Company NameA.L.I.H.(Farms) Limited
Company StatusActive
Company Number01161464
CategoryPrivate Limited Company
Incorporation Date27 February 1974(50 years, 2 months ago)
Previous NameFlitterbrook Farming Co. Limited

Business Activity

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

Directors

Director NameJames Leslie Stone
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(37 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleSenior Land Manager
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NameMr Russell Charles Gurnhill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2015(41 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NameMr Graham Henry Edwards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2015(41 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NameMr Adam Dakin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2015(41 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Secretary NameMr Aaron Jon Burns
StatusCurrent
Appointed11 September 2015(41 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NameGraeme Richard William Hunter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(41 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NameMr Michael Akiva Hackenbroch
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(43 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NamePeter Agar Clery
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(17 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1998)
RoleAgri Inv Banker
Correspondence AddressCurlew Court Guys Head Road
Sutton Bridge
Spalding
Lincolnshire
PE12 9QQ
Director NameRobin Michael Drayton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 May 1994)
RoleChartered Accountant
Correspondence AddressStonecross Farm Whepstead
Bury St Edmunds
Suffolk
IP29 4ST
Director NameThomas Heyes
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 1994)
RoleInvestment Manager
Correspondence Address19 Birch Close
Send
Woking
Surrey
GU23 7BZ
Secretary NameMaxwell Ainslie Martin Cowell
NationalityBritish
StatusResigned
Appointed23 May 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 1994)
RoleCompany Director
Correspondence Address56 Ravensbourne Park Crescent
London
SE6 4YP
Director NameMr Henry Lloyd Richards
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(20 years, 1 month after company formation)
Appointment Duration21 years, 5 months (resigned 11 September 2015)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address53 Kyrle Road
London
SW11 6BB
Director NameMr Noel Melville Stephens
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(20 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 31 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Hadlow Bagshot Road
Worplesdon Hill
Woking
Surrey
GU22 0QY
Secretary NameRobin Michael Drayton
NationalityBritish
StatusResigned
Appointed29 March 1994(20 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressStonecross Farm Whepstead
Bury St Edmunds
Suffolk
IP29 4ST
Director NameRobin Michael Drayton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(24 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2008)
RoleChartered Accountant
Correspondence AddressStonecross Farm Whepstead
Bury St Edmunds
Suffolk
IP29 4ST
Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(33 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2010)
RoleAccountnant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameMr Duncan Robert Jenkins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(33 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2010)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address36 Prickwillow Road
Ely
Cambridgeshire
CB7 4QT
Secretary NameMr James Michael Brady
NationalityBritish
StatusResigned
Appointed31 July 2008(34 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameMr Richard Michael Pilkington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(36 years after company formation)
Appointment Duration2 months, 1 week (resigned 10 May 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Buckingham Place
London
SW1E 6HR
Director NameMr Kevin Patrick Joseph Moriarty
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(36 years after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
4th Floor
London
SW1W 0EN
Director NameMr Christopher Mark Hodson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(36 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
4th Floor
London
SW1W 0EN
Director NameMr Warren Ashley Persky
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(41 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2010(36 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 2015)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitelih.co.uk

Location

Registered AddressLevel 16 5 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Lands Improvement Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,760
Gross Profit-£19,904
Net Worth£1,223,089
Cash£220,859
Current Liabilities£13,494

Accounts

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

Returns

Latest Return21 April 2024 (6 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

4 August 2016Delivered on: 18 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Lands improvement holdings landmatch S.à.R.l land at haddenham aerodrome, haddenham. (Title number: BM233773). Land on the north west side of dollicott, haddenham. (Title number: BM114573). Lands improvement holdings landmatch S.à.R.l land at high leigh hoddesdon. (Title number: HD399112). Note: please see debenture for further details.
Outstanding
14 December 2004Delivered on: 15 February 2005
Satisfied on: 1 July 2009
Persons entitled: East Ayrshire Council

Classification: A standard security which was presented for registration in scotland on 4 february 2005 and
Secured details: All monies up to a maximum sum of £292,700 due or to become due from the company to the chargee.
Particulars: All and whole that plot or area of land lying to the north of mount housekilmarnock in the county of ayr t/no AYR63648. See the mortgage charge document for full details.
Fully Satisfied
7 January 2000Delivered on: 8 January 2000
Satisfied on: 17 May 2003
Persons entitled: Amc Bank Limited

