Company NameTopleader Limited
DirectorsMavis Sullivan and Claire Louise Harvey
Company StatusLiquidation
Company Number01471654
CategoryPrivate Limited Company
Incorporation Date8 January 1980(44 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Mavis Sullivan
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressLa Fosca
Old Romsey Road Cadnam
Southampton
Hampshire
SO40 2NP
Secretary NameMrs Mavis Sullivan
NationalityBritish
StatusCurrent
Appointed19 December 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressLa Fosca
Old Romsey Road Cadnam
Southampton
Hampshire
SO40 2NP
Director NameMrs Claire Louise Harvey
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2000(20 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedar Park
Cobham Road Ferndown Industrial Estate
Wimborne
Dorset
BH21 7SF
Director NameDennis West Payton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(11 years, 9 months after company formation)
Appointment Duration2 months (resigned 19 December 1991)
RoleEstate Agent
Correspondence AddressLinden Hall Apartments 80 Christchurch Road
Bournemouth
Dorset
BH1 4DA
Director NameChristopher John Finbarr Sullivan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(11 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 October 2000)
RoleProperty Developer
Correspondence AddressHolly House
Winterborne Zelston
Blandford
Dorset
DT11 9EU
Secretary NameDennis West Payton
NationalityBritish
StatusResigned
Appointed18 October 1991(11 years, 9 months after company formation)
Appointment Duration2 months (resigned 19 December 1991)
RoleCompany Director
Correspondence AddressLinden Hall Apartments 80 Christchurch Road
Bournemouth
Dorset
BH1 4DA

Location

Registered AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

2 at £1Sullivan Moore Payton & Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£516,138
Current Liabilities£70,444

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Returns

Latest Return18 October 2017 (6 years, 6 months ago)
Next Return Due1 November 2018 (overdue)

Charges

26 June 1992Delivered on: 6 July 1992
Satisfied on: 31 August 2000
Persons entitled: Lloyds 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: 7 the arcade,westbourne,bournemouth,dorset. Goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1992Delivered on: 6 July 1992
Satisfied on: 31 August 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 93 poole road westbourne bournemouth dorset goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1992Delivered on: 6 July 1992
Satisfied on: 31 August 2000
Persons entitled: Lloyds 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 355 ashley road parkstone poole dorset together with all buildings and fixtures and fittings assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 May 1989Delivered on: 13 May 1989
Satisfied on: 6 July 1992
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 land & premises being:- 34/36 st.swithuns road bournemouth, dorset.
Fully Satisfied
27 January 1989Delivered on: 3 February 1989
Satisfied on: 6 July 1992
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, 7, westbourne arcade, westbourne, bournemouth dorset. Title no: dt 137720.
Fully Satisfied
31 October 1983Delivered on: 14 November 1983
Satisfied on: 6 July 1992
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 93 poole road westborne bournemouth dorset and or the proceeds of sale thereof.
Fully Satisfied
12 September 1983Delivered on: 15 September 1983
Satisfied on: 6 July 1992
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 premises k/a 38 alma rd winton bournemouth dorset & the proceeds of sale thereof.
Fully Satisfied
18 February 2010Delivered on: 20 February 2010
Satisfied on: 1 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
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: F/H 93 poole road westbourne bournemouth dorset t/n DT108209 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
10 November 1982Delivered on: 24 November 1982
Satisfied on: 6 July 1992
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 355 ashley road, parkstone, poole, dorset. T.N. dt 47821.
Fully Satisfied
11 June 1999Delivered on: 12 June 1999
Satisfied on: 31 August 2000
Persons entitled: Midland 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: Flat b 848 wimborne road bournemouth dorset. 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.
Fully Satisfied
6 January 1998Delivered on: 17 January 1998
Satisfied on: 28 November 2009
Persons entitled: Midland 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 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
7 November 1997Delivered on: 8 November 1997
Satisfied on: 9 December 2009
Persons entitled: Midland 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: 327/329 ashley road parkstone poole dorset (freehold). 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.
Fully Satisfied
26 February 1996Delivered on: 5 March 1996
Satisfied on: 5 December 1996
Persons entitled: Lloyds 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: 2 annerley road east cliff bournemouth and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1993Delivered on: 31 December 1993
Satisfied on: 31 August 2000
Persons entitled: Lloyds 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: 30/31 union street, ryde, isle of wight by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1993Delivered on: 31 December 1993
Satisfied on: 31 August 2000
Persons entitled: Lloyds 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: 685 wimborne road, winton, bournemouth, dorset by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1993Delivered on: 31 December 1993
Satisfied on: 10 July 1996
Persons entitled: Lloyds 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: 6 poole hill, bournemouth, dorset by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 1992Delivered on: 11 November 1992
Satisfied on: 28 August 1993
Persons entitled: Lloyds 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 k/a 6 lind street ryde isle of wight together with all buildings and fixtures thereon assign goodwill of the business (if any)see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1992Delivered on: 6 July 1992
Satisfied on: 1 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 681/683 wimborne road,winton,bournemouth,dorset. Goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1982Delivered on: 5 February 1982
Satisfied on: 6 July 1992
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 685 wimborne road, winton, bournemouth, dorset.
Fully Satisfied
30 May 2017Delivered on: 6 June 2017
Persons entitled: Ward Goodman Limited

Classification: A registered charge
Particulars: 7 westbourne arcade poole road bournemouth t/no DT137720.
Outstanding
18 February 2010Delivered on: 20 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
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: F/H 327-329 ashley road parkstone poole dorset T.n DT10346 and DT10345 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 January 2010Delivered on: 27 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
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: 7 westbourne arcade westbourne bournemouth dorset fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 January 2010Delivered on: 21 January 2010
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

