Company NameSouthcrown Limited
DirectorsBarry Stewart and Nina Louise Anderson
Company StatusActive
Company Number01894493
CategoryPrivate Limited Company
Incorporation Date12 March 1985(39 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry Stewart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(6 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Longbridge Road
Barking
Essex
IG11 8RT
Director NameMrs Nina Louise Anderson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2011(26 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address60 Longbridge Road
Barking
Essex
IG11 8RT
Director NameDouglas George Bruce
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(6 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressThe Rectory
Church Road Ifield
Gravesend
Kent
DA13 9AR
Secretary NameBarry Stewart
NationalityBritish
StatusResigned
Appointed08 May 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 09 September 2003)
RoleCompany Director
Correspondence AddressThe Croft 19 Hall Lane
Upminster
Essex
RM14 1AF
Director NameYvonne Jean Stewart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 September 2003)
RoleCompany Director
Correspondence AddressThe Croft 19 Hall Lane
Upminster
Essex
RM14 1AF
Director NameMr Daniel James Stewart
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(16 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Weald Road
South Weald
Brentwood
Essex
CM14 5QJ
Secretary NameDaniel James Stewart
NationalityBritish
StatusResigned
Appointed09 September 2003(18 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 17 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Weald Road
South Weald
Brentwood
Essex
CM14 5QJ
Director NameMr Alexander James Stewart
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(26 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 January 2015)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address57 Addison Road
Wanstead
London
E11 2RG

Location

Registered Address60 Longbridge Road
Barking
Essex
IG11 8RT
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£4,067,041
Cash£8,482
Current Liabilities£586,861

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 April 2024 (3 weeks ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

31 October 1989Delivered on: 6 November 1989
Satisfied on: 15 November 2001
Persons entitled: Chancery PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including all further advances up to a maximum of £485.000 under the terms of the charge.
Particulars: F/H property k/a: 321, 323, 325 & 327 barking road plaistow t/no. Egl 11594 fixed charge on the interest of the company in deposit paid in respect of disposals of any part of the property above present and future floating charge on the undertaking and all property and assets.
Fully Satisfied
24 October 1988Delivered on: 31 October 1988
Satisfied on: 15 November 2001
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 4, maud road, leyton, l/b waltham forest. Gt. London.
Fully Satisfied
15 September 1988Delivered on: 16 September 1988
Satisfied on: 15 November 2001
Persons entitled: Chancery PLC

Classification: Charge over deposit account.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies which are or may be from time to time held in the deposit account.
Fully Satisfied
15 September 1988Delivered on: 16 September 1988
Satisfied on: 24 June 1992
Persons entitled: Chancery PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
15 September 1988Delivered on: 16 September 1988
Satisfied on: 10 March 1992
Persons entitled: Chancery PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/A. 321, 323, 325 and 327 barking road plaistow. London E13 t/n egl 11594 including all fixed machinery buildings erections and other fixtures & fittings and by way of floating charge over. Undertaking and all property and assets.
Fully Satisfied
15 September 1988Delivered on: 16 September 1988
Satisfied on: 15 November 2001
Persons entitled: Chancery PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 319 barking road, plaistow london E13 t/n ngl 158846 including all fixed machinery buildings erections and other fixtures & fittings and by way of a floating charge over. Undertaking and all property and assets.
Fully Satisfied
14 January 1988Delivered on: 19 January 1988
Satisfied on: 15 November 2001
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 property situate at and k/a 22 queens road walthamstow l/b of waltham forest in greater london.
Fully Satisfied
6 March 2003Delivered on: 8 March 2003
Satisfied on: 21 March 2015
Persons entitled: The Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43-45 green street london E7 8DA the goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 March 2003Delivered on: 8 March 2003
Satisfied on: 21 March 2015
Persons entitled: The Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 calverton road london E6 2NS the goodwill of any business. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 2001Delivered on: 5 December 2001
Satisfied on: 21 March 2015
Persons entitled: Woolwich PLC

