Company NameHastingwood Securities Limited
Company StatusActive
Company Number01917205
CategoryPrivate Limited Company
Incorporation Date29 May 1985(38 years, 12 months ago)
Previous NameChandelta Limited

Business Activity

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

Directors

Director NameDr Brian Edward Cook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosmore Bury Maydencroft Lane
Gosmore
Hitchin
Hertfordshire
SG4 7QD
Secretary NameMr Ian Couper Mitchell
NationalityBritish
StatusCurrent
Appointed01 August 1997(12 years, 2 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Parkfield Crescent
Kimpton
Hitchin
Hertfordshire
SG4 8EQ
Director NameMr Ian Couper Mitchell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(12 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Parkfield Crescent
Kimpton
Hitchin
Hertfordshire
SG4 8EQ
Director NameKaren Sharleen Hally
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(12 years, 11 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEstate Office Hastingwood Trading Estate
Harbet Road
Edmonton
London
N18 3HT
Director NameMrs Angela Louise Parnwell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(35 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressEstate Office Hastingwood Trading Estate
Harbet Road
Edmonton
London
N18 3HT
Director NameMr Martin Arthur Roat
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address27 Sumner Place
London
SW7 3NT
Secretary NamePhilip Grant Roberts
NationalityBritish
StatusResigned
Appointed14 April 1992(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 1997)
RoleCompany Director
Correspondence AddressThe Old School
Magdalen Laver
Ongar
Essex
CM5 0EE
Director NameMr Philip Grant Roberts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Canfield Park Canfield Road
Takeley
Bishops Stortford
Hertfordshire
CM22 6ST
Secretary NameMs Maria Kisiel
StatusResigned
Appointed01 February 2016(30 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressEstate Office Hastingwood Trading Estate
Harbet Road
Edmonton
London
N18 3HT
Secretary NameMs Margaret Cain
StatusResigned
Appointed01 February 2016(30 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 February 2019)
RoleCompany Director
Correspondence AddressEstate Office Hastingwood Trading Estate
Harbet Road
Edmonton
London
N18 3HT

Contact

Websitehastwood.com

Location

Registered AddressEstate Office Hastingwood Trading Estate
Harbet Road
Edmonton
London
N18 3HT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

209 at £1Honor Establishment LTD
99.52%
Ordinary
1 at £1B.e. Cook
0.48%
Ordinary

Financials

Year2014
Turnover£5,757,988
Net Worth£28,322,679
Cash£4,609,100
Current Liabilities£4,721,430

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 January 2024 (3 months, 2 weeks ago)
Next Return Due12 February 2025 (8 months, 4 weeks from now)

Charges

22 December 1995Delivered on: 10 January 1996
Satisfied on: 21 February 1997
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 December 1995Delivered on: 10 January 1996
Satisfied on: 21 February 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and every interest in the f/h property k/as units 2-30 garman road tottenham london N17.t/nos.MX34808 MX236457 and MX475448 and the proceeds of sale thereof.charge of all monies to be received under any policy of insurance effected in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 December 1995Delivered on: 6 January 1996
Satisfied on: 13 November 1998
Persons entitled: Barnard and Jackson Limited

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Fixed charge the deposit (being the sum of £100,000 or(if greater ) the sum equal to eight times the sum invoced by the chargee to the company being suchsum as is deposited in a deposit account no 8131287. see the mortgage charge document for full details.
Fully Satisfied
14 September 1993Delivered on: 22 September 1993
Satisfied on: 21 February 1997
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £65,000.
Particulars: Flat 4 39/40 beaufort gardens london.
Fully Satisfied
4 May 1993Delivered on: 12 May 1993
Satisfied on: 21 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1,127 mount street westminster london t/n ngl 276738.
Fully Satisfied
28 October 1991Delivered on: 14 November 1991
Satisfied on: 25 May 2006
Persons entitled: Anthony Bunker as Security Trustee

