Company NameBg Funding Limited
DirectorsSharon Birna Stephensdottir Katanka and Stephen Alan Katanka
Company StatusActive
Company Number02026381
CategoryPrivate Limited Company
Incorporation Date9 June 1986(37 years, 10 months ago)
Previous NameClancrest Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Sharon Birna Stephensdottir Katanka
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIcelandic
StatusCurrent
Appointed05 February 2021(34 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameMr Stephen Alan Katanka
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(34 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameMr Anthony George Burstow
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 3 months after company formation)
Appointment Duration29 years, 4 months (resigned 05 February 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameGeorge Peter Goodman
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 3 months after company formation)
Appointment Duration29 years, 4 months (resigned 05 February 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Secretary NameMr Neil Allan Harvey
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 3 months after company formation)
Appointment Duration17 years (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Neil Allan Harvey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(27 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Harry Michael Frederick Fenner
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(34 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Gracechurch Street
London
EC3 0EH
Director NameMr Edward David Fitzgerald Callaghan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Gracechurch Street
London
EC3V 0EH

Contact

Websitethorntonspringer.co.uk
Telephone020 87718661
Telephone regionLondon

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

19.4k at £1Anthony George Burstow
6.47%
Ordinary
19.4k at £1Patricia Burstow
6.47%
Ordinary
13.6k at £1Catherine Henderson
4.53%
Ordinary
13.6k at £1Marie Thompson
4.53%
Ordinary
10k at £10Tripod Asset Management LTD
33.33%
Ordinary 1
6.8k at £1J.a. Stephenson
2.26%
Ordinary
6.8k at £1Lilja Natasha Stephensdottir
2.26%
Ordinary
6.8k at £1Sharon Birna Stephensdottir
2.26%
Ordinary
47.7k at £1Coppershield LTD
15.90%
Ordinary
33k at £1George Peter Goodman
11.00%
Ordinary
33k at £1Melody Goodman
11.00%
Ordinary

Financials

Year2014
Net Worth£4,364,965
Cash£229,286
Current Liabilities£220,833

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

9 December 1991Delivered on: 17 December 1991
Satisfied on: 22 October 2009
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 & buildings k/a 175/177 windmill road,lb of croydon,greater london.t/no.sgl 253798 including fixtures etc.
Fully Satisfied
19 November 1991Delivered on: 21 November 1991
Satisfied on: 22 October 2009
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: 59 westow street,upper norwood,london,SE19 being land and premises comprised in t/no.sy 77622 see form 395 for details.
Fully Satisfied
20 June 1991Delivered on: 21 June 1991
Satisfied on: 22 October 2009
Persons entitled: Nykeredit Mortgage Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1A, 1-7 landsdowne place, 2-10 (even) belvedere road and land to south. Title no sgl 228463 and sgl 228464 together with all buildings structures fixtures, fittings floating charge over all undertaking and assets (please see form M395 rrf M494 for full details).
Fully Satisfied
5 June 1991Delivered on: 7 June 1991
Satisfied on: 22 October 2009
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: 65 westow street upper norwood L.b of croydon t/no. Sgl 102254 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1991Delivered on: 7 June 1991
Satisfied on: 22 October 2009
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: 55 & 57 westow street upper norwood L.b of croydon t/no sy 85737 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 May 1991Delivered on: 22 May 1991
Satisfied on: 22 October 2009
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal & floating chrage
Secured details: £375,000 and all monies due or to become due from the company to the chargee any account whatsoever under the terms of the charge.
Particulars: F/H property k/a: 65A & 67 westow street upper norwood t/no. Sgl 339719. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 December 1989Delivered on: 6 December 1989
Satisfied on: 22 October 2009
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: Land lying to the south of belvedere road upper norwood & 1A 1 2 3 4 5 6 7 lansdowne place and 2 to 10 (even nos) belvedere road, upper norwood k/a rochester house t/nos: sgl 228463 & sgl 228464 and proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 2006Delivered on: 1 March 2006
Satisfied on: 19 October 2013
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: Rochester house belvedere road london. 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.
Fully Satisfied
15 April 2002Delivered on: 19 April 2002
Satisfied on: 22 October 2009
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: Freehold property known as 65A & 67 westow street upper norwood london borough of croydon title no.;-SGL339719. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
11 January 2000Delivered on: 20 January 2000
Satisfied on: 22 October 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of canterbury road and land and buildings lying to the south of canterbury road, london borough of croydon title nos. SY248948 and SGL449560.
Fully Satisfied
16 March 1989Delivered on: 29 March 1989
Satisfied on: 18 May 1991
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: Rochester house belvedere road london SE19 t/nos sgl 228464 and part of sgl 228463 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 April 1998Delivered on: 28 April 1998
Satisfied on: 22 October 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55/57 westow street upper norwood l/b of croydon t/no SY85737.
Fully Satisfied
19 July 1996Delivered on: 8 March 1997
Satisfied on: 22 October 2009
Persons entitled: Hailings Limited

