Company NameBiles & Co.Estates Limited
DirectorsJohn Robert Absalom and Daniel Christopher Absalom
Company StatusActive
Company Number01050947
CategoryPrivate Limited Company
Incorporation Date21 April 1972(52 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Robert Absalom
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(19 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleBuilding Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr Daniel Christopher Absalom
StatusCurrent
Appointed06 June 2018(46 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Daniel Christopher Absalom
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2021(48 years, 12 months after company formation)
Appointment Duration3 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressDesign House Church Road
Bookham
Leatherhead
KT23 3PD
Director NameGladys Mathilda Absalom
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Issa 136 Lower Road
Bookham
Leatherhead
Surrey
KT23 4AN
Secretary NameElizabeth Anne Absalom
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farm Chapel Lane
Westhumble
Dorking
Surrey
RH5 6AY
Director NameElizabeth Anne Absalom
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(22 years, 4 months after company formation)
Appointment Duration27 years, 7 months (resigned 15 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

109.3k at £1John Robert Absalom
74.61%
Ordinary
19.7k at £1E.a. Developments LTD
13.45%
Ordinary
17.5k at £1Delmora LTD
11.95%
Ordinary

Financials

Year2014
Net Worth£3,500,163
Cash£769,680
Current Liabilities£235,460

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

19 February 1992Delivered on: 25 February 1992
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: 318 lower road bookham mole valley surrey title no: SY480619 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 February 1992Delivered on: 25 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The smithy lower road bookham mole valley surrey title no: SY103042 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 July 1988Delivered on: 6 July 1988
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: April wood the marld ashtead surrey title sy 85650 sy 85749 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 November 1987Delivered on: 1 December 1987
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: 14 groveside great bookham surrey title no sy 427117 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 November 1987Delivered on: 1 December 1987
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: 12 groveside great bookham surrey title no sy 474441 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 February 1987Delivered on: 4 March 1987
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 downs view road great bookham surrey title no SY106289 sy 432214 and sy 553576 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 February 2021Delivered on: 24 February 2021
Persons entitled: Michael John Guy

Classification: A registered charge
Particulars: Goodview, 31 crabtree lane, great bookham, leatherhead, surrey, KT23 4PJ as the same is registered at hm land registry under title number SY772774.
Outstanding
5 January 2021Delivered on: 13 January 2021
Persons entitled: Stephen Richard Pavey and Sharon Julia Pavey

Classification: A registered charge
Particulars: Land forming part of 52 highlands road leatherhead surrey KT22 8NJ and part of hm land registry title SY140171.
Outstanding
14 December 2018Delivered on: 20 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 54 highlands road, leatherhead, surrey KT22 8NJ. (Land registry title number: SY298916).
Outstanding
12 September 2018Delivered on: 14 September 2018
Persons entitled:
John Bernard George Cadge
Audrey Philippa Cadge

Classification: A registered charge
Particulars: Land adjacent to 3 charlwood close, great bookham, surrey KT23 3PL (whole of land registry title no: SY847181 and part of SY667244).
Outstanding
15 November 2017Delivered on: 28 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south east side of 75 lower road, fetcham, land on the south east side of 77 lower road, fetcham and land adjoining 79 lower road, fetcham, leatherhead, surrey KT22 9HG (land registry title no: SY845881, SY838832 and SY838833).
Outstanding
3 October 2014Delivered on: 9 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north side of portlet leatherhead road bookham surrey t/no sy 816169.
Outstanding
3 October 2014Delivered on: 9 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north west side of moonlyt leatherhead road bookham surrey t/no sy 799483.
Outstanding
10 September 2007Delivered on: 14 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a burntwood headley road leatherhead surrey t/no SY184795. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 February 1987Delivered on: 4 March 1987
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 51 sole farm road great bookham surrey title no sy 180437 sy 230620 and sy 173016 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 August 2006Delivered on: 30 August 2006
Persons entitled: Richard Arthur Keller Hunter and Suzanne Marie Hunter

