Company NameCombined Counties Properties Limited
DirectorDavid Henry Dunsdon
Company StatusActive
Company Number01359176
CategoryPrivate Limited Company
Incorporation Date22 March 1978(46 years, 1 month ago)
Previous NameJohn Dunsdon Trading Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01290Growing of other perennial crops
Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRita Vivienne O'Rourke
NationalityBritish
StatusCurrent
Appointed25 March 1995(17 years after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosslyn Bowes Road
Walton On Thames
Surrey
KT12 3HS
Director NameMr David Henry Dunsdon
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(34 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLukyns Holmbury Road
Ewhurst
Surrey
GU6 7SJ
Secretary NameMr John Aoun
StatusCurrent
Appointed01 February 2014(35 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressColdunell House Dawes Court
Esher
Surrey
KT10 9QD
Director NameMr David Dunsdon
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 1995)
RoleProperty Developer For Investment
Correspondence AddressForge Cottage
Esher Green
Esher
Surrey
KT10 8AF
Director NameMr John Dunsdon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(13 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 13 June 2012)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressLukyns
Ewhurst
Surrey
GU6 7SJ
Secretary NameMr John Dunsdon
NationalityBritish
StatusResigned
Appointed12 December 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLukyns
Ewhurst
Surrey
GU6 7SJ
Director NameMrs Sarah Hildred Gay Dunsdon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(38 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdunell House Dawes Court
Esher
Surrey
KT10 9QD

Location

Registered AddressColdunell House
Dawes Court
Esher
Surrey
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Coldunell LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,899,186
Gross Profit£5,119,903
Net Worth£223,359
Current Liabilities£8,083,892

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

27 September 1985Delivered on: 7 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 227 coulsdon road, old coulsdon, surrey, title no. Sy 81446 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1985Delivered on: 7 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 botley road, fareham, hampshire. Title no. Hp 189344. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1985Delivered on: 7 October 1985
Satisfied on: 25 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 church street, warnham, sussex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1985Delivered on: 7 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13/14 downlands way, east dean, sussex, title no. Sx 69391 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1985Delivered on: 7 October 1985
Satisfied on: 25 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 145 uxbridge road, hampton hill, surrey, title no sgl 137971. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1985Delivered on: 7 October 1985
Satisfied on: 26 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 dawley road, hayes, middlesex. Title no mx 168522 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 July 1992Delivered on: 13 August 1992
Satisfied on: 19 April 2000
Persons entitled: National Westminster Bank PLC.

