Company NameKeep Castle Limited
Company StatusDissolved
Company Number01852554
CategoryPrivate Limited Company
Incorporation Date4 October 1984(39 years, 7 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous NameLesaut Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Edward Atkinson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1992(7 years, 5 months after company formation)
Appointment Duration28 years, 9 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrove End Farm Drove End
Martin
Fordingbridge
SP6 3JT
Secretary NameForsters Secretaries Limited (Corporation)
StatusClosed
Appointed28 June 2012(27 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 01 December 2020)
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameAlan Douglas Norton
NationalityBritish
StatusResigned
Appointed01 March 1992(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressCoomb Cottage
Broom Hall Farm
Boldharbour
Surrey
RH5 6HJ
Director NameMr George Derek Hewson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 1998)
RoleTaxation Lawyer
Country of ResidenceEngland
Correspondence AddressSouth Ash 114 Wymondley Road
Hitchin
Hertfordshire
SG4 9PX
Secretary NameAlan Ogston
NationalityBritish
StatusResigned
Appointed25 April 1994(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 November 1998)
RoleChartered Accountant
Correspondence Address21 Grebe Close
St. Ives
Cambridgeshire
PE27 6HW
Secretary NameSarah Wendy Atkinson
NationalityBritish
StatusResigned
Appointed29 May 1998(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 November 1998)
RoleCompany Director
Correspondence Address102 Rothes Road
Dorking
Surrey
RH4 1LB
Director NameMartin John Derek Hewson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(13 years, 11 months after company formation)
Appointment Duration2 months (resigned 27 November 1998)
RoleCompany Director
Correspondence Address11 The Manor
Potton
Sandy
Bedfordshire
SG19 2RN
Director NameSally Atkinson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(14 years after company formation)
Appointment Duration2 days (resigned 24 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSturtwood House
Partridge Lane Newdigate
Dorking
Surrey
RH5 5EE
Secretary NameMichael Terry Saggers
NationalityBritish
StatusResigned
Appointed12 November 1998(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 22 March 2003)
RoleCompany Director
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Director NameSally Atkinson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(14 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrove End Farm Drove End
Martin
Fordingbridge
SP6 3JT
Secretary NameMercedes Travis
NationalityBritish
StatusResigned
Appointed22 March 2003(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2004)
RoleCompany Director
Correspondence Address37 Clarges Street
Suite 21
London
W1J 7EL
Secretary NameJacqueline Ann Norwood
NationalityBritish
StatusResigned
Appointed06 April 2010(25 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2012)
RoleCompany Director
Correspondence AddressCentral Way
Park Royal
London
NW10 7XW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2004(20 years after company formation)
Appointment Duration3 years, 8 months (resigned 16 June 2008)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

78 at £1Sara Nominees LTD
78.00%
Ordinary
5 at £1P.g. Blacker
5.00%
Ordinary
5 at £1Trustees Of Christine Hewson International Memorial Foundation
5.00%
Ordinary
11 at £1James Edward Atkinson
11.00%
Ordinary
1 at £1Sara Anne Hughes
1.00%
Ordinary

Financials

Year2014
Net Worth-£2,219,649
Current Liabilities£2,421,339

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

12 December 1989Delivered on: 18 December 1989
Satisfied on: 13 February 1991
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: Unit 16, ashfield trading estate salisbury, wiltshire.
Fully Satisfied
31 October 1989Delivered on: 7 November 1989
Satisfied on: 30 October 2007
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: 70 high street, esher surrey, title no sy 594833.
Fully Satisfied
1 March 1989Delivered on: 9 March 1989
Satisfied on: 15 April 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: Lands and buildings k/a dairyhouse farm, axes lane salfords, reigate, surrey.
Fully Satisfied
14 February 1989Delivered on: 17 February 1989
Satisfied on: 25 April 2001
Persons entitled: Robin Alexander Moore & Patricia Constance Moore.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or timber laine limited to the chargees by virtue of a deed of coverant dated 12/10/88.
Particulars: Hoyle barn billinghurst west sussex.
Fully Satisfied
7 November 1988Delivered on: 11 November 1988
Satisfied on: 30 October 2007
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 to the rear of high street dorking surrey title no. Sy 398768.
Fully Satisfied
15 April 1988Delivered on: 29 April 1988
Satisfied on: 25 April 2001
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: 70 high street, esher surrey.
Fully Satisfied
19 February 1988Delivered on: 3 March 1988
Satisfied on: 25 April 2001
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: 250-256 (even no's only) high street, dorking surrey.
Fully Satisfied
22 September 1987Delivered on: 23 September 1987
Satisfied on: 27 September 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: F/H property k/a units 43 & 44 aston road, jubilee industrial estate, waterlooville, hampshire title no. Hp 157793.
Fully Satisfied
16 December 1997Delivered on: 18 December 1997
Satisfied on: 25 April 2001
Persons entitled: Peter Blacker

