Company NameSmith And Byford Limited
Company StatusActive
Company Number01074356
CategoryPrivate Limited Company
Incorporation Date29 September 1972(51 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Hazel Rosemary Smith
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George House, Station
Approach, Cheam
Sutton
Surrey
SM2 7AT
Director NameMr William Smith
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressSt George House, Station
Approach, Cheam
Sutton
Surrey
SM2 7AT
Director NamePaula McLachlan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(21 years, 8 months after company formation)
Appointment Duration29 years, 11 months
RoleOffice Director
Country of ResidenceEngland
Correspondence AddressSt George House Station Approach
Cheam
Sutton
SM2 7AT
Director NameWilliam Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(21 years, 8 months after company formation)
Appointment Duration29 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt George House, Station
Approach, Cheam
Sutton
Surrey
SM2 7AT
Secretary NamePaula McLachlan
NationalityBritish
StatusCurrent
Appointed01 June 1994(21 years, 8 months after company formation)
Appointment Duration29 years, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressSt George House Station Approach
Cheam
Sutton
SM2 7AT
Director NameBrian Grove
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(34 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleInstall Manager
Country of ResidenceEngland
Correspondence AddressSt George House, Station
Approach, Cheam
Sutton
Surrey
SM2 7AT
Director NameMrs Melanie Herridge
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(44 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressSt George House, Station
Approach, Cheam
Sutton
Surrey
SM2 7AT
Director NameMr David Ovington
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(46 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressSt George House, Station
Approach, Cheam
Sutton
Surrey
SM2 7AT
Secretary NameMrs Hazel Rosemary Smith
NationalityBritish
StatusResigned
Appointed12 August 1991(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address56 Upper Mulgrave Road
Cheam
Sutton
Surrey
SM2 7AJ
Director NameMrs Maxine Dorey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(21 years, 8 months after company formation)
Appointment Duration22 years, 9 months (resigned 17 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTreetops
Howell Hill Grove, Ewell
Epsom
Surrey
KT17 3ER
Director NameCarl Burrows
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(34 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2011)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address542 Limpsfield Road
Warlingham
Surrey
CR6 9DS
Director NameMr Brian Keith Dorey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(37 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 May 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressSt George House, Station
Approach, Cheam
Sutton
Surrey
SM2 7AT
Director NameMr Andrew Richard Wilson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(44 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address56 Amberley Gardens
Stoneleigh
Epsom
Surrey
KT19 0NG

Contact

Websitewww.smithandbyford.com
Telephone020 87223439
Telephone regionLondon

Location

Registered AddressSt George House, Station
Approach, Cheam
Sutton
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2013
Turnover£29,943,255
Gross Profit£10,390,553
Net Worth£6,151,861
Cash£764,860
Current Liabilities£3,910,435

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

5 July 2006Delivered on: 11 July 2006
Satisfied on: 14 August 2014
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 property k/a 56 upper mulgrave road, cheam, surrey.
Fully Satisfied
5 July 2006Delivered on: 11 July 2006
Satisfied on: 14 August 2014
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 property k/a 50 upper mulgrave road, cheam, surrey.
Fully Satisfied
13 May 2005Delivered on: 17 May 2005
Satisfied on: 8 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £200,000.00 all monies due or to become due from the company to the chargee.
Particulars: 50 upper mulgrave road cheam surrey.
Fully Satisfied
22 October 2004Delivered on: 9 November 2004
Satisfied on: 8 December 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £80,000.00 due or to become due from the company to the chargee.
Particulars: Property 56 upper mulgrave road cheam surrey.
Fully Satisfied
13 August 2004Delivered on: 24 August 2004
Satisfied on: 8 December 2006
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.
Fully Satisfied
27 March 1992Delivered on: 4 April 1992
Satisfied on: 8 December 2006
Persons entitled: Midland 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 56A upper mulgrave road,cheam,surrey t/n sgl 501910.
Fully Satisfied
25 February 1992Delivered on: 27 February 1992
Satisfied on: 8 December 2006
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company and all patents patent applications inventions trade marks and trade names. See the mortgage charge document for full details.
Fully Satisfied
16 November 1990Delivered on: 27 November 1990
Satisfied on: 8 December 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
8 November 2006Delivered on: 16 November 2006
Satisfied on: 14 August 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re smith and byford limited business premium account, account number 90876674. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
5 July 2006Delivered on: 18 July 2006
Satisfied on: 14 July 2014
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.
Fully Satisfied
5 July 2006Delivered on: 11 July 2006
Satisfied on: 14 August 2014
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 property k/a 64 upper mulgrave road, cheam, surrey.
Fully Satisfied
29 August 1986Delivered on: 6 September 1986
Satisfied on: 29 November 1990
Persons entitled: William Smith

