Company NameDavro Site Services Limited
Company StatusActive
Company Number01689131
CategoryPrivate Limited Company
Incorporation Date24 December 1982(41 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Stephen Richard Payne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressDavro House Granites Farm
Granites Chase, Southend Road
Billericay
Essex
CM11 2UQ
Director NameMr Louis Alexander Payne
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(36 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Ian James Cole
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(37 years after company formation)
Appointment Duration4 years, 3 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMrs Michelle Lucia Ann Curtis
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(38 years after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameLaurence David Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address36 Traps Hill
Loughton
Essex
IG10 1SZ
Secretary NameMaria Payne
NationalityBritish
StatusResigned
Appointed07 September 1991(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address36 Traps Hill
Loughton
Essex
IG10 1SZ
Secretary NameJohn Roderick McDonald
NationalityBritish
StatusResigned
Appointed01 May 1993(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1994)
RoleSecretary
Correspondence Address207 Pensby Road
Heswall
Wirral
Merseyside
L61 6UE
Secretary NameJulie Payne
NationalityBritish
StatusResigned
Appointed31 August 1994(11 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address2 The Pavilions
Ongar
Essex
CM5 0PX
Secretary NameMr Derek Arthur Wood
NationalityBritish
StatusResigned
Appointed01 July 2003(20 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broome Road
Billericay
Essex
CM11 1ES
Director NameMr Richard Martin Williams
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(27 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Europa Park Magnet Road
Off London Road
Grays
Essex
RM20 4DB
Director NameMr Kelvin John Drake
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(31 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 January 2021)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressDavro House Granites Farm
Granites Chase, Southend Road
Billericay
Essex
CM11 2UQ
Director NameMrs Hayley Barrow
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(37 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA

Contact

Websitedavlav.com
Email address[email protected]
Telephone01375 398398
Telephone regionGrays Thurrock

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150k at £1Mr David Roland Payne
50.00%
Preference
150k at £1Mrs Winifred Ellen Payne
50.00%
Preference
10 at £0.01Mr Kelvin John Drake
0.00%
Ordinary A
2.1k at £0.0001Mr Louis Payne
0.00%
Ordinary B
19k at £0.0001Mr Stephen Richard Payne
0.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£1,939,016
Cash£92,114
Current Liabilities£2,910,230

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Charges

23 January 2012Delivered on: 31 January 2012
Persons entitled: Ing Lease (UK) LTD

Classification: Long term licence to sub-let (with security)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of the sub-letting agreements. See image for full details.
Outstanding
1 June 2011Delivered on: 9 June 2011
Persons entitled: Nss Trustees Limited, Stephen Richard Payne and Alan Benton

Classification: Mortgage over chattels
Secured details: £225,000.00 due or to become due from the company to the chargee.
Particulars: Grounding welfare units DAL3089, 3090, 3091, 3092, 3093, 3094, 3095, 3097, 3098 and 2084 (for details of further chattels charged please refer to form MG01).
Outstanding
22 September 2009Delivered on: 30 September 2009
Persons entitled: Ing Lease (UK) LTD

Classification: Long term licence to sub-let (with security)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of the sub-letting agreements and benefit of all guarantees indemnities negotiable instruments and securities in connection.
Outstanding
29 March 2007Delivered on: 12 April 2007
Persons entitled: David Roland Payne

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets, property and undertaking of the company.
Outstanding
13 June 2023Delivered on: 13 June 2023
Persons entitled:
Lloyds Bank PLC
Lloyds Udt Leasing LTD

Classification: A registered charge
Outstanding
27 February 2023Delivered on: 28 February 2023
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
20 April 2022Delivered on: 29 April 2022
Persons entitled:
Lloyds Bank PLC
Lloyds Udt Leasing LTD
Stephen Payne
Haydn Charles Payne
Louis Alexander Payne
Nss Trustees Limited

Classification: A registered charge
Particulars: Chattels mortgage over various assets listed in the schedule.
Outstanding
19 January 2021Delivered on: 19 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 December 2019Delivered on: 17 December 2019
Persons entitled:
Lloyds Bank PLC
Lloyds Udt Leasing LTD
Stephen Payne
Haydn Charles Payne
Louis Alexander Payne
Nss Trustees Limited
Nss Trustees Limited
Stephen Richard Payne
Haydn Charles Payne
Louis Alexander Payne

