Company NamePage Holdings Limited
DirectorMark Lewis Page
Company StatusActive
Company Number01400771
CategoryPrivate Limited Company
Incorporation Date20 November 1978(45 years, 5 months ago)
Previous NamePage Finance Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Lewis Page
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2000(21 years, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameMrs Lisa Anne Page
StatusCurrent
Appointed17 March 2020(41 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Robert Macgillivray Clark
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressTansleys
Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameMr Douglas Robert John Page
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address16 Friary Road
London
W3 6AF
Director NameRichard Lewis Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 1995)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Gomshall
Surrey
GU5 9NZ
Director NameStephen John Douglas Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address29 Sutherland Avenue Jacobs Well
Guildford
Surrey
GU4 7QX
Secretary NameStephen John Douglas Taylor
NationalityBritish
StatusResigned
Appointed13 July 1991(12 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address29 Sutherland Avenue Jacobs Well
Guildford
Surrey
GU4 7QX
Director NameMr Richard Lewis Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(18 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 25 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Secretary NameMark Lewis Page
NationalityBritish
StatusResigned
Appointed12 May 2000(21 years, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 17 March 2020)
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameLyn Antoinette Hopkins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(24 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 2006)
RoleCompany Director
Correspondence Address3 Cedar Avenue
Northbourne
Bournemouth
Dorset
BH10 7EF

Contact

Websitewww.pageholdings.co.uk
Email address[email protected]
Telephone01202 710004
Telephone regionBournemouth

Location

Registered AddressTudor John
Nightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£3,029,218
Cash£172,085
Current Liabilities£2,296,618

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 February 2024 (1 month, 4 weeks ago)
Next Return Due4 March 2025 (10 months, 3 weeks from now)

Charges

30 November 1990Delivered on: 8 December 1990
Satisfied on: 21 November 1997
Persons entitled: Midland 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: Freehold property k/a toyata house 296 ringwood road ferndown dorset.
Fully Satisfied
30 November 1990Delivered on: 5 December 1990
Persons entitled: Midland 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/Hold property situate and k/as 63 haviland road hampreston ferndown industrial estate ferndown dorset title no. Dt 161444.
Fully Satisfied
30 November 1990Delivered on: 5 December 1990
Satisfied on: 28 October 1994
Persons entitled:
Anthony Heynes
Keith Reginald Heynes
Reginald Heynes

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to the chargees.
Particulars: 63 haviland road, hampreston, east dorset title no. Dt 161444.
Fully Satisfied
11 January 1988Delivered on: 16 January 1988
Satisfied on: 30 October 2001
Persons entitled: Midland 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 fronting ringwood road, poole dorset being first land comprising title dt 66729 and secondly part of the land comprised in title no. Dt 5023.
Fully Satisfied
22 October 1987Delivered on: 27 October 1987
Satisfied on: 22 November 2000
Persons entitled: Midland 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 property k/a unit c wellington crescent new malden surrey.
Fully Satisfied
8 January 1987Delivered on: 10 January 1987
Persons entitled: Midland 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 248 kingston road, new malden, surrey.
Fully Satisfied
14 March 1985Delivered on: 15 March 1985
Satisfied on: 10 October 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5 barnet wood lane leatherhead surrey.
Fully Satisfied
28 July 1981Delivered on: 18 August 1981
Satisfied on: 22 November 2000
Persons entitled: Midland Bank PLC

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: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
12 September 1996Delivered on: 18 September 1996
Satisfied on: 10 October 2000
Persons entitled: Ford Credit Europe PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
12 September 1996Delivered on: 14 September 1996
Satisfied on: 10 October 2000
Persons entitled: Ford Credit Europe PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 5 barnett wood lane, leatherhead, surrey t/no. SY542089.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 1996Delivered on: 14 September 1996
Satisfied on: 10 October 2000
Persons entitled: Ford Credit Europe 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 property at 582-600 ringwood road, poole, dorset t/no. DT66729.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 1996Delivered on: 14 September 1996
Satisfied on: 10 October 2000
Persons entitled: Ford Credit Europe 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 property at unit c, st john's industrial estate, wellington crescent, new malden, kingston-upon-thames t/no. SGL499463.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 1996Delivered on: 14 September 1996
Satisfied on: 10 October 2000
Persons entitled: Ford Credit Europe 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 property at 296 ringwood road, ferndown, dorset t/no. DT182381.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1994Delivered on: 29 September 1994
Satisfied on: 22 November 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
19 April 1991Delivered on: 24 April 1991
Satisfied on: 21 November 1997
Persons entitled: Midland 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 property k/a 63 haviland road hampreston dorset t/no. Dt 161444.
Fully Satisfied
30 November 1990Delivered on: 14 December 1990
Satisfied on: 21 November 1997
Persons entitled: Texaco Limited

