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 19,281
(7 pages)
27 May 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
27 May 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 19,281
(7 pages)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 19,281
(7 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
10 July 2013Registration of charge 008326730022 (33 pages)
10 July 2013Registration of charge 008326730022 (33 pages)
10 July 2013Registration of charge 008326730021 (33 pages)
10 July 2013Registration of charge 008326730021 (33 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 20 (11 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 20 (11 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
4 May 2012Termination of appointment of Mary Farrar as a director (1 page)
4 May 2012Termination of appointment of Mary Farrar as a secretary (1 page)
4 May 2012Termination of appointment of Mary Farrar as a director (1 page)
4 May 2012Termination of appointment of Mary Farrar as a secretary (1 page)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (9 pages)
13 May 2011Full accounts made up to 31 December 2010 (14 pages)
13 May 2011Full accounts made up to 31 December 2010 (14 pages)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (9 pages)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (9 pages)
21 May 2010Full accounts made up to 31 December 2009 (15 pages)
21 May 2010Full accounts made up to 31 December 2009 (15 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 August 2009Full accounts made up to 31 December 2008 (14 pages)
8 August 2009Full accounts made up to 31 December 2008 (14 pages)
6 August 2009Director's change of particulars / william farrar / 15/06/2009 (1 page)
6 August 2009Return made up to 15/06/09; full list of members (7 pages)
6 August 2009Return made up to 15/06/09; full list of members (7 pages)
6 August 2009Director's change of particulars / william farrar / 15/06/2009 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 August 2008Return made up to 15/06/08; full list of members (7 pages)
8 August 2008Return made up to 15/06/08; full list of members (7 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
23 August 2007Full accounts made up to 31 December 2006 (13 pages)
23 August 2007Full accounts made up to 31 December 2006 (13 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
25 June 2007Return made up to 15/06/07; full list of members (5 pages)
25 June 2007Return made up to 15/06/07; full list of members (5 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
15 August 2006Return made up to 15/06/06; full list of members (6 pages)
15 August 2006Return made up to 15/06/06; full list of members (6 pages)
3 July 2006Full accounts made up to 31 December 2005 (13 pages)
3 July 2006Full accounts made up to 31 December 2005 (13 pages)
20 May 2006Particulars of mortgage/charge (4 pages)
20 May 2006Particulars of mortgage/charge (4 pages)
10 January 2006Registered office changed on 10/01/06 from: craven house 16 northumberland avenue london. WC2N 5AP (1 page)
10 January 2006Registered office changed on 10/01/06 from: craven house 16 northumberland avenue london. WC2N 5AP (1 page)
14 October 2005Auditor's resignation (1 page)
14 October 2005Auditor's resignation (1 page)
30 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 August 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
22 August 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Director's particulars changed (1 page)
27 January 2005Particulars of mortgage/charge (5 pages)
27 January 2005Particulars of mortgage/charge (5 pages)
14 September 2004Full accounts made up to 31 December 2003 (13 pages)
14 September 2004Full accounts made up to 31 December 2003 (13 pages)
5 August 2004Return made up to 15/06/04; full list of members (13 pages)
5 August 2004Return made up to 15/06/04; full list of members (13 pages)
17 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 August 2003Return made up to 15/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2003Return made up to 15/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Full accounts made up to 31 December 2001 (11 pages)
6 September 2002Full accounts made up to 31 December 2001 (11 pages)
24 July 2002Return made up to 15/06/02; change of members (8 pages)
24 July 2002Return made up to 15/06/02; change of members (8 pages)
17 September 2001Full accounts made up to 31 December 2000 (9 pages)
17 September 2001Full accounts made up to 31 December 2000 (9 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Return made up to 15/06/01; full list of members (10 pages)
1 August 2001Return made up to 15/06/01; full list of members (10 pages)
10 August 2000Full accounts made up to 31 December 1999 (11 pages)
10 August 2000Full accounts made up to 31 December 1999 (11 pages)
1 August 2000Return made up to 15/06/00; full list of members (10 pages)
1 August 2000Return made up to 15/06/00; full list of members (10 pages)
27 June 2000Particulars of mortgage/charge (5 pages)
27 June 2000Particulars of mortgage/charge (5 pages)
27 June 2000Particulars of mortgage/charge (5 pages)
27 June 2000Particulars of mortgage/charge (5 pages)
27 June 2000Particulars of mortgage/charge (5 pages)
27 June 2000Particulars of mortgage/charge (5 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
13 April 2000Particulars of mortgage/charge (5 pages)
9 September 1999Full accounts made up to 31 December 1998 (13 pages)
9 September 1999Full accounts made up to 31 December 1998 (13 pages)
31 July 1999Particulars of mortgage/charge (5 pages)
31 July 1999Particulars of mortgage/charge (5 pages)
31 July 1999Particulars of mortgage/charge (5 pages)
31 July 1999Particulars of mortgage/charge (5 pages)
6 July 1999Return made up to 15/06/99; no change of members (4 pages)
6 July 1999Return made up to 15/06/99; no change of members (4 pages)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
16 September 1998Full accounts made up to 31 December 1997 (12 pages)
25 June 1998Return made up to 15/06/98; full list of members (6 pages)
25 June 1998Return made up to 15/06/98; full list of members (6 pages)
18 March 1998Particulars of mortgage/charge (4 pages)
18 March 1998Particulars of mortgage/charge (4 pages)
15 August 1997Return made up to 15/06/97; no change of members (4 pages)
15 August 1997Return made up to 15/06/97; no change of members (4 pages)
27 June 1997Full accounts made up to 31 December 1996 (11 pages)
27 June 1997Full accounts made up to 31 December 1996 (11 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 September 1996Full accounts made up to 31 December 1995 (11 pages)
4 September 1996Full accounts made up to 31 December 1995 (11 pages)
16 July 1996Return made up to 15/06/96; no change of members (4 pages)
16 July 1996Return made up to 15/06/96; no change of members (4 pages)
1 September 1995Full accounts made up to 31 December 1994 (10 pages)
1 September 1995Full accounts made up to 31 December 1994 (10 pages)
26 July 1995Return made up to 15/06/95; full list of members (6 pages)
26 July 1995Return made up to 15/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
29 December 1964Incorporation (16 pages)
29 December 1964Incorporation (16 pages)
29 December 1964Certificate of incorporation (1 page)
29 December 1964Certificate of incorporation (1 page)