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property - unit D9 barnwell trading estate leatherhead road chessington fixed and floating charges over the undertaking and all property and assets present and future including all book & other debts, undertaking, stocks shares & securities.. See the mortgage charge document for full details.
Fully Satisfied
25 March 2014Delivered on: 26 March 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 September 2012Delivered on: 3 October 2012
Persons entitled: Envirotech Properties Limited

Classification: Legal charge
Secured details: £4500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Money in the sum of £4500.00.
Outstanding
12 December 2007Delivered on: 18 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 February 2024Director's details changed for William Smith on 14 February 2024 (2 pages)
14 February 2024Director's details changed for Mr William Smith on 14 February 2024 (2 pages)
14 February 2024Director's details changed for Mrs Hazel Rosemary Smith on 14 February 2024 (2 pages)
14 February 2024Director's details changed for Mr David Ovington on 14 February 2024 (2 pages)
14 February 2024Director's details changed for Brian Grove on 14 February 2024 (2 pages)
31 January 2024Change of details for Mr William Smith as a person with significant control on 31 January 2024 (2 pages)
30 January 2024Secretary's details changed for Paula Mclachlan on 30 January 2024 (1 page)
30 January 2024Director's details changed for Paula Mclachlan on 30 January 2024 (2 pages)
21 December 2023Confirmation statement made on 21 December 2023 with updates (4 pages)
24 November 2023Group of companies' accounts made up to 31 March 2023 (33 pages)
8 November 2023Notification of Hazel Smith as a person with significant control on 8 November 2023 (2 pages)
8 November 2023Cessation of Hazel Rosemary Smith as a person with significant control on 8 November 2023 (1 page)
10 October 2023Statement of capital following an allotment of shares on 30 September 2023
  • GBP 50,012
(4 pages)
21 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
8 November 2022Group of companies' accounts made up to 31 March 2022 (29 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
22 December 2021Group of companies' accounts made up to 31 March 2021 (29 pages)
23 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
10 May 2021Termination of appointment of Andrew Richard Wilson as a director on 1 May 2021 (1 page)
5 November 2020Group of companies' accounts made up to 31 March 2020 (29 pages)
25 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
28 October 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
16 September 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
19 December 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
14 December 2018Appointment of Mr David Ovington as a director on 3 December 2018 (2 pages)
18 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
16 January 2018Group of companies' accounts made up to 31 March 2017 (27 pages)
16 January 2018Group of companies' accounts made up to 31 March 2017 (27 pages)
14 September 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
2 August 2017Appointment of Mrs Melanie Herridge as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mrs Melanie Herridge as a director on 1 August 2017 (2 pages)
6 April 2017Purchase of own shares. (3 pages)
6 April 2017Cancellation of shares. Statement of capital on 8 March 2017
  • GBP 50,010
(6 pages)
6 April 2017Purchase of own shares. (3 pages)
6 April 2017Cancellation of shares. Statement of capital on 8 March 2017
  • GBP 50,010
(6 pages)
21 March 2017Appointment of Mr Andrew Richard Wilson as a director on 20 March 2017 (2 pages)
21 March 2017Termination of appointment of Maxine Dorey as a director on 17 March 2017 (1 page)
21 March 2017Appointment of Mr Andrew Richard Wilson as a director on 20 March 2017 (2 pages)
21 March 2017Termination of appointment of Maxine Dorey as a director on 17 March 2017 (1 page)
25 November 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
25 November 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
5 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 50,012
(11 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 50,012
(11 pages)
29 January 2015Second filing of AR01 previously delivered to Companies House made up to 12 August 2014 (20 pages)
29 January 2015Second filing of AR01 previously delivered to Companies House made up to 12 August 2014 (20 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
14 August 2014Satisfaction of charge 8 in full (3 pages)
14 August 2014Satisfaction of charge 12 in full (3 pages)
14 August 2014Satisfaction of charge 10 in full (3 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50,012
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2015.
(11 pages)
14 August 2014Satisfaction of charge 8 in full (3 pages)
