Company NameKindneat Limited
Company StatusDissolved
Company Number01154528
CategoryPrivate Limited Company
Incorporation Date3 January 1974(50 years, 4 months ago)
Dissolution Date16 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert John Faulkner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1992(18 years after company formation)
Appointment Duration27 years (closed 16 January 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHunters Lodge
1 River Avenue
Thames Ditton
Surrey
KT7 0RS
Secretary NameFrances Bernadette Faulkner
NationalityBritish
StatusClosed
Appointed22 August 2001(27 years, 7 months after company formation)
Appointment Duration17 years, 5 months (closed 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lodge
River Avenue
Thames Ditton
Surrey
KT7 0RS
Director NameKate Alice Beadle
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2010(36 years, 5 months after company formation)
Appointment Duration8 years, 7 months (closed 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Ravensfield Gardens
Epsom
KT19 0SR
Director NameRoger Neville Davies
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(18 years after company formation)
Appointment Duration14 years, 1 month (resigned 24 February 2006)
RoleInsurance Salesman
Correspondence AddressVixen Lore Lancaster Close
Great Steeping
Spilsby
Lincolnshire
PE23 5HA
Director NameDavid Peter Dries
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(18 years after company formation)
Appointment Duration18 years, 5 months (resigned 15 June 2010)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address22 Robin Hood Way
London
SW15 3PH
Director NameRita Mary Dries
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(18 years after company formation)
Appointment Duration18 years, 5 months (resigned 15 June 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address22 Robin Hood Way
London
SW15 3PH
Director NameMark John Faulkner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(18 years after company formation)
Appointment Duration18 years, 5 months (resigned 15 June 2010)
RoleMachine Engineer
Country of ResidenceEngland
Correspondence Address359 Green Lane
Chertsey
Surrey
KT16 9QS
Director NamePaul James Faulkner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(18 years after company formation)
Appointment Duration6 years, 5 months (resigned 24 June 1998)
RoleFactory Worker
Correspondence Address39 Thrupps Lane
Hersham
Surrey
KT12 4LX
Director NameMr George Arthur Stafford Newman
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(18 years after company formation)
Appointment Duration9 years, 7 months (resigned 22 August 2001)
RoleRetired Company Director
Correspondence Address28 York Court
Kingston Upon Thames
Surrey
KT2 5ST
Secretary NameMr George Arthur Stafford Newman
NationalityBritish
StatusResigned
Appointed06 January 1992(18 years after company formation)
Appointment Duration9 years, 7 months (resigned 22 August 2001)
RoleCompany Director
Correspondence Address28 York Court
Kingston Upon Thames
Surrey
KT2 5ST

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

1.5k at £1Clare Elizabeth Bedford
7.40%
Ordinary
1.5k at £1Fiona Jane Faulkner
7.40%
Ordinary
1.5k at £1Kate Alice Beadle
7.40%
Ordinary
1.5k at £1Mark John Faulkner
7.40%
Ordinary
1.5k at £1Zoe Louise Faulkner
7.40%
Ordinary
2k at £1Clare Elizabeth Bedford
10.00%
Ordinary A
2k at £1Fiona Jane Faulkner
10.00%
Ordinary C
2k at £1Kate Alice Faulkner
10.00%
Ordinary H
2k at £1Mark John Faulkner
10.00%
Ordinary F
2k at £1Paul James Faulkner
10.00%
Ordinary D
2k at £1Zoe Louise Faulkner
10.00%
Ordinary G
300 at £1Frances Bernadette Faulkner
1.50%
Ordinary
50 at £1Charles Beadle
0.25%
Ordinary K
50 at £1Chloe Sandra Anne Faulkner
0.25%
Ordinary B
50 at £1Finn Faulkner
0.25%
Ordinary B
50 at £1George Jonathan Beadle
0.25%
Ordinary L
50 at £1Jay Faulkner
0.25%
Ordinary J
50 at £1Zach William John Faulkner
0.25%
Ordinary J
1 at £1Robert John Faulkner
0.01%
Ordinary E

