Company NameBerenwood Properties Limited
Company StatusActive
Company Number00943725
CategoryPrivate Limited Company
Incorporation Date6 December 1968(55 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Arthur Ratcliffe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(25 years, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Steven Michael Ratcliffe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1994(25 years, 2 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Michael Kevin Bicknell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(35 years after company formation)
Appointment Duration20 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Secretary NameMr Paul Anthony Robinson
StatusCurrent
Appointed29 July 2011(42 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Michael Paul Tkach
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(22 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 November 1999)
RoleCompany Director
Correspondence AddressBeckthorns Hawksview
Cobham
Surrey
KT11 2PJ
Secretary NameChristopher Robert Benjamin Taylor
NationalityBritish
StatusResigned
Appointed31 August 1991(22 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 August 1997)
RoleCompany Director
Correspondence AddressLaytons 76 Bridge Road
Hampton Court
East Molesey
Surrey
KT8 9HF
Director NameMr Guy Michael Tkach
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(25 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Winterdown Road
West End
Esher
Surrey
KT10 8LJ
Secretary NameMr Steven Michael Ratcliffe
NationalityBritish
StatusResigned
Appointed19 August 1997(28 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PA

Contact

Websiterushmon.co.uk
Telephone020 87831991
Telephone regionLondon

Location

Registered Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Rushmon LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

