Company NameForestdale Properties Limited
Company StatusActive
Company Number01759786
CategoryPrivate Limited Company
Incorporation Date7 October 1983(40 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMrs Carmel Ann Knight
NationalityBritish
StatusCurrent
Appointed22 December 1990(7 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Roger Lugg & Co.
High Street
Caterham
CR3 5UA
Director NameMrs Carmel Ann Knight
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(9 years, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12-14 High Street Roger Lugg & Co.
High Street
Caterham
CR3 5UA
Director NameCatherine Greenwood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(33 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Roger Lugg & Co.
High Street
Caterham
CR3 5UA
Director NameMr Jonathan Knight
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(33 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Roger Lugg & Co
High Street
Caterham
CR3 5UA
Director NameMr James Edgar Knight
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(7 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTubs Cottage
Ballards Lane
Limpsfield
Surrey
RH8 0SN

Contact

Telephone020 83034455
Telephone regionLondon

Location

Registered Address12/14 High Street
Caterham
Surrey
CR3 5UA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

102k at £1James Edgar Knight
51.00%
Ordinary
80k at £1Carmel Ann Knight
40.00%
Ordinary
9k at £1Catherine Ann Knight
4.50%
Ordinary
9k at £1Jonathan James Knight
4.50%
Ordinary

Financials

Year2014
Net Worth£1,671,059
Cash£100,105
Current Liabilities£403,685

Accounts

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

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Charges

8 November 1995Delivered on: 16 November 1995
Satisfied on: 17 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-flat 8 42 stanford avenue brighton east sussex t/n-ESX188745 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.
Fully Satisfied
18 October 1991Delivered on: 30 October 1991
Satisfied on: 17 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 over street brighton east sussex t/no sx 108556 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 April 1988Delivered on: 27 April 1988
Satisfied on: 17 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 mortimec road hove sussex title no. Esx 45027 and for the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1987Delivered on: 16 June 1987
Satisfied on: 24 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Basement flat, 80, rosehill terrace, brighton, sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 1986Delivered on: 26 November 1986
Satisfied on: 24 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 eaton place brighton east sussex T.N. sx 113382 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 1986Delivered on: 1 September 1986
Satisfied on: 24 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat j 11 sussex square brighton and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1985Delivered on: 27 May 1985
Satisfied on: 24 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 west bourne street, hove, east sussex. Tn: esx 101950. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 2000Delivered on: 17 February 2000
Satisfied on: 29 July 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 70 shaftesbury road brighton t/n ESX206697. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
11 February 2000Delivered on: 17 February 2000
Satisfied on: 29 July 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 40 clyde road brighton ESX198831. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
11 February 2000Delivered on: 17 February 2000
Satisfied on: 29 July 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 15 denmark terrace brighton t/n ESX90817. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
11 February 2000Delivered on: 17 February 2000
Satisfied on: 29 July 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat flat 9 vere road brighton t/n ESX126124. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
11 February 2000Delivered on: 17 February 2000
Satisfied on: 29 July 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat flat 2 144 westbourne street hove t/n SX129386. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
