Company NameHunting Gate Developments Limited
DirectorJonathan Patrick Walters
Company StatusActive
Company Number01167451
CategoryPrivate Limited Company
Incorporation Date19 April 1974(50 years ago)
Previous NameHassvale Properties Limited

Business Activity

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

Directors

Director NameMr Jonathan Patrick Walters
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(18 years after company formation)
Appointment Duration31 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameJeremy Carlisle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(18 years after company formation)
Appointment Duration7 years, 2 months (resigned 30 July 1999)
RoleChartered Surveyor
Correspondence AddressThe Limes High Street
Barley
Royston
Hertfordshire
SG8 8HT
Director NameMartyn Freeman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(18 years after company formation)
Appointment Duration1 month (resigned 08 June 1992)
RoleAccountant
Correspondence Address22 Shillington Road
Pirton
Hitchin
Hertfordshire
SG5 3QJ
Director NameKenneth Wright Grundy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(18 years after company formation)
Appointment Duration6 years, 6 months (resigned 27 November 1998)
RoleChartered Surveyor
Correspondence AddressBenington Bury Farm
Benington
Hertfordshire
SG2 7LN
Director NameMr Stephen William Holloway
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(18 years after company formation)
Appointment Duration7 years, 10 months (resigned 21 March 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Wentworth Drive
Mowsbury Park
Bedford
Bedfordshire
MK41 8BB
Director NameMr Jeremy Richard Arthur Needs
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(18 years after company formation)
Appointment Duration4 years, 3 months (resigned 09 August 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address114 Kenilworth Avenue
London
SW19 7LR
Director NameDavid Bryan Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(18 years after company formation)
Appointment Duration10 years, 5 months (resigned 02 October 2002)
RoleChartered Accountant
Correspondence Address10 Woodlands Close
Cople
Bedford
Bedfordshire
MK44 3UE
Secretary NameRichard Paul Burgess Eldridge
NationalityBritish
StatusResigned
Appointed01 February 1999(24 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2000)
RoleCompany Director
Correspondence Address77 Sanderling Close
Letchworth
Hertfordshire
SG6 4HZ
Secretary NameAnthony Richard Wilson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address11 Redwood Lodge
Grange Road
Cambridge
CB3 9AR
Secretary NameAnthony Richard Wilson
NationalityBritish
StatusResigned
Appointed20 March 2000(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2001)
RoleCompany Director
Correspondence Address11 Redwood Lodge
Grange Road
Cambridge
CB3 9AR
Secretary NameNicholas Jonathan Alexander
NationalityBritish
StatusResigned
Appointed25 July 2001(27 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address63 Crossfell Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP3 8RQ
Director NameThomas Edward Milliken
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 October 2002(28 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2003)
RoleAccountant
Correspondence AddressThe Log Cabin
Preston Road
Hitchin
Hertfordshire
SG4 7QR
Secretary NameMr Ian David John Valder
NationalityBritish
StatusResigned
Appointed15 October 2003(29 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ
Director NameMr Ian David John Valder
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(29 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunting Gate
Hitchin
Hertfordshire
SG4 0TJ

Contact

Websitehunting-gate.co.uk

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500k at £1Hunting Gate Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,076,685
Current Liabilities£4,389

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 3 weeks ago)
Next Return Due17 May 2024 (3 weeks, 6 days from now)

Charges

11 July 1984Delivered on: 19 July 1984
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: L/H land to the north of hanworth road, london borough of hounslow.
Outstanding
6 September 1982Delivered on: 23 September 1982
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building agreement 23/07/82 relating to 25/26 lime street, london EC3 and all buildings and premises comprised thereon.
Outstanding
27 May 1982Delivered on: 7 June 1982
Persons entitled: Barclays Bank PLC

