Company NameBarnardo Developments Limited
Company StatusActive
Company Number00964920
CategoryPrivate Limited Company
Incorporation Date28 October 1969(54 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Michael Moore
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(48 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane, Barkingside
Ilford
Essex
IG6 1QG
Director NameMs Michelle Lee-Izu
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(52 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnardo House
Tanners Lane, Barkingside
Ilford
Essex
IG6 1QG
Director NameMs Lynn Anne Perry
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(52 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane, Barkingside
Ilford
Essex
IG6 1QG
Secretary NameMr Nicholas Richard Williams
StatusCurrent
Appointed06 June 2022(52 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane, Barkingside
Ilford
Essex
IG6 1QG
Director NameJohn Selby Hillyer
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(22 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 October 1992)
RoleChartered Accountant
Correspondence AddressCopden House
Biddenden
Ashford
Kent
TN27 8HE
Director NameMr Andrew Fleming Hind
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(22 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Byng Road
High Barnet
Enfield
Hertfordshire
EN5 4NW
Director NameCharles Andrew Holden
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(22 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 June 1994)
RoleNational Appeals Director Barn
Correspondence AddressStubbards Vine Street
Great Bardfield
Braintree
Essex
CM7 4SR
Director NameSir Roger Singleton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(22 years, 9 months after company formation)
Appointment Duration10 years (resigned 27 August 2002)
RoleChief Executive Barnardos
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acres
Blackmore End
Braintree
Essex
CM7 4DT
Secretary NameGordon Travis
NationalityBritish
StatusResigned
Appointed31 July 1992(22 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address38 Dovedale Avenue
Clayhall
Ilford
Essex
IG5 0QF
Director NameAndrew Kerr Stewart-Roberts
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(24 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 1996)
RoleCompany Director
Correspondence Address48 Grove Lane
Camberwell
London
SE5 8ST
Director NameMurray Anthony Charlton
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1994(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 1995)
RoleChartered Accountant
Correspondence AddressHaye House Haye Lane
Lyme Regis
Dorset
DT7 3NQ
Director NameMr Duncan Ian Theodoreson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(25 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Upper Park
Loughton
Essex
IG10 4EQ
Director NameGodfrey Whitehead
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(26 years after company formation)
Appointment Duration8 months, 1 week (resigned 02 July 1996)
RoleChartered Accountant
Correspondence AddressThe Okefield Beaulieu Road
Lyndhurst
Hampshire
SO43 7DA
Director NameGordon Travis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(27 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2002)
RoleChartered Accountant
Correspondence Address38 Dovedale Avenue
Clayhall
Ilford
Essex
IG5 0QF
Director NameMr James William Daniel Pegg
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(31 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnardo House
Tanners Lane, Barkingside
Ilford
Essex
IG6 1QG
Director NameProf Roy Swanston
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(31 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Burton Close
Wheathampstead
St Albans
Hertfordshire
AL4 8LU
Director NameRichard Healy
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(31 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 2003)
RoleManager
Correspondence Address5 Deyncourt Gardens
Upminster
Essex
RM14 1DE
Director NameDr Christopher Peter Hanvey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(32 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 2004)
RoleUk Director Of Operations
Country of ResidenceEngland
Correspondence AddressSeptember House
Hempstead Lane
Berkhamsted
Hertfordshire
HP4 2RZ
Secretary NameJoanna Mary Lawson
NationalityBritish
StatusResigned
Appointed01 January 2003(33 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane, Barkingside
Ilford
Essex
IG6 1QG
Director NameMr Anthony Malcolm Cripps
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(33 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 16 May 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBarnardo House
Tanners Lane, Barkingside
Ilford
Essex
IG6 1QG
Director NameSir Roger Singleton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(34 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLittle Acres
Blackmore End
Braintree
Essex
CM7 4DT
Director NameMr Colin George Sheppard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(35 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 July 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane, Barkingside
Ilford
Essex
IG6 1QG
Director NameMartin Narey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(36 years, 2 months after company formation)
Appointment Duration3 months (resigned 04 April 2006)
RoleChief Executive
Correspondence Address182 Upper Grosvenor Road
Tunbridge Wells
Kent
TN1 2EH
Director NameMr Richard George Penney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2006(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2008)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Gordon Road
Wanstead
London
E11 2RA
Director NameMr Kevin Norman Barnes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(38 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressBarnardo House
Tanners Lane, Barkingside
Ilford
Essex
IG6 1QG
Director NameMr Peter Harry Brook
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(40 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnardo House
Tanners Lane, Barkingside
Ilford
Essex
IG6 1QG
Director NameMr Everton Bryan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(44 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2016)
RoleExecutive Director Corporate Services
Country of ResidenceUnited Kingdom
Correspondence AddressBarnardo House Tanners Lane
Barkingside
Ilford
Essex
IG6 1QG
Secretary NameMs Marie Claire Livingstone
StatusResigned
Appointed27 September 2014(44 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane, Barkingside
Ilford
Essex
IG6 1QG
Secretary NameMr David Mark Cunningham
StatusResigned
Appointed15 December 2017(48 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 August 2018)
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane, Barkingside
Ilford
Essex
IG6 1QG
Secretary NameMs Tricia Claire Owens
StatusResigned
Appointed28 August 2018(48 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 January 2019)
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane, Barkingside
Ilford
Essex
IG6 1QG
Secretary NameMr David Mark Cunningham
StatusResigned
Appointed24 January 2019(49 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressBarnardo House
Tanners Lane, Barkingside
Ilford
Essex
IG6 1QG
Director NameDr Javed Akhtar Khan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(49 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBarnardo House
Tanners Lane, Barkingside
Ilford
Essex
IG6 1QG

