Company NameFormat Builders Limited
DirectorsClive Norman Austin Stanford and Jill Elizabeth Stanford
Company StatusActive
Company Number00910150
CategoryPrivate Limited Company
Incorporation Date7 July 1967(56 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMiss Claudia Elizabeth Stanford
StatusCurrent
Appointed26 September 2011(44 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressBrackendene Mill Road
Tadworth
Surrey
KT20 7TE
Director NameMr Clive Norman Austin Stanford
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(52 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrackendene Mill Road
Tadworth
Surrey
KT20 7TE
Director NameMrs Jill Elizabeth Stanford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(53 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBrackendene Mill Road
Tadworth
Surrey
KT20 7TE
Director NameMr Clive Norman Austin Stanford
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 11 months after company formation)
Appointment Duration25 years, 7 months (resigned 18 January 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrackendene Mill Road
Tadworth
Surrey
KT20 7TE
Secretary NameMr Leonard Frank Ridgley
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 May 1997)
RoleCompany Director
Correspondence Address20 Cotswold Court
Horsham
West Sussex
RH13 5SS
Secretary NameMr Saifuddin Mohamedali Kapacee
NationalityBritish
StatusResigned
Appointed01 July 1997(30 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Balaam House
Collingwood Road
Sutton
Surrey
SM1 1RX
Director NameMrs Jill Elizabeth Stanford
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(30 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 April 1998)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBrackendene Mill Lane
Tadworth
Surrey
KT20 7TE
Secretary NameMuhammed Khaleeq
NationalityBritish
StatusResigned
Appointed31 July 2002(35 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 26 September 2011)
RoleCompany Director
Correspondence Address83 Claremont Avenue
New Malden
Surrey
KT3 6QW
Director NameMiss Claudia Elizabeth Stanford
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(40 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2010)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House
38a Downs Wood
Epsom Down
Surrey
KT18 5UL
Director NameJamie Guy Lyndon Stanford
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(40 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2010)
RoleProperty Invest & Development
Country of ResidenceEngland
Correspondence Address38a Downs Wood
Epsom
Surrey
KT18 5UL
Director NameMiss Claudia Elizabeth Stanford
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(44 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 June 2020)
RoleProperty
Country of ResidenceEngland
Correspondence AddressBrackendene Mill Road
Tadworth
Surrey
KT20 7TE

Contact

Telephone01372 742166
Telephone regionEsher

Location

Registered AddressBrackendene
Mill Road
Tadworth
Surrey
KT20 7TE
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Claudia Stanford
50.00%
Ordinary
1000 at £1Jamie Stanford
50.00%
Ordinary

Financials

Year2014
Net Worth-£478,354
Cash£22,559
Current Liabilities£2,000,539

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

19 July 1989Delivered on: 1 August 1989
Satisfied on: 23 November 2012
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: Forest vale, new road, park end, nr. Lydney, gloucestershire.
Fully Satisfied
24 April 1989Delivered on: 28 April 1989
Satisfied on: 23 November 2012
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: 228 westward road, elbey stroud, gloucestershire title no gr 108806.
Fully Satisfied
8 April 1988Delivered on: 14 April 1988
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: 173 high street, battersea london borough of wandsworth. Title no 363270.
Fully Satisfied
8 April 1988Delivered on: 14 April 1988
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: Avering cottage brewery lane, nailsworth gloucestershire. Title no gr 95328.
Fully Satisfied
24 June 1987Delivered on: 14 July 1987
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/Hold 55 st. Johns road, clapham wandsworth london title no 255463.
Fully Satisfied
7 October 1986Delivered on: 10 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buiildings to the north-east side of queens road weybridge, surrey. Known as the old forge south road, weybridge, surrey.
Fully Satisfied
19 October 1984Delivered on: 2 November 1984
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/Hold land buildings known as railway building, stonehouse court farm, stonehouse.
Fully Satisfied
20 November 2008Delivered on: 21 November 2008
Satisfied on: 3 October 2012
Persons entitled: Clydesdale 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 graftonbury garden hotel, grafton lane, grafton, hereford t/no HW127364 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
23 December 2003Delivered on: 12 January 2004
Satisfied on: 23 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £520,000.00 due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the graftonbury garden hotel grafton lane hereford t/n HW127364. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 August 2002Delivered on: 11 September 2002
Satisfied on: 29 April 2004
Persons entitled: Michael Frederick Stroud

