Company NameMill Wall Securities Limited
DirectorsLeonard Patrick Norman and Elisabeth Irmgard Herta Norman
Company StatusActive
Company Number00900948
CategoryPrivate Limited Company
Incorporation Date16 March 1967(57 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Leonard Patrick Norman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(24 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Secretary NameLeonard Patrick Norman
NationalityBritish
StatusCurrent
Appointed31 March 1993(26 years after company formation)
Appointment Duration31 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMrs Elisabeth Irmgard Herta Norman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySwiss
StatusCurrent
Appointed01 July 1997(30 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
Director NameMrs Virginia Ann Norman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(24 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleBook Keeper
Correspondence AddressEastborough House 58 The Drive
Bognor Regis
West Sussex
PO21 4DT
Secretary NameMrs Virginia Ann Norman
NationalityBritish
StatusResigned
Appointed01 August 1991(24 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressEastborough House 58 The Drive
Bognor Regis
West Sussex
PO21 4DT
Director NameMr Leonard Albert Norman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(26 years after company formation)
Appointment Duration18 years, 6 months (resigned 30 September 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address2 Willow Way
Aldwick Bay
Bognor Regis
West Sussex
PO21 4NA

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

346 at £1Leonard Patrick Norman
51.18%
Ordinary
330 at £1Elisabeth Irmgard Herta Norman
48.82%
Ordinary

Financials

Year2014
Net Worth£1,378,076
Cash£95,651
Current Liabilities£289,791

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

15 June 1973Delivered on: 21 June 1973
Satisfied on: 13 August 2002
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: 35 st. Mary's road, burgess hill, sussex.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: 31 grove road, chhichester, sussex.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: 81 grove road, chichester, sussex.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
Persons entitled: Barclays 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: 224 owing road, chichester, sussex.
Fully Satisfied
30 September 2008Delivered on: 7 October 2008
Satisfied on: 8 April 2013
Persons entitled: Hsbc 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 4 normanton mews normanton avenue bognor regis west sussex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
15 February 1971Delivered on: 23 February 1971
Satisfied on: 23 February 1994
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: 17, linden crescent, kingston-on-thames, surrey. Title no:- sy 316522.
Fully Satisfied
22 November 2005Delivered on: 30 November 2005
Satisfied on: 15 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from eastborough construction limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 59 high street, 1,3,5 and 7 lennox street, bognor regis t/no. WSX187438. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 July 2005Delivered on: 20 July 2005
Satisfied on: 15 October 2010
Persons entitled: Hsbc 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 59 high street/1-7 lennox street bodnor regis west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 September 2000Delivered on: 30 September 2000
Satisfied on: 13 August 2002
Persons entitled: Hsbc 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: L/H property k/a flat 12 streete court victoria drive bognor regis west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 September 2000Delivered on: 30 September 2000
Satisfied on: 13 August 2002
Persons entitled: Hsbc 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: L/H property k/a flat 41 streete court victoria drive bognor regis west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 November 1999Delivered on: 9 November 1999
Satisfied on: 15 October 2010
Persons entitled: Hsbc 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 6 widworthy mews sylvan way bognor regis west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 September 1999Delivered on: 25 September 1999
Satisfied on: 30 October 2010
Persons entitled: Midland 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 k/a 32 highfield road bognor regis west sussex.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 September 1999Delivered on: 11 September 1999
Satisfied on: 15 October 2010
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 December 1997Delivered on: 31 December 1997
Satisfied on: 13 August 2002
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 3 chatsworth gardens king edwards parade eastbourne east sussex. 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
8 March 1994Delivered on: 15 March 1994
Satisfied on: 11 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 March 1994Delivered on: 11 March 1994
Satisfied on: 11 June 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: F/H property k/a 59 high street 1,3,5 & 7 lennox street bognor regis west sussex & the proceeds of sale with A. 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
19 November 1970Delivered on: 4 December 1970
Satisfied on: 23 February 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 adclaide rd., London N.W.3.
Fully Satisfied
6 May 1993Delivered on: 12 May 1993
Satisfied on: 13 August 2002
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 land on north side of summer lane pagham west sussex title no WSX144121 and the proceeds of sale and an assignment of the goodwill of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1991Delivered on: 29 November 1991
Satisfied on: 13 August 2002
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: 234 chichester road bognor regis west sussex title no: WSX70746 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1990Delivered on: 8 October 1990
Satisfied on: 13 August 2002
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 & buildings on the east side of norfolk square bognor regis west sussex k/a the gables norfolk sq title no sx 127474 & the proceeds of sale with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1990Delivered on: 19 March 1990
Satisfied on: 13 August 2002
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: 3,4,5, madeira parade, bognor regis, west sussex. T.N. wsx 137425 and/or the proceeds of sale thereof:. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1985Delivered on: 21 November 1985
Satisfied on: 13 August 2002
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 109 and 111 high street and 2 east street, selsey, chichester, west sussex.
Fully Satisfied
16 March 1983Delivered on: 21 March 1983
Satisfied on: 3 April 1992
Persons entitled: The Leeds Permanent Building Society

