Company NameFrostgable Limited
Company StatusActive
Company Number01505706
CategoryPrivate Limited Company
Incorporation Date2 July 1980(43 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Barbara Hughes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(39 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbarn Guscott
Huntshaw
Torrington
EX38 7HE
Director NameMrs Sarah Sims
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(39 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mayfield Avenue Mayfield
Ashbourne
Derbyshire
DE6 2JA
Director NameMs Irene Treacy
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(39 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Longcroft Avenue
Banstead
Surrey
SM7 3AE
Director NameMr Kieran Treacy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(39 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 Lower Drive Mill Valley
California
94941
Director NameMr Martin Christopher Treacy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed21 October 2019(39 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Commonfield Road
Banstead
Surrey
SM7 2JZ
Director NameMargaret Fionnuala Treacy
Date of BirthDecember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1992(11 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 08 March 1992)
RoleCompany Director
Correspondence AddressThe Willows
7 Newton Road Woodcote Estate
Purley
Surrey
Cr8
Secretary NameMr Martin Christopher Treacy
NationalityIrish
StatusResigned
Appointed08 February 1992(11 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 28 February 1992)
RoleCompany Director
Correspondence Address7 Newton Road
Purley
Surrey
CR8 3DN
Director NameMr Brendan Gerald Meehan
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 March 1992(11 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 1994)
RolePlastering Contractor
Correspondence Address49 Elgin Road
Seven Kings
Ilford
Essex
IG3 8LL
Secretary NameAndrew Philip Moore
NationalityBritish
StatusResigned
Appointed08 March 1992(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 1995)
RoleCompany Director
Correspondence Address20a Laud Street
Croydon
Surrey
CR0 1SU
Director NameMr Martin Christopher Treacy
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1993(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 1994)
RoleBuilder
Correspondence Address7 Newton Road
Purley
Surrey
CR8 3DN
Director NameMr Martin Christopher Treacy
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed10 February 1994(13 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 July 1999)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address34 Commonfield Road
Banstead
Surrey
SM7 2JZ
Director NameMr Andrew John Treacy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(14 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 08 July 2022)
RoleMaintenance Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Longcroft Avenue
Banstead
Surrey
SM7 3AE
Secretary NameMr Andrew John Treacy
NationalityBritish
StatusResigned
Appointed20 February 1995(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 1999)
RoleMaintenance Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Longcroft Avenue
Banstead
Surrey
SM7 3AE
Secretary NameMargaret Fionnuala Treacy
NationalityIrish
StatusResigned
Appointed21 July 1999(19 years after company formation)
Appointment Duration15 years, 10 months (resigned 31 May 2015)
RoleCompany Director
Correspondence Address21 Longcroft Avenue
Banstead
Surrey
SM7 3AE
Director NameSarah Jane Sims
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(24 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 May 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressHillsdale Green Hillsdale Lane
Grindon
Staffs
ST13 7PE

