Company NameBlocklin House Limited
Company StatusDissolved
Company Number01213132
CategoryPrivate Limited Company
Incorporation Date20 May 1975(48 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Secretary NameMr Garry John Fitton
NationalityBritish
StatusClosed
Appointed20 June 2008(33 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 04 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 3 89 Blackheath Hill
Greenwich
London
SE10 8TJ
Director NameMr Garry John Fitton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2014(38 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 04 January 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMrs Emma Louise Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2020(44 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 04 January 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameLynne Lorraine
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 08 June 2004)
RoleCompany Director
Correspondence AddressThe Trees
13 Dyke Road Avenue
Hove
East Sussex
BN3 6QA
Secretary NameMrs Audrey Marina Brown
NationalityBritish
StatusResigned
Appointed13 December 1991(16 years, 7 months after company formation)
Appointment Duration2 months (resigned 17 February 1992)
RoleCompany Director
Correspondence Address204 Church Road
Hove
East Sussex
BN3 2DJ
Secretary NamePhilippa Jane Siegler
NationalityBritish
StatusResigned
Appointed17 February 1992(16 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 08 June 2004)
RoleCompany Director
Correspondence Address57 Braemore Road
Hove
East Sussex
BN3 4HA
Director NameMr David Roy Blackman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(29 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clarence Road
Walton On Thames
Surrey
KT12 5JU
Director NameKatherine Frances Ford
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(29 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address86 Surrey Grove
Sutton
Surrey
SM1 3PN
Secretary NameMr David Roy Blackman
NationalityBritish
StatusResigned
Appointed08 June 2004(29 years after company formation)
Appointment Duration3 years (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clarence Road
Walton On Thames
Surrey
KT12 5JU
Director NameMr William Michael Buckingham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(29 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaffhurst Lodge Grants Lane
Limpsfield
Oxted
Surrey
RH8 0RH
Director NameMr Roland Robert Joseph Perry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(29 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRace Farm Race Farm Lane
Kingston
Bagpuize
Oxfordshire
OX13 5AY
Secretary NameMr Garry John Fitton
NationalityBritish
StatusResigned
Appointed01 July 2007(32 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 89 Blackheath Hill
Greenwich
London
SE10 8TJ
Director NameMr Peter Kinsey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(33 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Thorndon
Cowfold
Horsham
West Sussex
RH13 8AF
Director NameMr David Nicholas Harland
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(33 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Chy Pons
St Austell
Cornwall
PL25 5DH
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(36 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW

Contact

Websitecmg.co.uk
Telephone01273 554759
Telephone regionBrighton

Location

Registered AddressFirst Floor, Q4 The Square
Randalls Way
Leatherhead
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

500 at £1Blocklin Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

11 January 1990Delivered on: 12 January 1990
Satisfied on: 12 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Fully Satisfied
30 December 1988Delivered on: 12 January 1989
Satisfied on: 12 October 2002
Persons entitled: The Royal Bank of Scotland 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, 294 dyke road, brighton, east sussex fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
Fully Satisfied
1 April 1986Delivered on: 12 April 1986
Satisfied on: 12 October 2002
Persons entitled: The Royal Bank of Scotland 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/Hold - 289 dyke road hove east sussex t/no sx 103265. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 April 1986Delivered on: 12 April 1986
Satisfied on: 12 October 2002
Persons entitled: The Royal Bank of Scotland 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/Hold - 287 dyke road hove east sussex t/no esx 104766. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 April 1986Delivered on: 12 April 1986
Satisfied on: 12 October 2002
Persons entitled: The Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 240 dyker road brighton, east sussex t/no esx 57592. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 September 1984Delivered on: 25 September 1984
Satisfied on: 7 November 2002
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St. Francis home, shefford, bedford.
Fully Satisfied
6 January 1984Delivered on: 20 January 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: F/H - southview 11 rock grove kempton, brighton e sussex.
Fully Satisfied
18 September 1981Delivered on: 23 September 1981
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/Hold plot 715, beaument park estate, littlechampton, w sussex wsx 53590.
Fully Satisfied
2 December 2013Delivered on: 12 December 2013
Satisfied on: 15 December 2015
Persons entitled: Commerzbank Ag, Filiale Luxemburg (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: T/No.ESX76067-283 dyke road hove east sussex: t/no.ESX104766-287 dyke road hove east sussex: t/no.SX103265-289DYKE road hove east sussex please see image for details of further land (including buildings) property charged.. Notification of addition to or amendment of charge.
Fully Satisfied
29 August 2006Delivered on: 31 August 2006
Satisfied on: 15 December 2015
Persons entitled: Dresdner Bank Ag Niederlassung Luxemberg as Security Trustee

