Company NameThreshold Land & Estates Limited
Company StatusActive
Company Number00930531
CategoryPrivate Limited Company
Incorporation Date16 April 1968(56 years ago)
Previous NameThreshold Developments (Middlesex) Limited

Business Activity

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

Directors

Director NameDaye Offer
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(23 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOuter Barge, 1 Panther Quay Old Bridge Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BU
Director NameMr Harry John Miles Offer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(23 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor-Company Dir
Country of ResidenceEngland
Correspondence AddressOuter Barge, 1 Panther Quay Old Bridge Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BU
Secretary NameDaye Offer
NationalityBritish
StatusCurrent
Appointed16 November 1991(23 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOuter Barge, 1 Panther Quay Old Bridge Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BU
Director NameMrs Claire Offer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(46 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOuter Barge, 1 Panther Quay Old Bridge Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BU
Director NameMiss Catherine Ann Miles Cooper
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(23 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address2 Glendower House
Clifton Park Road Clifton
Bristol
BS8 3BP
Director NameMrs Grace Rose Offer
Date of BirthNovember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 1994)
RoleCompany Director
Correspondence Address179 Banstead Road
Banstead
Surrey
SM7 1QH
Director NameMr Thomas Henry Miles Offer
Date of BirthJanuary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(23 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 November 2006)
RoleCompany Director
Correspondence Address179 Banstead Road
Banstead
Surrey
SM7 1QH
Director NameMr Timothy Henry Miles Offer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(23 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 02 November 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Holmsdale Road
Teddington
Middlesex
TW11 6QW
Director NameLucy Elizabeth Offer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1995(27 years, 4 months after company formation)
Appointment Duration20 years, 2 months (resigned 02 November 2015)
RoleHome Content
Country of ResidenceUnited Kingdom
Correspondence Address28 Holmsdale Road
Teddington
Middlesex
TW11 6QW

Contact

Telephone020 89773333
Telephone regionLondon

Location

Registered AddressOuter Barge, 1 Panther Quay Old Bridge Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BU
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Offer Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,369,428
Cash£1,711,166
Current Liabilities£300,235

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

18 June 1989Delivered on: 30 June 1989
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 at rear of 432/434, ewell road, tolworth kingston upon thames and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 April 1973Delivered on: 30 April 1973
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: 155 fairfax rd, twickenham richmond-upon-thames.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 March 1973Delivered on: 14 March 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3,5,7 and 9 high street thames ditton surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 January 1973Delivered on: 10 January 1973
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: 4 high street and 1 old bridge street, hampton wick, twickenham, richmond upon thames. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 January 1973Delivered on: 10 January 1973
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: Garages at rutland lodge anlalig road, teddington richmond upon thames. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 January 1973Delivered on: 10 January 1973
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: Garages at century court, teddington richmond upon thames. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 January 1973Delivered on: 10 January 1973
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: 11, high street, thames ditton surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 November 2017Delivered on: 10 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a 51 market place and land at king street and high street reading t/no BK317455.
Outstanding
29 October 2012Delivered on: 2 November 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 January 1973Delivered on: 10 January 1973
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: 21 high street hampton wick, richmond-upon-thames. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 April 2006Delivered on: 4 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-7 king street reading berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 August 1999Delivered on: 13 August 1999
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of lower teddington road hampton wick t/n MX319954 and buildings on the east side of lower teddington road hampton wick t/n TGL48994 with all rights title and interest benefit of all guarantees all property assets goodwill. See the mortgage charge document for full details.
Outstanding
10 August 1999Delivered on: 13 August 1999
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in all rent and licence fees land lying to the east of lower teddington road hampton wick t/n MX319954. See the mortgage charge document for full details.
Outstanding
30 May 1997Delivered on: 13 June 1997
Persons entitled: Bristol and West Building Society

Classification: Assignment of rental income
Secured details: All monies due or to become due from the offer group limited to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest (present or future) in and to all rent licence fees or other sums now or at any time received or recoverable by it from any tenant or licensee of 6 & 7 george street stroud.
Outstanding
30 May 1997Delivered on: 13 June 1997
Persons entitled: Bristol and West Building Society

