Company NameBanner Construction Limited
DirectorsNeil John Stoddart and Kevin Whitaker
Company StatusActive
Company Number01457331
CategoryPrivate Limited Company
Incorporation Date26 October 1979(44 years, 6 months ago)
Previous NameFurbright Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(38 years, 6 months after company formation)
Appointment Duration5 years, 12 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(38 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusCurrent
Appointed21 March 2014(34 years, 5 months after company formation)
Appointment Duration10 years, 1 month
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameMr Neville John Trevor Bailey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(12 years after company formation)
Appointment Duration17 years, 11 months (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mill End Close
Pretwood
Great Missenden
Bucks
HP16 0AP
Director NameMr Stuart James Crossley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(12 years after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMetcalfe Farm Village Lane
Hedgerley
Slough
Buckinghamshire
SL2 3UY
Secretary NameMr Richard Graham Werth
NationalityBritish
StatusResigned
Appointed29 October 1991(12 years after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Director NameMr Geoffrey Piers Banfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(19 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 19 February 2016)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressLeycester House Farm
Chesterton Road
Harbury
Warwickshire
CV33 9NJ
Director NameMr Marcel John Coulon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(19 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 19 February 2016)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Hidden
West Lane
Bledlow
Buckinghamshire
HP27 9PF
Director NameMr Richard Graham Werth
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(19 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 March 2014)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressHeathbourne Cottage
Heathbourne Road Bushey Heath
Watford
Hertfordshire
WD23 1PA
Secretary NamePatricia Angela Barnard
NationalityBritish
StatusResigned
Appointed14 January 1999(19 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 2004)
RoleCompany Director
Correspondence AddressChimneypot Lodge
Station Road
Henley On Thames
Oxfordshire
RG9 1BB
Director NameMr John Anthony Kennedy
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(20 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 19 February 2016)
RoleLand Director
Country of ResidenceEngland
Correspondence Address21 Wildcroft Drive
Russley Green
Wokingham
Berkshire
RG40 3HY
Director NamePatricia Angela Barnard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 2004)
RoleFinance Director Company Secre
Correspondence AddressChimneypot Lodge
Station Road
Henley On Thames
Oxfordshire
RG9 1BB
Secretary NameMr Richard Walbourn
NationalityBritish
StatusResigned
Appointed19 February 2004(24 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCala House 54 The Causeway
Staines Upon Thames
Surrey
TW18 3AX
Director NameMr Richard Alexander Walbourn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(24 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCala House 54 The Causeway
Staines Upon Thames
Surrey
TW18 3AX
Director NameMr Graham Alan Cunningham
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(34 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Surrey
TW18 3AX
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(34 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Surrey
TW18 3AX
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed21 March 2014(34 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCala House 54 The Causeway
Staines-Upon-Thames
Surrey
TW18 3AX

Contact

Websitebannerhomes.co.uk
Telephone01628 552300
Telephone regionMaidenhead

Location

Registered AddressCala House
54 The Causeway
Staines Upon Thames
Surrey
TW18 3AX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Banner Homes Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£30,141,000
Gross Profit£1,377,000
Net Worth£5,014,000
Current Liabilities£61,000

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

22 March 2011Delivered on: 24 March 2011
Satisfied on: 22 December 2011
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
15 February 2008Delivered on: 20 February 2008
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
9 July 2002Delivered on: 17 July 2002
Satisfied on: 2 April 2014
Persons entitled: Rodaway Nominees Limited

