Company NameDiscount Flats Limited
DirectorSusan Elizabeth Wilson
Company StatusActive
Company Number01276331
CategoryPrivate Limited Company
Incorporation Date9 September 1976(47 years, 8 months ago)
Previous NameAvogan Limited

Business Activity

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

Directors

Director NameSusan Elizabeth Wilson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1991(14 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDairy Farmhouse
Semer
Ipswich
Suffolk
IP7 6RA
Secretary NameMichael Richard Thompson
NationalityBritish
StatusCurrent
Appointed28 April 1991(14 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address3 Sarepta
8000 Brugge
Foreign
Director NameMichael Richard Thompson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1991(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 April 1994)
RoleCompany Director
Correspondence Address31 Lansdowne Crescent
London
W11 2NT

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

95k at £1Susan Elizabeth Wilson
95.00%
Ordinary
5k at £1Susan Elizabeth Wilson & Charlotte Elizabeth Penelope Wilson
5.00%
Ordinary

Financials

Year2014
Net Worth£862,453
Cash£819,057
Current Liabilities£92,151

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

14 July 1980Delivered on: 23 July 1980
Satisfied on: 13 February 1990
Persons entitled: Williams & Glyn's 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: 24 st. Georges drive london SW1. Title no ln 185242 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
22 January 1980Delivered on: 28 January 1980
Satisfied on: 29 November 2013
Persons entitled: Williams & Glyn's 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 102 denbigh street london SW1. Together with all fixtures whatsoever now or ar any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 October 1978Delivered on: 10 November 1978
Satisfied on: 29 November 2013
Persons entitled: Williams & Glyns 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: 70 denbigh st, london SW1. Comprised in an underlease of even date. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 October 1978Delivered on: 10 November 1978
Satisfied on: 29 November 2013
Persons entitled: Williams & Glyns 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: 72 denbigh st, london, SW1. More particularly described in an underlease dated 23/10/78. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
4 October 1978Delivered on: 9 October 1978
Satisfied on: 29 November 2013
Persons entitled: Williams & Glyns 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: 19 charlwood st, london SW1.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
14 April 1978Delivered on: 18 April 1978
Satisfied on: 29 November 2013
Persons entitled: Williams & Glyn's 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: 16 moretron place, london SW1. Title no. Ngl 137997 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 June 1997Delivered on: 24 June 1997
Satisfied on: 29 November 2013
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: Property k/a flat 2 115 st georges square london borough of city of westminster t/n ngl 671180.
Fully Satisfied
10 June 1997Delivered on: 17 June 1997
Satisfied on: 29 November 2013
Persons entitled: Barclays Bank 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 fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 June 1997Delivered on: 17 June 1997
Satisfied on: 29 November 2013
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: 24 st george's drive,l/b of city of westminster.t/no.ln 185242.
Fully Satisfied
15 August 1990Delivered on: 24 August 1990
Satisfied on: 29 November 2013
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: Ground floor flat number 2 115 st. Georges square london SW1 t/no ngl 58555 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1978Delivered on: 18 April 1978
Satisfied on: 29 November 2013
Persons entitled: Williams & Glyn's 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: 118 belgravie rd, london SW1. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. title no. Ngl 137997. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 December 1989Delivered on: 18 December 1989
Satisfied on: 29 November 2013
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: 24 st georges drive westminster t/no ln 185242 and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 July 1985Delivered on: 26 July 1985
Satisfied on: 29 November 2013
Persons entitled: County Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88, belgrave rd, london SW1. & building materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 August 1982Delivered on: 24 August 1982
Satisfied on: 29 November 2013
Persons entitled: Manufacturers Hanover Trust Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 6.8.82.
Particulars: L/H 75, warwick square, london SW1. And 76, warwick square, london SW1 (title no: ln 172825). l/h 68 & 118, tackbrooke street, london SW1 (title nos: ngl 69957 and ngl 143977). l/h 76, denbigh street, london SW1. Title no: ngl 143978 and l/h 27, charlwood street, london SW1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1982Delivered on: 21 August 1982
Satisfied on: 29 November 2013
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: 62, cambridge gardens, london W10, london borough of kensington and chelsea. Title no. 453011.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1982Delivered on: 6 August 1982
Satisfied on: 29 November 2013
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 5 bassett road london W10 t/n 454370. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1982Delivered on: 1 July 1982
Satisfied on: 29 November 2013
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & property at:- 15 st georges square london SW1 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
25 June 1982Delivered on: 1 July 1982
Satisfied on: 29 November 2013
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & property at:- 8 st georges square london SW1 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
21 October 1981Delivered on: 2 November 1981
Satisfied on: 29 November 2013
Persons entitled: Williams & Glyn's 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: Basement flat, 13 st. George's square, london SW1. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
10 September 1981Delivered on: 24 September 1981
Satisfied on: 29 November 2013
Persons entitled: Williams & Glyns 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 112 denbigh street, london SW1. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
11 September 1981Delivered on: 23 September 1981
Satisfied on: 29 November 2013
Persons entitled: Williams & Glyn's 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: 46 charlwood street london SW1 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
19 September 1977Delivered on: 30 September 1977
Satisfied on: 29 November 2013
Persons entitled: Williams & Glyn's 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: Land situate at hattingley medstead, hamps and 2 cottages thereon known as cherry cottages together with all fixtures.
Fully Satisfied
15 September 1981Delivered on: 17 September 1981
Satisfied on: 29 November 2013
Persons entitled: Williams & Glyn's 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 property known as basement flat 37, sutherland street, london SW1. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
10 July 1981Delivered on: 24 July 1981
Satisfied on: 29 November 2013
Persons entitled: Williams & Glyn's 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 - 38, wilton crescent & 38, belgrave mews north, london S.W.1 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
14 May 1981Delivered on: 29 May 1981
Satisfied on: 13 February 1990
Persons entitled: Manufacturing Hanover Trust Company

