Company NameAlgagrove Limited
Company StatusActive
Company Number00971940
CategoryPrivate Limited Company
Incorporation Date9 February 1970(54 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Ian Price
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2003(33 years, 2 months after company formation)
Appointment Duration21 years
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameDenise Price
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(33 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameKevin Fawcett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(35 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameMrs Denise Price
StatusCurrent
Appointed30 August 2013(43 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMr David Alan Thompson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 December 1993)
RoleCompany Director
Correspondence AddressBarnfield House East Common
Harpenden
Hertfordshire
AL5 1AW
Director NameDavid Stewart Rose
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(22 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 November 1993)
RoleCompany Director
Correspondence Address34 Ridgmount Street
London
WC1E 7AA
Secretary NameMr David Alan Thompson
NationalityBritish
StatusResigned
Appointed20 November 1992(22 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 September 1993)
RoleCompany Director
Correspondence AddressBarnfield House East Common
Harpenden
Hertfordshire
AL5 1AW
Secretary NameKeith Terence Paskins
NationalityBritish
StatusResigned
Appointed24 September 1993(23 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
High Street
Taplow
Berkshire
SL6 0EX
Director NameKeith Terence Paskins
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
High Street
Taplow
Berkshire
SL6 0EX
Director NameMr Peter Augustus Edward Carr
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dutch House Church Road
Great Cheverell
Devizes
Wiltshire
SN10 5YA
Director NameRichard Paul Boland
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(25 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressHillfoot Cottage
25 Uttoxeter Road
Hill Ridware Rugeley
Staffordshire
WS15 3QR
Director NameThomas Alexander Goldie Walker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(26 years after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 1997)
RoleFinancial Director
Correspondence AddressFlat 2-1
2 Burnside Gardens Giffnock
Glasgow
Secretary NameMr David Stanley Kaye
NationalityBritish
StatusResigned
Appointed21 February 1996(26 years after company formation)
Appointment Duration6 years, 9 months (resigned 02 December 2002)
RoleSecretary
Country of ResidenceScotland
Correspondence Address3 Egidia Avenue
Giffnock
Glasgow
G46 7NH
Scotland
Director NameMartin Robert Rigby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(27 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2002)
RoleManagement Consultants
Correspondence Address2 Craignethan Road
Giffnock
Strathclyde
G46 6SQ
Scotland
Director NameJohan Jacobus Visser
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 1997(27 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2002)
RoleExecutive Director
Correspondence Address22 Mackenzie Gardens
East Kilbride
Glasgow
Lanarkshire
G74 4SA
Scotland
Director NameOwen Shearer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(31 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 December 2002)
RoleAccountant
Correspondence Address54 Buchanan Drive
Burnside
Glasgow
G73 3PE
Scotland
Director NameCarel Stassen
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed16 November 2001(31 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 2003)
RoleCompany Director
Correspondence AddressWest Acre Lodge
Linton Lane
Wetherby
LS22 6HG
Director NameDaan Venter
Date of BirthJune 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed16 November 2001(31 years, 9 months after company formation)
Appointment Duration1 year (resigned 02 December 2002)
RoleManaging Director
Correspondence Address17 Langside Road
Bothwell
Glasgow
G71 8NG
Scotland
Director NameHendrik Roelofse
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2002(32 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 February 2003)
RoleCompany Director
Correspondence Address18 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Director NamePaul Clarke
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(32 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 October 2003)
RoleChartered Accountant
Correspondence Address74 Barons Close
Kirby Muxloe
Leicester
Leicestershire
LE9 2BW
Secretary NamePaul Clarke
NationalityBritish
StatusResigned
Appointed02 December 2002(32 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 August 2003)
RoleChartered Accountant
Correspondence Address74 Barons Close
Kirby Muxloe
Leicester
Leicestershire
LE9 2BW
Director NameCornus Moore
Date of BirthFebruary 1950 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed18 February 2003(33 years after company formation)
Appointment Duration8 months, 1 week (resigned 24 October 2003)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressIm Eichli 9
Oberageri
Zug Canton 6315
6315
Secretary NameJames Whitelegg
NationalityBritish
StatusResigned
Appointed14 August 2003(33 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 October 2003)
RoleCompany Director
Correspondence Address6 Grange View
Colton View
Leeds
West Yorkshire
LS15 9LD
Secretary NameDenise Price
NationalityBritish
StatusResigned
Appointed24 October 2003(33 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2004)
RoleCompany Director
Correspondence Address1 Furze Field
Oxshott
Surrey
KT22 0UR
Director NameMr Paul Clarke
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(34 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Welbeck Street
London
W1G 8DH
Secretary NameMr Paul Clarke
NationalityBritish
StatusResigned
Appointed04 October 2004(34 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Welbeck Street
London
W1G 8DH