Classification: Charge
Secured details: £47,000 due or to become due from the company to the chargee.
Particulars: 101 gurney close barking essex.
Fully Satisfied
15 November 2001Delivered on: 20 November 2001
Satisfied on: 4 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 319 barking road, plaistow, london borough of newham t/no: EGL235971. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
10 April 2001Delivered on: 26 April 2001
Satisfied on: 4 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 pretoria road romford essex t/n EGL273388. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
10 April 2001Delivered on: 26 April 2001
Satisfied on: 2 November 2016
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
7 March 2001Delivered on: 21 March 2001
Satisfied on: 2 November 2016
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets.
Fully Satisfied
7 March 2001Delivered on: 21 March 2001
Satisfied on: 4 October 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 pretoria rd,romford essex RM7 bb; t/no egl 273388. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
10 February 1992Delivered on: 20 February 1992
Satisfied on: 21 March 2015
Persons entitled: Northern Rock Building Society

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: F/H property situate at and k/a 321-327 barking road plaistow l/borough of newham in greater london.
Fully Satisfied
12 December 1989Delivered on: 19 December 1989
Satisfied on: 8 April 1993
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 72 springhead road, northfleet kent t/n K. 208692.
Fully Satisfied
9 June 1986Delivered on: 30 June 1986
Satisfied on: 15 December 1986
Persons entitled: National Westminster 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: 91 singlewell road, gravesend kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 2022Delivered on: 23 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 17A raglan road. Walthamstow. London. E17 9EE.
Outstanding
22 March 2022Delivered on: 23 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 17 raglan road. Walthamstow. London. E17 9EE.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 22A queens road walthamstow t/no EGL230599.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 22B queens road walthamstow t/no EGL230600.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 22 queens road walthamstow t/no NGL74266.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 131 st awdrys road barking t/no EGL771.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 319 barking road london t/no NGL158846.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 114 millais road leytonstone london t/no EGL155556.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 43 and 45 green street forest gate t/no EGL280222.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 58 harper road beckton t/no EGL122012.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 7 bayne close beckton t/no EGL125631.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 27 kirkham close beckton t/no EGL146956.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12 teal close beckton t/no EGL168928.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 51 calverton road london t/no EGL444092.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 10 congreve walk london t/no EGL160916.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 118 pretoria road romford t/no EGL273388.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 321 323 325 and 327 barking road london t/no EGL11594.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 319 barking road london t/no EGL235971.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 101 gurney close harts lane barking t/no EGL179816.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 163 church elm lane dagenham t/no EGL451600.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 145 church elm lane dagenham t/no EGL451637.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 143 church elm lane dagenham t/no EGL451638.
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
18 November 2004Delivered on: 4 December 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 58 harper road beckton and parking space london borough of newham & 7 bayne close beckton london borough of newham t/no EGL122012 & t/no EGL125631. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
27 November 2003Delivered on: 10 December 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being 101 gurney close harts lane barking t/n EGL179816, f/h land being 51 calverton road east ham london t/n EGL444092, f/h land being 43 and 45 green street forest gate london t/n EGL280222. For details of further properties charged please refer tp form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
28 November 2003Delivered on: 10 December 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143 & 145 church elm lane dagenham t/ns EGL451638 & EGL451637. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
23 September 1987Delivered on: 14 October 1987
Persons entitled: National Westminster 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: 24 elliot street gravesham kent title no k 259741 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 September 1992Delivered on: 10 September 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: 72 springhead road northfleet kent t/n k 208692 (please see doc for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 June 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
2 November 2016Satisfaction of charge 15 in full (1 page)
2 November 2016Satisfaction of charge 15 in full (1 page)
2 November 2016Satisfaction of charge 14 in full (1 page)
2 November 2016Satisfaction of charge 14 in full (1 page)
4 October 2016Satisfaction of charge 23 in full (2 pages)
4 October 2016Satisfaction of charge 16 in full (1 page)
4 October 2016Satisfaction of charge 22 in full (2 pages)
4 October 2016Satisfaction of charge 17 in full (2 pages)