Classification: A registered charge
Particulars: The assets specified in schedule 1.
Outstanding
31 July 2018Delivered on: 2 August 2018
Persons entitled:
Lloyds Bank PLC
Lloyds Udt Leasing LTD
Stephen Payne
Haydn Charles Payne
Louis Alexander Payne
Nss Trustees Limited
Nss Trustees Limited
Stephen Richard Payne
Haydn Charles Payne
Louis Alexander Payne
Nss Trustees Limited
Stephen Richard Payne
Louis Alexander Payne

Classification: A registered charge
Outstanding
10 November 2017Delivered on: 13 November 2017
Persons entitled:
Lloyds Bank PLC
Lloyds Udt Leasing LTD
Stephen Payne
Haydn Charles Payne
Louis Alexander Payne
Nss Trustees Limited
Nss Trustees Limited
Stephen Richard Payne
Haydn Charles Payne
Louis Alexander Payne
Nss Trustees Limited
Stephen Richard Payne
Louis Alexander Payne
Louis Alexander Payne
Stephen Richard Payne
Nss Trustees Limited

Classification: A registered charge
Outstanding
26 September 2016Delivered on: 28 September 2016
Persons entitled:
Lloyds Bank PLC
Lloyds Udt Leasing LTD
Stephen Payne
Haydn Charles Payne
Louis Alexander Payne
Nss Trustees Limited
Nss Trustees Limited
Stephen Richard Payne
Haydn Charles Payne
Louis Alexander Payne
Nss Trustees Limited
Stephen Richard Payne
Louis Alexander Payne
Louis Alexander Payne
Stephen Richard Payne
Nss Trustees Limited
Alan Benton
Stephen Richard Payne
Nss Trustees Limited

Classification: A registered charge
Outstanding
20 May 2014Delivered on: 21 May 2014
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
1 May 2013Delivered on: 15 May 2013
Persons entitled:
Lloyds Bank PLC
Lloyds Udt Leasing LTD
Stephen Payne
Haydn Charles Payne
Louis Alexander Payne
Nss Trustees Limited
Nss Trustees Limited
Stephen Richard Payne
Haydn Charles Payne
Louis Alexander Payne
Nss Trustees Limited
Stephen Richard Payne
Louis Alexander Payne
Louis Alexander Payne
Stephen Richard Payne
Nss Trustees Limited
Alan Benton
Stephen Richard Payne
Nss Trustees Limited
Alan Benton
Stephen Richard Payne
Nss Trustees Limited

Classification: A registered charge
Particulars: Na. Notification of addition to or amendment of charge.
Outstanding
16 October 2007Delivered on: 18 October 2007
Satisfied on: 23 April 2014
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
9 August 1999Delivered on: 17 August 1999
Satisfied on: 1 June 2007
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
8 May 1996Delivered on: 23 May 1996
Satisfied on: 28 November 2007
Persons entitled: David Roland Payne

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
23 April 1993Delivered on: 13 May 1993
Satisfied on: 28 November 2007
Persons entitled: David Roland Payne

Classification: Debenture
Secured details: For securing £30,000.00 due or to become due from the company to the chargee under the terms of the charge.
Particulars: Second charge over all stock debtors shares and other securities now or at any time all estate or interest in any freehold or lease hold now or at any time assigns of the goodwill of the business floatimg security over undertaking assets and rights present and future.
Fully Satisfied
23 January 2014Delivered on: 28 January 2014
Satisfied on: 20 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 March 1993Delivered on: 8 April 1993
Satisfied on: 28 November 2007
Persons entitled: D.R.Payne

Classification: Debenture
Secured details: £23,000 due or to become due from the company to the chargee under the terms of 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.
Fully Satisfied