Classification: Notice of assignment of the floating charge dated 29TH april 1999 between banner construction limited and 3I PLC
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: Undertaking and all property and assets.
Fully Satisfied
29 April 1999Delivered on: 17 May 1999
Satisfied on: 2 April 2014
Persons entitled: 3I PLC (Or Such Other Person as May Be from Time to Time Be the Security Trustee for Thepurposes of the Said Charge) for Itself and as Trustee for the Investors (as Defined in the Floating Charge)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the deed of guarantee.
Particulars: Floating charge upon all the undertaking and all property assets and rights both present and future.
Fully Satisfied
29 April 1999Delivered on: 11 May 1999
Satisfied on: 22 December 2011
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: 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.
Fully Satisfied
14 December 1987Delivered on: 17 December 1987
Satisfied on: 19 July 2002
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 over the undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied
29 January 1982Delivered on: 1 February 1982
Satisfied on: 30 March 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from debenture securities limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H the cottage & little stables, clifden road, worminghall buckinghamshire.
Fully Satisfied
29 January 1982Delivered on: 1 February 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from debenture securities limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H land lying between main street and maffits road ailsworth cambridgeshire.
Fully Satisfied
20 December 2011Delivered on: 23 December 2011
Satisfied on: 2 April 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 January 1982Delivered on: 1 February 1982
Satisfied on: 19 July 2002
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: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 July 2014Delivered on: 24 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 March 2021Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 March 2019Satisfaction of charge 014573310011 in full (1 page)
31 October 2018Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page)
15 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
2 August 2018Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages)
5 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
24 May 2018Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages)
24 May 2018Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page)
29 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (9 pages)
6 November 2016Accounts for a dormant company made up to 30 June 2016 (9 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
16 March 2016Termination of appointment of Marcel John Coulon as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Marcel John Coulon as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of John Anthony Kennedy as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Geoffrey Piers Banfield as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of Geoffrey Piers Banfield as a director on 19 February 2016 (1 page)
16 March 2016Termination of appointment of John Anthony Kennedy as a director on 19 February 2016 (1 page)
11 November 2015Full accounts made up to 30 June 2015 (18 pages)
11 November 2015Full accounts made up to 30 June 2015 (18 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,000
(10 pages)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 5,000
(10 pages)
24 December 2014Full accounts made up to 30 June 2014 (17 pages)
24 December 2014Full accounts made up to 30 June 2014 (17 pages)
17 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5,000
(9 pages)
17 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 5,000
(9 pages)
24 July 2014Registration of charge 014573310011, created on 18 July 2014 (47 pages)
24 July 2014Registration of charge 014573310011, created on 18 July 2014 (47 pages)
20 May 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
20 May 2014Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages)
7 May 2014Appointment of Graham Alan Cunningham as a director (3 pages)
7 May 2014Appointment of Graham Alan Cunningham as a director (3 pages)
7 May 2014Appointment of Dr Alan Duke Brown as a director (3 pages)
7 May 2014Appointment of Dr Alan Duke Brown as a director (3 pages)
6 May 2014Registered office address changed from Riverside House Holtspur Lane, Wooburn Green, High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from Riverside House Holtspur Lane, Wooburn Green, High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages)
6 May 2014Appointment of Ledge Services Limited as a secretary (3 pages)
6 May 2014Termination of appointment of Richard Werth as a director (2 pages)
6 May 2014Termination of appointment of Richard Walbourn as a secretary (2 pages)
6 May 2014Termination of appointment of Richard Werth as a director (2 pages)
6 May 2014Termination of appointment of Richard Walbourn as a secretary (2 pages)
6 May 2014Appointment of Ledge Services Limited as a secretary (3 pages)
6 May 2014Appointment of Mr John Graham Gunn Reid as a director (3 pages)
6 May 2014Registered office address changed from Riverside House Holtspur Lane, Wooburn Green, High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages)
6 May 2014Appointment of Mr John Graham Gunn Reid as a director (3 pages)
7 April 2014Section 519 (1 page)
7 April 2014Section 519 (1 page)
2 April 2014Satisfaction of charge 10 in full (4 pages)
2 April 2014Satisfaction of charge 10 in full (4 pages)
2 April 2014Satisfaction of charge 7 in full (4 pages)
2 April 2014Satisfaction of charge 6 in full (4 pages)
2 April 2014Satisfaction of charge 7 in full (4 pages)
2 April 2014Satisfaction of charge 6 in full (4 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,000
(7 pages)
14 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5,000
(7 pages)
11 October 2013Full accounts made up to 31 May 2013 (17 pages)
11 October 2013Full accounts made up to 31 May 2013 (17 pages)
11 March 2013Secretary's details changed for Mr Richard Walbourn on 11 March 2013 (1 page)
11 March 2013Secretary's details changed for Mr Richard Walbourn on 11 March 2013 (1 page)
11 March 2013Director's details changed for Mr Richard Walbourn on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Richard Walbourn on 11 March 2013 (2 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
19 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
11 October 2012Full accounts made up to 31 May 2012 (14 pages)
11 October 2012Full accounts made up to 31 May 2012 (14 pages)
18 January 2012Memorandum and Articles of Association (11 pages)
18 January 2012Memorandum and Articles of Association (11 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 January 2012Resolutions
  • RES13 ‐ Re co business including facility agreement approved 15/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 January 2012Resolutions
  • RES13 ‐ Re co business including facility agreement approved 15/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 10 (21 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 10 (21 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
