Company NameSutherland Walk Developments Limited
Company StatusActive
Company Number01892272
CategoryPrivate Limited Company
Incorporation Date5 March 1985(39 years, 1 month ago)
Previous NameHadenfield Limited

Business Activity

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

Directors

Director NameMr Roland John Bernard Duce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2008(23 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleBusiness Dev Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMr Alexander John Charles Duce
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(27 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMr Colin Andrew Gray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(36 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11a Ironmonger Street
Stamford
Lincolnshire
PE9 1PL
Director NameAnthony James Patrick Conroy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(6 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeterley House
Heath End Road, Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EB
Director NamePeter John Foord
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(6 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 14 February 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChauntsingers Cleeve Road
Goring On Thames
Reading
Berkshire
RG8 9BJ
Director NamePeter John White
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(6 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 07 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Wray Park Road
Reigate
Surrey
RH2 0EQ
Director NameMr Brian Dryden Foord
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(6 years, 8 months after company formation)
Appointment Duration28 years, 5 months (resigned 22 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Secretary NameMrs Iris Ludford
NationalityBritish
StatusResigned
Appointed15 November 1991(6 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 June 1992)
RoleCompany Director
Correspondence Address32 Hurstfield Crescent
Hayes
Middlesex
UB4 8DN
Secretary NamePeter John White
NationalityBritish
StatusResigned
Appointed04 June 1992(7 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 07 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Wray Park Road
Reigate
Surrey
RH2 0EQ
Director NameMr Roland John Bernard Duce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurgarton Priory
Thurgarton
Notts
NG14 7GY
Director NameMr Jonathan Dryden Foord
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(27 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMr Colin Andrew Gray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(35 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRock House Great Casterton Road
Stamford
Lincolnshire
PE9 2YQ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250 at £1Abbey Commercial Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,216,064
Gross Profit£510,839
Net Worth-£7,399,469
Cash£23,076
Current Liabilities£18,280,823

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

22 August 1989Delivered on: 23 August 1989
Satisfied on: 21 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30 burmham avenue bognor regis west sussex and assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1989Delivered on: 4 July 1989
Satisfied on: 26 January 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south east side of star rd. West grinstead, west sussex plus goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1989Delivered on: 4 July 1989
Satisfied on: 15 March 2019
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 south farm rd, west sussex, worthing,plus goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1989Delivered on: 4 July 1989
Satisfied on: 17 November 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 south farm rd, worthing, west sussex,plus goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1989Delivered on: 4 July 1989
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 bulkington avenue, worthing, west sussex, plus goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1988Delivered on: 15 November 1988
Satisfied on: 5 February 1996
Persons entitled: City Merchants Bank Limited

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 land south east side of boundary road, colliers wood & south west of carter road, colliers wood, rear & side of 174 boundary road l/b of merton title nos: ngl 475281 & sgl 419050 (see form 395 M246). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 2011Delivered on: 30 March 2011
Satisfied on: 17 April 2014
Persons entitled: Mark Homer

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 the black bull stamford t/no LL94093.
Fully Satisfied
26 April 1988Delivered on: 5 May 1988
Satisfied on: 5 February 1996
Persons entitled: Lombard North Central 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 205 south lambeth road london SW9 T.n ln 221749. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
2 April 2002Delivered on: 4 April 2002
Satisfied on: 6 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 26/30 northbourne road london SW4 title number SGL306689. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
11 November 1985Delivered on: 26 November 1985
Satisfied on: 5 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land situate in the london borough of southwark, title nos. Ln 17832, ln 58947, sgl 76336, sgl 111593 and sgl 214462.
Fully Satisfied
13 October 1998Delivered on: 15 October 1998
Satisfied on: 17 November 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 2, 3, 4, 5, 6 and 7 saddlers mews and adjoining land lambeth. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 July 1992Delivered on: 21 July 1992
Satisfied on: 8 February 1995
Persons entitled: Aitken Hume Bank PLC