Classification: Mortgage & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a no. 296 ringwood road ferndown dorset.
Fully Satisfied
30 November 1990Delivered on: 14 December 1990
Satisfied on: 10 October 2000
Persons entitled: Texaco Limited

Classification: Legal charge
Secured details: £180,000 and all other monies due or to become due from the company to texaco limited including sums due for goods received and services rendered under the terms of the charge.
Particulars: F/H property k/a number 296 ringwood road ferndown dorset.
Fully Satisfied
4 March 1981Delivered on: 12 March 1981
Satisfied on: 21 November 1997
Persons entitled: Midland 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 woodbridge garage, kingston road, leatherhead surrey T.no. Sy 299588.
Fully Satisfied
22 January 2018Delivered on: 22 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding
30 November 2004Delivered on: 2 December 2004
Persons entitled: Lloyds Tsb 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/H property k/a delta commerce centre, 59 old wareham road, poole, dorset t/no. DT153549. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 November 2004Delivered on: 2 December 2004
Persons entitled: Lloyds Tsb 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/H property k/a 296 ringwood road, ferndown, dorset, hampshire t/no. DT182381. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 November 2004Delivered on: 19 November 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
20 December 2002Delivered on: 24 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit 3 wellington crescent new malden surrey KT3 3NE t/n SGL499463. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 November 2001Delivered on: 3 November 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 537-539 ringwood road ferndown dorset. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 October 2000Delivered on: 3 November 2000
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company and page motors (epsom) limited to the chargee on account whatsoever.
Particulars: By way of assignment all right title benefit and interest in and to all rent licence fees or other sums of money. See the mortgage charge document for full details.
Outstanding
31 October 2000Delivered on: 3 November 2000
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and page motors (epsom) limited to the chargee on any account whatsoever.
Particulars: The property k/a runmore garage on the south side of the road leading from guildford to leatherhead little bookham surrey t/n SY121441; land and buildings at nonsuch industrial estate, epsom surrey t/n SY435242; land on the nonsuch industrial estate epsom surrey t/n SY459770 for further details of the property charged please refer to the form 395. and all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Outstanding

