Company NameGrendon Properties Limited
DirectorsJonathan Aubrey Hill and Linda Catherine Hill
Company StatusActive
Company Number01873077
CategoryPrivate Limited Company
Incorporation Date19 December 1984(39 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Aubrey Hill
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Director NameMrs Linda Catherine Hill
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH
Secretary NameMrs Linda Catherine Hill
NationalityBritish
StatusCurrent
Appointed07 November 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElectroline House 15 Lion Road
Twickenham
TW1 4JH

Contact

Websitegrendonproperties.co.uk

Location

Registered AddressElectroline House
15 Lion Road
Twickenham
TW1 4JH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1J.a. Hill
50.00%
Ordinary
5 at £1L.c. Hill
50.00%
Ordinary

Financials

Year2014
Turnover£342,319
Net Worth£1,895,106
Cash£89,706
Current Liabilities£824,928

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

30 April 1992Delivered on: 20 May 1992
Satisfied on: 6 May 2021
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: 30 turner lane, ashton-under-lyne, greater manchester. T/n-GM20712.
Fully Satisfied
24 June 1991Delivered on: 25 June 1991
Satisfied on: 6 May 2021
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H- 301 stockport rd, denton manchester.
Fully Satisfied
10 April 1991Delivered on: 11 April 1991
Satisfied on: 6 May 2021
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: 3 firs lane leigh, lancashire t/n- gm 91524.
Fully Satisfied
12 March 1990Delivered on: 14 March 1990
Satisfied on: 6 May 2021
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-213 garrett lane, london SW18 in the l b of wandsworth.
Fully Satisfied
13 January 1990Delivered on: 19 January 1990
Satisfied on: 6 May 2021
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: L/H 147 drury lane, chadderton, oldham, grealer manchester.
Fully Satisfied
24 October 1989Delivered on: 25 October 1989
Satisfied on: 6 May 2021
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: 65, railway road leigh lancashire.
Fully Satisfied
11 January 1989Delivered on: 13 January 1989
Satisfied on: 6 May 2021
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: L/H 72 george street, oldham, greater manchester.
Fully Satisfied
23 January 1995Delivered on: 25 January 1995
Satisfied on: 6 May 2021
Persons entitled: Midland 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: L/H property k/a 673 manchester old road rhodes middleton.
Fully Satisfied
21 November 1994Delivered on: 26 November 1994
Satisfied on: 6 May 2021
Persons entitled: Midland 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-12 woodfield road altrincham cheshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 September 1994Delivered on: 29 September 1994
Satisfied on: 6 May 2021
Persons entitled: Midland 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: 88 turncroft lane offerton stockport cheshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 July 1994Delivered on: 16 July 1994
Satisfied on: 6 May 2021
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 182A davyhulme road trafford park manchester.
Fully Satisfied
9 June 1994Delivered on: 10 June 1994
Satisfied on: 6 May 2021
Persons entitled: Midland 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: 30-32 turner lane ashton-under-lyne lancashire together with all fixtures and fittings the assigns of the goodwill of the business to the bank full benefit of any licences.
Fully Satisfied
9 June 1994Delivered on: 10 June 1994
Satisfied on: 6 May 2021
Persons entitled: Midland 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: 19 bury street heywood lancs. See the mortgage charge document for full details.
Fully Satisfied
9 June 1994Delivered on: 10 June 1994
Satisfied on: 6 May 2021
Persons entitled: Midland 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: 74 water street radcliffe lancs. See the mortgage charge document for full details.
Fully Satisfied
16 September 1986Delivered on: 20 September 1986
Satisfied on: 6 May 2021
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: 951 romford road, london E12 470 witton road aston, birmingham.
Fully Satisfied
9 June 1994Delivered on: 10 June 1994
Satisfied on: 6 May 2021
Persons entitled: Midland 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: 3 firs lane leigh lancs. See the mortgage charge document for full details.
Fully Satisfied
9 June 1994Delivered on: 10 June 1994
Satisfied on: 6 May 2021
Persons entitled: Midland 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: 65 railway road leigh lancs. See the mortgage charge document for full details.
Fully Satisfied
9 June 1994Delivered on: 10 June 1994
Satisfied on: 6 May 2021
Persons entitled: Midland 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: 39 acres lane stalybridge cheshire. See the mortgage charge document for full details.
Fully Satisfied
9 June 1994Delivered on: 10 June 1994
Satisfied on: 6 May 2021
Persons entitled: Midland 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: 55 tonge moor road bolton lancs. See the mortgage charge document for full details.
Fully Satisfied
9 June 1994Delivered on: 10 June 1994
Satisfied on: 6 May 2021
Persons entitled: Midland 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: 301 stockport road denton manchester. See the mortgage charge document for full details.
Fully Satisfied
9 June 1994Delivered on: 10 June 1994
Satisfied on: 6 May 2021
Persons entitled: Midland 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: 54 chapel street levenshulme manchester. See the mortgage charge document for full details.
Fully Satisfied
9 June 1994Delivered on: 10 June 1994
Satisfied on: 6 May 2021
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 blackfriars road salford manchester. See the mortgage charge document for full details.
Fully Satisfied
24 April 1994Delivered on: 4 May 1994
Satisfied on: 6 May 2021
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
