Company NameRODD Properties Limited
DirectorsMartin John Harvey and Caroline Louisa Jennifer O'Driscoll
Company StatusActive
Company Number01416741
CategoryPrivate Limited Company
Incorporation Date23 February 1979(45 years, 2 months ago)
Previous NamePurecomfort Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Martin John Harvey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(21 years, 4 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oatlands Drive
Weybridge
KT13 9LZ
Secretary NameMr Martin John Harvey
NationalityBritish
StatusCurrent
Appointed20 December 2000(21 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMs Caroline Louisa Jennifer O'Driscoll
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(24 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameJohn Martin Harvey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(12 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 January 2004)
RoleEngineer
Correspondence AddressHighlands
High Ridge Road Sandy Lane
St James
Barbados
Director NameGeorge Douglas McKay
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleAccountant
Correspondence Address18 Oakhill Gardens
Oatlands Drive
Weybridge
Surrey
KT13 9JP
Secretary NameMr Frank Charles Steele
NationalityBritish
StatusResigned
Appointed24 October 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address3 Parsons Yard
South Street
Manningtree
Essex
CO11 1BQ
Director NameMichael Andrew Boyd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(15 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 20 December 2000)
RoleFinance Director
Correspondence Address22 Brooklynn Close
Waltham Chase
Hampshire
SO32 2RY
Secretary NameMichael Andrew Boyd
NationalityBritish
StatusResigned
Appointed31 March 1994(15 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 20 December 2000)
RoleFinance Director
Correspondence Address22 Brooklynn Close
Waltham Chase
Hampshire
SO32 2RY
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1998(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Director NameMs Jacqueline Marie Stack
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(24 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 04 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Paul Street
London
EC2A 4UQ
Secretary NameMr Michael Scott Debens
NationalityBritish
StatusResigned
Appointed16 April 2004(25 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCbw Llp - Floor 3 66 Prescot Street
London
E1 8NN

Contact

Websitewww.rodd.com

Location

Registered Address23 Oatlands Drive
Weybridge
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Overissue LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,375,860
Cash£153,807
Current Liabilities£390,858

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

7 April 2003Delivered on: 19 April 2003
Satisfied on: 28 September 2004
Persons entitled: Cantor Index Limited

Classification: First legal mortgage
Secured details: One million pounds due or to become due from the company to the chargee.
Particulars: All that f/h property at govett aavenue, shepperton, surrey known as unit e and being part of the rodd industrial estate t/n SY382639.
Fully Satisfied
13 November 2002Delivered on: 22 November 2002
Satisfied on: 29 December 2010
Persons entitled: Persimmon Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a rodd industrial estate shepperton t/nos: SY369932 and SY423004. See the mortgage charge document for full details.
Fully Satisfied
20 August 2002Delivered on: 2 September 2002
Satisfied on: 28 September 2004
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: By way of legal mortgage 160 beddington lane beddington london t/n SGL80792. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 February 2002Delivered on: 13 February 2002
Satisfied on: 28 September 2004
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: By way of legal mortgage the property k/a 158 beddington lane, wallington greater london t/n SY319534. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 November 2001Delivered on: 10 December 2001
Satisfied on: 10 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in respect of the guaranteed liabilities (as defined).
Particulars: Freehold land adjoining 126 churchill rd,bicester; t/nos on 168492 and on 170803 with all fixtures buildings whatsoever thereon; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1992Delivered on: 26 August 1992
Satisfied on: 29 June 2002
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
4 May 1988Delivered on: 20 May 1988
Satisfied on: 29 June 2002
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: Land and buldings at govett avenue, shepperton, spelthorne, surrey t/n's sy 382639 sy 423004 sy 369932 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1986Delivered on: 22 July 1986
Satisfied on: 29 June 2002
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: Land and buildings on the north west side of miles road mitcham london borough of merton title no:- sgl 188870 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 August 2007Delivered on: 31 August 2007
Satisfied on: 7 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chiltern house 6 nedgwood road bicester oxfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 April 2005Delivered on: 13 May 2005
Satisfied on: 9 July 2005
Persons entitled: Silvermead Internet Limited