Filing History

26 January 2021Termination of appointment of Kelvin John Drake as a director on 22 January 2021 (1 page)
19 January 2021Registration of charge 016891310018, created on 19 January 2021 (41 pages)
12 January 2021Appointment of Mrs Michelle Lucia Ann Curtis as a director on 11 January 2021 (2 pages)
25 August 2020Full accounts made up to 31 March 2020 (27 pages)
12 March 2020Director's details changed for Mr Louis Payne on 12 March 2020 (2 pages)
12 March 2020Confirmation statement made on 9 March 2020 with updates (7 pages)
5 March 2020Appointment of Mrs Hayley Barrow as a director on 5 March 2020 (2 pages)
21 January 2020Satisfaction of charge 016891310011 in full (1 page)
9 January 2020Appointment of Mr Ian James Cole as a director on 2 January 2020 (2 pages)
17 December 2019Registration of charge 016891310017, created on 17 December 2019 (26 pages)
4 December 2019Notification of Davro Group Limited as a person with significant control on 31 October 2019 (2 pages)
4 December 2019Cessation of Stephen Richard Payne as a person with significant control on 31 October 2019 (1 page)
29 November 2019Consolidation of shares on 14 August 2019 (7 pages)
12 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 847,200
(9 pages)
12 November 2019Statement of capital following an allotment of shares on 14 August 2019
  • GBP 725,000
(9 pages)
12 November 2019Change of share class name or designation (2 pages)
7 November 2019Satisfaction of charge 5 in full (1 page)
19 June 2019Full accounts made up to 31 March 2019 (28 pages)
13 June 2019Appointment of Mr Louis Payne as a director on 13 June 2019 (2 pages)
7 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
7 May 2019Change of share class name or designation (2 pages)
7 May 2019Purchase of own shares. (3 pages)
7 May 2019Cancellation of shares. Statement of capital on 25 March 2019
  • GBP 400,000.5000
(8 pages)
13 March 2019Confirmation statement made on 9 March 2019 with updates (6 pages)
10 August 2018Full accounts made up to 31 March 2018 (27 pages)
2 August 2018Registration of charge 016891310016, created on 31 July 2018 (25 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
8 February 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 400,000.60
(8 pages)
8 January 2018Director's details changed for Mr Kelvin John Drake on 2 January 2018 (2 pages)
8 January 2018Change of details for Mr Stephen Richard Payne as a person with significant control on 2 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Stephen Richard Payne on 2 January 2018 (2 pages)
13 November 2017Registration of charge 016891310015, created on 10 November 2017 (25 pages)
13 November 2017Registration of charge 016891310015, created on 10 November 2017 (25 pages)
16 October 2017Satisfaction of charge 8 in full (1 page)
16 October 2017Satisfaction of charge 8 in full (1 page)
3 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
28 September 2016Registration of charge 016891310014, created on 26 September 2016 (26 pages)
28 September 2016Registration of charge 016891310014, created on 26 September 2016 (26 pages)
5 July 2016Satisfaction of charge 7 in full (4 pages)
5 July 2016Satisfaction of charge 9 in full (4 pages)
5 July 2016Satisfaction of charge 7 in full (4 pages)
5 July 2016Satisfaction of charge 9 in full (4 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300,000.6
(6 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 300,000.6
(6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 June 2015Statement of capital on 2 June 2015
  • GBP 300,000.60
(4 pages)
2 June 2015Statement of capital on 2 June 2015
  • GBP 300,000.60
(4 pages)
2 June 2015Statement of capital on 2 June 2015
  • GBP 300,000.60
(4 pages)
18 May 2015Statement by Directors (1 page)
18 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 May 2015Solvency Statement dated 30/04/15 (1 page)
18 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 30/04/2015
(2 pages)
18 May 2015Solvency Statement dated 30/04/15 (1 page)
18 May 2015Statement by Directors (1 page)
18 May 2015Resolutions
  • RES13 ‐ Share premium account reduced 30/04/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 300,002.2121
(5 pages)
23 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 March 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 300,002.2121
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 300,002.2121
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 300,002.2121
(5 pages)
9 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 300,002.2121
(5 pages)
2 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 March 2015Purchase of own shares. (3 pages)
2 March 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 2.1121
(4 pages)
2 March 2015Cancellation of shares. Statement of capital on 30 January 2015
  • GBP 2.1121
(4 pages)
2 March 2015Purchase of own shares. (3 pages)
20 November 2014Satisfaction of charge 016891310012 in full (4 pages)
20 November 2014Satisfaction of charge 016891310012 in full (4 pages)
13 October 2014Change of share class name or designation (2 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
13 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 300,002.12
(5 pages)
13 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 300,002.12
(5 pages)
13 October 2014Change of share class name or designation (2 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders (6 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders (6 pages)
