Company NameEmmaland Properties Limited
Company StatusActive
Company Number01006002
CategoryPrivate Limited Company
Incorporation Date26 March 1971(53 years, 1 month ago)

Business Activity

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

Directors

Director NameWilliam Richard Hardyment
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(30 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Oberstein Road
London
SW11 2AE
Director NameEmma Hardyment
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(39 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressWaverley Farm Edgeworth
Stroud
Gloucestershire
GL6 7JE
Wales
Director NameMr Archibald Anthony Hardyment
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2014(43 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 39 Chesson Road
London
W14 9QR
Secretary NameMr John Jabez Hardyment
StatusCurrent
Appointed10 November 2017(46 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressWaverley Farm Edgeworth
Stroud
Gloucestershire
GL6 7JE
Wales
Director NameAlison Mary Hunter Stephen
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(20 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressGrove Hill
Daglingworth
Cirencester
Gloucestershire
GL7 7AW
Wales
Director NameMr David Alexander Stephen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(20 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 November 1998)
RoleChartered Accountant
Correspondence Address20 Mullings Court
Cirencester
Gloucestershire
GL7 2AW
Wales
Director NameMarybel Stephen
NationalityBritish
StatusResigned
Appointed24 September 1991(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 1995)
RoleCompany Director
Correspondence Address20 Mullings Court
Dugdale Road
Cirencester
Gloucestershire
GL7 2AW
Wales
Director NameRichard Walter Tann
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(20 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 1995)
RoleChartered Accountant
Correspondence Address83 Gunterstone Road
London
W14 9bet
Secretary NameMr David Alexander Stephen
NationalityBritish
StatusResigned
Appointed24 September 1991(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 1995)
RoleCompany Director
Correspondence Address20 Mullings Court
Cirencester
Gloucestershire
GL7 2AW
Wales
Director NameAlexander James Stephen
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(21 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 1995)
RoleCompany Director
Correspondence Address20 Mullings Court
Cirencester
Gloucestershire
GL7 2AW
Wales
Secretary NameMarybel Stephen
NationalityBritish
StatusResigned
Appointed29 October 1995(24 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 July 2000)
RoleCompany Director
Correspondence Address20 Mullings Court
Dugdale Road
Cirencester
Gloucestershire
GL7 2AW
Wales
Director NameMr John Jabez Hardyment
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(26 years, 1 month after company formation)
Appointment Duration20 years, 5 months (resigned 02 November 2017)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressWaverley Farm
Edgeworth
Stroud
Gloucestershire
GL6 7JE
Wales
Secretary NameEmma Hardyment
NationalityBritish
StatusResigned
Appointed24 July 2000(29 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley Farm
Edgeworth
Stroud
Gloucestershire
GL6 7JE
Wales

Contact

Telephone01285 650939
Telephone regionCirencester

Location

Registered Address103 High Street
Waltham Cross
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1John Jabez Hardyment
33.33%
Ordinary B
49 at £1John Hardyment Number 1 Family Trust 2014
32.67%
Ordinary A
49 at £1Lucinda Hewitson
32.67%
Ordinary A
2 at £1Mr Archibald Anthony Hardyment
1.33%
Ordinary A

Financials

Year2014
Net Worth£561,611
Cash£5,898
Current Liabilities£391,491

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

28 March 1983Delivered on: 18 April 1983
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: F/Hold 9 veronica road, london borough of wandsworth title no ln 237024.
Outstanding
12 January 1983Delivered on: 21 January 1983
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/Hold 46 penwith road, london SW18.
Outstanding
12 January 1983Delivered on: 21 January 1983
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/Hold 44A penwith road, london SW18.
Outstanding
12 January 1983Delivered on: 21 January 1983
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/Hold 78A penwith road, london SW18.
Outstanding
9 November 1982Delivered on: 26 November 1982
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/Hold 40 cambridge mansions, cambridge road, battersea, wandsworth, london. Title no. Sgl 125028.
Outstanding
24 April 2014Delivered on: 1 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 4 market place fairford gloucestershire.
Outstanding
24 February 2014Delivered on: 26 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 July 1997Delivered on: 12 August 1997
Persons entitled:
David Alexander Stephen
Dunlaw Pension Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at beeches road cirencester t/n-GR114238.
Outstanding
16 June 1997Delivered on: 24 June 1997
Persons entitled: Mary Isabelle Lillias Stephen