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Bln Property Company LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

24 October 2003Delivered on: 4 November 2003
Satisfied on: 3 June 2005
Persons entitled: Nationwide Building Society

Classification: Composite share charge and guarantee and indemnity
Secured details: All monies due or to become due from the company and yms properties (no. 2) limited and ps properties (no. 2) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the securities and their proceeds of sale; all dividends, interest and other distributions. See the mortgage charge document for full details.
Fully Satisfied
16 March 2000Delivered on: 21 March 2000
Satisfied on: 29 October 2003
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 December 1999Delivered on: 16 December 1999
Satisfied on: 29 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 September 1997Delivered on: 16 September 1997
Satisfied on: 17 November 1997
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the property undertaking and uncalled capital.
Fully Satisfied
8 September 1997Delivered on: 9 September 1997
Satisfied on: 17 November 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 July 1997Delivered on: 24 July 1997
Satisfied on: 17 November 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 July 1997Delivered on: 23 July 1997
Satisfied on: 17 November 1997
Persons entitled: Barclays Bank PLC; In Its Capacity as Security Trustee for and on Behalf of the Beneficiaries(As Defined)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property whatsoever and wheresoever which is or may be from time to time comprised in the property of the company and undertaking including uncalled capital for the time being.
Fully Satisfied
10 August 1982Delivered on: 18 August 1982
Satisfied on: 26 October 1994
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
24 October 2003Delivered on: 5 November 2003
Satisfied on: 4 April 2007
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets, book debts & other debts, stocks shares and/or other securities, goodwill and all other intellectual property. See the mortgage charge document for full details.
Fully Satisfied
19 May 1982Delivered on: 20 May 1982
Satisfied on: 30 July 1997
Persons entitled: Charterhouse Japhet Limited

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All property undertakings and assets whether present or future.
Fully Satisfied
10 May 2005Delivered on: 26 May 2005
Persons entitled: Nationwide Building Society as Security Trustee for the Finance Parties

Classification: Share charge
Secured details: All monies due or to become due from the borrowers and the company to the lenders or any of them or the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities and their proceeds of sale all dividends, interest and other distributions all accretions rights benefits money or property accruing issued or offered in respect of the securities. See the mortgage charge document for full details.
Outstanding