Contact

Websiteboughtonhall.com
Email address[email protected]
Telephone01244 322785
Telephone regionChester

Location

Registered AddressBarnardo House
Tanners Lane, Barkingside
Ilford
Essex
IG6 1QG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Barnardo Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,771,726
Gross Profit£3,854,052
Net Worth£100
Cash£84,673
Current Liabilities£8,462,707

Accounts

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

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

11 December 2006Delivered on: 20 December 2006
Persons entitled: Cala Homes (South) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a sprigfield gardens grosvenor road west wickham t/n SGL441428.
Outstanding
3 May 2006Delivered on: 5 May 2006
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Blagdon lodge & former princess margarets school middleway taunton somerset t/nos st 176445 and st 201543 (part) together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
9 April 2009Delivered on: 16 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Sub-mortgage deed
Secured details: All monies due or to become due from the company acting in its capacity as partner of blagdon village partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the mortgage and the loan agreement including all indebtedness in relation to the property k/a 36 haines house kinglake drive middleway taunton somerset see image for full details.
Outstanding
10 February 2009Delivered on: 17 February 2009
Persons entitled: Clydesdale Bank PLC

Classification: Assignment of a management agreement
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned the management agreement see image for full details.
Outstanding
14 November 2008Delivered on: 22 November 2008
Persons entitled: Enterprise Retirement Living (Chester) LLP

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a boughton hall, filkins lane, chester.
Outstanding
28 August 2007Delivered on: 31 August 2007
Persons entitled: Moat Homes Limited

Classification: Legal charge
Secured details: £1,764,000 and all other monies due or to become due.
Particulars: F/H land at 16/18 tennison road south norwood lonodn t/no sy 70555`.
Outstanding
2 February 2007Delivered on: 6 February 2007
Persons entitled: Cala Homes (South) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 18 sherwood way, west wickham, kent t/no P50570.
Outstanding
2 February 2007Delivered on: 6 February 2007
Persons entitled: Cala Homes (South) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 20 sherwood way, west wickham, kent t/no P50521.
Outstanding
11 December 2006Delivered on: 20 December 2006
Persons entitled: Cala Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a springfield gardens grosvenor road west wickham t/n SGL441428.
Outstanding
23 March 1995Delivered on: 29 March 1995
Persons entitled: Barnardo's

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.
Outstanding
3 November 2003Delivered on: 5 November 2003
Satisfied on: 27 February 2006
Persons entitled: Barnados