Classification: Charge of whole
Secured details: £40,000 due or to become due from the company to the chargee.
Particulars: Land and buildings to the east of high street dorking surrey t/no: SY584802.
Fully Satisfied
18 December 1990Delivered on: 2 January 1991
Satisfied on: 30 October 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures.). 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.
Fully Satisfied
22 September 1987Delivered on: 23 September 1987
Satisfied on: 27 September 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: F/H property k/a units 45 and 46 aston road, jubilee industrial estate, waterlooville, hampshire.
Fully Satisfied
10 February 2009Delivered on: 16 February 2009
Persons entitled: Redhill Site 2 LLP

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, see image for full details.
Outstanding
23 January 2001Delivered on: 24 January 2001
Persons entitled: Timothy Christopher Charles Dumas and Ann Julie Dumas

Classification: Equitable mortgage by way of deposit
Secured details: £500,000 due from the company to the chargee.
Particulars: 49 shares in south east properties limited and all dividends capital repayments and other moneys accruing in respect of the shareholding.
Outstanding

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
14 March 2020Voluntary strike-off action has been suspended (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (3 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 February 2019Termination of appointment of Sally Atkinson as a director on 1 May 2018 (1 page)
3 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
6 December 2016Director's details changed for Sally Atkinson on 5 December 2016 (2 pages)
6 December 2016Director's details changed for James Edward Atkinson on 5 December 2016 (2 pages)
6 December 2016Director's details changed for Sally Atkinson on 5 December 2016 (2 pages)
6 December 2016Director's details changed for James Edward Atkinson on 5 December 2016 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (20 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Second filing of AR01 previously delivered to Companies House made up to 28 March 2015 (20 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 29/10/2015
(7 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 29/10/2015
(7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 August 2012Registered office address changed from , Heath Lodge Heathside, Hampstead, London, NW3 1BL on 13 August 2012 (2 pages)
13 August 2012Registered office address changed from , Heath Lodge Heathside, Hampstead, London, NW3 1BL on 13 August 2012 (2 pages)
13 August 2012Registered office address changed from Heath Lodge Heathside Hampstead London NW3 1BL on 13 August 2012 (2 pages)
13 July 2012Appointment of Forsters Secretaries Limited as a secretary (3 pages)
13 July 2012Termination of appointment of Jacqueline Norwood as a secretary (2 pages)
13 July 2012Termination of appointment of Jacqueline Norwood as a secretary (2 pages)
13 July 2012Appointment of Forsters Secretaries Limited as a secretary (3 pages)
24 May 2012Annual return made up to 28 March 2012 (14 pages)
24 May 2012Annual return made up to 28 March 2012 (14 pages)
9 December 2011Registered office address changed from , C/O C/O Interdean Ltd, 15 Central Way, Park Royal, London, NW10 7XW, United Kingdom on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from , C/O C/O Interdean Ltd, 15 Central Way, Park Royal, London, NW10 7XW, United Kingdom on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from , C/O C/O Interdean Ltd, 15 Central Way, Park Royal, London, NW10 7XW, United Kingdom on 9 December 2011 (2 pages)
9 December 2011Registered office address changed from C/O C/O Interdean Ltd 15 Central Way Park Royal London NW10 7XW United Kingdom on 9 December 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (14 pages)
20 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 January 2011Registered office address changed from , Sturtwood House Partridge Lane, Newdigate, Dorking, West Sussex, RH5 5EE on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Sturtwood House Partridge Lane Newdigate Dorking West Sussex RH5 5EE on 5 January 2011 (1 page)
5 January 2011Registered office address changed from , Sturtwood House Partridge Lane, Newdigate, Dorking, West Sussex, RH5 5EE on 5 January 2011 (1 page)
5 January 2011Registered office address changed from , Sturtwood House Partridge Lane, Newdigate, Dorking, West Sussex, RH5 5EE on 5 January 2011 (1 page)
28 September 2010Appointment of Jacqueline Ann Norwood as a secretary (3 pages)
28 September 2010Appointment of Jacqueline Ann Norwood as a secretary (3 pages)