Classification: Legal charge
Secured details: £54,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 61 westow street upper norwood london SE19 t/n SGL538191.
Fully Satisfied
26 January 1995Delivered on: 1 February 1995
Satisfied on: 22 October 2009
Persons entitled: Gladetree Limited

Classification: Legal charge
Secured details: £61,000 due from the company to the chargee.
Particulars: F/Hold property-61 westow st,upper norwood,london SE19,in the london borough of croydon; t/no.sgl 538191.
Fully Satisfied
28 February 1994Delivered on: 4 March 1994
Satisfied on: 22 October 2009
Persons entitled:
Anthony George Burstow
George Peter Goodman

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee the chargees.
Particulars: F/H land and premises k/a 42,44 and 46 lonsdale road and 44 and 46 glentham road,barnes l/b of richmond-upon-thames t/n's sgl 160493 and sy 62512.
Fully Satisfied
1 February 1994Delivered on: 3 February 1994
Satisfied on: 23 February 2006
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all undertaking and assets of the company both present and future.
Fully Satisfied
1 February 1994Delivered on: 3 February 1994
Satisfied on: 22 October 2009
Persons entitled: The United Bank of Kuwait 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 and premises k/a 105 and 107 canterbury road, croydon t/no. SY248948 and all fixtures fittings plant and machinery etc. thereon.
Fully Satisfied
1 February 1994Delivered on: 3 February 1994
Satisfied on: 22 October 2009
Persons entitled: The United Bank of Kuwait PLC

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the company's account with the bank account no. 01555391.
Fully Satisfied
19 April 1993Delivered on: 22 April 1993
Satisfied on: 1 February 1995
Persons entitled: Anthony George Burstow and George Peter Goodman

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H premises k/a 61 yellow street, upper norwood, london SE19 t/no. SGL538191.
Fully Satisfied
12 October 1992Delivered on: 12 October 1992
Satisfied on: 22 October 2009
Persons entitled:
Anthony George Burstow
George Peter Goodman
G.P. Goodman
A.G. Burstow

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 land and any premises erected thereon or on some part thereof k/a 165 167 169 171 and 173 windmill rd l/b of croydon t/n SGL541739 for full details see form 395.
Fully Satisfied
16 December 1991Delivered on: 18 December 1991
Satisfied on: 24 December 1993
Persons entitled: Fina 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 42,44 and 46 lonsdale road,barnes.t/nos sy 62512 and sgl 160493.
Fully Satisfied
22 September 1986Delivered on: 23 September 1986
Satisfied on: 25 July 1991
Persons entitled: Citibank, N.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A, 1,2,3,4,5,6 & 7 lansdowne place & 2-10 (even nos) belvedere road, upper norwood, & (b) land lying to the south of belvedere road upper norwood t/nos sgl 228464 & sgl 228463. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 2021Delivered on: 28 July 2021
Persons entitled: Bank Leumi (U.K.) P.L.C.