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
17 September 1990Delivered on: 19 September 1990
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Pigeons" pitch hill ewhurst surrey and land to the east of shere road ewhurst and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 1989Delivered on: 28 July 1989
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lukyns ewhurst surrey and/or the proceeds of sale thereof by way of a -. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1989Delivered on: 9 June 1989
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44/46 corn street bristol and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 1989Delivered on: 7 March 1989
Satisfied on: 19 April 2000
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: Tedbury priory industrial estate tedbury gloucester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1981Delivered on: 20 July 1981
Satisfied on: 25 June 2014
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: 283, water road, wembley. Title no:- mx 141280. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1989Delivered on: 11 January 1989
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Priest hill sportsground, reigate road, ewell.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1988Delivered on: 2 July 1988
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chantrey court 40 & 42 church street weybridge & or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1988Delivered on: 16 May 1988
Satisfied on: 11 November 1997
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: The north & south buildings billingsware house walnut tree close guildford surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 December 1987Delivered on: 12 December 1987
Satisfied on: 11 November 1997
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: 128 harlequin avenue brentford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 November 1987Delivered on: 12 December 1987
Satisfied on: 11 November 1997
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: Parkside industrial estate hickmon avenue wolverhampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1987Delivered on: 7 July 1987
Satisfied on: 11 November 1997
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: Ongar road trading estate ongar road great dunmow essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1987Delivered on: 1 July 1987
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 43, 44 45 and 46 aston road jubilee industrial estate waterlooville and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1987Delivered on: 1 July 1987
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mill lane stony stratford milton keynes bucks, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1986Delivered on: 13 December 1986
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dalesdown school dial post horsham sussex wsx 103969 and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1986Delivered on: 13 December 1986
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Falconer's farm, coolham, west sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1979Delivered on: 18 January 1979
Satisfied on: 25 June 2014
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: Wanley house wanleys lane eastergate sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1986Delivered on: 18 January 1986
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as yard, carpenters road stratford london E15 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1985Delivered on: 14 October 1985
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, yard, west ruislip station, middlesex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1985Delivered on: 14 October 1985
Satisfied on: 26 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold yard, stocklake, aylesbury, buckinghamshire, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1985Delivered on: 14 October 1985
Satisfied on: 25 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold petrol station, westcliff on sea, essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1985Delivered on: 14 October 1985
Satisfied on: 25 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold yard, lawden road bordestly, birmingham and/or the proceeds of sale therof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1985Delivered on: 7 October 1985
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 gilders road, chessington, surrey, titile no sgl 400786 and/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1985Delivered on: 7 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 193 richmond road twickenham, middlesex, title no. Sgl 377856 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1985Delivered on: 7 October 1985
Satisfied on: 25 June 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 london road, pulborough, sussex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1985Delivered on: 7 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 madeley road, kingswinford, west midlands title no. Wm 269895 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1985Delivered on: 7 October 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 high street, eastchurch, title no. K 286566 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1979Delivered on: 18 January 1979
Satisfied on: 25 June 2014
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: Fairways, dyke rd brighton sussex title no. Sx 4591. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 2021Delivered on: 24 February 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Particulars: By way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it including:. The land and building being land lying to the south of marcham road, OX14 1TZ, shown edged red on the land reigstry filed plan to title no. ON330542 (and as more particularly described and demised in the lease dated 2 november 2020 made between combined counties properties limited (as landlord) and abingdon lodge hotel limited (as tenant)); and. The land and buildings on the north west side of felix lane, known as the shepperton marina hotel shown edged red on the land registry filed plan of title number SY405451 (and as more particularly described and demised in the lease dated 2 november 2020 made between combined counties properties limited (as landlord) and shepperton marina hotels limited (as tenant)).. To the extent that they are not the subject of a mortgage under the paragraph above by way of a first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it.. A reference to a mortgage or charge of any freehold or leasehold property includes: all buildings, fixtures, fittings and fixed plant and machinery on that property; and the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants.. By way of first fixed charge the chargor’s present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.. For further information please see the charging instrument.
Outstanding
22 February 2021Delivered on: 24 February 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Particulars: By way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it including holiday inn london- shepperton, felix lane, shepperton, TW17 8NP (freehold) (title number SY405451).. To the extent that they are not the subject of a mortgage under the paragraph above, by way of a first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it.. A reference to a mortgage or charge of any freehold or leasehold property includes: all buildings, fixtures, fittings and fixed plant and machinery on that property; and the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants.. For further information please see the charging instrument.
Outstanding
22 February 2021Delivered on: 24 February 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Particulars: By way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it including the abingdon lodge hotel, marcham road, abingdon, OX14 1TZ (freehold) (title number ON330542).. To the extent that they are not the subject of a mortgage under the paragraph above, by way of a first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by it.. A reference to a mortgage or charge of any freehold or leasehold property includes: all buildings, fixtures, fittings and fixed plant and machinery on that property; and the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants.. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as (I) land adjoining the royal hotel, st peter street, winchester together with (ii) the royal hotel, st peter street, winchester, S023 8BS;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
10 July 2014Delivered on: 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee

Classification: A registered charge
Particulars: The freehold property known as lukyns farm, ewhurst, cranleigh, surrey, GU6 7SJ registered with title number SY600794.
Outstanding
29 April 1997Delivered on: 3 May 1997
Persons entitled: Samuel Montagu & Co Limited

