Company NameGulbourne Limited
Company StatusActive
Company Number01263529
CategoryPrivate Limited Company
Incorporation Date17 June 1976(47 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Stuart Scott
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(15 years, 9 months after company formation)
Appointment Duration32 years
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address8 The Valley
Whitwell
Hitchin
Hertfordshire
SG4 8BN
Director NameJane Elizabeth Lyle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2006(30 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lancell Street
Stoke Newington
London
N16 0NU
Director NameBarnaby James Puttick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2006(30 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Turmore Dale
Welwyn Garden City
Hertfordshire
AL8 6HT
Director NameMr Roger Richard Puttick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2006(30 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Copperkins Lane
Chesham Bois
Amersham
Bucks
HP6 5QF
Director NameElizabeth Martine Stuart Scott
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2006(30 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Valley
Whitwell
Hitchin
Hertfordshire
SG4 8BN
Director NameMiss Rosemary Ann Scott
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2006(30 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 The Valley
Whitwell
Hitchin
Hertfordshire
SG4 8BN
Secretary NameMiss Rosemary Ann Scott
NationalityBritish
StatusCurrent
Appointed23 November 2006(30 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleLegal Executiver
Country of ResidenceEngland
Correspondence Address8 The Valley
Whitwell
Hitchin
Hertfordshire
SG4 8BN
Director NameMr Richard Alfred Puttick
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(15 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 August 2005)
RoleProperty Developer
Correspondence Address14 Waverley Road
St Albans
Hertfordshire
AL3 5PA
Secretary NameMr Richard Alfred Puttick
NationalityBritish
StatusResigned
Appointed13 March 1992(15 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address14 Waverley Road
St Albans
Hertfordshire
AL3 5PA
Secretary NameArline Elizabeth Martin
NationalityBritish
StatusResigned
Appointed01 August 2005(29 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Chequers Lane
Preston
Hitchin
Hertfordshire
SG4 7TX

Contact

Websitewww.lanwades.co.uk/
Telephone01638 751370
Telephone regionNewmarket

Location

Registered AddressSuite 1 First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Barnaby James Puttick
8.33%
Ordinary
100 at £1Barnaby James Puttick
8.33%
Preference
100 at £1Jane Elizabeth Lyle
8.33%
Ordinary
100 at £1Jane Elizabeth Lyle
8.33%
Preference
100 at £1Roger Richard Puttick
8.33%
Ordinary
100 at £1Roger Richard Puttick
8.33%
Preference
300 at £1Pauline Scott
25.00%
Preference
150 at £1Arline Martin & Stuart Leaman
12.50%
Ordinary
150 at £1Derek Scott
12.50%
Ordinary

Financials

Year2014
Net Worth£750,346
Cash£325,355
Current Liabilities£867,932

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Charges

25 August 1981Delivered on: 27 August 1981
Satisfied on: 9 November 2009
Persons entitled: Allied Irish Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land at croxley green, hertfordshire.
Fully Satisfied
12 August 1981Delivered on: 13 August 1981
Satisfied on: 9 November 2009
Persons entitled: Allied Irish 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 23 chaucer road bedford, bedfordshire.
Fully Satisfied
12 August 1981Delivered on: 13 August 1981
Satisfied on: 9 November 2009
Persons entitled: Allied Irish 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 40 clapham road bedford, bedfordshire.
Fully Satisfied
12 August 1981Delivered on: 13 August 1981
Satisfied on: 9 November 2009
Persons entitled: Allied Irish 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 plot 2 lion yard kimpton hertfordshire formerly part of land known as nos 42-44 high street kimpton.
Fully Satisfied
15 May 1981Delivered on: 18 May 1981
Satisfied on: 9 November 2009
Persons entitled: Allied Irish Bank Limited

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 29 parkfield crescent kimpton hertfordshire title no. Hd 90549.
Fully Satisfied
15 May 1981Delivered on: 18 May 1981
Satisfied on: 9 November 2009
Persons entitled: Allied Irish Bank Limited

