Company NameLanigan (London) Limited
DirectorsGary Martin Lanigan and Susan Jane Lanigan
Company StatusActive
Company Number01938884
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gary Martin Lanigan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1995(9 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleBuilding Engineer
Country of ResidenceEngland
Correspondence Address278 St. Margarets Road
Twickenham
Middlesex
TW1 1PR
Secretary NameMr Gary Martin Lanigan
NationalityBritish
StatusCurrent
Appointed30 May 1995(9 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleBuilding Engineer
Country of ResidenceEngland
Correspondence Address278 St. Margarets Road
Twickenham
Middlesex
TW1 1PR
Director NameMrs Susan Jane Lanigan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(17 years, 8 months after company formation)
Appointment Duration21 years
RoleTeacher
Country of ResidenceEngland
Correspondence Address278 St. Margarets Road
Twickenham
Middlesex
TW1 1PR
Director NameMr Martin Patrick Lanigan
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCladdagh House
Dickens Close Petersham
Richmond
Surrey
TW10 7AU
Director NameMrs Mary Philomena Lanigan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCladagh House
Dickens Close Petersham
Richmond
Surrey
TW10 7AU
Secretary NameMrs Mary Philomena Lanigan
NationalityIrish
StatusResigned
Appointed31 March 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCladagh House
Dickens Close Petersham
Richmond
Surrey
TW10 7AU
Director NameSean Kelly Lanigan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(9 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2003)
RoleElectrician
Correspondence AddressCladdagh House
Dickens Close Petersham
Richmond
Surrey

Location

Registered AddressCp House (G7 - F & F)
Otterspool Way
Watford
WD25 8HP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Trustees Of Garlan Trust
60.00%
Ordinary
40 at £1Gary Martin Lanigan
40.00%
Ordinary

Financials

Year2014
Net Worth£381,964
Cash£177,431
Current Liabilities£2,124,464

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 April

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

19 August 2005Delivered on: 24 August 2005
Persons entitled: Aib Group (UK) 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 property k/a 55 albion road, hounslow t/no MX360341. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
19 August 2005Delivered on: 24 August 2005
Persons entitled: Aib Group (UK) 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 property k/a 16 tiberton road, hounslow t/no MX380914. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
19 August 2005Delivered on: 24 August 2005
Persons entitled: Aib Group (UK) 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 property k/a 57 albion road, hounslow t/no MX457398. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
19 August 2005Delivered on: 24 August 2005
Persons entitled: Aib Group (UK) 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 property k/a 2 ellington road,hounslow t/no mx 137580. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
14 November 2002Delivered on: 30 November 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 276 st margaret road, t/n ngl 415191. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
19 December 2001Delivered on: 22 December 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 55 albion road hounslow middlesex - MX360341. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
8 June 2001Delivered on: 27 June 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 57 albion road hounslow, middlesex t/n MX457398. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 November 2016Delivered on: 24 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 4 knevett terrace, hounslow TW3 3PW.
Outstanding
18 November 2016Delivered on: 24 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 276 st margarets road, twickenham TW1 1PR registered at the land registry under title number NGL415191.
Outstanding
18 November 2016Delivered on: 24 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 274 st margarets road, twickenham TW1 1PR registered at the land registry under title number TGL176188.
Outstanding
18 November 2016Delivered on: 24 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 10 garland drive, hounslow TW3 4AL registered at the land registry under title number MX380914.
Outstanding
18 November 2016Delivered on: 24 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 1C pownall road, hounslow TW3 1YN and registered at the land registry under title no. MX344134.
Outstanding
18 November 2016Delivered on: 24 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 1B pownall road, hounslow TW3 1YN registered at the land registry under title number MX344134.
Outstanding
18 November 2016Delivered on: 24 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Mortgage debenture over all the undertakings, assets, properties, revenues, rights and benefits described in clause 3.1.1 of the said debenture.
Outstanding
19 August 2015Delivered on: 22 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Freehold property known as 28 the vineyard richmond title number SGL480770.
Outstanding
10 January 2013Delivered on: 23 January 2013
Persons entitled: State Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 pownall road hounslow t/no MX344134.
Outstanding
10 January 2013Delivered on: 23 January 2013
Persons entitled: State Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 garland drive hounslow t/no MX380914 (formerly 16 tiverton road).
Outstanding
10 January 2013Delivered on: 23 January 2013
Persons entitled: State Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 274 st margaret’s road twickenham t/no TGL176188.
Outstanding
13 September 2010Delivered on: 18 September 2010
Persons entitled: Bnp Paribas Fortis Bank

