Company NameLondon & Surrey Property Holdings Limited
Company StatusActive
Company Number01321490
CategoryPrivate Limited Company
Incorporation Date14 July 1977(46 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Clive Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(29 years, 9 months after company formation)
Appointment Duration17 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
W1U 3EN
Director NameMr Benjamin Paul Green
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(38 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
W1U 3EN
Director NameRobert Patrick Maybury
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(43 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Duke Street
London
W1U 3EN
Director NameAnne Marie McLaughlin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(14 years, 4 months after company formation)
Appointment Duration17 years (resigned 22 December 2008)
RoleCompany Director
Correspondence Address93 Pond Park Road
Lisburn
County Antrim
BT28 3RF
Northern Ireland
Director NameCharles Lawrence Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 1994)
RoleDirector & Chartered Surveyor
Correspondence AddressParway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameCharles Lawrence Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 1994)
RoleDirector & Chartered Surveyor
Correspondence AddressParway House Sheen Lane
East Sheen
London
SW14 8LS
Secretary NameSaghir Ahmad Khan
NationalityBritish
StatusResigned
Appointed05 December 1991(14 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 13 November 2012)
RoleCompany Director
Correspondence AddressParkway House Sheen Lane
East Sheen
London
SW14 8LS
Director NameSaghir Ahmad Khan
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(16 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 March 1997)
RoleAccountant
Correspondence Address62 Canterbury Grove
London
SE27 0PA
Director NameMr Peter James Horsman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(33 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC2 4GB
Director NameMr Asim Ali Khan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(35 years, 2 months after company formation)
Appointment Duration5 years (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkway House
Sheen Lane
East Sheen
London
SW14 8LS
Secretary NameMr Asim Ali Khan
StatusResigned
Appointed13 November 2012(35 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 September 2017)
RoleCompany Director
Correspondence AddressParkway House
Sheen Lane
East Sheen
London
SW14 8LS
Director NameMr Paul Christopher Schorb
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(38 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint Johns House East Street
Leicester
LE1 6NB
Director NameDuncan James Kennedy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(38 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House
Sheen Lane
East Sheen
London
SW14 8LS
Director NameMr Andrew James Pickering
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(39 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkway House
Sheen Lane
East Sheen
London
SW14 8LS

Contact

Websitelsproperty.co.uk
Telephone020 88764637
Telephone regionLondon

Location

Registered Address6 Duke Street
London
W1U 3EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

184 at £1Adam Smith
50.97%
Ordinary
177 at £1Richard Smith
49.03%
Ordinary

Financials

Year2014
Turnover£2,518,418
Net Worth£14,413,671
Cash£79,709
Current Liabilities£1,138,560

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

16 September 1991Delivered on: 26 September 1991
Satisfied on: 28 April 2005
Persons entitled: Bristol & West Building Society.

Classification: Mortgage deed.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 new kings road fulham t/n ngl 171034 46 sheen lane east sheen sy 49583 and sgl 299318 thornfield court and thornfield parade holders road t/n ngl 390144.
Fully Satisfied
24 February 1990Delivered on: 28 February 1990
Satisfied on: 20 December 2012
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions including further advances.
Particulars: Tredray house, 2,4,6,8,10,12,14,2A,10A, and 10B, south street, gosport and parkway house, sheen lane, london SW14.
Fully Satisfied
20 December 1989Delivered on: 23 December 1989
Satisfied on: 24 March 2012
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the company'S. Undertaking and all property and assets.
Fully Satisfied
9 October 1989Delivered on: 11 October 1989
Satisfied on: 24 March 2012
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Mortimer house" sheen lane london SW14 and land to the west of sheen lane, east sheen.
Fully Satisfied
22 January 1988Delivered on: 26 January 1988
Satisfied on: 15 November 2001
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being odean cinema sheen lane richmond (now k/as parkway house) t/n sy 46410.
Fully Satisfied
6 November 1986Delivered on: 17 November 1986
Satisfied on: 15 November 2001
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold addisland court, holland villas road (formerly addison road) kensington & chelsea, london title no ngl 118947.
Fully Satisfied
8 May 1986Delivered on: 14 May 1986
Satisfied on: 20 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
15 August 1983Delivered on: 17 August 1983
Satisfied on: 15 November 2001
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Addisland court, holland villas road, london w 14.
Fully Satisfied
28 November 2001Delivered on: 11 December 2001
Satisfied on: 20 December 2012
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee charges by way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Fully Satisfied
19 November 1999Delivered on: 24 November 1999
Satisfied on: 20 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 draycott avenue chelsea SW3 t/no: BGL3885. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 December 1995Delivered on: 9 December 1995
Satisfied on: 24 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property- westcliff mansions,st.john's rd,eastbourne,E.sussex; esx 197630;all buildings/fixtures,fixed plant/machinery thereon; the goodwill of business and proceeds of any claim under any insurance policy.........all rights,benefits......etc.......all rental sums payable........see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 August 1983Delivered on: 17 August 1983
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Addisland court, holland villas road london W14.
Fully Satisfied
31 July 2018Delivered on: 3 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 19, 21, 23, 25, 27, 29, 28, 30, 32, 34 and 36 inverness terrace title number 144300.
Outstanding
31 July 2018Delivered on: 3 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 88 kings new road fulham london title number TGL171034.
Outstanding
29 March 2018Delivered on: 14 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 123,125,127 & 127A hammersmith london t/no NGL485437.
Outstanding
29 March 2018Delivered on: 12 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 835 fulham road fulham london title number NGL280519.
Outstanding
21 June 2017Delivered on: 4 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
1 February 2016Delivered on: 4 February 2016
Persons entitled: Anne-Marie Smith

