Company NameLondon & Strategic Estates Limited
Company StatusActive
Company Number01587092
CategoryPrivate Limited Company
Incorporation Date22 September 1981(42 years, 7 months ago)
Previous NamePlayside Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart William Sapcote
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
Director NameMr Paul James Hanel
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1999(18 years after company formation)
Appointment Duration24 years, 7 months
RoleEstate Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
Director NameMr Andrew Stranks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(25 years, 12 months after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
Director NameMr James Millar
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(34 years after company formation)
Appointment Duration8 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
Director NameMr Mark Manners
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(36 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
Director NameMr John Richard Blake
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(10 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron Lodge 32 Ladywood Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QN
Director NameMr Andrew John Lunson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(10 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 25 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBourne House Cottage
Weeford
Lichfield
Staffordshire
WS14 0PJ
Secretary NameMr Andrew John Lunson
NationalityBritish
StatusResigned
Appointed26 October 1991(10 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House Cottage
Weeford
Lichfield
Staffordshire
WS14 0PJ
Director NameRobert Charles Keith Holloway
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 1999)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address956 Warwick Road
Copt Heath
Solihull
West Midlands
B91 3HN
Director NameMr Nigel William Reynolds
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(21 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 October 2009)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Burlington Lane
Chiswick
London
W4 2RR
Director NameMr Nicholas Peter Griffith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(31 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Holsart Close
Tadworth
Surrey
KT20 5EJ
Director NameMr Colin Lewington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(34 years, 8 months after company formation)
Appointment Duration8 months (resigned 25 January 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor, 26-30 High Street
Sutton Coldfield
West Midlands
B72 1UP

Contact

Websitesirzbarbers.com
Telephone07 739049183
Telephone regionMobile

Location

Registered AddressUnit 2 Phoenix Way
Hounslow
TW5 9NB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Sapcote Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,141,498
Net Worth£42,880,396
Cash£6,726,434
Current Liabilities£43,735,543

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

30 April 2008Delivered on: 16 May 2008
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: Power road studios, power road, chiswick, london t/no AGL62327 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 March 2019Delivered on: 4 March 2019
Persons entitled: Stuart William Sapcote

Classification: A registered charge
Particulars: The freehold land known as phoenix distribution park, phoenix way, hounslow TW5 9NB and. Registered at the land registry under title numbers NGL370579, AGL145 and NGL280914.
Outstanding
16 December 2016Delivered on: 20 December 2016
Persons entitled: Stuart William Sapcote

Classification: A registered charge
Particulars: The leasehold property being 9-11 jamestown road, camden NW1 7BW.
Outstanding
21 October 1986Delivered on: 24 October 1986
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any account of the company with lloyds bank PLC.
Outstanding
3 March 2016Delivered on: 3 March 2016
Persons entitled: Stuart William Sapcote

Classification: A registered charge
Particulars: 15 george street, richmond TW9 1JY.
Outstanding
17 December 2015Delivered on: 23 December 2015
Persons entitled: Stuart William Sapcote

Classification: A registered charge
Particulars: First ranking charge over the property known as part 228/230 chiswick high road, chiswick as is registered at the land registry under title number NGL444978.
Outstanding
25 June 2014Delivered on: 2 July 2014
Persons entitled: Stuart William Sapcote

Classification: A registered charge
Particulars: Ground floor and basement 187 camden high street and 1A parkway london t/no NGL938829.
Outstanding
25 June 2014Delivered on: 2 July 2014
Persons entitled: Stuart William Sapcote

Classification: A registered charge
Particulars: Pheonix distribution park pheonix way heston t/nos AGL145, NGL370579 and NGL280914.
Outstanding
7 March 2014Delivered on: 26 March 2014
Persons entitled: Stuart William Sapcote

Classification: A registered charge
Particulars: 12-12A church street, kingston upon thames t/no SGL171725. Notification of addition to or amendment of charge.
Outstanding
7 March 2014Delivered on: 21 March 2014
Persons entitled: Stuart William Sapcote

Classification: A registered charge
Particulars: The perfume factory, wales farm road. Notification of addition to or amendment of charge.
Outstanding
19 February 2014Delivered on: 20 February 2014
Persons entitled: Stuart William Sapcote

Classification: A registered charge
Particulars: Ground and basment 55 fulham broadway and 478 fulham road london t/no BGL96373. Notification of addition to or amendment of charge.
Outstanding
25 May 2010Delivered on: 5 June 2010
Persons entitled: Stuart William Sapcote

Classification: Legal mortgage
Secured details: All monies, obligation and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage in the property 14-26 (even) and 4,6 and 8 broadway arcade, hammersmith broadway, london t/n BGL65221 see image for full details.
Outstanding
12 March 2007Delivered on: 14 March 2007
Satisfied on: 7 May 2014
Persons entitled: Stuart William Sapcote

