London
EC2V 6EE
Secretary Name | Christopher Paul Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2013(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 February 2018) |
Role | Company Director |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Karen Lesley Sanders |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | 28 High Street Stewkley Beds Lu7 |
Director Name | Desmond John Bustin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | Woodacre West Goheldon Salisbury Wiltshire SP4 3OG |
Director Name | Alan Edward Hunt |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 37 Main Road Drayton Parslow Milton Keynes Buckinghamshire MK17 0JR |
Secretary Name | Karen Lesley Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | 28 High Street Stewkley Beds Lu7 |
Secretary Name | Desmond John Bustin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | Church Farm House Stapleford Salisbury Wiltshire SP3 4LN |
Director Name | Mr Neil Gregory Hollingworth |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Addington Winslow Bucks MK18 2JX |
Secretary Name | Desmond John Bustin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | Church Farm House Stapleford Salisbury Wiltshire SP3 4LN |
Director Name | Karen Elizabeth Sell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 1994) |
Role | Accounts Manager |
Correspondence Address | 2 Osterley Close Newport Pagnell Buckinghamshire MK16 0EZ |
Director Name | Christiane Marie Sambrook |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Anglo-French |
Status | Resigned |
Appointed | 12 July 1993(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 1994) |
Role | Property Management |
Correspondence Address | 134 Kensington Drive Great Holm Milton Keynes Bucks MK8 9BN |
Director Name | Mr Neil Gregory Hollingworth |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(13 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 21 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House Addington Winslow Bucks MK18 2JX |
Secretary Name | Mr Christopher Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1994(14 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 April 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Whitecrest Narrow Path Aspley Heath Woburn Sands Buckinghamshire MK17 8TF |
Director Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mr Timothy Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(26 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Director Name | Mr Mark Alistair Champion |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Crescent Office Park Clarks Way Bath BA2 2AF |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | REID & Co Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1995(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 June 2006) |
Correspondence Address | Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH |
Director Name | Stapleford Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1996(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 January 2001) |
Correspondence Address | Witan Court 305 Upper Fourth Street Central Milton Keynes Milton Keynes MK9 1EH |
Secretary Name | Roxburgh Milkins Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 November 2012) |
Correspondence Address | Merchants House North Wapping Road Bristol BS1 4RW |
Website | castle-estates.co.uk |
---|---|
Telephone | 01270 764537 |
Telephone region | Crewe |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
442 at £1 | Touchstone Corporate Property Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 August 2002 | Delivered on: 20 August 2002 Satisfied on: 17 February 2006 Persons entitled: National Westminster 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. Fully Satisfied |
---|---|
21 May 2002 | Delivered on: 31 May 2002 Satisfied on: 29 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property 8 aymer house new church rd hove. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 June 1999 | Delivered on: 17 June 1999 Satisfied on: 17 February 2006 Persons entitled: Joy Frances Gooding Classification: Rent deposit account agreement Secured details: All monies due or to become due from the company to the chargee pursuant to clause 2 of the agreement. Particulars: All monies standing to the credit of the rent deposit account including all interest. Fully Satisfied |
15 August 1996 | Delivered on: 27 August 1996 Satisfied on: 8 August 2002 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
24 June 1993 | Delivered on: 14 July 1993 Satisfied on: 19 June 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or castle estates (milton keynes) limited 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 |
21 December 1992 | Delivered on: 5 January 1993 Satisfied on: 15 August 2002 Persons entitled: Manteca Limited Classification: Rent deposit deed Secured details: The whole or any part of the rents or other money due from the company to the chargee under a lease dated 21/12/92. Particulars: A separate designated interest earning account at a clearing bank or recognised building society opened or to be opened in the name of the chargee having an initial balance of £1,482.50 together with all sums subsequently paid into this said account. Fully Satisfied |
25 March 1992 | Delivered on: 8 April 1992 Satisfied on: 15 August 2002 Persons entitled: Manteca Limited Classification: Deed of rental deposit Secured details: The obligations of the company to manteca limited under a lease dated 25/03/92 and this deed. Particulars: All the interest of the company in the amount from time to time standing to the credit of a designated interest lending account. Fully Satisfied |
8 August 1989 | Delivered on: 17 August 1989 Satisfied on: 19 June 2002 Persons entitled: Barclays 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. Fully Satisfied |