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as plots 2 & 5 lion yard, kimpton, hertfordshire formerly part of land known as 42 & 44 high street kimpton.
Fully Satisfied
15 May 1981Delivered on: 18 May 1981
Satisfied on: 9 November 2009
Persons entitled: Allied Irish 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 known as 40 clapham road, bedford bedfordshire.
Fully Satisfied
31 January 1997Delivered on: 14 February 1997
Satisfied on: 9 November 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
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 unit 1 lanwades business park moulton end kennet nr newmarket suffolk and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
12 December 1989Delivered on: 15 December 1989
Satisfied on: 9 November 2009
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52, carlisle avenue, st albans, herts. Title no hd 39616. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1989Delivered on: 11 April 1989
Satisfied on: 9 November 2009
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 valley walk croxley green, hertfordshire WD3 3TG title no hd 32631. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1988Delivered on: 9 November 1988
Satisfied on: 9 November 2009
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage/charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 valley walk, croxley green, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1988Delivered on: 28 July 1988
Satisfied on: 9 November 2009
Persons entitled: National Westminster 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 on north side of marshall avenue, st albans, hertfordshire title no hd 155964, f/h property k/a part of the rear garden of 133 sandridge road, st albans hertfordshire, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1987Delivered on: 8 October 1987
Satisfied on: 9 November 2009
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61, park street, st albans hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 1986Delivered on: 18 July 1986
Satisfied on: 9 November 2009
Persons entitled: National Westminster 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 on the north side of marshall avenue st. Albans, hertfordshire title no:- hd 155943 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 1986Delivered on: 9 April 1986
Satisfied on: 9 November 2009
Persons entitled: Allied Irish Banks PLC

