Company NameBourneheights Limited
Company StatusActive
Company Number01828540
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 1984(39 years, 10 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85590Other education n.e.c.

Directors

Director NameMr Chaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeth Walk
London
N16 5UQ
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2000(16 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Secretary NameMr Schloime Rand
NationalityBritish
StatusCurrent
Appointed10 October 2000(16 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameMr Yechiel Israel Chersky
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(18 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address11 Egerton Road
London
N16 6UE
Director NameHelene Rand
Date of BirthAugust 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address10 Palm Court
London
N16 5XA
Director NameMrs Esther Rand
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 10 February 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Palm Court
London
N16 5XA
Secretary NameHelene Rand
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2003)
RoleCompany Director
Correspondence Address10 Palm Court
London
N16 5XA
Director NameThe Estate Of The Late Mr Erno Berger Erno Berger
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(18 years, 3 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 St Andrews Grove
London
N16 5NF

Location

Registered Address10 Palm Court
Queen Elizabeth's Walk
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£1,340,574
Net Worth£6,617,121
Cash£97,300
Current Liabilities£722,842

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due24 August 2024 (3 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End24 November

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

8 March 2000Delivered on: 5 April 2000
Persons entitled: Norwich Union Mortgages (Life) Limited as Trustee for Itself and Other Lenders (the "Trustee")

Classification: A standard security which was presented for registration in scotland on the 24TH march 2000
Secured details: All moneys obligations and liabilities whatsoever due owing or incurred by any group member to the chargee on any account whatsoever.
Particulars: 3 castle street stranraer wigtown - WGN594.
Outstanding
8 March 2000Delivered on: 5 April 2000
Persons entitled: Norwich Union Mortgages (Life) Limited as Trustee for Itself and Other Lenders (the "Trustee")

Classification: A standard security which was presented for registration in scotland on the 24TH march 2000
Secured details: All moneys obligations and liabilities whatsoever due owing or incurred by any group member to the chargee on any account whatsoever.
Particulars: 15 main street coatbridge - LAN95927.
Outstanding
24 March 2000Delivered on: 30 March 2000
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Assignation of rents
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the trustee or any lender or for or in respect of which any group member may be liable to the trustee or any lender in any manner whatsoever.
Particulars: All the rights titles benefits and interests to the rents. See the mortgage charge document for full details.
Outstanding
24 March 2000Delivered on: 30 March 2000
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Assignation of rents
Secured details: All moneys obligations and liabilities due or to become due from any group member to the chargee (the trustee) or any lender on any account whatsoever.
Particulars: All the rights titles benefits and interest of the company to the rents in relation to the property k/a 15 main street coatbridge including the right to receive the same and the full benefit of any guarantee. See the mortgage charge document for full details.
Outstanding
16 March 2000Delivered on: 28 March 2000
Persons entitled: Norwich Union Mortgages (Life) LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: All buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Outstanding
23 April 1999Delivered on: 12 May 1999
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,benefits and interests into all monies from time to time due under the occupational lease in respect of 46/47 high st,stamford,lincolnshire and 2 carter st,uttoxeter staffordshire. See the mortgage charge document for full details.
Outstanding
23 April 1999Delivered on: 12 May 1999