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

102 at £1Andrew Treacy
100.00%
Ordinary

Financials

Year2014
Net Worth£475,758
Cash£11,567
Current Liabilities£45,170

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

13 August 1993Delivered on: 24 August 1993
Satisfied on: 21 February 2012
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 83 longley road tooting london SW17 including fixtures and fittings the right title and interest in present and future insurances of the property the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
26 February 1990Delivered on: 7 March 1990
Satisfied on: 7 October 1995
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: £152,500.00 due from the company to guardian building society.
Particulars: F/H property k/a 100 elmbourne road in the london borough of lambeth t/n ln 165900.
Fully Satisfied
10 April 1986Delivered on: 29 April 1986
Satisfied on: 7 October 1995
Persons entitled: Barclays 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: 6 hendrick ave, london borough of wandsworth, T.n: ln 102556.
Fully Satisfied
26 September 1985Delivered on: 17 October 1985
Satisfied on: 7 October 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 237 kingston road, wimbledon, london borough of merton T.N. sgl 33845.
Fully Satisfied
26 September 1985Delivered on: 17 October 1985
Satisfied on: 7 October 1995
Persons entitled: Barclays 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: 100 elm bourne, tooting, london borough at lambeth T.N. ln 165900.
Fully Satisfied
26 September 1985Delivered on: 17 October 1985
Satisfied on: 7 October 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 235 kingston road, wimbledon, london borough of merton T.N. sgl 406109.
Fully Satisfied
18 May 1984Delivered on: 24 May 1984
Persons entitled: Allied Irish Banks Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 237 kingston road, wimbledon, london SW19. Tn: sgl 338745. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 May 1984Delivered on: 24 May 1984
Persons entitled: Allied Irish Banks Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 235 kingston road, wimbledon, london SW19. Tn: sgl 40610. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 2000Delivered on: 26 October 2000
Satisfied on: 17 November 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flats 21 elmbourne road tooting london t/n TGL12620. 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
22 December 1999Delivered on: 23 December 1999
Satisfied on: 21 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 57 and 59 woodbury street tooting london t/n SGL135683. 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
22 December 1999Delivered on: 23 December 1999
Satisfied on: 21 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: FLAT2, 21 elmbourne road tooting london t/n TGL16182. 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
26 March 1999Delivered on: 10 April 1999
Satisfied on: 21 February 2012
Persons entitled: Lloyds 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: L/H property k/a flat 1, 21 elbourne road tooting bec london SW17. 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
29 August 1997Delivered on: 13 September 1997
Satisfied on: 29 March 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 hendrick avenue balham london SW12 t/n LN102556. 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
22 June 1995Delivered on: 27 June 1995
Satisfied on: 21 February 2012
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/Hold property known as 21 longcroft ave,banstead,surrey with all buildings/fixtures thereon; t/nos: sy 195148 and sy 592652. the goodwill of business and benefit of all guarantees/covenants fixed charge over shares and all rights, benefits etc all rentals payable see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1982Delivered on: 15 February 1982
Persons entitled: The Co-Operative 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: 237 kingston rd wimbledon T.no. Sgl 40610. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 2020Delivered on: 17 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 57/59 woodbury street london SW17 9RP title number: SGL135683.
Outstanding
29 December 2015Delivered on: 8 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flats 1 and 2, 21 elmbourne road london.
Outstanding
1 February 2000Delivered on: 10 February 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 100 elmbourne road, tooting, london, SW17 8JH t/no: LN165900. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 August 1999Delivered on: 7 August 1999
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 September 1997Delivered on: 13 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 236 sellin court road london SW17 t/n TGL57284. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

17 February 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2020Change of share class name or designation (2 pages)
17 March 2020Registration of charge 015057060020, created on 26 February 2020 (39 pages)
16 March 2020Notification of a person with significant control statement (2 pages)
16 March 2020Cessation of Andrew John Treacy as a person with significant control on 21 October 2019 (1 page)
16 March 2020Confirmation statement made on 8 February 2020 with updates (7 pages)
29 October 2019Appointment of Ms Irene Treacy as a director on 21 October 2019 (2 pages)
29 October 2019Appointment of Mr Kieran Treacy as a director on 21 October 2019 (2 pages)
29 October 2019Appointment of Mr Martin Christopher Treacy as a director on 21 October 2019 (2 pages)
29 October 2019Appointment of Mrs Sarah Sims as a director on 21 October 2019 (2 pages)
29 October 2019Appointment of Mrs Barbara Hughes as a director on 21 October 2019 (2 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
7 March 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
13 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
2 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
6 October 2016Second filing of the annual return made up to 8 February 2016 (22 pages)
6 October 2016Second filing of the annual return made up to 8 February 2016 (22 pages)
24 August 2016Termination of appointment of Margaret Fionnuala Treacy as a secretary on 31 May 2015 (1 page)
24 August 2016Termination of appointment of Margaret Fionnuala Treacy as a secretary on 31 May 2015 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 102
(4 pages)
21 March 2016Annual return
Statement of capital on 2016-03-21
  • GBP 102

Statement of capital on 2016-10-06
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2016
(6 pages)
21 March 2016Annual return
Statement of capital on 2016-03-21
  • GBP 102