Classification: Standard security presented for registration
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 201/203, west george street, glasgow.
Outstanding
28 October 1999Delivered on: 15 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the partnership as defined in the legal mortgage to the chargee on any account whatsoever.
Particulars: Property k/a site c langford locks kidlington oxfordshire part t/no ON34188 and the proceeds of sale thereof.
Outstanding
4 September 1990Delivered on: 20 September 1990
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: L/H property k/a 13/15 carteret street london SW1.
Outstanding
12 April 1990Delivered on: 24 April 1990
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: Land adjoining land and buildings on south west side of cherry street woking surrey.
Outstanding
18 July 1989Delivered on: 1 August 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneis due or to become due from the company and/or nimbus securities limited to the chargee on any account whatsoever.
Particulars: "Central methodist chapel" bridge street, blyth northumberland.
Outstanding
30 June 1989Delivered on: 12 July 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or nimbus securities limited to the chargee on any account whatsoever.
Particulars: Garage site between jefferson street and fynes street, blyth land & buildings on the north side of fynes/trotter street blyth land in fynes street, blyth.
Outstanding
13 January 1989Delivered on: 19 January 1989
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: 96, 96A & 96B south end, south croydon, london north side of warham road, south croydon, l/b of croydon t/nos: sgl 256591, sgl 549241, sgl 513813.
Outstanding
11 May 1988Delivered on: 13 May 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or nimbus securities limited to the chargee on any account whatsoever.
Particulars: F/Hold premises k/a 7-9 bridge street, blyth, northumberland.
Outstanding
11 February 1988Delivered on: 17 February 1988
Persons entitled: Midland Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys interest in the land and premises the subject matter of an agreement for lease dated 4/1/88 relating to land situate and known as 13 and 15 carteret street london SW1 (see doc for full details).
Outstanding
15 December 1987Delivered on: 30 December 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or niumbus securities limited to the chargee on any account whatsoever.
Particulars: 17 bridge street, blyth, northumberland.
Outstanding
29 October 1987Delivered on: 2 November 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company nimbus securities limited to the chargee on any account whatsoever.
Particulars: The freehold property k/a 10 regent street blyth, northumberland.
Outstanding
11 November 1986Delivered on: 24 November 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or lintgrange limited. To the chargee on any account whatsoever.
Particulars: 25 and 26 line street, london title no. 536167.
Outstanding
2 October 1986Delivered on: 6 October 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or nimbus securities limited. To the chargee on any account whatsoever.
Particulars: All that the benficial right title and interest in the properties mentioned in the legal charge, land at trotter st blyth northumberland.
Outstanding
29 July 1986Delivered on: 5 August 1986
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: Land at the west side of gladbeck way, l/b of enfield. Land lying to the south of windmill hill, l/b of enfield. T/nos. Egl 153603 & part of egl 16363.
Outstanding
6 June 1985Delivered on: 14 June 1985
Persons entitled: Forward Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A hire purchase agreement dated 04/04/85 along with the benefit of all securities and guarantees (if any) for the said agreement, and thje full benefit and advantage thereof.
Outstanding
24 January 1985Delivered on: 26 January 1985
Persons entitled: Midland Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in a charge dated 24.1.85 relating to land at bredbury industrial park ashton road bredbury, stockport, greater manchester and all principal monies secured by the said charge.
Outstanding
24 January 1985Delivered on: 26 January 1985
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing to the company under a building contract dated 24.1.85 relating to works all the site of bredbury industrial park, stockport, greater manchester.
Outstanding
11 May 1984Delivered on: 16 May 1984
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 land at watlington road, cowley, oxford forming part of the county trading estate title no on 78937.
Fully Satisfied
20 December 1982Delivered on: 31 December 1982
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 land on the south side of baldock street royston hertfordshire.
Fully Satisfied
31 March 1982Delivered on: 8 April 1982
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building agreement dated 3/9/81.
Fully Satisfied
6 February 1997Delivered on: 8 February 1997
Satisfied on: 28 March 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at f/h land lying to the south west of cherry street woking with the benefit of all rights,licences,guarantees,any goodwill of any business,any rental and other money and all other payments. See the mortgage charge document for full details.
Fully Satisfied
25 November 1996Delivered on: 28 November 1996
Satisfied on: 28 March 1997
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: Land and buildings on south west side of cherry street woking surrey with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time at the property all rental monies all other payments whatsoever in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
25 November 1996Delivered on: 28 November 1996
Satisfied on: 12 February 1997
Persons entitled: Midland 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 lying to the south west of cherry street woking surrey with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time carried on at the property all rental monies all other payments whatever in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
16 July 1996Delivered on: 26 July 1996
Satisfied on: 25 October 2000
Persons entitled: Banque Nationale De Paris PLC

