Company NameAshfronts Limited
DirectorRoss Byrne
Company StatusActive
Company Number00992767
CategoryPrivate Limited Company
Incorporation Date27 October 1970(53 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameRoss Byrne
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2009(38 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Farm Bousley Rise
Ottershaw
Chertsey
KT16 0LA
Secretary NameMs Sophie Mearns Warren
StatusCurrent
Appointed11 June 2013(42 years, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address1-2 Craven Road
London
W5 2UA
Director NameMr Paul Anthony Sweeney
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(20 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 04 February 2009)
RoleBuilder
Correspondence AddressAsh Farm
Bousley Rise
Ottershaw
Surrey
KT16 0LB
Director NameMrs Shelagh Audrey Monica Sweeney
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(20 years, 6 months after company formation)
Appointment Duration22 years (resigned 01 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address52 Fordbridge Road
Ashford
Middlesex
TW15 2SP
Secretary NameMrs Shelagh Audrey Monica Sweeney
NationalityBritish
StatusResigned
Appointed21 April 1991(20 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Fordbridge Road
Ashford
Middlesex
TW15 2SP
Secretary NameMr Donald Owen Scott
NationalityBritish
StatusResigned
Appointed04 February 2009(38 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Pams Way
Ewell
Surrey
KT19 0HN

Contact

Websitewww.ashfronts.co.uk
Email address[email protected]
Telephone01932 872521
Telephone regionWeybridge

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Ross Byrne
34.00%
Ordinary
33 at £1Leslie Sweeney
33.00%
Ordinary
33 at £1Sophie Mearns Warren
33.00%
Ordinary

Financials

Year2014
Net Worth£755,920
Cash£30,157
Current Liabilities£531,220

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

8 September 1987Delivered on: 18 September 1987
Satisfied on: 22 March 1991
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: F/H property k/a 42, conquest road, addlestone runneymede road, addlestone runneymede surrey. Title no. Sy 260220. and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 March 1987Delivered on: 30 March 1987
Satisfied on: 22 March 1991
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: Part of 25 glenfield road, spelthorne surrey and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 1986Delivered on: 14 April 1986
Satisfied on: 22 March 1991
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 mansel close & garage 97 guildford, surrey T.N. SY418627. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1985Delivered on: 5 November 1985
Satisfied on: 22 March 1991
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: Plot 2 rosemary lane thorpe, surrey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1985Delivered on: 9 May 1985
Satisfied on: 22 March 1991
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: Plot 1, rosemary lane, thorpe, t/n:- sy 417911. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 April 1984Delivered on: 13 April 1984
Satisfied on: 22 March 1991
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: F/H land on the east side of high street, rusper, west sussex. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 June 2013Delivered on: 22 June 2013
Satisfied on: 21 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Little dene 34 windsor road cobham surrey. Notification of addition to or amendment of charge.
Fully Satisfied
25 November 1983Delivered on: 30 November 1983
Satisfied on: 22 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the west of row town ottershaw title no:- sy 81483.
Fully Satisfied
25 August 1983Delivered on: 7 September 1983
Satisfied on: 22 March 1991
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: Land & buildings at side and rear of 87 high street, teddington. Middlesex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1998Delivered on: 14 December 1998
Satisfied on: 7 December 2000
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: F/H property k/a 21 brox road chertsey surrey t/no SY677391. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 August 1995Delivered on: 13 September 1995
Satisfied on: 7 December 2000
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: F/H property k/a 55 acres of land at annensley park ottershaw surrey and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 August 1995Delivered on: 11 September 1995
Satisfied on: 7 December 2000
Persons entitled: Colin Dyos

