Company NameHunting Gate Investments Limited
DirectorJonathan Patrick Walters
Company StatusActive
Company Number01172989
CategoryPrivate Limited Company
Incorporation Date6 June 1974(49 years, 10 months ago)
Previous NameJeenaglade Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jonathan Patrick Walters
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1992(17 years, 11 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameDavid Bryan Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(17 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 October 2002)
RoleChartered Accountant
Correspondence Address10 Woodlands Close
Cople
Bedford
Bedfordshire
MK44 3UE
Secretary NameAnthony Richard Wilson
NationalityBritish
StatusResigned
Appointed03 May 1992(17 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address11 Redwood Lodge
Grange Road
Cambridge
CB3 9AR
Secretary NameRichard Paul Burgess Eldridge
NationalityBritish
StatusResigned
Appointed01 February 1999(24 years, 8 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, 9 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, 1 month 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, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 2004)
RoleAccountant
Correspondence AddressThe Log Cabin
Preston Road
Hitchin
Hertfordshire
SG4 7QR
Secretary NameMr Ian David John Valder
NationalityBritish
StatusResigned
Appointed15 October 2003(29 years, 4 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, 6 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 100 other UK companies use this postal address

Shareholders

1000 at £1Hunting Gate Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£947,199

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

31 March 1982Delivered on: 8 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hunting gate developments limited. To the chargee on any account whatsoever.
Particulars: F/H land situate at orpington in the L.B. of bromley adjacent to a road there known as spur road. Title no sgl 335972.
Outstanding
1 February 1982Delivered on: 11 February 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hunting gate developments limited to the chargee on any account whatsoever.
Particulars: F/H land comprising 2 acres in hammond road, elms industrial estate, bedford bedfordshire. Titl eno bd 88765.
Outstanding
27 January 1982Delivered on: 11 February 1982
Persons entitled: Barclays Merchant Bank Limited

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 plot 7B watchmead welwyn garden city hertfordshire. Title no hd 142880.
Outstanding
23 September 1981Delivered on: 1 October 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hunting gate developments limited to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the south east side of foundry lane, horsham. West sussex. Title no wsx 52545.
Outstanding
14 August 1981Delivered on: 25 August 1981
Persons entitled: Barclays Merchant Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company and/or hunting gate developments limited. On the chargee on any account whatsoever.
Particulars: F/H plot 7B watchmead welwyn garden city, hertfordshire. Transfer dated 14/8/81.
Outstanding
15 August 1991Delivered on: 21 August 1991
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: Freehold property known as units 1,2 & 3 wilbury way, hitchin hertfordshire.
Outstanding
7 June 1990Delivered on: 9 June 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: L/H property k/a campus 2C letchworth business park letchworth herts.
Outstanding
5 March 1990Delivered on: 26 March 1990
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 dated 9/12/88, relating to 3,5 & 7 maddox street, l/b of city of westminster and all premises comrpised therein and all buildings thereon and the company's estate and interest in every lease which may be granted to the company pursuant to the agreement.
Outstanding
29 December 1987Delivered on: 6 January 1988
Persons entitled: Costain Homes LTD

Classification: Legal charge & mortgage
Secured details: £1,500,000.
Particulars: Land on the north side of quebec way rotherhithe, london borough of sout hwark title no sgl 486589.
Outstanding
30 March 1979Delivered on: 3 April 1979
Persons entitled: Barclays Merchant Bank Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land west of edison road, elms industrial estate, bedford, bedfordshire containing 1.92 acres.
Outstanding
15 March 1985Delivered on: 19 March 1985
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of colonial way, watford, herts, title no. Hd 8895. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 August 1984Delivered on: 5 September 1984
Persons entitled: Barclays Merchant Bank Limited

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 side of foundry lane, horsham west sussex (title no. Wsx 52545).
Outstanding
29 June 1982Delivered on: 9 July 1982
Persons entitled: Barclays Merchant Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the north east of hammond road bedford bedfordshire title no bd 88765.
Outstanding
31 July 1978Delivered on: 2 August 1978
Persons entitled: Hambro Life Assurance. Limited.

