Company NameLeonard F.Jollye (Brookmans Park) Limited
DirectorsChristopher Robert Frederick Burns and Joseph James Francis Wykes
Company StatusActive
Company Number01015506
CategoryPrivate Limited Company
Incorporation Date24 June 1971(52 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Christopher Robert Frederick Burns
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(49 years, 10 months after company formation)
Appointment Duration3 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Lea Road
Waltham Abbey
EN9 1AS
Director NameMr Joseph James Francis Wykes
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(50 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lea Road
Waltham Abbey
EN9 1AS
Director NameAnn McIntyre
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(20 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 1996)
RoleHousewife
Correspondence AddressThe Granaries Theobalds Park Road
Enfield
Middlesex
EN2 9BB
Director NameArthur McIntyre
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(20 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 December 2005)
RolePet Supplies Retailer
Correspondence AddressThe Old Rectory
83 Bay Road Carnlough
Ballymena
County Antrim Northern Ireland
BT44 0HW
Northern Ireland
Director NameMargaret Mary McIntyre
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(20 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 July 2004)
RolePet Supplies Retailer
Correspondence AddressRockport Lodge
Torr Road Cushendun
Ballymena
County Antrim
BT44 0PU
Northern Ireland
Secretary NameMargaret Mary McIntyre
NationalityBritish
StatusResigned
Appointed26 September 1991(20 years, 3 months after company formation)
Appointment Duration12 years (resigned 15 October 2003)
RoleCompany Director
Correspondence AddressRockport Lodge
Torr Road Cushendun
Ballymena
County Antrim
BT44 0PU
Northern Ireland
Director NameBrian James Collinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(23 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address1 The Squirrels
Hertford
Hertfordshire
SG13 7UT
Director NameMr Robert Arthur Charles McIntyre
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(23 years after company formation)
Appointment Duration20 years, 9 months (resigned 18 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEuropa House
Goldstone Villas
Hove
East Sussex
BN3 3RQ
Secretary NameBrian James Collinson
NationalityBritish
StatusResigned
Appointed15 October 2003(32 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address1 The Squirrels
Hertford
Hertfordshire
SG13 7UT
Director NameNicholas Charles Pollard
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(33 years, 10 months after company formation)
Appointment Duration13 years (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House
Goldstone Villas
Hove
East Sussex
BN3 3RQ
Secretary NameNicholas Charles Pollard
NationalityBritish
StatusResigned
Appointed31 May 2005(33 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House
Goldstone Villas
Hove
East Sussex
BN3 3RQ
Director NameMr John Graham Pullen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2011(39 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House
Goldstone Villas
Hove
East Sussex
BN3 3RQ
Director NameMr James Anthony Warke
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(39 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressEuropa House
Goldstone Villas
Hove
East Sussex
BN3 3RQ
Secretary NameKathleen Margaret Pollard
StatusResigned
Appointed04 February 2013(41 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 May 2018)
RoleCompany Director
Correspondence AddressEuropa House
Goldstone Villas
Hove
East Sussex
BN3 3RQ
Director NameMrs Nikki Sandham
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(43 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEuropa House
Goldstone Villas
Hove
East Sussex
BN3 3RQ
Director NameMr Christian Robert Philip Ward
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(46 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lea Road
Waltham Abbey
EN9 1AS
Director NameMr David Leslie Hutchinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(46 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lea Road
Waltham Abbey
EN9 1AS
Director NameMr Warwick Richard Thresher
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2018(46 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lea Road
Waltham Abbey
EN9 1AS

Contact

Websitejollyes.co.uk

Location

Registered Address1 Lea Road
Waltham Abbey
EN9 1AS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

17k at £1Leonard F. Jollye (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£62,635,218
Gross Profit£25,117,376
Net Worth£1,645,047
Cash£2,324,932
Current Liabilities£7,986,580

Accounts

Latest Accounts28 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 6 days from now)