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Green lane 179 green lane morden surrey t/no SGL290513,croydon road 52 croydon road penge london t/no SGL299112,florence avenue 43 florence avenue morden surrey t/no's SY1711833 and SGL86453 (for details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 June 2004Delivered on: 19 June 2004
Satisfied on: 14 July 2006
Persons entitled: Isis Equity Partners PLC (The Security Trustee)

Classification: Deed of accession relating to a composite guarantee and debenture dated 10 march 2003
Secured details: All monies due or to become due from any group company to the security trustee or to the security beneficiaries or any of them, under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 283 and 287 dyke road, hove t/nos ESX76067 and ESX104766, 29 beechwood close, brighton t/no ESX6268, 3 the droveway, hove t/no SX125236, for details of further property charged please refer to form 395,. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 June 2004Delivered on: 16 June 2004
Satisfied on: 23 August 2006
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed to a debenture dated 10 march 2003
Secured details: All monies due or to become due from any member of the group to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 July 1998Delivered on: 6 August 1998
Satisfied on: 12 October 2002
Persons entitled: The Royal Bank of Scotland 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 property k/a 3 the droveway hove east sussex t/no.SX125236. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 1998Delivered on: 16 April 1998
Satisfied on: 12 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 283 dyke road hove east sussex by way of fixed charge the plant machinery and fixtures and fittings and the proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
27 August 1993Delivered on: 3 September 1993
Satisfied on: 12 October 2002
Persons entitled: The Royal Bank of Scotland PLC,

Classification: Legal charge,
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 beechwood close, brighton ,east sussex , together with the benefits of all covenants and rights affecting or concerning the property , please see doc for further details.
Fully Satisfied
30 April 1991Delivered on: 3 May 1991
Satisfied on: 23 May 1998
Persons entitled: The Royal Bank of Scotland 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, 283 dyke road, hove, east sussex title no esx 76067 charge over all plant machinery implements utensils furniture and equipment fixtures and fittings.
Fully Satisfied
3 November 1980Delivered on: 7 November 1980
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/Hold 240 dyke road brighton east sussex title no esx 57592.
Fully Satisfied
12 December 2018Delivered on: 13 December 2018
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Particulars: The material real estate as defined in the charge and including: 287 dyke road, hove, east sussex, BN3 6PD registered freehold under title numbers ESX104766 and SX103265, 290 dyke road, brighton, east sussex, BN1 5BA registered freehold under title number ESX216288 and other material real estate listed in schedule 3 of the charge. See the charge for more details.
Outstanding
10 December 2015Delivered on: 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (Registered in Scotland with Number SC090312)

Classification: A registered charge
Particulars: The freehold property known as 283 dyke road, hove, east sussex, BN3 6PD registered under title number ESX76067. To see all charges, please refer to schedule 2 of the charging document attached to this form.
Outstanding

