Road
Ashford
Middlesex
TW15 2UD
Secretary Name | Mr Robert John Locker |
---|---|
Status | Closed |
Appointed | 05 January 2022(35 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | 2nd Floor, The Atrium 31 Church Road Ashford Middlesex TW15 2UD |
Director Name | Richard Jeremy Ian Mais |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 10 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Seal Hollow Road Sevenoaks Kent TN13 3RY |
Director Name | Mr Gregory Vincent |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 17 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Limes Sarson Lane, Amport Andover Hampshire SP11 8HX |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 11 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Mrs Kathleen Blackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | Sanderling Cottage 8 Llanvair Close South Ascot Berkshire SL5 9HX |
Secretary Name | Mr Colin Laird Walker-Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 January 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Director Name | Andrew James Nedham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 8 Furzedown Close Egham Surrey TW20 9PY |
Director Name | Richard Upton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Le Grouet La Rue Du Grouet St Brelade Jersey JE3 8HL |
Director Name | Mr Robert John Locker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 June 2011) |
Role | Property Manageer |
Country of Residence | England |
Correspondence Address | Beukenhof Tite Hill Englefield Green Surrey TW20 0NJ |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Mrs Marie Annick Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(21 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 05 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Mrs Suzanne Jane Done |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 February 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holmfield Sandy Bank Riding Mill Northumberland NE44 6HS |
Director Name | Mr Benjamin Done |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 June 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Atrium 31 Church Road Ashford Middlesex TW15 2UD |
Registered Address | 2nd Floor, The Atrium 31 Church Road Ashford Middlesex TW15 2UD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
2 at £1 | Kemp Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 1993 | Delivered on: 6 April 1993 Satisfied on: 13 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 f/h property k/a land and buildings on the north west and south east sides of hortons way, westerham, sevenoaks, kent t/no. K673548. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
2 April 1993 | Delivered on: 6 April 1993 Satisfied on: 13 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 f/h land k/a land on the north side of church road, thundersley, benfleet, essex t/no. EX439219. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
3 December 1991 | Delivered on: 13 December 1991 Satisfied on: 23 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 all that f/h land and buildings being pary of the sterling industrial estate kings rd newbury berks for full details see form 395. Fully Satisfied |
20 December 1990 | Delivered on: 20 December 1990 Satisfied on: 9 December 1993 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
20 December 1990 | Delivered on: 2 January 1991 Satisfied on: 9 December 1993 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: F/H property k/a land to the east of brunel road to the west of keswick road and to the north of church road thundersley benfleet essex. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1990 | Delivered on: 31 December 1990 Satisfied on: 19 March 1993 Persons entitled: Clarke Nickolls & Coombs PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west and south east sides of hortons way westerham kent. Fully Satisfied |
19 December 1990 | Delivered on: 29 December 1990 Satisfied on: 23 May 2000 Persons entitled: The Royal Bank of Scotland 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 k/a 134 london road dunston green sevenoaks kent and land to the east of london road dunton green sevenoaks kent fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 September 2010 | Delivered on: 27 September 2010 Satisfied on: 2 June 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Supplemental mortgage Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee and as security for the payment of all liabilities all its present and future right title and interest in and to the aggregate of all amounts payable to or for the benefit or account see image for full details. Fully Satisfied |
24 August 2005 | Delivered on: 27 September 2010 Satisfied on: 2 June 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Mortgage Secured details: All monies due or to become due from the company to any finace party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee and as security for the payment of all liabilities all its present and future right title and interest in and to the aggregate of all amounts payable to or for the benefit or account see image for full details. Fully Satisfied |
26 August 2009 | Delivered on: 27 September 2010 Satisfied on: 2 June 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Fixed & floating security document Secured details: All monies due or to become due from a chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H leicester house, lee circle, lee street, leicester t/n LT263423 and fixed charge all buildings fixtures plant and machinery see image for full details. Fully Satisfied |