Classification: Fifth supplemental debenture
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: Plots 1 to 4 fons george road taunton somerset.
Fully Satisfied
5 December 2002Delivered on: 7 December 2002
Satisfied on: 27 February 2006
Persons entitled: Barnardo's

Classification: Fourth supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 65/67 stone street tunbridge wells kent t/no: K509168.
Fully Satisfied
14 January 2002Delivered on: 19 January 2002
Satisfied on: 27 February 2006
Persons entitled: Barnardo's

Classification: Third supplemetnal debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land in links gate lutham st annes lancashire.
Fully Satisfied
28 October 1998Delivered on: 7 November 1998
Satisfied on: 23 February 2002
Persons entitled: Barnardo's

Classification: Second supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 1998Delivered on: 7 May 1998
Satisfied on: 14 May 2001
Persons entitled: Barnardo's

Classification: Supplemental debenture
Secured details: £2,000,000 due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking property and assets.
Fully Satisfied
8 February 1996Delivered on: 27 February 1996
Satisfied on: 8 August 2003
Persons entitled: Barnado's

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee (the "indebtedness") under the terms of the "security documents" (as defined in the deed).
Particulars: Plots numbered 1,11,14,15,19,20,21,28,30,31 and 35-41 at the development of the former cedar school walsall wood road aldridge west midlands by way of fixed charge.
Fully Satisfied
14 November 2008Delivered on: 21 November 2008
Satisfied on: 23 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from enterprise retirement living (chester) LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a boughton hall, filkins lane, chester, cheshire t/no CH575496 all fixtures, all rental income, see image for full details.
Fully Satisfied

