Company NameHanbury Commercial Properties Limited
DirectorsSusan Lesley Turner and Darren Howard Turner
Company StatusActive
Company Number01946060
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Lesley Turner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1995(9 years, 7 months after company formation)
Appointment Duration29 years
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPilgrims Well
39 Upfield
Croydon
Surrey
CR0 5DR
Director NameMr Darren Howard Turner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(13 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleKitchen Installer
Country of ResidenceEngland
Correspondence AddressPilgrims Well
39 Upfield
Croydon
Surrey
CR0 5DR
Director NameMs Susan Lesley Hanbury
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 1994)
RoleProperty Developer
Correspondence Address325 Lower Addiscombe Road
Croydon
Surrey
CR0 6RF
Secretary NameMr Leslie Derek Hanbury
NationalityBritish
StatusResigned
Appointed30 April 1992(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address244 Hillbury Road
Warlingham
Surrey
CR6 9TP
Secretary NameMr Darren Howard Turner
NationalityBritish
StatusResigned
Appointed26 March 2001(15 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilgrims Well
39 Upfield
Croydon
Surrey
CR0 5DR

Location

Registered AddressPilgrimswell
39 Upfield
Croydon
Surrey
CR0 5DR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

75 at £1S.l. Hanbury
75.00%
Ordinary
25 at £1D.h. Turner
25.00%
Ordinary

Financials

Year2014
Net Worth-£305,417
Cash£2,526
Current Liabilities£3,532

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

21 December 1987Delivered on: 6 January 1988
Satisfied on: 22 July 1995
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties as detailed on form 395 including all buildings fixtures (including trade fixtures) fixed plant & machinery for the time being thereon (for full details see form 395).
Fully Satisfied
16 June 1987Delivered on: 2 July 1987
Satisfied on: 16 September 2014
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: 1041 london road norbury croydon london title no sy 151564.
Fully Satisfied
6 March 1987Delivered on: 17 March 1987
Satisfied on: 22 July 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 46 hare street, woolwich, london S.E. 18. part title no sgl 26298.
Fully Satisfied
27 October 1986Delivered on: 17 November 1986
Satisfied on: 16 September 2014
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: 12, rushey green catford, L.B. of lewisham title no sgl 218918.
Fully Satisfied
21 October 1986Delivered on: 7 November 1986
Satisfied on: 16 September 2014
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: 45 perry hill, catford lewisham london t/no 330658.
Fully Satisfied
20 October 1986Delivered on: 23 October 1986
Satisfied on: 22 July 1995
Persons entitled: The Royal Trust Company of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1341 london road, norbury, london SW16 title no sgl 140771 f/h, 51 lower addiscombe road, croydon, surrey title no sgl 365109.
Fully Satisfied
30 July 1986Delivered on: 7 August 1986
Satisfied on: 16 September 2014
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: 74 brigstock road, thornton heath L.B. of croydon title no sy 68731.
Fully Satisfied
30 October 2006Delivered on: 2 November 2006
Satisfied on: 25 September 2014
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: F/H land adjacent to 10 glenhurst rise upper norwood london.
Fully Satisfied
11 September 2006Delivered on: 15 September 2006
Satisfied on: 16 September 2014
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: F/H 10 glenhurst rise, upper norwood, london.
Fully Satisfied
26 July 2006Delivered on: 5 August 2006
Satisfied on: 16 September 2014
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: L/H property k/a roof space at ashcroft court 56 addiscombe road croydon.
Fully Satisfied
16 December 1985Delivered on: 6 January 1986
Satisfied on: 16 September 2014
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: 1341 london road norbury, croydon title no sgl 140771.
Fully Satisfied
28 March 2006Delivered on: 5 April 2006
Satisfied on: 16 September 2014
Persons entitled: Barclays 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.
Fully Satisfied
29 June 2000Delivered on: 6 July 2000
Satisfied on: 16 September 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 45 perry hill catford london (shown edged with red on plan of t/n 330658). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
29 June 2000Delivered on: 6 July 2000
Satisfied on: 16 September 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 lower addiscombe road croydon (shown edged red on the plan of title number SGK365109). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
18 March 1995Delivered on: 27 March 1995
Satisfied on: 16 September 2014
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever present and future.
Fully Satisfied
14 March 1995Delivered on: 22 March 1995
Satisfied on: 16 September 2014
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: 12 rushey green catford L.B. of lewisham t/n-SGL218918.
Fully Satisfied
14 March 1995Delivered on: 22 March 1995
Satisfied on: 16 September 2014
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: 51 lower addiscombe road croydon L.b of croydon t/n-SGL365109.
