Company NameSheldon House Securities Limited
Company StatusActive
Company Number00896322
CategoryPrivate Limited Company
Incorporation Date20 January 1967(57 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJulie Denise Lucas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(36 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleRegistered General Nurse
Country of ResidenceUnited Kingdom
Correspondence Address2 Edward Street
Haydock
St Helens
Merseyside
WA11 0EE
Director NameBen Edward James Pocock
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(36 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameMichael John Pocock
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(36 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck
Admiralty Quarters
Thames Ditton
Surrey
KT7 0XA
Director NameMr Edward George Pocock
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(24 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 November 2000)
RoleCompany Director
Correspondence AddressSwaynesland Dairy Lane
Crockham Hill
Edenbridge
Kent
TN8 6RA
Secretary NameMr Jeffrey Marson Brown
NationalityBritish
StatusResigned
Appointed31 August 1991(24 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Johnsdale
Oxted
Surrey
RH8 0BW
Director NamePeter George Angel
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(34 years, 2 months after company formation)
Appointment Duration6 years (resigned 10 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Field House Drive
Oxford
Oxfordshire
OX2 7NT
Director NameMichael John Arnold Dunn
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(34 years, 2 months after company formation)
Appointment Duration6 years (resigned 10 April 2007)
RoleChartered Civil Engineer
Correspondence AddressWalnut Acre Tandridge Road
Warlingham
Surrey
CR6 9LS
Secretary NameMrs Christine Patricia Draper
NationalityBritish
StatusResigned
Appointed30 September 2001(34 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Gates Green Road
West Wickham
Kent
BR4 9JN
Secretary NameSarah Pocock
NationalityBritish
StatusResigned
Appointed01 June 2007(40 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressUpper Deck
Admiralty Quarters
Thames Ditton
Surrey
KT7 0XA

Location

Registered AddressUpper Deck
Admiralty Quarters
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

666 at £0.05Ben Edward James Pocock
33.33%
Ordinary C
666 at £0.05Julie Denise Lucas
33.33%
Ordinary B
666 at £0.05Michael John Pocock
33.33%
Ordinary A

Financials

Year2014
Net Worth£540,257
Cash£3,383
Current Liabilities£126,189

Accounts

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

Returns

Latest Return19 April 2024 (1 week, 1 day ago)
Next Return Due3 May 2025 (1 year from now)

Charges

2 February 1982Delivered on: 9 February 1982
Satisfied on: 8 November 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: Oakdene station road east tandridge surrey title no sy 396735. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1981Delivered on: 25 November 1981
Satisfied on: 17 November 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: 110-112 station road east oxted surrey title no: sy 116334. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1977Delivered on: 16 January 1978
Satisfied on: 8 November 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: 114/124 station road, east oxted, surrey title nos sy 397910 and part of sy 396735. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1977Delivered on: 16 January 1978
Satisfied on: 8 November 2011
Persons entitled: Grainger Building Society.

Classification: Legal charge
Secured details: £25,000 and further advances.
Particulars: 110/112 station road, east oxted, surrey title no sy 396735.
Fully Satisfied
27 May 1976Delivered on: 3 June 1976
Satisfied on: 8 November 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: 2 & 3 kingfisher buildings 28-34 (even nos) station road east, oxted, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1971Delivered on: 30 November 1971
Satisfied on: 8 November 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: 110/124, station road east, oxted, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1971Delivered on: 30 November 1971
Satisfied on: 8 November 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: Old seal house, seal, sevenoaks kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 June 1970Delivered on: 30 June 1970
Satisfied on: 8 November 2011
Persons entitled: The Norwich Union Life Insurance Society