Charges

22 December 2005Delivered on: 5 January 2006
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: The f/h t/n NGL288039 at enfield.
Outstanding
3 November 1990Delivered on: 13 November 1990
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: Land and buildings on the east side of theobalds park road, crews hill, london borough of enfield. Title no : ngl 288039.
Outstanding
30 June 2022Delivered on: 11 July 2022
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Intellectual property - trade mark. Mark: neighbourhood vet;. Category: words and colour device;. Registered trademark: UK00003390423;. Renewal date: 8 april 2029;. for more details please refer to the charging instrument.
Outstanding
2 July 2018Delivered on: 17 July 2018
Persons entitled: Hsbc Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Material intellectual property:. Trade mark: jollyes;. Registered number: 2530801;. classes: 5, 16, 20, 21, 31, 35, 44;. expiry: 05/11/2019. for more details please refer to the charging instrument.
Outstanding
12 August 2011Delivered on: 16 August 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 February 2008Delivered on: 23 February 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 February 2006Delivered on: 16 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal 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: The f/h property k/a or being comprised in the document(s) land certificates (s) t/N. (S) ch 464018 (l/h) administrative area halton.
Outstanding
3 February 2006Delivered on: 9 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H t/n esx 271027 east sussex wealdon.
Outstanding
22 December 2005Delivered on: 5 January 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 May 1998Delivered on: 8 May 1998
Satisfied on: 19 December 2001
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Aircraft mortgage
Secured details: £48,750 and all other monies due or to become due from the company to thechargee under the terms of the charge.
Particulars: All the company's right title and interest in and to aircraft being ga-7 cougar reg.no.g-oogo manufacturers no. GA7-0049 togerter with all related rights threto and thereof. See the mortgage charge document for full details.
Fully Satisfied
14 August 1996Delivered on: 16 August 1996
Satisfied on: 4 January 2006
Persons entitled: Barclays Bank PLC

Classification: Marine mortgage (to secure account current)
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the facility letter and this charge.
Particulars: Plancraft seaflight named sarah jane 11.
Fully Satisfied
3 June 1993Delivered on: 11 June 1993
Satisfied on: 4 January 2006
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: 3 huntingate close enfield london borough of enfield title number egl 177111.
Fully Satisfied
5 April 1993Delivered on: 15 April 1993
Satisfied on: 19 December 2001
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
8 December 1982Delivered on: 11 December 1982
Satisfied on: 21 June 1991
Persons entitled: Lloyds & Scottish Trust LTD

Classification: Charge
Secured details: Sterling pounds 7,600 and all other monies due or to become due from the company to the chargee.
Particulars: Robin jodel dr 340. reg letters G. axsv serial no 335 year of build 1968.
Fully Satisfied
24 June 1976Delivered on: 6 July 1976
Satisfied on: 21 June 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 and buildings on the east side of theobalds park road, enfield.
Fully Satisfied
8 March 1974Delivered on: 15 March 1974
Satisfied on: 21 June 1991
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 floating and fixed charge over undertaking and all property and assets present and future including goodwill (see doc 11 for more details).
Fully Satisfied