Filing History

3 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
29 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
2 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
15 June 2022Director's details changed for Mr. Charles Ian Price on 30 May 2022 (2 pages)
15 June 2022Secretary's details changed for Mrs Denise Price on 30 May 2022 (1 page)
15 June 2022Director's details changed for Kevin Fawcett on 30 May 2022 (2 pages)
15 June 2022Director's details changed for Denise Price on 30 May 2022 (2 pages)
14 June 2022Change of details for Mr Charles Ian Price as a person with significant control on 30 May 2022 (2 pages)
30 May 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 30 May 2022 (1 page)
4 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
5 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
24 June 2020Director's details changed for Mr Charles Ian Price on 22 June 2020 (2 pages)
24 June 2020Secretary's details changed for Mrs Denise Price on 22 June 2020 (1 page)
24 June 2020Director's details changed for Denise Price on 22 June 2020 (2 pages)
24 June 2020Director's details changed for Kevin Fawcett on 22 June 2020 (2 pages)
22 June 2020Change of details for Mr Charles Ian Price as a person with significant control on 22 June 2020 (2 pages)
22 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 22 June 2020 (1 page)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 November 2019Confirmation statement made on 2 November 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
14 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 February 2017Confirmation statement made on 2 November 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 2 November 2016 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
2 September 2013Appointment of Mrs Denise Price as a secretary (1 page)
2 September 2013Appointment of Mrs Denise Price as a secretary (1 page)
31 August 2013Termination of appointment of Paul Clarke as a secretary (1 page)
31 August 2013Termination of appointment of Paul Clarke as a director (1 page)
31 August 2013Termination of appointment of Paul Clarke as a director (1 page)
31 August 2013Termination of appointment of Paul Clarke as a secretary (1 page)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD England on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD England on 19 June 2012 (1 page)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
14 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Kevin Fawcett on 27 July 2010 (2 pages)
4 August 2010Director's details changed for Paul Clarke on 27 July 2010 (2 pages)
4 August 2010Secretary's details changed for Paul Clarke on 27 July 2010 (1 page)
4 August 2010Secretary's details changed for Paul Clarke on 27 July 2010 (1 page)
4 August 2010Director's details changed for Kevin Fawcett on 27 July 2010 (2 pages)
4 August 2010Director's details changed for Charles Ian Price on 27 July 2010 (2 pages)
4 August 2010Director's details changed for Charles Ian Price on 27 July 2010 (2 pages)
4 August 2010Director's details changed for Kevin Fawcett on 27 July 2010 (2 pages)
4 August 2010Director's details changed for Paul Clarke on 27 July 2010 (2 pages)
4 August 2010Director's details changed for Denise Price on 27 July 2010 (2 pages)
4 August 2010Director's details changed for Denise Price on 27 July 2010 (2 pages)
4 August 2010Director's details changed for Kevin Fawcett on 27 July 2010 (2 pages)
22 July 2010Registered office address changed from 48 George Street London W1U 7DY on 22 July 2010 (1 page)
22 July 2010Registered office address changed from 48 George Street London W1U 7DY on 22 July 2010 (1 page)
7 April 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 April 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
2 December 2009Director's details changed for Charles Ian Price on 2 November 2009 (2 pages)
2 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Denise Price on 2 November 2009 (2 pages)
2 December 2009Director's details changed for Charles Ian Price on 2 November 2009 (2 pages)
2 December 2009Director's details changed for Denise Price on 2 November 2009 (2 pages)
2 December 2009Director's details changed for Charles Ian Price on 2 November 2009 (2 pages)
2 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Kevin Fawcett on 2 November 2009 (2 pages)
2 December 2009Director's details changed for Kevin Fawcett on 2 November 2009 (2 pages)
2 December 2009Director's details changed for Denise Price on 2 November 2009 (2 pages)
2 December 2009Director's details changed for Kevin Fawcett on 2 November 2009 (2 pages)
2 December 2009Director's details changed for Paul Clarke on 2 November 2009 (2 pages)
2 December 2009Director's details changed for Paul Clarke on 2 November 2009 (2 pages)
2 December 2009Director's details changed for Paul Clarke on 2 November 2009 (2 pages)
29 January 2009Full accounts made up to 31 March 2008 (13 pages)
29 January 2009Full accounts made up to 31 March 2008 (13 pages)
24 November 2008Return made up to 02/11/08; full list of members (4 pages)
24 November 2008Return made up to 02/11/08; full list of members (4 pages)
12 November 2007Full accounts made up to 31 March 2007 (13 pages)
12 November 2007Full accounts made up to 31 March 2007 (13 pages)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
5 November 2007Return made up to 02/11/07; full list of members (2 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Return made up to 02/11/06; full list of members (2 pages)
28 November 2006Return made up to 02/11/06; full list of members (2 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
21 November 2006Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Return made up to 02/11/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 November 2005Return made up to 02/11/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 August 2005Registered office changed on 23/08/05 from: 93-95 wigmore street london W1U 1QW (1 page)
23 August 2005Registered office changed on 23/08/05 from: 93-95 wigmore street london W1U 1QW (1 page)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Full accounts made up to 31 March 2005 (12 pages)
26 July 2005Full accounts made up to 31 March 2005 (12 pages)
3 June 2005Declaration of mortgage charge released/ceased (3 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of mortgage charge released/ceased (3 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
30 November 2004Return made up to 02/11/04; full list of members (7 pages)
30 November 2004Return made up to 02/11/04; full list of members (7 pages)
19 October 2004New secretary appointed;new director appointed (3 pages)
19 October 2004Registered office changed on 19/10/04 from: 32 queen anne street london W1G 8HD (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 32 queen anne street london W1G 8HD (1 page)
19 October 2004New secretary appointed;new director appointed (3 pages)
11 June 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
