Company NameLanigan Homes Limited
DirectorsMartin Patrick Lanigan and Mary Philomena Lanigan
Company StatusActive
Company Number01297474
CategoryPrivate Limited Company
Incorporation Date7 February 1977(47 years, 2 months ago)
Previous NameM.P. Lanigan & Co. (Joinery & Formwork) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Patrick Lanigan
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCladdagh House
Dickens Close Petersham
Richmond
Surrey
TW10 7AU
Director NameMrs Mary Philomena Lanigan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCladagh House
Dickens Close Petersham
Richmond
Surrey
TW10 7AU
Secretary NameMrs Mary Philomena Lanigan
NationalityIrish
StatusCurrent
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCladagh House
Dickens Close Petersham
Richmond
Surrey
TW10 7AU

Location

Registered AddressCp House (G7 - F & F)
Otterspool Way
Watford
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Trustees Of Mpl 2003 Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£517,093
Cash£685,576
Current Liabilities£1,415,163

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

7 November 1985Delivered on: 15 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77A, whitton road, london borough of hounslow. T/n ngl 2258139.
Outstanding
20 May 1985Delivered on: 3 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 percy road london borough of hammersmith and fulham t/n 339605.
Outstanding
29 January 1985Delivered on: 11 February 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 2 stanwell road, ashford, surrey.
Outstanding
25 May 1983Delivered on: 1 June 1983
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 "the limes" 12 aneresea road, kingston-upon-thames, london borough of kingston-upon-thames.
Outstanding
5 May 1983Delivered on: 12 May 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of dickens close petersham london borough of richmond upon thames title no sgl 304221.
Outstanding
5 May 1983Delivered on: 12 May 1983
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 4 aynho road W14 london borough of hammersmith & fulham title no 294827.
Outstanding
16 August 2011Delivered on: 6 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Little cedars portsmouth road surbiton all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
16 August 2011Delivered on: 6 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 211 lower mortlake road richmond all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
16 August 2011Delivered on: 6 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 caversham road kingston all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
20 April 2005Delivered on: 22 April 2005
Persons entitled: Aib Group (UK) P.L.C

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a little cedars kington house estate portsmouth road surbiton t/n SY736554. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
31 July 2002Delivered on: 3 August 2002
Persons entitled: Aib Group (UK) 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: 10 caversham road kingston upon thames surrey title number TGL62157. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
1 February 2001Delivered on: 15 February 2001
Persons entitled: Aib Group (UK) 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: Land and garages to the rear of 2 ellington road hounslow middlesex t/no:MX137580. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
8 November 1978Delivered on: 8 November 1978
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: 48 aynhoe road in the london borough of hammersmith title no 294827.
Outstanding
18 October 2000Delivered on: 31 October 2000
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: Property k/a 37 ryfield crescent northwood hills middlesex - AGL70448. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
28 August 1998Delivered on: 9 September 1998
Persons entitled: Aib Group (UK) 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: F/Hold property known as 138 becklow rd,shepherds bush,london W.12 9HJ; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 July 1998Delivered on: 18 July 1998
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 211 lower mortlake road richmond t/no SGL478067. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
19 March 1998Delivered on: 2 April 1998
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: The f/h property k/a 21 dundonald road wimbledon london t/n TGL116223 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 August 1996Delivered on: 6 September 1996
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance Limited

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 17 jillian close chestnut avenue hampton lomdon borough of richmond upon thames t/n sgl 27152 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 April 1996Delivered on: 4 April 1996
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: F/H property k/a 1-5 kingfisher court whitton road hounslow l/b of hounslow t/no ngl 225813. 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.
Outstanding
15 March 1996Delivered on: 16 March 1996
Persons entitled: Allied Irish Banks, P.L.C. and/or Aib Finance Limited

