Company NameB.W. Estates Limited
DirectorGursharan Jit Singh Randhawa
Company StatusActive
Company Number01995927
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gursharan Jit Singh Randhawa
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(28 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Theobald Court Theobald Street
Elstree
WD6 4RN
Director NamePauline Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 07 May 2009)
RoleCompany Director
Correspondence Address26 The Chase
Sutton Coldfield
West Midlands
B76 1JS
Director NameRobert David Williams
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 13 August 2009)
RoleAdvertising Consultant
Correspondence Address8 Magellan
Marina Port Valaise
Le Bouveret
Valaise
Switzerland
Secretary NameRobert David Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration17 years, 7 months (resigned 13 August 2009)
RoleCompany Director
Correspondence Address8 Magellan
Marina Port Valaise
Le Bouveret
Valaise
Switzerland
Director NameMr David Leigh Williams
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(23 years, 5 months after company formation)
Appointment Duration5 years (resigned 21 August 2014)
RoleChef
Country of ResidenceEngland
Correspondence Address26 The Chase
Sutton Coldfield
Birmingham
West Midlands
B76 1JS
Secretary NameMr David Leigh Williams
NationalityBritish
StatusResigned
Appointed12 August 2009(23 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 March 2015)
RoleChef
Country of ResidenceEngland
Correspondence Address26 The Chase
Sutton Coldfield
Birmingham
West Midlands
B76 1JS
Director NameGerald Burns
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(29 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 July 2015)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court Theobald Street
Elstree
WD6 4RN

Contact

Websitebwestates.com
Email address[email protected]
Telephone01908 550660
Telephone regionMilton Keynes

Location

Registered AddressIntegral Associates Unit 25 Sarem Complex
Salisbury Road
Uxbridge
UB8 2RZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

38 at £1Sukhinder Randhawa
38.00%
Ordinary
37 at £1Gursharan Randhawa
37.00%
Ordinary
25 at £1Belvadere Investments
25.00%
Ordinary

Financials

Year2014
Net Worth£471
Cash£195,809
Current Liabilities£641,175

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

18 February 2002Delivered on: 8 March 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage plot 65 victoria park four oaks sutton coldfield west midlands (to be known as number 11 marlpit rise four oaks sutton coldfield).. See the mortgage charge document for full details.
Outstanding
21 December 2001Delivered on: 9 January 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 67 victoria park four oaks sutton coldfield west midlands (to be k/a 7 marlpit rise four oaks sutton coldfield). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
3 October 2001Delivered on: 10 October 2001
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 plot 17 minworth greaves minworth. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 September 2001Delivered on: 10 October 2001
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 plot 3 minworth greaves minworth. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
24 March 1994Delivered on: 12 April 1994
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as no. 883 washwood heath road, stechford, birmingham, west midlands together with buildings and fixtures, fixed plant and machinery the goodwill togehter with the benefit of any licences. See the mortgage charge document for full details.
Outstanding
24 March 1994Delivered on: 8 April 1994
Persons entitled: Nationwide Building Society

Classification: Deed of variation
Secured details: And varying the terms of the mortgage deed dated 21ST november 1990.
Particulars: Land and buildings situate at 58/60 jubilee crescent coventry west midlands t/no WM332531.
Outstanding
21 November 1990Delivered on: 6 December 1990
Persons entitled: Nationwide Anglia 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: 50-60 jubilee crescent, coventry west midlands.. 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
25 June 2015Delivered on: 7 July 2015
Persons entitled: Gursharan Randhawa and Sukhinder Randhawa

Classification: A registered charge
Particulars: (1) 58-60 jubilee crescent, CV6 3ET. Title number WM332531.. For more details please refer to the instrument.
Outstanding
22 August 2014Delivered on: 29 August 2014
Persons entitled:
Matthew Douglas Hardy
Andrew Turpin