Classification: Legal charge
Secured details: £78,000.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land to the rear of 27 crabtree lane great bookham surrey t/no SY175783.
Outstanding
11 January 2006Delivered on: 17 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 14 and 12 groveside great bookham surrey t/nos SY427117 SY474441 and part of SY378268. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 February 2003Delivered on: 28 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Poplars the glade fetcham surrey t/n SY358102. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 February 2001Delivered on: 24 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the pines headley road leatherhead surrey SY263551. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 July 2000Delivered on: 15 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjoining silverbirches headley road leatherhead surrey - SY257736. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 May 1998Delivered on: 9 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjoining shadingfield yarm way leatherhead surrey t/n SY385169. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 May 1998Delivered on: 19 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at camilla drive west humble dorking surrey t/no SY48588. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 April 1997Delivered on: 9 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land rear of 28-38 grovesdale bookham surrey t/nos. SY662824, SY664252 and SY667100 and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences.
Outstanding
31 March 1995Delivered on: 7 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 25 childs hall road great bookham surrey t/n SY395469 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 March 1975Delivered on: 4 April 1973
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: 26 downsway gr bookham surrey (sy 424537). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1988Delivered on: 4 January 1989
Satisfied on: 15 April 1989
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: 63 cobham road, fetcham, surrey title no sy 495737 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1994Delivered on: 28 January 1994
Satisfied on: 4 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a sunnyside woodville road leatherhead surrey t/n SY85115 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