Classification: Legal mortgage
Secured details: £7,000,000 due or to become due from the company to.
Particulars: Phoenix distribution park phoenix way heston t/n's AGL145 NGL370579 and NGL280914, gatwick business park horley t/n's SY531513 and SY753311.
Fully Satisfied
2 December 2005Delivered on: 3 December 2005
Satisfied on: 27 October 2011
Persons entitled: Stuart William Sapcote

Classification: Legal mortgage
Secured details: £13,000 and all other monies due or to become due.
Particulars: F/H k/a phoenix distribution park t/n agl 145,ngl 370579 and ngl 280914 and all monies received under any insurance policy,all rental income,goodwill,benefit of any licences and any shares.
Fully Satisfied
27 April 2005Delivered on: 28 April 2005
Satisfied on: 27 October 2011
Persons entitled: Stuart William Sapcote

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a phoenix distribution park, heston t/n NGL370579, AGL145 and NGL280914.
Fully Satisfied
1 March 1991Delivered on: 15 July 1992
Satisfied on: 14 May 2014
Persons entitled: Stuart William Sapcote

Classification: Legal mortgage
Secured details: £4,250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phoenix distribution park phoenix way heston london.
Fully Satisfied
1 March 1992Delivered on: 15 July 1992
Satisfied on: 2 May 1998
Persons entitled: John Richard Blake

Classification: Legal mortgage
Secured details: £1,625,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phoenix distribution park phoenix way heston london.
Fully Satisfied
1 March 1991Delivered on: 15 July 1992
Satisfied on: 27 October 2011
Persons entitled: Stuart William Sapcote and John Richard Blake

Classification: Deed of priority
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phoenix distribution park phoenix way heston london.
Fully Satisfied
19 February 2014Delivered on: 20 February 2014
Satisfied on: 21 December 2015
Persons entitled: Stuart William Sapcote

Classification: A registered charge
Particulars: Land east of farnham road slough t/no BK456158. Notification of addition to or amendment of charge.
Fully Satisfied
9 May 2013Delivered on: 23 May 2013
Satisfied on: 20 February 2014
Persons entitled: Stuart William Sapcote

Classification: A registered charge
Particulars: 55 fulham broadway, london t/no BGL40393 and NGL32191. Notification of addition to or amendment of charge.
Fully Satisfied
25 April 1983Delivered on: 5 May 1983
Satisfied on: 29 December 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any account of the company with lloyds bank PLC.
Fully Satisfied

