Company NameJ Atkins (Properties) Limited
Company StatusActive
Company Number01798050
CategoryPrivate Limited Company
Incorporation Date7 March 1984(40 years, 2 months ago)
Previous NameSettledeal Limited

Business Activity

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

Directors

Director NameMr James Arthur Atkins
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed19 October 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameMrs Esther Ann Atkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Secretary NameMs Tracey Jane Atkins
StatusCurrent
Appointed08 October 2014(30 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address2 Toynbec Close
Chislehurst
Kent
BR7 6TH
Director NameMr Paul James Atkins
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(35 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleProperty Rental & Development
Country of ResidenceEngland
Correspondence Address55 Crofton Avenue
Orpington
BR6 8DY
Director NameMs Karen Atkins
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(35 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameMs Tracey Jane Atkins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(36 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address26 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Secretary NameTracey Jane Atkins
NationalityBritish
StatusResigned
Appointed19 October 1991(7 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 13 July 2009)
RoleCompany Director
Correspondence Address17 Beechwood Rise
Chislehurst
Kent
BR7 6TF
Secretary NameMrs Esther Anne Atkins
NationalityBritish
StatusResigned
Appointed13 July 2009(25 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Maybury Close
Petts Wood
Orpington
Kent
BR5 1BL
Director NameMrs Karen Bennett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(27 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 State Farm Avenue
Orpington
Kent
BR6 7TN
Director NameMr Paul James Atkins
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(27 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 July 2019)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address55 Crofton Avenue
Orpington
Kent
BR6 8DY
Director NameMs Tracey Jane Atkins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(27 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Toynbec Close
Chislehurst
Kent
BR7 6TH

Location

Registered Address26 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Esther Anne Atkins
50.00%
Ordinary
5k at £1James Arthur Atkins
50.00%
Ordinary

Financials

Year2014
Net Worth£480,888
Cash£371,105
Current Liabilities£1,138,282

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

30 September 1992Delivered on: 8 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 729 sidcup road l/b of greenwich t/n 437892.
Outstanding
10 March 1989Delivered on: 16 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 182A farnaby road, shortlands, bromley, L.B. of bromley, title no. Sgl 100081.
Outstanding
9 January 1989Delivered on: 16 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 117, 119 plumstead high street, L.B. of greenwich title no. Sgl 317034.
Outstanding
19 December 1988Delivered on: 28 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 roydene road, plumstead, london borough of greenwich title no. Ln 54651.
Outstanding
19 December 1988Delivered on: 28 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 2 sand cliff road erith, london borough of bexley title no sgl 316420.
Outstanding
1 November 2022Delivered on: 10 November 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that property known as 8 bedens road, sidcup DA14 5JQ (registered at hm land registry under title number SGL223252), 289 yorkland avenue, welling DA16 2LH (registered at hm land registry under title number K19388), 5 marechal niel parade, main road, sidcup DA14 6QF (registered at hm land registry under title number K7779) and 4 marechal niel parade, main road, sidcup DA14 6QF (registered at hm land registry under title number K7754).
Outstanding
16 September 2021Delivered on: 27 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 2A glouchester parade blackfen road sidcup DA15 8PS.
Outstanding
16 September 2021Delivered on: 23 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 3A glouchester parade. Blackfen road. Sidcup. DA15 8PS.
Outstanding
19 December 1988Delivered on: 28 December 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north side of gatling road, london borough of greenwich title no ln 204881.
Outstanding
16 September 2021Delivered on: 23 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 1A gloucester parade. Blackfen road. Sidcup. DA15 8PS.
Outstanding
24 June 2019Delivered on: 26 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 184 chislehurst road, petts wood, orpington, BR5 1NR.
Outstanding
21 November 2017Delivered on: 21 November 2017
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 184 chislehurst road, petts wood, orpington, kent, BR5 1NR.
Outstanding
1 September 2017Delivered on: 21 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 6 corfu, 14 chaddesley glen, canford cliffs, poole, BH13 7PG.
Outstanding
3 August 2016Delivered on: 15 August 2016
Persons entitled: Classicus Estates Limited

