Company NameHADB Realisations Limited
Company StatusDissolved
Company Number01925859
CategoryPrivate Limited Company
Incorporation Date25 June 1985(38 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NameH.A. & D.B. Kitchin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Hugh Anthony Kitchin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(5 years, 9 months after company formation)
Appointment Duration31 years, 8 months (closed 27 December 2022)
RoleFinance & Administration Manager
Country of ResidenceEngland
Correspondence AddressThe Old Manor
Newton Valence
Alton
Hampshire
GU34 3RB
Director NameMr Peter Grant
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(12 years, 2 months after company formation)
Appointment Duration25 years, 4 months (closed 27 December 2022)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressKookaburra
Bighton Lane, Bishops Sutton
Alresford
Hampshire
SO24 0AU
Director NameMrs Susan Mary Alice Kitchin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(12 years, 3 months after company formation)
Appointment Duration25 years, 3 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Manor
Newton Valence
Alton
Hampshire
GU34 3RB
Director NameMr Alexander Charles George Kitchin
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(17 years, 2 months after company formation)
Appointment Duration20 years, 4 months (closed 27 December 2022)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address2 Meadow Cottages
Selborne Road Newton Valence
Alton
Hampshire
GU34 3RL
Secretary NameMr Alexander Charles George Kitchin
NationalityBritish
StatusClosed
Appointed21 October 2008(23 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 27 December 2022)
RoleConstruction
Country of ResidenceEngland
Correspondence Address2 Meadow Cottages
Selborne Road Newton Valence
Alton
Hampshire
GU34 3RL
Director NameLes Nicholls
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(30 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 27 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8, The Barn Will Hall Farm
Basingstoke Road
Alton
Hampshire
GU34 1QL
Director NameDavid Baird Kitchin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1994)
RoleDecorating Manager
Correspondence AddressLittle Mount Soames Lane
Ropley
Alresford
Hampshire
SO24 0ER
Director NameMalcolm Leslie Trapp
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 1997)
RoleQuantity Surveyor
Correspondence Address11 Hawthorne Way
Burpham
Guildford
Surrey
GU4 7JZ
Secretary NameMrs Bridget Ann Jordan
NationalityBritish
StatusResigned
Appointed15 April 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressJays Paice Lane
Medstead
Alton
Hampshire
GU34 5PR
Director NameMr Brian David Doolan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(12 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 16 April 2012)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address8 Goodwood Close
Midhurst
West Sussex
GU29 9JG
Director NameRobert Nairn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(12 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 September 2002)
RoleBuilding Contractor
Correspondence Address50 Elston Road
Aldershot
Hampshire
GU12 4HZ
Secretary NameLesley Margaret Smith
NationalityBritish
StatusResigned
Appointed01 June 1999(13 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 October 2008)
RoleOffice Manager
Correspondence Address1 Rotherbank Farm Lane
Liss Forest
Hampshire
GU33 7BJ
Director NameRaymond Llewellyn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(17 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 28 August 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Williams Way
Fleet
Hampshire
GU51 3EU

Contact

Websitewww.hadbkitchin.co.uk/
Telephone01420 541349
Telephone regionAlton

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

176 at £1Will Hall LTD
91.67%
Ordinary
8 at £1Peter Grant
4.17%
Ordinary
8 at £1Raymond Llewellyn
4.17%
Ordinary

Financials

Year2014
Turnover£12,924,714
Gross Profit£885,765
Net Worth£1,057,512
Cash£186,674
Current Liabilities£2,230,933

Accounts

Latest Accounts30 July 2016 (7 years, 8 months ago)
Accounts CategoryFull
Accounts Year End30 July

Charges

18 April 2005Delivered on: 19 April 2005
Persons entitled: National Westminster 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 property k/a 43/45 ackender road, alton, hampshire HP262495. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 May 2003Delivered on: 24 May 2003
Persons entitled: National Westminster 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
26 February 2001Delivered on: 2 March 2001
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: The freehold property known as 2 high street odiham hampshire. And the proceeds of sale thereof 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.
Outstanding
25 July 2000Delivered on: 1 August 2000
Persons entitled: National Westminster Bank PLC

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.
Outstanding
4 August 1998Delivered on: 7 August 1998
Satisfied on: 20 March 2002
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: Freehold property k/a cottage B1 'park lane' pound hill alresford hampshire t/n hp 541430 HP546428 and HP549346 all part. 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
8 October 1990Delivered on: 10 October 1990
Satisfied on: 20 March 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including all heritable property and assets in scotland.. 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
31 July 1986Delivered on: 20 August 1986
Satisfied on: 20 March 2002
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: 4.
Particulars: The plot of land adjacent to paybank house, bentworth, nr. Alton hampshire.
Fully Satisfied