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-32 hamilton road, twickenham L.B. of richmond-upon-thames t/n-SGL255503 by way of specific charge the goodwill and connection of the business or businesses from time to time carried on for the account of the company upon all or any part of the morgaged property, by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chattels of the company.
Outstanding
8 June 1995Delivered on: 17 June 1995
Persons entitled: Allied Irish Banks,P.L.C,(As Security Trustee) and/or Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 3A normanhurst cecil rd,london SW19; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 June 1995Delivered on: 17 June 1995
Persons entitled: Allied Irish Banks,P.L.C,(As Security Trustee) and/or Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 2 normanhurst cecil rd,london SW19; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 April 1978Delivered on: 17 May 1978
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 130 hounslow road, whitton london borough of richmond upon thames title no sgl 30317. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1994Delivered on: 10 January 1995
Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property-land on the north side of iveley road and land at the back of 657,659 and 661 wandsworth rd,london; t/nos: ln 74937 & 311094; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 March 1989Delivered on: 30 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 25 argyle avenue whitton l/borough of hounslow t/n mx 233598.
Outstanding
20 March 1989Delivered on: 30 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 23 argyle avenue whitton l/borough of hounslow. T/n ngl 71537.
Outstanding
16 January 1989Delivered on: 23 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, tower house bridge street, l/b of richmond upon thames t/n sgl 360639.
Outstanding
7 January 1988Delivered on: 28 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of argyle avenue, whitton, london borough of hounslow. Title no. Ngl 542411.
Outstanding
7 January 1988Delivered on: 28 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 argyle avenue, hounslow, london borough of hounslow title no. Mx 155304.
Outstanding
24 June 1986Delivered on: 14 July 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bungalow sutton lane, hounslow l/b of hounslow title no. Ngl 510274.
Outstanding
28 April 1978Delivered on: 17 May 1978
Persons entitled: Allied Irish Finance Company 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 130 hounslow road, whitton, london borough of richmond uper thames title no sgl 30317.
Outstanding
27 May 1998Delivered on: 13 June 1998
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And a charge by way of legal mortgage over 21 dundonald road wimbledon l/b of merton and the proceeds of sale thereof. 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.
Fully Satisfied
27 January 1995Delivered on: 3 February 1995
Satisfied on: 24 July 2013
Persons entitled: Allied Irish Banks,P.L.C,(As Security Trustee) and/or Aib Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 January 1995Delivered on: 10 January 1995
Satisfied on: 12 April 1995
Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property-flat 10 kingston close kingston lane teddington midd'x; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1995Delivered on: 10 January 1995
Satisfied on: 25 November 1995
Persons entitled: Allied Irish Banks,P.L.C.(As Security Trustee) and/or Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property-116 kingsbridge rd,morden,surrey; t/no.sy 160411; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
9 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
11 September 2020Registered office address changed from Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England to Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP on 11 September 2020 (1 page)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
23 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
22 March 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
15 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 February 2018Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page)
30 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
3 November 2017Registered office address changed from Kingsway House 1-3 Evans Avenue Watford WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Kingsway House 1-3 Evans Avenue Watford WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 January 2015Director's details changed for Martin Patrick Lanigan on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mary Philomena Lanigan on 7 January 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Director's details changed for Martin Patrick Lanigan on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Martin Patrick Lanigan on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mary Philomena Lanigan on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mary Philomena Lanigan on 7 January 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(14 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(14 pages)
24 July 2013Satisfaction of charge 19 in full (3 pages)
24 July 2013Satisfaction of charge 19 in full (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 33 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 34 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
22 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Return made up to 31/12/08; no change of members (6 pages)
24 February 2009Return made up to 31/12/08; no change of members (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 January 2008Return made up to 31/12/07; no change of members (7 pages)
24 January 2008Return made up to 31/12/07; no change of members (7 pages)
1 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(7 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 April 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
29 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
23 May 2001Return made up to 31/12/00; full list of members (6 pages)
23 May 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
9 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
9 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Return made up to 31/12/98; no change of members (4 pages)
2 March 1999Return made up to 31/12/98; no change of members (4 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
29 June 1998Return made up to 31/12/97; full list of members (8 pages)
29 June 1998Return made up to 31/12/97; full list of members (8 pages)
13 June 1998Particulars of mortgage/charge (7 pages)
13 June 1998Particulars of mortgage/charge (7 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 September 1997Memorandum and Articles of Association (12 pages)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1997Memorandum and Articles of Association (12 pages)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
27 February 1996Return made up to 31/12/95; no change of members (4 pages)
27 February 1996Return made up to 31/12/95; no change of members (4 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)