Classification: Assignment of rental income
Secured details: All monies due or to become due from the offer group limited to the chargee on any account whatsoever.
Particulars: All the company's right, title benefit and interest (present and future) in and to all rent licence fees or other sums now or at any time received or recoverable by it from any tenant or licensee of 14 high strret hampton wick.
Outstanding
30 May 1997Delivered on: 13 June 1997
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the offer group limited to the chargee and/or a receiver under or by virtue of the offer letter (as defined) and/or the mortgage and all other monies due or to become due from the offer group limited to the chargee on any account whatsoever.
Particulars: 14 high street, hampton wick l/b of richmond upon thames; 12 high street hampton wick l/b of richmond upon thames; and 6 and 7 george street, stroud, gloucester t/nos: MX262713 MX268493 and GR178708; together with all buildings structures and fixtures (including trade fixtures) and fixed plant and machinery. All moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels. The benefit of goodwill and all present and future licenses. By way of floating charge all other undertakings and assets both present and future.
Outstanding
5 November 1993Delivered on: 12 November 1993
Persons entitled: Bristol & West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the offer group LTD to bristol & west building society and/or receiver under or by virtue of the offer letter or on any account whatsoever.
Particulars: F/H properties k/a land and buildings on the south side of tolworth close tolworth t/n sgl 513665. see the mortgage charge document for full details.
Outstanding
21 August 1991Delivered on: 10 September 1991
Persons entitled:
Thomas Henry Miles Offer
Lucy Elizabeth Offer
Dane Offer
Harry John Miles Offer
Catherine Ann Miles Offer

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargees.
Particulars: F/H premises at 3/5 old bridge st., Hampton wick title no mx 208353.
Outstanding
21 August 1991Delivered on: 10 September 1991
Persons entitled:
Thomas Henry Miles Offer
Lucy Elizabeth Offer
Dane Offer
Harry John Miles Offer
Catherine Ann Miles Offer
Dane Offer
Harry John Miles Offer
Lucy Elizabeth Offer
Catherine Ann Miles Offer
Thomas Henry Miles Offer

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargees.
Particulars: Land and garages 1 to 12 rear of heron house 10-12 church grove hampton wick title no sgl 457759.
Outstanding
21 August 1991Delivered on: 10 September 1991
Persons entitled:
Thomas Henry Miles Offer
Lucy Elizabeth Offer
Dane Offer
Harry John Miles Offer
Catherine Ann Miles Offer
Dane Offer
Harry John Miles Offer
Lucy Elizabeth Offer
Catherine Ann Miles Offer
Thomas Henry Miles Offer
Catherine Ann Miles Offer
Thomas Henry Miles Offer
Lucy Elizabeth Offer
Dane Offer
Harry John Miles Offer