Classification: A registered charge
Particulars: All that land known as land on the north side of green lane, london registered at the land registry with title number 324313.
Outstanding
3 September 2015Delivered on: 5 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 4 marechal niel parade sidcup kent t/no. K7754 and K37817.
Outstanding
3 September 2015Delivered on: 5 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 5 marechal niel parade sidcup kent t/no. K7779.
Outstanding
22 July 2015Delivered on: 5 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land k/a 8 bedens road, foots bray, sidcup, kent t/no SGL223252.
Outstanding
16 July 2014Delivered on: 5 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 184 chislehurst road, petts wood, kent.
Outstanding
2 November 2012Delivered on: 14 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 3A gloucester parade blackfen road sidcup together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 July 1987Delivered on: 5 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 406 footscray road new eltham greenwich london title no. 277090.
Outstanding
2 November 2012Delivered on: 14 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2A gloucester parade blackfen road sidcup together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 November 2012Delivered on: 14 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1A gloucester parade blackfen road sidcup together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 May 2012Delivered on: 19 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 289 and 289A yorkland avenue blackfen sidcup kent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 October 2011Delivered on: 17 October 2011
Persons entitled: Nortel Networks UK Limited (In Administration)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and the joint administrators under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the east side of green lane, london t/nos 324313 and TGL82854.
Outstanding
17 July 2009Delivered on: 25 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a apartment 6 cappella, 57 haven road, poole, dorset together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 September 2008Delivered on: 18 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land adjoining 7 bedens road, sidcup. Kent.
Outstanding
22 July 2008Delivered on: 29 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 marechal niel parade main road sidcup kent t/no K7779.
Outstanding
1 July 2004Delivered on: 21 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 duggan drive chislehurst kent.
Outstanding
1 July 2004Delivered on: 21 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 2 duggan drive chislehurst kent.
Outstanding
27 August 2003Delivered on: 16 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 24 arequipa reef, off pacific drive sovereign harbour eastbourne BN23 5AG.
Outstanding
1 September 2000Delivered on: 5 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 367A footscray road new eltham london SE9 2DR.
Outstanding
8 February 1999Delivered on: 24 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of green lane,new eltham,london borough of greenwich t/no TGL82854.
Outstanding
10 November 1997Delivered on: 13 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sports ground on north east side of footscray road, new eltham l/b of greenwich t/no: 261887.
Outstanding
15 September 1997Delivered on: 19 September 1997
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking whatsoever and wheresoever present and future. Undertaking and all property and assets.
Outstanding
17 December 1993Delivered on: 29 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 crofton green orpington also k/a 5 beckford drive crofton lane orpington L.B. of bromley t/n-SGL568810.
Outstanding
9 February 1993Delivered on: 16 February 1993
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings k/a the sports ground,new eltham in l/b of greenwich. By way of floating charge all that equipment and stock-in-trade and the goodwill of the business carried on at or from the property and the benefit of the licence subject to the proviso for redemption.
Outstanding
9 February 1993Delivered on: 16 February 1993
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land together with buildings erected thereon or on some part thereof at chelsfield road st mary cray kent company unit 2 (8B) chelsfield road aforesaid and unit 2 (8C) chelsfield road forming part of title number sgl 264588.
Outstanding
13 November 1992Delivered on: 20 November 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 ninhams wood,farnborough park,orpington kent.
Outstanding
7 February 1986Delivered on: 14 February 1986
Persons entitled: Guardian Assurance PLC