Classification: Legal charge guarantee & indemnity
Secured details: All monies due from croft business centre limited to the chargee on any account whatsoever.
Particulars: F/H k/a 30 burnham avenue bognor regis west sussex including all buildings fixtures therein.
Fully Satisfied
23 October 1990Delivered on: 26 October 1990
Satisfied on: 8 February 1995
Persons entitled: Aitken Hume Bank PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 1/03/90 between the assignor j harper & sons (leominster) LTD.
Fully Satisfied
23 October 1990Delivered on: 26 October 1990
Satisfied on: 17 November 2000
Persons entitled: Aitken Hume Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from croft business centre limited to the chargee on any account whatsoever.
Particulars: F/H land k/a 75 south farm road worthing west sussex title no wsx 19605 including all buildings and erections and all services.
Fully Satisfied
23 October 1990Delivered on: 26 October 1990
Satisfied on: 5 February 1996
Persons entitled: Aitken Hume Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from croft business centre limited to the chargee on any account whatsoever.
Particulars: F/H land k/a "the lodge" 71 south farm rd worthing west sussex title no wsx 26082 including all building and erections and all fixtures and fittings.
Fully Satisfied
13 October 1989Delivered on: 25 October 1989
Satisfied on: 17 November 2000
Persons entitled: Lombard North Control 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 land to the rear of 205 south lambeth road london t/no tgl 13134. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
11 November 1985Delivered on: 26 November 1985
Satisfied on: 19 February 1987
Persons entitled: Abbey Commercial Investments Limited

Classification: Mortgage
Secured details: £230,000.
Particulars: F/Hold land situate in the london borough of southwark, title nos. Ln 17832, ln 58947, sgl 76336, sgl 111593 and sgl 214462.
Fully Satisfied
24 October 2022Delivered on: 27 October 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding
24 October 2022Delivered on: 27 October 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All the freehold land known as 2 to 6 ironmonger street, stamford PE9 1PL registered at the land registry under title number LL147786 and a further ten properties for full details of which refer to the instrument.
Outstanding
28 February 2019Delivered on: 6 March 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: All of the company's plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future. The company's freehold and leasehold property specified below, the registered title numbers are denoted in brackets after the property description: 148 clapham park road, SW4 7DD (304507); 150 clapham park road, london, SW4 7DD (304606); 152 clapham park road, london, SW4 7DD (TGL371243); welmar mews, clapham park road, london, SW4 7DE (TGL75643); 1 to 21 stamford walk, PE9 2JE (LL128567); 2 to 6 ironmonger street, stamford, PE9 1PL (LL147786); 24 northbourne road, london, SW4 7DJ (LN103130); land to the north of st giles street, norwich (NK301219); 41, 43 and 45 st giles street, norwich (NK296055); units E1 and E2, mercia way, foxhills industrial estate, scunthorpe, DN15 8RE (HS128110); the black bull, stamford walk, stamford, PE9 2JE (LL94093). For further details please refer to the instrument.
Outstanding
5 June 2017Delivered on: 19 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as units E1 & E2 mercia way foxhills industrial park scunthorpe lincolnshire t/n HS128110.
Outstanding
25 January 2012Delivered on: 31 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 02 july 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 January 2007Delivered on: 31 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
26 April 2006Delivered on: 6 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 2ND july 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being to the credit of any present or future account of the company with the bank.
Outstanding
6 June 2005Delivered on: 10 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being land on the south west side of 164 clapham park road, london t/no TGL245247. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 June 2005Delivered on: 4 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 2ND july 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any account.
Outstanding
21 September 2004Delivered on: 28 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property phase 2 development at piano factory & ivy works clapham park road clapham london lambeth t/nos 304507, 304606, 304508, LN103130 (for details of property t/nos relate to see schedule to form 395). together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Outstanding
3 June 2004Delivered on: 19 June 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13 june 2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any account.
Outstanding
13 May 2004Delivered on: 14 May 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41, 43 and 45 st giles street norwich and the land to the back thereof (st giles hotel) t/nos NK301219 and NK296055. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 July 2002Delivered on: 9 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 March 2002Delivered on: 26 March 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a f/h 16 guildhall street lincoln. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 January 2002Delivered on: 16 January 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 ironmonger street stamford lincolnshire t/n LL147786. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 June 2001Delivered on: 18 July 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 clapham park rd,london SW4,gt.london - lambeth; tgl 75643. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 December 1999Delivered on: 11 December 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos. 1-21 stamford walk stamford walk centre st mary's street stamford lincolnshire t/no: LL128567. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 June 1998Delivered on: 1 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 June 1998Delivered on: 27 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 6 ironmonger street stamford lincolnshire t/n LL147786. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 June 1998Delivered on: 27 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,3,4 & 5 ironmonger street stamford lincs t/n LL147786. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