21 May 2010Director's details changed for Sally Atkinson on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Sally Atkinson on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Sally Atkinson on 1 October 2009 (2 pages)
20 April 2010Termination of appointment of a secretary (2 pages)
20 April 2010Termination of appointment of a secretary (2 pages)
16 February 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 July 2009Registered office changed on 18/07/2009 from, sturtwood house partridge lane, newdigate, dorking, surrey, RH5 5EE (1 page)
18 July 2009Location of debenture register (1 page)
18 July 2009Location of register of members (1 page)
18 July 2009Location of register of members (1 page)
18 July 2009Return made up to 01/03/09; full list of members (4 pages)
18 July 2009Registered office changed on 18/07/2009 from sturtwood house partridge lane newdigate dorking surrey RH5 5EE (1 page)
18 July 2009Registered office changed on 18/07/2009 from, sturtwood house partridge lane, newdigate, dorking, surrey, RH5 5EE (1 page)
18 July 2009Return made up to 01/03/09; full list of members (4 pages)
18 July 2009Location of debenture register (1 page)
14 May 2009Registered office changed on 14/05/2009 from, global house, high street, crawley, west sussex, RH10 1DL (1 page)
14 May 2009Registered office changed on 14/05/2009 from global house high street crawley west sussex RH10 1DL (1 page)
14 May 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 May 2009Registered office changed on 14/05/2009 from, global house, high street, crawley, west sussex, RH10 1DL (1 page)
14 May 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 February 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
16 February 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
4 July 2008Appointment terminate, secretary chalfen secretaries LIMITED logged form (1 page)
4 July 2008Appointment terminate, secretary chalfen secretaries LIMITED logged form (1 page)
18 June 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
18 June 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
10 April 2008Return made up to 01/03/08; full list of members (6 pages)
10 April 2008Return made up to 01/03/08; full list of members (6 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 August 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 August 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 March 2007Return made up to 01/03/07; full list of members (6 pages)
16 March 2007Return made up to 01/03/07; full list of members (6 pages)
29 June 2006Return made up to 01/03/06; full list of members (6 pages)
29 June 2006Return made up to 01/03/06; full list of members (6 pages)
13 December 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
13 December 2005Total exemption full accounts made up to 31 January 2004 (11 pages)
13 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
13 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
26 July 2005Return made up to 01/03/05; full list of members (6 pages)
26 July 2005Return made up to 01/03/05; full list of members (6 pages)
12 July 2005Location of register of members (1 page)
12 July 2005Location of register of members (1 page)
27 April 2005Registered office changed on 27/04/05 from: 37 clarges street suite 21 london W1J 7EL (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: 37 clarges street suite 21, london, W1J 7EL (1 page)
27 April 2005Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
20 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 2004Full accounts made up to 31 January 2002 (12 pages)
10 January 2004Full accounts made up to 31 January 2003 (12 pages)
10 January 2004Full accounts made up to 31 January 2003 (12 pages)
10 January 2004Full accounts made up to 31 January 2002 (12 pages)
7 April 2003Secretary resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: global house high street crawley west sussex RH10 1DL (1 page)
7 April 2003Registered office changed on 07/04/03 from: global house, high street, crawley, west sussex RH10 1DL (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003New secretary appointed (2 pages)
7 April 2003Secretary resigned (1 page)
13 March 2003Return made up to 01/03/03; full list of members (6 pages)
13 March 2003Return made up to 01/03/03; full list of members (6 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
4 January 2002Location of register of members (non legible) (1 page)
4 January 2002Location of register of members (non legible) (1 page)
26 November 2001Registered office changed on 26/11/01 from: 63 high street crawley west sussex RH10 1BQ (1 page)
26 November 2001Registered office changed on 26/11/01 from: 63 high street, crawley, west sussex RH10 1BQ (1 page)
26 November 2001Location of register of members (1 page)
