Company NameR. J. And D. E. Billings Limited
Company StatusActive
Company Number02019068
CategoryPrivate Limited Company
Incorporation Date13 May 1986(37 years, 11 months ago)

Business Activity

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 NameMr Ronald John Billings
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGay Dawn Offices
Pennis Lane
Fawkham
Longfield Kent
DA3 8LY
Director NameMr Andrew John Billings
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(5 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGay Dawn Offices
Pennis Lane
Fawkham
Longfield Kent
DA3 8LY
Director NameMr Clive John Billings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(5 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGay Dawn Offices
Pennis Lane
Fawkham
Longfield Kent
DA3 8LY
Director NameMr Stephen John Billings
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(5 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGay Dawn Offices
Pennis Lane
Fawkham
Longfield Kent
DA3 8LY
Secretary NameMr Stephen John Billings
NationalityBritish
StatusCurrent
Appointed16 March 2002(15 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGay Dawn Offices
Pennis Lane
Fawkham
Longfield Kent
DA3 8LY
Director NameDoreen Elizabeth Billings
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 March 2000)
RoleCompany Director
Correspondence AddressGay Dawn Farm
Pennis Lane Fawkham
Longfield
Kent
DA3 8LY
Director NameRonald John Billings
Date of BirthApril 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 1991)
RoleCompany Director
Correspondence AddressGay Dawn Farm
Pennis Lane Fawkham
Dartford
Kent
DA3 8LY
Secretary NamePierre Marie Lucien Lhermette
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 1992)
RoleCompany Director
Correspondence AddressGreat Slades
Sole Street
Gravesend
Kent
DA12 3AY
Secretary NameMrs Veronica Clifford
NationalityBritish
StatusResigned
Appointed27 April 1992(5 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 March 2002)
RoleCompany Director
Correspondence AddressFishpond Piece
Emery Down
Lyndhurst
Hampshire
SO43 7GA

Contact

Websitebillingsgroup.co.uk
Email address[email protected]
Telephone01474 573100
Telephone regionGravesend

Location

Registered AddressGay Dawn Offices
Pennis Lane
Fawkham
Longfield Kent
DA3 8LY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1F.c. Stark LTD
9.86%
Ordinary E
85.5k at £1Mrs Doreen Elizabeth Billings & A & M Trust
5.62%
Ordinary D
52k at £1Mrs D.e. Billings & A.& M Trust
3.42%
Ordinary A
228.6k at £1Executors Of Estate Of Mrs Veronica Clifford
15.02%
Ordinary B
219.1k at £1Executors Of Jill Cawood
14.40%
Ordinary A
167.6k at £1Andrew John Billings
11.01%
Ordinary A
167.6k at £1Clive John Billings
11.01%
Ordinary A
167.6k at £1Ronald John Billings
11.01%
Ordinary A
167.6k at £1Stephen John Billings
11.01%
Ordinary A
20k at £1Mrs D.e. Billings Discretionary Trust
1.31%
Ordinary A
20k at £1Mrs D.e. Billings Discretionary Trust
1.31%
Ordinary C
13.5k at £1Anne Mary Alicia Billings
0.89%
Ordinary A
13.5k at £1Susan Ann Billings
0.89%
Ordinary A
13.5k at £1Susan Caroline Billings
0.89%
Ordinary A
13.5k at £1Susan Margaret Billings
0.89%
Ordinary A
5.5k at £1Anne Mary Alicia Billings
0.36%
Ordinary C
5.5k at £1Susan Ann Billings
0.36%
Ordinary C
5.5k at £1Susan Caroline Billings
0.36%
Ordinary C
5.5k at £1Susan Margaret Billings
0.36%
Ordinary C