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.
Outstanding

Filing History

24 February 2021Registration of charge 013591760038, created on 22 February 2021 (26 pages)
24 February 2021Registration of charge 013591760040, created on 22 February 2021 (36 pages)
24 February 2021Registration of charge 013591760039, created on 22 February 2021 (26 pages)
20 January 2021Notification of Alice Elizabeth Dunsdon as a person with significant control on 21 February 2020 (2 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 12 December 2019 with updates (3 pages)
30 December 2019Registration of charge 013591760037, created on 23 December 2019 (31 pages)
27 September 2019Accounts for a small company made up to 31 March 2019 (7 pages)
16 September 2019Satisfaction of charge 35 in full (1 page)
4 February 2019Confirmation statement made on 12 December 2018 with updates (4 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
3 August 2018Second filing of a statement of capital following an allotment of shares on 2 March 2018
  • GBP 44,179,261
(11 pages)
8 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 March 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 41,879,261
  • ANNOTATION Clarification a second filed SH01 was registered on 03/08/2018
(5 pages)
19 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
7 December 2017Accounts for a small company made up to 31 March 2017 (7 pages)
29 August 2017Satisfaction of charge 013591760036 in full (1 page)
29 August 2017Satisfaction of charge 013591760036 in full (1 page)
2 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
2 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
29 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 7,000,100
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 7,000,100
(4 pages)
27 October 2016Statement of company's objects (2 pages)
27 October 2016Statement of company's objects (2 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 conflict of interest 28/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 October 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 conflict of interest 28/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 September 2016Full accounts made up to 31 March 2016 (17 pages)
6 September 2016Full accounts made up to 31 March 2016 (17 pages)
20 June 2016Appointment of Mrs Sarah Hildred Gay Dunsdon as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mrs Sarah Hildred Gay Dunsdon as a director on 20 June 2016 (2 pages)
25 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
10 December 2015Full accounts made up to 31 March 2015 (10 pages)
10 December 2015Full accounts made up to 31 March 2015 (10 pages)
15 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
22 July 2014Memorandum and Articles of Association (7 pages)
22 July 2014Memorandum and Articles of Association (7 pages)
22 July 2014Resolutions
  • RES13 ‐ Company business/guarantee 10/07/2013
(2 pages)
22 July 2014Resolutions
  • RES13 ‐ Company business/guarantee 10/07/2013
(2 pages)
15 July 2014Registration of charge 013591760036, created on 10 July 2014 (53 pages)
15 July 2014Registration of charge 013591760036, created on 10 July 2014 (53 pages)
7 July 2014Full accounts made up to 31 March 2014 (13 pages)
7 July 2014Full accounts made up to 31 March 2014 (13 pages)
26 June 2014Satisfaction of charge 17 in full (1 page)
26 June 2014Satisfaction of charge 17 in full (1 page)
26 June 2014Satisfaction of charge 4 in full (1 page)
26 June 2014Satisfaction of charge 4 in full (1 page)
25 June 2014Satisfaction of charge 12 in full (1 page)
25 June 2014Satisfaction of charge 1 in full (1 page)
25 June 2014Satisfaction of charge 5 in full (1 page)
25 June 2014Satisfaction of charge 15 in full (1 page)
25 June 2014Satisfaction of charge 15 in full (1 page)
25 June 2014Satisfaction of charge 5 in full (1 page)
25 June 2014Satisfaction of charge 3 in full (1 page)
25 June 2014Satisfaction of charge 2 in full (1 page)
25 June 2014Satisfaction of charge 7 in full (1 page)
25 June 2014Satisfaction of charge 7 in full (1 page)
25 June 2014Satisfaction of charge 12 in full (1 page)
25 June 2014Satisfaction of charge 16 in full (1 page)
25 June 2014Satisfaction of charge 2 in full (1 page)
25 June 2014Satisfaction of charge 3 in full (1 page)
25 June 2014Satisfaction of charge 1 in full (1 page)
25 June 2014Satisfaction of charge 16 in full (1 page)
16 May 2014Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 16 May 2014 (1 page)
4 April 2014Appointment of Mr John Aoun as a secretary (2 pages)
4 April 2014Appointment of Mr John Aoun as a secretary (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
1 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
12 December 2012Full accounts made up to 31 March 2012 (13 pages)
12 December 2012Full accounts made up to 31 March 2012 (13 pages)
15 June 2012Termination of appointment of John Dunsdon as a director (1 page)
15 June 2012Appointment of Mr David Henry Dunsdon as a director (2 pages)
15 June 2012Termination of appointment of John Dunsdon as a director (1 page)
15 June 2012Appointment of Mr David Henry Dunsdon as a director (2 pages)