Classification: A registered charge
Particulars: The freehold titles known as (1) rochester house (2) the forge, 20-22 beardell street; and (3) 67 westow street, all as more particularly described in schedule 2 of the security agreement.
Outstanding
5 February 2021Delivered on: 9 February 2021
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 1A, 1, 2, 3, 4, 5, 6 and 7 lansdowne place and 2 to 10 (even nos) belvedere road, upper norwood SE19 2HL registered at hm land registry with title number SGL228464. 67 westow street, london SE19 3RW registered at hm land registry with title number SGL339719. 20-22 beardell street, london SE19 1TP registered at hm land registry with title number 448379.
Outstanding
5 February 2021Delivered on: 9 February 2021
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 1A, 1, 2, 3, 4, 5, 6 and 7 lansdowne place and 2 to 10 (even nos) belvedere road, upper norwood SE19 2HL registered at hm land registry with title absolute under title number SGL228464. All that freehold property situate and known as 67 westow street, london SE19 3RW registered at hm land registry with title absolute under title number SGL339719. All that freehold property situate and known as 20-22 beardell street, london SE19 1TP registered at hm land registry with title absolute under title number 448379.
Outstanding
5 March 2019Delivered on: 18 March 2019
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: None.
Outstanding
16 October 2017Delivered on: 17 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 October 2013Delivered on: 15 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 67 westow street, london, t/no: SGL339719.
Outstanding
10 October 2013Delivered on: 15 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 1A, 1, 2, 3, 4, 5, 6 & 7 lansdowne place and 2 to 10 (even numbers) belvedere road, upper norwood, t/no: SGL228464.
Outstanding
24 June 2005Delivered on: 30 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company or the principal debtor to the chargee.
Particulars: 59 westow street upper norwood london.
Outstanding