6 October 2014Annual return made up to 7 September 2014 with a full list of shareholders (6 pages)
1 October 2014Termination of appointment of Richard Martin Williams as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Richard Martin Williams as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Richard Martin Williams as a director on 1 October 2014 (1 page)
30 September 2014Director's details changed for Stephen Richard Payne on 15 September 2014 (2 pages)
30 September 2014Director's details changed for Stephen Richard Payne on 15 September 2014 (2 pages)
17 September 2014Appointment of Mr Kelvin John Drake as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Kelvin John Drake as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr Kelvin John Drake as a director on 1 September 2014 (2 pages)
8 September 2014Solvency statement dated 17/07/14 (1 page)
8 September 2014Statement by directors (1 page)
8 September 2014Statement of capital on 8 September 2014
  • GBP 2.12
(4 pages)
8 September 2014Solvency statement dated 17/07/14 (1 page)
8 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 September 2014Statement of capital on 8 September 2014
  • GBP 2.12
(4 pages)
8 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 17/07/2014
(3 pages)
8 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 17/07/2014
(3 pages)
8 September 2014Statement by directors (1 page)
8 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 September 2014Statement of capital on 8 September 2014
  • GBP 2.12
(4 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Registration of charge 016891310013 (29 pages)
21 May 2014Registration of charge 016891310013 (29 pages)
23 April 2014Satisfaction of charge 6 in full (4 pages)
23 April 2014Satisfaction of charge 6 in full (4 pages)
28 January 2014Registration of charge 016891310012 (36 pages)
28 January 2014Registration of charge 016891310012 (36 pages)
13 December 2013Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PL on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PL on 13 December 2013 (1 page)
4 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 5.01
(4 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
4 December 2013Change of share class name or designation (2 pages)
4 December 2013Statement of company's objects (2 pages)
4 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 5.01
(4 pages)
4 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 December 2013Change of share class name or designation (2 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
4 December 2013Statement of company's objects (2 pages)
10 October 2013Annual return made up to 7 September 2013 with a full list of shareholders (5 pages)
10 October 2013Annual return made up to 7 September 2013 with a full list of shareholders (5 pages)
10 October 2013Annual return made up to 7 September 2013 with a full list of shareholders (5 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
15 May 2013Registration of charge 016891310011 (9 pages)
15 May 2013Registration of charge 016891310011 (9 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
20 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 2.9276
(3 pages)
20 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 2.9276
(3 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Director's details changed for Stephen Richard Payne on 9 September 2011 (2 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Stephen Richard Payne on 9 September 2011 (2 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Stephen Richard Payne on 9 September 2011 (2 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 June 2011Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 8 June 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Richard Martin Williams on 1 February 2010 (2 pages)
27 September 2010Director's details changed for Richard Martin Williams on 1 February 2010 (2 pages)
27 September 2010Director's details changed for Richard Martin Williams on 1 February 2010 (2 pages)
22 April 2010Director's details changed for Stephen Richard Payne on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Stephen Richard Payne on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Stephen Richard Payne on 1 January 2010 (2 pages)
1 February 2010Appointment of Richard Martin Williams as a director (2 pages)
1 February 2010Appointment of Richard Martin Williams as a director (2 pages)
9 January 2010Termination of appointment of Derek Wood as a secretary (1 page)
9 January 2010Termination of appointment of Derek Wood as a secretary (1 page)
9 December 2009Statement of capital following an allotment of shares on 31 March 2009
  • GBP 9,178
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 31 March 2009
  • GBP 9,178
(2 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Resolutions
  • RES13 ‐ Sub division 31/03/2009
(1 page)
19 November 2009S-div (1 page)
19 November 2009Resolutions
  • RES13 ‐ Sub division 31/03/2009
(1 page)
19 November 2009S-div (1 page)
30 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 September 2009Return made up to 07/09/09; full list of members (3 pages)
11 September 2009Location of register of members (1 page)
11 September 2009Location of register of members (1 page)
11 September 2009Return made up to 07/09/09; full list of members (3 pages)