Classification: Deed of mortgage
Secured details: £115,000 due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Land at anningsley park brox road chertsey t/n part SY599074.
Fully Satisfied
2 June 1995Delivered on: 15 June 1995
Satisfied on: 7 December 2000
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: F/H property k/a 33 victoria street, englefield green, surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 March 1995Delivered on: 5 April 1995
Satisfied on: 7 December 2000
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: F/H property k/a 1 and 2 sunset cottages crown lane virginia water surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 March 1994Delivered on: 8 March 1994
Satisfied on: 7 December 2000
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: The f/h property k/as manor farm cottages rye grove windlesham surrey.t/no.SY640298 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 March 1992Delivered on: 30 March 1992
Satisfied on: 7 December 2000
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: F/H property k/as withymead,willow walk,chertsey,surrey the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 June 1988Delivered on: 27 June 1988
Satisfied on: 22 March 1991
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: 387 staines road west ashford middlesex title no. Sy 477518 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1987Delivered on: 11 December 1987
Satisfied on: 22 March 1991
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 farleigh road new haw surrey title no. Sy 95507 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1983Delivered on: 7 June 1983
Satisfied on: 22 March 1991
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: Plot of land at 1 oak avenue, egham, surrey. T.N. sy 518773.
Fully Satisfied
19 April 2016Delivered on: 22 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The bungalow willow walk chertsey surrey t/no SY211671.
Outstanding
29 February 2016Delivered on: 12 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The bungalow willow walk chertney surrey t/no SY211671.
Outstanding
23 March 2011Delivered on: 6 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 london street chertsey t/no SY764857 any other interests in the property all rents and proceeds of any insurance.
Outstanding
3 March 2008Delivered on: 5 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52-53 dene street dorking surrey t/no SY517686 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 July 2007Delivered on: 14 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rodwell farm rowtown, surrey,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 September 2006Delivered on: 9 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of london street chertsey surrey and land on the south west side of willow walk chertsey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 June 2006Delivered on: 30 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 st georges road farnham surrey t/no SY76002. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 December 2005Delivered on: 22 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land on the south east side of oakfield cottage 5 pottery lane wrecclesham farnham surrey,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 November 2005Delivered on: 23 November 2005
Persons entitled: National Westminster Bank 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.
Outstanding
4 November 2005Delivered on: 4 November 2005
Persons entitled: Jennifer Elizabeth Anne Paterson and Pamela Lesley Winifred Pay

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property adjoining oakfield cottage 5 pottery lane farnham surrey.
Outstanding
20 October 2005Delivered on: 22 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8-10 london street chertsey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 December 2004Delivered on: 16 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ongar parade addlestone surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 November 2004Delivered on: 13 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kozi kot bridle path ewshot farnham surrey,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2002Delivered on: 11 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Upper merriden farm and field adjoining upper merriden farm wolvers lane coldharbour dorking surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 June 2000Delivered on: 23 June 2000
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: F/H property known as little ivelle farm buildings knowle lane cranleigh surrey t/nos SY473487 and SY669956. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 April 2000Delivered on: 26 April 2000
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: The f/h property k/a no 3 brox road & land to rear of 5-13 brox road ottershaw surrey t/n SY676411. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 March 2000Delivered on: 22 March 2000
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: The freehold property known as 3 brox road ottershaw surrey title number SY676411. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