Filing History

10 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (17 pages)
11 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
13 June 2022Appointment of Mr Nicholas Richard Williams as a secretary on 6 June 2022 (2 pages)
10 June 2022Termination of appointment of David Mark Cunningham as a secretary on 31 May 2022 (1 page)
4 January 2022Termination of appointment of Javed Akhtar Khan as a director on 31 December 2021 (1 page)
24 December 2021Accounts for a small company made up to 31 March 2021 (17 pages)
3 December 2021Appointment of Ms Michelle Lee-Izu as a director on 1 December 2021 (2 pages)
3 December 2021Appointment of Ms Lynn Anne Perry as a director on 1 December 2021 (2 pages)
4 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
1 April 2021Director's details changed for Mr Javed Akhtar Khan on 1 April 2021 (2 pages)
18 March 2021Accounts for a small company made up to 31 March 2020 (16 pages)
19 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
24 October 2019Full accounts made up to 31 March 2019 (16 pages)
5 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
17 May 2019Termination of appointment of Anthony Malcolm Cripps as a director on 16 May 2019 (1 page)
17 May 2019Appointment of Mr Javed Akhtar Khan as a director on 16 May 2019 (2 pages)
24 January 2019Appointment of Mr David Mark Cunningham as a secretary on 24 January 2019 (2 pages)
24 January 2019Termination of appointment of Tricia Claire Owens as a secretary on 24 January 2019 (1 page)
18 December 2018Full accounts made up to 31 March 2018 (15 pages)
28 August 2018Termination of appointment of David Mark Cunningham as a secretary on 28 August 2018 (1 page)
28 August 2018Appointment of Ms Tricia Claire Owens as a secretary on 28 August 2018 (2 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
2 January 2018Termination of appointment of James William Daniel Pegg as a director on 15 December 2017 (1 page)
19 December 2017Appointment of Mr Richard Michael Moore as a director on 15 December 2017 (2 pages)
19 December 2017Appointment of Mr David Mark Cunningham as a secretary on 15 December 2017 (2 pages)
18 December 2017Termination of appointment of Marie Claire Livingstone as a secretary on 15 December 2017 (1 page)
18 October 2017Full accounts made up to 31 March 2017 (14 pages)
18 October 2017Full accounts made up to 31 March 2017 (14 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 November 2016Full accounts made up to 31 March 2016 (14 pages)
8 November 2016Full accounts made up to 31 March 2016 (14 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 July 2016Termination of appointment of Everton Bryan as a director on 20 May 2016 (1 page)
25 July 2016Termination of appointment of Everton Bryan as a director on 20 May 2016 (1 page)
10 February 2016Termination of appointment of Kevin Norman Barnes as a director on 5 February 2016 (1 page)
10 February 2016Termination of appointment of Kevin Norman Barnes as a director on 5 February 2016 (1 page)
12 November 2015Full accounts made up to 31 March 2015 (10 pages)
12 November 2015Full accounts made up to 31 March 2015 (10 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Termination of appointment of Colin George Sheppard as a director on 22 July 2014 (1 page)
3 August 2015Termination of appointment of Colin George Sheppard as a director on 22 July 2014 (1 page)
21 November 2014Full accounts made up to 31 March 2014 (9 pages)
21 November 2014Full accounts made up to 31 March 2014 (9 pages)
29 September 2014Termination of appointment of Joanna Mary Lawson as a secretary on 26 September 2014 (1 page)
29 September 2014Appointment of Ms Marie Claire Livingstone as a secretary on 27 September 2014 (2 pages)
29 September 2014Termination of appointment of Joanna Mary Lawson as a secretary on 26 September 2014 (1 page)
29 September 2014Appointment of Ms Marie Claire Livingstone as a secretary on 27 September 2014 (2 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(6 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(6 pages)
22 July 2014Appointment of Mr Everton Bryan as a director on 17 July 2014 (2 pages)
22 July 2014Appointment of Mr Everton Bryan as a director on 17 July 2014 (2 pages)
7 May 2014Termination of appointment of Peter Brook as a director (1 page)
7 May 2014Termination of appointment of Peter Brook as a director (1 page)
9 December 2013Accounts made up to 31 March 2013 (9 pages)
9 December 2013Accounts made up to 31 March 2013 (9 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
25 April 2013Secretary's details changed for Joanna Mary Lawson on 25 April 2013 (1 page)
25 April 2013Director's details changed for Kevin Norman Barnes on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Colin George Sheppard on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Kevin Norman Barnes on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Mr James William Daniel Pegg on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Peter Harry Brook on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Anthony Malcolm Cripps on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Mr James William Daniel Pegg on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Peter Harry Brook on 25 April 2013 (2 pages)
25 April 2013Secretary's details changed for Joanna Mary Lawson on 25 April 2013 (1 page)
25 April 2013Director's details changed for Mr Colin George Sheppard on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Anthony Malcolm Cripps on 25 April 2013 (2 pages)
5 October 2012Accounts made up to 31 March 2012 (9 pages)
5 October 2012Accounts made up to 31 March 2012 (9 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 September 2011Accounts made up to 31 March 2011 (9 pages)
19 September 2011Accounts made up to 31 March 2011 (9 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
11 August 2010Accounts made up to 31 March 2010 (9 pages)
11 August 2010Accounts made up to 31 March 2010 (9 pages)
9 August 2010Statement of company's objects (2 pages)
9 August 2010Statement of company's objects (2 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 August 2010Director's details changed for Kevin Norman Barnes on 30 July 2010 (2 pages)
4 August 2010Director's details changed for Anthony Malcolm Cripps on 30 July 2010 (2 pages)