Filing History

27 December 2022Final Gazette dissolved following liquidation (1 page)
27 September 2022Return of final meeting in a creditors' voluntary winding up (22 pages)
30 June 2022Liquidators' statement of receipts and payments to 1 May 2022 (24 pages)
27 June 2022Appointment of a voluntary liquidator (3 pages)
24 June 2022Removal of liquidator by court order (104 pages)
18 December 2021Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 18 December 2021 (2 pages)
12 October 2021Registered office address changed from Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD to 15 Canada Square Canary Wharf London E14 5GL on 12 October 2021 (2 pages)
5 July 2021Liquidators' statement of receipts and payments to 1 May 2021 (23 pages)
4 July 2020Liquidators' statement of receipts and payments to 1 May 2020 (23 pages)
17 December 2019Registered office address changed from C/O Kpmg Llp Arlington Business Park Theale Reading RG7 4SD to Kpmg Llp 2 Forbury Place 33 Forbury Road Reading RG1 3AD on 17 December 2019 (2 pages)
20 September 2019Insolvency:form LIQ12 - secretary of state's release (3 pages)
10 July 2019Liquidators' statement of receipts and payments to 1 May 2019 (29 pages)
22 February 2019Appointment of a voluntary liquidator (8 pages)
22 February 2019Resignation of a liquidator (8 pages)
2 October 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 October 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 June 2018Appointment of a voluntary liquidator (3 pages)
11 June 2018Registered office address changed from The Barn Will Hall Farm Basingstoke Road Alton Hampshire GU34 1QL to C/O Kpmg Llp Arlington Business Park Theale Reading RG7 4SD on 11 June 2018 (2 pages)
3 May 2018Administrator's progress report (33 pages)
2 May 2018Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages)
19 January 2018Result of meeting of creditors (4 pages)
18 December 2017Statement of affairs with form AM02SOC (7 pages)
18 December 2017Statement of affairs with form AM02SOC (7 pages)
1 December 2017Statement of administrator's proposal (111 pages)
1 December 2017Statement of administrator's proposal (111 pages)
9 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-23
(3 pages)
9 November 2017Change of name notice (2 pages)
9 November 2017Change of name notice (2 pages)
9 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-23
(3 pages)
8 November 2017Statement of affairs with form AM02SOA (78 pages)
8 November 2017Statement of affairs with form AM02SOA (78 pages)
9 October 2017Appointment of an administrator (3 pages)
9 October 2017Appointment of an administrator (3 pages)
7 August 2017Full accounts made up to 30 July 2016 (25 pages)
7 August 2017Full accounts made up to 30 July 2016 (25 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 24 November 2016 with updates (6 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
7 December 2016Purchase of own shares. (3 pages)
7 December 2016Purchase of own shares. (3 pages)
7 May 2016Full accounts made up to 30 July 2015 (21 pages)
7 May 2016Full accounts made up to 30 July 2015 (21 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 192
(8 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 192
(8 pages)
19 November 2015Previous accounting period extended from 30 January 2015 to 30 July 2015 (1 page)
19 November 2015Previous accounting period extended from 30 January 2015 to 30 July 2015 (1 page)
27 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
27 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
3 September 2015Appointment of Managing Director Les Nicholls as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Managing Director Les Nicholls as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Managing Director Les Nicholls as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Raymond Llewellyn as a director on 28 August 2015 (1 page)
1 September 2015Termination of appointment of Raymond Llewellyn as a director on 28 August 2015 (1 page)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 192
(8 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 192
(8 pages)
6 November 2014Full accounts made up to 31 January 2014 (21 pages)
6 November 2014Full accounts made up to 31 January 2014 (21 pages)
26 June 2014Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (19 pages)
26 June 2014Second filing of AR01 previously delivered to Companies House made up to 15 April 2014 (19 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 192
  • ANNOTATION A second filed AR01 was registered on 26/06/2014
(9 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 192
  • ANNOTATION A second filed AR01 was registered on 26/06/2014
(9 pages)
31 October 2013Full accounts made up to 31 January 2013 (23 pages)
31 October 2013Full accounts made up to 31 January 2013 (23 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (9 pages)
25 October 2012Accounts for a medium company made up to 31 January 2012 (16 pages)
25 October 2012Accounts for a medium company made up to 31 January 2012 (16 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (9 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (9 pages)
17 April 2012Termination of appointment of Brian Doolan as a director (1 page)
17 April 2012Termination of appointment of Brian Doolan as a director (1 page)
25 October 2011Accounts for a medium company made up to 31 January 2011 (17 pages)
25 October 2011Accounts for a medium company made up to 31 January 2011 (17 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (10 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (10 pages)
8 October 2010Accounts for a medium company made up to 31 January 2010 (17 pages)
8 October 2010Accounts for a medium company made up to 31 January 2010 (17 pages)
7 May 2010Director's details changed for Mrs Susan Mary Alice Kitchin on 15 April 2010 (2 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (8 pages)
7 May 2010Director's details changed for Mr Alexander Charles George Kitchin on 15 April 2010 (2 pages)
7 May 2010Director's details changed for Raymond Llewellyn on 15 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Alexander Charles George Kitchin on 15 April 2010 (2 pages)
7 May 2010Director's details changed for Mrs Susan Mary Alice Kitchin on 15 April 2010 (2 pages)
7 May 2010Director's details changed for Raymond Llewellyn on 15 April 2010 (2 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (8 pages)
