Company NameBluecourt Limited
Company StatusDissolved
Company Number01749506
CategoryPrivate Limited Company
Incorporation Date1 September 1983(40 years, 8 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Alan Fenwick
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(8 years, 8 months after company formation)
Appointment Duration29 years, 4 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Secretary NameTa Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2012(29 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 07 September 2021)
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Director NameLinda Ann Fenwick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(8 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 1999)
RoleCompany Director
Correspondence AddressStoke Corner 1 Vincent Road
Stoke Dabernon
Cobham
Surrey
KT11 3JA
Secretary NameLinda Ann Fenwick
NationalityBritish
StatusResigned
Appointed10 May 1992(8 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 February 1999)
RoleCompany Director
Correspondence AddressStoke Corner 1 Vincent Road
Stoke Dabernon
Cobham
Surrey
KT11 3JA
Director NameMrs Beryl Fairbairns
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(12 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 June 2002)
RoleCompany Director
Correspondence Address43 Alexandra Park Road
Muswell Hill
London
N10 2DD
Secretary NameMrs Beryl Fairbairns
NationalityBritish
StatusResigned
Appointed22 February 1999(15 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 June 2010)
RoleCompany Director
Correspondence Address43 Alexandra Park Road
Muswell Hill
London
N10 2DD
Director NameBen Jonathan Fenwick
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 2009)
RoleBuilder
Correspondence Address14 Golden Lane
Brighton
East Sussex
BN1 2BN
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2010(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2011)
Correspondence Address13 Station Road
London
N3 2SB

Contact

Websitewww.bluecourtgroup.com

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Mr Alan Fenwick
100.00%
Ordinary