24 February 2021Registration of charge 010509470027, created on 9 February 2021 (16 pages)
2 February 2021Change of details for Mr John Robert Absalom as a person with significant control on 23 January 2021 (2 pages)
2 February 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
13 January 2021Registration of charge 010509470026, created on 5 January 2021 (60 pages)
31 December 2020Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 126,799
(6 pages)
31 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
28 January 2020Director's details changed for Elizabeth Anne Absalom on 23 January 2020 (2 pages)
28 January 2020Director's details changed for Mr John Robert Absalom on 23 January 2020 (2 pages)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 January 2020Secretary's details changed for Mr Daniel Christopher Absalom on 23 January 2020 (1 page)
23 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
31 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
20 December 2018Registration of charge 010509470025, created on 14 December 2018 (8 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
14 September 2018Registration of charge 010509470024, created on 12 September 2018 (21 pages)
7 June 2018Termination of appointment of Elizabeth Anne Absalom as a secretary on 7 June 2018 (1 page)
6 June 2018Appointment of Mr Daniel Christopher Absalom as a secretary on 6 June 2018 (2 pages)
14 March 2018Satisfaction of charge 010509470021 in full (1 page)
14 March 2018Satisfaction of charge 010509470022 in full (1 page)
12 March 2018Satisfaction of charge 8 in full (1 page)
12 March 2018Satisfaction of charge 17 in full (2 pages)
12 March 2018Satisfaction of charge 6 in full (1 page)
12 March 2018Satisfaction of charge 13 in full (2 pages)
12 March 2018Satisfaction of charge 2 in full (1 page)
12 March 2018Satisfaction of charge 11 in full (2 pages)
12 March 2018Satisfaction of charge 5 in full (1 page)
12 March 2018Satisfaction of charge 12 in full (2 pages)
12 March 2018Satisfaction of charge 20 in full (2 pages)
12 March 2018Satisfaction of charge 3 in full (1 page)
12 March 2018Satisfaction of charge 1 in full (1 page)
12 March 2018Satisfaction of charge 16 in full (2 pages)
12 March 2018Satisfaction of charge 18 in full (2 pages)
12 March 2018Satisfaction of charge 14 in full (2 pages)
12 March 2018Satisfaction of charge 9 in full (1 page)
12 March 2018Satisfaction of charge 15 in full (2 pages)
12 March 2018Satisfaction of charge 4 in full (1 page)
23 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
28 November 2017Registration of charge 010509470023, created on 15 November 2017 (9 pages)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
28 November 2017Registration of charge 010509470023, created on 15 November 2017 (9 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 146,497
(5 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 146,497
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 146,497
(5 pages)
2 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 146,497
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Registration of charge 010509470021, created on 3 October 2014 (9 pages)
9 October 2014Registration of charge 010509470022, created on 3 October 2014 (9 pages)
9 October 2014Registration of charge 010509470021, created on 3 October 2014 (9 pages)
9 October 2014Registration of charge 010509470021, created on 3 October 2014 (9 pages)
9 October 2014Registration of charge 010509470022, created on 3 October 2014 (9 pages)
9 October 2014Registration of charge 010509470022, created on 3 October 2014 (9 pages)
25 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page)
14 July 2014Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
11 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 146,497
(5 pages)
11 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 146,497
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Termination of appointment of Gladys Absalom as a director (1 page)
7 November 2013Termination of appointment of Gladys Absalom as a director (1 page)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
14 December 2010Full accounts made up to 31 March 2010 (9 pages)
14 December 2010Full accounts made up to 31 March 2010 (9 pages)
15 February 2010Director's details changed for Elizabeth Anne Absalom on 23 January 2010 (2 pages)
15 February 2010Director's details changed for Gladys Mathilda Absalom on 23 January 2010 (2 pages)
15 February 2010Director's details changed for Elizabeth Anne Absalom on 23 January 2010 (2 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for John Robert Absalom on 23 January 2010 (2 pages)
15 February 2010Director's details changed for Gladys Mathilda Absalom on 23 January 2010 (2 pages)
15 February 2010Director's details changed for John Robert Absalom on 23 January 2010 (2 pages)
15 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
18 January 2010Full accounts made up to 31 March 2009 (9 pages)
18 January 2010Full accounts made up to 31 March 2009 (9 pages)
16 February 2009Director and secretary's change of particulars / elizabeth absalom / 23/01/2009 (1 page)
16 February 2009Return made up to 23/01/09; full list of members (4 pages)
16 February 2009Director's change of particulars / john absalom / 23/01/2009 (1 page)
16 February 2009Director and secretary's change of particulars / elizabeth absalom / 23/01/2009 (1 page)
16 February 2009Return made up to 23/01/09; full list of members (4 pages)
16 February 2009Director's change of particulars / john absalom / 23/01/2009 (1 page)
12 January 2009Full accounts made up to 31 March 2008 (9 pages)
12 January 2009Full accounts made up to 31 March 2008 (9 pages)
10 March 2008Return made up to 23/01/08; no change of members (7 pages)
10 March 2008Return made up to 23/01/08; no change of members (7 pages)
24 January 2008Full accounts made up to 31 March 2007 (9 pages)
24 January 2008Full accounts made up to 31 March 2007 (9 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
14 September 2007Particulars of mortgage/charge (3 pages)
21 February 2007Return made up to 23/01/07; full list of members (7 pages)
21 February 2007Return made up to 23/01/07; full list of members (7 pages)
23 January 2007Full accounts made up to 31 March 2006 (9 pages)
23 January 2007Full accounts made up to 31 March 2006 (9 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
3 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 February 2005Return made up to 29/01/05; full list of members (8 pages)
7 February 2005Return made up to 29/01/05; full list of members (8 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 February 2004Return made up to 29/01/04; full list of members (8 pages)
26 February 2004Return made up to 29/01/04; full list of members (8 pages)
11 January 2004Full accounts made up to 31 March 2003 (9 pages)
11 January 2004Full accounts made up to 31 March 2003 (9 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
9 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2003Full accounts made up to 31 March 2002 (9 pages)
17 January 2003Full accounts made up to 31 March 2002 (9 pages)
5 March 2002Return made up to 29/01/02; full list of members (8 pages)
5 March 2002Return made up to 29/01/02; full list of members (8 pages)
28 December 2001Full accounts made up to 31 March 2001 (9 pages)
28 December 2001Full accounts made up to 31 March 2001 (9 pages)
5 March 2001Return made up to 29/01/01; full list of members (8 pages)
5 March 2001Return made up to 29/01/01; full list of members (8 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
18 January 2001Full accounts made up to 31 March 2000 (9 pages)
18 January 2001Full accounts made up to 31 March 2000 (9 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
2 March 2000Return made up to 29/01/00; full list of members (6 pages)
2 March 2000Return made up to 29/01/00; full list of members (6 pages)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
8 December 1999Full accounts made up to 31 March 1999 (9 pages)
17 February 1999Return made up to 29/01/99; no change of members (4 pages)
17 February 1999Return made up to 29/01/99; no change of members (4 pages)
14 December 1998Full accounts made up to 31 March 1998 (9 pages)
14 December 1998Full accounts made up to 31 March 1998 (9 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
10 February 1998Return made up to 29/01/98; full list of members (6 pages)
10 February 1998Return made up to 29/01/98; full list of members (6 pages)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1997Full accounts made up to 31 March 1997 (9 pages)
4 December 1997Full accounts made up to 31 March 1997 (9 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
6 February 1997Return made up to 29/01/97; no change of members (4 pages)
6 February 1997Return made up to 29/01/97; no change of members (4 pages)
17 October 1996Full accounts made up to 31 March 1996 (9 pages)
17 October 1996Full accounts made up to 31 March 1996 (9 pages)
13 February 1996Return made up to 29/01/96; no change of members
  • 363(287) ‐ Registered office changed on 13/02/96
(4 pages)
13 February 1996Return made up to 29/01/96; no change of members
  • 363(287) ‐ Registered office changed on 13/02/96
(4 pages)
14 September 1995Full accounts made up to 31 March 1995 (9 pages)
14 September 1995Full accounts made up to 31 March 1995 (9 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)