4 October 2016Satisfaction of charge 018944930029 in full (1 page)
4 October 2016Satisfaction of charge 16 in full (1 page)
4 October 2016Satisfaction of charge 21 in full (2 pages)
4 October 2016Satisfaction of charge 22 in full (2 pages)
4 October 2016Satisfaction of charge 21 in full (2 pages)
4 October 2016Satisfaction of charge 13 in full (2 pages)
4 October 2016Satisfaction of charge 23 in full (2 pages)
4 October 2016Satisfaction of charge 17 in full (2 pages)
4 October 2016Satisfaction of charge 13 in full (2 pages)
4 October 2016Satisfaction of charge 018944930029 in full (1 page)
5 September 2016Termination of appointment of Daniel James Stewart as a director on 17 June 2016 (1 page)
5 September 2016Termination of appointment of Daniel James Stewart as a director on 17 June 2016 (1 page)
14 July 2016Termination of appointment of Daniel James Stewart as a secretary on 17 June 2016 (1 page)
14 July 2016Termination of appointment of Daniel James Stewart as a secretary on 17 June 2016 (1 page)
30 June 2016Resolutions
  • RES13 ‐ Transfer of assets approved 17/06/2016
(2 pages)
30 June 2016Resolutions
  • RES13 ‐ Transfer of assets approved 17/06/2016
(2 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(6 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(6 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(6 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(6 pages)
26 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(6 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 April 2015Registration of charge 018944930028, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930028, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930032, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930033, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930044, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930029, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930030, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930042, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930026, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930035, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930037, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930033, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930027, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930037, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930026, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930030, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930035, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930043, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930024, created on 26 March 2015 (18 pages)
1 April 2015Registration of charge 018944930025, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930031, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930041, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930034, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930036, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930027, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930025, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930034, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930039, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930031, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930040, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930040, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930024, created on 26 March 2015 (18 pages)
1 April 2015Registration of charge 018944930044, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930041, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930042, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930038, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930029, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930038, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930039, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930036, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930043, created on 26 March 2015 (17 pages)
1 April 2015Registration of charge 018944930032, created on 26 March 2015 (17 pages)
21 March 2015Satisfaction of charge 20 in full (4 pages)
21 March 2015Satisfaction of charge 18 in full (4 pages)
21 March 2015Satisfaction of charge 11 in full (4 pages)
21 March 2015Satisfaction of charge 11 in full (4 pages)
21 March 2015Satisfaction of charge 19 in full (4 pages)
21 March 2015Satisfaction of charge 19 in full (4 pages)
21 March 2015Satisfaction of charge 18 in full (4 pages)
21 March 2015Satisfaction of charge 20 in full (4 pages)
9 January 2015Termination of appointment of Alexander James Stewart as a director on 8 January 2015 (1 page)
9 January 2015Termination of appointment of Alexander James Stewart as a director on 8 January 2015 (1 page)
9 January 2015Termination of appointment of Alexander James Stewart as a director on 8 January 2015 (1 page)
10 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
(7 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
(7 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
(7 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 May 2013Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
15 May 2013Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
15 May 2013Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
15 May 2013Secretary's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
15 May 2013Director's details changed for Daniel James Stewart on 7 May 2013 (2 pages)
25 June 2012Accounts for a small company made up to 31 January 2012 (7 pages)
25 June 2012Accounts for a small company made up to 31 January 2012 (7 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
28 July 2011Appointment of Mrs Nina Louise Anderson as a director (2 pages)
28 July 2011Appointment of Mrs Nina Louise Anderson as a director (2 pages)
21 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