Fully Satisfied
14 March 1995Delivered on: 22 March 1995
Satisfied on: 16 September 2014
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: 74 brigstock road thornton heath L.B. of croydon t/n-SY68731.
Fully Satisfied
14 March 1995Delivered on: 22 March 1995
Satisfied on: 17 December 1999
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: 46 hare street woolwich L.B. of greenwich t/n-SGL479099.
Fully Satisfied
14 March 1995Delivered on: 22 March 1995
Satisfied on: 16 September 2014
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: 45 perry hill catford L.B. of lewisham t/n-LN330658.
Fully Satisfied
6 December 1985Delivered on: 17 December 1985
Satisfied on: 16 September 2014
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: 51 lower addiscombe road, croydon surrey.
Fully Satisfied
25 August 2022Delivered on: 25 August 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that freehold land and buildings known as 64 middletune avenue, sittingbourne, ME10 2JE registered at hm land registry with title number K296503.
Outstanding
28 February 2017Delivered on: 1 March 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 1 March 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
7 July 2006Delivered on: 22 July 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 336A high street lewisham london 336B high street lewisham london 3A parish lane penge bromley t/no's TGL231494 TGL231495 and SGL620492. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
7 April 2006Delivered on: 22 April 2006
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property k/a flat c 51 lower addiscombe road croydon surrey. See the mortgage charge document for full details.
Outstanding
7 April 2006Delivered on: 22 April 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat c 51 lower addiscombe road croydon surrey. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
29 June 2000Delivered on: 6 July 2000
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the company's undertaking property assets and rights whatsoever and wheresoever present and future.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
18 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
30 September 2020Director's details changed for Mrs Susan Leslie Turner on 1 September 2020 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
21 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 March 2017Registration of charge 019460600027, created on 28 February 2017 (27 pages)
1 March 2017Registration of charge 019460600026, created on 28 February 2017 (19 pages)
1 March 2017Registration of charge 019460600026, created on 28 February 2017 (19 pages)
1 March 2017Registration of charge 019460600027, created on 28 February 2017 (27 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 April 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(4 pages)
30 April 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(4 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Director's details changed for Susan Leslie Hanbury on 1 December 2015 (2 pages)
31 December 2015Director's details changed for Susan Leslie Hanbury on 1 December 2015 (2 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
12 April 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
12 April 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2015Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2015Amended total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Satisfaction of charge 25 in full (4 pages)
25 September 2014Satisfaction of charge 25 in full (4 pages)
16 September 2014Satisfaction of charge 10 in full (4 pages)
16 September 2014Satisfaction of charge 14 in full (4 pages)
16 September 2014Satisfaction of charge 6 in full (4 pages)
16 September 2014Satisfaction of charge 3 in full (4 pages)
16 September 2014Satisfaction of charge 12 in full (4 pages)
16 September 2014Satisfaction of charge 19 in full (4 pages)
16 September 2014Satisfaction of charge 10 in full (4 pages)
16 September 2014Satisfaction of charge 23 in full (4 pages)
16 September 2014Satisfaction of charge 17 in full (4 pages)
16 September 2014Satisfaction of charge 5 in full (4 pages)
16 September 2014Satisfaction of charge 5 in full (4 pages)
16 September 2014Satisfaction of charge 13 in full (4 pages)
16 September 2014Satisfaction of charge 13 in full (4 pages)
16 September 2014Satisfaction of charge 12 in full (4 pages)
16 September 2014Satisfaction of charge 15 in full (4 pages)
16 September 2014Satisfaction of charge 24 in full (4 pages)
16 September 2014Satisfaction of charge 6 in full (4 pages)
16 September 2014Satisfaction of charge 24 in full (4 pages)
16 September 2014Satisfaction of charge 16 in full (4 pages)
16 September 2014Satisfaction of charge 23 in full (4 pages)
16 September 2014Satisfaction of charge 1 in full (4 pages)
16 September 2014Satisfaction of charge 19 in full (4 pages)
16 September 2014Satisfaction of charge 1 in full (4 pages)
16 September 2014Satisfaction of charge 2 in full (4 pages)
16 September 2014Satisfaction of charge 14 in full (4 pages)
16 September 2014Satisfaction of charge 2 in full (4 pages)
16 September 2014Satisfaction of charge 8 in full (4 pages)
16 September 2014Satisfaction of charge 8 in full (4 pages)
16 September 2014Satisfaction of charge 15 in full (4 pages)