Classification: Rent deposit deed
Secured details: £3,200 due or to become due from the company to.
Particulars: £3,200.
Fully Satisfied
27 April 2005Delivered on: 4 May 2005
Satisfied on: 29 December 2010
Persons entitled: Persimmon Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units e and G2 the rodd industrial estate shepperton t/no SY382639 and part of the land in t/no SY423004 and all buildings, fixtures and fixed plant and machinery on the property together with all rights easements and privileges. See the mortgage charge document for full details.
Fully Satisfied
8 May 2003Delivered on: 13 May 2003
Satisfied on: 28 September 2004
Persons entitled: Royal Bank of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 75-79 miles road mitcham surrey. See the mortgage charge document for full details.
Fully Satisfied
13 December 1984Delivered on: 21 December 1984
Satisfied on: 31 July 1991
Persons entitled: General Investors and Trustees Limited

Classification: Trust deed.
Secured details: For purpose of securing debenture stock at acorn securities limited amounting to £2,500,000 first mortgage debenture stock 1985/89.
Particulars: F/H land situate at govett avenue shepperton middlesex. T.no.S. Sy 369932 sy 382639 sy 423004.
Fully Satisfied
23 February 2022Delivered on: 24 February 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 21A oatlands drive, weybridge, surrey, KT13 9LL.
Outstanding
13 March 2015Delivered on: 17 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H land and buildings adjoining dunstable leisure centre, court drive, dunstable t/no BD256731.
Outstanding
11 February 2015Delivered on: 14 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H unit l 21 hirwaun industrial estate hirwaun aberdare t/no. WA492329 and unit b 16 hirwaun industrial estate aberdare t/no.WA793566.
Outstanding
11 February 2015Delivered on: 14 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land on the south side of colliers way arley t/no.WK336043, land and buildings lying to the east of spring hill arley t/no.WK301550 and spring hill arley t/no.WK283283.
Outstanding
11 February 2015Delivered on: 14 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H unit 1 arkwright road bicester t/no.ON185922.
Outstanding
11 February 2015Delivered on: 14 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 126 churchill road bicester t/no.ON168492 and land adjoining 126 churchill road bicester t/no.ON288621.
Outstanding
11 February 2015Delivered on: 14 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 23 oatlands drive walton on thames t/no.SY382016.
Outstanding
11 February 2015Delivered on: 14 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H unit 5 albert road north reigate t/no.SY529682.
Outstanding
16 January 2015Delivered on: 22 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 August 2007Delivered on: 21 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at springfield house 23 oatlands drive weybridge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
15 December 2022Total exemption full accounts made up to 30 April 2022 (14 pages)
28 October 2022Change of details for Overissue Limited as a person with significant control on 23 September 2022 (2 pages)
28 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
23 September 2022Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 23 Oatlands Drive Weybridge KT13 9LZ on 23 September 2022 (1 page)
24 February 2022Registration of charge 014167410023, created on 23 February 2022 (8 pages)
21 December 2021Total exemption full accounts made up to 30 April 2021 (15 pages)
25 October 2021Confirmation statement made on 24 October 2021 with updates (5 pages)
26 March 2021Total exemption full accounts made up to 30 April 2020 (16 pages)
23 November 2020Confirmation statement made on 24 October 2020 with updates (5 pages)
18 November 2020Director's details changed for Ms Caroline Louisa Jennifer O'driscoll on 18 November 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (14 pages)
4 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
6 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
21 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Termination of appointment of Michael Scott Debens as a secretary on 23 October 2017 (1 page)
7 November 2017Termination of appointment of Michael Scott Debens as a secretary on 23 October 2017 (1 page)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
11 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
7 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(4 pages)
17 March 2015Registration of charge 014167410022, created on 13 March 2015 (11 pages)
17 March 2015Registration of charge 014167410022, created on 13 March 2015 (11 pages)
14 February 2015Registration of charge 014167410018, created on 11 February 2015 (11 pages)
14 February 2015Registration of charge 014167410016, created on 11 February 2015 (11 pages)
14 February 2015Registration of charge 014167410019, created on 11 February 2015 (11 pages)