Classification: Legal charge
Secured details: £2,500,000 due from the company to the chargee.
Particulars: The strensham court estate herford and worcester-WR24212 & HW22343.
Fully Satisfied
21 May 1997Delivered on: 6 June 1997
Satisfied on: 15 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from lands inprovement holdings PLC to the chargee on any account whatsoever.
Particulars: The f/h property k/a shrub hill farm and middle farm feltwell norfolk t/n NK119346 and plantation farm feltwell norfolk. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 May 1997Delivered on: 3 June 1997
Satisfied on: 15 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from land improvements holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a abbey farms estate swineshead lincolnshire t/no: LL62400 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 December 1996Delivered on: 7 December 1996
Satisfied on: 17 May 2003
Persons entitled: Amc Bank Limited

Classification: Deed of legal charge
Secured details: £2,500,000 due or to become due from the company to the chargee.
Particulars: All that property belonging to the company k/a the chat moss estate irlam greater manchester and the portland estate lincolnshire t/n's GM362614,GM437550,GM144518,LL5843,LL12793,LL12794,LL12795,LL12796,LL88619 and LL102321.
Fully Satisfied

Filing History

26 January 2021Accounts for a small company made up to 31 March 2020 (20 pages)
22 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (18 pages)
1 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
12 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
19 September 2017Termination of appointment of Warren Ashley Persky as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Warren Ashley Persky as a director on 19 September 2017 (1 page)
12 September 2017Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 (2 pages)
12 September 2017Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 (2 pages)
29 August 2017Registered office address changed from 10 Lower Grosvenor Place 4th Floor London SW1W 0EN to 15th Floor 140 London Wall London EC2Y 5DN on 29 August 2017 (1 page)
29 August 2017Change of details for Lands Improvement Holdings Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for Lands Improvement Holdings Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from 10 Lower Grosvenor Place 4th Floor London SW1W 0EN to 15th Floor 140 London Wall London EC2Y 5DN on 29 August 2017 (1 page)
28 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
3 April 2017Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
1 September 2016Termination of appointment of Christopher Mark Hodson as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Christopher Mark Hodson as a director on 31 August 2016 (1 page)
18 August 2016Registration of charge 011614640006, created on 4 August 2016 (151 pages)
18 August 2016Registration of charge 011614640006, created on 4 August 2016 (151 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
1 August 2016Director's details changed for Mr Christopher Mark Hodson on 1 March 2016 (2 pages)
1 August 2016Director's details changed for Mr Christopher Mark Hodson on 1 March 2016 (2 pages)
1 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(10 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(10 pages)
25 November 2015Appointment of Graeme Richard William Hunter as a director on 20 November 2015 (2 pages)
25 November 2015Appointment of Graeme Richard William Hunter as a director on 20 November 2015 (2 pages)
26 October 2015Register(s) moved to registered inspection location 140 London Wall London EC2Y 5DN (1 page)
26 October 2015Register inspection address has been changed to 140 London Wall London EC2Y 5DN (1 page)
26 October 2015Register inspection address has been changed to 140 London Wall London EC2Y 5DN (1 page)
26 October 2015Register(s) moved to registered inspection location 140 London Wall London EC2Y 5DN (1 page)
8 October 2015Appointment of Mr Graham Henry Edwards as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Aaron Jon Burns as a secretary on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Russell Charles Gurnhill as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Adam Dakin as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Graham Henry Edwards as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Warren Persky as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Warren Persky as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Adam Dakin as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Russell Charles Gurnhill as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Aaron Jon Burns as a secretary on 11 September 2015 (2 pages)
7 October 2015Termination of appointment of Henry Lloyd Richards as a director on 11 September 2015 (1 page)