11 June 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
4 February 2004Return made up to 02/11/03; full list of members (7 pages)
4 February 2004Return made up to 02/11/03; full list of members (7 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
14 November 2003Resolutions
  • RES13 ‐ Guarantees 21/10/03
(38 pages)
14 November 2003Resolutions
  • RES13 ‐ Guarantees 21/10/03
(38 pages)
5 November 2003Particulars of mortgage/charge (7 pages)
5 November 2003Particulars of mortgage/charge (7 pages)
4 November 2003Particulars of mortgage/charge (5 pages)
4 November 2003Particulars of mortgage/charge (5 pages)
3 November 2003Registered office changed on 03/11/03 from: 2ND floor riverview court market place wetherby west yorkshire LS22 6LE (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Secretary resigned (1 page)
3 November 2003Registered office changed on 03/11/03 from: 2ND floor riverview court market place wetherby west yorkshire LS22 6LE (1 page)
29 October 2003Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
17 September 2003Full accounts made up to 22 February 2003 (13 pages)
17 September 2003Full accounts made up to 22 February 2003 (13 pages)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed (1 page)
1 September 2003New secretary appointed (1 page)
9 May 2003New director appointed (3 pages)
9 May 2003New director appointed (3 pages)
26 March 2003Full accounts made up to 6 July 2002 (15 pages)
26 March 2003Full accounts made up to 6 July 2002 (15 pages)
26 March 2003Full accounts made up to 6 July 2002 (15 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: knowsthorpe gate cross green industrial estate leeds LS9 0NP (1 page)
10 March 2003Registered office changed on 10/03/03 from: knowsthorpe gate cross green industrial estate leeds LS9 0NP (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002New secretary appointed;new director appointed (3 pages)
17 December 2002New secretary appointed;new director appointed (3 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
4 December 2002Return made up to 02/11/02; full list of members (8 pages)
4 December 2002Return made up to 02/11/02; full list of members (8 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
9 October 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
9 October 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
17 August 2002New director appointed (3 pages)
17 August 2002New director appointed (3 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
9 January 2002New director appointed (5 pages)
9 January 2002New director appointed (5 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
7 December 2001Full accounts made up to 30 June 2001 (14 pages)
7 December 2001Full accounts made up to 30 June 2001 (14 pages)
22 November 2001Return made up to 02/11/01; full list of members (6 pages)
22 November 2001Return made up to 02/11/01; full list of members (6 pages)
29 December 2000Full accounts made up to 1 July 2000 (14 pages)
29 December 2000Full accounts made up to 1 July 2000 (14 pages)
29 December 2000Full accounts made up to 1 July 2000 (14 pages)
8 November 2000Return made up to 02/11/00; full list of members (5 pages)
8 November 2000Return made up to 02/11/00; full list of members (5 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
23 December 1999Full accounts made up to 26 June 1999 (15 pages)
23 December 1999Full accounts made up to 26 June 1999 (15 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
26 November 1999Return made up to 02/11/99; full list of members (6 pages)
26 November 1999Return made up to 02/11/99; full list of members (6 pages)
8 November 1999Director's particulars changed (1 page)
8 November 1999Director's particulars changed (1 page)
23 April 1999Full accounts made up to 27 June 1998 (11 pages)
23 April 1999Full accounts made up to 27 June 1998 (11 pages)
14 December 1998Return made up to 02/11/98; full list of members (6 pages)
14 December 1998Return made up to 02/11/98; full list of members (6 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
26 July 1998Return made up to 02/11/97; no change of members (4 pages)
26 July 1998Return made up to 02/11/97; no change of members (4 pages)
1 June 1998Full accounts made up to 2 August 1997 (10 pages)
1 June 1998Full accounts made up to 2 August 1997 (10 pages)
1 June 1998Full accounts made up to 2 August 1997 (10 pages)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
17 November 1997Declaration of satisfaction of mortgage/charge (1 page)
10 November 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
10 November 1997Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
2 November 1997New director appointed (3 pages)
2 November 1997New director appointed (3 pages)
27 October 1997New director appointed (3 pages)
27 October 1997New director appointed (3 pages)
12 October 1997Registered office changed on 12/10/97 from: 190 strand london WC2R 1JN (1 page)
12 October 1997Registered office changed on 12/10/97 from: 190 strand london WC2R 1JN (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
16 September 1997Particulars of mortgage/charge (6 pages)
16 September 1997Particulars of mortgage/charge (6 pages)
9 September 1997Particulars of mortgage/charge (9 pages)
9 September 1997Particulars of mortgage/charge (9 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
30 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (8 pages)
24 July 1997Particulars of mortgage/charge (8 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
5 June 1997Full accounts made up to 3 August 1996 (10 pages)
5 June 1997Full accounts made up to 3 August 1996 (10 pages)
5 June 1997Full accounts made up to 3 August 1996 (10 pages)
1 November 1996Return made up to 02/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 November 1996Return made up to 02/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
24 October 1996Secretary's particulars changed (1 page)
24 October 1996Secretary's particulars changed (1 page)
9 April 1996Registered office changed on 09/04/96 from: 1 baker street london W1M 1AA (1 page)
9 April 1996Registered office changed on 09/04/96 from: 1 baker street london W1M 1AA (1 page)
29 February 1996Secretary resigned;director resigned (2 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996Secretary resigned;director resigned (2 pages)
4 January 1996Full accounts made up to 5 August 1995 (11 pages)
4 January 1996Full accounts made up to 5 August 1995 (11 pages)
4 January 1996Full accounts made up to 5 August 1995 (11 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996New director appointed (1 page)
2 January 1996New director appointed (1 page)
7 June 1995Return made up to 20/11/94; full list of members (6 pages)
7 June 1995Return made up to 20/11/94; full list of members (6 pages)
7 April 1995Full accounts made up to 30 July 1994 (10 pages)
7 April 1995Full accounts made up to 30 July 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)