Classification: 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 lanwades business park (other than unit 1 thereof) bury road, kennett suffolk fixed and (for details see doc M38). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1981Delivered on: 18 May 1981
Satisfied on: 9 November 2009
Persons entitled: Allied Irish 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 known as 23 chaucer road, bedford bedfordshire.
Fully Satisfied
30 December 1985Delivered on: 3 January 1986
Satisfied on: 9 November 2009
Persons entitled: Allied Irish Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 56 grove road, harpenden herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1985Delivered on: 3 January 1986
Satisfied on: 9 November 2009
Persons entitled: Allied Irish Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 grove road harpenden hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 1985Delivered on: 23 September 1985
Satisfied on: 14 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, lanwades research establishment moulton end, kennett, suffolk.
Fully Satisfied
17 May 1984Delivered on: 6 June 1984
Satisfied on: 9 November 2009
Persons entitled: Allied Irish Banks Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 58 high street whitwell, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1984Delivered on: 3 April 1984
Satisfied on: 14 February 1997
Persons entitled: National Westminster 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: F/H land & buildings known as lanwades house and animal laboratories at moulton end kennett near newmarket suffolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1982Delivered on: 23 September 1982
Satisfied on: 9 November 2009
Persons entitled: Allied Irish Banks 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 property known as garages land at brampton road, st albans title no hd 155759.
Fully Satisfied
22 September 1982Delivered on: 23 September 1982
Satisfied on: 9 November 2009
Persons entitled: Allied Irish Banks 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 property known as 45 salisbury road harpenden, herts.
Fully Satisfied
1 February 1982Delivered on: 6 February 1982
Satisfied on: 9 November 2009
Persons entitled: Allied Irish 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 8 ashburnham road bedford, bedfordshire title no bd 65069. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 1981Delivered on: 30 December 1981
Satisfied on: 9 November 2009
Persons entitled: Allied Irish 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: All that f/h land known as 19 cavan road redbourn, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1980Delivered on: 2 June 1980
Persons entitled: National Westminster 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: All that f/h land known as nos 42-44 high street kimpton, hertfordshire (see doc M16 for further details).
Fully Satisfied
17 September 1981Delivered on: 29 September 1981
Persons entitled: Allied Irish 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: All that f/h 38 uplands park rd, enfield, middlesex title no mx 335191 all that f/h land 40 uplands park rd enfield, middlesex title no mk 265905.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
4 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
7 December 2022Registered office address changed from Suite 1, First Floor, 1 Duchess Street London W1W 6AN England to 64 (Fifth Floor) North Row London W1K 7DA on 7 December 2022 (1 page)
7 December 2022Registered office address changed from 64 (Fifth Floor) North Row London W1K 7DA England to Suite 1 First Floor 1 Duchess Street London W1W 6AN on 7 December 2022 (1 page)
7 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
4 August 2022Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 4 August 2022 (1 page)
8 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
6 May 2021Registered office address changed from C/O the Leamans Partnership 47-57 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 6 May 2021 (1 page)
9 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
22 March 2019Confirmation statement made on 3 December 2018 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
1 February 2017Satisfaction of charge 10 in full (1 page)
1 February 2017Satisfaction of charge 10 in full (1 page)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,200
(10 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,200
(10 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
13 March 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,200
(10 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,200
(10 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 July 2014Auditor's resignation (1 page)
22 July 2014Auditor's resignation (1 page)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,200
(10 pages)
14 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,200
(10 pages)
2 September 2013Accounts made up to 30 November 2012 (13 pages)
2 September 2013Accounts made up to 30 November 2012 (13 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (10 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (10 pages)
31 August 2012Accounts made up to 30 November 2011 (13 pages)
31 August 2012Accounts made up to 30 November 2011 (13 pages)
28 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 28 August 2012 (1 page)
28 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (10 pages)
28 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (10 pages)
2 September 2011Accounts made up to 30 November 2010 (13 pages)
2 September 2011Accounts made up to 30 November 2010 (13 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (10 pages)
23 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (10 pages)
8 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1,200
(3 pages)
8 September 2010Director's details changed for Rosemary Ann Scott on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Rosemary Ann Scott on 8 September 2010 (2 pages)
8 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1,200
(3 pages)
8 September 2010Director's details changed for Rosemary Ann Scott on 8 September 2010 (2 pages)
8 September 2010Statement of capital following an allotment of shares on 8 September 2010
  • GBP 1,200
(3 pages)
6 August 2010Accounts made up to 30 November 2009 (13 pages)
6 August 2010Accounts made up to 30 November 2009 (13 pages)