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold building situate and k/a 9 veronica road london.
Outstanding
31 May 1996Delivered on: 7 June 1996
Persons entitled: Dunbar Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All rents payable to the company as specified in the schedule to the assignment. See the mortgage charge document for full details.
Outstanding
31 May 1996Delivered on: 7 June 1996
Persons entitled: Dunbar Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All rents payable to the company as specified in the schedule to the assignment. See the mortgage charge document for full details.
Outstanding
31 May 1996Delivered on: 7 June 1996
Persons entitled: Dunbar Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All rents payable to the company as specified in the schedule to the assignment. See the mortgage charge document for full details.
Outstanding
31 May 1996Delivered on: 7 June 1996
Persons entitled: Dunbar Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All rents payable to the company as specified in the schedule to the assignment. See the mortgage charge document for full details.
Outstanding
31 May 1996Delivered on: 7 June 1996
Persons entitled: Dunbar Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Al rents payable to the company as specified in the schedule to the assignment. See the mortgage charge document for full details.
Outstanding
28 February 1992Delivered on: 19 March 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or warneford properties limited to the chargee on any account whatsoever.
Particulars: Rivercourt guest house beeches road cirencester gloucestershire together with floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 January 1991Delivered on: 15 January 1991
Persons entitled: Dunbar 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 known as 81/83 cricklade street cirencester gloucester title no GR85692.
Outstanding
5 August 1988Delivered on: 25 August 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies to become due from the company to the chargee on accounts known as rivercourt loan account under the terms of the mortgage.
Particulars: Rivercourt guest house, beeches rd, cirencester, glos. GL7 1BN together with buildings and fixtures thereon and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 August 1988Delivered on: 25 August 1988
Persons entitled: Dunbar 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/M-property k/a 198 trinity road london S.W.17 title no 315484 including all fixtures, fittings, fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Outstanding
20 July 1988Delivered on: 10 August 1988
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: 123 st. James's drive, L.B. of wandsworth.
Outstanding
16 January 1987Delivered on: 26 January 1987
Persons entitled: Allied Dunbar & Co PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 438,440,558 and 560 garrett lane london SW17, 44A chestnut grove london SW12 and 186 trinity grove london SW17. Together with all fixtures fittings fixed plant and machinery whatsover now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
13 January 1987Delivered on: 21 January 1987
Persons entitled: Allied Dunbar & Company PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company or earned by the company on a designated account maintained by the company with the bank.
Outstanding
13 January 1987Delivered on: 21 January 1987
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 norwich road ipswich suffolk and 54 & 54A queensway ipswich suffolk. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
3 December 1973Delivered on: 5 December 1973
Persons entitled: Close Brothers LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 vardens rd, london S.W.11.
Outstanding
20 December 1986Delivered on: 7 January 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from warneford properties limited to the chargee on any account whatsoever.
Particulars: 81,85,87,89,99 and 101 cricklade street cirencester, glos. GL7 1JF.
Outstanding
7 April 1986Delivered on: 24 April 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: 558/560 garratt lane london SW17 0NY.
Outstanding
17 May 1985Delivered on: 29 May 1985
Persons entitled: Alban Marshall Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44A chestnut grove london SW12.
Outstanding
17 May 1985Delivered on: 29 May 1985
Persons entitled: Alban Marshall Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 elmbourne road london SW17.
Outstanding
17 May 1985Delivered on: 29 May 1985
Persons entitled: Alban Marshall Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54/54A queensway ipswich suffolk.
Outstanding
19 February 1985Delivered on: 20 February 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from herland limited to the chargee.
Particulars: 41 market place & grove garage cirencester.
Outstanding
25 June 1984Delivered on: 13 July 1984
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: 44 seely road, merton, london. Title no. Sy 230560.
Outstanding
15 November 1983Delivered on: 1 December 1983
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: F/Hold land at rear of 34/36 (even nos) castle street, cirencester, gloucestershire.
Outstanding
5 April 1983Delivered on: 20 April 1983
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: F/Hold, 62, norwich road, ipswich, suffolk. Title no:- sk 40750.
Outstanding
30 May 1972Delivered on: 12 June 1972
Persons entitled: First National Finance Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property 40 cambridge mansions, cambridge road, wandsworth. Title no. Sgl 125028.
Outstanding
11 February 1981Delivered on: 23 February 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or heftvale limited to the chargee on andy account whatsoever.
Particulars: F/Hold 54/54A, queensway, ipswich, suffolk. Title no. Sk 37032.
Fully Satisfied
8 August 1980Delivered on: 29 August 1980
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: 54 & 54A queensway ipswich suffolk title no: sk 37032.
Fully Satisfied
11 January 1991Delivered on: 15 January 1991
Satisfied on: 6 June 2014
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever both present and future.
Fully Satisfied
20 July 1983Delivered on: 27 July 1983
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: F/Hold 44A chestnut grove, wandsworth, london. SW12 title no sgl 151692.
Fully Satisfied

