Company NameClamphill Developments Limited
DirectorDavid Frederick Hawkins
Company StatusActive
Company Number01092578
CategoryPrivate Limited Company
Incorporation Date25 January 1973(51 years, 3 months ago)

Business Activity

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

Directors

Secretary NameDavid Frederick Hawkins
NationalityBritish
StatusCurrent
Appointed01 April 2002(29 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressPen Y Bryn Wood End
Marlow
Buckinghamshire
SL7 2HW
Director NameMr David Frederick Hawkins
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(38 years after company formation)
Appointment Duration13 years, 2 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressPen Y Bryn Wood End
Marlow
Buckinghamshire
SL7 2HW
Director NameSusan Joan Blavins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleModel/Director
Correspondence Address19a Chester Road
Northwood
Middlesex
HA6 1BG
Director NameMr David Frederick Hawkins
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(18 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 December 1997)
RoleBuilder/Director
Correspondence Address252 Harrow View
Harrow
Middlesex
HA2 6QF
Director NameFrederick Golden Hawkins
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleBuilder/Director
Correspondence AddressChenies Clamp Hill
Stanmore
Middlesex
HA7 3JL
Director NameJoan Eileen Hawkins
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleSecretary/Director
Correspondence AddressChenies Clamp Hill
Stanmore
Middlesex
HA7 3JL
Secretary NameJoan Eileen Hawkins
NationalityBritish
StatusResigned
Appointed05 April 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressChenies Clamp Hill
Stanmore
Middlesex
HA7 3JL
Secretary NameSusan Joan Blavins
NationalityBritish
StatusResigned
Appointed05 April 1993(20 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 February 1998)
RoleSecretary
Correspondence Address19a Chester Road
Northwood
Middlesex
HA6 1BG
Secretary NameMr David Frederick Hawkins
NationalityBritish
StatusResigned
Appointed22 April 1993(20 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 05 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlewood
Wood End
Marlow
Buckinghamshire
SL7 2HW
Director NameDavid Spencer Hawkins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(24 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 August 1998)
RoleBuilder
Correspondence AddressPen Y Bryn
Woodend
Marlow
Buckinghamshire
SL7 2HW
Secretary NameJanet Ann Hawkins
NationalityBritish
StatusResigned
Appointed25 February 1998(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2002)
RoleCompany Director
Correspondence Address82 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameMrs Janet Ann Hawkins
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(25 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 21 January 2019)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressTudor Cottage
Gossmore Lane
Marlow
Bucks
SL7 1QF

Contact

Websitewww.herefordshire-headway.co.uk

Location

Registered AddressBridge House
11 Creek Road
Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Janet Ann Hawkins
40.00%
Ordinary
2 at £1S. Stein
40.00%
Ordinary
1 at £1David Frederick Hawkins
20.00%
Ordinary

Financials

Year2014
Turnover£1,219,999
Gross Profit£36,728
Net Worth£179,408
Cash£343,974
Current Liabilities£447,188

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

12 October 2005Delivered on: 18 October 2005
Satisfied on: 1 August 2006
Persons entitled: Noriston Investment Limited

Classification: Legal mortgage
Secured details: All monies limited to £680,000.00 and all other monies due or to become due.
Particulars: 14 meadow view & land adjoining marlow bottom, bucks SL7 3PA.
Fully Satisfied
28 August 2002Delivered on: 12 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of harrow view harrow t/n NGL235817. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 March 1994Delivered on: 1 April 1994
Persons entitled: Skipton Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 252 harrow view harrow middlesex and the fixtures thereon floating charge the undertaking all other property assets and rights, fixed charge the goodwill and intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
9 November 1990Delivered on: 20 November 1990
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: Thornbank island road hersden, surrey title no:- k 370958 and/or the procees of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 December 1974Delivered on: 10 December 1974
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land S.w side of harrow view, harrow.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 December 1974Delivered on: 10 December 1974
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land S.W.side chartridge lane, chartridge, bucks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 December 1974Delivered on: 10 December 1974
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining the dingle, harrow.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 November 2018Delivered on: 30 November 2018
Persons entitled: S J Stein Properties Limited