30 April 1992Delivered on: 20 May 1992
Satisfied on: 6 May 2021
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: 39 acres lane, stalybridge, greater manchester. T/n-GM500042.
Fully Satisfied
30 April 1992Delivered on: 20 May 1992
Satisfied on: 6 May 2021
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: 32 turner lane, ashton-under-lyne, greater manchester. T/n-LA205832.
Fully Satisfied
1 July 1985Delivered on: 16 July 1985
Satisfied on: 6 May 2021
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/Hold 5 blackhalve lane wednesfield, west midlands and 2 cannock road wednesfield, west midlands.
Fully Satisfied
15 April 2005Delivered on: 20 April 2005
Persons entitled: Hsbc 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: 153 old street ashton under lyne manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 April 2005Delivered on: 20 April 2005
Persons entitled: Hsbc 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: 151 old street ashton under lyne manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 July 2004Delivered on: 23 July 2004
Persons entitled: Hsbc 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: Property k/a 300 edge lane droylsden,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 March 2004Delivered on: 25 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1351 ashton old road openshaw manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 January 2004Delivered on: 21 January 2004
Persons entitled: Hsbc 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: Property k/a 30 winterhey lane, horwich, bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 September 2003Delivered on: 1 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 135 church lane moston manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 April 2003Delivered on: 24 April 2003
Persons entitled: Hsbc 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: 38-46 church street eccles & land at rear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 October 2002Delivered on: 15 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 352 & 354 bolton road swinton manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 June 2002Delivered on: 26 June 2002
Persons entitled: Hsbc 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: 214 market street hyde t/n GM210616. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 January 2002Delivered on: 23 January 2002
Persons entitled: Hsbc 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: Property k/a 46 walmersley road bury BL9 6DP. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 November 2001Delivered on: 15 November 2001
Persons entitled: Hsbc 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: 415 manchester road droylsden tameside manchester M43 6QF. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 October 2001Delivered on: 7 November 2001
Persons entitled: Hsbc 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: 113 haughton green road denton manchester M34 7PW title number GM662686. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 October 2001Delivered on: 7 November 2001
Persons entitled: Hsbc 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: 57 york street heywood lancs OL10 4NR title number GM273237. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 October 2001Delivered on: 7 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 66 hulme road, denton, manchester, M34 2WZ.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 May 2001Delivered on: 9 May 2001
Persons entitled: Hsbc 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: 192 ashton road oldham greater manchester t/n GM540606. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 May 2001Delivered on: 4 May 2001
Persons entitled: Hsbc 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: 603 gorton road reddish. T/no. GM21910. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 January 2001Delivered on: 26 January 2001
Persons entitled: Hsbc 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: 174 market street droysden manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 January 2001Delivered on: 26 January 2001
Persons entitled: Hsbc 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: 221 bury old road prestwich manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 January 2001Delivered on: 20 January 2001
Persons entitled: Hsbc 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: Property k/a 664/666 bolton road pendlebury manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 November 1998Delivered on: 20 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 2A,4 & 4A hollin lane middleton manchester.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 June 1997Delivered on: 18 June 1997
Persons entitled: Midland 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: 1064 ashton new road clayton manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 June 1997Delivered on: 18 June 1997
Persons entitled: Midland 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: 110 barlow road levenshulme manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 November 1996Delivered on: 3 December 1996
Persons entitled: Midland 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: Property k/a 111 high street golborne warrington with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
21 June 1996Delivered on: 27 June 1996
Persons entitled: Midland 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: 19 stamford square ashton-under-lyne manchester with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property;. See the mortgage charge document for full details.
Outstanding
21 June 1996Delivered on: 27 June 1996
Persons entitled: Midland 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: 220-234 (even nos) bolton road salford and 2 & 4 hilltop road walkden manchester benefit of all rights licences deeds contracts undertakings assigns goodwill. See the mortgage charge document for full details.
Outstanding