Filing History

28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
30 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page)
4 February 2020Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages)
6 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
16 December 2019Termination of appointment of David Andrew Spruzen as a director on 30 November 2019 (1 page)
30 October 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
30 October 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
30 October 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
24 July 2019Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019 (1 page)
27 December 2018Resolutions
  • RES13 ‐ Terms and transactions contemplated by the documents approved 10/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
13 December 2018Registration of charge 012131320019, created on 12 December 2018 (65 pages)
12 December 2018Satisfaction of charge 012131320018 in full (4 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
11 October 2018Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 11 October 2018 (1 page)
20 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (8 pages)
20 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
23 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (43 pages)
23 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
23 November 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
23 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (43 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
13 October 2016Part of the property or undertaking has been released and no longer forms part of charge 012131320018 (5 pages)
13 October 2016Part of the property or undertaking has been released and no longer forms part of charge 012131320018 (5 pages)
26 July 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
26 July 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 500
(5 pages)
16 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 500
(5 pages)
15 December 2015Satisfaction of charge 16 in full (2 pages)
15 December 2015Registration of charge 012131320018, created on 10 December 2015 (59 pages)
15 December 2015Registration of charge 012131320018, created on 10 December 2015 (59 pages)
15 December 2015Satisfaction of charge 012131320017 in full (1 page)
15 December 2015Satisfaction of charge 012131320017 in full (1 page)
15 December 2015Satisfaction of charge 16 in full (2 pages)
21 July 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
21 July 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
20 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 500
(5 pages)
20 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 500
(5 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
19 March 2014Appointment of Mr Garry John Fitton as a director (2 pages)
19 March 2014Appointment of Mr Garry John Fitton as a director (2 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 500
(5 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 500
(5 pages)
12 December 2013Registration of charge 012131320017 (64 pages)
12 December 2013Registration of charge 012131320017 (64 pages)
15 August 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
15 August 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
28 November 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
1 May 2012Registered office address changed from the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 1 May 2012 (1 page)
1 May 2012Registered office address changed from the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 1 May 2012 (1 page)
1 May 2012Registered office address changed from the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 1 May 2012 (1 page)
16 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
6 October 2011Appointment of Mr David Andrew Spruzen as a director (2 pages)
6 October 2011Appointment of Mr David Andrew Spruzen as a director (2 pages)
1 June 2011Termination of appointment of David Harland as a director (1 page)
1 June 2011Termination of appointment of David Harland as a director (1 page)
27 April 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
27 April 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
14 June 2010Full accounts made up to 28 February 2010 (16 pages)
14 June 2010Full accounts made up to 28 February 2010 (16 pages)
18 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
8 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (1 page)
8 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (1 page)
2 June 2009Full accounts made up to 28 February 2009 (18 pages)
2 June 2009Full accounts made up to 28 February 2009 (18 pages)
15 December 2008Return made up to 10/12/08; full list of members (3 pages)
15 December 2008Return made up to 10/12/08; full list of members (3 pages)
25 September 2008Director appointed mr david harland (1 page)
25 September 2008Director appointed mr david harland (1 page)
1 September 2008Full accounts made up to 28 February 2007 (17 pages)
1 September 2008Full accounts made up to 28 February 2007 (17 pages)