Filing History

10 October 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
20 February 2023Confirmation statement made on 18 February 2023 with updates (4 pages)
8 August 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
21 March 2022Satisfaction of charge 23 in full (1 page)
18 February 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
6 October 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
18 February 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
24 December 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
18 March 2020Termination of appointment of Mark Lewis Page as a secretary on 17 March 2020 (1 page)
18 March 2020Appointment of Mrs Lisa Anne Page as a secretary on 17 March 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
14 January 2020Satisfaction of charge 014007710026 in full (1 page)
2 October 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
15 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
21 February 2019Satisfaction of charge 19 in full (2 pages)
21 February 2019Satisfaction of charge 20 in full (1 page)
21 February 2019Satisfaction of charge 22 in full (2 pages)
21 February 2019Satisfaction of charge 25 in full (2 pages)
21 February 2019Satisfaction of charge 24 in full (2 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
22 January 2018Registration of charge 014007710026, created on 22 January 2018 (10 pages)
18 January 2018Termination of appointment of Richard Lewis Page as a director on 25 December 2017 (1 page)
20 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
3 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
5 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 456,490
(6 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 456,490
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
14 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 456,490
(6 pages)
14 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 456,490
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
8 August 2013Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 456,490
(6 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 456,490
(6 pages)
8 August 2013Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Mark Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mark Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mark Lewis Page on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
17 August 2009Director and secretary's change of particulars / mark page / 12/08/2009 (1 page)
17 August 2009Director and secretary's change of particulars / mark page / 12/08/2009 (1 page)
6 August 2009Return made up to 13/07/09; full list of members (4 pages)
6 August 2009Return made up to 13/07/09; full list of members (4 pages)
9 July 2009Registered office changed on 09/07/2009 from c/o brebners 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page)
9 July 2009Registered office changed on 09/07/2009 from c/o brebners 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page)
27 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
26 August 2008Registered office changed on 26/08/2008 from finley & partners third floor tubs hill house london road sevenoaks kent TN13 1BL (1 page)
26 August 2008Return made up to 13/07/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from finley & partners third floor tubs hill house london road sevenoaks kent TN13 1BL (1 page)
26 August 2008Return made up to 13/07/08; full list of members (4 pages)
10 August 2007Return made up to 13/07/07; no change of members (7 pages)
10 August 2007Return made up to 13/07/07; no change of members (7 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
22 August 2006Return made up to 13/07/06; full list of members (8 pages)
22 August 2006Return made up to 13/07/06; full list of members (8 pages)
27 June 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
27 June 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
27 July 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
27 July 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
26 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
30 July 2004Return made up to 13/07/04; full list of members (8 pages)
30 July 2004Return made up to 13/07/04; full list of members (8 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
21 June 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
6 August 2003Return made up to 13/07/03; full list of members (8 pages)
6 August 2003Return made up to 13/07/03; full list of members (8 pages)
21 June 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
21 June 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
10 January 2003New director appointed (1 page)
10 January 2003New director appointed (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
24 December 2002Particulars of mortgage/charge (5 pages)
24 December 2002Particulars of mortgage/charge (5 pages)
21 July 2002Return made up to 13/07/02; full list of members (8 pages)
21 July 2002Return made up to 13/07/02; full list of members (8 pages)
17 June 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
17 June 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
3 November 2001Particulars of mortgage/charge (5 pages)
3 November 2001Particulars of mortgage/charge (5 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
16 August 2001Return made up to 13/07/01; full list of members (7 pages)
16 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
16 August 2001Return made up to 13/07/01; full list of members (7 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
15 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
3 November 2000Particulars of mortgage/charge (3 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2000Registered office changed on 13/09/00 from: finley & partners third floor, tubs hill house nort, sevenoaks kent TN13 1BL (1 page)
13 September 2000Registered office changed on 13/09/00 from: finley & partners third floor, tubs hill house nort, sevenoaks kent TN13 1BL (1 page)
1 September 2000Return made up to 13/07/00; full list of members (16 pages)
1 September 2000Return made up to 13/07/00; full list of members (16 pages)
25 August 2000Location of register of members (1 page)
25 August 2000Location of register of members (1 page)
4 August 2000Full group accounts made up to 31 December 1999 (23 pages)
4 August 2000Full group accounts made up to 31 December 1999 (23 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 20-40 east st epsom surrey KT17 1HQ (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 20-40 east st epsom surrey KT17 1HQ (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