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) f/hold property known as 46/47 high st,stamford lincolnshire; ll 121492 and (ii) f/hold property known as 2 carter st,uttoxter staffordshire; SF1922; all monies deposited,buildings,fixtures/fittings and all rights,licences,covenants,etc thereon. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
18 September 2017Delivered on: 19 September 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
18 September 2017Delivered on: 19 September 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold land known as leominster library unit, 8 the buttercross, leominster, HR6 8BN registered at the land registry with title absolute under title number HW126577.
Outstanding
16 March 2012Delivered on: 21 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from northbridge estates limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The buttercross, leominster, herefordshire t/no HW126577; all licences, proceeds of sale, plant and machinery, rents, by way of floating charge all movable plant, machinery, furniture and equipment. See image for full details.
Outstanding
28 September 2011Delivered on: 14 October 2011
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of 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: F/H property k/a 46/47 high street, stamford t/no LL169364. F/h land and buildings being unit 6, 2-8 eleanor cross road, waltham cross, hertfordshire t/no HD497991. Including all buildings, erections and fixtures and fittings see image for full details.
Outstanding
28 September 2011Delivered on: 14 October 2011
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of assignment
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: All right title benefits and interest to all moneys from time to time due, owing or incurred to the company under the leases see image for full details.
Outstanding
3 November 2009Delivered on: 11 November 2009
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: Property k/a 6 eleanor cross waltham cross and parking space 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
27 October 2008Delivered on: 11 November 2008
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of 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: 108, 110, 112 and 112A high street, great north road, barnet, london t/n NGL43675 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) see image for full details.
Outstanding
27 October 2008Delivered on: 11 November 2008
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 108, 110, 112 and 112A high street, great north road, barnet, london t/n NGL43675 see image for full details.
Outstanding
1 August 2008Delivered on: 5 August 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: 11-16 biggin st dover 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
16 May 2008Delivered on: 22 May 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 April 2008Delivered on: 30 April 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: Lion house, crane street, pontypool 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
27 January 1999Delivered on: 4 February 1999
Satisfied on: 22 March 2012
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h proeprty k/a 2 to 12 (even) upper brook street rugeley staffordshire t/n SF4609. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
14 January 2003Delivered on: 22 January 2003
Satisfied on: 29 September 2011
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property known as 6 broad street wokingham t/n BK144543 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 2000Delivered on: 25 November 2000
Satisfied on: 22 March 2012
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents,licence or tenancy fees payable over f/hold and l/hold land known as the buttercross centre,high street and burgess st,leominster; f/hold t/nos HW126597,HW147216 and HW149381 and l/hold t/no HW188517.
Fully Satisfied
14 November 2000Delivered on: 25 November 2000
Satisfied on: 22 March 2012
Persons entitled: Newcastle 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: Freehold and leasehold land and buildings at the buttercross centre,high street and burgess st,leominster; t/nos HW126577,HW147216 and HW149381 (f/hold) and HW188517 (l/hold); the goodwill of business,all licences,consents,certificates,etc. See the mortgage charge document for full details.
Fully Satisfied
27 January 1999Delivered on: 4 February 1999
Satisfied on: 22 March 2012
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to all rent licence fees or other sums payable in respect of the property k/a 2 to 12 (even) upper brook street rugeley staffordshire t/n SF4609.
Fully Satisfied

