Company NameFodbury Properties Limited
Company StatusActive
Company Number01048953
CategoryPrivate Limited Company
Incorporation Date7 April 1972(52 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Asher Tannen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
Third Floor
70-78 West Hendon
Broadway London
NW9 7BT
Director NameMr David Tannen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
Third Floor
70-78 West Hendon
Broadway London
NW9 7BT
Director NameMr Martin Irving Tannen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
Third Floor
70-78 West Hendon
Broadway London
NW9 7BT
Secretary NameMr Jonathan Mark Miller
NationalityBritish
StatusCurrent
Appointed27 July 1998(26 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House
Third Floor
70-78 West Hendon
Broadway London
NW9 7BT
Director NameMr Jonathan Mark Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(42 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSutherland House
Third Floor
70-78 West Hendon
Broadway London
NW9 7BT
Director NameMrs Miriam Tannen
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration26 years, 2 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Green Walk
London
NW4 2AJ
Secretary NameMr Jeffrey Lewis Belman
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address6 Shrublands
Brookmans Park
Hatfield
Hertfordshire
AL9 7AL
Secretary NameJonathan Mark Miller
NationalityBritish
StatusResigned
Appointed06 August 1993(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Elliott Square
London
NW3 3SU
Director NameMr Jonathan Mark Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(23 years, 8 months after company formation)
Appointment Duration8 years (resigned 31 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Wykeham Road
London
NW4 2SU
Secretary NameMr Michael Morris Parke
NationalityBritish
StatusResigned
Appointed20 December 1995(23 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beaumont Court
Milton Road
Harpenden
Hertfordshire
AL5 5LE

Contact

Telephone020 82021066
Telephone regionLondon

Location

Registered AddressSutherland House
Third Floor
70-78 West Hendon
Broadway London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Tannen Group LTD
99.00%
Ordinary
1 at £1David Tannen & Tannen Group Limited
1.00%
Ordinary

Financials

Year2014
Turnover£189,757
Net Worth£801,137
Cash£275,597
Current Liabilities£3,083,514

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

31 August 1983Delivered on: 3 September 1983
Persons entitled:
Second Wyvern Property Trustdd Company Limited
First Wyvern Property Trustee Company Limited

Classification: Legal charge
Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of a consolidation mortgage dated 22.4.76.
Particulars: Property as detailed on reverse side of doc M39.
Fully Satisfied
3 July 1980Delivered on: 11 July 1980
Satisfied on: 12 October 1991
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/H liverside way, brandon suffolk (known as land at the east side of bridge street, brandon) title no sk 25518.
Fully Satisfied
22 April 1976Delivered on: 5 May 1976
Satisfied on: 12 October 1991
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever.
Particulars: Plot 22 and 23 meadow way, marhamchureh being plots of land on the estate, as meadow way, marhamchureh, cornwall.
Fully Satisfied
8 October 1975Delivered on: 14 October 1975
Satisfied on: 12 October 1991
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: Plot no 22 and 23, meadow way, marhamchurch being plots of land on the estate, as meadow way, marhamchurch, cornwall, title no cl 7678.
Fully Satisfied
30 May 1975Delivered on: 10 June 1975
Satisfied on: 12 October 1991
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: Flats no 1 & 4 (first floor) grovely house, 2B grove road, eastcliff, bournemouth, dorset.
Fully Satisfied
15 August 1973Delivered on: 22 August 1973
Satisfied on: 12 October 1991
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 at bwlch benllech bay anglesey. Conveyance 17/5/73.
Fully Satisfied
11 April 1973Delivered on: 16 April 1973
Satisfied on: 12 October 1991
Persons entitled:
Second Wyvern Property Trustdd Company Limited
First Wyvern Property Trustee Company Limited
Harry C Schimmel
Joseph Pearlman