28 July 1999Full group accounts made up to 31 December 1998 (23 pages)
28 July 1999Return made up to 13/07/99; full list of members (9 pages)
28 July 1999Full group accounts made up to 31 December 1998 (23 pages)
28 July 1999Return made up to 13/07/99; full list of members (9 pages)
26 July 1999Ad 25/06/99--------- £ si 52@1=52 £ ic 874400/874452 (2 pages)
26 July 1999Ad 25/06/99--------- £ si 2701@1=2701 £ ic 871699/874400 (3 pages)
26 July 1999Ad 25/06/99--------- £ si 2701@1=2701 £ ic 871699/874400 (3 pages)
26 July 1999Ad 25/06/99--------- £ si 52@1=52 £ ic 874400/874452 (2 pages)
2 March 1999Ad 18/12/98--------- £ si 1288@1=1288 £ ic 870411/871699 (3 pages)
2 March 1999Ad 18/12/98--------- £ si 1288@1=1288 £ ic 870411/871699 (3 pages)
2 March 1999Ad 18/12/98--------- £ si 293@1=293 £ ic 870118/870411 (2 pages)
2 March 1999Ad 18/12/98--------- £ si 293@1=293 £ ic 870118/870411 (2 pages)
10 August 1998Full group accounts made up to 31 December 1997 (24 pages)
10 August 1998Full group accounts made up to 31 December 1997 (24 pages)
10 August 1998Return made up to 13/07/98; full list of members (9 pages)
10 August 1998Return made up to 13/07/98; full list of members (9 pages)
13 July 1998Ad 02/07/98--------- £ si 3439@1=3439 £ ic 866679/870118 (3 pages)
13 July 1998Ad 02/07/98--------- £ si 3439@1=3439 £ ic 866679/870118 (3 pages)
29 December 1997Ad 19/12/97--------- £ si 3852@1=3852 £ ic 862827/866679 (6 pages)
29 December 1997Ad 19/12/97--------- £ si 3852@1=3852 £ ic 862827/866679 (6 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Return made up to 13/07/97; full list of members (9 pages)
8 August 1997Full group accounts made up to 31 December 1996 (26 pages)
8 August 1997Return made up to 13/07/97; full list of members (9 pages)
8 August 1997Full group accounts made up to 31 December 1996 (26 pages)
3 July 1997Ad 27/06/97--------- £ si 3993@1=3993 £ ic 858834/862827 (4 pages)
3 July 1997Ad 27/06/97--------- £ si 3993@1=3993 £ ic 858834/862827 (4 pages)
22 May 1997New director appointed (3 pages)
22 May 1997New director appointed (3 pages)
3 January 1997Ad 16/12/96--------- £ si 3856@1=3856 £ ic 854978/858834 (3 pages)
3 January 1997Ad 16/12/96--------- £ si 3856@1=3856 £ ic 854978/858834 (3 pages)
23 September 1996Ad 18/09/96--------- £ si 3730@1=3730 £ ic 851248/854978 (3 pages)
23 September 1996Ad 18/09/96--------- £ si 3730@1=3730 £ ic 851248/854978 (3 pages)
18 September 1996Particulars of mortgage/charge (4 pages)
18 September 1996Particulars of mortgage/charge (4 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 September 1996Particulars of mortgage/charge (3 pages)
14 August 1996Return made up to 13/07/96; full list of members (9 pages)
14 August 1996Return made up to 13/07/96; full list of members (9 pages)
14 August 1996Full group accounts made up to 31 December 1995 (26 pages)
14 August 1996Full group accounts made up to 31 December 1995 (26 pages)
28 December 1995Ad 15/12/95--------- £ si 2790@1=2790 £ ic 848458/851248 (6 pages)
28 December 1995Ad 15/12/95--------- £ si 2790@1=2790 £ ic 848458/851248 (6 pages)
25 July 1995Full group accounts made up to 31 December 1994 (25 pages)
25 July 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 July 1995Return made up to 13/07/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 July 1995Full group accounts made up to 31 December 1994 (25 pages)
19 July 1995Ad 23/06/95--------- £ si 145@1=145 £ ic 846288/846433 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 385@1=385 £ ic 847083/847468 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 235@1=235 £ ic 847803/848038 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 385@1=385 £ ic 848068/848453 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 5@1=5 £ ic 846103/846108 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 240@1=240 £ ic 847498/847738 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 105@1=105 £ ic 846183/846288 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 20@1=20 £ ic 847468/847488 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 10@1=10 £ ic 847793/847803 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 5@1=5 £ ic 848453/848458 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 145@1=145 £ ic 846288/846433 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 5@1=5 £ ic 846103/846108 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 10@1=10 £ ic 847738/847748 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 600@1=600 £ ic 846433/847033 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 30@1=30 £ ic 848038/848068 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 30@1=30 £ ic 848038/848068 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 600@1=600 £ ic 846433/847033 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 10@1=10 £ ic 847793/847803 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 10@1=10 £ ic 847738/847748 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 385@1=385 £ ic 847083/847468 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 385@1=385 £ ic 848068/848453 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 75@1=75 £ ic 846108/846183 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 75@1=75 £ ic 846108/846183 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 5@1=5 £ ic 848453/848458 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 50@1=50 £ ic 847033/847083 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 20@1=20 £ ic 847468/847488 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 235@1=235 £ ic 847803/848038 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 10@1=10 £ ic 847488/847498 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 10@1=10 £ ic 847488/847498 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 45@1=45 £ ic 847748/847793 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 50@1=50 £ ic 847033/847083 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 240@1=240 £ ic 847498/847738 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 45@1=45 £ ic 847748/847793 (4 pages)
19 July 1995Ad 23/06/95--------- £ si 105@1=105 £ ic 846183/846288 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
19 April 1989Company name changed\certificate issued on 19/04/89 (2 pages)
19 April 1989Company name changed\certificate issued on 19/04/89 (2 pages)
20 November 1978Incorporation (14 pages)
20 November 1978Incorporation (14 pages)