4 August 2010Director's details changed for Kevin Norman Barnes on 30 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
4 August 2010Director's details changed for Anthony Malcolm Cripps on 30 July 2010 (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
3 March 2010Appointment of Peter Harry Brook as a director (3 pages)
3 March 2010Appointment of Peter Harry Brook as a director (3 pages)
2 September 2009Accounts made up to 31 March 2009 (9 pages)
2 September 2009Accounts made up to 31 March 2009 (9 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 17 (8 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 17 (8 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
19 January 2009Appointment terminated director duncan theodoreson (1 page)
19 January 2009Appointment terminated director duncan theodoreson (1 page)
22 November 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
22 November 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 14 (6 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 14 (6 pages)
20 October 2008Accounts made up to 31 March 2008 (9 pages)
20 October 2008Accounts made up to 31 March 2008 (9 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
17 July 2008Director appointed kevin norman barnes (2 pages)
17 July 2008Director appointed kevin norman barnes (2 pages)
28 March 2008Appointment terminated director richard penney (1 page)
28 March 2008Appointment terminated director richard penney (1 page)
23 January 2008Auditor's resignation (2 pages)
23 January 2008Auditor's resignation (2 pages)
8 September 2007Accounts made up to 31 March 2007 (10 pages)
8 September 2007Accounts made up to 31 March 2007 (10 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Return made up to 31/07/07; full list of members (3 pages)
2 August 2007Return made up to 31/07/07; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
31 August 2006Accounts made up to 31 March 2006 (10 pages)
31 August 2006Accounts made up to 31 March 2006 (10 pages)
15 August 2006Return made up to 31/07/06; full list of members (3 pages)
15 August 2006Return made up to 31/07/06; full list of members (3 pages)
5 May 2006Particulars of mortgage/charge (5 pages)
5 May 2006Particulars of mortgage/charge (5 pages)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
27 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
23 September 2005Accounts made up to 31 March 2005 (10 pages)
23 September 2005Accounts made up to 31 March 2005 (10 pages)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
16 August 2005Return made up to 31/07/05; full list of members (3 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
24 November 2004Accounts made up to 31 March 2004 (10 pages)
24 November 2004Accounts made up to 31 March 2004 (10 pages)
28 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2004Return made up to 31/07/04; full list of members (8 pages)
1 September 2004Return made up to 31/07/04; full list of members (8 pages)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
29 August 2003Accounts made up to 31 March 2003 (9 pages)
29 August 2003Accounts made up to 31 March 2003 (9 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
11 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
13 February 2003Secretary resigned;director resigned (1 page)
13 February 2003Secretary resigned;director resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
7 December 2002Particulars of mortgage/charge (3 pages)
9 October 2002Accounts made up to 31 March 2002 (9 pages)
9 October 2002Accounts made up to 31 March 2002 (9 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
9 September 2002New director appointed (1 page)
9 September 2002New director appointed (1 page)
14 August 2002Return made up to 31/07/02; full list of members (9 pages)
14 August 2002Return made up to 31/07/02; full list of members (9 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
1 October 2001Accounts made up to 31 March 2001 (8 pages)
1 October 2001Accounts made up to 31 March 2001 (8 pages)
22 August 2001Return made up to 31/07/01; full list of members (7 pages)
22 August 2001Return made up to 31/07/01; full list of members (7 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (3 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (3 pages)
14 May 2001Declaration of satisfaction of mortgage/charge (1 page)
14 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 November 2000Accounts made up to 31 March 2000 (8 pages)
15 November 2000Accounts made up to 31 March 2000 (8 pages)
16 August 2000Return made up to 31/07/00; full list of members (7 pages)
16 August 2000Return made up to 31/07/00; full list of members (7 pages)
20 October 1999Accounts made up to 31 March 1999 (8 pages)
20 October 1999Accounts made up to 31 March 1999 (8 pages)
6 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
28 September 1998Accounts made up to 31 March 1998 (7 pages)
28 September 1998Accounts made up to 31 March 1998 (7 pages)
21 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
10 March 1998Director's particulars changed (1 page)
10 March 1998Director's particulars changed (1 page)
12 December 1997Accounts made up to 31 March 1997 (7 pages)
12 December 1997Accounts made up to 31 March 1997 (7 pages)
11 August 1997Return made up to 31/07/97; no change of members (4 pages)
11 August 1997Return made up to 31/07/97; no change of members (4 pages)
9 January 1997Accounts made up to 31 March 1996 (7 pages)
9 January 1997Accounts made up to 31 March 1996 (7 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
6 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
27 February 1996Particulars of mortgage/charge (3 pages)
27 February 1996Particulars of mortgage/charge (3 pages)
12 January 1996Accounts made up to 31 March 1995 (7 pages)
12 January 1996Accounts made up to 31 March 1995 (7 pages)
30 November 1995Auditor's resignation (2 pages)
30 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
8 August 1995Return made up to 31/07/95; no change of members (10 pages)
8 August 1995Return made up to 31/07/95; no change of members (10 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
8 March 1995Director resigned;new director appointed (2 pages)
8 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 October 1969Certificate of incorporation (1 page)
28 October 1969Certificate of incorporation (1 page)