29 August 2009Accounts for a medium company made up to 31 January 2009 (15 pages)
29 August 2009Accounts for a medium company made up to 31 January 2009 (15 pages)
1 June 2009Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
1 June 2009Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page)
30 April 2009Return made up to 15/04/09; full list of members (6 pages)
30 April 2009Return made up to 15/04/09; full list of members (6 pages)
5 November 2008Location of debenture register (non legible) (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Location of debenture register (non legible) (1 page)
5 November 2008Location of debenture register (1 page)
5 November 2008Location of register of members (1 page)
5 November 2008Location of register of members (1 page)
21 October 2008Secretary appointed mr alexander charles george kitchin (1 page)
21 October 2008Appointment terminated secretary lesley smith (1 page)
21 October 2008Appointment terminated secretary lesley smith (1 page)
21 October 2008Secretary appointed mr alexander charles george kitchin (1 page)
2 October 2008Auditor's resignation (1 page)
2 October 2008Auditor's resignation (1 page)
26 June 2008Return made up to 15/04/08; full list of members (6 pages)
26 June 2008Return made up to 15/04/08; full list of members (6 pages)
6 June 2008Full accounts made up to 31 August 2007 (16 pages)
6 June 2008Full accounts made up to 31 August 2007 (16 pages)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 15/04/07; full list of members (3 pages)
24 April 2007Return made up to 15/04/07; full list of members (3 pages)
16 March 2007Full accounts made up to 31 August 2006 (17 pages)
16 March 2007Full accounts made up to 31 August 2006 (17 pages)
3 August 2006Ad 31/08/05--------- £ si 100@1 (2 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 August 2006Ad 31/08/05--------- £ si 100@1 (2 pages)
22 June 2006Full accounts made up to 31 August 2005 (16 pages)
22 June 2006Full accounts made up to 31 August 2005 (16 pages)
26 April 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
26 April 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
27 October 2005Registered office changed on 27/10/05 from: longbridge house, 3 downing street, farnham, surrey GU9 7NX (1 page)
27 October 2005Registered office changed on 27/10/05 from: longbridge house, 3 downing street, farnham, surrey GU9 7NX (1 page)
9 June 2005Return made up to 15/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 June 2005Return made up to 15/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 April 2005Full accounts made up to 31 August 2004 (15 pages)
26 April 2005Full accounts made up to 31 August 2004 (15 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
13 January 2005Registered office changed on 13/01/05 from: longbridge house, 3 downing street farnham, surrey GU9 7PA (1 page)
13 January 2005Registered office changed on 13/01/05 from: longbridge house, 3 downing street farnham, surrey GU9 7PA (1 page)
23 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 April 2004Full accounts made up to 31 August 2003 (15 pages)
21 April 2004Full accounts made up to 31 August 2003 (15 pages)
11 July 2003Registered office changed on 11/07/03 from: logbridge house, 3 downing street, farnham, surrey GU9 7PA (1 page)
11 July 2003Registered office changed on 11/07/03 from: logbridge house, 3 downing street, farnham, surrey GU9 7PA (1 page)
30 June 2003Return made up to 15/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/06/03
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
30 June 2003Return made up to 15/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/06/03
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Accounts for a medium company made up to 31 August 2002 (14 pages)
3 May 2003Accounts for a medium company made up to 31 August 2002 (14 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
24 April 2002Return made up to 15/04/02; full list of members (8 pages)
24 April 2002Return made up to 15/04/02; full list of members (8 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
22 February 2002Accounts for a medium company made up to 31 August 2001 (16 pages)
11 May 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
11 May 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
20 April 2001Return made up to 15/04/01; full list of members (8 pages)
20 April 2001Return made up to 15/04/01; full list of members (8 pages)
5 March 2001Full accounts made up to 31 May 2000 (17 pages)
5 March 2001Full accounts made up to 31 May 2000 (17 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
16 May 2000Registered office changed on 16/05/00 from: 43-45 ackender road, alton, hampshire, GU34 1JT (1 page)
16 May 2000Registered office changed on 16/05/00 from: 43-45 ackender road, alton, hampshire, GU34 1JT (1 page)
9 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
9 May 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
19 January 2000Full accounts made up to 31 May 1999 (15 pages)
19 January 2000Full accounts made up to 31 May 1999 (15 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
5 May 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1999Accounts for a medium company made up to 31 May 1998 (14 pages)
27 January 1999Accounts for a medium company made up to 31 May 1998 (14 pages)
7 August 1998Particulars of mortgage/charge (4 pages)
7 August 1998Particulars of mortgage/charge (4 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
13 May 1998Return made up to 15/04/98; full list of members (6 pages)
13 May 1998Return made up to 15/04/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
19 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
27 April 1997Return made up to 15/04/97; full list of members (6 pages)
27 April 1997Return made up to 15/04/97; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
22 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
2 May 1996Return made up to 15/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 May 1996Return made up to 15/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
17 May 1995Return made up to 15/04/95; full list of members (6 pages)
17 May 1995Return made up to 15/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
25 June 1985Certificate of incorporation (1 page)
25 June 1985Incorporation (22 pages)
25 June 1985Incorporation (22 pages)
25 June 1985Certificate of incorporation (1 page)