Classification: Legal charge
Secured details: £515,000 and all other monies due or to become due from hunting gate group LTD to hambro life assurance limited on any account whatsoever.
Particulars: (1) f/h property being lands & bldgs. On the N.side of elstree way, elstree herts. Title no:- hd 97535. (2) all l/h interest in property refered to in (1) above being the property comprised in & demised by an underlease dated 14/5/78. (3) f/h land on the N.side of colonial way watford. Title no. Hd 8895. (4) f/h property in colonial way watford aforesaid, immediately to the north & adjacentto the property described at 3 above.
Outstanding
27 January 1982Delivered on: 11 February 1982
Persons entitled: Barclays Merchant Bank Limited

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 situated at wilbury way, hitchin hertfordshire tog. Withh industrial units & car parking thereon & known as units 1,2 and 3, 38 wilbury way, hitchin, hertfordshire.
Fully Satisfied
14 January 1980Delivered on: 29 January 1980
Satisfied on: 6 December 1990
Persons entitled: Barclays Merchant Bank Limited

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 west of edison road elms industrial estate. Bedford, bedfordshire containing 1.92 acres and known as unit 18 (phases iand ii) elms industrial estate comprised in a lease dated 7/11/79.
Fully Satisfied
28 November 1991Delivered on: 30 November 1991
Satisfied on: 9 January 1992
Persons entitled: Wilbury Investments Limited

Classification: Legal charge
Secured details: £406771.73 and all other moneys due or to become due from the company to the chargee.
Particulars: Units a & b hammond road bedford.
Fully Satisfied
15 August 1988Delivered on: 24 August 1988
Satisfied on: 9 January 1992
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 on the north side of quebec way, rotherhithe, london borough of southwark. T.n - sgl 486589.
Fully Satisfied
6 August 1986Delivered on: 13 August 1986
Persons entitled: The British Linen Bank Limited.

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 - 88 high st; property cheltenham, gloucester.
Fully Satisfied
30 August 1985Delivered on: 12 September 1985
Satisfied on: 19 April 1991
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) fixed charge over park house park street, hitchin, herts (k/a 3/4 park street hitchin) (2). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1985Delivered on: 26 April 1985
Satisfied on: 19 April 1991
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: /J.
Particulars: Gate centre, great west road, brentford, middx. Title no ngl 479655. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1985Delivered on: 26 April 1985
Satisfied on: 19 April 1991
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Office peremises forming part of the gate centre, great west road, brentford, middx. Title no. Ngl 493339. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1985Delivered on: 19 March 1985
Satisfied on: 6 December 1990
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 17 centry rd, hougnton regis industrial estate, haughton regis, beds. Title no bd 105646.
Fully Satisfied
15 March 1985Delivered on: 19 March 1985
Satisfied on: 19 April 1991
Persons entitled: County Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & bldgs. On the north side of elstree way, elstree, herts. Title no. Hd 109974. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1985Delivered on: 29 January 1985
Satisfied on: 19 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or heirting gate developments limited to the chargee on any account whatsoever.
Particulars: Park house 3/4 park street, hitchin, hertfordshire.
Fully Satisfied
19 October 1984Delivered on: 24 October 1984
Satisfied on: 6 December 1990
Persons entitled: Citibank N.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a baldock street supermarket royston herts on the south side of baldock street royston tog with all buildings, trade & other fixtures fixed plant & machinery floating charge over all plant machinery implements utensils furniture and equipment. Please see doc M34.
Fully Satisfied
18 October 1984Delivered on: 24 October 1984
Satisfied on: 9 January 1990
Persons entitled: Allied Irish Investment Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38 wilbury way hitchin, hertfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1984Delivered on: 7 February 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 on the south side of baldock street royston, hertfordshire.
Fully Satisfied
1 July 1982Delivered on: 16 July 1982
Satisfied on: 19 April 1991
Persons entitled: Barclays Merchant Bank Limited