Classification: Mortgage
Secured details: £60,000 and all other monies due or to become due from j atkins (cars) limited to the chargee under the terms of the charge.
Particulars: 729 sidcup road, eltham, london. Land registry title 437892.
Outstanding
1 December 2009Delivered on: 18 December 2009
Satisfied on: 4 July 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 289 yorkland avenue welling kent.
Fully Satisfied
25 June 1987Delivered on: 1 July 1987
Satisfied on: 16 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H -8A chelsfield road orpington bromley london title no. Sgl 264588.
Fully Satisfied
27 October 1992Delivered on: 29 October 1992
Persons entitled: Stc Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease agreement dated 27 october 1992.
Particulars: All that l/h property k/a stc sports ground ivor grove new eltham london SE9 as the same is demised by a lease dated 27 october 1992 and made between the mortgagee and the company.
Part Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
11 November 2022Satisfaction of charge 017980500032 in full (1 page)
11 November 2022Satisfaction of charge 017980500033 in full (1 page)
11 November 2022Satisfaction of charge 017980500034 in full (1 page)
11 November 2022Satisfaction of charge 27 in full (2 pages)
10 November 2022Registration of charge 017980500042, created on 1 November 2022 (38 pages)
11 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 April 2022Director's details changed for Mrs Esther Anne Atkins on 7 April 2022 (2 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
30 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
27 September 2021Registration of charge 017980500041, created on 16 September 2021 (51 pages)
23 September 2021Registration of charge 017980500039, created on 16 September 2021 (51 pages)
23 September 2021Registration of charge 017980500040, created on 16 September 2021 (51 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 November 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
1 November 2020Satisfaction of charge 30 in full (2 pages)
1 November 2020Satisfaction of charge 29 in full (2 pages)
1 November 2020Satisfaction of charge 28 in full (2 pages)
1 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
30 September 2020Director's details changed for Mrs Karen Bennett on 1 September 2020 (2 pages)
30 September 2020Appointment of Ms Tracey Jane Atkins as a director on 1 September 2020 (2 pages)
30 March 2020Appointment of Mrs Karen Bennett as a director on 4 February 2020 (2 pages)
30 March 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
30 March 2020Appointment of Mr Paul James Atkins as a director on 1 January 2020 (2 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
7 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
13 September 2019Registered office address changed from Abacus House 70 72 Highstreet Bexley Kent DA5 1AJ to 26 the Chenies Petts Wood Orpington Kent BR6 0ED on 13 September 2019 (1 page)
26 July 2019Termination of appointment of Paul James Atkins as a director on 26 July 2019 (1 page)
26 July 2019Termination of appointment of Tracey Jane Atkins as a director on 26 July 2019 (1 page)
26 June 2019Registration of charge 017980500038, created on 24 June 2019 (35 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
21 November 2017Registration of charge 017980500037, created on 21 November 2017 (3 pages)
21 November 2017Registration of charge 017980500037, created on 21 November 2017 (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
21 September 2017Registration of charge 017980500036, created on 1 September 2017 (9 pages)
24 August 2017Termination of appointment of Karen Bennett as a director on 23 August 2017 (1 page)
24 August 2017Termination of appointment of Karen Bennett as a director on 23 August 2017 (1 page)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
15 August 2016Registration of charge 017980500035, created on 3 August 2016 (4 pages)
15 August 2016Registration of charge 017980500035, created on 3 August 2016 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Director's details changed for James Arthur Atkins on 1 June 2015 (2 pages)
5 October 2015Director's details changed for James Arthur Atkins on 1 June 2015 (2 pages)
5 October 2015Director's details changed for James Arthur Atkins on 1 June 2015 (2 pages)
5 October 2015Director's details changed for Mrs Esther Anne Atkins on 1 February 2015 (2 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(8 pages)
5 October 2015Director's details changed for Mrs Esther Anne Atkins on 1 February 2015 (2 pages)
5 October 2015Director's details changed for Mrs Esther Anne Atkins on 1 February 2015 (2 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(8 pages)
5 September 2015Registration of charge 017980500033, created on 3 September 2015 (41 pages)
5 September 2015Registration of charge 017980500034, created on 3 September 2015 (41 pages)
5 September 2015Registration of charge 017980500033, created on 3 September 2015 (41 pages)
5 September 2015Registration of charge 017980500033, created on 3 September 2015 (41 pages)
5 September 2015Registration of charge 017980500034, created on 3 September 2015 (41 pages)
5 September 2015Registration of charge 017980500034, created on 3 September 2015 (41 pages)
5 August 2015Registration of charge 017980500032, created on 22 July 2015 (38 pages)
5 August 2015Registration of charge 017980500032, created on 22 July 2015 (38 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Termination of appointment of Esther Anne Atkins as a secretary on 8 October 2014 (1 page)
9 October 2014Appointment of Ms Tracey Jane Atkins as a secretary on 8 October 2014 (2 pages)
9 October 2014Appointment of Ms Tracey Jane Atkins as a secretary on 8 October 2014 (2 pages)
9 October 2014Appointment of Ms Tracey Jane Atkins as a secretary on 8 October 2014 (2 pages)
9 October 2014Termination of appointment of Esther Anne Atkins as a secretary on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Esther Anne Atkins as a secretary on 8 October 2014 (1 page)
8 October 2014Director's details changed for James Arthur Atkins on 16 July 2014 (2 pages)
8 October 2014Director's details changed for Mrs Esther Anne Atkins on 1 September 2014 (2 pages)
8 October 2014Director's details changed for Mrs Esther Anne Atkins on 1 September 2014 (2 pages)
8 October 2014Secretary's details changed for Mrs Esther Anne Atkins on 1 September 2014 (1 page)
8 October 2014Director's details changed for James Arthur Atkins on 16 July 2014 (2 pages)
8 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(8 pages)
8 October 2014Secretary's details changed for Mrs Esther Anne Atkins on 1 September 2014 (1 page)
8 October 2014Director's details changed for Mrs Esther Anne Atkins on 1 September 2014 (2 pages)
8 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(8 pages)