Classification: Mortgage
Secured details: £35,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a the graftonbury hotel, grafton lane, graftonbury, herefordshire t/no. HW127364.
Fully Satisfied
19 March 1984Delivered on: 23 March 1984
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/Hold land and buildings at court farm, bristol road stonehouse. Gloucestershire.
Fully Satisfied
14 June 2001Delivered on: 16 June 2001
Satisfied on: 29 April 2004
Persons entitled: Ruffler 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. See the mortgage charge document for full details.
Fully Satisfied
14 June 2001Delivered on: 16 June 2001
Satisfied on: 29 April 2004
Persons entitled: Ruffler 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: Graftonbury hotel grafton lane graftonbury hereford all landlords fixtures and fittings including landlords and/or tenants trades fixtures and fittings (if any) and fixed plant and machinery from time to time thereon.
Fully Satisfied
25 February 1998Delivered on: 28 February 1998
Satisfied on: 23 November 2012
Persons entitled: Ruffler Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a letter of offer dated 10TH february 1998 and accepted by the company on the 11TH february 1998 on any current and/or other account.
Particulars: Longford court barns tewkesbury longford gloucestershire t/n-GR186925. By way ofand assigns the goodwill of the business and the benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 February 1996Delivered on: 15 February 1996
Satisfied on: 30 April 2014
Persons entitled: Jill Elizabeth Stanford

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 gilders road chessington l/b of kingston t/no SGL102162 and 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
1 November 1995Delivered on: 7 November 1995
Satisfied on: 30 April 2014
Persons entitled: Michael Frederick Stroud

Classification: Legal mortgage
Secured details: £60,000 due from the company to the chargee.
Particulars: Firstly little stantway farm stantway lane and secondly land lying to the south of stantway lane westbury on severn gloucestershire t/n GR122935 and GR166428.
Fully Satisfied
7 October 1994Delivered on: 11 October 1994
Satisfied on: 30 April 2014
Persons entitled: Mrs Jill Elizabeth Stanford

Classification: Second legal charge
Secured details: £40,000 due or to become due from the company to the chargee under the terms of the charge.
Particulars: Little stantway farm stantway lane westbury on severn glos t/no GR122935.
Fully Satisfied
7 October 1994Delivered on: 11 October 1994
Satisfied on: 30 April 2014
Persons entitled: Michael Frederick Stroud

Classification: Legal mortgage
Secured details: £74,000 due or to become due from the company to the chargee under the terms of the charge.
Particulars: Little stantway farm stantway westbury on severn glost/no GR122935.
Fully Satisfied
20 December 1993Delivered on: 8 January 1994
Satisfied on: 23 November 2012
Persons entitled: The Surrey County Council

Classification: Legal charge
Secured details: The contingent sum due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at the rear of richmond house church street epsom surrey.
Fully Satisfied
20 December 1993Delivered on: 29 December 1993
Satisfied on: 23 November 2012
Persons entitled: Lordsvale Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h property k/a land at the rear of richmond house church street epsom surrey t/no P48669.
Fully Satisfied
11 May 1990Delivered on: 18 May 1990
Satisfied on: 7 November 1995
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: Little stantway farm stantway lane westbury on severn gloucestershire t/ngr 122935.
Fully Satisfied
9 October 1981Delivered on: 23 October 1981
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/Hold, barn and stables at borough farm, kings stanley, nr. Stroud, gloucestershire.
Fully Satisfied
13 December 2016Delivered on: 15 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 1 lyndon court, 49-55 south street, dorking, RH4 2JX including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
2 September 2016Delivered on: 13 September 2016
Persons entitled:
Winterton Capital Limited
Markerstudy Insurance Company Limited
R Q Capital Limited