Filing History

1 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
12 January 2021Termination of appointment of Emma Hardyment as a secretary on 10 November 2017 (1 page)
12 January 2021Notification of Archibald Anthony Hardyment as a person with significant control on 11 July 2020 (2 pages)
12 January 2021Appointment of Mr John Jabez Hardyment as a secretary on 10 November 2017 (2 pages)
4 January 2021Cessation of John Jabez Hardyment as a person with significant control on 11 July 2020 (1 page)
7 October 2020Confirmation statement made on 10 July 2020 with updates (6 pages)
7 October 2020Second filing of a statement of capital following an allotment of shares on 18 January 2020
  • GBP 190
(5 pages)
28 January 2020Statement of capital following an allotment of shares on 18 January 2020
  • GBP 460
  • ANNOTATION Clarification a second filed SH01 was registered on 07/10/2020
(5 pages)
28 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 January 2020Statement of company's objects (2 pages)
30 December 2019Micro company accounts made up to 30 June 2019 (4 pages)
11 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
25 January 2019Termination of appointment of John Jabez Hardyment as a director on 2 November 2017 (1 page)
13 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 30 June 2017 (4 pages)
8 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 November 2016Registered office address changed from Redwoods the Drive Brookmans Park Hatfield AL9 7BD England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Redwoods the Drive Brookmans Park Hatfield AL9 7BD England to Redwoods 2 the Drive Brookmans Park Hatfield AL9 7BD on 9 November 2016 (1 page)
19 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 September 2016Registered office address changed from Redwoods the Drive Brookmans Park Hatfield AL9 7BD England to Redwoods the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Redwoods the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Redwoods the Drive Brookmans Park Hatfield AL9 7BD England to Redwoods the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Redwoods the Drive Brookmans Park Hatfield AL9 7BD on 12 September 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 July 2015Director's details changed for William Richard Hardyment on 10 July 2015 (3 pages)
28 July 2015Director's details changed for John Jabez Hardyment on 10 July 2015 (2 pages)
28 July 2015Director's details changed for John Jabez Hardyment on 10 July 2015 (2 pages)
28 July 2015Director's details changed for William Richard Hardyment on 10 July 2015 (3 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 150
(8 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 150
(8 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 September 2014Appointment of Archibald Anthony Hardyment as a director on 15 August 2014 (3 pages)
9 September 2014Appointment of Archibald Anthony Hardyment as a director on 15 August 2014 (3 pages)
28 August 2014Director's details changed for William Richard Hardyment on 10 July 2014 (2 pages)
28 August 2014Director's details changed for William Richard Hardyment on 10 July 2014 (2 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150
(7 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 150
(7 pages)
1 August 2014 (16 pages)
1 August 2014 (16 pages)
6 June 2014Satisfaction of charge 27 in full (3 pages)
6 June 2014Satisfaction of charge 27 in full (3 pages)
26 February 2014Registration of charge 010060020036 (17 pages)
26 February 2014Registration of charge 010060020036 (17 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 September 2013Registered office address changed from Staverton Court Staverton Cheltenham Glos GL51 0UX on 19 September 2013 (2 pages)
19 September 2013Registered office address changed from Staverton Court Staverton Cheltenham Glos GL51 0UX on 19 September 2013 (2 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 150
(15 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 150
(15 pages)
29 January 2013Particulars of variation of rights attached to shares (2 pages)
29 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 January 2013Particulars of variation of rights attached to shares (2 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (15 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (15 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (15 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (15 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Appointment of Emma Hardyment as a director (3 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Appointment of Emma Hardyment as a director (3 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (14 pages)
30 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (14 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 August 2009Return made up to 10/07/09; full list of members (5 pages)
19 August 2009Return made up to 10/07/09; full list of members (5 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 August 2008Return made up to 10/07/08; full list of members (6 pages)
11 August 2008Return made up to 10/07/08; full list of members (6 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 October 2007Registered office changed on 15/10/07 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
15 October 2007Registered office changed on 15/10/07 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
12 July 2007Return made up to 10/07/07; full list of members (3 pages)
12 July 2007Return made up to 10/07/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 July 2006Return made up to 10/07/06; full list of members (3 pages)
14 July 2006Return made up to 10/07/06; full list of members (3 pages)
11 May 2006Return made up to 10/07/05; full list of members (3 pages)