Filing History

22 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
2 May 2023Appointment of Mr Ross Steven Chester as a director on 2 May 2023 (2 pages)
14 October 2022Full accounts made up to 29 May 2022 (34 pages)
11 July 2022Registration of charge 010155060016, created on 30 June 2022 (62 pages)
25 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
10 December 2021Full accounts made up to 30 May 2021 (35 pages)
6 September 2021Appointment of Mr Joseph James Francis Wykes as a director on 1 September 2021 (2 pages)
6 September 2021Termination of appointment of Warwick Richard Thresher as a director on 1 September 2021 (1 page)
20 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
6 May 2021Appointment of Mr Christopher Robert Frederick Burns as a director on 30 April 2021 (2 pages)
24 February 2021Full accounts made up to 31 May 2020 (32 pages)
18 August 2020Termination of appointment of David Leslie Hutchinson as a director on 17 April 2020 (1 page)
19 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
2 March 2020Full accounts made up to 2 June 2019 (28 pages)
5 August 2019Termination of appointment of Christian Robert Philip Ward as a director on 21 June 2019 (1 page)
20 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
6 March 2019Full accounts made up to 31 May 2018 (27 pages)
25 September 2018Registered office address changed from 1 Lead Road Lea Road Waltham Abbey EN9 1AS England to 1 Lea Road Waltham Abbey EN9 1AS on 25 September 2018 (1 page)
24 August 2018Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to 1 Lead Road Lea Road Waltham Abbey EN9 1AS on 24 August 2018 (1 page)
23 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 July 2018Statement of company's objects (2 pages)
17 July 2018Registration of charge 010155060015, created on 2 July 2018 (22 pages)
8 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 June 2018Satisfaction of charge 14 in full (4 pages)
1 June 2018Satisfaction of charge 10 in full (4 pages)
1 June 2018Satisfaction of charge 12 in full (4 pages)
1 June 2018Satisfaction of charge 9 in full (4 pages)
1 June 2018Satisfaction of charge 13 in full (4 pages)
1 June 2018Satisfaction of charge 11 in full (4 pages)
1 June 2018Satisfaction of charge 4 in full (4 pages)
30 May 2018Appointment of Mr Warwick Richard Thresher as a director on 25 May 2018 (2 pages)
30 May 2018Termination of appointment of Nicholas Charles Pollard as a director on 25 May 2018 (1 page)
30 May 2018Appointment of Mr David Leslie Hutchinson as a director on 25 May 2018 (2 pages)
30 May 2018Appointment of Mr Christian Robert Philip Ward as a director on 25 May 2018 (2 pages)
30 May 2018Termination of appointment of Kathleen Margaret Pollard as a secretary on 25 May 2018 (1 page)
15 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
12 February 2018Full accounts made up to 31 May 2017 (23 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
30 December 2016Full accounts made up to 31 May 2016 (25 pages)
30 December 2016Full accounts made up to 31 May 2016 (25 pages)
1 December 2016Termination of appointment of Nikki Sandham as a director on 30 November 2016 (1 page)
1 December 2016Termination of appointment of Nikki Sandham as a director on 30 November 2016 (1 page)
18 July 2016Termination of appointment of James Anthony Warke as a director on 20 June 2016 (1 page)
18 July 2016Termination of appointment of James Anthony Warke as a director on 20 June 2016 (1 page)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 17,000
(4 pages)
20 May 2016Director's details changed for Mrs Nikki Sandham on 1 March 2016 (2 pages)
20 May 2016Director's details changed for Mrs Nikki Sandham on 1 March 2016 (2 pages)
20 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 17,000
(4 pages)
26 November 2015Full accounts made up to 31 May 2015 (21 pages)
26 November 2015Full accounts made up to 31 May 2015 (21 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 17,000
(4 pages)
22 May 2015Termination of appointment of John Graham Pullen as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of John Graham Pullen as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of John Graham Pullen as a director on 1 May 2015 (1 page)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 17,000
(4 pages)
19 May 2015Appointment of Mrs Nikki Sandham as a director on 1 February 2015 (2 pages)
19 May 2015Appointment of Mrs Nikki Sandham as a director on 1 February 2015 (2 pages)
19 May 2015Appointment of Mrs Nikki Sandham as a director on 1 February 2015 (2 pages)
25 March 2015Termination of appointment of Robert Arthur Charles Mcintyre as a director on 18 March 2015 (1 page)
