Company NamePriory Court Developments Limited
DirectorsNadarajah Bernard Suresparan and Vathsala Suresparan
Company StatusActive
Company Number01816375
CategoryPrivate Limited Company
Incorporation Date15 May 1984(39 years, 11 months ago)
Previous NamesParkyear Limited and Priory Court Nursing Home Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Nadarajah Bernard Suresparan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(22 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleDirector & Company Secretary
Country of ResidenceEngland
Correspondence Address5 Oakleigh Road
Pinner
Middlesex
HA5 4HB
Director NameMrs Vathsala Suresparan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(22 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakleigh Road
Pinner
Middlesex
HA5 4HB
Secretary NameMr Nadarajah Bernard Suresparan
NationalityBritish
StatusCurrent
Appointed01 March 2007(22 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleDirector & Company Secretary
Country of ResidenceEngland
Correspondence Address5 Oakleigh Road
Pinner
Middlesex
HA5 4HB
Director NameCharles Gordon Hamman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(7 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 03 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Storey Hall
Ashton Road
Lancaster
LA1 5FB
Director NameJaqueline Patricia Hamman
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(7 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Croftdown Road
Harborne
Birmingham
West Midlands
B17 8RE
Secretary NameCharles Gordon Hamman
NationalityBritish
StatusResigned
Appointed25 June 1991(7 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 03 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Storey Hall
Ashton Road
Lancaster
LA1 5FB
Secretary NameDax Carl Hamman
NationalityBritish
StatusResigned
Appointed03 April 2002(17 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address14 De Beauvoir Road
Reading
Berkshire
RG1 5NS

Location

Registered Address1st Floor 44-50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£653,385
Gross Profit£213,727
Net Worth£768,905
Cash£1,340
Current Liabilities£198,517

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

4 September 1998Delivered on: 10 September 1998
Satisfied on: 17 January 2007
Persons entitled: Yorkshire 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: 60 elmsley street preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 September 1998Delivered on: 10 September 1998
Satisfied on: 17 January 2007
Persons entitled: Yorkshire 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: 54 albert road preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
13 July 1998Delivered on: 16 July 1998
Satisfied on: 17 January 2007
Persons entitled: Yorkshire 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: 69 brackenbury road,preston.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
12 May 1998Delivered on: 21 May 1998
Satisfied on: 17 January 2007
Persons entitled: Yorkshire 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: 9 frenchwood street preston. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
12 December 1996Delivered on: 16 December 1996
Satisfied on: 17 January 2007
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 July 1988Delivered on: 26 July 1988
Satisfied on: 9 March 1995
Persons entitled: Yorkshire 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: Hammarbank windermere cumbria including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all movable plant machinery equipment materials & articles.
Fully Satisfied
15 December 1986Delivered on: 17 December 1986
Satisfied on: 17 January 2007
Persons entitled: Yorkshire 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: Property known as 26 broadway blackpool lancashire t/n la 472324.
Fully Satisfied
20 March 1985Delivered on: 2 April 1985
Satisfied on: 19 June 1989
Persons entitled: Yorkshire Bank PLC.

Classification: Equitable charge
Secured details: All monies due or to become due from the firsthall limited to the chargee on whatsoever.
Particulars: 228 clifton drive south st. Annes on sea. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 February 2000Delivered on: 3 March 2000
Satisfied on: 17 January 2007
Persons entitled: Yorkshire 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: 47 salisbury road preston t/n LA782868. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 September 1998Delivered on: 10 September 1998
Satisfied on: 17 January 2007
Persons entitled: Yorkshire 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: 67 brackenbury road preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 September 1998Delivered on: 10 September 1998
Satisfied on: 17 January 2007
Persons entitled: Yorkshire 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: 34 bairstow street preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 September 1998Delivered on: 10 September 1998
Satisfied on: 17 January 2007
Persons entitled: Yorkshire 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: 20 brackenbury road preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 September 1998Delivered on: 10 September 1998
Satisfied on: 17 January 2007
Persons entitled: Yorkshire 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: 75 brackenbury road preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 September 1998Delivered on: 10 September 1998
Satisfied on: 17 January 2007
Persons entitled: Yorkshire 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: 41 great avenham street preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 September 1998Delivered on: 10 September 1998
Satisfied on: 17 January 2007
Persons entitled: Yorkshire 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: 26 salisbury road preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 September 1998Delivered on: 10 September 1998
Satisfied on: 17 January 2007
Persons entitled: Yorkshire 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: 138 kent street preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 September 1998Delivered on: 10 September 1998
Satisfied on: 17 January 2007
Persons entitled: Yorkshire 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: 45 salisbury road preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 September 1998Delivered on: 10 September 1998
Satisfied on: 17 January 2007
Persons entitled: Yorkshire 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: 10 northcote road preston lancashire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 March 1985Delivered on: 21 March 1985
Satisfied on: 19 June 1989
Persons entitled: Yorkshire Bank PLC.