Classification: A registered charge
Particulars: F/H property at pen-y-bryn wood end house road medmenham marlow t/no: BM140577.
Outstanding
26 April 2018Delivered on: 2 May 2018
Persons entitled: Kane Johnson-Bennett

Classification: A registered charge
Particulars: F/H property at pen y bryn wood end house road medmenham marlow t/n BM140577.
Outstanding
14 January 2015Delivered on: 17 January 2015
Persons entitled: Peter Marsden

Classification: A registered charge
Particulars: F/H land at nelson close high wycombe t/no.BM199696.
Outstanding
11 July 2013Delivered on: 16 July 2013
Persons entitled: Limecourt Finance and Investments Limited

Classification: A registered charge
Particulars: F/H property at:. 19 garnet court, marlow t/no BM30404. 1 nicholas road, henley-on-thames t/no ON44049. Notification of addition to or amendment of charge.
Outstanding
3 December 1974Delivered on: 10 December 1974
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 252 harrow view, harrow. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 January 2012Delivered on: 28 January 2012
Persons entitled: Harpenden Building Society

Classification: Legal charge
Secured details: £240,000.00 due or to become due from the company to the chargee.
Particulars: Pen-y-bryn wood end house road marlow.
Outstanding
16 March 2011Delivered on: 22 March 2011
Persons entitled: Harpenden Building Society

Classification: Legal charge
Secured details: £337,500.00 due or to become due from the company to the chargee.
Particulars: 35-37 nelson close high wycombe bucks.
Outstanding
5 November 2010Delivered on: 18 November 2010
Persons entitled: Harpenden Building Society

Classification: Mortgage
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: Pen-y-bryn wood end medmenham t/no BM140577.
Outstanding
15 January 2010Delivered on: 2 February 2010
Persons entitled: Redcar Limited

Classification: Legal charge
Secured details: £250,000 or all liabilities and obligations due or to become due from the company to the chargee under the terms of a loan agreement.
Particulars: By way of second charge the property at nelson close wycombe t/no BM199696 see image for full details.
Outstanding
7 November 2007Delivered on: 8 November 2007
Persons entitled: Hsbc 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 land at nelson close high wycombe buckinghamshire t/n BM199696. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 February 2007Delivered on: 7 March 2007
Persons entitled: Hsbc 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 14A meadow view marlow bottom buckinghamshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 July 2006Delivered on: 4 August 2006
Persons entitled: Harpenden Building Society

Classification: Mortgage
Secured details: £150,000 due or to become due from the company to.
Particulars: 82 west street marlow buckinghamshire.
Outstanding
22 June 2006Delivered on: 27 June 2006
Persons entitled: Harpenden Building Society