Classification: A registered charge
Particulars: The freehold land adjoining and lying to the east of 1 the mews, grafton, hereford HR2 8BN comprised in hm land registry title number HE39792.
Outstanding
20 January 2014Delivered on: 21 January 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 8, 9, 10 graftonbury mews, grafton lane, hereford, HR2 8BN including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
1 October 2012Delivered on: 10 October 2012
Persons entitled: Rq Capital Limited, Accident & Credit Services Limited and Markerstudy Insurance Company Limited

Classification: Legal mortgage
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being the graftonbury garden hotel grafton hereford t/n HW127364.
Outstanding
1 October 2012Delivered on: 10 October 2012
Persons entitled: Rq Capital Limited

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
19 April 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
12 September 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
5 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
27 September 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
8 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
31 January 2021Appointment of Mrs Jill Elizabeth Stanford as a director on 31 January 2021 (2 pages)
29 September 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
19 June 2020Notification of Clive Norman Austin Stanford as a person with significant control on 15 June 2020 (2 pages)
19 June 2020Appointment of Mr Clive Norman Austin Stanford as a director on 15 June 2020 (2 pages)
19 June 2020Termination of appointment of Claudia Elizabeth Stanford as a director on 15 June 2020 (1 page)
19 June 2020Cessation of Claudia Elizabeth Stanford as a person with significant control on 15 June 2020 (1 page)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
18 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
5 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
28 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Director's details changed for Miss Claudia Elizabeth Stanford on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Miss Claudia Elizabeth Stanford on 20 February 2017 (2 pages)
30 January 2017Termination of appointment of Clive Norman Austin Stanford as a director on 18 January 2017 (1 page)
30 January 2017Termination of appointment of Clive Norman Austin Stanford as a director on 18 January 2017 (1 page)
15 December 2016Registration of charge 009101500027, created on 13 December 2016 (6 pages)
15 December 2016Registration of charge 009101500027, created on 13 December 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Registration of charge 009101500026, created on 2 September 2016 (10 pages)
13 September 2016Registration of charge 009101500026, created on 2 September 2016 (10 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,000
(4 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,000
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,000
(4 pages)
13 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,000
(4 pages)
3 November 2014Registered office address changed from Unit 11 1St Quarter Blenhiem Road Epsom Surrey KT19 9QN to Brackendene Mill Road Tadworth Surrey KT20 7TE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Unit 11 1St Quarter Blenhiem Road Epsom Surrey KT19 9QN to Brackendene Mill Road Tadworth Surrey KT20 7TE on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Unit 11 1St Quarter Blenhiem Road Epsom Surrey KT19 9QN to Brackendene Mill Road Tadworth Surrey KT20 7TE on 3 November 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000
(5 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000
(5 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders (4 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders (4 pages)
30 April 2014Satisfaction of charge 15 in full (4 pages)
30 April 2014Satisfaction of charge 16 in full (4 pages)
30 April 2014Satisfaction of charge 16 in full (4 pages)
30 April 2014Satisfaction of charge 13 in full (4 pages)
30 April 2014Satisfaction of charge 13 in full (4 pages)
30 April 2014Satisfaction of charge 14 in full (4 pages)
30 April 2014Satisfaction of charge 14 in full (4 pages)
30 April 2014Satisfaction of charge 15 in full (4 pages)
21 January 2014Registration of charge 009101500025 (7 pages)
21 January 2014Registration of charge 009101500025 (7 pages)
11 December 2013Director's details changed for Mr Clive Norman Austin Stanford on 1 June 2013 (2 pages)
11 December 2013Director's details changed for Mr Clive Norman Austin Stanford on 1 June 2013 (2 pages)
11 December 2013Director's details changed for Mr Clive Norman Austin Stanford on 1 June 2013 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 October 2011Termination of appointment of Muhammed Khaleeq as a secretary (1 page)
21 October 2011Termination of appointment of Muhammed Khaleeq as a secretary (1 page)
19 October 2011Appointment of Miss Claudia Elizabeth Stanford as a secretary (1 page)