1 September 2008Full accounts made up to 29 February 2008 (16 pages)
1 September 2008Full accounts made up to 29 February 2008 (16 pages)
26 August 2008Secretary appointed garry john fitton (1 page)
26 August 2008Secretary appointed garry john fitton (1 page)
23 July 2008Director appointed peter kinsey (2 pages)
23 July 2008Appointment terminated director roland perry (1 page)
23 July 2008Appointment terminated secretary garry fitton (1 page)
23 July 2008Appointment terminated secretary garry fitton (1 page)
23 July 2008Director appointed peter kinsey (2 pages)
23 July 2008Appointment terminated director roland perry (1 page)
23 April 2008Appointment terminated director katherine ford (1 page)
23 April 2008Appointment terminated director katherine ford (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 December 2007Return made up to 10/12/07; full list of members (2 pages)
19 December 2007Return made up to 10/12/07; full list of members (2 pages)
25 July 2007New secretary appointed (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
3 January 2007Full accounts made up to 28 February 2006 (16 pages)
3 January 2007Full accounts made up to 28 February 2006 (16 pages)
22 December 2006Return made up to 10/12/06; full list of members (2 pages)
22 December 2006Return made up to 10/12/06; full list of members (2 pages)
31 August 2006Declaration of assistance for shares acquisition (11 pages)
31 August 2006Director resigned (1 page)
31 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 August 2006Particulars of mortgage/charge (15 pages)
31 August 2006Declaration of assistance for shares acquisition (11 pages)
31 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 August 2006Declaration of assistance for shares acquisition (11 pages)
31 August 2006Declaration of assistance for shares acquisition (11 pages)
31 August 2006Declaration of assistance for shares acquisition (11 pages)
31 August 2006Particulars of mortgage/charge (15 pages)
31 August 2006Declaration of assistance for shares acquisition (11 pages)
31 August 2006Director resigned (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 July 2006Full accounts made up to 28 February 2005 (17 pages)
19 July 2006Full accounts made up to 28 February 2005 (17 pages)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2005Return made up to 10/12/05; full list of members (3 pages)
12 December 2005Return made up to 10/12/05; full list of members (3 pages)
23 February 2005Accounting reference date shortened from 07/06/05 to 28/02/05 (1 page)
23 February 2005Accounting reference date shortened from 07/06/05 to 28/02/05 (1 page)
22 February 2005Full accounts made up to 7 June 2004 (15 pages)
22 February 2005Full accounts made up to 7 June 2004 (15 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
6 January 2005Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
  • 363(288) ‐ Secretary resigned
(8 pages)
6 January 2005Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
  • 363(288) ‐ Secretary resigned
(8 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
25 August 2004Accounting reference date extended from 31/03/04 to 07/06/04 (1 page)
25 August 2004Accounting reference date extended from 31/03/04 to 07/06/04 (1 page)
2 August 2004New secretary appointed;new director appointed (2 pages)
2 August 2004New secretary appointed;new director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
30 June 2004Declaration of assistance for shares acquisition (9 pages)
30 June 2004Declaration of assistance for shares acquisition (9 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2004Particulars of mortgage/charge (10 pages)
19 June 2004Particulars of mortgage/charge (10 pages)
16 June 2004Particulars of mortgage/charge (23 pages)
16 June 2004Particulars of mortgage/charge (23 pages)
26 January 2004Full accounts made up to 31 March 2003 (18 pages)
26 January 2004Full accounts made up to 31 March 2003 (18 pages)
18 December 2003Return made up to 10/12/03; full list of members (6 pages)
18 December 2003Return made up to 10/12/03; full list of members (6 pages)
29 May 2003Registered office changed on 29/05/03 from: nile house nile street brighton east sussex BN1 1PH (1 page)
29 May 2003Registered office changed on 29/05/03 from: nile house nile street brighton east sussex BN1 1PH (1 page)
19 December 2002Return made up to 10/12/02; full list of members (6 pages)
19 December 2002Return made up to 10/12/02; full list of members (6 pages)
11 December 2002Full accounts made up to 31 March 2002 (21 pages)
11 December 2002Full accounts made up to 31 March 2002 (21 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (18 pages)
4 February 2002Full accounts made up to 31 March 2001 (18 pages)
28 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (18 pages)
2 February 2001Full accounts made up to 31 March 2000 (18 pages)
10 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2000Return made up to 13/12/99; full list of members (6 pages)
25 February 2000Return made up to 13/12/99; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