18 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
18 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
15 December 2011Full accounts made up to 31 March 2011 (13 pages)
15 December 2011Full accounts made up to 31 March 2011 (13 pages)
1 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
8 July 2010Full accounts made up to 31 March 2010 (14 pages)
8 July 2010Full accounts made up to 31 March 2010 (14 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Director's details changed for Mr John Dunsdon on 12 December 2009 (2 pages)
3 February 2010Director's details changed for Mr John Dunsdon on 12 December 2009 (2 pages)
2 July 2009Full accounts made up to 31 March 2009 (15 pages)
2 July 2009Full accounts made up to 31 March 2009 (15 pages)
18 February 2009Return made up to 12/12/08; full list of members (3 pages)
18 February 2009Return made up to 12/12/08; full list of members (3 pages)
14 July 2008Return made up to 12/12/07; full list of members (3 pages)
14 July 2008Return made up to 12/12/07; full list of members (3 pages)
9 June 2008Full accounts made up to 31 March 2008 (16 pages)
9 June 2008Full accounts made up to 31 March 2008 (16 pages)
12 October 2007Full accounts made up to 31 March 2007 (16 pages)
12 October 2007Full accounts made up to 31 March 2007 (16 pages)
7 January 2007Return made up to 12/12/06; full list of members (6 pages)
7 January 2007Return made up to 12/12/06; full list of members (6 pages)
13 December 2006Full accounts made up to 31 March 2006 (16 pages)
13 December 2006Full accounts made up to 31 March 2006 (16 pages)
16 December 2005Return made up to 12/12/05; full list of members (6 pages)
16 December 2005Return made up to 12/12/05; full list of members (6 pages)
8 September 2005Full accounts made up to 31 March 2005 (13 pages)
8 September 2005Full accounts made up to 31 March 2005 (13 pages)
9 December 2004Return made up to 12/12/04; full list of members (6 pages)
9 December 2004Return made up to 12/12/04; full list of members (6 pages)
29 November 2004Full accounts made up to 31 March 2004 (13 pages)
29 November 2004Full accounts made up to 31 March 2004 (13 pages)
23 December 2003Full accounts made up to 31 March 2003 (13 pages)
23 December 2003Full accounts made up to 31 March 2003 (13 pages)
13 December 2003Return made up to 12/12/03; full list of members (6 pages)
13 December 2003Return made up to 12/12/03; full list of members (6 pages)
17 December 2002Full accounts made up to 31 March 2002 (13 pages)
17 December 2002Full accounts made up to 31 March 2002 (13 pages)
17 December 2002Return made up to 12/12/02; full list of members (6 pages)
17 December 2002Return made up to 12/12/02; full list of members (6 pages)
15 January 2002Full accounts made up to 31 March 2001 (18 pages)
15 January 2002Full accounts made up to 31 March 2001 (18 pages)
27 December 2001Return made up to 12/12/01; full list of members (6 pages)
27 December 2001Return made up to 12/12/01; full list of members (6 pages)
21 December 2000Return made up to 12/12/00; full list of members (6 pages)
21 December 2000Return made up to 12/12/00; full list of members (6 pages)
5 December 2000Full accounts made up to 31 March 2000 (16 pages)
5 December 2000Full accounts made up to 31 March 2000 (16 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (16 pages)
2 February 2000Full accounts made up to 31 March 1999 (16 pages)
6 January 2000Return made up to 12/12/99; full list of members (6 pages)
6 January 2000Return made up to 12/12/99; full list of members (6 pages)
25 February 1999Full accounts made up to 31 March 1998 (17 pages)
25 February 1999Full accounts made up to 31 March 1998 (17 pages)
15 December 1998Return made up to 12/12/98; no change of members (4 pages)
15 December 1998Return made up to 12/12/98; no change of members (4 pages)
13 March 1998Return made up to 12/12/97; full list of members (6 pages)
13 March 1998Return made up to 12/12/97; full list of members (6 pages)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Full accounts made up to 31 March 1997 (16 pages)
14 October 1997Full accounts made up to 31 March 1997 (16 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
23 December 1996Return made up to 12/12/96; no change of members (6 pages)
23 December 1996Return made up to 12/12/96; no change of members (6 pages)
9 December 1996Full accounts made up to 31 March 1996 (16 pages)
9 December 1996Full accounts made up to 31 March 1996 (16 pages)
25 October 1996Registered office changed on 25/10/96 from: 53A high street esher surrey KT10 9RQ (1 page)
25 October 1996Registered office changed on 25/10/96 from: 53A high street esher surrey KT10 9RQ (1 page)
2 February 1996Return made up to 12/12/95; no change of members (4 pages)
2 February 1996Return made up to 12/12/95; no change of members (4 pages)
25 May 1995Full accounts made up to 31 March 1995 (16 pages)
25 May 1995Full accounts made up to 31 March 1995 (16 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Director resigned (2 pages)
7 July 1979Memorandum and Articles of Association (11 pages)
7 July 1979Memorandum and Articles of Association (11 pages)
22 March 1978Incorporation (14 pages)
22 March 1978Incorporation (14 pages)