Filing History

14 December 2023Full accounts made up to 30 November 2022 (25 pages)
24 August 2023Previous accounting period shortened from 25 November 2022 to 24 November 2022 (1 page)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
7 December 2022Full accounts made up to 30 November 2021 (25 pages)
22 August 2022Previous accounting period shortened from 26 November 2021 to 25 November 2021 (1 page)
6 July 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
24 November 2021Full accounts made up to 30 November 2020 (23 pages)
25 August 2021Previous accounting period shortened from 27 November 2020 to 26 November 2020 (1 page)
1 June 2021Director's details changed for Mr Yechiel Israel Chersky on 27 May 2021 (2 pages)
1 June 2021Notification of Yechiel Israel Chersky as a person with significant control on 27 May 2021 (2 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
26 May 2021Notification of Schloime Rand as a person with significant control on 21 May 2021 (2 pages)
26 May 2021Withdrawal of a person with significant control statement on 26 May 2021 (2 pages)
26 May 2021Notification of Chaskel Rand as a person with significant control on 21 May 2021 (2 pages)
26 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 October 2020Full accounts made up to 30 November 2019 (22 pages)
27 August 2020Termination of appointment of Erno Berger as a director on 1 July 2020 (1 page)
17 March 2020Termination of appointment of Esther Rand as a director on 10 February 2019 (1 page)
17 March 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
22 November 2019Full accounts made up to 30 November 2018 (22 pages)
23 August 2019Previous accounting period shortened from 28 November 2018 to 27 November 2018 (1 page)
18 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 October 2018Full accounts made up to 30 November 2017 (19 pages)
23 August 2018Previous accounting period shortened from 29 November 2017 to 28 November 2017 (1 page)
19 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 November 2017Satisfaction of charge 6 in full (2 pages)
14 November 2017Satisfaction of charge 14 in full (1 page)
14 November 2017Satisfaction of charge 5 in full (2 pages)
14 November 2017Satisfaction of charge 5 in full (2 pages)
14 November 2017Satisfaction of charge 6 in full (2 pages)
14 November 2017Satisfaction of charge 14 in full (1 page)
11 October 2017Satisfaction of charge 18 in full (2 pages)
11 October 2017Satisfaction of charge 8 in full (1 page)
11 October 2017Satisfaction of charge 17 in full (1 page)
11 October 2017Satisfaction of charge 3 in full (2 pages)
11 October 2017Satisfaction of charge 19 in full (1 page)
11 October 2017Satisfaction of charge 7 in full (1 page)
11 October 2017Satisfaction of charge 21 in full (1 page)
11 October 2017Satisfaction of charge 7 in full (1 page)
11 October 2017Satisfaction of charge 18 in full (2 pages)
11 October 2017Satisfaction of charge 21 in full (1 page)
11 October 2017Satisfaction of charge 16 in full (1 page)
11 October 2017Satisfaction of charge 17 in full (1 page)
11 October 2017Satisfaction of charge 20 in full (1 page)
11 October 2017Satisfaction of charge 9 in full (1 page)
11 October 2017Satisfaction of charge 19 in full (1 page)
11 October 2017Satisfaction of charge 8 in full (1 page)
11 October 2017Satisfaction of charge 4 in full (1 page)
11 October 2017Satisfaction of charge 4 in full (1 page)
11 October 2017Satisfaction of charge 9 in full (1 page)
11 October 2017Satisfaction of charge 13 in full (2 pages)
11 October 2017Satisfaction of charge 13 in full (2 pages)
11 October 2017Satisfaction of charge 16 in full (1 page)
11 October 2017Satisfaction of charge 20 in full (1 page)
11 October 2017Satisfaction of charge 3 in full (2 pages)
19 September 2017Registration of charge 018285400022, created on 18 September 2017 (4 pages)
19 September 2017Registration of charge 018285400023, created on 18 September 2017 (9 pages)
19 September 2017Registration of charge 018285400023, created on 18 September 2017 (9 pages)
19 September 2017Registration of charge 018285400022, created on 18 September 2017 (4 pages)
18 July 2017Satisfaction of charge 15 in full (2 pages)
18 July 2017Satisfaction of charge 15 in full (2 pages)
15 June 2017Full accounts made up to 30 November 2016 (15 pages)
15 June 2017Full accounts made up to 30 November 2016 (15 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
13 June 2016Total exemption full accounts made up to 30 November 2015 (15 pages)
13 June 2016Total exemption full accounts made up to 30 November 2015 (15 pages)
11 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
11 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
2 October 2015Full accounts made up to 30 November 2014 (14 pages)
2 October 2015Full accounts made up to 30 November 2014 (14 pages)
27 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
27 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
10 February 2015Annual return made up to 31 December 2014 no member list (7 pages)
10 February 2015Annual return made up to 31 December 2014 no member list (7 pages)
17 April 2014Full accounts made up to 30 November 2013 (13 pages)
17 April 2014Full accounts made up to 30 November 2013 (13 pages)
9 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
9 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
4 July 2013Full accounts made up to 30 November 2012 (13 pages)
4 July 2013Full accounts made up to 30 November 2012 (13 pages)
15 February 2013Annual return made up to 31 December 2012 no member list (7 pages)
15 February 2013Annual return made up to 31 December 2012 no member list (7 pages)
31 August 2012Full accounts made up to 30 November 2011 (12 pages)
31 August 2012Full accounts made up to 30 November 2011 (12 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