3 February 2000Full accounts made up to 31 March 1999 (18 pages)
21 January 1999Return made up to 13/12/98; full list of members (5 pages)
21 January 1999Return made up to 13/12/98; full list of members (5 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
23 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 December 1997Return made up to 13/12/97; no change of members (4 pages)
12 December 1997Return made up to 13/12/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 December 1996Return made up to 13/12/96; full list of members (6 pages)
23 December 1996Return made up to 13/12/96; full list of members (6 pages)
28 January 1996Return made up to 13/12/95; no change of members (4 pages)
28 January 1996Return made up to 13/12/95; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 September 1995Registered office changed on 13/09/95 from: 289 dyke rd. Hove sussex BN3 6PD (1 page)
13 September 1995Registered office changed on 13/09/95 from: 289 dyke rd. Hove sussex BN3 6PD (1 page)
31 March 1995Return made up to 13/12/94; no change of members (4 pages)
31 March 1995Return made up to 13/12/94; no change of members (4 pages)
3 September 1993Particulars of mortgage/charge (3 pages)
3 September 1993Particulars of mortgage/charge (3 pages)
5 February 1993Full accounts made up to 31 March 1992 (20 pages)
21 January 1993Return made up to 13/12/92; no change of members (4 pages)
22 May 1992Auditor's resignation (1 page)
22 May 1992Auditor's resignation (1 page)
16 March 1992Secretary resigned;new secretary appointed (2 pages)
16 March 1992Secretary resigned;new secretary appointed (2 pages)
9 January 1992Return made up to 13/12/91; no change of members (4 pages)
9 December 1991Director resigned (2 pages)
9 December 1991Director resigned (2 pages)
3 May 1991Particulars of mortgage/charge (3 pages)
3 May 1991Particulars of mortgage/charge (3 pages)
19 December 1990Return made up to 13/12/90; full list of members (4 pages)
5 April 1990Return made up to 14/01/90; full list of members (4 pages)
21 February 1990Director resigned (2 pages)
21 February 1990Director resigned (2 pages)
14 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1990Declaration of assistance for shares acquisition (4 pages)
26 January 1990Declaration of assistance for shares acquisition (4 pages)
15 January 1990Secretary resigned;new secretary appointed (2 pages)
15 January 1990Secretary resigned;new secretary appointed (2 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
12 December 1989Declaration of assistance for shares acquisition (2 pages)
12 December 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 December 1989Declaration of assistance for shares acquisition (2 pages)
23 November 1989New director appointed (2 pages)
23 November 1989New director appointed (2 pages)
12 January 1989Particulars of mortgage/charge (3 pages)
12 January 1989Particulars of mortgage/charge (3 pages)
23 November 1988Return made up to 17/11/88; full list of members (4 pages)
18 February 1988Return made up to 01/12/87; full list of members (4 pages)
29 December 1986Return made up to 24/12/86; full list of members (4 pages)
11 November 1986Director resigned (2 pages)
11 November 1986Director resigned (2 pages)
28 June 1986Alter mem and arts (1 page)
28 June 1986Alter mem and arts (1 page)
13 May 1986Gazettable document (6 pages)
13 May 1986Gazettable document (6 pages)
12 April 1986Particulars of mortgage/charge (3 pages)
12 April 1986Particulars of mortgage/charge (3 pages)
3 April 1986Alter mem and arts (1 page)
3 April 1986Alter mem and arts (1 page)
11 March 1986Articles of association (2 pages)
11 March 1986Articles of association (2 pages)
10 March 1986New secretary appointed (1 page)
10 March 1986New secretary appointed (1 page)
8 November 1984Certificate of incorporation (3 pages)
8 November 1984Certificate of incorporation (3 pages)
20 January 1984Particulars of mortgage/charge (3 pages)
20 January 1984Particulars of mortgage/charge (3 pages)
23 September 1981Particulars of mortgage/charge (3 pages)
23 September 1981Particulars of mortgage/charge (3 pages)
7 November 1980Particulars of mortgage/charge (3 pages)
7 November 1980Particulars of mortgage/charge (3 pages)
15 October 1980New secretary appointed (1 page)
15 October 1980New secretary appointed (1 page)
14 November 1977Secretary resigned (1 page)
14 November 1977Secretary resigned (1 page)
3 September 1975Allotment of shares (2 pages)
3 September 1975Particulars of mortgage/charge (4 pages)
3 September 1975Dir / sec appoint / resign (2 pages)
3 September 1975Particulars of mortgage/charge (4 pages)
3 September 1975Registered office changed (1 page)
3 September 1975Registered office changed (1 page)
3 September 1975Allotment of shares (2 pages)
3 September 1975Dir / sec appoint / resign (2 pages)
21 August 1975Company name changed\certificate issued on 21/08/75 (2 pages)
21 August 1975Company name changed\certificate issued on 21/08/75 (2 pages)
20 May 1975Incorporation (13 pages)
20 May 1975Incorporation (13 pages)