14 February 2015Registration of charge 014167410020, created on 11 February 2015 (11 pages)
14 February 2015Registration of charge 014167410017, created on 11 February 2015 (11 pages)
14 February 2015Registration of charge 014167410021, created on 11 February 2015 (11 pages)
14 February 2015Registration of charge 014167410021, created on 11 February 2015 (11 pages)
14 February 2015Registration of charge 014167410020, created on 11 February 2015 (11 pages)
14 February 2015Registration of charge 014167410019, created on 11 February 2015 (11 pages)
14 February 2015Registration of charge 014167410018, created on 11 February 2015 (11 pages)
14 February 2015Registration of charge 014167410017, created on 11 February 2015 (11 pages)
14 February 2015Registration of charge 014167410016, created on 11 February 2015 (11 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 January 2015Registration of charge 014167410015, created on 16 January 2015 (5 pages)
22 January 2015Registration of charge 014167410015, created on 16 January 2015 (5 pages)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
(4 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (9 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (9 pages)
18 November 2013Termination of appointment of Jacqueline Stack as a director (1 page)
18 November 2013Termination of appointment of Jacqueline Stack as a director (1 page)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
7 August 2013Satisfaction of charge 14 in full (5 pages)
7 August 2013Satisfaction of charge 14 in full (5 pages)
10 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
10 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
11 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a small company made up to 30 April 2011 (8 pages)
2 March 2012Accounts for a small company made up to 30 April 2011 (8 pages)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (8 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (8 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 December 2010Director's details changed for Mrs Caroline Louise Jennifer O'driscoll on 24 October 2010 (2 pages)
2 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
2 December 2010Director's details changed for Mrs Caroline Louise Jennifer O'driscoll on 24 October 2010 (2 pages)
1 December 2010Director's details changed for Mr Martin John Harvey on 24 October 2010 (2 pages)
1 December 2010Secretary's details changed for Mr Martin John Harvey on 24 October 2010 (1 page)
1 December 2010Director's details changed for Ms Jacqueline Marie Stack on 24 October 2010 (2 pages)
1 December 2010Secretary's details changed for Mr Martin John Harvey on 24 October 2010 (1 page)
1 December 2010Director's details changed for Mr Martin John Harvey on 24 October 2010 (2 pages)
1 December 2010Director's details changed for Ms Jacqueline Marie Stack on 24 October 2010 (2 pages)
1 December 2010Secretary's details changed for Michael Scott Debens on 24 October 2010 (1 page)
1 December 2010Secretary's details changed for Michael Scott Debens on 24 October 2010 (1 page)
4 February 2010Full accounts made up to 30 April 2009 (15 pages)
4 February 2010Full accounts made up to 30 April 2009 (15 pages)
16 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Ms Jacqueline Marie Stack on 24 October 2009 (2 pages)
15 December 2009Director's details changed for Mrs Caroline Louise Jennifer O'driscoll on 24 October 2009 (2 pages)
15 December 2009Director's details changed for Ms Jacqueline Marie Stack on 24 October 2009 (2 pages)
15 December 2009Director's details changed for Martin John Harvey on 24 October 2009 (2 pages)
15 December 2009Director's details changed for Martin John Harvey on 24 October 2009 (2 pages)
15 December 2009Director's details changed for Mrs Caroline Louise Jennifer O'driscoll on 24 October 2009 (2 pages)
12 March 2009Full accounts made up to 30 April 2008 (14 pages)
12 March 2009Full accounts made up to 30 April 2008 (14 pages)
26 November 2008Return made up to 24/10/08; full list of members (4 pages)
26 November 2008Director's change of particulars / caroline harvey / 17/11/2007 (2 pages)
26 November 2008Return made up to 24/10/08; full list of members (4 pages)
26 November 2008Director's change of particulars / caroline harvey / 17/11/2007 (2 pages)
4 March 2008Full accounts made up to 30 April 2007 (13 pages)
4 March 2008Full accounts made up to 30 April 2007 (13 pages)
27 December 2007Return made up to 24/10/07; full list of members (2 pages)
27 December 2007Return made up to 24/10/07; full list of members (2 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
20 March 2007Full accounts made up to 30 April 2006 (14 pages)
20 March 2007Full accounts made up to 30 April 2006 (14 pages)
17 November 2006Return made up to 24/10/06; full list of members (2 pages)
17 November 2006Return made up to 24/10/06; full list of members (2 pages)
16 March 2006Full accounts made up to 30 April 2005 (15 pages)