Classification: Mortgage
Secured details: £715,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 28 the vineyard richmond surrey t/no:SGL480770.
Outstanding
1 August 2008Delivered on: 2 August 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the east of 278 st margarets road twickenham t/no TGL301885 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
27 June 2008Delivered on: 2 July 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 the vineyard richmond t/no. SGL480770 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
27 June 2008Delivered on: 2 July 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 274 st. Margarets road twickenham TGL176188 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
23 June 2006Delivered on: 27 June 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 pownall road hounslow middlesex t/no MX344134. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
31 August 2005Delivered on: 2 September 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 onslow road, richmond t/no. SY206234. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 December 1999Delivered on: 13 January 2000
Persons entitled: National Westminster 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 1 willow gardens hounslow in the london borough of hounslow t/n MX119346 and/or the proceeds of sale.
Outstanding
8 June 2001Delivered on: 27 June 2001
Satisfied on: 7 August 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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

Filing History

31 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
8 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
9 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
11 September 2020Registered office address changed from Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP England to Cp House (G7 - F & F) Otterspool Way Watford WD25 8HP on 11 September 2020 (1 page)
23 April 2020Change of details for Mrs Susan Jane Lanigan as a person with significant control on 23 April 2020 (2 pages)
23 April 2020Director's details changed for Mrs Susan Jane Lanigan on 23 April 2020 (2 pages)
23 April 2020Director's details changed for Mr Gary Martin Lanigan on 23 April 2020 (2 pages)
23 April 2020Secretary's details changed for Mr Gary Martin Lanigan on 23 April 2020 (1 page)
23 April 2020Change of details for Mr Gary Martin Lanigan as a person with significant control on 23 April 2020 (2 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 February 2018Registered office address changed from C P House (F & F) Otterspool Way Watford WD25 8HP England to Cp House (Suite 18 - F & F) Otterspool Way Watford WD25 8HP on 5 February 2018 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 November 2017Registered office address changed from Kingsway House 1-3 Evans Avenue Watford WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Kingsway House 1-3 Evans Avenue Watford WD25 0EJ to C P House (F & F) Otterspool Way Watford WD25 8HP on 3 November 2017 (1 page)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 March 2017Satisfaction of charge 6 in full (4 pages)
8 March 2017Satisfaction of charge 4 in full (4 pages)
8 March 2017Satisfaction of charge 14 in full (4 pages)
8 March 2017Satisfaction of charge 7 in full (4 pages)
8 March 2017Satisfaction of charge 14 in full (4 pages)
8 March 2017Satisfaction of charge 13 in full (4 pages)
8 March 2017Satisfaction of charge 6 in full (4 pages)
8 March 2017Satisfaction of charge 9 in full (4 pages)
8 March 2017Satisfaction of charge 10 in full (4 pages)
8 March 2017Satisfaction of charge 9 in full (4 pages)
8 March 2017Satisfaction of charge 7 in full (4 pages)
8 March 2017Satisfaction of charge 3 in full (4 pages)
8 March 2017Satisfaction of charge 3 in full (4 pages)
8 March 2017Satisfaction of charge 12 in full (4 pages)
8 March 2017Satisfaction of charge 4 in full (4 pages)
8 March 2017Satisfaction of charge 13 in full (4 pages)
8 March 2017Satisfaction of charge 10 in full (4 pages)
8 March 2017Satisfaction of charge 8 in full (4 pages)
8 March 2017Satisfaction of charge 12 in full (4 pages)
8 March 2017Satisfaction of charge 11 in full (4 pages)
8 March 2017Satisfaction of charge 8 in full (4 pages)
8 March 2017Satisfaction of charge 11 in full (4 pages)
28 February 2017Satisfaction of charge 5 in full (1 page)
28 February 2017Satisfaction of charge 5 in full (1 page)
27 February 2017Satisfaction of charge 18 in full (1 page)
27 February 2017Satisfaction of charge 16 in full (1 page)
27 February 2017Satisfaction of charge 17 in full (1 page)
27 February 2017Satisfaction of charge 16 in full (1 page)
27 February 2017Satisfaction of charge 18 in full (1 page)
27 February 2017Satisfaction of charge 17 in full (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 November 2016Registration of charge 019388840024, created on 18 November 2016 (18 pages)
24 November 2016Registration of charge 019388840020, created on 18 November 2016 (21 pages)
24 November 2016Registration of charge 019388840026, created on 18 November 2016 (18 pages)
24 November 2016Registration of charge 019388840022, created on 18 November 2016 (18 pages)
24 November 2016Registration of charge 019388840021, created on 18 November 2016 (18 pages)
24 November 2016Registration of charge 019388840022, created on 18 November 2016 (18 pages)
24 November 2016Registration of charge 019388840023, created on 18 November 2016 (18 pages)
24 November 2016Registration of charge 019388840026, created on 18 November 2016 (18 pages)
24 November 2016Registration of charge 019388840025, created on 18 November 2016 (18 pages)
24 November 2016Registration of charge 019388840025, created on 18 November 2016 (18 pages)