25 March 2015Termination of appointment of Robert Arthur Charles Mcintyre as a director on 18 March 2015 (1 page)
21 February 2015Full accounts made up to 31 May 2014 (22 pages)
21 February 2015Full accounts made up to 31 May 2014 (22 pages)
20 November 2014Director's details changed for Mr Robert Arthur Charles Mcintyre on 19 August 2014 (2 pages)
20 November 2014Director's details changed for Mr Robert Arthur Charles Mcintyre on 19 August 2014 (2 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders (5 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders (5 pages)
3 March 2014Full accounts made up to 31 May 2013 (21 pages)
3 March 2014Full accounts made up to 31 May 2013 (21 pages)
4 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
12 February 2013Appointment of Kathleen Margaret Pollard as a secretary on 4 February 2013 (1 page)
12 February 2013Termination of appointment of Nicholas Charles Pollard as a secretary on 4 February 2013 (1 page)
12 February 2013Termination of appointment of Nicholas Charles Pollard as a secretary on 4 February 2013 (1 page)
12 February 2013Appointment of Kathleen Margaret Pollard as a secretary on 4 February 2013 (1 page)
12 February 2013Appointment of Kathleen Margaret Pollard as a secretary on 4 February 2013 (1 page)
12 February 2013Termination of appointment of Nicholas Charles Pollard as a secretary on 4 February 2013 (1 page)
8 October 2012Full accounts made up to 31 May 2012 (21 pages)
8 October 2012Full accounts made up to 31 May 2012 (21 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
19 October 2011Full accounts made up to 31 May 2011 (22 pages)
19 October 2011Full accounts made up to 31 May 2011 (22 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 14 (12 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 14 (12 pages)
7 April 2011Appointment of Mr James Anthony Warke as a director (2 pages)
7 April 2011Appointment of Mr James Anthony Warke as a director (2 pages)
16 February 2011Appointment of John Graham Pullen as a director (2 pages)
16 February 2011Appointment of John Graham Pullen as a director (2 pages)
10 February 2011Full accounts made up to 31 May 2010 (22 pages)
10 February 2011Full accounts made up to 31 May 2010 (22 pages)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
4 February 2010Director's details changed for Robert Arthur Charles Mcintyre on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Arthur Charles Mcintyre on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Robert Arthur Charles Mcintyre on 4 February 2010 (2 pages)
6 November 2009Director's details changed for Nicholas Charles Pollard on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Robert Arthur Charles Mcintyre on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Nicholas Charles Pollard on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Nicholas Charles Pollard on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for Nicholas Charles Pollard on 6 November 2009 (1 page)
6 November 2009Director's details changed for Robert Arthur Charles Mcintyre on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Robert Arthur Charles Mcintyre on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Nicholas Charles Pollard on 6 November 2009 (2 pages)
6 November 2009Secretary's details changed for Nicholas Charles Pollard on 6 November 2009 (1 page)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
18 August 2009Full accounts made up to 31 May 2009 (22 pages)
18 August 2009Full accounts made up to 31 May 2009 (22 pages)
21 October 2008Return made up to 26/09/08; full list of members (3 pages)
21 October 2008Return made up to 26/09/08; full list of members (3 pages)
20 October 2008Director and secretary's change of particulars / nicholas pollard / 14/05/2008 (1 page)
20 October 2008Director and secretary's change of particulars / nicholas pollard / 14/05/2008 (1 page)
18 September 2008Full accounts made up to 31 May 2008 (23 pages)
18 September 2008Full accounts made up to 31 May 2008 (23 pages)
14 May 2008Director's change of particulars / robert mcintyre / 29/04/2008 (1 page)
14 May 2008Director's change of particulars / robert mcintyre / 29/04/2008 (1 page)
27 February 2008Declaration of assistance for shares acquisition (11 pages)
27 February 2008Declaration of assistance for shares acquisition (11 pages)
27 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 February 2008Declaration of assistance for shares acquisition (11 pages)
27 February 2008Declaration of assistance for shares acquisition (11 pages)
27 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 13 (9 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 13 (9 pages)