Classification: Notice of appointment
Secured details: All monies due or to become due from the company.
Particulars: 58/60 jubilee crescent t/no.WM332531,11 marlpit rose sutton coldfield t/no.WM766984, 7 marlpit rose four oaks sutton coldfield t/no.WM760940 and 54 the greaves kingsbury road minworth sutton coldfiled t/no.WM756076.
Outstanding
16 October 2003Delivered on: 18 October 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a plot 150 harvest fields now k/a 6 weaber court, roughley, sutton coldfield, B75 5UE, t/n WM799194 (garage) and part WM721851 (plot),. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
23 April 2002Delivered on: 27 April 2002
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 f/h property k/a 21 manorial road roughley sutton coldfield west midlands formerly comprised t/n's WM741975 and WM692167. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
21 November 1990Delivered on: 4 December 1990
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 58-60. jubilee crescent coventry, west midlands.
Outstanding
29 July 1993Delivered on: 14 August 1993
Satisfied on: 20 January 1995
Persons entitled: Nationwide Building Society

Classification: 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 752 college road kingstanding birmingham west midlands.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 5 September 2018 with no updates (3 pages)
24 October 2018Satisfaction of charge 019959270012 in full (4 pages)
13 July 2018Confirmation statement made on 5 September 2017 with no updates (3 pages)
24 October 2017Notification of Sukhinder Jit Singh Randhawa as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Notification of Sukhinder Jit Singh Randhawa as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Confirmation statement made on 5 September 2016 with updates (4 pages)
23 October 2017Confirmation statement made on 5 September 2016 with updates (4 pages)
31 August 2016Notice of ceasing to act as receiver or manager (4 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 31 July 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 January 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2014 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2014 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2014 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 January 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 31 July 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2014 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 January 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 31 July 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 31 July 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2014 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 31 July 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 January 2015 (2 pages)
31 August 2016Notice of ceasing to act as receiver or manager (4 pages)
31 August 2016Receiver's abstract of receipts and payments to 31 July 2015 (2 pages)
31 August 2016Notice of ceasing to act as receiver or manager (4 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2014 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2014 (2 pages)
31 August 2016Notice of ceasing to act as receiver or manager (4 pages)
31 August 2016Notice of ceasing to act as receiver or manager (4 pages)
31 August 2016Notice of ceasing to act as receiver or manager (4 pages)
31 August 2016Notice of ceasing to act as receiver or manager (4 pages)
31 August 2016Notice of ceasing to act as receiver or manager (4 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 January 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 January 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2014 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 31 July 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 January 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 January 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 31 July 2015 (2 pages)
31 August 2016Notice of ceasing to act as receiver or manager (4 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 January 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 31 July 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2014 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 January 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2015 (2 pages)
31 August 2016Notice of ceasing to act as receiver or manager (4 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2014 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 11 July 2015 (2 pages)
31 August 2016Receiver's abstract of receipts and payments to 31 July 2015 (2 pages)
9 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(14 pages)
9 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(14 pages)