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (24 pages)
6 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
6 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 March 2022 (24 pages)
18 November 2021Director's details changed for Mr Paul James Hanel on 18 November 2021 (2 pages)
18 November 2021Registered office address changed from Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY United Kingdom to Unit 2 Phoenix Way Hounslow TW5 9NB on 18 November 2021 (1 page)
1 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 March 2021 (24 pages)
5 January 2021Accounts for a small company made up to 31 March 2020 (24 pages)
31 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
19 December 2019Registered office address changed from First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP to Studio 151 the Lightbox 111, Power Road Chiswick London W4 5PY on 19 December 2019 (1 page)
6 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
10 October 2019Full accounts made up to 31 March 2019 (24 pages)
4 March 2019Registration of charge 015870920021, created on 1 March 2019 (38 pages)
18 December 2018Director's details changed for Mr Andrew Stranks on 5 December 2018 (2 pages)
10 December 2018Director's details changed for Mr Stuart William Sapcote on 1 December 2018 (2 pages)
28 November 2018Full accounts made up to 31 March 2018 (25 pages)
7 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
9 February 2018Appointment of Mr Mark Manners as a director on 9 February 2018 (2 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
3 November 2017Full accounts made up to 31 March 2017 (24 pages)
3 November 2017Full accounts made up to 31 March 2017 (24 pages)
27 January 2017Termination of appointment of Colin Lewington as a director on 25 January 2017 (1 page)
27 January 2017Termination of appointment of Colin Lewington as a director on 25 January 2017 (1 page)
20 December 2016Registration of charge 015870920020, created on 16 December 2016 (15 pages)
20 December 2016Registration of charge 015870920020, created on 16 December 2016 (15 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
12 October 2016Full accounts made up to 31 March 2016 (24 pages)
12 October 2016Full accounts made up to 31 March 2016 (24 pages)
27 May 2016Appointment of Mr Colin Lewington as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Colin Lewington as a director on 27 May 2016 (2 pages)
3 March 2016Registration of charge 015870920019, created on 3 March 2016 (14 pages)
3 March 2016Registration of charge 015870920019, created on 3 March 2016 (14 pages)
23 December 2015Registration of charge 015870920018, created on 17 December 2015 (16 pages)
23 December 2015Registration of charge 015870920018, created on 17 December 2015 (16 pages)
21 December 2015Satisfaction of charge 015870920013 in full (1 page)
21 December 2015Satisfaction of charge 015870920013 in full (1 page)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(6 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(6 pages)
8 October 2015Full accounts made up to 31 March 2015 (16 pages)
8 October 2015Full accounts made up to 31 March 2015 (16 pages)
28 September 2015Termination of appointment of Nicholas Peter Griffith as a director on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Nicholas Peter Griffith as a director on 28 September 2015 (1 page)
17 September 2015Appointment of Mr James Millar as a director on 17 September 2015 (2 pages)
17 September 2015Appointment of Mr James Millar as a director on 17 September 2015 (2 pages)
6 March 2015Auditor's resignation (1 page)
6 March 2015Auditor's resignation (1 page)
21 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(6 pages)
21 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(6 pages)
3 September 2014Registered office address changed from 87 Camden St Birmingham B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 87 Camden St Birmingham B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 87 Camden St Birmingham B1 3DE to First Floor, 26-30 High Street Sutton Coldfield West Midlands B72 1UP on 3 September 2014 (1 page)
21 August 2014Full accounts made up to 31 March 2014 (16 pages)
21 August 2014Full accounts made up to 31 March 2014 (16 pages)
2 July 2014Registration of charge 015870920016 (16 pages)
2 July 2014Registration of charge 015870920017 (16 pages)
2 July 2014Registration of charge 015870920016 (16 pages)
2 July 2014Registration of charge 015870920017 (16 pages)
14 May 2014Satisfaction of charge 5 in full (4 pages)
14 May 2014Satisfaction of charge 5 in full (4 pages)
7 May 2014Satisfaction of charge 8 in full (4 pages)
7 May 2014Satisfaction of charge 8 in full (4 pages)
26 March 2014Registration of charge 015870920015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
26 March 2014Registration of charge 015870920015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
21 March 2014Registration of charge 015870920014 (17 pages)
21 March 2014Registration of charge 015870920014 (17 pages)
20 February 2014Registration of charge 015870920012 (17 pages)
20 February 2014Satisfaction of charge 015870920011 in full (4 pages)
20 February 2014Registration of charge 015870920013 (17 pages)
20 February 2014Registration of charge 015870920013 (17 pages)
20 February 2014Satisfaction of charge 015870920011 in full (4 pages)
20 February 2014Registration of charge 015870920012 (17 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(6 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(6 pages)
28 August 2013Full accounts made up to 31 March 2013 (16 pages)
28 August 2013Full accounts made up to 31 March 2013 (16 pages)
23 May 2013Registration of charge 015870920011 (17 pages)
23 May 2013Registration of charge 015870920011 (17 pages)
10 May 2013Appointment of Mr Nicholas Peter Griffith as a director (2 pages)
10 May 2013Appointment of Mr Nicholas Peter Griffith as a director (2 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
20 August 2012Full accounts made up to 31 March 2012 (16 pages)
20 August 2012Full accounts made up to 31 March 2012 (16 pages)
25 November 2011Termination of appointment of Andrew Lunson as a secretary (1 page)
25 November 2011Termination of appointment of Andrew Lunson as a secretary (1 page)
25 November 2011Termination of appointment of Andrew Lunson as a director (1 page)
25 November 2011Termination of appointment of Andrew Lunson as a director (1 page)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
14 September 2011Full accounts made up to 31 March 2011 (17 pages)
14 September 2011Full accounts made up to 31 March 2011 (17 pages)