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Equitable mortgage in favour of yorkshire bank PLC the property 228 clifton drive south st annes on sea including all fixtures and fittings (other than trade fixtures & fittings) plan & machinery which may from time to time be erected on or affixed to the same.
Fully Satisfied
8 April 2022Delivered on: 20 April 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
8 April 2022Delivered on: 13 April 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 26 broadway, blackpool (FY4 2HE) as the same is registered at hm land registry with title no LA472324. The freehold property known as brooklands nursing home, springfield road, grimsby (DN33 3LE) as the same is registered at hm land registry with title no HS265060, and land adjoining brooklands nursing home, springfield road, grimsby (DN33 3LE) as the same is registered at hm land registry with title no HS323602. The freehold property known as 2 bridgeway, bradford (BD4 9SN) as the same is registered at hm land registry with title no WYK465459. The freehold property known as old gates nursing home, livesey branch road, feniscowles, blackburn (BB2 5BU) as the same is registered at hm land registry with title no LA559298.
Outstanding
19 June 2008Delivered on: 8 July 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: 26 broadway blackpool lancashire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 June 2008Delivered on: 8 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 September 2023Full accounts made up to 31 December 2022 (28 pages)
29 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
31 October 2022Satisfaction of charge 21 in full (1 page)
31 October 2022Satisfaction of charge 20 in full (1 page)
30 September 2022Audited abridged accounts made up to 31 December 2021 (9 pages)
29 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
20 April 2022Registration of charge 018163750023, created on 8 April 2022 (19 pages)
13 April 2022Registration of charge 018163750022, created on 8 April 2022 (15 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
26 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
27 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
26 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
20 July 2017Notification of Vathsala Suresparan as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Vathsala Suresparan as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Nadarajah Bernard Suresparan as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Vathsala Suresparan as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Nadarajah Bernard Suresparan as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Nadarajah Bernard Suresparan as a person with significant control on 20 July 2017 (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 50,100
(6 pages)
5 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 50,100
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,100
(5 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50,100
(5 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,100
(5 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,100
(5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
25 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
13 July 2009Return made up to 25/06/09; full list of members (4 pages)
13 July 2009Return made up to 25/06/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
3 October 2008Return made up to 25/06/08; full list of members
  • 363(287) ‐ Registered office changed on 03/10/08
(7 pages)
3 October 2008Return made up to 25/06/08; full list of members
  • 363(287) ‐ Registered office changed on 03/10/08
(7 pages)
16 July 2008Declaration of assistance for shares acquisition (4 pages)
16 July 2008Declaration of assistance for shares acquisition (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
16 November 2007Return made up to 25/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2007Return made up to 25/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
21 April 2007Registered office changed on 21/04/07 from: 19 park street lytham lancashire FY8 5LU (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007Registered office changed on 21/04/07 from: 19 park street lytham lancashire FY8 5LU (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New secretary appointed;new director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New secretary appointed;new director appointed (2 pages)
21 April 2007Director resigned (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 July 2005Return made up to 25/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2005Return made up to 25/06/05; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 August 2004Return made up to 25/06/04; no change of members (6 pages)
2 August 2004Return made up to 25/06/04; no change of members (6 pages)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 August 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 2003Amended accounts made up to 30 September 2001 (5 pages)
29 May 2003Amended accounts made up to 30 September 2001 (5 pages)
29 April 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
29 April 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 July 2002Return made up to 25/06/02; full list of members (6 pages)
8 July 2002Return made up to 25/06/02; full list of members (6 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned;director resigned (1 page)
10 April 2002Secretary resigned;director resigned (1 page)
6 July 2001Return made up to 25/06/01; full list of members (6 pages)
6 July 2001Return made up to 25/06/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
7 July 2000Return made up to 25/06/00; full list of members (6 pages)
7 July 2000Return made up to 25/06/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
4 July 1999Return made up to 25/06/99; full list of members (6 pages)
4 July 1999Return made up to 25/06/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
7 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 July 1997Return made up to 25/06/97; no change of members (4 pages)
5 July 1997Return made up to 25/06/97; no change of members (4 pages)
16 December 1996Particulars of mortgage/charge (4 pages)
16 December 1996Particulars of mortgage/charge (4 pages)
2 July 1996Return made up to 25/06/96; full list of members (6 pages)
2 July 1996Return made up to 25/06/96; full list of members (6 pages)
12 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
29 June 1995Return made up to 25/06/95; no change of members (4 pages)
29 June 1995Return made up to 25/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
5 October 1989Memorandum and Articles of Association (14 pages)
5 October 1989Memorandum and Articles of Association (14 pages)
29 April 1988Return made up to 30/03/88; full list of members (4 pages)
29 April 1988Return made up to 30/03/88; full list of members (4 pages)
9 February 1988Wd 28/01/88 ad 21/09/84--------- premium £ si 50000@1=50000 £ ic 100/50100 (2 pages)
9 February 1988Wd 28/01/88 ad 21/09/84--------- premium £ si 50000@1=50000 £ ic 100/50100 (2 pages)
14 March 1987Return made up to 16/02/87; full list of members (4 pages)
14 March 1987Return made up to 16/02/87; full list of members (4 pages)