Classification: Composite guarantee and 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.
Fully Satisfied
27 September 1991Delivered on: 14 October 1991
Satisfied on: 13 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nelson house 10 tiller road, isle of dogs l/b of tower hamlets t/nos:- ngl 333976 and ln 184051 (part).
Fully Satisfied
30 April 1991Delivered on: 14 May 1991
Satisfied on: 21 February 1997
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £95,000.00 due to the charge.
Particulars: 13A bryanston square london 17.
Fully Satisfied
11 December 1998Delivered on: 17 December 1998
Satisfied on: 4 October 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former a e geotze works site wood lane erdington birmingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 December 1998Delivered on: 8 December 1998
Satisfied on: 4 October 2005
Persons entitled: Midland 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.
Fully Satisfied
18 June 1997Delivered on: 19 June 1997
Satisfied on: 4 October 2005
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Triumph trading estate, tariff road, tottenham and land & factory buildings on the east side of tariff road, tottenham, harringey title numbers NGL13232 & NGL104216 together with all buildings, structures and fixtures (including trade fixtures) and fixed plant and machinery, all moveable plant, machinery, implements, utensils, stock, furniture, equipment, vehicles and other chattels, benefit of any related hiring, leasing or rental contract and any guarantee, indemnity or other security, goodwill and licenses. Floating charges on the undertakings and assets.
Fully Satisfied
20 December 1996Delivered on: 21 December 1996
Satisfied on: 13 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 290 sr paul's road islington london t/n NGL472603.
Fully Satisfied
14 November 1996Delivered on: 22 November 1996
Satisfied on: 21 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and galliard homes limited as mortgagor and by galliard homes limited as trustee for the mortgagor and as principal debtor
Secured details: All monies due or to become due from the company and/or galliard homes limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of saunders ness road l/b of tower hamlets t/no ln 139388.
Fully Satisfied
22 December 1995Delivered on: 10 January 1996
Satisfied on: 21 February 1997
Persons entitled: Coutts & Company

Classification: Rental income and rental income account charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights,title,benefit and interest in and to the account of the chargor at the bank account number 2862636 including without limitation the balances standing to the credit of the charged account from time to time.all the chargor's right,title and interest in and to the rental income received or recoverable by the chargor. See the mortgage charge document for full details.
Fully Satisfied
19 January 1990Delivered on: 2 February 1990
Satisfied on: 21 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nelson house tiller court tiller road isle of dogs london borough of tower hamlets.
Fully Satisfied
14 April 2020Delivered on: 22 April 2020
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
4 June 2019Delivered on: 5 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Unit 3 bridgend science park ewenny road ewenny bridgend t/no CYM40727.
Outstanding
29 March 2019Delivered on: 3 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as unit 3 innovation centre bridgend science park technology drive bridgend t/n CYM40727.
Outstanding
17 November 2017Delivered on: 23 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: International house 26 estuary boulevard speke liverpool title number MS544894.
Outstanding
16 June 2017Delivered on: 17 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 131 high street stalham norfolk title number NK326250.
Outstanding
9 June 2017Delivered on: 14 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The factory shop great western road chard somerset t/no WS55663.
Outstanding
18 May 2017Delivered on: 8 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property k/a the factory shop great western road chard somerset t/no WS55663.
Outstanding
4 January 2016Delivered on: 12 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Units a & b plaza 27 gelderd road leeds t/no WYK332703.
Outstanding
4 January 2016Delivered on: 12 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Spectrum iii alexandra way tewksbury t/no GR151434.
Outstanding
8 May 2015Delivered on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Barbury house stonehill green business park bentham close stonehill green swindon title number WT317782.
Outstanding
16 December 2014Delivered on: 27 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 1 portis fields, bristol road, portishead, north somerset t/no:ST263287.
Outstanding
18 September 2014Delivered on: 1 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Priory court stannard way priory business park cardington bedford (land lying to the north of mill lane cardington bedford) t/no BD194495.
Outstanding
1 April 2014Delivered on: 11 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 11 whitney road basingstoke hampshire t/no HP416317.
Outstanding
30 January 2014Delivered on: 5 February 2014
Persons entitled: Svenska Handelsbanken Ab

Classification: A registered charge
Particulars: Unit 1 dukes meadow bourne end buckinghamshire t/no.BM204668. Notification of addition to or amendment of charge.
Outstanding
28 September 2006Delivered on: 2 October 2006
Persons entitled: Efg Private Bank Limited