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 at park street, hilchin hertfordshire, as comprised in a conveyance dated 1-7-82.
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 (8 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 (8 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)
4 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 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 1,000
(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 1,000
(3 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (5 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 1,000
(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 1,000
(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 1,000
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (5 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 1,000
(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 1,000
(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 1,000
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (5 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)
9 May 2012Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Mr Jonathan Patrick Walters on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
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 Ian David John Valder on 9 May 2012 (2 pages)
9 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 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
9 May 2012Secretary's details changed for Mr Ian David John Valder on 9 May 2012 (1 page)
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 Ian David John Valder on 9 May 2012 (2 pages)
4 April 2012Full accounts made up to 31 December 2011 (16 pages)
4 April 2012Full accounts made up to 31 December 2011 (16 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 (13 pages)
6 April 2011Full accounts made up to 31 December 2010 (13 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 (14 pages)
28 April 2009Full accounts made up to 31 December 2008 (14 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 2008Director and secretary's change of particulars / ian valder / 03/05/2008 (1 page)
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 2008Return made up to 03/05/08; full list of members (3 pages)
6 August 2007Full accounts made up to 31 December 2006 (13 pages)
6 August 2007Full accounts made up to 31 December 2006 (13 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 (13 pages)
28 September 2006Full accounts made up to 31 December 2005 (13 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 (13 pages)
29 September 2005Full accounts made up to 31 December 2004 (13 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)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
27 May 2004Return made up to 03/05/04; full list of members (5 pages)
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 2004Location of register of members (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (2 pages)
9 January 2004Auditor's resignation (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (2 pages)
19 November 2003Secretary resigned (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 (11 pages)
3 May 2003Full accounts made up to 31 December 2002 (11 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 (9 pages)
15 May 2002Full accounts made up to 31 December 2001 (9 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
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 (9 pages)
1 May 2001Full accounts made up to 31 December 2000 (9 pages)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2000Registered office changed on 18/07/00 from: 4 hunting gate hitchin hertfordshire SG4 0TB (1 page)
18 July 2000Registered office changed on 18/07/00 from: 4 hunting gate hitchin hertfordshire SG4 0TB (1 page)
9 May 2000Return made up to 03/05/00; full list of members (6 pages)
9 May 2000Return made up to 03/05/00; full list of members (6 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)
27 May 1999Return made up to 03/05/99; no change of members (6 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)
27 May 1999Return made up to 03/05/99; no change of members (6 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
23 December 1998Full accounts made up to 30 September 1998 (10 pages)
23 December 1998Full accounts made up to 30 September 1998 (10 pages)
21 June 1998Return made up to 03/05/98; no change of members (6 pages)
21 June 1998Return made up to 03/05/98; no change of members (6 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 (8 pages)
19 May 1997Return made up to 03/05/97; full list of members (8 pages)
24 December 1996Full accounts made up to 30 September 1996 (9 pages)
24 December 1996Full accounts made up to 30 September 1996 (9 pages)
24 June 1996Return made up to 03/05/96; no change of members (6 pages)
24 June 1996Return made up to 03/05/96; no change of members (6 pages)
31 May 1995Return made up to 03/05/95; no change of members (8 pages)
31 May 1995Return made up to 03/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
25 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
11 May 1992Full accounts made up to 30 September 1991 (14 pages)
11 May 1992Full accounts made up to 30 September 1991 (14 pages)
19 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
19 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
5 June 1991Full accounts made up to 30 September 1990 (15 pages)
5 June 1991Full accounts made up to 30 September 1990 (15 pages)
13 November 1989Memorandum and Articles of Association (8 pages)
13 November 1989Memorandum and Articles of Association (8 pages)
6 June 1974Certificate of incorporation (1 page)
6 June 1974Certificate of incorporation (1 page)