Company NameTilbury Developments Limited
Company StatusDissolved
Company Number00976653
CategoryPrivate Limited Company
Incorporation Date9 April 1970(54 years, 1 month ago)
Dissolution Date15 March 2023 (1 year, 1 month ago)
Previous NamePortal Developments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2021(50 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 15 March 2023)
RoleGeneral Counsel And Corporate Secretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Jeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2021(51 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 15 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Alan Charles Hill
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(22 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 December 1992)
RoleChartered Surveyor
Correspondence Address77 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1ND
Director NameDavid Malcolm Nicoll
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(22 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressBarn House
6 Oakfield Lane
Keston
Kent
BR2 6BY
Director NameMr Trevor Slater
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(22 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 December 1992)
RoleCompany Director
Correspondence Address17 Yewdale
196 Harborne Park Road Harborne
Birmingham
West Midlands
B17 0BP
Director NameGeoffrey Wheeler
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(22 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 10 July 1992)
RoleCertified Accountant
Correspondence AddressFarthings 14 George V Avenue
Worthing
West Sussex
BN11 5RQ
Secretary NameGeoffrey Wheeler
NationalityBritish
StatusResigned
Appointed21 June 1992(22 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 10 July 1992)
RoleCompany Director
Correspondence AddressFarthings 14 George V Avenue
Worthing
West Sussex
BN11 5RQ
Director NameMr Adrian Giles Silber
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(22 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Secretary NameMr Adrian Giles Silber
NationalityBritish
StatusResigned
Appointed10 July 1992(22 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Director NameMalcolm Stuart Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(22 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 1995)
RoleGroup Finance Director
Correspondence AddressOrchard Gate, Ashley Hill Place
Cockpole Green
Wargrave
Berkshire
RG10 8NL
Director NameWilliam Nicholas Mason Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1999)
RoleChartered Surveyor
Correspondence AddressPump House
White Pump Lane, Ullenhall
Henley In Arden
West Midlands
B95 5RL
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(26 years, 6 months after company formation)
Appointment Duration11 years (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Secretary NameDavid Maurice Clitheroe
NationalityBritish
StatusResigned
Appointed30 September 1996(26 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 November 2001)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameGraham John Wentzell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(28 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 2001)
RoleCivil Engineer
Correspondence Address1 Tithe Court
Glebelands Road
Wokingham
Berkshire
RG40 1DS
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(31 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House Ruscombe Park
Twyford
Reading
Berkshire
RG10 9JU
Director NameMrs Valerie Ann Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(31 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed20 November 2001(31 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed28 February 2003(32 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInterserve House Ruscombe Park
Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(37 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Ruscombe Park
Twyford
Reading
Berkshire
RG10 9JU
Director NameMr James Thomas Fell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(43 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressInterserve House Ruscombe Park
Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Daniel Bush
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(47 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInterserve House Ruscombe Park
Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Daniel Bush
StatusResigned
Appointed22 December 2017(47 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2018)
RoleCompany Director
Correspondence AddressInterserve House Ruscombe Park
Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Andrew John McDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(48 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMr Andrew John McDonald
StatusResigned
Appointed18 June 2018(48 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2021)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Anthony Kenneth Smythe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(48 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT

Contact

Websiteinterserve.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40k at £1Interserve PLC
80.00%
Ordinary
10k at £1Interserve PLC
20.00%
Cumulative Convertible Preference