13 February 2008 | Delivered on: 21 February 2008 Satisfied on: 2 February 2013 Persons entitled: Nvm Private Equity Limited 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 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 |
27 June 2006 | Delivered on: 13 July 2006 Satisfied on: 29 December 2011 Persons entitled: Neil Gregory Hollingworth Classification: Debenture 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: 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 |
27 June 2006 | Delivered on: 11 July 2006 Satisfied on: 18 June 2009 Persons entitled: Hsbc Bank PLC Classification: Assignment of intellectual property rights 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: The company assigned to the bank all the company's right title and interest in and to the intellectual property rights throughout the world excluding the third party rights and all applications and all the company's rights title and interest in and to the applications. See the mortgage charge document for full details. Fully Satisfied |
27 June 2006 | Delivered on: 11 July 2006 Satisfied on: 2 February 2013 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 - castle estates dawson road mount farm milton keynes t/no BM245239. 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 |
27 June 2006 | Delivered on: 11 July 2006 Satisfied on: 2 February 2013 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 June 2006 | Delivered on: 30 June 2006 Satisfied on: 2 February 2013 Persons entitled: Northern Venture Managers Limited Classification: Debenture 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: 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 |
13 September 2002 | Delivered on: 18 September 2002 Satisfied on: 21 February 2008 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: Freehold land on the south side of dawson road mount farm industrial estate central milton keynes t/n BM245239. 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 |
2 February 1981 | Delivered on: 4 February 1981 Satisfied on: 20 March 1989 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: F/H premises situate at and known as number 30 bridge street olney. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 November 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
15 August 2016 | Termination of appointment of Timothy Saunders as a director on 12 August 2016 (1 page) |
26 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
26 May 2016 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Mr Christopher Robin Leslie Phillips on 16 May 2015 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 May 2014 | Secretary's details changed for Christopher Paul Martin on 16 May 2014 (1 page) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 May 2014 | Secretary's details changed for Christopher Paul Martin on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from , 305 Grays Inn Road, London, WC1X 8QR, United Kingdom on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from 305 Grays Inn Road London WC1X 8QR United Kingdom on 16 May 2014 (1 page) |
22 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
5 June 2013 | Appointment of Christopher Paul Martin as a secretary (3 pages) |
17 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 December 2012 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
18 December 2012 | Appointment of Mr David Cowans as a director (2 pages) |
3 December 2012 | Termination of appointment of Roxburgh Milkins Llp as a secretary (1 page) |
3 December 2012 | Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from , 2 Crescent Office Park, Clarks Way, Bath, BA2 2AF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Statement by directors (1 page) |
21 March 2011 | Solvency statement dated 16/03/11 (1 page) |
21 March 2011 | Statement of capital on 21 March 2011
|
21 March 2011 | Resolutions
|
7 February 2011 | Termination of appointment of Mark Champion as a director (1 page) |
5 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
25 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mark Alistair Champion on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Timothy Saunders on 24 May 2010 (2 pages) |
30 April 2010 | Full accounts made up to 31 March 2009 (22 pages) |
27 October 2009 | Termination of appointment of Neil Hollingworth as a director (1 page) |
22 June 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (1 page) |
22 June 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (1 page) |
22 June 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (1 page) |
22 June 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (1 page) |
22 June 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (1 page) |
22 June 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (1 page) |
22 June 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (1 page) |
22 June 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (1 page) |
22 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from colleagues house 130-132 wells road bath BA2 3AH (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from, colleagues house, 130-132 wells road, bath, BA2 3AH (1 page) |
12 June 2008 | Return made up to 16/05/08; full list of members (7 pages) |
12 June 2008 | Location of register of members (non legible) (1 page) |
12 June 2008 | Location of debenture register (non legible) (1 page) |
5 April 2008 | Auditor's resignation (1 page) |
25 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
22 June 2007 | Location of debenture register (non legible) (1 page) |
22 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Location of register of members (non legible) (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
19 January 2007 | Secretary's particulars changed (1 page) |
14 December 2006 | Resolutions
|
23 November 2006 | Certificate of reduction of issued capital (1 page) |
18 November 2006 | Reduction of iss capital and minute (oc) (4 pages) |
17 October 2006 | Resolutions
|
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (1 page) |