Classification: Mortgage of a finance agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement dated 13/1/89 13/9/89 1/2/90 26/9/91 and the amended facility letter and a finance agreement of even date.
Particulars: Full benefit and advantage of all rights relating thereto to hold unto the bank & all the right title benefit and interest of the company whatsoever present or future in or under the finance agreement. See the mortgage charge document for full details.
Fully Satisfied
5 January 1995Delivered on: 13 January 1995
Satisfied on: 25 October 2000
Persons entitled: Midland Bank PLC(As Security Trustee for the Beneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due by any obligor to the chargee on any account whatsoever.
Particulars: All right title & interest in the shares rights monies & other property, the bridgetown (blyth) debt, and all dividends interest & other income. See the mortgage charge document for full details.
Fully Satisfied
13 August 1991Delivered on: 14 August 1991
Satisfied on: 11 November 1994
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: Land on the south east side of market street, bilston, west midlands comprised in a transfer dated 17/12/1990 between gicn sankey LTD and the company.
Fully Satisfied
12 April 1990Delivered on: 24 April 1990
Satisfied on: 28 November 1996
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: Land and buildings on south west side of cherry street woking surrey.
Fully Satisfied
13 October 1989Delivered on: 25 October 1989
Satisfied on: 5 May 1990
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: Land and buildings on the south west side of cherry street woking surrey.
Fully Satisfied
5 January 1982Delivered on: 14 January 1982
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 land & buildings on the south west side of great west rd hounslow. Title no ngl 351510.
Fully Satisfied
1 June 1988Delivered on: 16 June 1988
Satisfied on: 6 December 1990
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: Land comprisng 2 acres and 394 sq yards on the west side of the great north road, hatfield, hertfordshire t/n hd 241594.
Fully Satisfied
17 March 1988Delivered on: 23 March 1988
Satisfied on: 6 December 1990
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: Land comprising of 1,390 square metres at theobald street elstree hertfordshire.
Fully Satisfied
30 April 1987Delivered on: 13 May 1987
Satisfied on: 6 December 1990
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: 1-5 hill avenue amersham buckinghamshire.
Fully Satisfied
16 March 1981Delivered on: 23 March 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All interest of the company in the land and premises the subject matter of a series of agreements as identified in the schedule relating to land situate at orton, southgate peterborough all rights titles and interest in and to the development documents all monies payable thereunder.
Fully Satisfied
20 November 1985Delivered on: 22 November 1985
Satisfied on: 11 September 1987
Persons entitled: Ncnb National Bank of North Carolina

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of various agreements (see doc M57 for details).
Fully Satisfied
23 October 1985Delivered on: 30 October 1985
Satisfied on: 20 May 1988
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 land and buildings on the south-east side of colonial way watford, herts. T/no. Hd 61563.
Fully Satisfied
17 September 1985Delivered on: 27 September 1985
Satisfied on: 20 May 1988
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: 25 & 26 lime street city of london.
Fully Satisfied
3 May 1985Delivered on: 21 May 1985
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: Freehold land amounting in total to 5.5 acres or thereabouts fronting to wokingham road, bracknell, berks known as farley hall.
Fully Satisfied
30 September 1980Delivered on: 2 October 1980
Persons entitled: Lintott Engineering Limited

Classification: Legal charge
Secured details: £275,000.
Particulars: Land on east side of foundry lane, horsham, west sussex title no. Sx 13478.
Fully Satisfied