Classification: Legal charge
Secured details: £30,000.
Particulars: 234 chichester road, bognor regis, west sussex.
Fully Satisfied
2 April 1982Delivered on: 19 April 1982
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 20 caledonian road chichester west sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1982Delivered on: 19 April 1982
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 22 north road selsey west sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1982Delivered on: 19 April 1982
Satisfied on: 22 August 1992
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: Alma place belmont street bognor regis west sussex title no wsx 34293.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1981Delivered on: 13 October 1981
Satisfied on: 13 August 2002
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 3 tudor buildings aldwick street bognor regis.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1969Delivered on: 27 June 1969
Satisfied on: 23 February 1994
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 468 chalcot crescent london, N.W.1.
Fully Satisfied
20 June 1973Delivered on: 25 June 1973
Satisfied on: 23 February 1994
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: 3,7,9 great george street godalming, surrey.
Fully Satisfied
20 June 1973Delivered on: 25 June 1973
Satisfied on: 23 February 1994
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: 6 hampstead rd, darking.
Fully Satisfied
20 June 1973Delivered on: 25 June 1973
Satisfied on: 23 February 1994
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: 131 george rd, farncembe surrey.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: 20 manor road selsey sussex.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: 38 york road, chichester,.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: 206 orchard street, chichester,.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: 11 russell street, chichester,.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: 11 parchment street, chichester,.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: 120 bognor road, chichester,.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: 50 victoria road, chichester, sussex.
Fully Satisfied
17 November 1967Delivered on: 5 December 1967
Satisfied on: 23 February 1994
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, edis street, london, N.W.1.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: 87 victoria road, chichester, sussex.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: 6 clydesdale avenue, chichester, sussex.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: 4 south vittas, bosham, chichester, sussex.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 13 August 2002
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: 4 narosen cottages, hunston, chichester, sussex.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: 2,3 new cottages, flunston, chichester, sussex.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: 2 milestone cottages, fishbourne, chichester, sussex.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: 32 highfield road, bognor regis,.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: "Lynton" routhdle avenue, bognor regis, sussex.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: 55 york street, cowes. I.O.W.
Fully Satisfied
15 June 1973Delivered on: 21 June 1973
Satisfied on: 23 February 1994
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: 47 east street, selsey, sussex.
Fully Satisfied
26 April 1967Delivered on: 5 May 1967
Satisfied on: 23 February 1994
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17-24, (incl) st. Johns mansions clapton square, london, E.5.
Fully Satisfied