Financials

Year2014
Net Worth£2,498,241
Cash£55,804
Current Liabilities£459,288

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

16 March 1995Delivered on: 6 April 1995
Satisfied on: 4 December 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or kender properties limited to the chargee not exceeding £55,000 under the terms of the charge.
Particulars: F/H property k/a or being 9 surbiton hill park surbiton surrey t/n tgl 104651.
Fully Satisfied
16 March 1995Delivered on: 6 April 1995
Satisfied on: 4 December 2013
Persons entitled: Kindneat Limited

Classification: Second legal charge
Secured details: £63,875 and all other monies due from the company and/or kender properties limited to the chargee under the terms of the charge.
Particulars: 9 surbiton hill park surbiton kingston upon thames london t/n TGL104651.
Fully Satisfied
8 February 1995Delivered on: 17 February 1995
Satisfied on: 1 August 1997
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: 13/14 john's court, blaby, leicestershire.
Fully Satisfied
13 March 1989Delivered on: 22 March 1989
Satisfied on: 1 August 1997
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: 40 high street, newport shropshire, title no sl 18745.
Fully Satisfied
19 July 2005Delivered on: 5 August 2005
Satisfied on: 20 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security which was presented for registration in scotland on the 19 july 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole those shop premises 42-44 high street alloa in the county of clackmannan together (one) the whole parts,privileges and pertinents effeiring thereto (two) the whole heritable fixtures and fittings therein and thereon (three) the whole goodwill. See the mortgage charge document for full details.
Fully Satisfied
7 July 2005Delivered on: 5 August 2005
Satisfied on: 14 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security which was presented for registration in scotland on the 22 july 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects at 40-46 princes street port glasgow t/no REN7477 together with (one) the whole parts,privileges and pertinents effeiring therto (two) the whole heritable fixtures and fittings therein and thereon (three) the whole goodwill. See the mortgage charge document for full details.
Fully Satisfied
14 July 2005Delivered on: 19 July 2005
Satisfied on: 14 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 30 & 32 fore street, tiverton t/no DN193480, 36 fore street, tiverton t/no DN215799, 38 fore street, tiverton t/no DN209796. See the mortgage charge document for full details.
Fully Satisfied
14 July 2005Delivered on: 19 July 2005
Satisfied on: 4 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 30 & 32 fore street, tiverton t/no DN193480, 36 fore street, tiverton t/no DN215799, 38 fore street, tiverton t/no DN209796, together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
14 July 2005Delivered on: 19 July 2005
Satisfied on: 4 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment all the right title and interest of the company in and to all rent, licence fees or other sums of money now or at any time received or recoverable.
Fully Satisfied
14 July 2005Delivered on: 19 July 2005
Satisfied on: 4 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 81 high street, walton on thames t/no SY248022, 83 high street, walton on thames t/no SY696021, land at the rear of 83 high street, walton on thames t/no SY417603 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
10 November 2003Delivered on: 19 November 2003
Satisfied on: 4 December 2013
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property known as 81 high street walton on thames surrey t/n SY248022, 83 high street walton on thames surrey t/n SY696021 and land at the rear of 83 high street walton on thames surrey t/n SY417603 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
10 November 2003Delivered on: 19 November 2003
Satisfied on: 4 December 2013
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 81 high street walton on thames surrey t/n SY248022 83 high street walton on thames surrey t/n SY696021 and land at the rear of 83 high street walton on thames surrey t/n SY417603 by way of assignment all the right title benefit and interest of the company in and to all rent licence fees or other sums of money. See the mortgage charge document for full details.
Fully Satisfied
6 December 2001Delivered on: 15 December 2001
Satisfied on: 20 February 2013
Persons entitled: Bristol & West PLC