7 October 2015Termination of appointment of Henry Lloyd Richards as a director on 11 September 2015 (1 page)
11 September 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 11 September 2015 (1 page)
11 September 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 11 September 2015 (1 page)
29 July 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (18 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 pages)
6 August 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
6 August 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(6 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(6 pages)
1 August 2013Full accounts made up to 31 December 2012 (21 pages)
1 August 2013Full accounts made up to 31 December 2012 (21 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
11 February 2013Registered office address changed from 1 Buckingham Place London SW1E 6HR on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 1 Buckingham Place London SW1E 6HR on 11 February 2013 (1 page)
28 November 2012Resolutions
  • RES13 ‐ Company business 20/11/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 November 2012Resolutions
  • RES13 ‐ Company business 20/11/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 4,616,715
(4 pages)
28 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 4,616,715
(4 pages)
26 November 2012Solvency statement dated 21/11/12 (2 pages)
26 November 2012Statement of capital on 26 November 2012
  • GBP 1.00
(4 pages)
26 November 2012Statement by directors (2 pages)
26 November 2012Statement of capital on 26 November 2012
  • GBP 1.00
(4 pages)
26 November 2012Solvency statement dated 21/11/12 (2 pages)
26 November 2012Statement by directors (2 pages)
26 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 August 2012Full accounts made up to 31 December 2011 (23 pages)
6 August 2012Full accounts made up to 31 December 2011 (23 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
10 May 2012Director's details changed for Mr Kevin Patrick Joseph Moriarty on 24 April 2012 (2 pages)
10 May 2012Director's details changed for Mr Kevin Patrick Joseph Moriarty on 24 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Henry Lloyd Richards on 24 April 2012 (2 pages)
8 May 2012Director's details changed (2 pages)
8 May 2012Director's details changed (2 pages)
8 May 2012Director's details changed for Mr Henry Lloyd Richards on 24 April 2012 (2 pages)
9 August 2011Appointment of James Leslie Stone as a director (2 pages)
9 August 2011Appointment of James Leslie Stone as a director (2 pages)
3 August 2011Full accounts made up to 31 December 2010 (23 pages)
3 August 2011Full accounts made up to 31 December 2010 (23 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
19 November 2010Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
19 November 2010Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
4 October 2010Termination of appointment of James Brady as a secretary (1 page)
4 October 2010Termination of appointment of James Brady as a director (1 page)
4 October 2010Termination of appointment of Duncan Jenkins as a director (1 page)
4 October 2010Termination of appointment of James Brady as a director (1 page)
4 October 2010Termination of appointment of James Brady as a secretary (1 page)
4 October 2010Termination of appointment of Duncan Jenkins as a director (1 page)
24 June 2010Full accounts made up to 31 December 2009 (21 pages)
24 June 2010Full accounts made up to 31 December 2009 (21 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
20 May 2010Termination of appointment of Richard Pilkington as a director (1 page)
20 May 2010Termination of appointment of Richard Pilkington as a director (1 page)
20 May 2010Appointment of Mr Christopher Mark Hodson as a director (2 pages)
20 May 2010Appointment of Mr Christopher Mark Hodson as a director (2 pages)
26 February 2010Appointment of Mr Richard Michael Pilkington as a director (2 pages)
26 February 2010Appointment of Mr Richard Michael Pilkington as a director (2 pages)
26 February 2010Appointment of Mr Kevin Patrick Joseph Moriarty as a director (2 pages)
26 February 2010Appointment of Mr Kevin Patrick Joseph Moriarty as a director (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
22 May 2009Full accounts made up to 31 December 2008 (20 pages)
22 May 2009Full accounts made up to 31 December 2008 (20 pages)
3 September 2008Secretary appointed mr james michael brady (1 page)
3 September 2008Appointment terminated secretary robin drayton (1 page)
3 September 2008Secretary appointed mr james michael brady (1 page)
3 September 2008Appointment terminated secretary robin drayton (1 page)
3 September 2008Appointment terminated director robin drayton (1 page)
3 September 2008Appointment terminated director robin drayton (1 page)