Statement of capital on 2016-10-06
  • GBP 102
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2016
(6 pages)
8 January 2016Registration of charge 015057060019, created on 29 December 2015 (40 pages)
8 January 2016Registration of charge 015057060019, created on 29 December 2015 (40 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 102
(4 pages)
6 March 2015Director's details changed for Andrew Treacy on 1 February 2015 (2 pages)
6 March 2015Director's details changed for Andrew Treacy on 1 February 2015 (2 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 102
(4 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 102
(4 pages)
6 March 2015Director's details changed for Andrew Treacy on 1 February 2015 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
24 June 2014Registered office address changed from Newgate House 431 London Road Croydon CR0 3PF on 24 June 2014 (1 page)
24 June 2014Registered office address changed from , Newgate House, 431 London Road, Croydon, CR0 3PF on 24 June 2014 (1 page)
24 June 2014Registered office address changed from , Newgate House, 431 London Road, Croydon, CR0 3PF on 24 June 2014 (1 page)
3 June 2014Termination of appointment of Sarah Sims as a director (1 page)
3 June 2014Termination of appointment of Sarah Sims as a director (1 page)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 102
(5 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 102
(5 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 102
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 March 2012Director's details changed for Andrew Treacy on 10 February 2012 (2 pages)
22 March 2012Director's details changed for Sarah Jane Sims on 10 February 2012 (2 pages)
22 March 2012Director's details changed for Sarah Jane Sims on 10 February 2012 (2 pages)
22 March 2012Director's details changed for Andrew Treacy on 10 February 2012 (2 pages)
14 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 April 2010Director's details changed for Andrew Treacy on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Sarah Jane Sims on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Andrew Treacy on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Sarah Jane Sims on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Sarah Jane Sims on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Andrew Treacy on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
2 September 2009Director's change of particulars / sarah treacy / 12/04/2009 (1 page)
2 September 2009Director's change of particulars / sarah treacy / 12/04/2009 (1 page)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 March 2009Return made up to 08/02/09; full list of members (3 pages)
2 March 2009Return made up to 08/02/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 May 2008Return made up to 08/02/08; full list of members (3 pages)
8 May 2008Return made up to 08/02/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 February 2007Return made up to 08/02/07; full list of members (2 pages)
23 February 2007Return made up to 08/02/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 May 2006Return made up to 08/02/06; full list of members (5 pages)
10 May 2006Return made up to 08/02/06; full list of members (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
4 March 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 March 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
2 March 2005Return made up to 08/02/05; full list of members (2 pages)
2 March 2005Return made up to 08/02/05; full list of members (2 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2004Return made up to 08/02/04; full list of members (5 pages)
15 March 2004Return made up to 08/02/04; full list of members (5 pages)
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2004Nc inc already adjusted 18/08/03 (1 page)
4 March 2004Nc inc already adjusted 18/08/03 (1 page)
4 March 2004Ad 18/08/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2004Ad 18/08/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
4 March 2003Return made up to 08/02/03; full list of members (5 pages)
4 March 2003Return made up to 08/02/03; full list of members (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
5 March 2002Return made up to 08/02/02; full list of members (5 pages)
5 March 2002Return made up to 08/02/02; full list of members (5 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
9 March 2001Return made up to 08/02/01; full list of members (5 pages)
9 March 2001Return made up to 08/02/01; full list of members (5 pages)
26 October 2000Particulars of mortgage/charge (5 pages)
26 October 2000Particulars of mortgage/charge (5 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
27 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 February 2000Return made up to 08/02/00; full list of members (5 pages)
25 February 2000Return made up to 08/02/00; full list of members (5 pages)
10 February 2000Particulars of mortgage/charge (5 pages)
10 February 2000Particulars of mortgage/charge (5 pages)
23 December 1999Particulars of mortgage/charge (5 pages)
23 December 1999Particulars of mortgage/charge (5 pages)
23 December 1999Particulars of mortgage/charge (5 pages)
23 December 1999Particulars of mortgage/charge (5 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Secretary resigned (1 page)
26 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 August 1999Particulars of mortgage/charge (7 pages)
7 August 1999Particulars of mortgage/charge (7 pages)
26 July 1999Return made up to 08/02/99; full list of members (6 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Return made up to 08/02/99; full list of members (6 pages)
26 July 1999Director's particulars changed (1 page)
10 April 1999Particulars of mortgage/charge (4 pages)
10 April 1999Particulars of mortgage/charge (4 pages)
19 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
19 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 May 1998Return made up to 08/02/98; full list of members (6 pages)
14 May 1998Return made up to 08/02/98; full list of members (6 pages)
19 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
19 June 1997Accounts for a small company made up to 31 October 1996 (5 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
3 May 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
8 September 1995Accounts for a small company made up to 31 October 1994 (5 pages)
9 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 April 1995Return made up to 08/02/95; full list of members (6 pages)
9 April 1995Return made up to 08/02/95; full list of members (6 pages)
9 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)