17 February 2000Delivered on: 17 February 2000
Satisfied on: 21 July 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat flat 1 20 farm road hove t/n ESX178121. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
11 February 2000Delivered on: 17 February 2000
Satisfied on: 29 July 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 17 farm road hove (t/n ESX88515). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
10 December 1997Delivered on: 19 December 1997
Satisfied on: 21 July 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 aberdeen road brighton east sussex t/n ESX94475, 37 mortimer road hove east sussex t/n ESX209483 and 39 mortimer road hove east sussex t/n ESX209484 (for details of further properties charge please refer to form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
10 December 1997Delivered on: 19 December 1997
Satisfied on: 21 July 2008
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
18 June 1997Delivered on: 30 June 1997
Satisfied on: 17 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 3A, 15 vernon terrace brighton east sussex t/n ESX126364. 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.
Fully Satisfied
22 May 1984Delivered on: 25 May 1984
Satisfied on: 24 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 miller's road, brighton. East sussex.tn: esx 96338. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1997Delivered on: 30 June 1997
Satisfied on: 17 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 1B, 9 eaton road hove east sussex t/n ESX112019. 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.
Fully Satisfied
11 June 1997Delivered on: 19 June 1997
Satisfied on: 17 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a ground floor flat 9 vere road brighton east sussex t/n ESX126124. 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.
Fully Satisfied
31 December 1996Delivered on: 8 January 1997
Satisfied on: 17 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h properyy k/a fround floor flat 70 shaftesbury road brighton east sussex t/n ESX206697 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.
Fully Satisfied
20 December 1996Delivered on: 30 December 1996
Satisfied on: 17 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 5 aberdeen rd,brighton,east sussex and the proceeds of sale thereof; t/no esx 94475. 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.
Fully Satisfied
5 November 1996Delivered on: 19 November 1996
Satisfied on: 17 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 15 coniston court holland road east sussex t/no;-ESX154969 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. See the mortgage charge document for full details.
Fully Satisfied
20 September 1996Delivered on: 27 September 1996
Satisfied on: 17 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 9, 15 denmark terrace, brighton east sussex t/no.ESX109082 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.
Fully Satisfied
8 May 1996Delivered on: 28 May 1996
Satisfied on: 17 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 2 44 wrleigh road brighton east sussex t/no ESX159611 and the proceeds of sale thereof with A. 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.
Fully Satisfied
16 January 1996Delivered on: 30 January 1996
Satisfied on: 17 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 39 mortimer road hove east sussex t/no :- ESX209484. 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.
Fully Satisfied
16 January 1996Delivered on: 30 January 1996
Satisfied on: 17 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 mortimer road hove east sussex t/n ESX209483 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.
Fully Satisfied
3 January 1996Delivered on: 15 January 1996
Satisfied on: 17 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 4 56 stirling place hove east sussex t/n ESX109192 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.
Fully Satisfied
20 January 1984Delivered on: 24 January 1984
Satisfied on: 24 July 1997
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage:- f/h property k/a number 5 aberdeen road, brighton, east sussex. (See doc M9 for full details).
Fully Satisfied