14 July 2009Registered office changed on 14/07/2009 from old station road loughton essex IG10 4PL (1 page)
14 July 2009Registered office changed on 14/07/2009 from old station road loughton essex IG10 4PL (1 page)
23 April 2009Director's change of particulars / stephen payne / 30/01/2009 (1 page)
23 April 2009Director's change of particulars / stephen payne / 30/01/2009 (1 page)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Return made up to 07/09/08; full list of members (3 pages)
29 September 2008Return made up to 07/09/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2007Return made up to 07/09/07; full list of members (2 pages)
7 November 2007Return made up to 07/09/07; full list of members (2 pages)
28 October 2007Location of register of members (1 page)
28 October 2007Location of register of members (1 page)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2006Return made up to 07/09/06; full list of members (2 pages)
17 October 2006Return made up to 07/09/06; full list of members (2 pages)
10 May 2006Registered office changed on 10/05/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
10 May 2006Registered office changed on 10/05/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
6 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
30 September 2005Return made up to 07/09/05; full list of members (2 pages)
30 September 2005Return made up to 07/09/05; full list of members (2 pages)
29 September 2005Location of register of members (1 page)
29 September 2005Location of register of members (1 page)
5 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
3 February 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
3 February 2005Memorandum and Articles of Association (6 pages)
3 February 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
3 February 2005Memorandum and Articles of Association (6 pages)
3 February 2005£ ic 40000/0 20/01/05 £ sr 40000@1=40000 (2 pages)
3 February 2005£ ic 40000/0 20/01/05 £ sr 40000@1=40000 (2 pages)
28 September 2004Return made up to 07/09/04; full list of members (5 pages)
28 September 2004Return made up to 07/09/04; full list of members (5 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
20 September 2003Return made up to 07/09/03; full list of members (5 pages)
20 September 2003Return made up to 07/09/03; full list of members (5 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
3 September 2002Return made up to 07/09/02; full list of members (6 pages)
3 September 2002Return made up to 07/09/02; full list of members (6 pages)
23 July 2002Return made up to 07/09/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2002Return made up to 07/09/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2002Location of register of members (1 page)
8 March 2002Registered office changed on 08/03/02 from: doric house 132 station road chingford london E4 6AB (1 page)
8 March 2002Location of register of members (1 page)
8 March 2002Registered office changed on 08/03/02 from: doric house 132 station road chingford london E4 6AB (1 page)
26 October 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 April 2001Return made up to 07/09/00; full list of members; amend (8 pages)
26 April 2001Ad 16/09/98--------- £ si 40000@1 (2 pages)
26 April 2001Ad 16/09/98--------- £ si 40000@1 (2 pages)
26 April 2001Return made up to 07/09/00; full list of members; amend (8 pages)
12 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 September 1999Return made up to 07/09/99; change of members (6 pages)
28 September 1999Return made up to 07/09/99; change of members (6 pages)
17 August 1999Particulars of mortgage/charge (4 pages)
17 August 1999Particulars of mortgage/charge (4 pages)
23 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 September 1998Return made up to 07/09/98; no change of members (4 pages)
23 September 1998Nc inc already adjusted 03/07/98 (1 page)
23 September 1998Return made up to 07/09/98; no change of members (4 pages)
23 September 1998Nc inc already adjusted 03/07/98 (1 page)
23 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 March 1998Return made up to 07/09/97; full list of members (6 pages)
25 March 1998Return made up to 07/09/97; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
18 September 1997Return made up to 07/09/96; no change of members (4 pages)
18 September 1997Return made up to 07/09/96; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 May 1996Particulars of mortgage/charge (4 pages)
23 May 1996Particulars of mortgage/charge (4 pages)
16 April 1996Return made up to 07/09/95; no change of members (6 pages)
16 April 1996Return made up to 07/09/94; full list of members (7 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996New secretary appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996Return made up to 07/09/94; full list of members (7 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Return made up to 07/09/95; no change of members (6 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 March 1996Accounts for a small company made up to 31 March 1995 (6 pages)
13 May 1993Particulars of mortgage/charge (3 pages)
13 May 1993Particulars of mortgage/charge (3 pages)
8 April 1993Particulars of mortgage/charge (3 pages)
8 April 1993Particulars of mortgage/charge (3 pages)
24 December 1982Incorporation (16 pages)
24 December 1982Incorporation (16 pages)