Classification: Further and legal charge and mortgage
Secured details: £25,000 & for further securing the monies secured by a charge dated 21/11/62 and deeds supplemental thereto.
Particulars: Oakden & shop adjoining 110 station road, east oxted and all property comprised in the charges listed in col 1 of doc 9.
Fully Satisfied
18 July 2000Delivered on: 21 July 2000
Satisfied on: 8 November 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 f/h property k/a 125 old road oxford t/n ON213542. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 February 1991Delivered on: 22 February 1991
Satisfied on: 8 November 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: F/H property k/a swaynesland barns, dairy lane, crockham hill, nr. Edenbridge kent for full details see form 395/m/195/C. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1989Delivered on: 1 March 1989
Satisfied on: 8 November 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 property k/a 4-6 high street westerham kent t/no k 409154.
Fully Satisfied
5 February 1988Delivered on: 24 February 1988
Satisfied on: 8 November 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: 97 croydon road caterham surrey t/no:- sy 71451.
Fully Satisfied
31 December 1986Delivered on: 9 January 1987
Satisfied on: 8 November 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: 91-93-95 croydon road, caterham, surrey t/no sy 519080.
Fully Satisfied
5 September 1986Delivered on: 16 September 1986
Satisfied on: 8 November 2011
Persons entitled: Newcastle Building Society.

Classification: Charge
Secured details: £60,000 and all further advances and readvances (if any).
Particulars: Old seal house, seal near sevenoaks, kent.
Fully Satisfied
10 December 1985Delivered on: 21 December 1985
Satisfied on: 8 November 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 flint house, the ridge, woldingham, surrey t/n sy 337231. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1985Delivered on: 21 December 1985
Satisfied on: 8 November 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 coach house the ridge woldingham surrey T.N. sy 316975. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 September 1967Delivered on: 12 September 1967
Satisfied on: 8 November 2011
Persons entitled: Noble Lowndes Annuities LTD.

Classification: Deed of covenant & collateral charge
Secured details: £10,000 due from E.G. pocock & co secured by a charge dated 23.4.65.
Particulars: The old seal house, seal, kent.
Fully Satisfied
30 April 2009Delivered on: 6 May 2009
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 90 station road east oxted surrey t/no. SY201559 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 March 2009Delivered on: 24 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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
14 March 2005Delivered on: 16 March 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: F/H property k/a or being 110-112 station road east oxted surrey t/no's SY116334 and SY396735. 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
14 March 2005Delivered on: 16 March 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: F/H property k/a or being 28-34 station road east oxted surrey t/no SY389513. 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