24 January 2024Registration of charge 018922720038, created on 19 January 2024 (39 pages)
15 January 2024Confirmation statement made on 15 November 2023 with no updates (3 pages)
27 July 2023Accounts for a small company made up to 30 June 2022 (10 pages)
18 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
8 November 2022Director's details changed for Mr Colin Andrew Gray on 16 November 2021 (2 pages)
27 October 2022Satisfaction of charge 018922720035 in full (1 page)
27 October 2022Satisfaction of charge 30 in full (1 page)
27 October 2022Satisfaction of charge 33 in full (1 page)
27 October 2022Satisfaction of charge 31 in full (1 page)
27 October 2022Registration of charge 018922720036, created on 24 October 2022 (6 pages)
27 October 2022Satisfaction of charge 28 in full (1 page)
27 October 2022Satisfaction of charge 26 in full (1 page)
27 October 2022Registration of charge 018922720037, created on 24 October 2022 (36 pages)
30 June 2022Accounts for a small company made up to 30 June 2021 (10 pages)
9 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
28 October 2021Appointment of Mr Colin Andrew Gray as a director on 31 July 2021 (2 pages)
30 September 2021Termination of appointment of Colin Andrew Gray as a director on 30 July 2021 (1 page)
30 June 2021Accounts for a small company made up to 30 June 2020 (10 pages)
14 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
28 September 2020Accounts for a small company made up to 30 June 2019 (10 pages)
22 July 2020Appointment of Mr Colin Andrew Gray as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Brian Dryden Foord as a director on 22 April 2020 (1 page)
1 June 2020Termination of appointment of Jonathan Dryden Foord as a director on 22 April 2020 (1 page)
17 January 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 30 June 2018 (9 pages)
15 March 2019Satisfaction of charge 21 in full (2 pages)
15 March 2019Satisfaction of charge 20 in full (2 pages)
15 March 2019Satisfaction of charge 7 in full (1 page)
15 March 2019Satisfaction of charge 17 in full (2 pages)
15 March 2019Satisfaction of charge 19 in full (2 pages)
15 March 2019Satisfaction of charge 27 in full (2 pages)
15 March 2019Satisfaction of charge 24 in full (2 pages)
15 March 2019Satisfaction of charge 29 in full (2 pages)
15 March 2019Satisfaction of charge 15 in full (2 pages)
15 March 2019Satisfaction of charge 018922720034 in full (1 page)
15 March 2019Satisfaction of charge 16 in full (2 pages)
15 March 2019Satisfaction of charge 25 in full (2 pages)
6 March 2019Registration of charge 018922720035, created on 28 February 2019 (65 pages)
27 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
16 May 2018Part of the property or undertaking has been released and no longer forms part of charge 17 (5 pages)
16 May 2018Part of the property or undertaking has been released and no longer forms part of charge 24 (5 pages)
9 April 2018Accounts for a small company made up to 30 June 2017 (11 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 June 2017Satisfaction of charge 22 in full (4 pages)
28 June 2017Satisfaction of charge 22 in full (4 pages)
19 June 2017Registration of charge 018922720034, created on 5 June 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(35 pages)
19 June 2017Registration of charge 018922720034, created on 5 June 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(35 pages)
8 May 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
8 May 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
14 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 250
(4 pages)
14 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 250
(4 pages)
10 December 2015Director's details changed for Mr Roland John Bernard Duce on 15 November 2015 (2 pages)
10 December 2015Director's details changed for Mr Brian Dryden Foord on 15 November 2015 (2 pages)
10 December 2015Director's details changed for Mr Alexander John Charles Duce on 15 November 2015 (2 pages)
10 December 2015Director's details changed for Mr Roland John Bernard Duce on 15 November 2015 (2 pages)
10 December 2015Director's details changed for Mr Brian Dryden Foord on 15 November 2015 (2 pages)
10 December 2015Director's details changed for Mr Alexander John Charles Duce on 15 November 2015 (2 pages)
25 June 2015Full accounts made up to 30 June 2014 (14 pages)
25 June 2015Full accounts made up to 30 June 2014 (14 pages)