11 May 2006Return made up to 10/07/05; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 March 2005Ad 07/12/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
21 March 2005Ad 07/12/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
10 March 2005Nc inc already adjusted 07/12/04 (1 page)
10 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2005Nc inc already adjusted 07/12/04 (1 page)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 July 2004Return made up to 10/07/04; full list of members (8 pages)
28 July 2004Return made up to 10/07/04; full list of members (8 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 August 2003Return made up to 10/07/03; full list of members (6 pages)
24 August 2003Return made up to 10/07/03; full list of members (6 pages)
23 August 2003Registered office changed on 23/08/03 from: 13 station road finchley london N3 2SB (1 page)
23 August 2003Registered office changed on 23/08/03 from: 13 station road finchley london N3 2SB (1 page)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 August 2002Return made up to 10/07/02; full list of members (6 pages)
29 August 2002Return made up to 10/07/02; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
28 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
19 September 2001Return made up to 10/07/01; full list of members (5 pages)
19 September 2001Return made up to 10/07/01; full list of members (5 pages)
8 February 2001Full accounts made up to 30 June 2000 (12 pages)
8 February 2001Full accounts made up to 30 June 2000 (12 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
1 August 2000Return made up to 10/07/00; full list of members (4 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Return made up to 10/07/00; full list of members (4 pages)
1 August 2000Secretary resigned (1 page)
3 February 2000Full accounts made up to 30 June 1999 (14 pages)
3 February 2000Full accounts made up to 30 June 1999 (14 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Return made up to 10/07/99; full list of members (5 pages)
26 July 1999Return made up to 10/07/99; full list of members (5 pages)
8 July 1999Full accounts made up to 30 June 1998 (12 pages)
8 July 1999Full accounts made up to 30 June 1998 (12 pages)
15 July 1998Full accounts made up to 30 June 1997 (11 pages)
15 July 1998Full accounts made up to 30 June 1997 (11 pages)
15 June 1998Return made up to 10/07/97; full list of members (5 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998Return made up to 10/07/96; full list of members (5 pages)
15 June 1998Return made up to 10/07/97; full list of members (5 pages)
15 June 1998Return made up to 10/07/96; full list of members (5 pages)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998New secretary appointed (2 pages)
14 May 1998Registered office changed on 14/05/98 from: hayes house 6-8 syer street cirencester gloucestershire GL7 2PF (1 page)
14 May 1998Registered office changed on 14/05/98 from: hayes house 6-8 syer street cirencester gloucestershire GL7 2PF (1 page)
29 April 1998Full accounts made up to 30 June 1996 (13 pages)
29 April 1998Full accounts made up to 30 June 1996 (13 pages)
14 November 1997Receiver ceasing to act (2 pages)
14 November 1997Receiver ceasing to act (2 pages)
14 November 1997Receiver ceasing to act (2 pages)
14 November 1997Receiver ceasing to act (2 pages)
14 November 1997Receiver ceasing to act (2 pages)
14 November 1997Receiver ceasing to act (2 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
3 August 1997Full accounts made up to 30 June 1995 (13 pages)
3 August 1997Full accounts made up to 30 June 1995 (13 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
13 November 1996Appointment of receiver/manager (1 page)
13 November 1996Appointment of receiver/manager (1 page)
13 November 1996Appointment of receiver/manager (1 page)
13 November 1996Appointment of receiver/manager (1 page)
13 November 1996Appointment of receiver/manager (1 page)
13 November 1996Appointment of receiver/manager (1 page)
14 August 1996Receiver's abstract of receipts and payments (4 pages)
14 August 1996Receiver's abstract of receipts and payments (4 pages)
25 July 1996Receiver ceasing to act (1 page)
25 July 1996Receiver ceasing to act (1 page)
11 June 1996Receiver ceasing to act (2 pages)
11 June 1996Receiver ceasing to act (2 pages)
11 June 1996Receiver ceasing to act (2 pages)
11 June 1996Receiver ceasing to act (2 pages)
11 June 1996Receiver ceasing to act (2 pages)
11 June 1996Receiver ceasing to act (2 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
6 May 1996Full accounts made up to 30 June 1994 (20 pages)
6 May 1996Full accounts made up to 30 June 1994 (20 pages)
15 April 1996Registered office changed on 15/04/96 from: hayes house 6/8/dyer street cirencester gloucester GL7 2AW (1 page)
15 April 1996Registered office changed on 15/04/96 from: hayes house 6/8/dyer street cirencester gloucester GL7 2AW (1 page)
17 January 1996Auditor's resignation (1 page)
17 January 1996Auditor's resignation (1 page)
18 October 1995Appointment of receiver/manager (2 pages)
18 October 1995Appointment of receiver/manager (2 pages)
16 October 1995Appointment of receiver/manager (2 pages)
16 October 1995Appointment of receiver/manager (2 pages)
13 October 1995Appointment of receiver/manager (2 pages)
13 October 1995Appointment of receiver/manager (2 pages)
13 October 1995Appointment of receiver/manager (2 pages)
13 October 1995Appointment of receiver/manager (2 pages)
14 July 1995Return made up to 10/07/95; no change of members
  • 363(287) ‐ Registered office changed on 14/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1995Return made up to 10/07/95; no change of members
  • 363(287) ‐ Registered office changed on 14/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1971Certificate of incorporation (1 page)
26 March 1971Certificate of incorporation (1 page)
26 March 1971Incorporation (13 pages)
26 March 1971Incorporation (13 pages)