14 August 2014Satisfaction of charge 10 in full (3 pages)
14 August 2014Satisfaction of charge 9 in full (3 pages)
14 August 2014Satisfaction of charge 9 in full (3 pages)
14 August 2014Satisfaction of charge 12 in full (3 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 50,012
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2015.
(11 pages)
14 July 2014Satisfaction of charge 11 in full (3 pages)
14 July 2014Satisfaction of charge 11 in full (3 pages)
26 March 2014Registration of charge 010743560015 (8 pages)
26 March 2014Registration of charge 010743560015 (8 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,012
(10 pages)
19 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 50,012
(10 pages)
24 July 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
24 July 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
22 May 2013Statement of company's objects (2 pages)
22 May 2013Statement of company's objects (2 pages)
22 May 2013Change of share class name or designation (2 pages)
22 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 May 2013Change of share class name or designation (2 pages)
22 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 May 2013Particulars of variation of rights attached to shares (2 pages)
22 May 2013Particulars of variation of rights attached to shares (2 pages)
2 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
2 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
15 November 2012Amended group of companies' accounts made up to 31 December 2011 (26 pages)
15 November 2012Amended group of companies' accounts made up to 31 December 2011 (26 pages)
9 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
9 October 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
6 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (10 pages)
6 October 2012Annual return made up to 12 August 2012 with a full list of shareholders (10 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
24 September 2012Termination of appointment of Brian Dorey as a director (1 page)
24 September 2012Termination of appointment of Brian Dorey as a director (1 page)
2 August 2012Appointment of Mr Brian Keith Dorey as a director (2 pages)
2 August 2012Appointment of Mr Brian Keith Dorey as a director (2 pages)
16 July 2012Purchase of own shares. (3 pages)
16 July 2012Cancellation of shares. Statement of capital on 16 July 2012
  • GBP 50,012
(4 pages)
16 July 2012Cancellation of shares. Statement of capital on 16 July 2012
  • GBP 50,012
(4 pages)
16 July 2012Purchase of own shares. (3 pages)
28 February 2012Termination of appointment of Carl Burrows as a director (1 page)
28 February 2012Termination of appointment of Carl Burrows as a director (1 page)
3 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
23 August 2011Termination of appointment of Brian Dorey as a director (1 page)
23 August 2011Termination of appointment of Brian Dorey as a director (1 page)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (11 pages)
23 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (11 pages)
10 December 2010Director's details changed for Mr William Smith on 1 November 2010 (2 pages)
10 December 2010Director's details changed for William Smith on 1 November 2010 (2 pages)
10 December 2010Director's details changed for William Smith on 1 November 2010 (2 pages)
10 December 2010Director's details changed for Mr William Smith on 1 November 2010 (2 pages)
10 December 2010Director's details changed for Mr William Smith on 1 November 2010 (2 pages)
10 December 2010Director's details changed for William Smith on 1 November 2010 (2 pages)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (12 pages)
19 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (12 pages)
19 August 2010Director's details changed for Brian Grove on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Carl Burrows on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Brian Grove on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Carl Burrows on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Carl Burrows on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Brian Grove on 1 January 2010 (2 pages)
3 August 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
3 August 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
27 August 2009Return made up to 12/08/09; full list of members (8 pages)
27 August 2009Return made up to 12/08/09; full list of members (8 pages)
2 July 2009Full accounts made up to 31 December 2008 (19 pages)
2 July 2009Full accounts made up to 31 December 2008 (19 pages)
18 August 2008Return made up to 12/08/08; full list of members (8 pages)
18 August 2008Return made up to 12/08/08; full list of members (8 pages)
25 June 2008Full accounts made up to 31 December 2007 (19 pages)
25 June 2008Full accounts made up to 31 December 2007 (19 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