14 June 1990 | Delivered on: 20 June 1990 Satisfied on: 24 December 1992 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: 2-3 philpot lane london EC3 t/n 79763 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 2009 | Delivered on: 1 September 2009 Satisfied on: 2 June 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from a chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Nos. 13,29,34-36 (inclusive) and 46 the demesne and land lying to the east of woodlands road north seaton ashington t/no ND105303, land at north seaton estate ashington (spital house farm) being land lying to the west of A189 north seaton ashington t/no ND102631, land on the north west side of woodhorn road ashington t/no ND105301, land lying to the east of alexandra road north seaton ashington t/no ND105300, brooklyn house the green west drayton middlesex t/no AGL55700; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
21 April 2005 | Delivered on: 22 April 2005 Satisfied on: 2 June 2012 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Mortgage supplemental to the fixed and floating security document Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All f/h and l/h property. See the mortgage charge document for full details. Fully Satisfied |
16 December 2004 | Delivered on: 22 December 2004 Satisfied on: 2 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the chargors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 July 2000 | Delivered on: 26 July 2000 Satisfied on: 2 June 2012 Persons entitled: The Royal Bank of Scotland PLC(As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein and each of the other obligors under the senior finance documents (or any of them) 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 |
22 January 1997 | Delivered on: 25 January 1997 Satisfied on: 11 July 2000 Persons entitled: The Royal Bank of Scotland 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 industrial unit at parsons road benfleet being part of the manor trading estate thundersley benfleet essex the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
15 May 1995 | Delivered on: 24 May 1995 Satisfied on: 23 May 2000 Persons entitled: The Royal Bank of Scotland 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 property k/a altburn industrial estate hawkins road colchester essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 December 1994 | Delivered on: 11 January 1995 Satisfied on: 23 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marshgate trading estate being land & buildings at the junction of taplow road maidenhead berkshire with the goodwill of the business & A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
15 December 1993 | Delivered on: 22 December 1993 Satisfied on: 23 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property in the county of west sussex k/a land and buildings on the north east side of terminus road chichester t/n WSX142432 goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
15 December 1993 | Delivered on: 22 December 1993 Satisfied on: 23 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land in the county of hampshire k/a units B1-B4 beaver industrial estate liphook t/n HP411513 goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
2 April 1993 | Delivered on: 6 April 1993 Satisfied on: 9 December 1997 Persons entitled: The Royal Bank of Scotland 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 |
11 April 1988 | Delivered on: 13 April 1988 Satisfied on: 15 May 1989 Persons entitled: The Royal Bank of Scotland 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 land and premises erected thereon k/a 143-149 great portland street l/b of city of westminster title no:- ln 197794.fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2022 | Application to strike the company off the register (1 page) |
18 January 2022 | Termination of appointment of Marie Annick Avis as a secretary on 5 January 2022 (1 page) |
18 January 2022 | Appointment of Mr Robert John Locker as a secretary on 5 January 2022 (2 pages) |
25 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
24 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 June 2017 | Termination of appointment of Benjamin Done as a director on 8 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Robert John Locker as a director on 8 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Robert John Locker as a director on 8 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Benjamin Done as a director on 8 June 2017 (1 page) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 February 2015 | Appointment of Mr Benjamin Done as a director on 11 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Benjamin Done as a director on 11 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Suzanne Jane Done as a director on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Suzanne Jane Done as a director on 11 February 2015 (1 page) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 May 2013 | Auditor's resignation (1 page) |
13 May 2013 | Auditor's resignation (1 page) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 September 2012 | Receiver's abstract of receipts and payments to 21 June 2012 (2 pages) |
14 September 2012 | Receiver's abstract of receipts and payments to 21 June 2012 (2 pages) |
28 June 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
28 June 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
11 June 2012 | Notice of appointment of receiver or manager (4 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (6 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages) |
11 June 2012 | Notice of appointment of receiver or manager (4 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (5 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (6 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