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 August 1984Delivered on: 29 August 1984
Persons entitled: Celtic Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units D1 and D2 speke industrial estate,liverpool. Title nos. Ms 135604 and ms 151371.
Fully Satisfied
20 July 1984Delivered on: 23 July 1984
Satisfied on: 21 February 1987
Persons entitled: Celtic Bank LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit k speke industrial park, speke rd. Liverpool. T/nos. Ms 75735 and ms 108386.
Fully Satisfied
20 July 1984Delivered on: 23 July 1984
Persons entitled: Celtic Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit b speke industrial park speke road liverpool title no MS5375.
Fully Satisfied
20 July 1984Delivered on: 23 July 1984
Persons entitled: Celtic Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings known as metal box buildings unit l speke industrial park speke road liverpool title no MS34550.
Fully Satisfied
7 September 1982Delivered on: 9 September 1982
Persons entitled: United Dominions Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings comprising approx, 1.5 acres on bridle road, bootle, merseyside.
Fully Satisfied
7 September 1982Delivered on: 9 September 1982
Persons entitled: United Dominions Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently.
Particulars: Unit L1 to L6 over industrial estate, aintree merseyside T.nos MS1189 (part ms 40587 (part).
Fully Satisfied
22 May 1981Delivered on: 29 May 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units D1 and D2 speke industrial estate, speke road, speke liverpool.
Fully Satisfied
8 May 1987Delivered on: 14 May 1987
Persons entitled: The First National Bank of Boston

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with title numbers ms 186209 & MS40587 and l/h land with title numbers ms 168109, ms 752549 ms 36501, ms 76122,ms 144786, ms 1189 including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
8 May 1987Delivered on: 14 May 1987
Persons entitled: The First National Bank of Boston

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with t/nos. Ms 186209 and ms 40587 and l/h land with t/nos. Ms 168109 ms 75254, ms 36501, ms 76122, ms 144786,ms 1189 including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
3 October 1986Delivered on: 20 October 1986
Persons entitled: The Royal Trust Co. of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit j liver industrial estate, longlane, aintree, liverpool. T/n ms 76122.
Fully Satisfied
12 September 1986Delivered on: 15 September 1986
Persons entitled: United Dominions Trust LTD.

Classification: Deed of variation and further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 7/9/82 as varied by a deed of variation and further charge dated 27/6/86.
Particulars: Parcel of land adjoining units L1-L6 liver industrial estate, long lane, aintree liverpool. T/n ms 1189.
Fully Satisfied
17 July 1986Delivered on: 22 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land situate at bridle rd. Bootle, merseyside, approx. 1.42 acres.
Fully Satisfied
17 July 1986Delivered on: 18 July 1986
Persons entitled: United Dominions Trust LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land situate on the north westerly side of bridle rd. Bootle, merseyside, measuring in area approx. 1.42 acres.
Fully Satisfied
15 May 1981Delivered on: 20 May 1981
Satisfied on: 21 July 1989
Persons entitled: Barclays Bank PLC

Classification: Letter of cahrge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently.
Particulars: All moneys now or at any time hereafter standing to the credit at any account(s) of the company with the bank which is designated barclays bank limited re portal developments limited cash in support at road bond.
Fully Satisfied
25 March 1986Delivered on: 26 March 1986
Persons entitled: The Royal Trust Co. of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit a liver industrial estate, longlane, aintree. T/n ms 36501. l/h units G1, G3 and G4 liver industrialestate. T/n ms 752754 l/h units k liver industrial estate, aintree, liverpool. T/n ms 144786.
Fully Satisfied
20 December 1985Delivered on: 30 December 1985
Satisfied on: 21 February 1987
Persons entitled: Celtic Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at speke industrial park, speke rd. Liverpool, merseyside k/a "guinness unit" t/n ms 69641.
Fully Satisfied
20 December 1985Delivered on: 30 December 1985
Persons entitled: Celtic Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units G1, G3 and G4 liver industrial estate, long lane, aintree, merseyside. T/n ms 75254.
Fully Satisfied
20 December 1985Delivered on: 30 December 1985
Persons entitled: Celtic Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit a (unigate unit) liver industrial estate, long lane, aintree, merseyside. T/n ms 36501.
Fully Satisfied
20 December 1985Delivered on: 30 December 1985
Persons entitled: Celtic Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit k liver industrial estate, longlane, aintree, merseyside. T/n ms 144786.
Fully Satisfied
27 June 1985Delivered on: 12 July 1985
Satisfied on: 21 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit l, speke industrial park, liverpool merseyside. T/n ms 34550.
Fully Satisfied
27 June 1985Delivered on: 28 June 1985
Persons entitled: United Dominions Trust Limited