5 October 2007Registered office changed on 05/10/07 from: 146 spring bank hull north humberside HU3 1QN (1 page)
5 October 2007Registered office changed on 05/10/07 from: 146 spring bank hull north humberside HU3 1QN (1 page)
1 October 2007Registered office changed on 01/10/07 from: st george house, station approach, cheam surrey surrey SM2 7AT (1 page)
1 October 2007Registered office changed on 01/10/07 from: st george house, station approach, cheam surrey surrey SM2 7AT (1 page)
14 September 2007New director appointed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007Registered office changed on 14/09/07 from: 56 upper mulgrave road cheam surrey SM2 7AJ (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007New director appointed (1 page)
14 September 2007Return made up to 12/08/07; full list of members (6 pages)
14 September 2007Registered office changed on 14/09/07 from: 56 upper mulgrave road cheam surrey SM2 7AJ (1 page)
14 September 2007New director appointed (1 page)
14 September 2007Return made up to 12/08/07; full list of members (6 pages)
1 April 2007Full accounts made up to 31 December 2006 (18 pages)
1 April 2007Full accounts made up to 31 December 2006 (18 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Particulars of mortgage/charge (5 pages)
16 November 2006Particulars of mortgage/charge (5 pages)
1 September 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
1 September 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 August 2006Full accounts made up to 31 December 2005 (16 pages)
15 August 2006Full accounts made up to 31 December 2005 (16 pages)
18 July 2006Particulars of mortgage/charge (9 pages)
18 July 2006Particulars of mortgage/charge (9 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
14 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
15 April 2005Full accounts made up to 31 December 2004 (16 pages)
15 April 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 September 2004Return made up to 12/08/04; full list of members (11 pages)
9 September 2004Return made up to 12/08/04; full list of members (11 pages)
24 August 2004Particulars of mortgage/charge (9 pages)
24 August 2004Particulars of mortgage/charge (9 pages)
6 May 2004Full accounts made up to 31 December 2003 (17 pages)
6 May 2004Full accounts made up to 31 December 2003 (17 pages)
26 August 2003Return made up to 12/08/03; full list of members (10 pages)
26 August 2003Return made up to 12/08/03; full list of members (10 pages)
11 June 2003Full accounts made up to 31 December 2002 (12 pages)
11 June 2003Full accounts made up to 31 December 2002 (12 pages)
19 December 2002Ad 29/11/02--------- £ si 16@1=16 £ ic 60000/60016 (3 pages)
19 December 2002Ad 29/11/02--------- £ si 16@1=16 £ ic 60000/60016 (3 pages)
4 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2002Full accounts made up to 31 December 2001 (13 pages)
24 April 2002Full accounts made up to 31 December 2001 (13 pages)
21 August 2001Return made up to 12/08/01; full list of members (8 pages)
21 August 2001Return made up to 12/08/01; full list of members (8 pages)
3 April 2001Full accounts made up to 31 December 2000 (12 pages)
3 April 2001Full accounts made up to 31 December 2000 (12 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
4 October 2000Return made up to 12/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 October 2000Return made up to 12/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 2000Full accounts made up to 31 December 1999 (12 pages)
27 July 2000Full accounts made up to 31 December 1999 (12 pages)
15 November 1999Return made up to 12/08/99; full list of members (8 pages)
15 November 1999Return made up to 12/08/99; full list of members (8 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 October 1998Return made up to 12/08/98; no change of members (6 pages)
5 October 1998Return made up to 12/08/98; no change of members (6 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
19 September 1997Return made up to 12/08/97; no change of members (6 pages)
19 September 1997Return made up to 12/08/97; no change of members (6 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 September 1996Return made up to 12/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 1996Return made up to 12/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
14 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
14 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
14 November 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
21 August 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 April 1992Particulars of mortgage/charge (3 pages)
4 April 1992Particulars of mortgage/charge (3 pages)
27 February 1992Particulars of mortgage/charge (3 pages)
27 February 1992Particulars of mortgage/charge (3 pages)
27 November 1990Particulars of mortgage/charge (3 pages)
27 November 1990Particulars of mortgage/charge (3 pages)
29 September 1972Incorporation (13 pages)
29 September 1972Incorporation (13 pages)