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargees.
Particulars: Garage premises at rochester house fairfax rd., Twickenham title no mx 131387.
Outstanding
4 August 1971Delivered on: 11 August 1971
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 hamersham rd kingston upon thames surrey with all fixtures.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
1 November 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
2 November 2022Registered office address changed from North Wing, Burgoine House 8 Lower Teddington Road Hampton Wick KT1 4ER to Outer Barge, 1 Panther Quay Old Bridge Street Hampton Wick Kingston upon Thames Surrey KT1 4BU on 2 November 2022 (1 page)
2 November 2022Director's details changed for Mr Harry John Miles Offer on 2 November 2022 (2 pages)
2 November 2022Secretary's details changed for Daye Offer on 2 November 2022 (1 page)
2 November 2022Director's details changed for Mrs Claire Offer on 30 October 2022 (2 pages)
2 November 2022Director's details changed for Daye Offer on 30 October 2022 (2 pages)
2 November 2022Change of details for O G Holdings Limited as a person with significant control on 30 October 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
4 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 November 2017Registration of charge 009305310021, created on 7 November 2017 (17 pages)
10 November 2017Registration of charge 009305310021, created on 7 November 2017 (17 pages)
6 November 2017Director's details changed for Mr Harry John Miles Offer on 6 November 2017 (2 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 November 2017Director's details changed for Mr Harry John Miles Offer on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mrs Claire Offer on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mrs Claire Offer on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Harry John Miles Offer on 6 November 2017 (2 pages)
6 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
6 November 2017Director's details changed for Mrs Claire Offer on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Harry John Miles Offer on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mrs Claire Offer on 6 November 2017 (2 pages)
17 January 2017Satisfaction of charge 17 in full (5 pages)
17 January 2017Satisfaction of charge 17 in full (5 pages)
17 January 2017Satisfaction of charge 18 in full (5 pages)
17 January 2017Satisfaction of charge 18 in full (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Satisfaction of charge 2 in full (4 pages)
22 December 2016Satisfaction of charge 2 in full (4 pages)
10 December 2016Satisfaction of charge 19 in full (4 pages)
10 December 2016Satisfaction of charge 4 in full (4 pages)
10 December 2016Satisfaction of charge 6 in full (4 pages)
10 December 2016Satisfaction of charge 10 in full (4 pages)
10 December 2016Satisfaction of charge 16 in full (4 pages)
10 December 2016Satisfaction of charge 11 in full (4 pages)
10 December 2016Satisfaction of charge 5 in full (4 pages)
10 December 2016Satisfaction of charge 6 in full (4 pages)
10 December 2016Satisfaction of charge 1 in full (4 pages)
10 December 2016Satisfaction of charge 16 in full (4 pages)
10 December 2016Satisfaction of charge 8 in full (4 pages)
10 December 2016Satisfaction of charge 10 in full (4 pages)
10 December 2016Satisfaction of charge 15 in full (4 pages)
10 December 2016Satisfaction of charge 20 in full (4 pages)
10 December 2016Satisfaction of charge 15 in full (4 pages)
10 December 2016Satisfaction of charge 3 in full (4 pages)
10 December 2016Satisfaction of charge 12 in full (4 pages)
10 December 2016Satisfaction of charge 9 in full (4 pages)
10 December 2016Satisfaction of charge 1 in full (4 pages)
10 December 2016Satisfaction of charge 20 in full (4 pages)
10 December 2016Satisfaction of charge 14 in full (4 pages)
10 December 2016Satisfaction of charge 13 in full (4 pages)
10 December 2016Satisfaction of charge 11 in full (4 pages)
10 December 2016Satisfaction of charge 7 in full (4 pages)
10 December 2016Satisfaction of charge 7 in full (4 pages)
10 December 2016Satisfaction of charge 3 in full (4 pages)
10 December 2016Satisfaction of charge 4 in full (4 pages)
10 December 2016Satisfaction of charge 13 in full (4 pages)
10 December 2016Satisfaction of charge 9 in full (4 pages)
10 December 2016Satisfaction of charge 5 in full (4 pages)
10 December 2016Satisfaction of charge 12 in full (4 pages)
10 December 2016Satisfaction of charge 19 in full (4 pages)
10 December 2016Satisfaction of charge 8 in full (4 pages)
10 December 2016Satisfaction of charge 14 in full (4 pages)
7 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Termination of appointment of Timothy Henry Miles Offer as a director on 2 November 2015 (1 page)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Termination of appointment of Lucy Elizabeth Offer as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Timothy Henry Miles Offer as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Lucy Elizabeth Offer as a director on 2 November 2015 (1 page)
29 January 2015Appointment of Claire Offer as a director on 20 January 2015 (3 pages)
29 January 2015Appointment of Claire Offer as a director on 20 January 2015 (3 pages)
5 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(7 pages)
5 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(7 pages)
16 August 2014Auditor's resignation (1 page)
16 August 2014Auditor's resignation (1 page)
15 July 2014Resolutions
  • RES14 ‐ Interim dividend payed 03/07/2014
(1 page)
15 July 2014Resolutions
  • RES14 ‐ Interim dividend payed 03/07/2014
(1 page)
15 July 2014Full accounts made up to 31 March 2014 (16 pages)
15 July 2014Full accounts made up to 31 March 2014 (16 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(7 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(7 pages)
15 August 2013Full accounts made up to 31 March 2013 (16 pages)
15 August 2013Full accounts made up to 31 March 2013 (16 pages)