Classification: Legal charge relating to real property
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a hastingwood industrial park wood lane erdington birmingham t/no's WK96802 and WK185532 and all buildings fixtures, fixed plant and machinery, all rights and interests in and claims under all policies of insurance. See the mortgage charge document for full details.
Outstanding
28 September 2006Delivered on: 2 October 2006
Persons entitled: Efg Private Bank Limited

Classification: Legal charge relating to real property
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 10-16 tiller road, isle of dogs, london t/no's EGL508865, EGL508864, EGL508867, EGL508866 and all buildings fixtures, fixed plant and machinery, all rights and interests in and claims under all policies of insurance. See the mortgage charge document for full details.
Outstanding
24 February 2000Delivered on: 8 March 2000
Persons entitled: Birmingham City Council

Classification: Legal charge
Secured details: £349,967.00 due or to become due from the company to the chargee.
Particulars: Freehold land lying at the south side of wood lane erdington birmingham t/n WK185532.
Outstanding

Filing History

3 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
26 November 2020Full accounts made up to 31 March 2020 (38 pages)
10 July 2020Appointment of Mrs Angela Louise Parnwell as a director on 1 July 2020 (2 pages)
22 April 2020Registration of charge 019172050032, created on 14 April 2020 (8 pages)
3 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
4 December 2019Full accounts made up to 31 March 2019 (35 pages)
9 October 2019Satisfaction of charge 17 in full (1 page)
9 October 2019Satisfaction of charge 16 in full (1 page)
9 October 2019Satisfaction of charge 18 in full (1 page)
5 June 2019Registration of charge 019172050031, created on 4 June 2019 (18 pages)
3 April 2019Registration of charge 019172050030, created on 29 March 2019 (17 pages)
26 February 2019Termination of appointment of Margaret Cain as a secretary on 26 February 2019 (1 page)
29 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
20 December 2018Full accounts made up to 31 March 2018 (35 pages)
23 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
23 November 2017Registration of charge 019172050029, created on 17 November 2017 (17 pages)
23 November 2017Registration of charge 019172050029, created on 17 November 2017 (17 pages)
6 November 2017Full accounts made up to 31 March 2017 (17 pages)
6 November 2017Full accounts made up to 31 March 2017 (17 pages)
17 June 2017Registration of charge 019172050028, created on 16 June 2017 (17 pages)
17 June 2017Registration of charge 019172050028, created on 16 June 2017 (17 pages)
14 June 2017Registration of charge 019172050027, created on 9 June 2017 (18 pages)
14 June 2017Registration of charge 019172050027, created on 9 June 2017 (18 pages)
8 June 2017Registration of charge 019172050026, created on 18 May 2017 (15 pages)
8 June 2017Registration of charge 019172050026, created on 18 May 2017 (15 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 210
(7 pages)
10 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 210
(7 pages)
11 February 2016Termination of appointment of Maria Kisiel as a secretary on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Maria Kisiel as a secretary on 11 February 2016 (1 page)
8 February 2016Appointment of Ms Margaret Cain as a secretary on 1 February 2016 (2 pages)
8 February 2016Appointment of Ms Maria Kisiel as a secretary on 1 February 2016 (2 pages)
8 February 2016Appointment of Ms Margaret Cain as a secretary on 1 February 2016 (2 pages)
8 February 2016Appointment of Ms Maria Kisiel as a secretary on 1 February 2016 (2 pages)
12 January 2016Registration of charge 019172050025, created on 4 January 2016 (17 pages)
12 January 2016Registration of charge 019172050024, created on 4 January 2016 (17 pages)
12 January 2016Registration of charge 019172050025, created on 4 January 2016 (17 pages)
12 January 2016Registration of charge 019172050024, created on 4 January 2016 (17 pages)
18 September 2015Full accounts made up to 31 March 2015 (16 pages)
18 September 2015Full accounts made up to 31 March 2015 (16 pages)
13 May 2015Registration of charge 019172050023, created on 8 May 2015 (17 pages)
13 May 2015Registration of charge 019172050023, created on 8 May 2015 (17 pages)