Classification: Mortgage
Secured details: £103,000.00 due or to become due from the company to.
Particulars: 14 and 14A meadow view marlow buckinghamshire.
Outstanding
3 December 1974Delivered on: 10 December 1974
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 256 harrow view, harrow.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
27 October 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
14 August 2020Registered office address changed from Suite 101 46a Station Road North Harrow Harrow HA2 7SE England to Bridge House 11 Creek Road Molesey Surrey KT8 9BE on 14 August 2020 (1 page)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
3 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
3 April 2019Registered office address changed from Suites 1 & 5 Raymac House 59a Palmerston Road Harrow Middlesex HA3 7RR to Suite 101 46a Station Road North Harrow Harrow HA2 7SE on 3 April 2019 (1 page)
21 January 2019Termination of appointment of Janet Ann Hawkins as a director on 21 January 2019 (1 page)
30 November 2018Registration of charge 010925780023, created on 16 November 2018 (49 pages)
31 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
10 May 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
2 May 2018Registration of charge 010925780022, created on 26 April 2018 (49 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
14 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
14 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 5
(5 pages)
11 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 5
(5 pages)
26 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5
(5 pages)
26 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5
(5 pages)
26 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5
(5 pages)
7 May 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
7 May 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
17 January 2015Registration of charge 010925780021, created on 14 January 2015 (13 pages)
17 January 2015Registration of charge 010925780021, created on 14 January 2015 (13 pages)
7 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
7 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5
(5 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5
(5 pages)
29 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 5
(5 pages)
12 November 2013Registered office address changed from 158 High Street Wealdstone Harrow Middlesex HA3 7AX on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 158 High Street Wealdstone Harrow Middlesex HA3 7AX on 12 November 2013 (1 page)
16 July 2013Registration of charge 010925780020 (49 pages)
16 July 2013Registration of charge 010925780020 (49 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
3 May 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
15 November 2012Secretary's details changed for David Frederick Hawkins on 15 November 2012 (2 pages)
15 November 2012Secretary's details changed for David Frederick Hawkins on 15 November 2012 (2 pages)
15 November 2012Director's details changed for Mr David Frederick Hawkins on 15 November 2012 (2 pages)
15 November 2012Director's details changed for Mr David Frederick Hawkins on 15 November 2012 (2 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
10 February 2011Appointment of Mr David Frederick Hawkins as a director (2 pages)
10 February 2011Appointment of Mr David Frederick Hawkins as a director (2 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Janet Ann Hawkins on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Janet Ann Hawkins on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Janet Ann Hawkins on 5 April 2010 (2 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 July 2009Return made up to 05/04/09; full list of members (3 pages)
15 July 2009Return made up to 05/04/09; full list of members (3 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
27 May 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
15 October 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
15 October 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
28 April 2008Return made up to 05/04/08; no change of members (6 pages)
28 April 2008Return made up to 05/04/08; no change of members (6 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
2 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
2 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
25 May 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
31 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
5 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
19 April 2005Return made up to 05/04/05; full list of members (6 pages)
19 April 2005Return made up to 05/04/05; full list of members (6 pages)
30 April 2004Return made up to 05/04/04; full list of members (6 pages)
30 April 2004Return made up to 05/04/04; full list of members (6 pages)
14 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
14 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
5 January 2004Registered office changed on 05/01/04 from: clarendon hse, 252 harrow view harrow middx HA2 6QF (1 page)
5 January 2004Registered office changed on 05/01/04 from: clarendon hse, 252 harrow view harrow middx HA2 6QF (1 page)
8 June 2003Return made up to 05/04/03; full list of members (6 pages)
8 June 2003Return made up to 05/04/03; full list of members (6 pages)
25 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
25 March 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Particulars of mortgage/charge (3 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 April 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2001Full accounts made up to 31 July 2000 (8 pages)
30 March 2001Full accounts made up to 31 July 2000 (8 pages)
8 May 2000Full accounts made up to 31 July 1999 (8 pages)
8 May 2000Full accounts made up to 31 July 1999 (8 pages)
11 April 2000Return made up to 05/04/00; full list of members (7 pages)
11 April 2000Return made up to 05/04/00; full list of members (7 pages)
21 April 1999Full accounts made up to 31 July 1998 (8 pages)
21 April 1999Full accounts made up to 31 July 1998 (8 pages)
15 April 1999Return made up to 05/04/99; change of members (6 pages)
15 April 1999Return made up to 05/04/99; change of members (6 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
29 July 1998Full accounts made up to 31 July 1997 (8 pages)
29 July 1998Full accounts made up to 31 July 1997 (8 pages)
20 May 1998Return made up to 05/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1998Return made up to 05/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
5 March 1998New secretary appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998Director resigned (1 page)
22 July 1997Full accounts made up to 31 July 1996 (8 pages)
22 July 1997Full accounts made up to 31 July 1996 (8 pages)
4 June 1997Return made up to 05/04/97; no change of members (4 pages)
4 June 1997Return made up to 05/04/97; no change of members (4 pages)
10 December 1996Full accounts made up to 31 July 1995 (8 pages)
10 December 1996Full accounts made up to 31 July 1995 (8 pages)
29 September 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 September 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 August 1995Accounts for a small company made up to 31 July 1994 (11 pages)
2 August 1995Accounts for a small company made up to 31 July 1994 (11 pages)
29 March 1995Return made up to 05/04/95; full list of members (6 pages)
29 March 1995Return made up to 05/04/95; full list of members (6 pages)