1 Devonshire Street
London
W1W 5DR
Director Name | Mr Alexander John Charles Duce |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2012(27 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr Colin Andrew Gray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11a Ironmonger Street Stamford Lincolnshire PE9 1PL |
Director Name | Anthony James Patrick Conroy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 03 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peterley House Heath End Road, Little Kingshill Great Missenden Buckinghamshire HP16 0EB |
Director Name | Peter John Foord |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 14 February 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Chauntsingers Cleeve Road Goring On Thames Reading Berkshire RG8 9BJ |
Director Name | Peter John White |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 07 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Wray Park Road Reigate Surrey RH2 0EQ |
Director Name | Mr Brian Dryden Foord |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 22 April 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Secretary Name | Mrs Iris Ludford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 June 1992) |
Role | Company Director |
Correspondence Address | 32 Hurstfield Crescent Hayes Middlesex UB4 8DN |
Secretary Name | Peter John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 07 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Wray Park Road Reigate Surrey RH2 0EQ |
Director Name | Mr Roland John Bernard Duce |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(12 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thurgarton Priory Thurgarton Notts NG14 7GY |
Director Name | Mr Jonathan Dryden Foord |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(27 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr Colin Andrew Gray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Great Casterton Road Stamford Lincolnshire PE9 2YQ |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
250 at £1 | Abbey Commercial Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,216,064 |
Gross Profit | £510,839 |
Net Worth | -£7,399,469 |
Cash | £23,076 |
Current Liabilities | £18,280,823 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 15 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (8 months from now) |
22 August 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 2011 | Delivered 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 1988 | Delivered 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 2002 | Delivered 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 1985 | Delivered 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 1998 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 2022 | Delivered on: 27 October 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
24 October 2022 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
24 January 2024 | Registration of charge 018922720038, created on 19 January 2024 (39 pages) |
---|---|
15 January 2024 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
27 July 2023 | Accounts for a small company made up to 30 June 2022 (10 pages) |
18 November 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
8 November 2022 | Director's details changed for Mr Colin Andrew Gray on 16 November 2021 (2 pages) |
27 October 2022 | Satisfaction of charge 018922720035 in full (1 page) |
27 October 2022 | Satisfaction of charge 30 in full (1 page) |
27 October 2022 | Satisfaction of charge 33 in full (1 page) |
27 October 2022 | Satisfaction of charge 31 in full (1 page) |
27 October 2022 | Registration of charge 018922720036, created on 24 October 2022 (6 pages) |
27 October 2022 | Satisfaction of charge 28 in full (1 page) |
27 October 2022 | Satisfaction of charge 26 in full (1 page) |
27 October 2022 | Registration of charge 018922720037, created on 24 October 2022 (36 pages) |
30 June 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
9 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
28 October 2021 | Appointment of Mr Colin Andrew Gray as a director on 31 July 2021 (2 pages) |
30 September 2021 | Termination of appointment of Colin Andrew Gray as a director on 30 July 2021 (1 page) |
30 June 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
14 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
28 September 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
22 July 2020 | Appointment of Mr Colin Andrew Gray as a director on 1 June 2020 (2 pages) |
1 June 2020 | Termination of appointment of Brian Dryden Foord as a director on 22 April 2020 (1 page) |
1 June 2020 | Termination of appointment of Jonathan Dryden Foord as a director on 22 April 2020 (1 page) |
17 January 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
15 March 2019 | Satisfaction of charge 21 in full (2 pages) |
15 March 2019 | Satisfaction of charge 20 in full (2 pages) |
15 March 2019 | Satisfaction of charge 7 in full (1 page) |
15 March 2019 | Satisfaction of charge 17 in full (2 pages) |
15 March 2019 | Satisfaction of charge 19 in full (2 pages) |
15 March 2019 | Satisfaction of charge 27 in full (2 pages) |
15 March 2019 | Satisfaction of charge 24 in full (2 pages) |
15 March 2019 | Satisfaction of charge 29 in full (2 pages) |
15 March 2019 | Satisfaction of charge 15 in full (2 pages) |