29 October 2010Director's details changed for Mr Andrew John Lunson on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Mr Andrew John Lunson on 1 January 2010 (2 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
29 October 2010Director's details changed for Mr Stuart William Sapcote on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Mr Stuart William Sapcote on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Mr Andrew John Lunson on 1 January 2010 (2 pages)
29 October 2010Director's details changed for Mr Stuart William Sapcote on 1 January 2010 (2 pages)
29 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (7 pages)
7 September 2010Full accounts made up to 31 March 2010 (16 pages)
7 September 2010Full accounts made up to 31 March 2010 (16 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Mr Andrew Stranks on 29 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul James Hanel on 29 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul James Hanel on 29 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Andrew Stranks on 29 October 2009 (2 pages)
5 January 2010Director's details changed for Andrew Stranks on 29 October 2009 (2 pages)
5 January 2010Director's details changed for Andrew Stranks on 29 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul James Hanel on 29 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Paul James Hanel on 29 October 2009 (2 pages)
21 December 2009Full accounts made up to 31 March 2009 (17 pages)
21 December 2009Full accounts made up to 31 March 2009 (17 pages)
27 November 2009Termination of appointment of Nigel Reynolds as a director (1 page)
27 November 2009Termination of appointment of Nigel Reynolds as a director (1 page)
18 November 2008Return made up to 26/10/08; full list of members (5 pages)
18 November 2008Return made up to 26/10/08; full list of members (5 pages)
15 October 2008Full accounts made up to 31 March 2008 (15 pages)
15 October 2008Full accounts made up to 31 March 2008 (15 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
13 December 2007Return made up to 26/10/07; no change of members (8 pages)
13 December 2007Return made up to 26/10/07; no change of members (8 pages)
24 October 2007Full accounts made up to 31 March 2007 (14 pages)
24 October 2007Full accounts made up to 31 March 2007 (14 pages)
18 October 2007New director appointed (1 page)
18 October 2007New director appointed (1 page)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
27 January 2007Full accounts made up to 31 March 2006 (15 pages)
27 January 2007Full accounts made up to 31 March 2006 (15 pages)
23 November 2006Return made up to 26/10/06; full list of members (8 pages)
23 November 2006Return made up to 26/10/06; full list of members (8 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Return made up to 26/10/05; full list of members (8 pages)
2 December 2005Return made up to 26/10/05; full list of members (8 pages)
26 September 2005Full accounts made up to 31 March 2005 (14 pages)
26 September 2005Full accounts made up to 31 March 2005 (14 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
24 November 2004Return made up to 26/10/04; full list of members (8 pages)
24 November 2004Return made up to 26/10/04; full list of members (8 pages)
31 October 2004Full accounts made up to 31 March 2004 (13 pages)
31 October 2004Full accounts made up to 31 March 2004 (13 pages)
27 November 2003Return made up to 26/10/03; full list of members (8 pages)
27 November 2003Return made up to 26/10/03; full list of members (8 pages)
29 October 2003Full accounts made up to 31 March 2003 (13 pages)
29 October 2003Full accounts made up to 31 March 2003 (13 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
26 November 2002Return made up to 26/10/02; full list of members (7 pages)
26 November 2002Return made up to 26/10/02; full list of members (7 pages)
2 November 2002Full accounts made up to 31 March 2002 (12 pages)
2 November 2002Full accounts made up to 31 March 2002 (12 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
14 November 2001Return made up to 26/10/01; full list of members (7 pages)
14 November 2001Return made up to 26/10/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 March 2001 (12 pages)
1 November 2001Full accounts made up to 31 March 2001 (12 pages)
21 November 2000Return made up to 26/10/00; full list of members (7 pages)
21 November 2000Return made up to 26/10/00; full list of members (7 pages)
25 October 2000Full accounts made up to 31 March 2000 (11 pages)
25 October 2000Full accounts made up to 31 March 2000 (11 pages)
23 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 1999Full accounts made up to 31 March 1999 (12 pages)
21 October 1999Full accounts made up to 31 March 1999 (12 pages)
5 October 1999New director appointed (3 pages)
5 October 1999New director appointed (3 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
25 November 1998Return made up to 26/10/98; full list of members (10 pages)
25 November 1998Return made up to 26/10/98; full list of members (10 pages)
23 October 1998Full accounts made up to 31 March 1998 (12 pages)
23 October 1998Full accounts made up to 31 March 1998 (12 pages)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
25 November 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 1997Return made up to 26/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1997Full accounts made up to 31 March 1997 (11 pages)
29 October 1997Full accounts made up to 31 March 1997 (11 pages)
22 May 1997New director appointed (3 pages)
22 May 1997New director appointed (3 pages)
26 November 1996Return made up to 26/10/96; no change of members (7 pages)
26 November 1996Return made up to 26/10/96; no change of members (7 pages)
26 October 1996Full accounts made up to 31 March 1996 (11 pages)
26 October 1996Full accounts made up to 31 March 1996 (11 pages)
27 November 1995Return made up to 26/10/95; full list of members (12 pages)
27 November 1995Return made up to 26/10/95; full list of members (12 pages)
30 August 1995Full accounts made up to 31 March 1995 (12 pages)
30 August 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
28 July 1992Company name changed\certificate issued on 28/07/92 (2 pages)
28 July 1992Company name changed\certificate issued on 28/07/92 (2 pages)
25 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 October 1989Memorandum and Articles of Association (6 pages)
25 October 1989Memorandum and Articles of Association (6 pages)
25 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 October 1986Particulars of mortgage/charge (3 pages)
24 October 1986Particulars of mortgage/charge (3 pages)