Financials

Year2014
Net Worth£1,252
Cash£5,245
Current Liabilities£4,959

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

24 January 2008Delivered on: 26 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 kimpton avenue brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 April 2007Delivered on: 1 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 270 & 270A ongar road, brentwood, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 February 2007Delivered on: 24 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 queens road brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 November 2006Delivered on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 churchill walk, pagham, bognor regis. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2005Delivered on: 11 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 cranfield park court wickford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 September 2005Delivered on: 28 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 & 44A st thomas road brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 March 2004Delivered on: 31 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 lansdowne hill london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 March 2004Delivered on: 12 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 and 8 east street braintree essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 9 baden street hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 174 burbank street hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 19 chester road hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 55 gatesgarth close hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 22 gray street hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 31 harrow street hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 36 helmsley street hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 138 king oswy drive hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 107 station lane seaton carew hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 107 raby road hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 22 may street hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 March 2003Delivered on: 7 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 oxford place clifton bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2002Delivered on: 21 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Maisonette 33 beaufort road clifton bristol BS8 2JX. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 March 2002Delivered on: 20 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 11 st vincent's parade, 388 hotwell road bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 September 2001Delivered on: 28 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 197 anns walk clements park brentwood essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 September 2001Delivered on: 28 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 196 anns walk clements park brentwood essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 September 2001Delivered on: 28 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 349 rose grange clements park brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
7 June 2021Application to strike the company off the register (3 pages)
7 May 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
3 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
11 May 2020Director's details changed for Mr Alan Fenwick on 11 May 2020 (2 pages)
11 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
11 May 2020Change of details for Mr Alan Fenwick as a person with significant control on 11 May 2020 (2 pages)
21 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
22 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
20 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000
(4 pages)
21 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000
(4 pages)
30 November 2015Director's details changed for Alan Fenwick on 16 October 2015 (2 pages)
30 November 2015Director's details changed for Alan Fenwick on 16 October 2015 (2 pages)
9 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,000
(4 pages)
9 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 5,000
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 June 2014Director's details changed for Alan Fenwick on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Alan Fenwick on 17 June 2014 (2 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000
(4 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
7 November 2012Director's details changed for Alan Fenwick on 5 November 2012 (2 pages)
7 November 2012Director's details changed for Alan Fenwick on 5 November 2012 (2 pages)
7 November 2012Director's details changed for Alan Fenwick on 5 November 2012 (2 pages)
7 November 2012Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
7 November 2012Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
7 November 2012Appointment of Ta Company Secretaries Limited as a secretary (2 pages)
7 November 2012Appointment of Ta Company Secretaries Limited as a secretary (2 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 July 2010Director's details changed for Alan Fenwick on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Alan Fenwick on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Alan Fenwick on 9 July 2010 (2 pages)
23 June 2010Termination of appointment of Beryl Fairbairns as a secretary (1 page)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
23 June 2010Appointment of Ra Company Secretaries Limited as a secretary (2 pages)
23 June 2010Termination of appointment of Beryl Fairbairns as a secretary (1 page)
23 June 2010Appointment of Ra Company Secretaries Limited as a secretary (2 pages)
23 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 November 2009Termination of appointment of Ben Fenwick as a director (1 page)
10 November 2009Termination of appointment of Ben Fenwick as a director (1 page)
10 June 2009Director's change of particulars / alan fenwick / 12/06/2008 (1 page)
10 June 2009Director's change of particulars / ben fenwick / 12/06/2008 (1 page)
10 June 2009Director's change of particulars / alan fenwick / 12/06/2008 (1 page)
10 June 2009Director's change of particulars / ben fenwick / 12/06/2008 (1 page)
3 June 2009Return made up to 10/05/09; full list of members (3 pages)
3 June 2009Return made up to 10/05/09; full list of members (3 pages)
26 May 2009Director's change of particulars / ben fenwick / 12/06/2008 (1 page)
26 May 2009Director's change of particulars / alan fenwick / 12/06/2008 (1 page)
26 May 2009Director's change of particulars / ben fenwick / 12/06/2008 (1 page)
26 May 2009Director's change of particulars / alan fenwick / 12/06/2008 (1 page)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 June 2008Return made up to 10/05/08; full list of members (3 pages)
12 June 2008Return made up to 10/05/08; full list of members (3 pages)
18 March 2008Director appointed ben jonathan fenwick (2 pages)
18 March 2008Director appointed ben jonathan fenwick (2 pages)
11 March 2008Total exemption full accounts made up to 31 October 2007 (15 pages)
11 March 2008Total exemption full accounts made up to 31 October 2007 (15 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
3 July 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
3 July 2007Total exemption full accounts made up to 31 October 2006 (15 pages)
1 June 2007Return made up to 10/05/07; full list of members (2 pages)
1 June 2007Return made up to 10/05/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
16 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
9 May 2006Total exemption full accounts made up to 31 October 2005 (15 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
8 July 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
8 July 2005Total exemption full accounts made up to 31 October 2004 (14 pages)
19 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2004Full accounts made up to 31 October 2003 (12 pages)
31 August 2004Full accounts made up to 31 October 2003 (12 pages)
3 June 2004Return made up to 10/05/04; full list of members (6 pages)
3 June 2004Return made up to 10/05/04; full list of members (6 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 September 2003Full accounts made up to 31 October 2002 (12 pages)
24 September 2003Full accounts made up to 31 October 2002 (12 pages)
8 May 2003Return made up to 10/05/03; full list of members (6 pages)
8 May 2003Return made up to 10/05/03; full list of members (6 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
14 July 2002Full accounts made up to 31 October 2001 (11 pages)
14 July 2002Full accounts made up to 31 October 2001 (11 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
28 May 2002Return made up to 10/05/02; full list of members (5 pages)
28 May 2002Return made up to 10/05/02; full list of members (5 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
9 October 2001Full accounts made up to 31 October 2000 (10 pages)
9 October 2001Full accounts made up to 31 October 2000 (10 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
23 May 2001Return made up to 10/05/01; full list of members (5 pages)
23 May 2001Return made up to 10/05/01; full list of members (5 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
3 March 2001Particulars of mortgage/charge (3 pages)
24 October 2000Full accounts made up to 31 October 1999 (10 pages)
24 October 2000Full accounts made up to 31 October 1999 (10 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Particulars of mortgage/charge (3 pages)
24 May 2000Return made up to 10/05/00; full list of members (5 pages)
24 May 2000Return made up to 10/05/00; full list of members (5 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
20 December 1999Full accounts made up to 31 October 1998 (11 pages)
20 December 1999Full accounts made up to 31 October 1998 (11 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Return made up to 10/05/99; full list of members (6 pages)
14 May 1999Return made up to 10/05/99; full list of members (6 pages)
6 May 1999Declaration of satisfaction of mortgage/charge (31 pages)
6 May 1999Declaration of satisfaction of mortgage/charge (31 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
6 November 1998Full accounts made up to 31 October 1997 (15 pages)
6 November 1998Full accounts made up to 31 October 1997 (15 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
27 May 1998Return made up to 10/05/98; full list of members (7 pages)
27 May 1998Return made up to 10/05/98; full list of members (7 pages)
18 May 1998Director's particulars changed (1 page)
18 May 1998Director's particulars changed (1 page)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
29 September 1997Full accounts made up to 31 October 1996 (15 pages)
29 September 1997Full accounts made up to 31 October 1996 (15 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
28 May 1997Return made up to 10/05/97; full list of members (7 pages)
28 May 1997Return made up to 10/05/97; full list of members (7 pages)
21 May 1997Secretary's particulars changed;director's particulars changed (1 page)
21 May 1997Secretary's particulars changed;director's particulars changed (1 page)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
10 November 1996New director appointed (1 page)
10 November 1996New director appointed (1 page)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
4 July 1996Director's particulars changed (1 page)
4 July 1996Director's particulars changed (1 page)
16 June 1996Return made up to 10/05/96; full list of members (6 pages)
16 June 1996Return made up to 10/05/96; full list of members (6 pages)
5 June 1996Amended full accounts made up to 31 October 1995 (15 pages)
5 June 1996Amended full accounts made up to 31 October 1995 (15 pages)
21 May 1996Registered office changed on 21/05/96 from: westwold norrels drive east horsley surrey KT24 5DL (1 page)
21 May 1996Registered office changed on 21/05/96 from: westwold norrels drive east horsley surrey KT24 5DL (1 page)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
14 March 1996Full accounts made up to 31 October 1995 (12 pages)
14 March 1996Full accounts made up to 31 October 1995 (12 pages)
21 December 1995Director's particulars changed (4 pages)
21 December 1995Secretary's particulars changed (4 pages)
21 December 1995Secretary's particulars changed (4 pages)
21 December 1995Director's particulars changed (4 pages)
22 November 1995Full accounts made up to 31 October 1994 (12 pages)
22 November 1995Full accounts made up to 31 October 1994 (12 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
6 June 1995Return made up to 10/05/95; full list of members (10 pages)
6 June 1995Return made up to 10/05/95; full list of members (10 pages)
13 March 1995Particulars of mortgage/charge (8 pages)
13 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 September 1983Incorporation (13 pages)
1 September 1983Incorporation (13 pages)