27 February 2012Annual return made up to 31 December 2011 no member list (7 pages)
27 February 2012Annual return made up to 31 December 2011 no member list (7 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 20 (6 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 September 2011Full accounts made up to 30 November 2010 (12 pages)
2 September 2011Full accounts made up to 30 November 2010 (12 pages)
26 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
26 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
30 July 2010Full accounts made up to 30 November 2009 (13 pages)
30 July 2010Full accounts made up to 30 November 2009 (13 pages)
11 February 2010Director's details changed for Mrs Esther Rand on 11 November 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 no member list (5 pages)
11 February 2010Director's details changed for Yechiel Chersky on 11 November 2009 (2 pages)
11 February 2010Director's details changed for Mrs Esther Rand on 11 November 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 no member list (5 pages)
11 February 2010Director's details changed for Yechiel Chersky on 11 November 2009 (2 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 October 2009Full accounts made up to 30 November 2008 (14 pages)
1 October 2009Full accounts made up to 30 November 2008 (14 pages)
19 March 2009Annual return made up to 31/12/08 (3 pages)
19 March 2009Annual return made up to 31/12/08 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
30 September 2008Full accounts made up to 30 November 2007 (16 pages)
30 September 2008Full accounts made up to 30 November 2007 (16 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
14 February 2008Annual return made up to 31/12/07 (2 pages)
14 February 2008Annual return made up to 31/12/07 (2 pages)
27 September 2007Full accounts made up to 30 November 2006 (14 pages)
27 September 2007Full accounts made up to 30 November 2006 (14 pages)
28 February 2007Annual return made up to 31/12/06 (2 pages)
28 February 2007Annual return made up to 31/12/06 (2 pages)
5 October 2006Full accounts made up to 30 November 2005 (14 pages)
5 October 2006Full accounts made up to 30 November 2005 (14 pages)
16 February 2006Annual return made up to 31/12/05 (5 pages)
16 February 2006Annual return made up to 31/12/05 (5 pages)
13 September 2005Full accounts made up to 30 November 2004 (14 pages)
13 September 2005Full accounts made up to 30 November 2004 (14 pages)
11 January 2005Annual return made up to 31/12/04 (5 pages)
11 January 2005Annual return made up to 31/12/04 (5 pages)
4 October 2004Full accounts made up to 30 November 2003 (14 pages)
4 October 2004Full accounts made up to 30 November 2003 (14 pages)
17 February 2004Annual return made up to 31/12/03 (6 pages)
17 February 2004Annual return made up to 31/12/03 (6 pages)
24 December 2003Secretary resigned;director resigned (1 page)
24 December 2003Secretary resigned;director resigned (1 page)
1 October 2003Full accounts made up to 30 November 2002 (14 pages)
1 October 2003Full accounts made up to 30 November 2002 (14 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
23 January 2003Annual return made up to 31/12/02 (5 pages)
23 January 2003Annual return made up to 31/12/02 (5 pages)
22 January 2003Particulars of mortgage/charge (7 pages)
22 January 2003Particulars of mortgage/charge (7 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
12 November 2002Full accounts made up to 30 November 2001 (15 pages)
12 November 2002Full accounts made up to 30 November 2001 (15 pages)
11 March 2002Annual return made up to 31/12/01 (4 pages)
11 March 2002Annual return made up to 31/12/01 (4 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
6 February 2001Annual return made up to 31/12/00 (4 pages)
6 February 2001Annual return made up to 31/12/00 (4 pages)
4 January 2001Accounts for a small company made up to 30 November 1999 (6 pages)
4 January 2001Accounts for a small company made up to 30 November 1999 (6 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Annual return made up to 31/12/99 (4 pages)
15 August 2000Annual return made up to 31/12/99 (4 pages)
5 April 2000Particulars of mortgage/charge (5 pages)
5 April 2000Particulars of mortgage/charge (5 pages)
5 April 2000Particulars of mortgage/charge (5 pages)
5 April 2000Particulars of mortgage/charge (5 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
30 March 2000Particulars of mortgage/charge (4 pages)
30 March 2000Full accounts made up to 30 November 1998 (4 pages)
30 March 2000Full accounts made up to 30 November 1998 (4 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
6 January 2000Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
6 January 2000Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
10 March 1999Full accounts made up to 31 March 1998 (5 pages)
10 March 1999Full accounts made up to 31 March 1998 (5 pages)
10 March 1999Annual return made up to 31/12/98 (5 pages)
10 March 1999Annual return made up to 31/12/98 (5 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
3 February 1998Full accounts made up to 31 March 1997 (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (5 pages)
1 October 1997Annual return made up to 31/12/96 (4 pages)
1 October 1997Annual return made up to 31/12/96 (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
28 January 1997Full accounts made up to 31 March 1996 (5 pages)
31 March 1996Annual return made up to 31/12/95 (4 pages)
31 March 1996Annual return made up to 31/12/95 (4 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
21 April 1995Annual return made up to 31/12/94 (4 pages)
21 April 1995Annual return made up to 31/12/94 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 July 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1984Incorporation (19 pages)
28 June 1984Incorporation (19 pages)