17 June 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 June 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 16 March 2018 (1 page)
8 February 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
27 May 2017Satisfaction of charge 009927670036 in full (4 pages)
27 May 2017Satisfaction of charge 009927670036 in full (4 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Director's details changed for Ross Byrne on 29 March 2017 (2 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Director's details changed for Ross Byrne on 29 March 2017 (2 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
4 May 2016Satisfaction of charge 009927670035 in full (4 pages)
4 May 2016Satisfaction of charge 009927670035 in full (4 pages)
22 April 2016Registration of charge 009927670036, created on 19 April 2016 (9 pages)
22 April 2016Registration of charge 009927670036, created on 19 April 2016 (9 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 March 2016Registration of charge 009927670035, created on 29 February 2016 (8 pages)
12 March 2016Registration of charge 009927670035, created on 29 February 2016 (8 pages)
21 October 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 21 October 2015 (1 page)
21 August 2015Satisfaction of charge 009927670034 in full (4 pages)
21 August 2015Satisfaction of charge 009927670034 in full (4 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Termination of appointment of Shelagh Sweeney as a director (1 page)
8 April 2014Termination of appointment of Shelagh Sweeney as a director (1 page)
4 April 2014Registered office address changed from Hunters, Headley Road Hindhead Grayshott Surrey GU26 6DL on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Hunters, Headley Road Hindhead Grayshott Surrey GU26 6DL on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Hunters, Headley Road Hindhead Grayshott Surrey GU26 6DL on 4 April 2014 (1 page)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 June 2013Registration of charge 009927670034 (10 pages)
22 June 2013Registration of charge 009927670034 (10 pages)
11 June 2013Appointment of Ms Sophie Mearns Warren as a secretary (1 page)
11 June 2013Appointment of Ms Sophie Mearns Warren as a secretary (1 page)
10 June 2013Termination of appointment of Donald Scott as a secretary (1 page)
10 June 2013Termination of appointment of Donald Scott as a secretary (1 page)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
31 March 2010Director's details changed for Mrs Shelagh Audrey Monica Sweeney on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mrs Shelagh Audrey Monica Sweeney on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Ross Byrne on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Ross Byrne on 31 March 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 February 2009Secretary appointed donald owen scott (2 pages)
23 February 2009Appointment terminated secretary shelagh sweeney (1 page)
23 February 2009Secretary appointed donald owen scott (2 pages)
23 February 2009Director appointed ross byrne (2 pages)
23 February 2009Appointment terminated director paul sweeney (1 page)
23 February 2009Director appointed ross byrne (2 pages)
23 February 2009Appointment terminated secretary shelagh sweeney (1 page)
23 February 2009Appointment terminated director paul sweeney (1 page)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
4 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
30 April 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
30 April 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
18 August 2006Registered office changed on 18/08/06 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
18 August 2006Registered office changed on 18/08/06 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 April 2006Return made up to 31/03/06; full list of members (7 pages)
20 April 2006Return made up to 31/03/06; full list of members (7 pages)
22 December 2005Particulars of mortgage/charge (4 pages)
22 December 2005Particulars of mortgage/charge (4 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
16 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 May 2005Return made up to 31/03/05; full list of members (7 pages)
20 May 2005Return made up to 31/03/05; full list of members (7 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
8 April 2004Return made up to 31/03/04; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
23 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 March 2003Return made up to 31/03/03; change of members (7 pages)
27 March 2003Return made up to 31/03/03; change of members (7 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
3 September 2002Accounts for a small company made up to 31 October 2001 (7 pages)
11 May 2002Particulars of mortgage/charge (4 pages)
11 May 2002Particulars of mortgage/charge (4 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
16 April 2002Return made up to 31/03/02; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
2 May 2000Return made up to 31/03/00; full list of members (6 pages)
2 May 2000Return made up to 31/03/00; full list of members (6 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 May 1999Return made up to 31/03/99; full list of members (5 pages)
24 May 1999Return made up to 31/03/99; full list of members (5 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
29 October 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/98
(1 page)
14 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/03/98
(1 page)
14 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/03/98
(1 page)
14 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/03/98
(1 page)
14 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/03/98
(1 page)
14 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/98
(1 page)
14 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
17 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 June 1997Return made up to 31/03/97; no change of members (4 pages)
16 June 1997Return made up to 31/03/97; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 September 1996Registered office changed on 02/09/96 from: 156 chesterfield road ashford middx TW15 3PD (1 page)
2 September 1996Registered office changed on 02/09/96 from: 156 chesterfield road ashford middx TW15 3PD (1 page)
23 May 1996Return made up to 31/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 May 1996Return made up to 31/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
25 August 1995Full accounts made up to 31 October 1994 (12 pages)
25 August 1995Full accounts made up to 31 October 1994 (12 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
20 April 1995Return made up to 31/03/95; no change of members (4 pages)
20 April 1995Return made up to 31/03/95; no change of members (4 pages)
5 April 1995Particulars of mortgage/charge (3 pages)
5 April 1995Particulars of mortgage/charge (3 pages)
27 October 1970Incorporation (12 pages)
27 October 1970Incorporation (12 pages)