20 February 2024Satisfaction of charge 21 in full (2 pages)
14 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
5 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
27 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 November 2021Satisfaction of charge 19 in full (2 pages)
10 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
28 August 2020Director's details changed for Michael John Pocock on 26 August 2020 (2 pages)
27 August 2020Change of details for Michael John Pocock as a person with significant control on 26 August 2020 (2 pages)
27 August 2020Director's details changed for Michael John Pocock on 26 August 2020 (2 pages)
17 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 October 2017Director's details changed for Ben Edward James Pocock on 7 July 2017 (2 pages)
12 October 2017Change of details for Ben Edward James Pocock as a person with significant control on 7 July 2017 (2 pages)
12 October 2017Change of details for Ben Edward James Pocock as a person with significant control on 7 July 2017 (2 pages)
12 October 2017Confirmation statement made on 31 August 2017 with updates (6 pages)
12 October 2017Confirmation statement made on 31 August 2017 with updates (6 pages)
12 October 2017Director's details changed for Ben Edward James Pocock on 7 July 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (9 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (9 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 November 2015Termination of appointment of Sarah Pocock as a secretary on 1 January 2014 (1 page)
27 November 2015Termination of appointment of Sarah Pocock as a secretary on 1 January 2014 (1 page)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 99.9
(6 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 99.9
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 99.9
(6 pages)
19 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 99.9
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 December 2013Director's details changed for Michael John Pocock on 19 November 2013 (2 pages)
5 December 2013Director's details changed for Michael John Pocock on 19 November 2013 (2 pages)
5 December 2013Secretary's details changed for Sarah Pocock on 19 November 2013 (1 page)
5 December 2013Secretary's details changed for Sarah Pocock on 19 November 2013 (1 page)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 99.9
(7 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 99.9
(7 pages)
16 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 March 2012Director's details changed for Julie Denise Lucas on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Julie Denise Lucas on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Julie Denise Lucas on 8 March 2012 (2 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
23 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
23 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
18 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
13 October 2009Purchase of own shares. (3 pages)
13 October 2009Purchase of own shares. (3 pages)
30 September 2009Conve (1 page)
30 September 2009Conve (1 page)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 20 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 November 2008Director's change of particulars / julie clarke / 01/11/2008 (1 page)
26 November 2008Director's change of particulars / julie clarke / 01/11/2008 (1 page)
14 November 2008Return made up to 31/08/07; full list of members (7 pages)
14 November 2008Return made up to 31/08/08; full list of members (7 pages)
14 November 2008Return made up to 31/08/08; full list of members (7 pages)
14 November 2008Return made up to 31/08/07; full list of members (7 pages)
28 March 2008Secretary's change of particulars / sarah pocock / 14/02/2008 (1 page)
28 March 2008Director's change of particulars / michael pocock / 14/02/2008 (1 page)
28 March 2008Secretary's change of particulars / sarah pocock / 14/02/2008 (1 page)
28 March 2008Director's change of particulars / michael pocock / 14/02/2008 (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008New secretary appointed (1 page)
21 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: 1364 london road norbury london SW16 4DE (1 page)
25 April 2007Registered office changed on 25/04/07 from: 1364 london road norbury london SW16 4DE (1 page)
18 January 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 October 2006Return made up to 31/08/06; full list of members (3 pages)
2 October 2006Return made up to 31/08/06; full list of members (3 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Return made up to 31/08/05; full list of members (3 pages)
31 August 2005Return made up to 31/08/05; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
2 December 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 October 2004Return made up to 31/08/04; full list of members (8 pages)
11 October 2004Return made up to 31/08/04; full list of members (8 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
17 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 August 2003Return made up to 31/08/03; full list of members (7 pages)
29 August 2003Return made up to 31/08/03; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
26 September 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
30 August 2002Return made up to 31/08/02; full list of members (7 pages)
30 August 2002Return made up to 31/08/02; full list of members (7 pages)
5 December 2001Registered office changed on 05/12/01 from: herald house 4-6 high street westerham kent TN16 1RF (1 page)
5 December 2001Registered office changed on 05/12/01 from: herald house 4-6 high street westerham kent TN16 1RF (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001New secretary appointed (2 pages)
28 November 2001Return made up to 31/08/01; full list of members (6 pages)
28 November 2001Return made up to 31/08/01; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
3 November 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
19 April 2001New director appointed (3 pages)
19 April 2001New director appointed (3 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
29 September 2000Return made up to 31/08/00; full list of members (6 pages)
29 September 2000Return made up to 31/08/00; full list of members (6 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
20 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
20 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 September 1999Return made up to 31/08/99; full list of members (6 pages)
21 September 1999Return made up to 31/08/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 October 1998Return made up to 31/08/98; full list of members (6 pages)
9 October 1998Return made up to 31/08/98; full list of members (6 pages)
12 May 1998Accounts for a small company made up to 31 August 1997 (8 pages)
12 May 1998Accounts for a small company made up to 31 August 1997 (8 pages)
22 October 1997Return made up to 31/08/97; full list of members; amend (6 pages)
22 October 1997Return made up to 31/08/97; full list of members; amend (6 pages)
8 October 1997Return made up to 31/08/97; full list of members (6 pages)
8 October 1997Return made up to 31/08/97; full list of members (6 pages)
28 April 1997Registered office changed on 28/04/97 from: 104A station road east oxted surrey RH8 0QB (1 page)
28 April 1997Registered office changed on 28/04/97 from: 104A station road east oxted surrey RH8 0QB (1 page)
6 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
6 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
8 September 1996Return made up to 31/08/96; full list of members (6 pages)
8 September 1996Return made up to 31/08/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
28 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
16 October 1995Return made up to 31/08/95; full list of members (4 pages)
16 October 1995Return made up to 31/08/95; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 March 1993Accounts for a small company made up to 31 August 1992 (3 pages)
23 March 1993Accounts for a small company made up to 31 August 1992 (3 pages)
19 February 1992Accounts for a small company made up to 31 August 1991 (4 pages)
19 February 1992Accounts for a small company made up to 31 August 1991 (4 pages)
4 March 1991Accounts for a small company made up to 31 August 1990 (4 pages)
4 March 1991Accounts for a small company made up to 31 August 1990 (4 pages)
16 September 1986Particulars of mortgage/charge (2 pages)
12 January 1967Incorporation (14 pages)
12 January 1967Incorporation (14 pages)
12 January 1967Incorporation (14 pages)
12 January 1967Incorporation (14 pages)