19 October 2011Appointment of Miss Claudia Elizabeth Stanford as a director (2 pages)
19 October 2011Appointment of Miss Claudia Elizabeth Stanford as a secretary (1 page)
19 October 2011Appointment of Miss Claudia Elizabeth Stanford as a director (2 pages)
13 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
23 June 2011Registered office address changed from Charter House 29a London Road Croydon CR0 2RE on 23 June 2011 (1 page)
23 June 2011Registered office address changed from Charter House 29a London Road Croydon CR0 2RE on 23 June 2011 (1 page)
24 February 2011Amended accounts made up to 31 December 2009 (5 pages)
24 February 2011Amended accounts made up to 31 December 2009 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 August 2010Director's details changed for Clive Norman Austin Stanford on 1 January 2010 (2 pages)
15 August 2010Director's details changed for Clive Norman Austin Stanford on 1 January 2010 (2 pages)
15 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
15 August 2010Director's details changed for Clive Norman Austin Stanford on 1 January 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 February 2010Termination of appointment of Jamie Stanford as a director (1 page)
26 February 2010Termination of appointment of Jamie Stanford as a director (1 page)
26 February 2010Termination of appointment of Claudia Stanford as a director (1 page)
26 February 2010Termination of appointment of Claudia Stanford as a director (1 page)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
13 July 2007Return made up to 31/05/07; full list of members (6 pages)
13 July 2007Return made up to 31/05/07; full list of members (6 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 June 2006Return made up to 31/05/06; full list of members (6 pages)
9 June 2006Return made up to 31/05/06; full list of members (6 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 June 2005Return made up to 31/05/05; full list of members (6 pages)
14 June 2005Return made up to 31/05/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 June 2004Return made up to 31/05/04; full list of members (6 pages)
17 June 2004Return made up to 31/05/04; full list of members (6 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 January 2004Particulars of mortgage/charge (3 pages)
12 January 2004Particulars of mortgage/charge (3 pages)
21 July 2003Return made up to 31/05/03; full list of members (6 pages)
21 July 2003Return made up to 31/05/03; full list of members (6 pages)
14 April 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
14 April 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
10 June 2002Return made up to 31/05/02; full list of members (6 pages)
10 June 2002Return made up to 31/05/02; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (16 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (16 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (7 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (7 pages)
11 June 2001Return made up to 31/05/01; full list of members (6 pages)
11 June 2001Return made up to 31/05/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 December 1999 (15 pages)
22 November 2000Full accounts made up to 31 December 1999 (15 pages)
21 June 2000Return made up to 31/05/00; full list of members (6 pages)
21 June 2000Return made up to 31/05/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
14 June 1999Return made up to 31/05/99; full list of members (7 pages)
14 June 1999Return made up to 31/05/99; full list of members (7 pages)
10 August 1998Full accounts made up to 31 December 1997 (15 pages)
10 August 1998Full accounts made up to 31 December 1997 (15 pages)
29 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/98
(7 pages)
29 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/98
(7 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
28 February 1998Particulars of mortgage/charge (3 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
28 November 1997Full accounts made up to 31 December 1996 (13 pages)
28 November 1997Full accounts made up to 31 December 1996 (13 pages)
22 August 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/08/97
(5 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 22/08/97
(5 pages)
22 August 1997New secretary appointed (2 pages)
19 May 1997Full accounts made up to 31 December 1995 (11 pages)
19 May 1997Full accounts made up to 31 December 1995 (11 pages)
12 June 1996Return made up to 31/05/96; full list of members (7 pages)
12 June 1996Return made up to 31/05/96; full list of members (7 pages)
28 March 1996Full accounts made up to 31 December 1994 (10 pages)
28 March 1996Full accounts made up to 31 December 1994 (10 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1995Return made up to 31/05/95; no change of members (6 pages)
19 June 1995Return made up to 31/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 July 1967Incorporation (13 pages)
7 July 1967Incorporation (13 pages)