Company NameSwanbrae Limited
DirectorsJames Patrick Tye and Lauren Rose Tye
Company StatusActive
Company Number00978092
CategoryPrivate Limited Company
Incorporation Date27 April 1970(54 years ago)

Business Activity

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

Directors

Director NameMr James Patrick Tye
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(21 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
IG8 0DY
Secretary NameLauren Rose Tye
NationalityBritish
StatusCurrent
Appointed24 May 2007(37 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
IG8 0DY
Director NameMs Lauren Rose Tye
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(49 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
IG8 0DY
Director NameMrs Rosaline Jenny Tye
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 October 1992)
RoleCompany Director
Correspondence Address81 Cranburne Avenue
Wanstead
E11
Secretary NameMrs Rosaline Jenny Tye
NationalityBritish
StatusResigned
Appointed18 September 1991(21 years, 4 months after company formation)
Appointment Duration1 year (resigned 11 October 1992)
RoleCompany Director
Correspondence Address81 Cranburne Avenue
Wanstead
E11
Secretary NameLisa Ellen Tye
NationalityBritish
StatusResigned
Appointed11 October 1992(22 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 March 1998)
RoleCompany Director
Correspondence Address81 Cranbourne Avenue
London
E11 2BJ
Secretary NameJanet Tye
NationalityBritish
StatusResigned
Appointed12 March 1998(27 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 May 2007)
RoleCompany Director
Correspondence AddressRed Roofs
43a Draycot Road Wanstead
London
E11 2NX
Director NameJanet Tye
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(32 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2007)
RoleAccountant
Correspondence AddressRed Roofs
43a Draycot Road Wanstead
London
E11 2NX

Contact

Telephone020 85517200
Telephone regionLondon

Location

Registered AddressHunter House 109 Snakes Lane West
Woodford Green
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5k at £1Mr James Patrick Tye
74.99%
Ordinary
2.5k at £1Chalgrove Holdings LTD
25.00%
Ordinary
1 at £1Lauren Rose Tye
0.01%
Ordinary

Financials

Year2014
Net Worth£3,607,551
Cash£2,344,533
Current Liabilities£3,844,902

Accounts

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

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months from now)

Charges

10 October 1983Delivered on: 21 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 36 and 38 ling road, canning town, newham, london. Title no. Egl 87209.
Fully Satisfied
13 September 1983Delivered on: 26 September 1983
Satisfied on: 15 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5. stanley road, waltham forest, greater london. Title no. Egl 114768 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1983Delivered on: 26 September 1983
Satisfied on: 15 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 buckingham road, ilford essex title no. Egl 102639.
Fully Satisfied
13 September 1983Delivered on: 26 September 1983
Satisfied on: 15 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 thackeray road, east ham, newham, greater london. Title no. Egl 104142 and/orproceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1983Delivered on: 26 September 1983
Satisfied on: 15 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 sebert road, forest gate, newham greater london. Title no egl 101298 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1983Delivered on: 26 September 1983
Satisfied on: 15 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 bartle avenue, east ham, greater london. Title no. Ngl 154649 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 2000Delivered on: 1 August 2000
Satisfied on: 28 February 2013
Persons entitled:
Nss Trustees Limited
James Patrick Tye
The Trustees of the Jpt Pension Scheme
James Patrick Tye
Nigel Spencer Sloam

Classification: Legal charge
Secured details: All present, future, actual or contingent liabilities including £300,000 (first loan) £155,000 (second loan) £400,000 (third loan) and interest due from the company to the chargee.
Particulars: 39 vivian road london E2. 57 antill road stepney london E1. 36 chaucer road london E11. (See form 395 for further properties charged).
Fully Satisfied
25 November 1999Delivered on: 30 November 1999
Satisfied on: 28 February 2013
Persons entitled: Nigel Spencer Sloam and James Patrick Tye