14 October 2023Registered office address changed from C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 14 October 2023 (2 pages)
26 May 2021Liquidators' statement of receipts and payments to 20 May 2020 (13 pages)
6 August 2019Registered office address changed from C/O Kewans Limited 26 Tarver Close Romsey Hampshire SO51 0BH to C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 6 August 2019 (2 pages)
6 August 2019Liquidators' statement of receipts and payments to 20 May 2019 (15 pages)
8 June 2018Registered office address changed from 4 Cedar Park Cobham Road, Ferndown Industrial Estate Wimborne Dorset BH21 7SF to 26 Tarver Close Romsey Hampshire SO51 0BH on 8 June 2018 (2 pages)
5 June 2018Appointment of a voluntary liquidator (4 pages)
5 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-21
(1 page)
5 June 2018Statement of affairs (8 pages)
27 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
6 June 2017Registration of charge 014716540023, created on 30 May 2017 (23 pages)
6 June 2017Registration of charge 014716540023, created on 30 May 2017 (23 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
21 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
8 June 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (3 pages)
8 June 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (3 pages)
23 March 2016Administrative restoration application (3 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 March 2016Administrative restoration application (3 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2014 (8 pages)
23 March 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(19 pages)
23 March 2016Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(19 pages)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
23 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 January 2013Director's details changed for Mrs Claire Louise Harvey on 1 February 2012 (2 pages)
25 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Mrs Claire Louise Harvey on 1 February 2012 (2 pages)
25 January 2013Director's details changed for Mrs Claire Louise Harvey on 1 February 2012 (2 pages)
25 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 22 (9 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 21 (9 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 21 (9 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 22 (9 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 20 (10 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 20 (10 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 19 (11 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 19 (11 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages)
28 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
28 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 January 2009Return made up to 18/10/08; full list of members (3 pages)
21 January 2009Return made up to 18/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 November 2007Return made up to 18/10/07; full list of members (2 pages)
29 November 2007Return made up to 18/10/07; full list of members (2 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
19 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 January 2007Return made up to 18/10/06; full list of members (2 pages)
18 January 2007Return made up to 18/10/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Return made up to 20/10/05; full list of members (5 pages)
1 December 2005Return made up to 20/10/05; full list of members (5 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
4 October 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
4 October 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
4 November 2004Return made up to 18/10/04; full list of members (5 pages)
4 November 2004Return made up to 18/10/04; full list of members (5 pages)
17 September 2004Secretary's particulars changed;director's particulars changed (1 page)
17 September 2004Secretary's particulars changed;director's particulars changed (1 page)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
26 November 2003Return made up to 18/10/03; full list of members (5 pages)
26 November 2003Return made up to 18/10/03; full list of members (5 pages)
23 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
23 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 November 2002Return made up to 18/10/02; full list of members (7 pages)
4 November 2002Return made up to 18/10/02; full list of members (7 pages)
15 May 2002Registered office changed on 15/05/02 from: 81-83 high street poole dorset BH15 1AH (1 page)
15 May 2002Registered office changed on 15/05/02 from: 81-83 high street, poole, dorset BH15 1AH (1 page)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
7 December 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
3 September 2001Total exemption small company accounts made up to 31 August 2000 (8 pages)
24 November 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 October 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Declaration of satisfaction of mortgage/charge (1 page)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: 681 wimborne road, bournemouth, dorset, BH9 2AT (1 page)
14 February 2000Registered office changed on 14/02/00 from: 681 wimborne road bournemouth dorset BH9 2AT (1 page)
23 November 1999Return made up to 18/10/99; full list of members (6 pages)
23 November 1999Return made up to 18/10/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
9 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
6 October 1998Registered office changed on 06/10/98 from: 2 poole hill, bournemouth, dorset, BH2 5PS (1 page)
6 October 1998Registered office changed on 06/10/98 from: 2 poole hill bournemouth dorset BH2 5PS (1 page)
17 January 1998Particulars of mortgage/charge (4 pages)
17 January 1998Particulars of mortgage/charge (4 pages)
15 January 1998Director's particulars changed (1 page)
15 January 1998Director's particulars changed (1 page)
15 January 1998Secretary's particulars changed;director's particulars changed (1 page)
15 January 1998Secretary's particulars changed;director's particulars changed (1 page)
17 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
17 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
30 October 1997Return made up to 18/10/97; full list of members (6 pages)
30 October 1997Return made up to 18/10/97; full list of members (6 pages)
13 August 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 August 1997Accounts for a small company made up to 31 August 1996 (7 pages)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1996Declaration of satisfaction of mortgage/charge (1 page)
18 October 1996Return made up to 18/10/96; full list of members (6 pages)
18 October 1996Return made up to 18/10/96; full list of members (6 pages)
21 August 1996Registered office changed on 21/08/96 from: 6 poole hill bournemouth dorset BH2 5PS (1 page)
21 August 1996Registered office changed on 21/08/96 from: 6 poole hill, bournemouth, dorset, BH2 5PS (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Declaration of satisfaction of mortgage/charge (1 page)
16 May 1996Full accounts made up to 31 August 1995 (18 pages)
16 May 1996Full accounts made up to 31 August 1995 (18 pages)
9 October 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1995Return made up to 18/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1995Full accounts made up to 31 August 1994 (19 pages)
30 June 1995Full accounts made up to 31 August 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)