Classification: Deed of variation and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings comprising of 1.5 acres approx. At bridle rd. Bootle, merseyside.
Fully Satisfied
27 June 1985Delivered on: 28 June 1985
Persons entitled: United Dominions Trust Limited

Classification: Deed of variation and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units L1-L6 liver industrial estate, aintree, liverpool. T/nos. Ms 168109 and ms 186209.
Fully Satisfied
27 June 1985Delivered on: 28 June 1985
Satisfied on: 21 February 1987
Persons entitled: United Dominions Trust LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit l speke industrial estate, speke rdliverpool. T/n 34550.
Fully Satisfied
11 December 1984Delivered on: 13 December 1984
Persons entitled: The Royal Trust Co. of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1)L/h unit D1 and D2 speke industrial park, speke rd. Merseyside. T/n ms 135604 (2)l/h units D1 and D2 speke industrial park, speke rd. Merseyside. T/n ms 151371 (3)l/h unit k speke industrial park, speke rd. Merseyside. T/n ms 108386 (4)l/h unit k speke industrial park, speke rd. Merseyside. T/n ms 75735.
Fully Satisfied
11 January 1980Delivered on: 14 January 1980
Persons entitled: E.T. Trust

Classification: Supplemental
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit f speke industrial park, speke rd, liverpool merseyside T.no MS5375.
Fully Satisfied