19 April 1978Delivered on: 25 April 1978
Satisfied on: 9 August 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: Land at rydens grove to rear of browns yard 119/125 molesey road hersham walton on thames surrey.
Fully Satisfied
19 March 1976Delivered on: 25 March 1976
Satisfied on: 9 August 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: 72 ranelegh rd ealing.
Fully Satisfied
22 September 1975Delivered on: 1 October 1975
Satisfied on: 9 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or allpam properties LTD to the chargee on any account whatsoever.
Particulars: Land at 483 chessington road, ewell surrey, and piece of land at rear of 481 chessington road, ewell, surrey.
Fully Satisfied
23 September 1975Delivered on: 1 October 1975
Satisfied on: 9 August 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due rushmor LTD to the chargee on any account whatsoever.
Particulars: 19 queens road, weybridge, surrey, together with all fixtures.
Fully Satisfied
31 August 1973Delivered on: 12 September 1973
Satisfied on: 9 August 2012
Persons entitled: Brook Securities & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 macdonald rd lightwater, surrey.
Fully Satisfied
25 July 1973Delivered on: 14 August 1973
Satisfied on: 9 August 2012
Persons entitled: Brook Securities & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 macdonald rd lightwater, surrey.
Fully Satisfied
23 June 1972Delivered on: 4 July 1972
Satisfied on: 9 August 2012
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 and 5 station road, stoke d'abernon title no sy 372928. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 2000Delivered on: 2 March 2000
Satisfied on: 9 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as therein defined) to the chargee as agent and security trustee for itself and for each of the secured parties (as therein defined) under the financing documents (as therein defined) and any agreement expressed to be supplemental thereto.
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
27 May 1986Delivered on: 29 May 1986
Satisfied on: 9 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 39 hook road surbiton surrey.
Fully Satisfied
19 January 1972Delivered on: 1 February 1972
Satisfied on: 9 August 2012
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: Elufort house,136 guildford rd,lightwater,windsham,surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 February 1986Delivered on: 8 March 1986
Satisfied on: 9 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Building plot adjoining winscombe leigh hill road cobham surrey and all proceeds of sale thereof.
Fully Satisfied
11 October 1985Delivered on: 22 October 1985
Satisfied on: 9 August 2012
Persons entitled: Cala Homes Southern (Pension) Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Hazel & willow cottages, sandy lane cobham surrey together with all plant machinery, materials fixtures & fittings.
Fully Satisfied
11 October 1985Delivered on: 12 October 1985
Satisfied on: 9 August 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: Hazel and willow cottages, sandy lane cobham, surrey.
Fully Satisfied
11 May 1984Delivered on: 17 May 1984
Satisfied on: 9 August 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from rushmon limited on any account whatsoever and from the company under the terms of the charge.
Particulars: Land at ferndown gardens,cobham,surrey.
Fully Satisfied
11 May 1984Delivered on: 17 May 1984
Satisfied on: 9 August 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from rushmon limited or any account whatsoever and from the company under the terms of the charge.
Particulars: 137 walton road, east molesey, surrey.
Fully Satisfied
22 March 1984Delivered on: 27 March 1984
Satisfied on: 9 August 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: 24 claremont road twickenham middlesex t-n:- mx 135187.
Fully Satisfied
9 December 1982Delivered on: 15 December 1982
Satisfied on: 9 August 2012
Persons entitled: Midland 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 lying to the south side of pyrford heath pyrford woking surrey t/n sy 510315.
Fully Satisfied
10 April 1981Delivered on: 16 April 1981
Satisfied on: 9 August 2012
Persons entitled: Midland 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: Building plots k/a 1 & 2 lawndry cottages mountview road, clayger surrey.
Fully Satisfied
31 August 1979Delivered on: 6 September 1979
Satisfied on: 25 January 2014
Persons entitled: Coutts & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from marlaroy properties LTD on any account whatsoever.
Particulars: F/H land at outwood lane and the glade, kingswood surrey. Title no sy 432572.
Fully Satisfied
31 August 1979Delivered on: 5 September 1979
Satisfied on: 9 August 2012
Persons entitled: Scottish Western Trust Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the junction of the glade and outwood lane chipstead surrey title no sy 432572.
Fully Satisfied
28 September 1970Delivered on: 7 October 1970
Satisfied on: 9 August 2012
Persons entitled: National Westminster 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: Ellis farm, westfield common, woking surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
21 November 2016Micro company accounts made up to 31 March 2016 (3 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 January 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 5 January 2016 (1 page)
5 January 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 5 January 2016 (1 page)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
18 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
25 January 2014Satisfaction of charge 11 in full (2 pages)
25 January 2014Satisfaction of charge 11 in full (2 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
8 January 2013Full accounts made up to 31 March 2012 (10 pages)
8 January 2013Full accounts made up to 31 March 2012 (10 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
2 January 2012Full accounts made up to 31 March 2011 (10 pages)
2 January 2012Full accounts made up to 31 March 2011 (10 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
29 July 2011Appointment of Mr Paul Anthony Robinson as a secretary (1 page)
29 July 2011Termination of appointment of Steven Ratcliffe as a secretary (1 page)
29 July 2011Termination of appointment of Steven Ratcliffe as a secretary (1 page)
29 July 2011Appointment of Mr Paul Anthony Robinson as a secretary (1 page)
22 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 September 2010Full accounts made up to 31 December 2009 (10 pages)
22 September 2010Full accounts made up to 31 December 2009 (10 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Steven Michael Ratcliffe on 31 August 2010 (1 page)
1 September 2010Secretary's details changed for Steven Michael Ratcliffe on 31 August 2010 (1 page)
1 September 2010Director's details changed for Michael Kevin Bicknell on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Michael Arthur Ratcliffe on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Michael Kevin Bicknell on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Michael Arthur Ratcliffe on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Steven Michael Ratcliffe on 31 August 2010 (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Steven Michael Ratcliffe on 31 August 2010 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (10 pages)
1 October 2009Full accounts made up to 31 December 2008 (10 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 September 2009Return made up to 31/08/09; full list of members (4 pages)
15 October 2008Full accounts made up to 31 December 2007 (10 pages)
15 October 2008Full accounts made up to 31 December 2007 (10 pages)
4 September 2008Return made up to 31/08/08; full list of members (4 pages)
4 September 2008Return made up to 31/08/08; full list of members (4 pages)
15 October 2007Full accounts made up to 31 December 2006 (12 pages)
15 October 2007Full accounts made up to 31 December 2006 (12 pages)
3 September 2007Return made up to 31/08/07; full list of members (3 pages)
3 September 2007Return made up to 31/08/07; full list of members (3 pages)
15 September 2006Full accounts made up to 31 December 2005 (13 pages)
15 September 2006Full accounts made up to 31 December 2005 (13 pages)
6 September 2006Return made up to 31/08/06; full list of members (3 pages)
6 September 2006Return made up to 31/08/06; full list of members (3 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Location of debenture register (1 page)
20 September 2005Return made up to 31/08/05; full list of members (3 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Location of debenture register (1 page)
20 September 2005Return made up to 31/08/05; full list of members (3 pages)
20 May 2005Full accounts made up to 31 December 2004 (14 pages)
20 May 2005Full accounts made up to 31 December 2004 (14 pages)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
9 September 2004Return made up to 31/08/04; full list of members (7 pages)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Full accounts made up to 31 December 2003 (14 pages)
2 July 2004Full accounts made up to 31 December 2003 (14 pages)
28 May 2004Registered office changed on 28/05/04 from: 7 wolsey road east molesey surrey KT8 9EL (1 page)
28 May 2004Registered office changed on 28/05/04 from: 7 wolsey road east molesey surrey KT8 9EL (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
20 October 2003Return made up to 31/08/03; full list of members (7 pages)
20 October 2003Return made up to 31/08/03; full list of members (7 pages)
31 July 2003Full accounts made up to 31 December 2002 (13 pages)
31 July 2003Full accounts made up to 31 December 2002 (13 pages)
9 September 2002Return made up to 31/08/02; full list of members (7 pages)
9 September 2002Return made up to 31/08/02; full list of members (7 pages)
12 June 2002Full accounts made up to 31 December 2001 (13 pages)
12 June 2002Full accounts made up to 31 December 2001 (13 pages)
30 August 2001Return made up to 31/08/01; full list of members (7 pages)
30 August 2001Return made up to 31/08/01; full list of members (7 pages)
13 July 2001Full accounts made up to 31 December 2000 (13 pages)
13 July 2001Full accounts made up to 31 December 2000 (13 pages)
3 January 2001Return made up to 31/08/00; full list of members (7 pages)
3 January 2001Return made up to 31/08/00; full list of members (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (12 pages)
19 October 2000Full accounts made up to 31 December 1999 (12 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
13 March 2000Memorandum and Articles of Association (6 pages)
13 March 2000Memorandum and Articles of Association (6 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
2 March 2000Particulars of mortgage/charge (10 pages)
2 March 2000Particulars of mortgage/charge (10 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Return made up to 31/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 January 2000Return made up to 31/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 December 1999Auditor's resignation (2 pages)
10 December 1999Auditor's resignation (2 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 February 1999Return made up to 31/08/98; full list of members (6 pages)
2 February 1999Return made up to 31/08/98; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 November 1997Return made up to 31/08/97; no change of members (4 pages)
18 November 1997Return made up to 31/08/97; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1996Full accounts made up to 31 December 1995 (5 pages)
30 October 1996Full accounts made up to 31 December 1995 (5 pages)
6 October 1996Director's particulars changed (1 page)
6 October 1996Director's particulars changed (1 page)
9 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 September 1995Return made up to 31/08/95; no change of members
  • 363(287) ‐ Registered office changed on 13/09/95
(10 pages)
13 September 1995Return made up to 31/08/95; no change of members
  • 363(287) ‐ Registered office changed on 13/09/95
(10 pages)