Classification: Legal charge
Secured details: £100,000.
Particulars: 187 stoke newington high st, london. N16.
Fully Satisfied
20 May 1988Delivered on: 27 May 1988
Satisfied on: 27 March 1991
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 at linthwaite nr huddersfield yorkshire.
Fully Satisfied
20 May 1988Delivered on: 27 May 1988
Satisfied on: 27 March 1991
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: 39 gloucester square l/b of city of westminster title no ngl 18657.
Fully Satisfied
4 March 1988Delivered on: 24 March 1988
Satisfied on: 27 March 1991
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed legal mortgage all l/h property k/a 57 langley way, watford HD234579, l/h land k/a 164 cassiobury drive, watford, title no HD234578 l/h land k/a 170 cassiobury drive, watford, title no hd 234581. l/h land k/a 172 cassiobury drive, watford. Title no hd 234580. (see 395 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 November 1987Delivered on: 14 December 1987
Satisfied on: 19 November 1998
Persons entitled: James Capel Bankers LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 4 grand avenue (2) all that l/h land k/a flats 4, 16, 18, 19, 36, 37, 39, 44, 48, 49 & 56 comprising part of l/h land k/a 4 grand avenue hove. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 November 1987Delivered on: 14 December 1987
Satisfied on: 10 January 1996
Persons entitled: James Capel Bankers LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) mitre court, bishopstuid road, west end (b) buttermere place, linden lea (c) wickwood court, sandpit lane (d) ellwood court ellwood gardens, garston (e) flat 25 & garage 25, heron height church lane, goldington green (f) heron lodge osborne road (g) albion house, albion street (h) pinewoods court pinewoods avenue, west hagley.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1972Delivered on: 5 October 1972
Satisfied on: 12 October 1991
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/H land at yew tree close, yeovil, somerset.
Fully Satisfied
26 March 1987Delivered on: 1 April 1987
Persons entitled: Innerset Securities Limited

Classification: Legal charge
Secured details: £135,000-.
Particulars: Land and buildings as above-.
Fully Satisfied
26 March 1987Delivered on: 1 April 1987
Persons entitled: Credit Lyonnais Bank Nederland Ny

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings adjoining 40 valmar rd and land at the rear of 6 to 40 valmar rd, camberwell SE5 T.no:- SGL172217.
Fully Satisfied
20 January 1987Delivered on: 21 January 1987
Satisfied on: 27 March 1991
Persons entitled: Credit Lyonnais Bank Nederland Ny.

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 phase ii ilkley hall ilkley west yorkshire.
Fully Satisfied
17 November 1986Delivered on: 20 November 1986
Satisfied on: 27 March 1991
Persons entitled: Benchmark Trust Limited

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 being the land & bldgs to the west of netherclay taunton somerset & k/a parsonage court bishop's hull tog with all bldgs & erections fixtures fittings & fixed plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1986Delivered on: 20 November 1986
Persons entitled: Hongkong Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-9 marine parade west, 22, 24 & 26 pier st, 1-8 marine court mansions and 1-8 solent court mansions, lee-on-solent hamps (title no HP130450) tog with all bldgs & erections fixtures, fittings & fixed plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1986Delivered on: 20 November 1986
Satisfied on: 19 November 1998
Persons entitled: Hongkong Bank Limited.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over all the company'S. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 November 1986Delivered on: 20 November 1986
Satisfied on: 27 March 1991
Persons entitled: Hongkong Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land on the west side of ilkley hall ilkley bradford w yorks (title no wyk 343189) tog with all bldgs & erections & fixtures & fittings & fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 1986Delivered on: 14 November 1986
Satisfied on: 27 March 1991
Persons entitled: Benchmark Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises at 39 gloucester sq, london W2 (title no ngl 18657).
Fully Satisfied
11 June 1986Delivered on: 13 June 1986
Persons entitled:
Second Wyvern Property Trustdd Company Limited
First Wyvern Property Trustee Company Limited
Harry C Schimmel
Joseph Pearlman
First Wyvern Property Trustees Company Limited
Second Wyvern Property Trustees Company Limited

Classification: Mortgage & further charge
Secured details: £180,000 and all other moneys due or to become due from the company and/or mardan developments limited and/or tenby (london) limited to the chargee.
Particulars: Please see statement annexed to document.
Fully Satisfied
20 September 1983Delivered on: 29 September 1983
Persons entitled:
Second Wyvern Property Trustdd Company Limited
First Wyvern Property Trustee Company Limited
Harry C Schimmel
Joseph Pearlman
First Wyvern Property Trustees Company Limited
Second Wyvern Property Trustees Company Limited
First Wyvern Property Trustee Company Limited
Second Wyvern Property Trustee Company Limited