16 March 2006Full accounts made up to 30 April 2005 (15 pages)
25 November 2005Return made up to 24/10/05; full list of members (2 pages)
25 November 2005Return made up to 24/10/05; full list of members (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
6 July 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
17 February 2005Full accounts made up to 31 March 2004 (16 pages)
17 February 2005Full accounts made up to 31 March 2004 (16 pages)
2 February 2005Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
3 April 2004Full accounts made up to 31 March 2003 (18 pages)
3 April 2004Full accounts made up to 31 March 2003 (18 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
27 November 2003Return made up to 24/10/03; full list of members (7 pages)
27 November 2003Return made up to 24/10/03; full list of members (7 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
19 April 2003Particulars of mortgage/charge (11 pages)
19 April 2003Particulars of mortgage/charge (11 pages)
14 January 2003Full accounts made up to 31 March 2002 (16 pages)
14 January 2003Full accounts made up to 31 March 2002 (16 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Return made up to 24/10/02; full list of members (7 pages)
14 November 2002Return made up to 24/10/02; full list of members (7 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002Particulars of mortgage/charge (3 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
29 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
29 April 2002Full accounts made up to 31 March 2001 (14 pages)
29 April 2002Full accounts made up to 31 March 2001 (14 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
21 December 2001Return made up to 24/10/01; full list of members (6 pages)
21 December 2001Return made up to 24/10/01; full list of members (6 pages)
10 December 2001Particulars of mortgage/charge (7 pages)
10 December 2001Particulars of mortgage/charge (7 pages)
3 May 2001Full accounts made up to 31 March 2000 (12 pages)
3 May 2001Full accounts made up to 31 March 2000 (12 pages)
17 April 2001Return made up to 24/10/00; full list of members; amend (7 pages)
17 April 2001Return made up to 24/10/00; full list of members; amend (7 pages)
1 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
1 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Secretary resigned;director resigned (1 page)
19 December 2000New director appointed (3 pages)
19 December 2000Return made up to 24/10/00; full list of members (6 pages)
19 December 2000Return made up to 24/10/00; full list of members (6 pages)
19 December 2000New director appointed (3 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
10 January 2000Full accounts made up to 31 March 1999 (12 pages)
10 January 2000Full accounts made up to 31 March 1999 (12 pages)
17 December 1999Return made up to 24/10/99; full list of members (10 pages)
17 December 1999Return made up to 24/10/99; full list of members (10 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
1 December 1998Director's particulars changed (1 page)
1 December 1998Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/98
(6 pages)
1 December 1998Return made up to 24/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/12/98
(6 pages)
1 December 1998Director's particulars changed (1 page)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 March 1998Declaration of assistance for shares acquisition (4 pages)
20 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 March 1998Declaration of assistance for shares acquisition (4 pages)
20 March 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
30 January 1998Full accounts made up to 31 March 1997 (13 pages)
30 January 1998Full accounts made up to 31 March 1997 (13 pages)
25 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1996Return made up to 24/10/96; full list of members (6 pages)
22 December 1996Return made up to 24/10/96; full list of members (6 pages)
20 December 1996Full accounts made up to 31 March 1996 (13 pages)
20 December 1996Full accounts made up to 31 March 1996 (13 pages)
28 August 1996Secretary's particulars changed;director's particulars changed (1 page)
28 August 1996Secretary's particulars changed;director's particulars changed (1 page)
21 November 1995Full accounts made up to 31 March 1995 (12 pages)
21 November 1995Full accounts made up to 31 March 1995 (12 pages)
30 October 1995Return made up to 24/10/95; no change of members (4 pages)
30 October 1995Return made up to 24/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
19 February 1985Accounts made up to 31 October 1983 (12 pages)
19 February 1985Accounts made up to 31 October 1983 (12 pages)
12 November 1979Company name changed\certificate issued on 12/11/79 (2 pages)
12 November 1979Company name changed\certificate issued on 12/11/79 (2 pages)
23 February 1979Incorporation (13 pages)
23 February 1979Certificate of incorporation (1 page)
23 February 1979Incorporation (13 pages)
23 February 1979Certificate of incorporation (1 page)