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 24 st georges drive city of westminster london SW1. Titl no ln 1855242. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1981Delivered on: 21 April 1981
Satisfied on: 29 November 2013
Persons entitled: Williams & Glyns 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 38 claverton street london, SW1 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
12 February 1981Delivered on: 19 February 1981
Satisfied on: 29 November 2013
Persons entitled: Williams & Glyns 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 99, belgrave road, london SW1. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 January 1981Delivered on: 12 February 1981
Satisfied on: 13 February 1990
Persons entitled: S.E. Wilson

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 st. Georges drive london SW1.
Fully Satisfied
28 January 1981Delivered on: 2 February 1981
Satisfied on: 29 November 2013
Persons entitled: Manufacturer's Hanover Trust 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, 70 warwick square, london SW1.
Fully Satisfied
12 November 1980Delivered on: 17 November 1980
Persons entitled: Williams & Glyn's 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 70 warwick square, london, SW1. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
24 October 1980Delivered on: 29 October 1980
Satisfied on: 29 November 2013
Persons entitled: Williams & Glyns 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 52 claverton st SW1.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
24 October 1980Delivered on: 29 October 1980
Persons entitled: Williams & Glyns 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 8 moreton terrace SW1.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
25 March 1977Delivered on: 4 April 1977
Satisfied on: 29 November 2013
Persons entitled: Williams Glyn's Bank Limited

Classification: Equitable charge made by deposit of land certificate and deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 sutterland street london SW1.
Fully Satisfied