9 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(14 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 July 2014 (2 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 July 2015 (2 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 July 2014 (2 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 January 2015 (2 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 July 2014 (2 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 January 2015 (2 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 January 2015 (2 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 July 2014 (2 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 July 2014 (2 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 July 2014 (2 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 July 2015 (2 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 July 2015 (2 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 January 2015 (2 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 July 2015 (2 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 July 2015 (2 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 January 2015 (2 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 January 2015 (2 pages)
11 September 2015Receiver's abstract of receipts and payments to 11 July 2015 (2 pages)
21 August 2015Termination of appointment of David Leigh Williams as a secretary on 12 March 2015 (2 pages)
21 August 2015Termination of appointment of David Leigh Williams as a secretary on 12 March 2015 (2 pages)
17 August 2015Termination of appointment of Gerald Burns as a director on 30 July 2015 (2 pages)
17 August 2015Termination of appointment of Gerald Burns as a director on 30 July 2015 (2 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 July 2015Appointment of Gerald Burns as a director on 15 June 2015 (3 pages)
8 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 July 2015Appointment of Gerald Burns as a director on 15 June 2015 (3 pages)
7 July 2015Registration of charge 019959270013, created on 25 June 2015 (23 pages)
7 July 2015Registration of charge 019959270013, created on 25 June 2015 (23 pages)
8 September 2014Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to C/O Sterling Associates 5 Theobald Court Theobald Street Elstree WD6 4RN on 8 September 2014 (2 pages)
8 September 2014Termination of appointment of David Leigh Williams as a director on 21 August 2014 (2 pages)
8 September 2014Appointment of Gursharan Jit Singh Randhawa as a director on 21 August 2014 (3 pages)
8 September 2014Termination of appointment of David Leigh Williams as a director on 21 August 2014 (2 pages)
8 September 2014Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to C/O Sterling Associates 5 Theobald Court Theobald Street Elstree WD6 4RN on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to C/O Sterling Associates 5 Theobald Court Theobald Street Elstree WD6 4RN on 8 September 2014 (2 pages)
8 September 2014Appointment of Gursharan Jit Singh Randhawa as a director on 21 August 2014 (3 pages)
2 September 2014Notice of automatic end of Administration (1 page)
2 September 2014Administrator's progress report to 22 August 2014 (23 pages)
2 September 2014Notice of automatic end of Administration (1 page)
2 September 2014Administrator's progress report to 22 August 2014 (23 pages)
29 August 2014Registration of acquisition 019959270012, acquired on 22 August 2014 without deed (5 pages)
29 August 2014Registration of acquisition 019959270012, acquired on 22 August 2014 without deed (5 pages)
8 August 2014Result of meeting of creditors (1 page)
8 August 2014Result of meeting of creditors (1 page)
26 June 2014Statement of administrator's revised proposal (19 pages)
26 June 2014Statement of administrator's revised proposal (19 pages)
29 November 2013Statement of affairs with form 2.14B (7 pages)
29 November 2013Result of meeting of creditors (1 page)
29 November 2013Statement of affairs with form 2.14B (7 pages)
29 November 2013Result of meeting of creditors (1 page)
11 November 2013Statement of administrator's proposal (37 pages)
11 November 2013Statement of administrator's proposal (37 pages)
27 September 2013Appointment of an administrator (1 page)
27 September 2013Registered office address changed from 26 the Chase Penns Lane Sutton Coldfield West Midlands B76 8JS on 27 September 2013 (2 pages)
27 September 2013Registered office address changed from 26 the Chase Penns Lane Sutton Coldfield West Midlands B76 8JS on 27 September 2013 (2 pages)
27 September 2013Appointment of an administrator (1 page)
23 July 2013Appointment of receiver or manager (4 pages)
23 July 2013Appointment of receiver or manager (4 pages)
23 July 2013Appointment of receiver or manager (4 pages)
23 July 2013Appointment of receiver or manager (4 pages)
23 July 2013Appointment of receiver or manager (4 pages)
23 July 2013Appointment of receiver or manager (4 pages)
23 July 2013Appointment of receiver or manager (4 pages)
23 July 2013Appointment of receiver or manager (4 pages)
23 July 2013Appointment of receiver or manager (4 pages)
23 July 2013Appointment of receiver or manager (4 pages)
26 February 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(4 pages)
26 February 2013Annual return made up to 16 December 2012 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(4 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 January 2010Secretary's details changed for David Leigh Williams on 15 December 2009 (1 page)
29 January 2010Secretary's details changed for David Leigh Williams on 15 December 2009 (1 page)
29 January 2010Termination of appointment of Pauline Williams as a director (1 page)
29 January 2010Director's details changed for Mr David Leigh Williams on 15 December 2009 (2 pages)
29 January 2010Director's details changed for Mr David Leigh Williams on 15 December 2009 (2 pages)