Financials

Year2014
Net Worth£2,135,094
Cash£1,175
Current Liabilities£2,456,542

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

9 June 2008Delivered on: 10 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Magdala slay lane whitwell isle of wight by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 2008Delivered on: 22 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11A, 11B and 11C lower st james street newport isle of wight t/no IW30023 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 April 2006Delivered on: 13 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Direct and third party legal charge (trustee and beneficiary)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 56 & 67 havelock road, gravesend, kent and 11 stanley road, gravesend kent t/no K66090 and the property k/a 115 sun lane, gravesend, kent for further property charged please refer to the form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2006Delivered on: 10 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
5 May 2005Delivered on: 24 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sans souci main road havenstreet ryde isle of wight and land. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 July 2004Delivered on: 16 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ventnor laundry marlborough road ventnor isle of wight. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 April 2003Delivered on: 25 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Niton farm blackgang road niton ventor isle of wight t/no: IW48188. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 February 2022Delivered on: 25 February 2022
Persons entitled: C. Hoare & Co

Classification: A registered charge
Particulars: 20 and 28 grove road, grays RM17 6JZ.
Outstanding
22 February 2022Delivered on: 25 February 2022
Persons entitled: C. Hoare & Co

Classification: A registered charge
Particulars: - 58 vicarage lane, gravesend, gravesham DA12 4TE. - 1 glebe road, gravesend DA11 8RP. - 115 sun lane, gravesend DA12 5HW. - 659 london road, grays RM20 3HD. - 80, 80A, 82, 82A, 84 and 84A parrock road, gravesend DA12 1QF.
Outstanding
22 February 2022Delivered on: 25 February 2022
Persons entitled: C. Hoare & Co

Classification: A registered charge
Particulars: 11, 13, 15, 17 and 19 darnley road, grays RM17 6QS.
Outstanding
15 November 2019Delivered on: 22 November 2019
Persons entitled: Iain Jonathan Ellison Curry and Duncan George Morris as Executors of the Late Mrs Jill Cawood