Classification: Legal charge
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 chargees not exceeding £1,500,000 supplemental to a mortgage dated 22/4/76 & deeds supplemental thereto.
Particulars: Groveley hse, grove rd bournemouth pinewoods ct. Pinewood ave, hagley worcester albion st, dunstable, beds. - bd 6175.
Fully Satisfied
15 May 1972Delivered on: 30 May 1972
Satisfied on: 19 August 2021
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: 2-14 (even nos) ethelbert square, westgate-on-sea, kent.
Fully Satisfied
14 June 2017Delivered on: 15 June 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 December 2009Delivered on: 7 January 2010
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the tannen group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, titles, benefits and interests to all moneys under the lease or leases in respect of land and buildings adjoining 40 valmar road, and at the back of 6-40 valamr road and on the west side of denmark hill, in the london borough of southwark see image for full details.
Outstanding
28 September 2000Delivered on: 12 October 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the tannen group limited and any company from time to time which is a holding company or subsidiary of the tannen group limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: F/H land and buildings adjoining 40 valmar road and at the back of 6 to 40 (even) valmar road and on the west side of denmark hill camberwell t/n SGL172217 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details.
Outstanding
2 January 1996Delivered on: 6 January 1996
Persons entitled: Northern Rock Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from mardan (stevenage) limited to the chargee under the terms of the charge.
Particulars: L/H property k/a mitre court bishopsfield road west end fareham hampshire HP125645. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
2 January 1996Delivered on: 6 January 1996
Persons entitled: Northern Rock Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from mardan (stevenage) limited to the chargee under the terms of the charge.
Particulars: Fixed charge over leasehold property k/a second floor flat at 57 langley way watford hertfordshire t/n HD34579. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
2 January 1996Delivered on: 6 January 1996
Persons entitled: Northern Rock Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from mardan (stevenage) limited to the chargee under the terms of the charge.
Particulars: First fixed charge over f/h property k/a robina court robina close pinner road middlesex t/n AGL25501. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
30 June 1995Delivered on: 12 July 1995
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from any member of the tannen group (as defined therein) to the chargee as trustee for itself and the other lenders (as defined therein) on any account whatsoever.
Particulars: F/H land being land and buildings adjoining 40 valmar road and at the back of 6 to 40 (even numbers) valmar road and on the west side of denmark hill, camberwell, southwark t/no. SGL172217. Floating charge over the company's undertaking property and assets.
Outstanding
14 December 1994Delivered on: 29 December 1994
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: £412,500 and all other monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "principal deeds" (as defined in the deed).
Particulars: Units 3-7 valmar trading centre camberwell and floating charge on all the companys undertaking property assets rights whatsoever and wheresoever present and future. See the mortgage charge document for full details.
Outstanding
5 July 1994Delivered on: 23 July 1994
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge and mortgage
Secured details: £4,900,000 and all other monies due or to become due from the tannen group limited to the chargee under the terms of the "principal deeds" (as defined therein).
Particulars: Units 3-7 valmar trading centre camberwell southwark.
Outstanding
1 March 1994Delivered on: 10 March 1994
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge and mortgage
Secured details: £4,700,000 and all other monies due or to become due from the tannen group limited and/or all or any of the other companies named therein to the chargee under the terms of the principal documents (as defined in the deed).
Particulars: Units 3-7,valmar trading centre camberwell london borough of southwark. See the mortgage charge document for full details.
Outstanding
20 May 1988Delivered on: 27 May 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: Land at pen-y-ball hill holywell clwyd.
Outstanding
15 April 1988Delivered on: 6 May 1988
Persons entitled: James Capel Bankers Limited

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 land k/a 14, 14A, 16, 16A, 18, 18A, 20, 20A, 26, 26A, 28 and 28A hillview gardens hendon title no ngl 58513 tog with all buildings & erections fixtures & fittings fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 March 1988Delivered on: 24 March 1988
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parcel of land fronting to abbey road and church drive rhos-on-sea. Colwyn bay denbeighshire tog with the block of flats k/a penrhyn court tog with land & flats described in schedule attached to form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 February 1988Delivered on: 19 February 1988
Persons entitled: Scottish Union and National Insurance Company.

Classification: Legal charge
Secured details: £367,500 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a land and buildings adjoining 40 valmar road and land at the rear of 6 to 40. valmar road and on the west side of denmark hill camberwell title no sgl 172217 f/h property being land at the rear of 22 and 23 valmar road title no 215129.
Outstanding