Filing History

9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
10 August 2017Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Kestrel House 111 Heath Road Twickenham Middlesex TW1 4AH to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page)
12 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10
(4 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10
(4 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 10
(4 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
(4 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
(4 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
(4 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(4 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 10
(4 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
27 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
27 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
31 May 2011Director's details changed for Mr Jonathan Aubrey Hill on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Jonathan Aubrey Hill on 31 May 2011 (2 pages)
31 May 2011Director's details changed for Mrs Linda Catherine Hill on 31 May 2011 (2 pages)
31 May 2011Secretary's details changed for Mrs Linda Catherine Hill on 31 May 2011 (1 page)
31 May 2011Director's details changed for Mrs Linda Catherine Hill on 31 May 2011 (2 pages)
31 May 2011Secretary's details changed for Mrs Linda Catherine Hill on 31 May 2011 (1 page)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 November 2009Director's details changed for Mrs Linda Catherine Hill on 7 November 2009 (2 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mr Jonathan Aubrey Hill on 7 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Jonathan Aubrey Hill on 7 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Linda Catherine Hill on 7 November 2009 (2 pages)
10 November 2009Director's details changed for Mrs Linda Catherine Hill on 7 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Jonathan Aubrey Hill on 7 November 2009 (2 pages)
10 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
24 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 June 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 November 2007Return made up to 07/11/07; full list of members (2 pages)
22 November 2007Return made up to 07/11/07; full list of members (2 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 November 2006Return made up to 07/11/06; full list of members (7 pages)
24 November 2006Return made up to 07/11/06; full list of members (7 pages)
25 October 2006Registered office changed on 25/10/06 from: 2 the square richmond surrey TW9 1DY (1 page)
25 October 2006Registered office changed on 25/10/06 from: 2 the square richmond surrey TW9 1DY (1 page)
25 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
25 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 November 2005Return made up to 07/11/05; full list of members (7 pages)
29 November 2005Return made up to 07/11/05; full list of members (7 pages)
23 November 2005Registered office changed on 23/11/05 from: 4 vandon court petty france london SW1H 9HE (1 page)
23 November 2005Registered office changed on 23/11/05 from: 4 vandon court petty france london SW1H 9HE (1 page)
10 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
6 December 2004Return made up to 07/11/04; full list of members (7 pages)
6 December 2004Return made up to 07/11/04; full list of members (7 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 November 2003Return made up to 07/11/03; full list of members (7 pages)
14 November 2003Return made up to 07/11/03; full list of members (7 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 November 2002Return made up to 07/11/02; full list of members (7 pages)
4 November 2002Return made up to 07/11/02; full list of members (7 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Return made up to 07/11/01; full list of members (6 pages)
8 November 2001Return made up to 07/11/01; full list of members (6 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (4 pages)
7 November 2001Particulars of mortgage/charge (4 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Full accounts made up to 31 March 2000 (10 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
22 November 2000Return made up to 07/11/00; full list of members (6 pages)
22 November 2000Return made up to 07/11/00; full list of members (6 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 November 1999Return made up to 07/11/99; full list of members (6 pages)
30 November 1999Return made up to 07/11/99; full list of members (6 pages)
18 June 1999Registered office changed on 18/06/99 from: 44 essex street strand london WC2R 3JF (1 page)
18 June 1999Registered office changed on 18/06/99 from: 44 essex street strand london WC2R 3JF (1 page)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
6 February 1998Full accounts made up to 31 March 1997 (10 pages)
6 February 1998Full accounts made up to 31 March 1997 (10 pages)
11 November 1997Return made up to 07/11/97; no change of members (4 pages)
11 November 1997Return made up to 07/11/97; no change of members (4 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
20 January 1997Full accounts made up to 31 March 1996 (10 pages)
20 January 1997Full accounts made up to 31 March 1996 (10 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
26 November 1996Return made up to 07/11/96; full list of members (6 pages)
26 November 1996Return made up to 07/11/96; full list of members (6 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
17 April 1996Registered office changed on 17/04/96 from: lincoln house 300 high holborn london WC1V 7JH (1 page)
17 April 1996Registered office changed on 17/04/96 from: lincoln house 300 high holborn london WC1V 7JH (1 page)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)