15 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 250
(6 pages)
15 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 250
(6 pages)
7 July 2014Full accounts made up to 30 June 2013 (15 pages)
7 July 2014Full accounts made up to 30 June 2013 (15 pages)
17 April 2014Satisfaction of charge 32 in full (4 pages)
17 April 2014Satisfaction of charge 32 in full (4 pages)
20 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 250
(5 pages)
20 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 250
(5 pages)
17 May 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
17 May 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
30 April 2013Full accounts made up to 25 March 2012 (15 pages)
30 April 2013Full accounts made up to 25 March 2012 (15 pages)
15 March 2013Termination of appointment of Peter Foord as a director (2 pages)
15 March 2013Appointment of Mr Jonathan Dryden Foord as a director (3 pages)
15 March 2013Termination of appointment of Peter Foord as a director (2 pages)
15 March 2013Appointment of Mr Jonathan Dryden Foord as a director (3 pages)
19 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
10 October 2012Appointment of Mr Alexander John Charles Duce as a director (2 pages)
10 October 2012Appointment of Mr Alexander John Charles Duce as a director (2 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
3 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
12 December 2011Full accounts made up to 25 March 2011 (14 pages)
12 December 2011Full accounts made up to 25 March 2011 (14 pages)
29 November 2011Termination of appointment of Anthony Conroy as a director (2 pages)
29 November 2011Termination of appointment of Anthony Conroy as a director (2 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 32 (5 pages)
2 December 2010Full accounts made up to 25 March 2010 (15 pages)
2 December 2010Full accounts made up to 25 March 2010 (15 pages)
1 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
23 March 2010Full accounts made up to 25 March 2009 (15 pages)
23 March 2010Full accounts made up to 25 March 2009 (15 pages)
8 January 2010Director's details changed for Peter John Foord on 18 December 2009 (2 pages)
8 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Peter John Foord on 18 December 2009 (2 pages)
8 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
12 December 2009Termination of appointment of Peter White as a secretary (1 page)
12 December 2009Termination of appointment of Peter White as a secretary (1 page)
12 December 2009Termination of appointment of Peter White as a director (1 page)
12 December 2009Termination of appointment of Peter White as a director (1 page)
26 January 2009Full accounts made up to 25 March 2008 (16 pages)
26 January 2009Full accounts made up to 25 March 2008 (16 pages)
24 December 2008Director and secretary's change of particulars / peter white / 15/11/2008 (1 page)
24 December 2008Director and secretary's change of particulars / peter white / 15/11/2008 (1 page)
24 December 2008Return made up to 15/11/08; full list of members (4 pages)
24 December 2008Return made up to 15/11/08; full list of members (4 pages)
13 October 2008Director appointed roland john bernard duce (2 pages)
13 October 2008Director appointed roland john bernard duce (2 pages)
11 December 2007Return made up to 15/11/07; no change of members (8 pages)
11 December 2007Return made up to 15/11/07; no change of members (8 pages)
22 November 2007Full accounts made up to 25 March 2007 (17 pages)
22 November 2007Full accounts made up to 25 March 2007 (17 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Return made up to 15/11/06; full list of members (8 pages)
24 January 2007Return made up to 15/11/06; full list of members (8 pages)
8 November 2006Full accounts made up to 25 March 2006 (16 pages)
8 November 2006Full accounts made up to 25 March 2006 (16 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Declaration of satisfaction of mortgage/charge (1 page)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
12 December 2005Full accounts made up to 25 March 2005 (15 pages)
12 December 2005Full accounts made up to 25 March 2005 (15 pages)
29 November 2005Return made up to 15/11/05; full list of members (8 pages)
29 November 2005Return made up to 15/11/05; full list of members (8 pages)
10 June 2005Particulars of mortgage/charge (5 pages)
10 June 2005Particulars of mortgage/charge (5 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