Classification: A registered charge
Particulars: Parkway house sheen lane london. 21 inverness terrace bayswater. Units 3-11 (inc) isleworth business complex st johns road isleworth. 9 marlose road london. 88 new kings road fulham. The ywca hostel 31 draycott avenue sloane square london.
Outstanding
28 February 2014Delivered on: 4 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All that f/h property k/a parkway house sheen lane east sheen london t/no SY46410. Notification of addition to or amendment of charge.
Outstanding
14 November 2012Delivered on: 17 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 November 2012Delivered on: 17 November 2012
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: 31 draycott avenue london see image for full details.
Outstanding
14 November 2012Delivered on: 17 November 2012
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: Westcliff mansions st johns road eastbourne see image for full details.
Outstanding

Filing History

4 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
2 October 2023Accounts for a small company made up to 31 March 2023 (26 pages)
8 March 2023Termination of appointment of Adam Clive Smith as a director on 7 March 2023 (1 page)
25 November 2022Confirmation statement made on 21 November 2022 with updates (4 pages)
24 September 2022Accounts for a small company made up to 31 March 2022 (26 pages)
2 February 2022Change of details for Glenstone Property Plc as a person with significant control on 10 January 2022 (2 pages)
10 January 2022Registered office address changed from Parkway House Sheen Lane East Sheen London SW14 8LS to 6 Duke Street London W1U 3EN on 10 January 2022 (1 page)
24 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
25 September 2021Accounts for a small company made up to 31 March 2021 (27 pages)
1 April 2021Appointment of Robert Patrick Maybury as a director on 1 April 2021 (2 pages)
31 March 2021Termination of appointment of Andrew James Pickering as a director on 31 March 2021 (1 page)
30 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
17 September 2020Accounts for a small company made up to 31 March 2020 (24 pages)
4 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
20 September 2019Full accounts made up to 31 March 2019 (25 pages)
4 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
1 October 2018Termination of appointment of Duncan James Kennedy as a director on 30 September 2018 (1 page)
24 September 2018Full accounts made up to 31 March 2018 (21 pages)
3 August 2018Registration of charge 013214900021, created on 31 July 2018 (18 pages)
3 August 2018Registration of charge 013214900022, created on 31 July 2018 (18 pages)
14 April 2018Registration of charge 013214900020, created on 29 March 2018 (18 pages)
12 April 2018Registration of charge 013214900019, created on 29 March 2018 (18 pages)
5 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
29 November 2017Director's details changed for Duncan James Kennedy on 1 November 2017 (2 pages)
29 November 2017Director's details changed for Duncan James Kennedy on 1 November 2017 (2 pages)
26 September 2017Full accounts made up to 31 March 2017 (24 pages)
26 September 2017Full accounts made up to 31 March 2017 (24 pages)
14 September 2017Termination of appointment of Asim Ali Khan as a director on 12 September 2017 (1 page)
14 September 2017Termination of appointment of Asim Ali Khan as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Asim Ali Khan as a secretary on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Asim Ali Khan as a secretary on 12 September 2017 (1 page)
19 July 2017Director's details changed for Mr Adam Clive Smith on 18 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Adam Clive Smith on 18 July 2017 (2 pages)
4 July 2017Registration of charge 013214900018, created on 21 June 2017 (14 pages)
4 July 2017Registration of charge 013214900018, created on 21 June 2017 (14 pages)
29 December 2016Full accounts made up to 31 March 2016 (26 pages)
29 December 2016Full accounts made up to 31 March 2016 (26 pages)
28 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
29 November 2016Appointment of Mr Andrew James Pickering as a director on 6 October 2016 (2 pages)
29 November 2016Appointment of Mr Benjamin Paul Green as a director on 1 February 2016 (2 pages)
29 November 2016Appointment of Mr Benjamin Paul Green as a director on 1 February 2016 (2 pages)
29 November 2016Appointment of Mr Andrew James Pickering as a director on 6 October 2016 (2 pages)
15 November 2016Termination of appointment of Paul Christopher Schorb as a director on 30 September 2016 (1 page)
15 November 2016Termination of appointment of Paul Christopher Schorb as a director on 30 September 2016 (1 page)