Filing History

24 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
15 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
23 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
17 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
16 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
16 May 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
18 May 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
27 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100,000
(4 pages)
27 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100,000
(4 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100,000
(4 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100,000
(4 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100,000
(4 pages)
23 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100,000
(4 pages)
29 November 2013Satisfaction of charge 26 in full (4 pages)
29 November 2013Satisfaction of charge 29 in full (4 pages)
29 November 2013Satisfaction of charge 16 in full (4 pages)
29 November 2013Satisfaction of charge 32 in full (4 pages)
29 November 2013Satisfaction of charge 15 in full (4 pages)
29 November 2013Satisfaction of charge 21 in full (4 pages)
29 November 2013Satisfaction of charge 4 in full (4 pages)
29 November 2013Satisfaction of charge 31 in full (4 pages)
29 November 2013Satisfaction of charge 7 in full (4 pages)
29 November 2013Satisfaction of charge 2 in full (4 pages)
29 November 2013Satisfaction of charge 23 in full (4 pages)
29 November 2013Satisfaction of charge 31 in full (4 pages)
29 November 2013Satisfaction of charge 26 in full (4 pages)
29 November 2013Satisfaction of charge 5 in full (4 pages)
29 November 2013Satisfaction of charge 22 in full (4 pages)
29 November 2013Satisfaction of charge 27 in full (4 pages)
29 November 2013Satisfaction of charge 23 in full (4 pages)
29 November 2013Satisfaction of charge 32 in full (4 pages)
29 November 2013Satisfaction of charge 25 in full (4 pages)
29 November 2013Satisfaction of charge 13 in full (4 pages)
29 November 2013Satisfaction of charge 1 in full (4 pages)
29 November 2013Satisfaction of charge 29 in full (4 pages)
29 November 2013Satisfaction of charge 5 in full (4 pages)
29 November 2013Satisfaction of charge 15 in full (4 pages)
29 November 2013Satisfaction of charge 20 in full (4 pages)
29 November 2013Satisfaction of charge 18 in full (4 pages)
29 November 2013Satisfaction of charge 16 in full (4 pages)
29 November 2013Satisfaction of charge 24 in full (4 pages)
29 November 2013Satisfaction of charge 22 in full (4 pages)
29 November 2013Satisfaction of charge 18 in full (4 pages)
29 November 2013Satisfaction of charge 25 in full (4 pages)
29 November 2013Satisfaction of charge 11 in full (4 pages)
29 November 2013Satisfaction of charge 4 in full (4 pages)
29 November 2013Satisfaction of charge 11 in full (4 pages)
29 November 2013Satisfaction of charge 20 in full (4 pages)
29 November 2013Satisfaction of charge 6 in full (4 pages)
29 November 2013Satisfaction of charge 1 in full (4 pages)
29 November 2013Satisfaction of charge 21 in full (4 pages)
29 November 2013Satisfaction of charge 28 in full (4 pages)
29 November 2013Satisfaction of charge 8 in full (4 pages)
29 November 2013Satisfaction of charge 7 in full (4 pages)
29 November 2013Satisfaction of charge 27 in full (4 pages)
29 November 2013Satisfaction of charge 6 in full (4 pages)
29 November 2013Satisfaction of charge 33 in full (4 pages)
29 November 2013Satisfaction of charge 19 in full (4 pages)
29 November 2013Satisfaction of charge 30 in full (4 pages)
29 November 2013Satisfaction of charge 2 in full (4 pages)
29 November 2013Satisfaction of charge 30 in full (4 pages)
29 November 2013Satisfaction of charge 3 in full (4 pages)
29 November 2013Satisfaction of charge 19 in full (4 pages)
29 November 2013Satisfaction of charge 24 in full (4 pages)
29 November 2013Satisfaction of charge 3 in full (4 pages)
29 November 2013Satisfaction of charge 13 in full (4 pages)
29 November 2013Satisfaction of charge 8 in full (4 pages)
29 November 2013Satisfaction of charge 28 in full (4 pages)
29 November 2013Satisfaction of charge 33 in full (4 pages)
21 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
21 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
26 May 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
28 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
19 April 2010Director's details changed for Susan Elizabeth Wilson on 16 April 2010 (2 pages)
19 April 2010Director's details changed for Susan Elizabeth Wilson on 16 April 2010 (2 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
23 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
29 April 2009Secretary's change of particulars / michael thompson / 01/02/2009 (1 page)