29 January 2010Termination of appointment of Pauline Williams as a director (1 page)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 August 2009Director and secretary appointed david leigh williams (2 pages)
18 August 2009Appointment terminated director and secretary robert williams (1 page)
18 August 2009Director and secretary appointed david leigh williams (2 pages)
18 August 2009Appointment terminated director and secretary robert williams (1 page)
7 January 2009Director and secretary's change of particulars / robert williams / 01/01/2008 (1 page)
7 January 2009Director and secretary's change of particulars / robert williams / 01/01/2008 (1 page)
7 January 2009Return made up to 16/12/08; full list of members (4 pages)
7 January 2009Return made up to 16/12/08; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 December 2007Return made up to 16/12/07; full list of members (2 pages)
20 December 2007Return made up to 16/12/07; full list of members (2 pages)
8 January 2007Return made up to 16/12/06; full list of members (2 pages)
8 January 2007Return made up to 16/12/06; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 January 2006Return made up to 16/12/05; full list of members (2 pages)
9 January 2006Return made up to 16/12/05; full list of members (2 pages)
9 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
20 December 2004Return made up to 16/12/04; full list of members (7 pages)
20 December 2004Return made up to 16/12/04; full list of members (7 pages)
10 January 2004Return made up to 16/12/03; full list of members (7 pages)
10 January 2004Return made up to 16/12/03; full list of members (7 pages)
8 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
8 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
18 October 2003Particulars of mortgage/charge (4 pages)
18 October 2003Particulars of mortgage/charge (4 pages)
14 January 2003Return made up to 16/12/02; full list of members (7 pages)
14 January 2003Return made up to 16/12/02; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
3 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
27 April 2002Particulars of mortgage/charge (4 pages)
27 April 2002Particulars of mortgage/charge (4 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Return made up to 16/12/01; full list of members (6 pages)
8 January 2002Return made up to 16/12/01; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
7 December 2001Total exemption full accounts made up to 28 February 2001 (13 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
2 January 2001Return made up to 16/12/00; full list of members (6 pages)
2 January 2001Return made up to 16/12/00; full list of members (6 pages)
12 December 2000Full accounts made up to 29 February 2000 (11 pages)
12 December 2000Full accounts made up to 29 February 2000 (11 pages)
7 January 2000Return made up to 16/12/99; full list of members (6 pages)
7 January 2000Return made up to 16/12/99; full list of members (6 pages)
30 September 1999Full accounts made up to 28 February 1999 (10 pages)
30 September 1999Full accounts made up to 28 February 1999 (10 pages)
30 December 1998Return made up to 16/12/98; full list of members (6 pages)
30 December 1998Return made up to 16/12/98; full list of members (6 pages)
1 December 1998Full accounts made up to 28 February 1998 (13 pages)
1 December 1998Full accounts made up to 28 February 1998 (13 pages)
8 January 1998Return made up to 16/12/97; no change of members (4 pages)
8 January 1998Return made up to 16/12/97; no change of members (4 pages)
25 November 1997Full accounts made up to 28 February 1997 (10 pages)
25 November 1997Full accounts made up to 28 February 1997 (10 pages)
9 January 1997Return made up to 16/12/96; no change of members (4 pages)
9 January 1997Return made up to 16/12/96; no change of members (4 pages)
12 November 1996Full accounts made up to 29 February 1996 (10 pages)
12 November 1996Full accounts made up to 29 February 1996 (10 pages)
29 December 1995Return made up to 16/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1995Return made up to 16/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1995Full accounts made up to 28 February 1995 (10 pages)
9 November 1995Full accounts made up to 28 February 1995 (10 pages)
10 November 1994Accounts for a small company made up to 28 February 1994 (9 pages)
10 November 1994Accounts for a small company made up to 28 February 1994 (9 pages)
10 January 1994Accounts for a small company made up to 28 February 1993 (5 pages)
10 January 1994Accounts for a small company made up to 28 February 1993 (5 pages)
29 December 1992Accounts for a small company made up to 28 February 1992 (4 pages)
29 December 1992Accounts for a small company made up to 28 February 1992 (4 pages)
10 December 1991Accounts for a small company made up to 28 February 1991 (4 pages)
10 December 1991Accounts for a small company made up to 28 February 1991 (4 pages)
5 November 1990Accounts for a small company made up to 28 February 1990 (4 pages)
5 November 1990Accounts for a small company made up to 28 February 1990 (4 pages)
3 October 1989Accounts for a small company made up to 28 February 1988 (4 pages)
3 October 1989Accounts for a small company made up to 28 February 1988 (4 pages)
5 March 1986Incorporation (13 pages)
5 March 1986Incorporation (13 pages)