13 May 2015Registration of charge 019172050023, created on 8 May 2015 (17 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 210
(6 pages)
15 April 2015Director's details changed for Karen Sharleen Hally on 1 April 2015 (2 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 210
(6 pages)
15 April 2015Director's details changed for Karen Sharleen Hally on 1 April 2015 (2 pages)
15 April 2015Director's details changed for Karen Sharleen Hally on 1 April 2015 (2 pages)
27 December 2014Registration of charge 019172050022, created on 16 December 2014 (17 pages)
27 December 2014Registration of charge 019172050022, created on 16 December 2014 (17 pages)
6 October 2014Full accounts made up to 31 March 2014 (20 pages)
6 October 2014Full accounts made up to 31 March 2014 (20 pages)
1 October 2014Registration of charge 019172050021, created on 18 September 2014 (17 pages)
1 October 2014Registration of charge 019172050021, created on 18 September 2014 (17 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 210
(6 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 210
(6 pages)
11 April 2014Registration of charge 019172050020 (19 pages)
11 April 2014Registration of charge 019172050020 (19 pages)
5 February 2014Registration of charge 019172050019 (18 pages)
5 February 2014Registration of charge 019172050019 (18 pages)
20 September 2013Full accounts made up to 31 March 2013 (18 pages)
20 September 2013Full accounts made up to 31 March 2013 (18 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
21 August 2012Full accounts made up to 31 March 2012 (18 pages)
21 August 2012Full accounts made up to 31 March 2012 (18 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
19 September 2011Full accounts made up to 31 March 2011 (18 pages)
19 September 2011Full accounts made up to 31 March 2011 (18 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
25 September 2010Full accounts made up to 31 March 2010 (18 pages)
25 September 2010Full accounts made up to 31 March 2010 (18 pages)
20 April 2010Director's details changed for Karen Sharleen Hally on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Karen Sharleen Hally on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Karen Sharleen Hally on 1 January 2010 (2 pages)
17 August 2009Full accounts made up to 31 March 2009 (19 pages)
17 August 2009Full accounts made up to 31 March 2009 (19 pages)
3 June 2009Return made up to 14/04/09; full list of members (4 pages)
3 June 2009Return made up to 14/04/09; full list of members (4 pages)
3 July 2008Full accounts made up to 31 March 2008 (19 pages)
3 July 2008Full accounts made up to 31 March 2008 (19 pages)
9 May 2008Registered office changed on 09/05/2008 from estate office hastingwood trading estate harbet road edmonton london N8 3HT england (1 page)
9 May 2008Registered office changed on 09/05/2008 from estate office hastingwood trading estate harbet road edmonton london N8 3HT england (1 page)
7 May 2008Location of debenture register (1 page)
7 May 2008Registered office changed on 07/05/2008 from hastingwood trading estate harbet road edmonton london N8 3HR (1 page)
7 May 2008Registered office changed on 07/05/2008 from hastingwood trading estate harbet road edmonton london N8 3HR (1 page)
7 May 2008Location of register of members (1 page)
7 May 2008Location of debenture register (1 page)
7 May 2008Return made up to 14/04/08; full list of members (4 pages)
7 May 2008Return made up to 14/04/08; full list of members (4 pages)
7 May 2008Location of register of members (1 page)
22 September 2007Full accounts made up to 31 March 2007 (19 pages)
22 September 2007Full accounts made up to 31 March 2007 (19 pages)
18 April 2007Return made up to 14/04/07; full list of members (3 pages)
18 April 2007Return made up to 14/04/07; full list of members (3 pages)
4 October 2006Full accounts made up to 31 March 2006 (18 pages)
4 October 2006Full accounts made up to 31 March 2006 (18 pages)
2 October 2006Particulars of mortgage/charge (9 pages)
2 October 2006Particulars of mortgage/charge (9 pages)
2 October 2006Particulars of mortgage/charge (9 pages)
2 October 2006Particulars of mortgage/charge (9 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 April 2006Return made up to 14/04/06; full list of members (3 pages)