29 May 2008Return made up to 23/05/08; full list of members (4 pages)
29 May 2008Return made up to 23/05/08; full list of members (4 pages)
16 April 2008Full accounts made up to 31 December 2007 (20 pages)
16 April 2008Full accounts made up to 31 December 2007 (20 pages)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (1 page)
31 May 2007Return made up to 23/05/07; full list of members (2 pages)
31 May 2007Return made up to 23/05/07; full list of members (2 pages)
18 May 2007Full accounts made up to 31 December 2006 (19 pages)
18 May 2007Full accounts made up to 31 December 2006 (19 pages)
3 May 2007New director appointed (9 pages)
3 May 2007New director appointed (9 pages)
22 August 2006Full accounts made up to 31 December 2005 (21 pages)
22 August 2006Full accounts made up to 31 December 2005 (21 pages)
6 June 2006Return made up to 23/05/06; full list of members (2 pages)
6 June 2006Return made up to 23/05/06; full list of members (2 pages)
3 June 2005Full accounts made up to 31 December 2004 (17 pages)
3 June 2005Full accounts made up to 31 December 2004 (17 pages)
1 June 2005Return made up to 23/05/05; full list of members (2 pages)
1 June 2005Return made up to 23/05/05; full list of members (2 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
15 February 2005Particulars of mortgage/charge (4 pages)
9 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2004Full accounts made up to 31 December 2003 (17 pages)
9 June 2004Full accounts made up to 31 December 2003 (17 pages)
9 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2003Full accounts made up to 31 December 2002 (17 pages)
11 June 2003Full accounts made up to 31 December 2002 (17 pages)
9 June 2003Return made up to 23/05/03; full list of members (7 pages)
9 June 2003Return made up to 23/05/03; full list of members (7 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2002Full accounts made up to 31 December 2001 (17 pages)
2 June 2002Return made up to 23/05/02; full list of members (7 pages)
2 June 2002Full accounts made up to 31 December 2001 (17 pages)
2 June 2002Return made up to 23/05/02; full list of members (7 pages)
1 June 2001Return made up to 23/05/01; full list of members (7 pages)
1 June 2001Full accounts made up to 31 December 2000 (17 pages)
1 June 2001Full accounts made up to 31 December 2000 (17 pages)
1 June 2001Return made up to 23/05/01; full list of members (7 pages)
7 June 2000Return made up to 23/05/00; full list of members (7 pages)
7 June 2000Return made up to 23/05/00; full list of members (7 pages)
19 May 2000Auditor's resignation (1 page)
19 May 2000Auditor's resignation (1 page)
9 May 2000Full accounts made up to 31 December 1999 (32 pages)
9 May 2000Full accounts made up to 31 December 1999 (32 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
11 June 1999Return made up to 23/05/99; no change of members (7 pages)
11 June 1999Return made up to 23/05/99; no change of members (7 pages)
13 May 1999Full accounts made up to 31 December 1998 (15 pages)
13 May 1999Full accounts made up to 31 December 1998 (15 pages)
12 June 1998Return made up to 23/05/98; no change of members (7 pages)
12 June 1998Return made up to 23/05/98; no change of members (7 pages)
13 May 1998Full accounts made up to 31 December 1997 (14 pages)
13 May 1998Full accounts made up to 31 December 1997 (14 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
17 June 1997Return made up to 23/05/97; full list of members (10 pages)
17 June 1997Return made up to 23/05/97; full list of members (10 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
14 May 1997Full accounts made up to 31 December 1996 (13 pages)
14 May 1997Full accounts made up to 31 December 1996 (13 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
7 December 1996Particulars of mortgage/charge (3 pages)
30 June 1996Full accounts made up to 31 December 1995 (13 pages)
30 June 1996Full accounts made up to 31 December 1995 (13 pages)
18 June 1996Return made up to 23/05/96; no change of members (10 pages)
18 June 1996Return made up to 23/05/96; no change of members (10 pages)
8 June 1995Return made up to 23/05/95; no change of members (10 pages)
8 June 1995Full accounts made up to 31 December 1994 (15 pages)
8 June 1995Return made up to 23/05/95; no change of members (10 pages)
8 June 1995Full accounts made up to 31 December 1994 (15 pages)
18 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
18 August 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
18 August 1987Memorandum and Articles of Association (32 pages)
18 August 1987Memorandum and Articles of Association (32 pages)
13 January 1978Company name changed\certificate issued on 13/01/78 (2 pages)
13 January 1978Company name changed\certificate issued on 13/01/78 (2 pages)
27 February 1974Certificate of incorporation (1 page)
27 February 1974Certificate of incorporation (1 page)