28 September 2007Return made up to 26/09/07; full list of members (2 pages)
28 September 2007Return made up to 26/09/07; full list of members (2 pages)
20 August 2007Full accounts made up to 31 May 2007 (24 pages)
20 August 2007Full accounts made up to 31 May 2007 (24 pages)
11 November 2006Full accounts made up to 31 May 2006 (26 pages)
11 November 2006Full accounts made up to 31 May 2006 (26 pages)
6 October 2006Return made up to 26/09/06; full list of members (2 pages)
6 October 2006Return made up to 26/09/06; full list of members (2 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
16 February 2006Particulars of mortgage/charge (6 pages)
16 February 2006Particulars of mortgage/charge (6 pages)
9 February 2006Particulars of mortgage/charge (6 pages)
9 February 2006Particulars of mortgage/charge (6 pages)
11 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 January 2006Declaration of assistance for shares acquisition (12 pages)
9 January 2006Director resigned (1 page)
9 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 January 2006Declaration of assistance for shares acquisition (12 pages)
5 January 2006Particulars of mortgage/charge (11 pages)
5 January 2006Particulars of mortgage/charge (6 pages)
5 January 2006Particulars of mortgage/charge (11 pages)
5 January 2006Particulars of mortgage/charge (6 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Full accounts made up to 31 May 2005 (22 pages)
23 December 2005Full accounts made up to 31 May 2005 (22 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Return made up to 26/09/05; full list of members (3 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Return made up to 26/09/05; full list of members (3 pages)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005New secretary appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
5 April 2005Full accounts made up to 31 May 2004 (22 pages)
5 April 2005Full accounts made up to 31 May 2004 (22 pages)
5 October 2004Return made up to 26/09/04; full list of members (8 pages)
5 October 2004Return made up to 26/09/04; full list of members (8 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
30 March 2004Full accounts made up to 31 May 2003 (26 pages)
30 March 2004Full accounts made up to 31 May 2003 (26 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
7 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2003Full accounts made up to 31 May 2002 (25 pages)
24 June 2003Full accounts made up to 31 May 2002 (25 pages)
8 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2002Full accounts made up to 31 May 2001 (23 pages)
7 January 2002Full accounts made up to 31 May 2001 (23 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (1 page)
19 December 2001Declaration of satisfaction of mortgage/charge (1 page)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2001Director's particulars changed (1 page)
5 November 2001Director's particulars changed (1 page)
8 October 2001Return made up to 26/09/01; full list of members (7 pages)
8 October 2001Return made up to 26/09/01; full list of members (7 pages)
14 March 2001Full accounts made up to 31 May 2000 (25 pages)
14 March 2001Full accounts made up to 31 May 2000 (25 pages)
4 October 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 04/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 1999Full accounts made up to 31 May 1999 (24 pages)
2 December 1999Full accounts made up to 31 May 1999 (24 pages)
5 October 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1999Return made up to 26/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 December 1998Full accounts made up to 31 May 1998 (24 pages)
21 December 1998Full accounts made up to 31 May 1998 (24 pages)
9 October 1998Return made up to 26/09/98; full list of members (6 pages)
9 October 1998Return made up to 26/09/98; full list of members (6 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
2 April 1998Accounts made up to 31 May 1997 (25 pages)
2 April 1998Accounts made up to 31 May 1997 (25 pages)
20 October 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1997Return made up to 26/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1997Accounts made up to 31 May 1996 (20 pages)
6 February 1997Accounts made up to 31 May 1996 (20 pages)
26 September 1996Return made up to 26/09/96; full list of members (6 pages)
26 September 1996Return made up to 26/09/96; full list of members (6 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
16 August 1996Particulars of mortgage/charge (4 pages)
16 August 1996Particulars of mortgage/charge (4 pages)
28 February 1996Full accounts made up to 31 May 1995 (20 pages)
28 February 1996Full accounts made up to 31 May 1995 (20 pages)