26 November 2001Location of register of members (1 page)
14 May 2001Full accounts made up to 31 January 2001 (12 pages)
14 May 2001Full accounts made up to 31 January 2001 (12 pages)
14 May 2001Full accounts made up to 31 January 2000 (13 pages)
14 May 2001Full accounts made up to 31 January 2000 (13 pages)
26 April 2001Return made up to 01/03/01; full list of members (6 pages)
26 April 2001Return made up to 01/03/01; full list of members (6 pages)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 April 2001Declaration of satisfaction of mortgage/charge (1 page)
24 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Particulars of mortgage/charge (3 pages)
29 August 2000Return made up to 01/03/98; full list of members; amend (7 pages)
29 August 2000Return made up to 01/03/98; full list of members; amend (7 pages)
7 August 2000Return made up to 01/03/99; full list of members; amend (7 pages)
7 August 2000Return made up to 01/03/00; full list of members; amend (7 pages)
7 August 2000Return made up to 01/03/00; full list of members; amend (7 pages)
7 August 2000Return made up to 01/03/99; full list of members; amend (7 pages)
19 May 2000Full accounts made up to 31 January 1999 (14 pages)
19 May 2000Full accounts made up to 31 January 1999 (14 pages)
19 May 2000Full accounts made up to 31 January 1997 (15 pages)
19 May 2000Full accounts made up to 31 January 1998 (14 pages)
19 May 2000Full accounts made up to 31 January 1998 (14 pages)
19 May 2000Full accounts made up to 31 January 1997 (15 pages)
20 April 2000Return made up to 01/03/00; full list of members (7 pages)
20 April 2000Return made up to 01/03/00; full list of members (7 pages)
15 November 1999Return made up to 01/03/98; full list of members (7 pages)
15 November 1999Return made up to 01/03/98; full list of members (7 pages)
15 November 1999Return made up to 01/03/99; full list of members (7 pages)
15 November 1999Return made up to 01/03/99; full list of members (7 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998New director appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998Secretary resigned (1 page)
8 December 1998New secretary appointed (2 pages)
8 December 1998Secretary resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 9 whinbush groves hitchin hertfordshire S95 1PT (1 page)
30 November 1998Registered office changed on 30/11/98 from: 9 whinbush groves, hitchin, hertfordshire, S95 1PT (1 page)
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
24 September 1998Secretary's particulars changed (1 page)
24 September 1998Secretary's particulars changed (1 page)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
27 November 1997Full accounts made up to 31 January 1996 (17 pages)
27 November 1997Full accounts made up to 31 January 1996 (17 pages)
14 November 1997Full accounts made up to 31 January 1995 (18 pages)
14 November 1997Full accounts made up to 31 January 1995 (18 pages)
4 April 1997Deferment of dissolution (voluntary) (1 page)
4 April 1997Deferment of dissolution (voluntary) (1 page)
11 March 1997Court order notice of winding up (1 page)
11 March 1997Court order notice of winding up (1 page)
10 March 1997Return made up to 01/03/97; no change of members (4 pages)
10 March 1997Return made up to 01/03/97; no change of members (4 pages)
29 January 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
9 April 1996Return made up to 01/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1996Return made up to 01/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 1996Full accounts made up to 31 January 1994 (18 pages)
8 March 1996Full accounts made up to 31 January 1994 (18 pages)
22 March 1995Return made up to 01/03/95; full list of members (6 pages)
22 March 1995Return made up to 01/03/95; full list of members (6 pages)
8 March 1995Registered office changed on 08/03/95 from: 63 high street, crawley, west sussex, RH10 1BQ (1 page)
8 March 1995Registered office changed on 08/03/95 from: 63 high street crawley west sussex RH10 1BQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
19 October 1994Full accounts made up to 31 January 1993 (17 pages)
19 October 1994Full accounts made up to 31 January 1993 (17 pages)
5 May 1994New director appointed (2 pages)
5 May 1994Secretary resigned;new secretary appointed (2 pages)
5 May 1994New director appointed (2 pages)
5 May 1994Secretary resigned;new secretary appointed (2 pages)
20 March 1994Return made up to 01/03/94; no change of members (4 pages)
20 March 1994Return made up to 01/03/94; no change of members (4 pages)
27 April 1993Return made up to 01/03/93; full list of members (6 pages)
27 April 1993Return made up to 01/03/93; full list of members (6 pages)
3 December 1992Full accounts made up to 31 January 1992 (18 pages)