Classification: A standard security dated 13TH october 2001 which was presented for registration in scotland on 6TH december 2001
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a shop premises number 42/44 high street alloa in the county of clackmannan for further property please refer to form 395.
Fully Satisfied
7 December 2001Delivered on: 15 December 2001
Satisfied on: 4 December 2013
Persons entitled: Bristol & West PLC

Classification: A standard security dated 13TH october 3001 which was presented for registration in scotland on 7TH december 2001
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 40/46 (even numbers) princes street port glasgow t/n ren 7477 including fixtures and fittings the goodwill and the companys whole right title and interest in and to the said subjects.
Fully Satisfied
23 November 2001Delivered on: 28 November 2001
Satisfied on: 4 December 2013
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Fully Satisfied
23 November 2001Delivered on: 28 November 2001
Satisfied on: 4 December 2013
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Fully Satisfied
23 November 2001Delivered on: 28 November 2001
Satisfied on: 4 December 2013
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 & 31 northbrook street and 1 northbrook place newbury berks, 286 chiswick high road london, 13 & 14 john's court blaby leicestershire, 40 & 42 high street newport shropshire & 42 high street newport shropshire .. and all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
20 November 1998Delivered on: 26 November 1998
Satisfied on: 4 December 2013
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the right,title,benefit and interest (whether present or future) of the company in and to all rent,licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a 20 and 22 high street,staines,surrey.t/no.SY679282 or any part thereof including,without limitation,service charge and insurance payments and any other income in respect of the property.
Fully Satisfied
20 November 1998Delivered on: 26 November 1998
Satisfied on: 4 December 2013
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 20 and 22 high street,staines,surrey.t/no.SY679282.. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
19 November 1997Delivered on: 21 November 1997
Satisfied on: 14 December 2013
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 29 market street heanor derbyshire T.n DY155073 all buildings fixtures fixed plant machinery estates right title options and privileges fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings warranties floating charge the undertaking assets rights assignment the goodwill of the business all monies policies if insurance the assets.
Fully Satisfied
8 July 1997Delivered on: 26 July 1997
Satisfied on: 4 April 2013
Persons entitled: Bristol & West Building Society

Classification: A standard security which was presented for registration in scotland on the 18TH july 1997 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All & whole the subjects k/a and forming numbers 40/46 (even numbers only) princes street port glasgow t/no REN7477 those shop premises numbers 42 to 44 high street alloa county of clackmannan. See the mortgage charge document for full details.
Fully Satisfied
9 July 1997Delivered on: 15 July 1997
Satisfied on: 4 December 2013
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 286 chiswick high road london t/n-NGL561143; 40 and 42 high street newport shropshire t/n-SL18745; land adjoining 42 high street newport shropshire t/n-SL18947; 13 and 14 john's court balby leicestershire t/n-LT272638 together with all buildings structures and fixtures (inc trade fixtures) and fixed plant and machinery from time to time thereon. All moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels, the benefit of the goodwill of the business and all present and future licences.. See the mortgage charge document for full details.
Fully Satisfied
18 February 2013Delivered on: 1 March 2013
Persons entitled: Santander UK PLC

Classification: Standard security executed on 07 february 2013
Secured details: All sums due or to become due.
Particulars: Shop premises 42 to 44 high street alloa.
Outstanding
13 February 2013Delivered on: 19 February 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as security trustee and its subsidiaries for the time being (the "group members") (or any of them) on any account whatsoever.
Particulars: 20 and 22 high street staines surrey t/no.SY679282: 30 and 32 fore street tiverton devon t/no.DN193480: 30 and 31 northbrook street and 1 northbrook place newbury berkshire t/no.BK187334 (for further details of properties charged please refer to from MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 February 2013Delivered on: 19 February 2013
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as security trustee and its subsidiaries for the time being (the "group members") (or any of them) on any account whatsoever.
Particulars: 20 and 22 high street staines surrey t/no.SY679282: 30 and 32 fore street tiverton devon t/no.DN193480: 30 and 31 northbrook street and 1 northbrook place newbury berkshire t/no.BK187334 (for further details of properties charged please refer to from MG01) together with all buildings fixtures and fixed plant and machinery on such property.
Outstanding