29 September 2011Full accounts made up to 31 May 2011 (14 pages)
29 September 2011Full accounts made up to 31 May 2011 (14 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 December 2010Full accounts made up to 31 May 2010 (14 pages)
21 December 2010Full accounts made up to 31 May 2010 (14 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
26 October 2009Full accounts made up to 31 May 2009 (16 pages)
26 October 2009Full accounts made up to 31 May 2009 (16 pages)
22 October 2009Termination of appointment of Neville Bailey as a director (1 page)
22 October 2009Termination of appointment of Neville Bailey as a director (1 page)
19 October 2009Director's details changed for Mr Geoffrey Piers Banfield on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Mr John Anthony Kennedy on 12 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for Mr Marcel John Coulon on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Marcel John Coulon on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Geoffrey Piers Banfield on 12 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
19 October 2009Director's details changed for Mr John Anthony Kennedy on 12 October 2009 (2 pages)
23 June 2009Full accounts made up to 31 May 2008 (14 pages)
23 June 2009Full accounts made up to 31 May 2008 (14 pages)
13 October 2008Return made up to 12/10/08; full list of members (5 pages)
13 October 2008Return made up to 12/10/08; full list of members (5 pages)
28 March 2008Full accounts made up to 31 May 2007 (14 pages)
28 March 2008Full accounts made up to 31 May 2007 (14 pages)
20 February 2008Particulars of mortgage/charge (6 pages)
20 February 2008Particulars of mortgage/charge (6 pages)
8 November 2007Return made up to 12/10/07; no change of members (9 pages)
8 November 2007Return made up to 12/10/07; no change of members (9 pages)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
5 April 2007Full accounts made up to 31 May 2006 (14 pages)
5 April 2007Full accounts made up to 31 May 2006 (14 pages)
23 October 2006Return made up to 12/10/06; full list of members (9 pages)
23 October 2006Return made up to 12/10/06; full list of members (9 pages)
13 February 2006Full accounts made up to 31 May 2005 (13 pages)
13 February 2006Full accounts made up to 31 May 2005 (13 pages)
21 October 2005Return made up to 12/10/05; full list of members (9 pages)
21 October 2005Return made up to 12/10/05; full list of members (9 pages)
12 May 2005Full accounts made up to 31 May 2004 (13 pages)
12 May 2005Full accounts made up to 31 May 2004 (13 pages)
8 November 2004Return made up to 29/10/04; full list of members (9 pages)
8 November 2004Return made up to 29/10/04; full list of members (9 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
16 July 2004Secretary's particulars changed (1 page)
16 July 2004Secretary's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director's particulars changed (1 page)
25 February 2004Secretary resigned;director resigned (1 page)
25 February 2004New secretary appointed (1 page)
25 February 2004Secretary resigned;director resigned (1 page)
25 February 2004New secretary appointed (1 page)
13 February 2004Full accounts made up to 31 May 2003 (13 pages)
13 February 2004Full accounts made up to 31 May 2003 (13 pages)
27 November 2003Return made up to 29/10/03; full list of members (9 pages)
27 November 2003Return made up to 29/10/03; full list of members (9 pages)
14 August 2003Director's particulars changed (1 page)
14 August 2003Director's particulars changed (1 page)
26 March 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
26 March 2003Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
5 February 2003Full accounts made up to 31 March 2002 (12 pages)
25 January 2003Director's particulars changed (1 page)
25 January 2003Director's particulars changed (1 page)
30 November 2002Return made up to 29/10/02; full list of members (9 pages)
30 November 2002Return made up to 29/10/02; full list of members (9 pages)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
17 July 2002Particulars of mortgage/charge (7 pages)
17 July 2002Particulars of mortgage/charge (7 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
27 February 2002Auditor's resignation (1 page)
27 February 2002Auditor's resignation (1 page)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
27 November 2001Return made up to 29/10/01; full list of members (8 pages)
27 November 2001Return made up to 29/10/01; full list of members (8 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
24 November 2000Return made up to 29/10/00; full list of members (7 pages)
24 November 2000Return made up to 29/10/00; full list of members (7 pages)
30 May 2000Director's particulars changed (1 page)
30 May 2000Secretary's particulars changed (1 page)
30 May 2000Secretary's particulars changed (1 page)
30 May 2000Director's particulars changed (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
11 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1999Director's particulars changed (1 page)
6 October 1999Director's particulars changed (1 page)
17 May 1999Particulars of mortgage/charge (4 pages)
17 May 1999Particulars of mortgage/charge (4 pages)
11 May 1999Particulars of mortgage/charge (19 pages)
11 May 1999Particulars of mortgage/charge (19 pages)
4 May 1999Declaration of assistance for shares acquisition (12 pages)
4 May 1999Declaration of assistance for shares acquisition (12 pages)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 April 1999Director's particulars changed (1 page)
17 April 1999Director's particulars changed (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999New director appointed (2 pages)
18 December 1998Full accounts made up to 31 March 1998 (12 pages)
18 December 1998Full accounts made up to 31 March 1998 (12 pages)
16 November 1998Return made up to 29/10/98; no change of members (6 pages)
16 November 1998Return made up to 29/10/98; no change of members (6 pages)
11 January 1998Full accounts made up to 31 March 1997 (12 pages)
11 January 1998Full accounts made up to 31 March 1997 (12 pages)
19 November 1997Return made up to 29/10/97; no change of members (4 pages)
19 November 1997Return made up to 29/10/97; no change of members (4 pages)
29 November 1996Return made up to 29/10/96; full list of members (7 pages)
29 November 1996Return made up to 29/10/96; full list of members (7 pages)
7 November 1996Full accounts made up to 31 March 1996 (12 pages)
7 November 1996Full accounts made up to 31 March 1996 (12 pages)
10 January 1996Full accounts made up to 31 March 1995 (12 pages)
10 January 1996Full accounts made up to 31 March 1995 (12 pages)
30 October 1995Return made up to 29/10/95; full list of members (8 pages)
30 October 1995Return made up to 29/10/95; full list of members (8 pages)
28 April 1987Memorandum and Articles of Association (10 pages)
28 April 1987Memorandum and Articles of Association (10 pages)
17 October 1986Company name changed furbright homes LIMITED\certificate issued on 17/10/86 (2 pages)
17 October 1986Company name changed furbright homes LIMITED\certificate issued on 17/10/86 (2 pages)
26 October 1979Incorporation (15 pages)
26 October 1979Incorporation (15 pages)