3 November 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
3 November 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Auditor's resignation (1 page) |
25 July 2011 | Auditor's resignation (1 page) |
24 June 2011 | Appointment of Mrs Suzanne Jane Done as a director (2 pages) |
24 June 2011 | Appointment of Mrs Suzanne Jane Done as a director (2 pages) |
24 June 2011 | Termination of appointment of Robert Locker as a director (1 page) |
24 June 2011 | Termination of appointment of Robert Locker as a director (1 page) |
8 June 2011 | Sect 519 (1 page) |
8 June 2011 | Sect 519 (1 page) |
8 February 2011 | Company name changed aldenbridge LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Company name changed aldenbridge LIMITED\certificate issued on 08/02/11
|
7 February 2011 | Termination of appointment of Gary Lever as a director (1 page) |
7 February 2011 | Termination of appointment of Gary Lever as a director (1 page) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 September 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 20 (12 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
27 September 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 21 (8 pages) |
27 September 2010 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
27 September 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 21 (8 pages) |
27 September 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 20 (12 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
1 September 2009 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
1 September 2009 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Location of register of members (1 page) |
30 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
30 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
30 October 2008 | Location of debenture register (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page) |
30 October 2008 | Location of debenture register (1 page) |
16 May 2008 | Declaration that part of the property/undertaking: released/ceased /both /charge no 16 (3 pages) |
16 May 2008 | Declaration that part of the property/undertaking: released/ceased /both /charge no 17 (3 pages) |
16 May 2008 | Declaration that part of the property/undertaking: released/ceased /both /charge no 16 (3 pages) |
16 May 2008 | Declaration that part of the property/undertaking: released/ceased /both /charge no 17 (3 pages) |
23 April 2008 | Director appointed gary thomas lever (3 pages) |
23 April 2008 | Director appointed gary thomas lever (3 pages) |
22 April 2008 | Appointment terminated director colin walker-robson (1 page) |
22 April 2008 | Appointment terminated director colin walker-robson (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | Secretary resigned (1 page) |
18 January 2008 | Secretary resigned (1 page) |
29 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor the atrium, church road, ashford middlesex TW15 2UD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor the atrium, church road, ashford middlesex TW15 2UD (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: cnc house grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
20 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 19/10/05; full list of members (2 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 April 2005 | Particulars of mortgage/charge (8 pages) |
22 April 2005 | Particulars of mortgage/charge (8 pages) |
22 December 2004 | Particulars of mortgage/charge (16 pages) |
22 December 2004 | Particulars of mortgage/charge (16 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
4 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 19/10/02; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members (6 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 November 2000 | Return made up to 19/10/00; full list of members
|
9 November 2000 | Return made up to 19/10/00; full list of members
|
8 November 2000 | Resolutions
|
8 November 2000 | Resolutions
|
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2000 | Declaration of assistance for shares acquisition (7 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
26 July 2000 | Particulars of mortgage/charge (18 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
21 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
24 November 1998 | New director appointed (3 pages) |
24 November 1998 | New director appointed (3 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
4 November 1998 | Return made up to 19/10/98; full list of members (9 pages) |
4 November 1998 | Return made up to 19/10/98; full list of members (9 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1997 | Return made up to 19/10/97; no change of members (7 pages) |
2 November 1997 | Return made up to 19/10/97; no change of members (7 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 October 1996 | Return made up to 19/10/96; no change of members
|
20 October 1996 | Return made up to 19/10/96; no change of members
|
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
21 June 1996 | New director appointed (3 pages) |
21 June 1996 | New director appointed (3 pages) |
21 June 1996 | New director appointed (3 pages) |
21 June 1996 | New director appointed (3 pages) |
20 March 1996 | Secretary resigned (2 pages) |
20 March 1996 | New secretary appointed (1 page) |
20 March 1996 | New secretary appointed (1 page) |
20 March 1996 | Secretary resigned (2 pages) |
26 October 1995 | Return made up to 19/10/95; full list of members
|
26 October 1995 | Return made up to 19/10/95; full list of members
|
24 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (44 pages) |