Filing History

16 January 2019Final Gazette dissolved following liquidation (1 page)
16 October 2018Return of final meeting in a members' voluntary winding up (9 pages)
5 April 2018Registered office address changed from 1 River Avenue Thames Ditton Surrey KT7 0RS to 52 Ravensfield Gardens Epsom KT19 0SR on 5 April 2018 (2 pages)
28 March 2018Declaration of solvency (5 pages)
28 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-19
(1 page)
28 March 2018Appointment of a voluntary liquidator (3 pages)
16 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (6 pages)
4 June 2017Change of share class name or designation (2 pages)
4 June 2017Change of share class name or designation (2 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
5 September 2016Satisfaction of charge 30 in full (1 page)
5 September 2016Satisfaction of charge 30 in full (1 page)
5 September 2016Satisfaction of charge 29 in full (2 pages)
5 September 2016Satisfaction of charge 28 in full (2 pages)
5 September 2016Satisfaction of charge 28 in full (2 pages)
5 September 2016Satisfaction of charge 29 in full (2 pages)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20,000
(8 pages)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 20,000
(8 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 August 2015Change of share class name or designation (2 pages)
13 August 2015Change of share class name or designation (2 pages)
30 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
30 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 20,000
(8 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 20,000
(8 pages)
7 January 2015Director's details changed for Kate Alice Faulkner on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Kate Alice Faulkner on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Kate Alice Faulkner on 7 January 2015 (2 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20,000
(8 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20,000
(8 pages)
14 December 2013Satisfaction of charge 26 in full (4 pages)
14 December 2013Satisfaction of charge 25 in full (4 pages)
14 December 2013Satisfaction of charge 26 in full (4 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
14 December 2013Satisfaction of charge 4 in full (4 pages)
14 December 2013Satisfaction of charge 12 in full (4 pages)
14 December 2013Satisfaction of charge 4 in full (4 pages)
14 December 2013Satisfaction of charge 12 in full (4 pages)
14 December 2013Satisfaction of charge 1 in full (4 pages)
14 December 2013Satisfaction of charge 25 in full (4 pages)
4 December 2013Satisfaction of charge 17 in full (4 pages)
4 December 2013Satisfaction of charge 8 in full (4 pages)
4 December 2013Satisfaction of charge 15 in full (4 pages)
4 December 2013Satisfaction of charge 13 in full (4 pages)
4 December 2013Satisfaction of charge 17 in full (4 pages)
4 December 2013Satisfaction of charge 14 in full (4 pages)
4 December 2013Satisfaction of charge 18 in full (4 pages)
4 December 2013Satisfaction of charge 15 in full (4 pages)
4 December 2013Satisfaction of charge 24 in full (4 pages)
4 December 2013Satisfaction of charge 22 in full (4 pages)
4 December 2013Satisfaction of charge 21 in full (4 pages)
4 December 2013Satisfaction of charge 22 in full (4 pages)
4 December 2013Satisfaction of charge 21 in full (4 pages)
4 December 2013Satisfaction of charge 13 in full (4 pages)
4 December 2013Satisfaction of charge 9 in full (4 pages)
4 December 2013Satisfaction of charge 9 in full (4 pages)
4 December 2013Satisfaction of charge 23 in full (4 pages)
4 December 2013Satisfaction of charge 20 in full (4 pages)
4 December 2013Satisfaction of charge 16 in full (4 pages)
4 December 2013Satisfaction of charge 18 in full (4 pages)
4 December 2013Satisfaction of charge 8 in full (4 pages)
4 December 2013Satisfaction of charge 23 in full (4 pages)
4 December 2013Satisfaction of charge 24 in full (4 pages)
4 December 2013Satisfaction of charge 14 in full (4 pages)
4 December 2013Satisfaction of charge 10 in full (4 pages)
4 December 2013Satisfaction of charge 10 in full (4 pages)
4 December 2013Satisfaction of charge 20 in full (4 pages)
4 December 2013Satisfaction of charge 16 in full (4 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 11 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 11 (3 pages)
1 March 2013Particulars of a mortgage or charge/MG09 / charge no: 30 (7 pages)