28 July 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
20 July 2006 | Declaration of assistance for shares acquisition (18 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Declaration of assistance for shares acquisition (16 pages) |
20 July 2006 | Declaration of assistance for shares acquisition (16 pages) |
20 July 2006 | Declaration of assistance for shares acquisition (18 pages) |
20 July 2006 | New secretary appointed;new director appointed (3 pages) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: castle house dawson road mount farm bletchley milton keynes buckinghamshire MK1 1QY (1 page) |
20 July 2006 | Resolutions
|
13 July 2006 | Particulars of mortgage/charge (10 pages) |
11 July 2006 | Particulars of mortgage/charge (10 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (10 pages) |
14 June 2006 | Return made up to 16/05/06; full list of members (8 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
18 April 2005 | Amended accounts made up to 31 May 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 May 2004 | Return made up to 22/05/04; full list of members (8 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | £ ic 120442/442 05/04/04 £ sr 120000@1=120000 (2 pages) |
16 March 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 211 queensway bletchley milton keynes buckinghamshire MK2 2EQ (1 page) |
7 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
2 June 2003 | Director's particulars changed (1 page) |
26 February 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Particulars of mortgage/charge (4 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2002 | Return made up to 22/05/02; full list of members
|
19 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2002 | Particulars of mortgage/charge (5 pages) |
4 March 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | £ ic 120460/120442 31/05/01 £ sr 18@1=18 (1 page) |
29 June 2001 | Return made up to 22/05/01; full list of members (8 pages) |
14 February 2001 | Director resigned (1 page) |
11 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 November 2000 | Return made up to 22/05/00; full list of members (7 pages) |
11 September 2000 | Ad 01/04/00--------- £ si 100@1=100 £ ic 120360/120460 (2 pages) |
11 September 2000 | Ad 01/04/00--------- £ si 100@1=100 £ ic 120060/120160 (2 pages) |
11 September 2000 | Ad 01/04/00--------- £ si 100@1=100 £ ic 120260/120360 (2 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Ad 01/04/00--------- £ si 100@1=100 £ ic 120160/120260 (2 pages) |
22 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
1 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
1 July 1999 | Director's particulars changed (1 page) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: suite 29 challenge house sherwood drive bletchley milton keynes bucks MK3 6DP (1 page) |
11 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
13 June 1997 | Return made up to 22/05/97; full list of members (7 pages) |
19 February 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
27 August 1996 | Particulars of mortgage/charge (6 pages) |
10 July 1996 | New director appointed (1 page) |
10 July 1996 | Director resigned (2 pages) |
10 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
21 May 1996 | Director's particulars changed (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | £ ic 120100/120060 26/02/96 £ sr 40@1=40 (1 page) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
16 August 1995 | Return made up to 22/05/95; full list of members (12 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1995 | Director resigned (2 pages) |
4 February 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
23 May 1994 | Return made up to 22/05/94; full list of members
|
25 October 1993 | Accounts for a small company made up to 31 May 1993 (5 pages) |
15 July 1993 | Accounts for a small company made up to 31 May 1993 (5 pages) |
14 July 1993 | Particulars of mortgage/charge (3 pages) |
6 July 1993 | Return made up to 22/05/93; full list of members (5 pages) |
24 May 1993 | Conso 18/05/93 (1 page) |
24 May 1993 | £ nc 100000/1000000 14/05/93 (1 page) |
24 May 1993 | Resolutions
|
24 May 1993 | Ad 19/05/93--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages) |
5 January 1993 | Particulars of mortgage/charge (3 pages) |
18 December 1992 | Accounts for a small company made up to 31 May 1992 (5 pages) |
25 September 1992 | Return made up to 22/05/92; full list of members
|
8 April 1992 | Full accounts made up to 31 May 1991 (12 pages) |
8 April 1992 | Particulars of mortgage/charge (3 pages) |
13 September 1991 | Return made up to 22/05/91; no change of members (6 pages) |
8 April 1991 | Full accounts made up to 31 May 1990 (11 pages) |
8 April 1991 | Return made up to 07/02/91; no change of members (6 pages) |
21 August 1990 | Full accounts made up to 31 May 1989 (11 pages) |
21 August 1990 | Return made up to 22/05/90; full list of members (4 pages) |
29 January 1990 | Return made up to 05/04/89; full list of members (3 pages) |
29 January 1990 | Full accounts made up to 31 May 1988 (11 pages) |
17 August 1989 | Particulars of mortgage/charge (3 pages) |
12 July 1989 | Memorandum and Articles of Association (11 pages) |
7 April 1989 | Resolutions
|
31 March 1989 | Return made up to 09/09/88; full list of members (4 pages) |
20 March 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1989 | Resolutions
|
17 March 1989 | Nc inc already adjusted (1 page) |
5 February 1989 | Full accounts made up to 31 May 1987 (12 pages) |
8 August 1988 | Return made up to 17/08/87; full list of members (4 pages) |
19 May 1988 | Company name changed hillings investments LIMITED\certificate issued on 20/05/88 (2 pages) |
30 November 1987 | Full accounts made up to 31 May 1986 (9 pages) |
5 March 1987 | Annual return made up to 16/08/85 (4 pages) |
5 March 1987 | Annual return made up to 16/08/86 (4 pages) |
5 September 1980 | Allotment of shares (3 pages) |
8 January 1980 | Incorporation (14 pages) |