8 December 1995Registered office changed on 08/12/95 from: paris house wilbury villas hove sussex BN3 6GZ (1 page)
8 December 1995Registered office changed on 08/12/95 from: paris house wilbury villas hove sussex BN3 6GZ (1 page)
11 October 1995Return made up to 26/09/95; no change of members (6 pages)
11 October 1995Return made up to 26/09/95; no change of members (6 pages)
10 February 1995Full accounts made up to 31 May 1994 (19 pages)
10 February 1995Full accounts made up to 31 May 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
7 October 1994Return made up to 26/09/94; no change of members (6 pages)
7 October 1994Return made up to 26/09/94; no change of members (6 pages)
28 June 1994New director appointed (2 pages)
28 June 1994New director appointed (2 pages)
28 June 1994New director appointed (2 pages)
28 June 1994New director appointed (2 pages)
18 October 1993Return made up to 26/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1993Return made up to 26/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1993Full accounts made up to 31 May 1993 (19 pages)
18 October 1993Full accounts made up to 31 May 1993 (19 pages)
11 June 1993Particulars of mortgage/charge (3 pages)
11 June 1993Particulars of mortgage/charge (3 pages)
15 April 1993Particulars of mortgage/charge (3 pages)
15 April 1993Particulars of mortgage/charge (3 pages)
4 December 1992Return made up to 26/09/92; no change of members (4 pages)
4 December 1992Full accounts made up to 31 May 1992 (18 pages)
4 December 1992Return made up to 26/09/92; no change of members (4 pages)
4 December 1992Full accounts made up to 31 May 1992 (18 pages)
27 March 1992Memorandum and Articles of Association (11 pages)
27 March 1992Memorandum and Articles of Association (11 pages)
26 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
26 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 October 1991Return made up to 26/09/91; no change of members (6 pages)
4 October 1991Return made up to 26/09/91; no change of members (6 pages)
10 September 1991Full accounts made up to 31 May 1991 (18 pages)
10 September 1991Full accounts made up to 31 May 1991 (18 pages)
21 June 1991Declaration of satisfaction of mortgage/charge (1 page)
21 June 1991Declaration of satisfaction of mortgage/charge (1 page)
13 November 1990Particulars of mortgage/charge (3 pages)
13 November 1990Particulars of mortgage/charge (3 pages)
28 September 1990Full accounts made up to 31 May 1990 (13 pages)
28 September 1990Return made up to 26/09/90; full list of members (4 pages)
28 September 1990Return made up to 26/09/90; full list of members (4 pages)
28 September 1990Full accounts made up to 31 May 1990 (13 pages)
12 April 1990New director appointed (2 pages)
12 April 1990New director appointed (2 pages)
30 August 1989Full accounts made up to 31 May 1989 (12 pages)
30 August 1989Return made up to 15/08/89; full list of members (4 pages)
30 August 1989Return made up to 15/08/89; full list of members (4 pages)
30 August 1989Full accounts made up to 31 May 1989 (12 pages)
20 October 1988Secretary resigned;new secretary appointed (2 pages)
20 October 1988Return made up to 05/09/88; full list of members (5 pages)
20 October 1988Return made up to 05/09/88; full list of members (5 pages)
20 October 1988Full accounts made up to 31 May 1988 (11 pages)
20 October 1988Full accounts made up to 31 May 1988 (11 pages)
20 October 1988Secretary resigned;new secretary appointed (2 pages)
26 September 1987Full accounts made up to 31 May 1987 (11 pages)
26 September 1987Full accounts made up to 31 May 1987 (11 pages)
26 September 1987Return made up to 02/09/87; full list of members (4 pages)
26 September 1987Return made up to 02/09/87; full list of members (4 pages)
11 March 1987Return made up to 28/11/86; full list of members (4 pages)
11 March 1987Return made up to 28/11/86; full list of members (4 pages)
21 February 1987Full accounts made up to 31 May 1986 (11 pages)
21 February 1987Full accounts made up to 31 May 1986 (11 pages)
12 May 1986Full accounts made up to 31 May 1985 (11 pages)
12 May 1986Full accounts made up to 31 May 1985 (11 pages)
12 May 1986Return made up to 31/12/85; full list of members (4 pages)
12 May 1986Return made up to 31/12/85; full list of members (4 pages)
13 December 1982Accounts made up to 31 May 1982 (8 pages)
13 December 1982Accounts made up to 31 May 1982 (8 pages)
21 April 1981Accounts made up to 30 June 1980 (8 pages)
21 April 1981Accounts made up to 30 June 1980 (8 pages)
23 October 1979Accounts made up to 30 June 1979 (9 pages)
23 October 1979Accounts made up to 30 June 1979 (9 pages)
24 June 1971Certificate of incorporation (1 page)
24 June 1971Certificate of incorporation (1 page)