Classification: A registered charge
Particulars: The property known as niton manor and niton barns and registered under the title number IW48188.
Outstanding
18 November 2019Delivered on: 19 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the west side of newport road godshill ventnor isle of wight (land registry title number: IW88603).
Outstanding
30 November 2018Delivered on: 13 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 3, 4 and 5 maplescombe cottages, maplescombe lane, farningham, kent DA4 0JZ land registry number K150807.
Outstanding
18 May 2010Delivered on: 26 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
10 June 2009Delivered on: 15 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 October 2008Delivered on: 1 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of amendment to an omnibus guarantee and set- off agreement dated 31/01/06
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
17 June 2008Delivered on: 20 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at puckwell farm and land adjacent to greystones, high street niton ventnor isle of wight by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 June 1995Delivered on: 22 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
25 February 2022Registration of charge 020190680019, created on 22 February 2022 (13 pages)
25 February 2022Registration of charge 020190680018, created on 22 February 2022 (12 pages)
25 February 2022Registration of charge 020190680017, created on 22 February 2022 (12 pages)
10 February 2022Satisfaction of charge 5 in full (1 page)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
12 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
21 July 2020Satisfaction of charge 1 in full (1 page)
21 July 2020Satisfaction of charge 10 in full (2 pages)
21 July 2020Satisfaction of charge 9 in full (2 pages)
21 July 2020Satisfaction of charge 12 in full (2 pages)
21 July 2020Satisfaction of charge 11 in full (2 pages)
21 July 2020Satisfaction of charge 3 in full (2 pages)
21 July 2020Satisfaction of charge 13 in full (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 November 2019Registration of charge 020190680016, created on 15 November 2019 (15 pages)
19 November 2019Registration of charge 020190680015, created on 18 November 2019 (6 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 December 2018Registration of charge 020190680014, created on 30 November 2018 (7 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,521,432
(8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,521,432
(8 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,521,432
(8 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,521,432
(8 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,521,432
(8 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,521,432
(8 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
28 January 2012Director's details changed for Mr Ronald John Billings on 1 December 2011 (2 pages)
28 January 2012Director's details changed for Mr Clive John Billings on 1 December 2011 (2 pages)
28 January 2012Director's details changed for Mr Stephen John Billings on 1 December 2011 (2 pages)
28 January 2012Director's details changed for Mr Andrew John Billings on 1 December 2011 (2 pages)
28 January 2012Director's details changed for Mr Clive John Billings on 1 December 2011 (2 pages)
28 January 2012Director's details changed for Mr Stephen John Billings on 1 December 2011 (2 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 January 2012Secretary's details changed for Mr Stephen John Billings on 1 December 2011 (1 page)
28 January 2012Director's details changed for Mr Andrew John Billings on 1 December 2011 (2 pages)
28 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 January 2012Director's details changed for Mr Ronald John Billings on 1 December 2011 (2 pages)
28 January 2012Director's details changed for Mr Clive John Billings on 1 December 2011 (2 pages)
28 January 2012Director's details changed for Mr Ronald John Billings on 1 December 2011 (2 pages)
28 January 2012Secretary's details changed for Mr Stephen John Billings on 1 December 2011 (1 page)
28 January 2012Director's details changed for Mr Andrew John Billings on 1 December 2011 (2 pages)
28 January 2012Secretary's details changed for Mr Stephen John Billings on 1 December 2011 (1 page)
28 January 2012Director's details changed for Mr Stephen John Billings on 1 December 2011 (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (7 pages)
28 January 2009Return made up to 31/12/08; full list of members (7 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 January 2007Return made up to 31/12/06; full list of members (4 pages)
26 January 2007Return made up to 31/12/06; full list of members (4 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (4 pages)
30 January 2006Return made up to 31/12/05; full list of members (4 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
15 February 2005Return made up to 31/12/04; full list of members (10 pages)
15 February 2005Return made up to 31/12/04; full list of members (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
15 January 2004Return made up to 31/12/03; full list of members (10 pages)
15 January 2004Return made up to 31/12/03; full list of members (10 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
11 February 2003Return made up to 31/12/02; full list of members (10 pages)
11 February 2003Return made up to 31/12/02; full list of members (10 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002Secretary resigned (1 page)
9 March 2002Return made up to 31/12/01; full list of members (9 pages)
9 March 2002Return made up to 31/12/01; full list of members (9 pages)
19 October 2001Full accounts made up to 31 December 2000 (12 pages)
19 October 2001Full accounts made up to 31 December 2000 (12 pages)
25 January 2001Return made up to 31/12/00; full list of members (9 pages)
25 January 2001Return made up to 31/12/00; full list of members (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
15 September 2000£ ic 1750004/1521432 24/07/00 £ sr 228572@1=228572 (1 page)
15 September 2000£ ic 1750004/1521432 24/07/00 £ sr 228572@1=228572 (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
7 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 July 2000Ad 10/07/00--------- £ si 150000@1=150000 £ ic 1600004/1750004 (2 pages)
20 July 2000Ad 10/07/00--------- £ si 150000@1=150000 £ ic 1600004/1750004 (2 pages)
19 January 2000Return made up to 31/12/99; full list of members (9 pages)
19 January 2000Return made up to 31/12/99; full list of members (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
24 January 1999Return made up to 31/12/98; no change of members (11 pages)
24 January 1999Return made up to 31/12/98; no change of members (11 pages)
4 September 1998Full accounts made up to 31 December 1997 (12 pages)
4 September 1998Full accounts made up to 31 December 1997 (12 pages)
8 July 1998Secretary's particulars changed (1 page)
8 July 1998Secretary's particulars changed (1 page)
3 February 1998Return made up to 31/12/97; no change of members (11 pages)
3 February 1998Return made up to 31/12/97; no change of members (11 pages)
22 August 1997Full accounts made up to 31 December 1996 (12 pages)
22 August 1997Full accounts made up to 31 December 1996 (12 pages)
9 January 1997Return made up to 31/12/96; full list of members (13 pages)
9 January 1997Return made up to 31/12/96; full list of members (13 pages)
11 July 1996Full accounts made up to 31 December 1995 (11 pages)
11 July 1996Full accounts made up to 31 December 1995 (11 pages)
11 January 1996Return made up to 31/12/95; no change of members (11 pages)
11 January 1996Return made up to 31/12/95; no change of members (11 pages)
1 August 1995Full accounts made up to 31 December 1994 (10 pages)
1 August 1995Full accounts made up to 31 December 1994 (10 pages)
22 June 1995Particulars of mortgage/charge (3 pages)
22 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
31 January 1993Misc (10 pages)
31 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
31 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
31 January 1993Misc (10 pages)