29 June 2011Appointment of Mr Alexander James Stewart as a director (2 pages)
29 June 2011Appointment of Mr Alexander James Stewart as a director (2 pages)
10 June 2011Accounts for a small company made up to 31 January 2011 (7 pages)
10 June 2011Accounts for a small company made up to 31 January 2011 (7 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Barry Stewart on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Barry Stewart on 31 March 2010 (2 pages)
18 May 2010Director's details changed for Barry Stewart on 31 March 2010 (2 pages)
18 May 2010Director's details changed for Barry Stewart on 31 March 2010 (2 pages)
25 March 2010Accounts for a small company made up to 31 January 2010 (7 pages)
25 March 2010Accounts for a small company made up to 31 January 2010 (7 pages)
29 July 2009Accounts for a small company made up to 31 January 2009 (7 pages)
29 July 2009Accounts for a small company made up to 31 January 2009 (7 pages)
15 May 2009Return made up to 08/05/09; full list of members (4 pages)
15 May 2009Return made up to 08/05/09; full list of members (4 pages)
15 May 2009Director's change of particulars / barry stewart / 25/01/2009 (1 page)
15 May 2009Director's change of particulars / barry stewart / 25/01/2009 (1 page)
23 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
23 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
14 May 2008Return made up to 08/05/08; full list of members (4 pages)
14 May 2008Return made up to 08/05/08; full list of members (4 pages)
11 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
11 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
6 June 2007Return made up to 08/05/07; full list of members (3 pages)
6 June 2007Return made up to 08/05/07; full list of members (3 pages)
7 August 2006Accounts for a small company made up to 31 January 2006 (8 pages)
7 August 2006Accounts for a small company made up to 31 January 2006 (8 pages)
16 May 2006Return made up to 08/05/06; full list of members (3 pages)
16 May 2006Return made up to 08/05/06; full list of members (3 pages)
22 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
22 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
25 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 2005Accounting reference date extended from 31/07/04 to 31/01/05 (1 page)
20 January 2005Accounting reference date extended from 31/07/04 to 31/01/05 (1 page)
4 December 2004Particulars of mortgage/charge (4 pages)
4 December 2004Particulars of mortgage/charge (4 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 October 2004£ ic 80000/10000 16/09/04 £ sr 70000@1=70000 (1 page)
4 October 2004£ ic 80000/10000 16/09/04 £ sr 70000@1=70000 (1 page)
4 October 2004Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
4 October 2004Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 May 2004Return made up to 08/05/04; full list of members (7 pages)
26 May 2004Return made up to 08/05/04; full list of members (7 pages)
25 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
25 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
10 December 2003Particulars of mortgage/charge (5 pages)
10 December 2003Particulars of mortgage/charge (4 pages)
10 December 2003Particulars of mortgage/charge (4 pages)
10 December 2003Particulars of mortgage/charge (5 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New secretary appointed (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
18 May 2003Return made up to 08/05/03; full list of members (7 pages)
18 May 2003Return made up to 08/05/03; full list of members (7 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
28 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
28 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
15 May 2002Return made up to 08/05/02; full list of members (7 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (4 pages)
20 November 2001Particulars of mortgage/charge (4 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
5 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 May 2001Return made up to 08/05/01; full list of members (6 pages)
21 May 2001Return made up to 08/05/01; full list of members (6 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
13 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
13 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
2 June 2000Return made up to 08/05/00; full list of members (6 pages)
2 June 2000Return made up to 08/05/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
21 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
13 October 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 October 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
6 June 1999Return made up to 08/05/99; no change of members (4 pages)
6 June 1999Return made up to 08/05/99; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 July 1997 (6 pages)
23 October 1998Accounts for a small company made up to 31 July 1997 (6 pages)
24 July 1998Return made up to 08/05/98; no change of members (4 pages)
24 July 1998Return made up to 08/05/98; no change of members (4 pages)
19 May 1997Return made up to 08/05/97; full list of members (6 pages)
19 May 1997Return made up to 08/05/97; full list of members (6 pages)
7 January 1997Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
7 January 1997Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
3 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
16 July 1996Return made up to 08/05/96; no change of members (4 pages)
16 July 1996Return made up to 08/05/96; no change of members (4 pages)
26 May 1995Return made up to 08/05/95; no change of members (4 pages)
26 May 1995Return made up to 08/05/95; no change of members (4 pages)
10 September 1992Particulars of mortgage/charge (3 pages)
10 September 1992Particulars of mortgage/charge (3 pages)
20 February 1992Particulars of mortgage/charge (4 pages)
20 February 1992Particulars of mortgage/charge (4 pages)
14 October 1987Particulars of mortgage/charge (3 pages)
14 October 1987Particulars of mortgage/charge (3 pages)