Filing History

15 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
13 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 500,000
(3 pages)
11 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 500,000
(3 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 500,000
(3 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 500,000
(3 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 500,000
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2014Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 3Rd Floor 12 Gough Square London EC4A 3DW on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 3Rd Floor 12 Gough Square London EC4A 3DW on 1 September 2014 (1 page)
1 September 2014Registered office address changed from 2 Hunting Gate Hitchin Hertfordshire SG4 0TJ to 3Rd Floor 12 Gough Square London EC4A 3DW on 1 September 2014 (1 page)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 500,000
(3 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 500,000
(3 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 500,000
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
1 May 2013Full accounts made up to 31 December 2012 (14 pages)
1 May 2013Full accounts made up to 31 December 2012 (14 pages)
30 April 2013Termination of appointment of Ian Valder as a secretary (1 page)
30 April 2013Termination of appointment of Ian Valder as a director (1 page)
30 April 2013Termination of appointment of Ian Valder as a secretary (1 page)
30 April 2013Termination of appointment of Ian Valder as a director (1 page)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
10 May 2012Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages)
10 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
10 May 2012Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages)
10 May 2012Director's details changed for Mr Ian David John Valder on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page)
9 May 2012Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page)
4 April 2012Full accounts made up to 31 December 2011 (14 pages)
4 April 2012Full accounts made up to 31 December 2011 (14 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
6 April 2011Full accounts made up to 31 December 2010 (12 pages)
6 April 2011Full accounts made up to 31 December 2010 (12 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
8 April 2010Full accounts made up to 31 December 2009 (13 pages)
8 April 2010Full accounts made up to 31 December 2009 (13 pages)
10 December 2009Auditor's resignation (1 page)
10 December 2009Auditor's resignation (1 page)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
28 April 2009Full accounts made up to 31 December 2008 (13 pages)
28 April 2009Full accounts made up to 31 December 2008 (13 pages)
14 August 2008Full accounts made up to 31 December 2007 (13 pages)
14 August 2008Full accounts made up to 31 December 2007 (13 pages)
14 May 2008Return made up to 03/05/08; full list of members (3 pages)
14 May 2008Director and secretary's change of particulars / ian valder / 03/05/2008 (1 page)
14 May 2008Return made up to 03/05/08; full list of members (3 pages)
14 May 2008Director and secretary's change of particulars / ian valder / 03/05/2008 (1 page)
6 August 2007Full accounts made up to 31 December 2006 (14 pages)
6 August 2007Full accounts made up to 31 December 2006 (14 pages)
21 May 2007Return made up to 03/05/07; full list of members (2 pages)
21 May 2007Return made up to 03/05/07; full list of members (2 pages)
28 September 2006Full accounts made up to 31 December 2005 (14 pages)
28 September 2006Full accounts made up to 31 December 2005 (14 pages)
24 May 2006Return made up to 03/05/06; full list of members (2 pages)
24 May 2006Return made up to 03/05/06; full list of members (2 pages)
29 September 2005Full accounts made up to 31 December 2004 (14 pages)
29 September 2005Full accounts made up to 31 December 2004 (14 pages)
25 May 2005Return made up to 03/05/05; full list of members (2 pages)
25 May 2005Return made up to 03/05/05; full list of members (2 pages)
9 November 2004Full accounts made up to 31 December 2003 (14 pages)
9 November 2004Full accounts made up to 31 December 2003 (14 pages)
27 May 2004Location of register of members (1 page)
27 May 2004Return made up to 03/05/04; full list of members (5 pages)
27 May 2004Location of register of members (1 page)
27 May 2004Return made up to 03/05/04; full list of members (5 pages)
29 January 2004New director appointed (7 pages)
29 January 2004New director appointed (7 pages)
9 January 2004Auditor's resignation (2 pages)
9 January 2004Auditor's resignation (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (2 pages)
19 November 2003Secretary resigned (2 pages)