10 March 2016Appointment of Duncan James Kennedy as a director on 1 February 2016 (2 pages)
10 March 2016Appointment of Duncan James Kennedy as a director on 1 February 2016 (2 pages)
10 March 2016Appointment of Paul Christopher Schorb as a director on 1 February 2016 (2 pages)
10 March 2016Appointment of Paul Christopher Schorb as a director on 1 February 2016 (2 pages)
4 February 2016Registration of charge 013214900017, created on 1 February 2016 (31 pages)
4 February 2016Registration of charge 013214900017, created on 1 February 2016 (31 pages)
22 January 2016Cancellation of shares. Statement of capital on 2 June 2015
  • GBP 361
(4 pages)
22 January 2016Cancellation of shares. Statement of capital on 2 June 2015
  • GBP 361
(4 pages)
8 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 361
(4 pages)
8 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 361
(4 pages)
8 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 361
(4 pages)
18 November 2015Full accounts made up to 31 March 2015 (14 pages)
18 November 2015Full accounts made up to 31 March 2015 (14 pages)
30 September 2015Purchase of own shares. (3 pages)
30 September 2015Purchase of own shares. (3 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
9 February 2015Full accounts made up to 31 March 2014 (15 pages)
9 February 2015Full accounts made up to 31 March 2014 (15 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 379
(4 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 379
(4 pages)
29 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 379
(4 pages)
4 March 2014Registration of charge 013214900016 (20 pages)
4 March 2014Registration of charge 013214900016 (20 pages)
31 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 379
(4 pages)
31 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 379
(4 pages)
31 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 379
(4 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
31 December 2012Appointment of Mr Asim Ali Khan as a director (2 pages)
31 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
31 December 2012Termination of appointment of Saghir Khan as a secretary (1 page)
31 December 2012Appointment of Mr Asim Ali Khan as a director (2 pages)
31 December 2012Director's details changed for Adam Clive Smith on 31 December 2012 (2 pages)
31 December 2012Appointment of Mr Asim Ali Khan as a secretary (1 page)
31 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
31 December 2012Termination of appointment of Saghir Khan as a secretary (1 page)
31 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
31 December 2012Appointment of Mr Asim Ali Khan as a secretary (1 page)
31 December 2012Director's details changed for Adam Clive Smith on 31 December 2012 (2 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 September 2012Termination of appointment of Peter Horsman as a director (2 pages)
13 September 2012Termination of appointment of Peter Horsman as a director (2 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (11 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (11 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (11 pages)
25 November 2011Full accounts made up to 31 March 2011 (15 pages)
25 November 2011Full accounts made up to 31 March 2011 (15 pages)
8 March 2011Full accounts made up to 31 March 2010 (17 pages)
8 March 2011Annual return made up to 5 December 2010 (13 pages)
8 March 2011Annual return made up to 5 December 2010 (13 pages)
8 March 2011Full accounts made up to 31 March 2010 (17 pages)
8 March 2011Annual return made up to 5 December 2010 (13 pages)
7 March 2011Termination of appointment of Charles Smith as a director (2 pages)
7 March 2011Termination of appointment of Charles Smith as a director (2 pages)
2 November 2010Appointment of Peter James Horsman as a director (3 pages)
2 November 2010Appointment of Peter James Horsman as a director (3 pages)
28 January 2010Full accounts made up to 31 March 2009 (13 pages)
28 January 2010Full accounts made up to 31 March 2009 (13 pages)
26 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (13 pages)
26 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (13 pages)
26 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (13 pages)
28 May 2009Appointment terminated director anne mclaughlin (1 page)
28 May 2009Appointment terminated director anne mclaughlin (1 page)
29 December 2008Return made up to 05/12/08; full list of members (9 pages)
29 December 2008Return made up to 05/12/08; full list of members (9 pages)
17 November 2008Full accounts made up to 31 March 2008 (13 pages)
17 November 2008Full accounts made up to 31 March 2008 (13 pages)
12 February 2008Return made up to 05/12/07; no change of members (7 pages)