25 March 2010Director's details changed for Rosemary Ann Scott on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Barnaby James Puttick on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Mr Derek Stuart Scott on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Elizabeth Martine Stuart Scott on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (9 pages)
25 March 2010Director's details changed for Barnaby James Puttick on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Jane Elizabeth Lyle on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Mr Derek Stuart Scott on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Barnaby James Puttick on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Mr Derek Stuart Scott on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Jane Elizabeth Lyle on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (9 pages)
25 March 2010Director's details changed for Rosemary Ann Scott on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Jane Elizabeth Lyle on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Elizabeth Martine Stuart Scott on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Elizabeth Martine Stuart Scott on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Rosemary Ann Scott on 1 January 2010 (2 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 November 2009Accounts made up to 30 November 2008 (14 pages)
3 November 2009Accounts made up to 30 November 2008 (14 pages)
19 March 2009Return made up to 13/03/09; full list of members (7 pages)
19 March 2009Return made up to 13/03/09; full list of members (7 pages)
1 October 2008Accounts made up to 30 November 2007 (15 pages)
1 October 2008Accounts made up to 30 November 2007 (15 pages)
22 August 2008Director's change of particulars / elizabeth scott / 21/08/2008 (1 page)
22 August 2008Director and secretary's change of particulars / rosemary scott / 21/08/2008 (1 page)
22 August 2008Director's change of particulars / elizabeth scott / 21/08/2008 (1 page)
22 August 2008Director and secretary's change of particulars / rosemary scott / 21/08/2008 (1 page)
21 August 2008Return made up to 13/03/08; full list of members (7 pages)
21 August 2008Return made up to 13/03/08; full list of members (7 pages)
1 October 2007Accounts made up to 30 November 2006 (15 pages)
1 October 2007Accounts made up to 30 November 2006 (15 pages)
25 April 2007Return made up to 13/03/07; full list of members (4 pages)
25 April 2007Return made up to 13/03/07; full list of members (4 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
26 January 2007New secretary appointed;new director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New secretary appointed;new director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 September 2006Accounts made up to 30 November 2005 (14 pages)
26 September 2006Accounts made up to 30 November 2005 (14 pages)
25 May 2006Director resigned (1 page)
25 May 2006Return made up to 13/03/06; full list of members (4 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Return made up to 13/03/06; full list of members (4 pages)
25 May 2006Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
12 August 2005Accounts made up to 30 November 2004 (14 pages)
12 August 2005Accounts made up to 30 November 2004 (14 pages)
18 May 2005Return made up to 13/03/05; full list of members (4 pages)
18 May 2005Return made up to 13/03/05; full list of members (4 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
11 May 2004Return made up to 13/03/04; no change of members (7 pages)
11 May 2004Return made up to 13/03/04; no change of members (7 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
2 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
14 April 2003Return made up to 13/03/03; full list of members (9 pages)
14 April 2003Return made up to 13/03/03; full list of members (9 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
20 March 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 March 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
4 April 2001Return made up to 13/03/01; full list of members (8 pages)
4 April 2001Return made up to 13/03/01; full list of members (8 pages)
22 June 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 June 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 April 2000Accounts made up to 30 November 1999 (14 pages)
20 April 2000Accounts made up to 30 November 1999 (14 pages)
5 April 2000Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page)
5 April 2000Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page)
23 September 1999Registered office changed on 23/09/99 from: 8 the valley whitwell hitchin herts SG4 8BN (1 page)
23 September 1999Registered office changed on 23/09/99 from: 8 the valley whitwell hitchin herts SG4 8BN (1 page)
6 April 1999Accounts made up to 31 May 1998 (13 pages)
6 April 1999Accounts made up to 31 May 1998 (13 pages)
23 March 1999Return made up to 13/03/99; no change of members (4 pages)
23 March 1999Return made up to 13/03/99; no change of members (4 pages)
1 October 1998Accounting reference date extended from 30/11/97 to 31/05/98 (1 page)
1 October 1998Accounting reference date extended from 30/11/97 to 31/05/98 (1 page)
1 October 1997Accounts made up to 30 November 1996 (12 pages)
1 October 1997Accounts made up to 30 November 1996 (12 pages)
21 March 1997Return made up to 13/03/97; no change of members (4 pages)
21 March 1997Return made up to 13/03/97; no change of members (4 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 February 1997Particulars of mortgage/charge (3 pages)
18 September 1996Accounts made up to 30 November 1995 (13 pages)
18 September 1996Accounts made up to 30 November 1995 (13 pages)
2 April 1996Return made up to 13/03/96; no change of members (4 pages)
2 April 1996Return made up to 13/03/96; no change of members (4 pages)
29 September 1995Accounts made up to 30 November 1994 (13 pages)
29 September 1995Accounts made up to 30 November 1994 (13 pages)
15 March 1995Return made up to 13/03/95; full list of members (6 pages)
15 March 1995Return made up to 13/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1991Ad 04/04/91--------- £ si 400@1=400 £ ic 100/500 (2 pages)
16 April 1991Ad 04/04/91--------- £ si 400@1=400 £ ic 100/500 (2 pages)
16 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1987Return made up to 25/03/87; full list of members (7 pages)
30 April 1987Return made up to 25/03/87; full list of members (7 pages)
17 June 1976Incorporation (12 pages)
17 June 1976Incorporation (12 pages)
17 June 1976Incorporation (12 pages)
17 June 1976Incorporation (12 pages)