15 February 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2004Full accounts made up to 25 March 2004 (15 pages)
21 December 2004Full accounts made up to 25 March 2004 (15 pages)
28 September 2004Particulars of mortgage/charge (5 pages)
28 September 2004Particulars of mortgage/charge (5 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (5 pages)
14 May 2004Particulars of mortgage/charge (5 pages)
15 December 2003Full accounts made up to 25 March 2003 (15 pages)
15 December 2003Full accounts made up to 25 March 2003 (15 pages)
21 November 2003Return made up to 15/11/03; full list of members (8 pages)
21 November 2003Return made up to 15/11/03; full list of members (8 pages)
6 January 2003Return made up to 15/11/02; full list of members (8 pages)
6 January 2003Return made up to 15/11/02; full list of members (8 pages)
16 October 2002Full accounts made up to 25 March 2002 (15 pages)
16 October 2002Full accounts made up to 25 March 2002 (15 pages)
9 July 2002Particulars of mortgage/charge (7 pages)
9 July 2002Particulars of mortgage/charge (7 pages)
4 April 2002Particulars of mortgage/charge (5 pages)
4 April 2002Particulars of mortgage/charge (5 pages)
26 March 2002Particulars of mortgage/charge (5 pages)
26 March 2002Particulars of mortgage/charge (5 pages)
16 January 2002Particulars of mortgage/charge (5 pages)
16 January 2002Particulars of mortgage/charge (5 pages)
11 December 2001Full accounts made up to 25 March 2001 (15 pages)
11 December 2001Full accounts made up to 25 March 2001 (15 pages)
30 November 2001Return made up to 15/11/01; full list of members (7 pages)
30 November 2001Return made up to 15/11/01; full list of members (7 pages)
18 July 2001Particulars of mortgage/charge (5 pages)
18 July 2001Particulars of mortgage/charge (5 pages)
20 December 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(7 pages)
20 December 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(7 pages)
7 December 2000Full accounts made up to 25 March 2000 (13 pages)
7 December 2000Full accounts made up to 25 March 2000 (13 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1999Return made up to 15/11/99; full list of members (7 pages)
21 December 1999Return made up to 15/11/99; full list of members (7 pages)
11 December 1999Particulars of mortgage/charge (5 pages)
11 December 1999Particulars of mortgage/charge (5 pages)
14 October 1999Full accounts made up to 25 March 1999 (14 pages)
14 October 1999Full accounts made up to 25 March 1999 (14 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
27 January 1999Return made up to 15/11/98; full list of members (13 pages)
27 January 1999Return made up to 15/11/98; full list of members (13 pages)
4 December 1998Full accounts made up to 25 March 1998 (15 pages)
4 December 1998Full accounts made up to 25 March 1998 (15 pages)
15 October 1998Particulars of mortgage/charge (4 pages)
15 October 1998Particulars of mortgage/charge (4 pages)
1 July 1998Particulars of mortgage/charge (6 pages)
1 July 1998Particulars of mortgage/charge (6 pages)
15 December 1997New director appointed (3 pages)
15 December 1997Return made up to 15/11/97; no change of members (8 pages)
15 December 1997New director appointed (3 pages)
15 December 1997Return made up to 15/11/97; no change of members (8 pages)
1 October 1997Full accounts made up to 25 March 1997 (15 pages)
1 October 1997Full accounts made up to 25 March 1997 (15 pages)
17 January 1997Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 1997Return made up to 15/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 1996Full accounts made up to 25 March 1996 (14 pages)
27 December 1996Full accounts made up to 25 March 1996 (14 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 January 1996Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 1995Full accounts made up to 25 March 1995 (13 pages)
30 October 1995Full accounts made up to 25 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
9 April 1985Memorandum and Articles of Association (16 pages)
9 April 1985Memorandum and Articles of Association (16 pages)
22 March 1985Company name changed\certificate issued on 22/03/85 (2 pages)
22 March 1985Company name changed\certificate issued on 22/03/85 (2 pages)
5 March 1985Certificate of incorporation (1 page)
5 March 1985Incorporation (18 pages)
5 March 1985Incorporation (18 pages)
5 March 1985Certificate of incorporation (1 page)