12 February 2008Return made up to 05/12/07; no change of members (7 pages)
14 January 2008Full accounts made up to 31 March 2007 (14 pages)
14 January 2008Full accounts made up to 31 March 2007 (14 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
14 December 2006Return made up to 05/12/06; full list of members (7 pages)
14 December 2006Full accounts made up to 31 March 2006 (13 pages)
14 December 2006Full accounts made up to 31 March 2006 (13 pages)
14 December 2006Return made up to 05/12/06; full list of members (7 pages)
15 December 2005Return made up to 05/12/05; full list of members (7 pages)
15 December 2005Full accounts made up to 31 March 2005 (13 pages)
15 December 2005Return made up to 05/12/05; full list of members (7 pages)
15 December 2005Full accounts made up to 31 March 2005 (13 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Full accounts made up to 31 March 2004 (12 pages)
13 January 2005Full accounts made up to 31 March 2004 (12 pages)
7 January 2005Return made up to 05/12/04; full list of members (7 pages)
7 January 2005Return made up to 05/12/04; full list of members (7 pages)
22 January 2004Full accounts made up to 31 March 2003 (11 pages)
22 January 2004Full accounts made up to 31 March 2003 (11 pages)
16 December 2003Return made up to 05/12/03; full list of members (7 pages)
16 December 2003Return made up to 05/12/03; full list of members (7 pages)
7 December 2002Full accounts made up to 31 March 2002 (12 pages)
7 December 2002Return made up to 05/12/02; full list of members (7 pages)
7 December 2002Return made up to 05/12/02; full list of members (7 pages)
7 December 2002Full accounts made up to 31 March 2002 (12 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Return made up to 05/12/01; full list of members (6 pages)
11 December 2001Return made up to 05/12/01; full list of members (6 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2001Full accounts made up to 31 March 2001 (12 pages)
28 September 2001Full accounts made up to 31 March 2001 (12 pages)
11 December 2000Full accounts made up to 31 March 2000 (12 pages)
11 December 2000Full accounts made up to 31 March 2000 (12 pages)
11 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 1999Full accounts made up to 31 March 1999 (12 pages)
30 November 1999Full accounts made up to 31 March 1999 (12 pages)
30 November 1999Return made up to 05/12/99; full list of members (6 pages)
30 November 1999Return made up to 05/12/99; full list of members (6 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
24 November 1999Particulars of mortgage/charge (4 pages)
20 May 1999Company name changed delbounty LIMITED\certificate issued on 21/05/99 (3 pages)
20 May 1999Company name changed delbounty LIMITED\certificate issued on 21/05/99 (3 pages)
8 January 1999Full accounts made up to 31 March 1998 (16 pages)
8 January 1999Return made up to 05/12/98; full list of members (6 pages)
8 January 1999Return made up to 05/12/98; full list of members (6 pages)
8 January 1999Full accounts made up to 31 March 1998 (16 pages)
14 January 1998Return made up to 05/12/97; no change of members (4 pages)
14 January 1998Return made up to 05/12/97; no change of members (4 pages)
8 December 1997Full accounts made up to 31 March 1997 (14 pages)
8 December 1997Full accounts made up to 31 March 1997 (14 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
27 December 1996Return made up to 05/12/96; no change of members (4 pages)
27 December 1996Return made up to 05/12/96; no change of members (4 pages)
13 December 1996Full accounts made up to 31 March 1996 (13 pages)
13 December 1996Full accounts made up to 31 March 1996 (13 pages)
11 December 1995Return made up to 05/12/95; full list of members (6 pages)
11 December 1995Full accounts made up to 31 March 1995 (14 pages)
11 December 1995Return made up to 05/12/95; full list of members (6 pages)
11 December 1995Full accounts made up to 31 March 1995 (14 pages)
9 December 1995Particulars of mortgage/charge (8 pages)
9 December 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
7 November 1994Director resigned;new director appointed (2 pages)
7 November 1994Director resigned;new director appointed (2 pages)
7 November 1994Director resigned;new director appointed (2 pages)
17 January 1989Particulars of contract relating to shares (3 pages)
17 January 1989Particulars of contract relating to shares (3 pages)
17 January 1989Particulars of contract relating to shares (3 pages)
17 April 1987New director appointed (2 pages)
17 April 1987New director appointed (2 pages)
14 July 1977Incorporation (13 pages)
14 July 1977Incorporation (13 pages)
14 July 1977Incorporation (12 pages)
14 July 1977Certificate of incorporation (1 page)
14 July 1977Certificate of incorporation (1 page)