21 May 2013Auditor's resignation (1 page)
21 May 2013Auditor's resignation (1 page)
15 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (7 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
14 August 2012Full accounts made up to 31 March 2012 (16 pages)
14 August 2012Full accounts made up to 31 March 2012 (16 pages)
18 November 2011Director's details changed for Mr Harry John Miles Offer on 16 November 2011 (2 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
18 November 2011Director's details changed for Mr Harry John Miles Offer on 16 November 2011 (2 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (7 pages)
4 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
2 September 2010Full accounts made up to 31 March 2010 (16 pages)
2 September 2010Full accounts made up to 31 March 2010 (16 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Lucy Elizabeth Offer on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Lucy Elizabeth Offer on 16 November 2009 (2 pages)
16 September 2009Full accounts made up to 31 March 2009 (16 pages)
16 September 2009Full accounts made up to 31 March 2009 (16 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
17 November 2008Return made up to 16/11/08; full list of members (4 pages)
17 November 2008Return made up to 16/11/08; full list of members (4 pages)
25 January 2008Full accounts made up to 31 March 2007 (16 pages)
25 January 2008Full accounts made up to 31 March 2007 (16 pages)
20 November 2007Return made up to 16/11/07; full list of members (3 pages)
20 November 2007Return made up to 16/11/07; full list of members (3 pages)
17 November 2006Location of debenture register (1 page)
17 November 2006Return made up to 16/11/06; full list of members (3 pages)
17 November 2006Registered office changed on 17/11/06 from: burgoine house 8 lower teddington road hampton wick surrey KT1 4ER (1 page)
17 November 2006Return made up to 16/11/06; full list of members (3 pages)
17 November 2006Location of debenture register (1 page)
17 November 2006Location of register of members (1 page)
17 November 2006Registered office changed on 17/11/06 from: burgoine house 8 lower teddington road hampton wick surrey KT1 4ER (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Location of register of members (1 page)
31 October 2006Full accounts made up to 31 March 2006 (15 pages)
31 October 2006Full accounts made up to 31 March 2006 (15 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
23 November 2005Return made up to 16/11/05; full list of members (3 pages)
23 November 2005Return made up to 16/11/05; full list of members (3 pages)
13 September 2005Full accounts made up to 31 March 2005 (15 pages)
13 September 2005Full accounts made up to 31 March 2005 (15 pages)
23 November 2004Return made up to 16/11/04; full list of members (8 pages)
23 November 2004Return made up to 16/11/04; full list of members (8 pages)
20 September 2004Full accounts made up to 31 March 2004 (16 pages)
20 September 2004Full accounts made up to 31 March 2004 (16 pages)
9 December 2003Return made up to 16/11/03; full list of members (8 pages)
9 December 2003Return made up to 16/11/03; full list of members (8 pages)
26 August 2003Full accounts made up to 31 March 2003 (16 pages)
26 August 2003Full accounts made up to 31 March 2003 (16 pages)
14 January 2003Registered office changed on 14/01/03 from: portcullis house 36 twickenham rd. Teddington middlesex TW11 8AW (1 page)
14 January 2003Return made up to 16/11/02; full list of members (8 pages)
14 January 2003Return made up to 16/11/02; full list of members (8 pages)
14 January 2003Registered office changed on 14/01/03 from: portcullis house 36 twickenham rd. Teddington middlesex TW11 8AW (1 page)
8 September 2002Full accounts made up to 31 March 2002 (15 pages)
8 September 2002Full accounts made up to 31 March 2002 (15 pages)
29 November 2001Full accounts made up to 31 March 2001 (16 pages)
29 November 2001Full accounts made up to 31 March 2001 (16 pages)
28 November 2001Return made up to 16/11/01; full list of members (7 pages)
28 November 2001Return made up to 16/11/01; full list of members (7 pages)
16 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2000Full accounts made up to 31 March 2000 (16 pages)
13 November 2000Full accounts made up to 31 March 2000 (16 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
28 January 2000Full accounts made up to 31 March 1999 (17 pages)
28 January 2000Full accounts made up to 31 March 1999 (17 pages)
17 December 1999Return made up to 16/11/99; full list of members (8 pages)
17 December 1999Return made up to 16/11/99; full list of members (8 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (7 pages)
13 August 1999Particulars of mortgage/charge (7 pages)
19 November 1998Return made up to 16/11/98; no change of members (6 pages)
19 November 1998Full accounts made up to 31 March 1998 (16 pages)
19 November 1998Full accounts made up to 31 March 1998 (16 pages)
19 November 1998Return made up to 16/11/98; no change of members (6 pages)
9 December 1997Full accounts made up to 31 March 1997 (16 pages)
9 December 1997Return made up to 16/11/97; full list of members (8 pages)
9 December 1997Full accounts made up to 31 March 1997 (16 pages)
9 December 1997Return made up to 16/11/97; full list of members (8 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (4 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (4 pages)
20 November 1996Return made up to 16/11/96; no change of members (6 pages)
20 November 1996Return made up to 16/11/96; no change of members (6 pages)
13 August 1996Full accounts made up to 31 March 1996 (15 pages)
13 August 1996Full accounts made up to 31 March 1996 (15 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Return made up to 16/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1995Full accounts made up to 31 March 1995 (15 pages)
19 December 1995Full accounts made up to 31 March 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (111 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)