1 March 2013Particulars of a mortgage or charge/MG09 / charge no: 30 (7 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 28 (8 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 29 (9 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 29 (9 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 28 (8 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (8 pages)
6 January 2013Accounts for a small company made up to 31 May 2012 (6 pages)
23 August 2012Consolidation of shares on 19 June 2012 (8 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 August 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
8 December 2011Full accounts made up to 31 May 2011 (16 pages)
27 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (8 pages)
10 January 2011Full accounts made up to 31 May 2010 (16 pages)
9 August 2010Annual return made up to 14 January 2010 with a full list of shareholders (11 pages)
8 July 2010Termination of appointment of Mark Faulkner as a director (3 pages)
8 July 2010Termination of appointment of Rita Dries as a director (2 pages)
8 July 2010Resolutions
  • RES13 ‐ Company business 17/06/2010
(1 page)
8 July 2010Appointment of Kate Alice Faulkner as a director (3 pages)
8 July 2010Termination of appointment of David Dries as a director (2 pages)
6 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 January 2010Full accounts made up to 31 May 2009 (16 pages)
21 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 January 2009Return made up to 14/01/09; full list of members (7 pages)
27 December 2008Full accounts made up to 31 May 2008 (16 pages)
27 December 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • ELRES ‐ Elective resolution
(1 page)
28 March 2008Accounts for a small company made up to 31 May 2007 (8 pages)
14 January 2008Return made up to 14/01/08; full list of members (5 pages)
8 February 2007Accounts for a small company made up to 31 May 2006 (9 pages)
30 January 2007Return made up to 14/01/07; full list of members (5 pages)
27 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
6 March 2006Director resigned (1 page)
23 February 2006Return made up to 14/01/06; full list of members (5 pages)
5 August 2005Particulars of mortgage/charge (5 pages)
5 August 2005Particulars of mortgage/charge (5 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (3 pages)
11 March 2005Accounts for a small company made up to 31 May 2004 (8 pages)
18 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 September 2004Registered office changed on 20/09/04 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
21 January 2004Return made up to 14/01/04; full list of members (10 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
27 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
11 August 2003Return made up to 14/01/03; full list of members; amend (10 pages)
20 June 2003Return made up to 14/01/03; full list of members (9 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
27 January 2002Return made up to 14/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 December 2001Particulars of mortgage/charge (5 pages)
15 December 2001Particulars of mortgage/charge (5 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Accounts for a small company made up to 31 May 2001 (9 pages)
14 September 2001Secretary resigned;director resigned (1 page)
14 September 2001New secretary appointed (2 pages)
6 February 2001Return made up to 14/01/01; full list of members (8 pages)
12 December 2000Return made up to 14/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 October 2000Accounts for a small company made up to 31 May 2000 (8 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
21 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
21 January 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
7 July 1998Director resigned (1 page)
26 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
26 January 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
9 August 1997Declaration of satisfaction of mortgage/charge (3 pages)
1 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1997Particulars of mortgage/charge (4 pages)
15 July 1997Particulars of mortgage/charge (7 pages)
30 January 1997Accounts for a small company made up to 31 May 1996 (8 pages)
20 January 1997Return made up to 14/01/97; full list of members (8 pages)
22 February 1996Return made up to 14/01/96; full list of members (8 pages)
30 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 December 1983Accounts made up to 31 May 1982 (9 pages)
18 June 1982Annual return made up to 15/06/82 (4 pages)
18 June 1982Accounts made up to 31 May 1981 (7 pages)
29 December 1981Accounts made up to 31 May 1980 (7 pages)
29 December 1981Annual return made up to 13/11/81 (4 pages)
3 January 1974Incorporation (12 pages)