15 March 2019 | Satisfaction of charge 018922720034 in full (1 page) |
15 March 2019 | Satisfaction of charge 16 in full (2 pages) |
15 March 2019 | Satisfaction of charge 25 in full (2 pages) |
6 March 2019 | Registration of charge 018922720035, created on 28 February 2019 (65 pages) |
27 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
16 May 2018 | Part of the property or undertaking has been released and no longer forms part of charge 17 (5 pages) |
16 May 2018 | Part of the property or undertaking has been released and no longer forms part of charge 24 (5 pages) |
9 April 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
22 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 June 2017 | Satisfaction of charge 22 in full (4 pages) |
28 June 2017 | Satisfaction of charge 22 in full (4 pages) |
19 June 2017 | Registration of charge 018922720034, created on 5 June 2017
|
19 June 2017 | Registration of charge 018922720034, created on 5 June 2017
|
8 May 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
8 May 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
14 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
10 December 2015 | Director's details changed for Mr Roland John Bernard Duce on 15 November 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Brian Dryden Foord on 15 November 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Alexander John Charles Duce on 15 November 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Roland John Bernard Duce on 15 November 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Brian Dryden Foord on 15 November 2015 (2 pages) |
10 December 2015 | Director's details changed for Mr Alexander John Charles Duce on 15 November 2015 (2 pages) |
25 June 2015 | Full accounts made up to 30 June 2014 (14 pages) |
25 June 2015 | Full accounts made up to 30 June 2014 (14 pages) |
15 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 July 2014 | Full accounts made up to 30 June 2013 (15 pages) |
7 July 2014 | Full accounts made up to 30 June 2013 (15 pages) |
17 April 2014 | Satisfaction of charge 32 in full (4 pages) |
17 April 2014 | Satisfaction of charge 32 in full (4 pages) |
20 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
17 May 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
17 May 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages) |
30 April 2013 | Full accounts made up to 25 March 2012 (15 pages) |
30 April 2013 | Full accounts made up to 25 March 2012 (15 pages) |
15 March 2013 | Termination of appointment of Peter Foord as a director (2 pages) |
15 March 2013 | Appointment of Mr Jonathan Dryden Foord as a director (3 pages) |
15 March 2013 | Termination of appointment of Peter Foord as a director (2 pages) |
15 March 2013 | Appointment of Mr Jonathan Dryden Foord as a director (3 pages) |
19 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Appointment of Mr Alexander John Charles Duce as a director (2 pages) |
10 October 2012 | Appointment of Mr Alexander John Charles Duce as a director (2 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
3 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Full accounts made up to 25 March 2011 (14 pages) |
12 December 2011 | Full accounts made up to 25 March 2011 (14 pages) |
29 November 2011 | Termination of appointment of Anthony Conroy as a director (2 pages) |
29 November 2011 | Termination of appointment of Anthony Conroy as a director (2 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
2 December 2010 | Full accounts made up to 25 March 2010 (15 pages) |
2 December 2010 | Full accounts made up to 25 March 2010 (15 pages) |
1 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Full accounts made up to 25 March 2009 (15 pages) |
23 March 2010 | Full accounts made up to 25 March 2009 (15 pages) |
8 January 2010 | Director's details changed for Peter John Foord on 18 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Peter John Foord on 18 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Termination of appointment of Peter White as a secretary (1 page) |
12 December 2009 | Termination of appointment of Peter White as a secretary (1 page) |
12 December 2009 | Termination of appointment of Peter White as a director (1 page) |
12 December 2009 | Termination of appointment of Peter White as a director (1 page) |
26 January 2009 | Full accounts made up to 25 March 2008 (16 pages) |
26 January 2009 | Full accounts made up to 25 March 2008 (16 pages) |
24 December 2008 | Director and secretary's change of particulars / peter white / 15/11/2008 (1 page) |
24 December 2008 | Director and secretary's change of particulars / peter white / 15/11/2008 (1 page) |
24 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
13 October 2008 | Director appointed roland john bernard duce (2 pages) |
13 October 2008 | Director appointed roland john bernard duce (2 pages) |
11 December 2007 | Return made up to 15/11/07; no change of members (8 pages) |
11 December 2007 | Return made up to 15/11/07; no change of members (8 pages) |
22 November 2007 | Full accounts made up to 25 March 2007 (17 pages) |
22 November 2007 | Full accounts made up to 25 March 2007 (17 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Return made up to 15/11/06; full list of members (8 pages) |
24 January 2007 | Return made up to 15/11/06; full list of members (8 pages) |