24 November 2016Registration of charge 019388840021, created on 18 November 2016 (18 pages)
24 November 2016Registration of charge 019388840024, created on 18 November 2016 (18 pages)
24 November 2016Registration of charge 019388840020, created on 18 November 2016 (21 pages)
24 November 2016Registration of charge 019388840023, created on 18 November 2016 (18 pages)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 August 2015Registration of charge 019388840019, created on 19 August 2015 (19 pages)
22 August 2015Registration of charge 019388840019, created on 19 August 2015 (19 pages)
7 August 2015All of the property or undertaking has been released from charge 2 (2 pages)
7 August 2015All of the property or undertaking has been released from charge 2 (2 pages)
7 August 2015Satisfaction of charge 2 in full (1 page)
7 August 2015Satisfaction of charge 2 in full (1 page)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 June 2014Director's details changed for Susan Jane Lanigan on 5 June 2014 (3 pages)
30 June 2014Director's details changed for Susan Jane Lanigan on 5 June 2014 (3 pages)
30 June 2014Director's details changed for Gary Martin Lanigan on 5 June 2014 (3 pages)
30 June 2014Director's details changed for Gary Martin Lanigan on 5 June 2014 (3 pages)
30 June 2014Director's details changed for Susan Jane Lanigan on 5 June 2014 (3 pages)
30 June 2014Director's details changed for Gary Martin Lanigan on 5 June 2014 (3 pages)
19 June 2014Secretary's details changed for Gary Martin Lanigan on 5 June 2014 (3 pages)
19 June 2014Secretary's details changed for Gary Martin Lanigan on 5 June 2014 (3 pages)
19 June 2014Secretary's details changed for Gary Martin Lanigan on 5 June 2014 (3 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(13 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(13 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (13 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (13 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
9 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
9 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (13 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (13 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 May 2009Return made up to 31/03/09; no change of members (6 pages)
15 May 2009Return made up to 31/03/09; no change of members (6 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 April 2008Accounts for a small company made up to 30 April 2007 (6 pages)
30 April 2008Accounts for a small company made up to 30 April 2007 (6 pages)
25 April 2008Return made up to 31/03/08; full list of members (7 pages)
25 April 2008Return made up to 31/03/08; full list of members (7 pages)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
24 May 2007Return made up to 31/03/07; full list of members (8 pages)
24 May 2007Return made up to 31/03/07; full list of members (8 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
25 May 2006Accounts for a small company made up to 30 April 2005 (6 pages)
25 May 2006Accounts for a small company made up to 30 April 2005 (6 pages)
24 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (7 pages)
24 August 2005Particulars of mortgage/charge (7 pages)
24 August 2005Particulars of mortgage/charge (7 pages)
24 August 2005Particulars of mortgage/charge (7 pages)
24 August 2005Particulars of mortgage/charge (7 pages)
24 August 2005Particulars of mortgage/charge (7 pages)
24 August 2005Particulars of mortgage/charge (7 pages)
24 August 2005Particulars of mortgage/charge (7 pages)
15 April 2005Return made up to 31/03/05; full list of members (8 pages)
15 April 2005Return made up to 31/03/05; full list of members (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
14 April 2003Accounts for a small company made up to 30 April 2002 (6 pages)
14 April 2003Accounts for a small company made up to 30 April 2002 (6 pages)
4 April 2003Return made up to 31/03/03; full list of members (7 pages)
4 April 2003Return made up to 31/03/03; full list of members (7 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
27 March 2002Return made up to 31/03/02; full list of members (7 pages)
27 March 2002Return made up to 31/03/02; full list of members (7 pages)
13 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
13 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (4 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
22 May 2000Return made up to 31/03/00; full list of members (7 pages)
22 May 2000Return made up to 31/03/00; full list of members (7 pages)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
1 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
7 May 1999Return made up to 31/03/99; full list of members (6 pages)
7 May 1999Return made up to 31/03/99; full list of members (6 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
8 April 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
8 April 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
30 April 1997Return made up to 31/03/97; no change of members (4 pages)
30 April 1997Return made up to 31/03/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
15 May 1996Return made up to 31/03/96; full list of members (6 pages)
15 May 1996Return made up to 31/03/96; full list of members (6 pages)
16 February 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
16 February 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
2 February 1996Full accounts made up to 31 March 1995 (1 page)
2 February 1996Full accounts made up to 31 March 1995 (1 page)
29 March 1995Return made up to 31/03/95; no change of members (4 pages)
29 March 1995Return made up to 31/03/95; no change of members (4 pages)
14 August 1985Certificate of incorporation (1 page)
14 August 1985Certificate of incorporation (1 page)