Filing History

15 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
14 April 2023Accounts for a small company made up to 30 June 2022 (19 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 July 2022Accounts for a small company made up to 30 June 2021 (20 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 August 2021Satisfaction of charge 31 in full (1 page)
19 August 2021Satisfaction of charge 22 in full (1 page)
19 August 2021Satisfaction of charge 28 in full (1 page)
19 August 2021Satisfaction of charge 29 in full (1 page)
19 August 2021Satisfaction of charge 30 in full (1 page)
19 August 2021Satisfaction of charge 24 in full (1 page)
19 August 2021Satisfaction of charge 35 in full (1 page)
19 August 2021Satisfaction of charge 1 in full (1 page)
19 August 2021Satisfaction of charge 32 in full (1 page)
19 August 2021Satisfaction of charge 34 in full (1 page)
19 August 2021Satisfaction of charge 37 in full (1 page)
19 August 2021Satisfaction of charge 25 in full (1 page)
19 August 2021Satisfaction of charge 36 in full (2 pages)
14 April 2021Accounts for a small company made up to 30 June 2020 (20 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 June 2020Accounts for a small company made up to 30 June 2019 (22 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 August 2019Director's details changed for Mr Martin Irving Tannen on 13 August 2019 (2 pages)
13 August 2019Director's details changed for Mr David Tannen on 13 August 2019 (2 pages)
13 August 2019Secretary's details changed for Mr Jonathan Mark Miller on 13 August 2019 (1 page)
13 August 2019Director's details changed for Mr Daniel Asher Tannen on 13 August 2019 (2 pages)
13 August 2019Director's details changed for Mr Jonathan Mark Miller on 13 August 2019 (2 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (19 pages)
22 January 2019Termination of appointment of Miriam Tannen as a director on 21 March 2018 (1 page)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (18 pages)
5 February 2018Notification of Daniel Asher Tannen as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 June 2017Registration of charge 010489530038, created on 14 June 2017 (23 pages)
15 June 2017Registration of charge 010489530038, created on 14 June 2017 (23 pages)
7 April 2017Full accounts made up to 30 June 2016 (17 pages)
7 April 2017Full accounts made up to 30 June 2016 (17 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
7 April 2016Full accounts made up to 30 June 2015 (14 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(8 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(8 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(8 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(8 pages)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
16 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
10 July 2014Appointment of Mr Jonathan Mark Miller as a director (2 pages)
10 July 2014Appointment of Mr Jonathan Mark Miller as a director (2 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
2 April 2014Full accounts made up to 30 June 2013 (15 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(7 pages)
2 April 2013Full accounts made up to 30 June 2012 (14 pages)
2 April 2013Full accounts made up to 30 June 2012 (14 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
3 April 2012Full accounts made up to 30 June 2011 (14 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
1 April 2011Full accounts made up to 30 June 2010 (23 pages)
1 April 2011Full accounts made up to 30 June 2010 (23 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
31 March 2010Full accounts made up to 30 June 2009 (13 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 37 (7 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 37 (7 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
4 May 2009Full accounts made up to 30 June 2008 (12 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 May 2007Full accounts made up to 30 June 2006 (14 pages)
9 May 2007Full accounts made up to 30 June 2006 (14 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Director's particulars changed (1 page)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
6 February 2006Return made up to 31/12/05; full list of members (8 pages)
6 February 2006Return made up to 31/12/05; full list of members (8 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 May 2004Full accounts made up to 30 June 2003 (13 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
4 May 2003Full accounts made up to 30 June 2002 (15 pages)
4 May 2003Full accounts made up to 30 June 2002 (15 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
12 July 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 July 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 January 2001Full accounts made up to 30 June 2000 (12 pages)
3 January 2001Full accounts made up to 30 June 2000 (12 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
21 April 2000Full accounts made up to 30 June 1999 (12 pages)
21 April 2000Full accounts made up to 30 June 1999 (12 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (11 pages)
18 January 1999Return made up to 31/12/98; full list of members (11 pages)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
19 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
15 May 1998Full accounts made up to 30 June 1997 (11 pages)
15 May 1998Full accounts made up to 30 June 1997 (11 pages)
21 January 1998Return made up to 31/12/97; full list of members (11 pages)
21 January 1998Return made up to 31/12/97; full list of members (11 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
26 March 1997Full accounts made up to 30 June 1996 (11 pages)
29 January 1997Return made up to 31/12/96; full list of members (12 pages)
29 January 1997Return made up to 31/12/96; full list of members (12 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
12 February 1996New director appointed (3 pages)
12 February 1996New secretary appointed (1 page)
12 February 1996New secretary appointed (1 page)
12 February 1996Secretary resigned (2 pages)
12 February 1996Secretary resigned (2 pages)
12 February 1996Secretary resigned (2 pages)
12 February 1996Director resigned (1 page)
12 February 1996New secretary appointed (2 pages)
12 February 1996Director resigned (1 page)
12 February 1996New secretary appointed (2 pages)
12 February 1996Secretary resigned (2 pages)
12 February 1996New director appointed (3 pages)
15 January 1996Return made up to 31/12/95; full list of members (10 pages)
15 January 1996Return made up to 31/12/95; full list of members (10 pages)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
12 July 1995Particulars of mortgage/charge (3 pages)
12 July 1995Particulars of mortgage/charge (3 pages)
24 March 1995Full accounts made up to 30 June 1994 (12 pages)
24 March 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
6 May 1988Particulars of mortgage/charge (5 pages)
6 May 1988Particulars of mortgage/charge (5 pages)
28 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 February 1985Memorandum of association (6 pages)
22 February 1985Memorandum of association (6 pages)
7 April 1972Incorporation (13 pages)
7 April 1972Incorporation (13 pages)