Classification: Legal charge
Secured details: £300,000 loan plus a £155,000 further loan plus interest due or to become due from the company to the chargee.
Particulars: Properties k/a 39 vivian road bethnal green london E2 t/n 371793 and 57 antill road stepney london E1 t/n LN203163.
Fully Satisfied
16 August 1990Delivered on: 23 August 1990
Satisfied on: 15 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 hermon hill, wanstead l/b of redbridge title no ngl 121840 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1988Delivered on: 5 May 1988
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: 58/60 cheshunt road forest gate, london borough of newham title no egl 173320.
Fully Satisfied
16 September 1983Delivered on: 26 September 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 86 cann hall road E11 london borough of waltham forest. Title no egl 49875.
Fully Satisfied
12 December 1986Delivered on: 19 December 1986
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the charee on any account whatsoever.
Particulars: 38 roman road, ilford, L.b of redbridge. Title no egl 116027.
Fully Satisfied
8 July 1985Delivered on: 19 July 1985
Satisfied on: 15 July 2009
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 f/hold and l/hold properties and/or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences.
Fully Satisfied
1 May 1984Delivered on: 17 May 1984
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 2,4 & 6 curwen avenue, forest gate, newham, london. Title no. Egl 133364.
Fully Satisfied
21 March 1984Delivered on: 28 March 1984
Satisfied on: 15 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136 antill road, tower hamlets, london title no. Ngl 361372 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1983Delivered on: 27 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 57, antill road, stepney, tower hamlets london. Title no. Ln 203163.
Fully Satisfied
10 October 1983Delivered on: 21 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chagree on any account whatsoever.
Particulars: F/Hold 21 and 25 and 27 merten road, west ham, newham, london. Title no. Ngl 29722.
Fully Satisfied
10 October 1983Delivered on: 21 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 107 green lane, ilford, redbridge, london. Title no. Egl 104538.
Fully Satisfied
10 October 1983Delivered on: 21 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 40 chester road, wanstead, redbridge, london. Title no. Egl 101235.
Fully Satisfied
10 October 1983Delivered on: 21 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 46 wolseley road, forest gate, newham, london. Title no. Egl 112181.
Fully Satisfied
10 October 1983Delivered on: 21 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 104 & 106 ling road, canning town, newham, london tile no. Egl 86423.
Fully Satisfied
16 September 1983Delivered on: 26 September 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 34 camden road, wanstead, E11 london borough of redbridge. Title no. Ngl 18918.
Fully Satisfied
10 October 1983Delivered on: 21 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 17 & 19 ling road, canning town, newham, london. Title no. Egl 90138.
Fully Satisfied
10 October 1983Delivered on: 21 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 6 downsfield road, walthamstow, waltham forest, london. Title no. Egl 85703.
Fully Satisfied
10 October 1983Delivered on: 21 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 106 chestnut avenue, forest gate, newham, london. Title no. Egl 103867.
Fully Satisfied
10 October 1983Delivered on: 21 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 49 wellington rd, east ham, newham, london. Title no. Egl 98916.
Fully Satisfied
10 October 1983Delivered on: 21 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 53 alexandra st, plaistow, newham, london title no. Egl 98610.
Fully Satisfied
10 October 1983Delivered on: 21 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the charee on any account whatsoever.
Particulars: F/Hold 5 brett road, hackney, london title no ngl 31340.
Fully Satisfied
10 October 1983Delivered on: 21 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 3 brett road hackney, london title no. 181705.
Fully Satisfied
10 October 1983Delivered on: 21 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 19 and 21 brett road, hackney, london title no. Ngl 391328.
Fully Satisfied
10 October 1983Delivered on: 21 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneis due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 39 vivian road, bethnal green, tower hamlets, london. Title no 371793.
Fully Satisfied
10 October 1983Delivered on: 21 October 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 31 sebert road, forest gate, newham, london.
Fully Satisfied
16 September 1983Delivered on: 26 September 1983
Satisfied on: 15 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies dur or to become due from the company and/or topshelf investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 124 and 126 ling road, newham, london borough of newham. Title no. Egl 81165.
Fully Satisfied
26 April 2022Delivered on: 5 May 2022
Persons entitled: Nss Trustees Limited and James Patrick Tye as the Trustees of the Jpt Pension Scheme

Classification: A registered charge
Particulars: Freehold property at 41 cleveland road london E18 2AE (land reistry title NGL159564).
Outstanding
11 December 2020Delivered on: 23 December 2020
Persons entitled:
Nss Trustees Limited
James Patrick Tye
The Trustees of the Jpt Pension Scheme

Classification: A registered charge
Particulars: The freehold properties known as 81 cranbourne avenue, wanstead, E11 2BJ (title number P135016), 39 vivian road, bow, london, E3 5RF (title number 371793), 76 medway road, bow, london, E3 5BY (title number NGL486735).
Outstanding
10 June 2011Delivered on: 11 June 2011
Persons entitled: Nss Trustees Limited and James Patrick Tye

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 76 meday road london t/n NGL486735 and f/h 39 vivian road london t/n 371793, see image for full details.
Outstanding
5 April 2011Delivered on: 8 April 2011
Persons entitled: Nss Trustees Limited and James Patrick Tye