16 September 2014Satisfaction of charge 17 in full (4 pages)
16 September 2014Satisfaction of charge 16 in full (4 pages)
16 September 2014Satisfaction of charge 3 in full (4 pages)
10 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(4 pages)
10 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 100
(4 pages)
28 March 2014Amended accounts made up to 31 March 2013 (4 pages)
28 March 2014Amended accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2010Termination of appointment of Darren Turner as a secretary (1 page)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Susan Leslie Hanbury on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Darren Howard Turner on 1 October 2009 (2 pages)
20 May 2010Termination of appointment of Darren Turner as a secretary (1 page)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Darren Howard Turner on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Susan Leslie Hanbury on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Susan Leslie Hanbury on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Darren Howard Turner on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 May 2009Return made up to 30/04/09; full list of members (4 pages)
14 May 2009Return made up to 30/04/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 January 2009Return made up to 30/04/08; full list of members (4 pages)
12 January 2009Return made up to 30/04/08; full list of members (4 pages)
23 September 2008Location of register of members (1 page)
23 September 2008Location of register of members (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Location of register of members (1 page)
10 September 2008Return made up to 30/04/07; full list of members (4 pages)
10 September 2008Return made up to 30/04/07; full list of members (4 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
22 September 2006Return made up to 30/04/06; full list of members (7 pages)
22 September 2006Return made up to 30/04/06; full list of members (7 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (4 pages)
22 July 2006Particulars of mortgage/charge (4 pages)
22 April 2006Particulars of mortgage/charge (4 pages)
22 April 2006Particulars of mortgage/charge (4 pages)
22 April 2006Particulars of mortgage/charge (4 pages)
22 April 2006Particulars of mortgage/charge (4 pages)
5 April 2006Particulars of mortgage/charge (9 pages)
5 April 2006Particulars of mortgage/charge (9 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 June 2005Return made up to 30/04/05; full list of members (7 pages)
17 June 2005Return made up to 30/04/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 June 2004Return made up to 30/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2004Return made up to 30/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 May 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 May 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 June 2002Return made up to 30/04/02; full list of members (7 pages)
11 June 2002Return made up to 30/04/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 July 2001Return made up to 30/04/01; full list of members (6 pages)
3 July 2001Return made up to 30/04/01; full list of members (6 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
7 June 2000Return made up to 30/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2000Return made up to 30/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2000Registered office changed on 26/01/00 from: 80 west way shirley croydon surrey CR0 8RD (1 page)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 January 2000Registered office changed on 26/01/00 from: 80 west way shirley croydon surrey CR0 8RD (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
4 June 1999Return made up to 30/04/99; no change of members (4 pages)
4 June 1999Return made up to 30/04/99; no change of members (4 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
14 May 1998Return made up to 30/04/98; full list of members (6 pages)
14 May 1998Return made up to 30/04/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
22 May 1997Secretary's particulars changed (1 page)
22 May 1997Secretary's particulars changed (1 page)
15 May 1997Return made up to 30/04/97; full list of members (6 pages)
15 May 1997Return made up to 30/04/97; full list of members (6 pages)
20 January 1997Full accounts made up to 31 March 1996 (13 pages)
20 January 1997Full accounts made up to 31 March 1996 (13 pages)
30 December 1996Registered office changed on 30/12/96 from: 325A lower addiscombe road croydon cro 6RF (1 page)
30 December 1996Registered office changed on 30/12/96 from: 325A lower addiscombe road croydon cro 6RF (1 page)
18 July 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1996Full accounts made up to 31 March 1995 (14 pages)
12 January 1996Full accounts made up to 31 March 1995 (14 pages)
9 October 1995Return made up to 30/04/95; no change of members (4 pages)
9 October 1995Return made up to 30/04/95; no change of members (4 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
22 March 1995Particulars of mortgage/charge (10 pages)
22 March 1995Particulars of mortgage/charge (10 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
22 March 1995Particulars of mortgage/charge (8 pages)
22 March 1995Particulars of mortgage/charge (8 pages)