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 April 2023Confirmation statement made on 1 April 2023 with updates (5 pages)
17 April 2023Director's details changed for Mr Jonathan Knight on 17 April 2023 (2 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
1 April 2021Confirmation statement made on 1 April 2021 with updates (5 pages)
9 December 2020Confirmation statement made on 29 November 2020 with updates (5 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
5 December 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 December 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
4 December 2018Director's details changed for Mrs Carmel Ann Knight on 10 February 2018 (2 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 December 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 November 2017Change of details for Mrs Carmel Ann Knight as a person with significant control on 4 May 2017 (2 pages)
28 November 2017Change of details for Mrs Carmel Ann Knight as a person with significant control on 4 May 2017 (2 pages)
28 November 2017Cessation of James Knight as a person with significant control on 4 May 2017 (1 page)
28 November 2017Cessation of James Knight as a person with significant control on 4 May 2017 (1 page)
1 November 2017Registered office address changed from 12-14 Roger Lugg & Co High Street Caterham CR3 5UA England to 12/14 High Street Caterham Surrey CR3 5UA on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 12-14 Roger Lugg & Co High Street Caterham CR3 5UA England to 12/14 High Street Caterham Surrey CR3 5UA on 1 November 2017 (1 page)
29 June 2017Director's details changed for Catherine Greenwood on 28 June 2017 (2 pages)
29 June 2017Director's details changed for Mrs Carmel Ann Knight on 28 June 2017 (2 pages)
29 June 2017Secretary's details changed for Mrs Carmel Ann Knight on 28 June 2017 (1 page)
29 June 2017Registered office address changed from Tubs Cottage Ballards Lane Limpsfield Surrey RH8 0SN to 12-14 High Street Caterham CR3 5UA on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Mrs Carmel Ann Knight on 28 June 2017 (1 page)
29 June 2017Director's details changed for Mr Jonathan Knight on 28 June 2017 (2 pages)
29 June 2017Secretary's details changed for Mrs Carmel Ann Knight on 28 June 2017 (1 page)
29 June 2017Director's details changed for Mr Jonathan Knight on 28 June 2017 (2 pages)
29 June 2017Registered office address changed from Tubs Cottage Ballards Lane Limpsfield Surrey RH8 0SN to 12-14 High Street Caterham CR3 5UA on 29 June 2017 (1 page)
29 June 2017Director's details changed for Catherine Greenwood on 28 June 2017 (2 pages)
29 June 2017Registered office address changed from 12-14 High Street Caterham CR3 5UA England to 12-14 Roger Lugg & Co High Street Caterham CR3 5UA on 29 June 2017 (1 page)
29 June 2017Director's details changed for Mrs Carmel Ann Knight on 28 June 2017 (2 pages)
29 June 2017Secretary's details changed for Mrs Carmel Ann Knight on 28 June 2017 (1 page)
29 June 2017Registered office address changed from 12-14 High Street Caterham CR3 5UA England to 12-14 Roger Lugg & Co High Street Caterham CR3 5UA on 29 June 2017 (1 page)
15 February 2017Appointment of Catherine Greenwood as a director on 10 February 2017 (2 pages)
15 February 2017Appointment of Jonathan Knight as a director on 10 February 2017 (2 pages)
15 February 2017Appointment of Jonathan Knight as a director on 10 February 2017 (2 pages)
15 February 2017Appointment of Catherine Greenwood as a director on 10 February 2017 (2 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 June 2016Termination of appointment of James Edgar Knight as a director on 15 April 2016 (1 page)
25 June 2016Termination of appointment of James Edgar Knight as a director on 15 April 2016 (1 page)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200,000
(5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 200,000
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200,000
(5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200,000
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 200,000
(5 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 200,000
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (10 pages)
30 December 2009Director's details changed for Carmel Ann Knight on 30 November 2009 (2 pages)
30 December 2009Director's details changed for James Edgar Knight on 30 November 2009 (2 pages)
30 December 2009Director's details changed for Carmel Ann Knight on 30 November 2009 (2 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for James Edgar Knight on 30 November 2009 (2 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 6 charges (2 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 6 charges (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2006Return made up to 30/11/06; full list of members (8 pages)
11 December 2006Return made up to 30/11/06; full list of members (8 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2005Return made up to 30/11/05; full list of members (8 pages)
21 December 2005Return made up to 30/11/05; full list of members (8 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 January 2005Return made up to 22/12/04; full list of members (8 pages)
5 January 2005Return made up to 22/12/04; full list of members (8 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
7 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
7 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
17 January 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(8 pages)
17 January 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(8 pages)
4 January 2002Return made up to 22/12/01; full list of members (7 pages)
4 January 2002Return made up to 22/12/01; full list of members (7 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 January 2001Return made up to 22/12/00; full list of members (7 pages)
18 January 2001Return made up to 22/12/00; full list of members (7 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
5 January 2000Return made up to 22/12/99; full list of members (7 pages)
5 January 2000Return made up to 22/12/99; full list of members (7 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 January 1999Return made up to 22/12/98; full list of members (6 pages)
5 January 1999Return made up to 22/12/98; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
9 January 1998Return made up to 22/12/97; full list of members (6 pages)
9 January 1998Return made up to 22/12/97; full list of members (6 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (4 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (4 pages)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
30 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
24 April 1997Ad 31/03/97--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
24 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1997£ nc 150000/200000 31/03/97 (1 page)
24 April 1997Ad 31/03/97--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
24 April 1997£ nc 150000/200000 31/03/97 (1 page)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 January 1997Return made up to 22/12/96; full list of members (6 pages)
2 January 1997Return made up to 22/12/96; full list of members (6 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
4 June 1996Ad 31/03/96--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages)
4 June 1996Ad 31/03/96--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages)
28 May 1996Particulars of mortgage/charge (3 pages)
28 May 1996Particulars of mortgage/charge (3 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Return made up to 22/12/95; full list of members (6 pages)
15 January 1996Return made up to 22/12/95; full list of members (6 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)