29 April 2009Secretary's change of particulars / michael thompson / 01/02/2009 (1 page)
29 April 2009Return made up to 16/04/09; full list of members (3 pages)
29 April 2009Return made up to 16/04/09; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
13 May 2008Return made up to 16/04/08; no change of members (6 pages)
13 May 2008Return made up to 16/04/08; no change of members (6 pages)
17 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
17 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
31 May 2007Return made up to 16/04/07; no change of members (6 pages)
31 May 2007Return made up to 16/04/07; no change of members (6 pages)
21 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
21 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
13 June 2006Return made up to 16/04/06; full list of members (6 pages)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Return made up to 16/04/06; full list of members (6 pages)
13 June 2006Secretary's particulars changed (1 page)
29 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
29 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
21 April 2005Return made up to 16/04/05; full list of members (6 pages)
21 April 2005Return made up to 16/04/05; full list of members (6 pages)
9 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
9 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
21 April 2004Return made up to 16/04/04; full list of members (6 pages)
21 April 2004Return made up to 16/04/04; full list of members (6 pages)
2 May 2003Return made up to 16/04/03; full list of members (6 pages)
2 May 2003Return made up to 16/04/03; full list of members (6 pages)
24 January 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
24 January 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
5 December 2002Secretary's particulars changed (1 page)
5 December 2002Secretary's particulars changed (1 page)
16 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
16 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
10 June 2002Secretary's particulars changed (1 page)
10 June 2002Secretary's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
10 June 2002Return made up to 28/04/02; full list of members (6 pages)
10 June 2002Director's particulars changed (1 page)
10 June 2002Return made up to 28/04/02; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
21 May 2001Return made up to 28/04/01; full list of members (6 pages)
21 May 2001Return made up to 28/04/01; full list of members (6 pages)
14 June 2000Full accounts made up to 31 August 1999 (11 pages)
14 June 2000Full accounts made up to 31 August 1999 (11 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Director's particulars changed (1 page)
4 July 1999Full accounts made up to 31 August 1998 (11 pages)
4 July 1999Full accounts made up to 31 August 1998 (11 pages)
22 May 1999Return made up to 28/04/99; full list of members (6 pages)
22 May 1999Return made up to 28/04/99; full list of members (6 pages)
2 September 1998Full accounts made up to 31 August 1997 (14 pages)
2 September 1998Full accounts made up to 31 August 1997 (14 pages)
8 May 1998Return made up to 28/04/98; no change of members (4 pages)
8 May 1998Return made up to 28/04/98; no change of members (4 pages)
18 August 1997Return made up to 28/04/97; no change of members (4 pages)
18 August 1997Return made up to 28/04/97; no change of members (4 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
16 April 1997Full accounts made up to 31 August 1996 (14 pages)
16 April 1997Full accounts made up to 31 August 1996 (14 pages)
29 May 1996Full accounts made up to 31 August 1995 (14 pages)
29 May 1996Full accounts made up to 31 August 1995 (14 pages)
8 May 1996Return made up to 28/04/96; full list of members (6 pages)
8 May 1996Return made up to 28/04/96; full list of members (6 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (14 pages)
17 May 1995Accounts for a small company made up to 31 August 1994 (14 pages)
3 May 1995Return made up to 28/04/95; no change of members (4 pages)
3 May 1995Return made up to 28/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
6 May 1994Return made up to 28/04/94; no change of members (4 pages)
6 May 1994Return made up to 28/04/94; no change of members (4 pages)
4 May 1993Return made up to 28/04/93; full list of members (5 pages)
4 May 1993Return made up to 28/04/93; full list of members (5 pages)
2 March 1977Company name changed\certificate issued on 02/03/77 (2 pages)
2 March 1977Company name changed\certificate issued on 02/03/77 (2 pages)
9 September 1976Certificate of incorporation (1 page)
9 September 1976Incorporation (13 pages)
9 September 1976Certificate of incorporation (1 page)
9 September 1976Incorporation (13 pages)