3 December 1992Full accounts made up to 31 January 1992 (18 pages)
20 February 1992Full group accounts made up to 31 January 1991 (22 pages)
20 February 1992Full group accounts made up to 31 January 1991 (22 pages)
3 April 1991Return made up to 17/01/91; no change of members (6 pages)
3 April 1991Return made up to 17/01/91; no change of members (6 pages)
26 February 1991Full group accounts made up to 31 January 1990 (21 pages)
26 February 1991Full group accounts made up to 31 January 1990 (21 pages)
13 February 1991Declaration of satisfaction of mortgage/charge (1 page)
13 February 1991Declaration of satisfaction of mortgage/charge (1 page)
7 February 1991Registered office changed on 07/02/91 from: 29 high street, crawley, west sussex, RH10 1BD (1 page)
7 February 1991Registered office changed on 07/02/91 from: 29 high street crawley west sussex RH10 1BD (1 page)
22 March 1990Return made up to 01/03/90; full list of members (4 pages)
22 March 1990Return made up to 01/03/90; full list of members (4 pages)
8 February 1990Full group accounts made up to 31 January 1989 (20 pages)
8 February 1990Full group accounts made up to 31 January 1989 (20 pages)
18 December 1989Particulars of mortgage/charge (3 pages)
18 December 1989Particulars of mortgage/charge (3 pages)
7 November 1989Particulars of mortgage/charge (3 pages)
7 November 1989Particulars of mortgage/charge (3 pages)
16 October 1989£ ic 100/95 £ sr 5@1=5 (1 page)
16 October 1989£ ic 100/95 £ sr 5@1=5 (1 page)
12 October 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
12 October 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
2 October 1989Registered office changed on 02/10/89 from: old barley mow old reigate road betchworth surrey RH3 7LW (1 page)
2 October 1989Registered office changed on 02/10/89 from: old barley mow, old reigate road, betchworth, surrey RH3 7LW (1 page)
17 February 1989Particulars of mortgage/charge (3 pages)
17 February 1989Particulars of mortgage/charge (3 pages)
7 February 1989Return made up to 30/11/88; full list of members (4 pages)
7 February 1989Return made up to 30/11/88; full list of members (4 pages)
20 January 1989Accounts for a small company made up to 31 December 1987 (4 pages)
20 January 1989Accounts for a small company made up to 31 December 1987 (4 pages)
12 January 1989Accounting reference date extended from 31/12 to 31/01 (1 page)
12 January 1989Accounting reference date extended from 31/12 to 31/01 (1 page)
11 November 1988Particulars of mortgage/charge (3 pages)
11 November 1988Particulars of mortgage/charge (3 pages)
11 November 1988Particulars of mortgage/charge (3 pages)
11 November 1988Particulars of mortgage/charge (3 pages)
27 September 1988Declaration of satisfaction of mortgage/charge (1 page)
27 September 1988Declaration of satisfaction of mortgage/charge (1 page)
27 September 1988Declaration of satisfaction of mortgage/charge (1 page)
27 September 1988Declaration of satisfaction of mortgage/charge (1 page)
29 April 1988Particulars of mortgage/charge (3 pages)
29 April 1988Particulars of mortgage/charge (3 pages)
3 March 1988Particulars of mortgage/charge (3 pages)
3 March 1988Particulars of mortgage/charge (3 pages)
8 December 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 December 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 December 1987Return made up to 17/07/87; full list of members (4 pages)
8 December 1987Return made up to 17/07/87; full list of members (4 pages)
8 December 1987Accounts made up to 31 December 1986 (4 pages)
8 December 1987Accounts made up to 31 December 1986 (4 pages)
23 September 1987Particulars of mortgage/charge (3 pages)
23 September 1987Particulars of mortgage/charge (3 pages)
23 September 1987Particulars of mortgage/charge (3 pages)
23 September 1987Particulars of mortgage/charge (3 pages)
27 February 1987Accounts for a small company made up to 31 December 1985 (4 pages)
27 February 1987Accounts for a small company made up to 31 December 1985 (4 pages)
25 September 1986Director resigned (2 pages)
25 September 1986Director resigned (2 pages)
27 August 1986New secretary appointed (2 pages)
27 August 1986New secretary appointed (2 pages)
1 July 1986Registered office changed on 01/07/86 from: station house 11 masons avenue harrow HA3 5AH (1 page)
1 July 1986Return made up to 16/04/86; full list of members (4 pages)
1 July 1986Registered office changed on 01/07/86 from: station house, 11 masons avenue, harrow, HA3 5AH (1 page)
1 July 1986Return made up to 16/04/86; full list of members (4 pages)
5 December 1984Company name changed\certificate issued on 05/12/84 (2 pages)
5 December 1984Company name changed\certificate issued on 05/12/84 (2 pages)
4 October 1984Incorporation (14 pages)
4 October 1984Incorporation (14 pages)