19 November 2003New secretary appointed (2 pages)
30 May 2003Return made up to 03/05/03; full list of members (7 pages)
30 May 2003Return made up to 03/05/03; full list of members (7 pages)
3 May 2003Full accounts made up to 31 December 2002 (12 pages)
3 May 2003Full accounts made up to 31 December 2002 (12 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
21 May 2002Return made up to 03/05/02; full list of members (7 pages)
21 May 2002Return made up to 03/05/02; full list of members (7 pages)
15 May 2002Full accounts made up to 31 December 2001 (10 pages)
15 May 2002Full accounts made up to 31 December 2001 (10 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
1 May 2001Full accounts made up to 31 December 2000 (10 pages)
1 May 2001Full accounts made up to 31 December 2000 (10 pages)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Registered office changed on 18/07/00 from: 4 hunting gate hitchin herts SG4 0TB (1 page)
18 July 2000Registered office changed on 18/07/00 from: 4 hunting gate hitchin herts SG4 0TB (1 page)
9 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
27 March 2000Secretary resigned (1 page)
27 March 2000Secretary resigned (1 page)
24 March 2000Full accounts made up to 31 December 1999 (10 pages)
24 March 2000Full accounts made up to 31 December 1999 (10 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
15 November 1999Particulars of mortgage/charge (3 pages)
4 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1999Memorandum and Articles of Association (6 pages)
4 October 1999Memorandum and Articles of Association (6 pages)
4 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
27 May 1999Return made up to 03/05/99; full list of members (8 pages)
27 May 1999Return made up to 03/05/99; full list of members (8 pages)
27 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
27 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
23 December 1998Full accounts made up to 30 September 1998 (10 pages)
23 December 1998Full accounts made up to 30 September 1998 (10 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
21 June 1998Return made up to 03/05/98; no change of members (11 pages)
21 June 1998Return made up to 03/05/98; no change of members (11 pages)
30 December 1997Full accounts made up to 30 September 1997 (10 pages)
30 December 1997Full accounts made up to 30 September 1997 (10 pages)
19 May 1997Return made up to 03/05/97; full list of members (13 pages)
19 May 1997Return made up to 03/05/97; full list of members (13 pages)
28 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
24 December 1996Full accounts made up to 30 September 1996 (11 pages)
24 December 1996Full accounts made up to 30 September 1996 (11 pages)
28 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
28 November 1996Particulars of mortgage/charge (3 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
26 July 1996Particulars of mortgage/charge (7 pages)
26 July 1996Particulars of mortgage/charge (7 pages)
24 June 1996Return made up to 03/05/96; no change of members (12 pages)
24 June 1996Return made up to 03/05/96; no change of members (12 pages)
3 June 1996Memorandum and Articles of Association (6 pages)
3 June 1996Memorandum and Articles of Association (6 pages)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 May 1995Return made up to 03/05/95; no change of members (16 pages)
31 May 1995Return made up to 03/05/95; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
24 May 1994Return made up to 03/05/94; full list of members
  • 363(287) ‐ Registered office changed on 24/05/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
24 May 1994Return made up to 03/05/94; full list of members
  • 363(287) ‐ Registered office changed on 24/05/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 June 1991Return made up to 03/05/91; full list of members (14 pages)
5 June 1991Return made up to 03/05/91; full list of members (14 pages)
21 June 1990Return made up to 03/05/90; full list of members (16 pages)
21 June 1990Return made up to 03/05/90; full list of members (16 pages)
31 May 1989Return made up to 16/03/89; full list of members (14 pages)
31 May 1989Return made up to 16/03/89; full list of members (14 pages)
24 May 1988Return made up to 17/04/88; full list of members (16 pages)
24 May 1988Return made up to 17/04/88; full list of members (16 pages)
24 August 1987Return made up to 14/04/87; full list of members (13 pages)
24 August 1987Return made up to 14/04/87; full list of members (13 pages)
15 July 1986Return made up to 21/05/86; full list of members (12 pages)
15 July 1986Return made up to 21/05/86; full list of members (12 pages)
19 April 1974Certificate of incorporation (1 page)
19 April 1974Certificate of incorporation (1 page)