8 October 2014Secretary's details changed for Mrs Esther Anne Atkins on 1 September 2014 (1 page)
5 August 2014Registration of charge 017980500031, created on 16 July 2014 (32 pages)
5 August 2014Registration of charge 017980500031, created on 16 July 2014 (32 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 February 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
25 February 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
2 October 2013Director's details changed for Mrs Esther Anne Atkins on 1 March 2013 (2 pages)
2 October 2013Director's details changed for Mrs Esther Anne Atkins on 1 March 2013 (2 pages)
2 October 2013Director's details changed for Mrs Esther Anne Atkins on 1 March 2013 (2 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(8 pages)
2 October 2013Secretary's details changed for Mrs Esther Anne Atkins on 1 March 2013 (2 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(8 pages)
2 October 2013Secretary's details changed for Mrs Esther Anne Atkins on 1 March 2013 (2 pages)
2 October 2013Secretary's details changed for Mrs Esther Anne Atkins on 1 March 2013 (2 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 29 (8 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 30 (8 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 28 (8 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 30 (8 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 28 (8 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 29 (8 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (8 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 27 (10 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 27 (10 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 October 2011Appointment of Mr Paul James Atkins as a director (2 pages)
27 October 2011Appointment of Mrs Karen Bennett as a director (2 pages)
27 October 2011Appointment of Mrs Karen Bennett as a director (2 pages)
27 October 2011Appointment of Ms Tracey Jane Atkins as a director (2 pages)
27 October 2011Appointment of Mr Paul James Atkins as a director (2 pages)
27 October 2011Appointment of Ms Tracey Jane Atkins as a director (2 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 26 (8 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 26 (8 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 September 2010Director's details changed for Mrs Esther Anne Atkins on 1 September 2010 (2 pages)
30 September 2010Director's details changed for Mrs Esther Anne Atkins on 1 September 2010 (2 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mrs Esther Anne Atkins on 1 September 2010 (2 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
4 March 2010Accounts made up to 30 September 2009 (7 pages)
4 March 2010Accounts made up to 30 September 2009 (7 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 25 (6 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 25 (6 pages)
30 September 2009Return made up to 28/09/09; full list of members (4 pages)
30 September 2009Return made up to 28/09/09; full list of members (4 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 24 (4 pages)
16 July 2009Appointment terminated secretary tracey atkins (1 page)
16 July 2009Secretary appointed mrs esther ann atkins (1 page)
16 July 2009Secretary appointed mrs esther ann atkins (1 page)
16 July 2009Appointment terminated secretary tracey atkins (1 page)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 October 2008Return made up to 28/09/08; full list of members (4 pages)
2 October 2008Return made up to 28/09/08; full list of members (4 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
27 June 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
27 June 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
14 March 2008Director's change of particulars / james atkins / 01/03/2008 (1 page)
14 March 2008Director's change of particulars / esther atkins / 01/03/2008 (1 page)
14 March 2008Director's change of particulars / james atkins / 01/03/2008 (1 page)
14 March 2008Director's change of particulars / esther atkins / 01/03/2008 (1 page)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 October 2007Return made up to 28/09/07; full list of members (2 pages)
2 October 2007Return made up to 28/09/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
3 October 2006Return made up to 28/09/06; full list of members (2 pages)
3 October 2006Return made up to 28/09/06; full list of members (2 pages)
3 October 2006Director's particulars changed (1 page)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Return made up to 28/09/05; full list of members (2 pages)
19 October 2005Return made up to 28/09/05; full list of members (2 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
20 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 October 2004Return made up to 28/09/04; full list of members (7 pages)
4 October 2004Return made up to 28/09/04; full list of members (7 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 October 2003Return made up to 02/10/03; full list of members (7 pages)
8 October 2003Return made up to 02/10/03; full list of members (7 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
7 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 October 2002Return made up to 19/10/02; full list of members (7 pages)
24 October 2002Return made up to 19/10/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 October 2001Return made up to 19/10/01; full list of members (6 pages)
17 October 2001Return made up to 19/10/01; full list of members (6 pages)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
29 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
29 October 1999Return made up to 19/10/99; full list of members (6 pages)
29 October 1999Return made up to 19/10/99; full list of members (6 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
19 October 1998Return made up to 19/10/98; full list of members (6 pages)
19 October 1998Return made up to 19/10/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 October 1997Return made up to 19/10/97; no change of members (4 pages)
13 October 1997Return made up to 19/10/97; no change of members (4 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 October 1996Return made up to 19/10/96; no change of members (4 pages)
20 October 1996Return made up to 19/10/96; no change of members (4 pages)
7 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
7 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 October 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1995Full accounts made up to 30 June 1994 (14 pages)
9 May 1995Full accounts made up to 30 June 1994 (14 pages)
5 April 1993Memorandum and Articles of Association (12 pages)
5 April 1993Memorandum and Articles of Association (12 pages)
11 April 1984Dir / sec appoint / resign (1 page)
11 April 1984Dir / sec appoint / resign (1 page)