Filing History

27 November 2023Secretary's details changed for Leonard Patrick Norman on 27 November 2023 (1 page)
27 November 2023Registered office address changed from Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 27 November 2023 (1 page)
27 November 2023Director's details changed for Mr Leonard Patrick Norman on 27 November 2023 (2 pages)
27 November 2023Director's details changed for Mrs Elisabeth Irmgard Herta Norman on 27 November 2023 (2 pages)
27 November 2023Change of details for Mr Leonard Patrick Norman as a person with significant control on 27 November 2023 (2 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
2 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
12 June 2018Registered office address changed from C/O Spofforths 9 Donnington Park Birdham Road Chichester West Sussex PO20 7AJ to Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN on 12 June 2018 (1 page)
23 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 August 2015Secretary's details changed for Leonard Patrick Norman on 28 May 2015 (1 page)
3 August 2015Director's details changed for Mrs Elisabeth Irmgard Herta Norman on 28 May 2015 (2 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 676
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 676
(5 pages)
3 August 2015Director's details changed for Leonard Patrick Norman on 28 May 2015 (2 pages)
3 August 2015Director's details changed for Leonard Patrick Norman on 28 May 2015 (2 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 676
(5 pages)
3 August 2015Secretary's details changed for Leonard Patrick Norman on 28 May 2015 (1 page)
3 August 2015Director's details changed for Mrs Elisabeth Irmgard Herta Norman on 28 May 2015 (2 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 May 2015Registered office address changed from 22 the Drive Bognor Regis West Sussex PO21 4DU to C/O Spofforths 9 Donnington Park Birdham Road Chichester West Sussex PO20 7AJ on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 22 the Drive Bognor Regis West Sussex PO21 4DU to C/O Spofforths 9 Donnington Park Birdham Road Chichester West Sussex PO20 7AJ on 12 May 2015 (1 page)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 676
(5 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 676
(5 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 676
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 April 2013Satisfaction of charge 50 in full (3 pages)
8 April 2013Satisfaction of charge 50 in full (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
9 March 2012Termination of appointment of Leonard Norman as a director (1 page)
9 March 2012Termination of appointment of Leonard Norman as a director (1 page)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
9 March 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
1 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
22 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
22 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
22 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Director and secretary's change of particulars / leonard norman / 01/12/2008 (1 page)
3 August 2009Director and secretary's change of particulars / leonard norman / 01/12/2008 (1 page)
3 August 2009Director's change of particulars / elisabeth norman / 01/12/2008 (2 pages)
3 August 2009Director's change of particulars / elisabeth norman / 01/12/2008 (2 pages)
13 July 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
13 July 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
12 December 2008Registered office changed on 12/12/2008 from lion house red lion street london WC1R 4GB (1 page)
12 December 2008Registered office changed on 12/12/2008 from lion house red lion street london WC1R 4GB (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Location of register of members (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
22 August 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
22 August 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
8 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
18 August 2007Return made up to 01/08/07; no change of members (7 pages)
18 August 2007Return made up to 01/08/07; no change of members (7 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
13 September 2006Return made up to 01/08/06; full list of members (7 pages)
13 September 2006Return made up to 01/08/06; full list of members (7 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
14 September 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
11 August 2005Return made up to 01/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2005Return made up to 01/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
16 September 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
16 September 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
9 August 2004Return made up to 01/08/04; full list of members (8 pages)
9 August 2004Return made up to 01/08/04; full list of members (8 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
19 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2002Resolutions
  • RES13 ‐ Re property acquisition 19/09/02
(1 page)
10 October 2002Resolutions
  • RES13 ‐ Re property acquisition 19/09/02
(1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (1 page)
13 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
7 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
(7 pages)
7 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 07/08/02
(7 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (15 pages)
8 August 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
8 August 2001Return made up to 01/08/01; full list of members (7 pages)
8 August 2001Return made up to 01/08/01; full list of members (7 pages)
8 August 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Full accounts made up to 31 December 1999 (15 pages)
5 September 2000Full accounts made up to 31 December 1999 (15 pages)
29 August 2000Return made up to 01/08/00; full list of members (10 pages)
29 August 2000Return made up to 01/08/00; full list of members (10 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
9 November 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
11 September 1999Particulars of mortgage/charge (3 pages)
11 September 1999Particulars of mortgage/charge (3 pages)
13 August 1999Full accounts made up to 31 December 1998 (16 pages)
13 August 1999Full accounts made up to 31 December 1998 (16 pages)
10 August 1999Return made up to 01/08/99; no change of members (6 pages)
10 August 1999Return made up to 01/08/99; no change of members (6 pages)
11 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Full accounts made up to 31 December 1997 (15 pages)
23 October 1998Full accounts made up to 31 December 1997 (15 pages)
3 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
26 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 August 1997Return made up to 01/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1997Full accounts made up to 31 December 1996 (15 pages)
13 August 1997Full accounts made up to 31 December 1996 (15 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
19 August 1996Full accounts made up to 31 December 1995 (15 pages)
19 August 1996Full accounts made up to 31 December 1995 (15 pages)
11 August 1996Return made up to 01/08/96; full list of members (8 pages)
11 August 1996Return made up to 01/08/96; full list of members (8 pages)
24 October 1995Full accounts made up to 31 December 1994 (15 pages)
24 October 1995Full accounts made up to 31 December 1994 (15 pages)
10 August 1995Return made up to 01/08/95; no change of members (4 pages)
10 August 1995Return made up to 01/08/95; no change of members (4 pages)
11 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (112 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)