8 November 2006 | Full accounts made up to 25 March 2006 (16 pages) |
8 November 2006 | Full accounts made up to 25 March 2006 (16 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2005 | Full accounts made up to 25 March 2005 (15 pages) |
12 December 2005 | Full accounts made up to 25 March 2005 (15 pages) |
29 November 2005 | Return made up to 15/11/05; full list of members (8 pages) |
29 November 2005 | Return made up to 15/11/05; full list of members (8 pages) |
10 June 2005 | Particulars of mortgage/charge (5 pages) |
10 June 2005 | Particulars of mortgage/charge (5 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
15 February 2005 | Return made up to 15/11/04; full list of members
|
15 February 2005 | Return made up to 15/11/04; full list of members
|
21 December 2004 | Full accounts made up to 25 March 2004 (15 pages) |
21 December 2004 | Full accounts made up to 25 March 2004 (15 pages) |
28 September 2004 | Particulars of mortgage/charge (5 pages) |
28 September 2004 | Particulars of mortgage/charge (5 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (5 pages) |
14 May 2004 | Particulars of mortgage/charge (5 pages) |
15 December 2003 | Full accounts made up to 25 March 2003 (15 pages) |
15 December 2003 | Full accounts made up to 25 March 2003 (15 pages) |
21 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
21 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
6 January 2003 | Return made up to 15/11/02; full list of members (8 pages) |
6 January 2003 | Return made up to 15/11/02; full list of members (8 pages) |
16 October 2002 | Full accounts made up to 25 March 2002 (15 pages) |
16 October 2002 | Full accounts made up to 25 March 2002 (15 pages) |
9 July 2002 | Particulars of mortgage/charge (7 pages) |
9 July 2002 | Particulars of mortgage/charge (7 pages) |
4 April 2002 | Particulars of mortgage/charge (5 pages) |
4 April 2002 | Particulars of mortgage/charge (5 pages) |
26 March 2002 | Particulars of mortgage/charge (5 pages) |
26 March 2002 | Particulars of mortgage/charge (5 pages) |
16 January 2002 | Particulars of mortgage/charge (5 pages) |
16 January 2002 | Particulars of mortgage/charge (5 pages) |
11 December 2001 | Full accounts made up to 25 March 2001 (15 pages) |
11 December 2001 | Full accounts made up to 25 March 2001 (15 pages) |
30 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
30 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
18 July 2001 | Particulars of mortgage/charge (5 pages) |
18 July 2001 | Particulars of mortgage/charge (5 pages) |
20 December 2000 | Return made up to 15/11/00; full list of members
|
20 December 2000 | Return made up to 15/11/00; full list of members
|
7 December 2000 | Full accounts made up to 25 March 2000 (13 pages) |
7 December 2000 | Full accounts made up to 25 March 2000 (13 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
21 December 1999 | Return made up to 15/11/99; full list of members (7 pages) |
11 December 1999 | Particulars of mortgage/charge (5 pages) |
11 December 1999 | Particulars of mortgage/charge (5 pages) |
14 October 1999 | Full accounts made up to 25 March 1999 (14 pages) |
14 October 1999 | Full accounts made up to 25 March 1999 (14 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
27 January 1999 | Return made up to 15/11/98; full list of members (13 pages) |
27 January 1999 | Return made up to 15/11/98; full list of members (13 pages) |
4 December 1998 | Full accounts made up to 25 March 1998 (15 pages) |
4 December 1998 | Full accounts made up to 25 March 1998 (15 pages) |
15 October 1998 | Particulars of mortgage/charge (4 pages) |
15 October 1998 | Particulars of mortgage/charge (4 pages) |
1 July 1998 | Particulars of mortgage/charge (6 pages) |
1 July 1998 | Particulars of mortgage/charge (6 pages) |
15 December 1997 | New director appointed (3 pages) |
15 December 1997 | Return made up to 15/11/97; no change of members (8 pages) |
15 December 1997 | New director appointed (3 pages) |
15 December 1997 | Return made up to 15/11/97; no change of members (8 pages) |
1 October 1997 | Full accounts made up to 25 March 1997 (15 pages) |
1 October 1997 | Full accounts made up to 25 March 1997 (15 pages) |
17 January 1997 | Return made up to 15/11/96; no change of members
|
17 January 1997 | Return made up to 15/11/96; no change of members
|
27 December 1996 | Full accounts made up to 25 March 1996 (14 pages) |
27 December 1996 | Full accounts made up to 25 March 1996 (14 pages) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1996 | Return made up to 15/11/95; full list of members
|
12 January 1996 | Return made up to 15/11/95; full list of members
|
30 October 1995 | Full accounts made up to 25 March 1995 (13 pages) |
30 October 1995 | Full accounts made up to 25 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
9 April 1985 | Memorandum and Articles of Association (16 pages) |
9 April 1985 | Memorandum and Articles of Association (16 pages) |
22 March 1985 | Company name changed\certificate issued on 22/03/85 (2 pages) |
22 March 1985 | Company name changed\certificate issued on 22/03/85 (2 pages) |
5 March 1985 | Certificate of incorporation (1 page) |
5 March 1985 | Incorporation (18 pages) |
5 March 1985 | Incorporation (18 pages) |
5 March 1985 | Certificate of incorporation (1 page) |