Filing History

4 February 2021Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page)
4 February 2021Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages)
3 February 2021Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 December 2020Change of details for Interserve Group Limited as a person with significant control on 4 December 2020 (2 pages)
4 December 2020Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page)
23 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
26 November 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
9 October 2019Notification of Interserve Group Limited as a person with significant control on 25 September 2019 (2 pages)
9 October 2019Cessation of Interserve Plc as a person with significant control on 25 September 2019 (1 page)
19 July 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
4 September 2018Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page)
4 September 2018Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages)
22 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
19 June 2018Appointment of Mr Andrew John Mcdonald as a director on 18 June 2018 (2 pages)
19 June 2018Termination of appointment of Daniel Bush as a director on 18 June 2018 (1 page)
19 June 2018Termination of appointment of Daniel Bush as a secretary on 18 June 2018 (1 page)
19 June 2018Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018 (2 pages)
2 January 2018Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages)
2 January 2018Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
2 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
2 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
2 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
2 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000
(5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000
(5 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 50,000
(5 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 50,000
(5 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000
(5 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 50,000
(5 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 May 2013Termination of appointment of Benjamin Badcock as a director (1 page)
9 May 2013Termination of appointment of Benjamin Badcock as a director (1 page)
9 May 2013Appointment of Mr James Thomas Fell as a director (2 pages)
9 May 2013Appointment of Mr James Thomas Fell as a director (2 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
26 June 2009Return made up to 21/06/09; full list of members (4 pages)
26 June 2009Return made up to 21/06/09; full list of members (4 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (4 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 July 2007Return made up to 21/06/07; full list of members (3 pages)
5 July 2007Return made up to 21/06/07; full list of members (3 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 July 2005Return made up to 21/06/05; full list of members (3 pages)
20 July 2005Return made up to 21/06/05; full list of members (3 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
18 July 2003Return made up to 21/06/03; full list of members (7 pages)
18 July 2003Return made up to 21/06/03; full list of members (7 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 July 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 July 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 November 2001Director resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed;new director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Secretary resigned (1 page)
29 November 2001New secretary appointed;new director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 July 2001Return made up to 21/06/01; full list of members (7 pages)
8 July 2001Return made up to 21/06/01; full list of members (7 pages)
23 May 2001Location of register of members (1 page)
23 May 2001Location of register of members (1 page)
23 May 2001Location of debenture register (1 page)
23 May 2001Location of debenture register (1 page)
9 April 2001Registered office changed on 09/04/01 from: tilbury house ruscombe park twyford reading,berkshire RG10 9JU (1 page)
9 April 2001Registered office changed on 09/04/01 from: tilbury house ruscombe park twyford reading,berkshire RG10 9JU (1 page)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
5 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 August 2000Return made up to 21/06/00; full list of members (7 pages)
7 August 2000Return made up to 21/06/00; full list of members (7 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
13 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
23 July 1999Return made up to 21/06/99; full list of members (8 pages)
23 July 1999Return made up to 21/06/99; full list of members (8 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
21 October 1998Accounts made up to 31 December 1997 (6 pages)
21 October 1998Accounts made up to 31 December 1997 (6 pages)
10 August 1998Return made up to 21/06/98; no change of members (6 pages)
10 August 1998Return made up to 21/06/98; no change of members (6 pages)
10 October 1997Accounts made up to 31 December 1996 (6 pages)
10 October 1997Accounts made up to 31 December 1996 (6 pages)
11 July 1997Return made up to 21/06/97; full list of members (8 pages)
11 July 1997Return made up to 21/06/97; full list of members (8 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
13 September 1996Accounts made up to 31 December 1995 (7 pages)
13 September 1996Accounts made up to 31 December 1995 (7 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
7 July 1996Return made up to 21/06/96; full list of members (10 pages)
7 July 1996Return made up to 21/06/96; full list of members (10 pages)
12 October 1995Accounts made up to 31 December 1994 (16 pages)
12 October 1995Accounts made up to 31 December 1994 (16 pages)
9 October 1995Director resigned;new director appointed (6 pages)
9 October 1995Director resigned;new director appointed (6 pages)
22 October 1993Accounts made up to 31 December 1992 (13 pages)
22 October 1993Accounts made up to 31 December 1992 (13 pages)
22 October 1992Accounts made up to 31 December 1991 (13 pages)
22 October 1992Accounts made up to 31 December 1991 (13 pages)
1 November 1990Accounts made up to 31 December 1989 (13 pages)
1 November 1990Accounts made up to 31 December 1989 (13 pages)
17 November 1989Accounts made up to 31 December 1988 (14 pages)
17 November 1989Accounts made up to 31 December 1988 (14 pages)
21 July 1989Declaration of satisfaction of mortgage/charge (1 page)
21 July 1989Declaration of satisfaction of mortgage/charge (1 page)
16 February 1989Accounts made up to 31 December 1987 (13 pages)
16 February 1989Accounts made up to 31 December 1987 (13 pages)
3 November 1987Declaration of satisfaction of mortgage/charge (1 page)
3 November 1987Declaration of satisfaction of mortgage/charge (1 page)
24 July 1987Declaration of satisfaction of mortgage/charge (9 pages)
24 July 1987Declaration of satisfaction of mortgage/charge (9 pages)
21 February 1987Declaration of satisfaction of mortgage/charge (6 pages)
21 February 1987Declaration of satisfaction of mortgage/charge (6 pages)
21 February 1987Declaration of satisfaction of mortgage/charge (6 pages)
21 February 1987Declaration of satisfaction of mortgage/charge (6 pages)
21 February 1987Declaration of satisfaction of mortgage/charge (6 pages)
21 February 1987Declaration of satisfaction of mortgage/charge (6 pages)
21 February 1987Declaration of satisfaction of mortgage/charge (6 pages)
21 February 1987Declaration of satisfaction of mortgage/charge (6 pages)
21 February 1987Declaration of satisfaction of mortgage/charge (6 pages)
21 February 1987Declaration of satisfaction of mortgage/charge (6 pages)
21 February 1987Declaration of satisfaction of mortgage/charge (6 pages)
21 February 1987Declaration of satisfaction of mortgage/charge (6 pages)