25 April 2006Return made up to 14/04/06; full list of members (3 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (1 page)
4 October 2005Declaration of satisfaction of mortgage/charge (1 page)
9 June 2005Full accounts made up to 31 March 2005 (17 pages)
9 June 2005Full accounts made up to 31 March 2005 (17 pages)
20 April 2005Return made up to 14/04/05; full list of members (3 pages)
20 April 2005Return made up to 14/04/05; full list of members (3 pages)
4 August 2004Full accounts made up to 31 March 2004 (17 pages)
4 August 2004Full accounts made up to 31 March 2004 (17 pages)
20 April 2004Return made up to 14/04/04; full list of members (7 pages)
20 April 2004Return made up to 14/04/04; full list of members (7 pages)
24 June 2003Full accounts made up to 31 March 2003 (16 pages)
24 June 2003Full accounts made up to 31 March 2003 (16 pages)
22 April 2003Return made up to 14/04/03; full list of members (7 pages)
22 April 2003Return made up to 14/04/03; full list of members (7 pages)
3 July 2002Full accounts made up to 31 March 2002 (16 pages)
3 July 2002Full accounts made up to 31 March 2002 (16 pages)
19 April 2002Return made up to 14/04/02; full list of members (7 pages)
19 April 2002Return made up to 14/04/02; full list of members (7 pages)
9 August 2001Full accounts made up to 31 March 2001 (12 pages)
9 August 2001Full accounts made up to 31 March 2001 (12 pages)
23 April 2001Return made up to 14/04/01; full list of members (7 pages)
23 April 2001Return made up to 14/04/01; full list of members (7 pages)
9 November 2000Full accounts made up to 31 March 2000 (13 pages)
9 November 2000Full accounts made up to 31 March 2000 (13 pages)
18 May 2000Return made up to 14/04/00; full list of members (7 pages)
18 May 2000Return made up to 14/04/00; full list of members (7 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Particulars of mortgage/charge (3 pages)
19 November 1999Full accounts made up to 31 March 1999 (13 pages)
19 November 1999Full accounts made up to 31 March 1999 (13 pages)
17 May 1999Return made up to 14/04/99; no change of members (4 pages)
17 May 1999Return made up to 14/04/99; no change of members (4 pages)
18 January 1999Full accounts made up to 31 March 1998 (13 pages)
18 January 1999Full accounts made up to 31 March 1998 (13 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
8 December 1998Particulars of mortgage/charge (3 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1998New director appointed (3 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (3 pages)
21 August 1998New director appointed (2 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Return made up to 14/04/98; full list of members (6 pages)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Return made up to 14/04/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
22 January 1998Full accounts made up to 31 March 1997 (13 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
9 June 1997Return made up to 14/04/97; full list of members (6 pages)
9 June 1997Return made up to 14/04/97; full list of members (6 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Full accounts made up to 31 March 1996 (13 pages)
22 November 1996Full accounts made up to 31 March 1996 (13 pages)
19 November 1996Auditor's resignation (1 page)
19 November 1996Auditor's resignation (1 page)
24 May 1996Return made up to 14/04/96; full list of members (6 pages)
24 May 1996Return made up to 14/04/96; full list of members (6 pages)
12 April 1996Ad 01/03/96--------- £ si 10@1=10 £ ic 200/210 (2 pages)
12 April 1996Ad 01/03/96--------- £ si 10@1=10 £ ic 200/210 (2 pages)
10 January 1996Particulars of mortgage/charge (7 pages)
10 January 1996Particulars of mortgage/charge (7 pages)
10 January 1996Particulars of mortgage/charge (7 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (7 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
2 January 1996Full accounts made up to 31 March 1995 (14 pages)
2 January 1996Full accounts made up to 31 March 1995 (14 pages)
12 April 1995Return made up to 14/04/95; no change of members (4 pages)
12 April 1995Return made up to 14/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
17 August 1992Full group accounts made up to 31 March 1991 (19 pages)
17 August 1992Full group accounts made up to 31 March 1991 (19 pages)
29 May 1985Incorporation (19 pages)
29 May 1985Incorporation (19 pages)