Classification: Rent charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rents now owing or hereafter to become owing in respect of 76 medway road london t/no NGL486735 and 39 vivian road london t/no 371793.
Outstanding

Filing History

21 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
21 July 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 October 2022Secretary's details changed for Lauren Rose Tye on 6 September 2021 (1 page)
4 October 2022Director's details changed for Ms Lauren Rose Tye on 6 September 2021 (2 pages)
4 October 2022Director's details changed for Mr James Patrick Tye on 6 September 2021 (2 pages)
20 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
5 May 2022Registration of charge 009780920037, created on 26 April 2022 (11 pages)
20 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
10 September 2021Registered office address changed from Hunter House 109 Snakes Lane West Woodford Green IG8 0DY England to Hunter House 109 Snakes Lane West Woodford Green IG8 0DY on 10 September 2021 (1 page)
10 September 2021Registered office address changed from Raffingers 19/20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Hunter House 109 Snakes Lane West Woodford Green IG8 0DY on 10 September 2021 (1 page)
17 August 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
23 December 2020Registration of charge 009780920036, created on 11 December 2020 (26 pages)
18 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
12 August 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
25 September 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
28 May 2019Appointment of Ms Lauren Rose Tye as a director on 28 May 2019 (2 pages)
26 October 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
17 September 2018Change of details for Mr James Patrick Tye as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
18 October 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
10 October 2016Secretary's details changed for Lauren Rose Tye on 15 February 2016 (1 page)
10 October 2016Secretary's details changed for Lauren Rose Tye on 15 February 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000
(4 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(4 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(4 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(4 pages)
27 September 2013Secretary's details changed for Lauren Rose Tye on 10 September 2013 (2 pages)
27 September 2013Secretary's details changed for Lauren Rose Tye on 10 September 2013 (2 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 35 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 35 (6 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
2 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
2 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
29 September 2008Return made up to 18/09/08; full list of members (3 pages)
29 September 2008Return made up to 18/09/08; full list of members (3 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
21 July 2007Secretary resigned;director resigned (1 page)
21 July 2007Secretary resigned;director resigned (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007New secretary appointed (2 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 September 2006Return made up to 18/09/06; full list of members (3 pages)
20 September 2006Return made up to 18/09/06; full list of members (3 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 October 2005Return made up to 18/09/05; full list of members (3 pages)
7 October 2005Return made up to 18/09/05; full list of members (3 pages)
28 September 2004Return made up to 18/09/04; full list of members (7 pages)
28 September 2004Return made up to 18/09/04; full list of members (7 pages)
20 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 September 2003Return made up to 18/09/03; full list of members (7 pages)
30 September 2003Return made up to 18/09/03; full list of members (7 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Secretary's particulars changed (1 page)
8 April 2003Secretary's particulars changed (1 page)
8 April 2003New director appointed (2 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
20 September 2002Return made up to 18/09/02; full list of members (6 pages)
20 September 2002Return made up to 18/09/02; full list of members (6 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 October 2001Return made up to 18/09/01; full list of members (6 pages)
1 October 2001Return made up to 18/09/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 September 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
22 September 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(6 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 September 1999Return made up to 18/09/99; no change of members (4 pages)
10 September 1999Return made up to 18/09/99; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 September 1998Return made up to 18/09/98; no change of members (4 pages)
18 September 1998Return made up to 18/09/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1997Return made up to 18/09/97; full list of members (6 pages)
30 September 1997Return made up to 18/09/97; full list of members (6 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 September 1996Return made up to 18/09/96; no change of members (4 pages)
24 September 1996Return made up to 18/09/96; no change of members (4 pages)
7 August 1996Registered office changed on 07/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
7 August 1996Registered office changed on 07/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
5 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1995Return made up to 18/09/95; no change of members (4 pages)
18 September 1995Return made up to 18/09/95; no change of members (4 pages)
21 July 1995Registered office changed on 21/07/95 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
21 July 1995Registered office changed on 21/07/95 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page)
24 April 1995Registered office changed on 24/04/95 from: 4 bourne court southend road woodford green essex IG8 8HD (1 page)
24 April 1995Registered office changed on 24/04/95 from: 4 bourne court southend road woodford green essex IG8 8HD (1 page)
20 April 1995Auditor's resignation (4 pages)
20 April 1995Auditor's resignation (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
27 April 1970Incorporation (13 pages)
27 April 1970Incorporation (13 pages)