Filing History

24 February 2021Second filing for the appointment of Sharon Stephensdottir Katanka as a director (3 pages)
16 February 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
9 February 2021Cessation of George Peter Goodman as a person with significant control on 5 February 2021 (1 page)
9 February 2021Registration of charge 020263810028, created on 5 February 2021 (21 pages)
9 February 2021Appointment of Stephen Alan Kaye as a director on 5 February 2021 (2 pages)
9 February 2021Appointment of Ms Sharon Birna Kaye as a director on 5 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 24/02/21
(3 pages)
9 February 2021Termination of appointment of George Peter Goodman as a director on 5 February 2021 (1 page)
9 February 2021Termination of appointment of Anthony George Burstow as a director on 5 February 2021 (1 page)
9 February 2021Registration of charge 020263810029, created on 5 February 2021 (27 pages)
9 February 2021Termination of appointment of Neil Allan Harvey as a director on 5 February 2021 (1 page)
9 February 2021Appointment of Harry Michael Frederick Fenner as a director on 5 February 2021 (2 pages)
9 February 2021Notification of Fennkat Real Estate Ltd as a person with significant control on 5 February 2021 (2 pages)
9 February 2021Cessation of Anthony George Burstow as a person with significant control on 5 February 2021 (1 page)
8 February 2021Satisfaction of charge 020263810024 in full (1 page)
8 February 2021Satisfaction of charge 020263810026 in full (1 page)
8 February 2021Satisfaction of charge 020263810025 in full (1 page)
21 January 2021Satisfaction of charge 020263810027 in full (1 page)
13 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
18 March 2019Registration of charge 020263810027, created on 5 March 2019 (29 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 February 2018Satisfaction of charge 22 in full (1 page)
7 February 2018Second filing of the annual return made up to 30 September 2013 (24 pages)
17 January 2018Second filing of the annual return made up to 30 September 2015 (24 pages)
4 December 2017Second filing of a statement of capital following an allotment of shares on 24 September 2013
  • GBP 210,000
(7 pages)
30 November 2017Second filing of Confirmation Statement dated 30/09/2016 (7 pages)
30 November 2017Second filing of the annual return made up to 30 September 2014 (23 pages)
30 November 2017Second filing of the annual return made up to 30 September 2014 (23 pages)
30 November 2017Second filing of Confirmation Statement dated 30/09/2016 (7 pages)
9 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 October 2017Registration of charge 020263810026, created on 16 October 2017 (16 pages)
17 October 2017Registration of charge 020263810026, created on 16 October 2017 (16 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 November 201630/09/16 Statement of Capital gbp 210000
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 30/11/2017.
(9 pages)
1 November 201630/09/16 Statement of Capital gbp 210000
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 30/11/2017.
(9 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300,000
(5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/01/2018.
(6 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 300,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/11/2017.
(6 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 300,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/11/2017.
(6 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 300,000
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 300,000
(4 pages)
1 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 300,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/02/2018
(5 pages)
19 October 2013Satisfaction of charge 23 in full (4 pages)
19 October 2013Satisfaction of charge 23 in full (4 pages)
15 October 2013Registration of charge 020263810024 (18 pages)
15 October 2013Registration of charge 020263810024 (18 pages)
15 October 2013Registration of charge 020263810025 (13 pages)
15 October 2013Registration of charge 020263810025 (13 pages)
11 October 2013Appointment of Mr Neil Allan Harvey as a director (3 pages)
11 October 2013Appointment of Mr Neil Allan Harvey as a director (3 pages)
30 September 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 300,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2017.
(5 pages)
30 September 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 300,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2017.
(5 pages)
30 September 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 300,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
31 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 October 2010Director's details changed for Anthony George Burstow on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Anthony George Burstow on 30 September 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for George Peter Goodman on 30 September 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for George Peter Goodman on 30 September 2010 (2 pages)
9 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
17 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 270 CA2006 17/10/2008
(1 page)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 270 CA2006 17/10/2008
(1 page)
24 October 2008Appointment terminated secretary neil harvey (1 page)
24 October 2008Appointment terminated secretary neil harvey (1 page)
20 October 2008Return made up to 30/09/08; full list of members (6 pages)
20 October 2008Return made up to 30/09/08; full list of members (6 pages)
18 October 2007Return made up to 30/09/07; full list of members (4 pages)
18 October 2007Return made up to 30/09/07; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2006Return made up to 30/09/06; full list of members (4 pages)
30 October 2006Return made up to 30/09/06; full list of members (4 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Return made up to 30/09/05; full list of members (9 pages)
7 October 2005Return made up to 30/09/05; full list of members (9 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 October 2004Return made up to 30/09/04; full list of members (9 pages)
13 October 2004Return made up to 30/09/04; full list of members (9 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 October 2003Return made up to 30/09/03; full list of members (9 pages)
10 October 2003Return made up to 30/09/03; full list of members (9 pages)
11 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 November 2002Return made up to 30/09/02; full list of members (9 pages)
28 November 2002Return made up to 30/09/02; full list of members (9 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 April 2002Particulars of mortgage/charge (4 pages)
19 April 2002Particulars of mortgage/charge (4 pages)
17 October 2001Return made up to 30/09/01; full list of members (8 pages)
17 October 2001Return made up to 30/09/01; full list of members (8 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 October 2000Return made up to 30/09/00; full list of members (8 pages)
18 October 2000Return made up to 30/09/00; full list of members (8 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 January 2000Return made up to 30/09/99; full list of members (8 pages)
21 January 2000Return made up to 30/09/99; full list of members (8 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
22 October 1997Return made up to 30/09/97; full list of members (6 pages)
22 October 1997Return made up to 30/09/97; full list of members (6 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
8 March 1997Particulars of property mortgage/charge (3 pages)
8 March 1997Particulars of property mortgage/charge (3 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 November 1995Return made up to 30/09/95; full list of members (6 pages)
14 November 1995Return made up to 30/09/95; full list of members (6 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 June 1986Gazettable document (16 pages)
18 June 1986Gazettable document (16 pages)