Company NameSonnet Care Homes (Essex) Limited
DirectorsSukhvinder Singh Gidar and Dipinder Kaur Sehgal
Company StatusActive
Company Number02041750
CategoryPrivate Limited Company
Incorporation Date29 July 1986(37 years, 9 months ago)
Previous NameAnglia Retirement Homes Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Sukhvinder Singh Gidar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(36 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Vine Street
1st Floor, Gold Care Homes
Uxbridge
UB8 1QE
Director NameMrs Dipinder Kaur Sehgal
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2023(37 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Vine Street First Floor
Uxbridge
UB8 1QE
Director NameJohn Ross Page
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 March 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntsdean Morton Road
Horsell
Woking
Surrey
GU21 4TN
Director NameJames Penny
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 March 1992)
RoleCompany Director
Correspondence AddressGrangegate
Water Lane
Cobham
Surrey
KT11 2PA
Director NameJack Rubins
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 March 1999)
RoleCompany Director
Correspondence Address34 Northwick Circle
Harrow
Middlesex
HA3 0EE
Secretary NameMrs Denise Kathleen Larkin
NationalityBritish
StatusResigned
Appointed17 January 1992(5 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 March 1999)
RoleCompany Director
Correspondence AddressLower Bowden Farm
Pangbourne
Berks
RG8 8JL
Director NameTracy Sharon Lowe
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(12 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 11 November 2013)
RoleBook Keeper
Correspondence Address123a Cumberland Avenue
South Benfleet
SS7 5PB
Director NameTanya Jane Mather
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(12 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 11 November 2013)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Hall
Shalford
Essex
CM7 5HG
Secretary NameTanya Jane Mather
NationalityBritish
StatusResigned
Appointed08 March 1999(12 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 11 November 2013)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Hall
Shalford
Essex
CM7 5HG
Director NameClive Walter Ansell-Jones
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(21 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Regency Green
Prettygate
Colchester
Essex
CO3 4TD
Director NameMr Stuart James Quin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(27 years, 3 months after company formation)
Appointment Duration2 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMrs Julia Mary Clinton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(27 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Deanery Deanery Hill
Braintree
Essex
CM7 5SR
Director NameMr Charles Cairns Auld
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(27 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slingsby Place
St Martin's Courtyard
London
WC2E 9AB
Director NameMr Philip Michael Rattle
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(27 years, 3 months after company formation)
Appointment Duration2 months (resigned 14 January 2014)
RoleInvestment Company Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slingsby Place
St Martins Courtyard
London
WC2E 9AB
Director NameMrs Joanne Moore
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(28 years after company formation)
Appointment Duration7 years, 11 months (resigned 05 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe New Deanery Deanery Hill
Braintree
Essex
CM7 5SR
Director NameMr Andrew Ralph Whelan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2022(35 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe New Deanery Deanery Hill
Braintree
Essex
CM7 5SR
Director NameMr Ravinder Singh Gidar
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2023(36 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vine Street
1st Floor, Gold Care Homes
Uxbridge
UB8 1QE

Contact

Websitewww.olddeanery.com

Location

Registered Address2 Vine Street
First Floor
Uxbridge
UB8 1QE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1Ravelstone Ravelstone Care Homes Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,820,345
Gross Profit£2,550,359
Net Worth£2,398,777
Cash£810,153
Current Liabilities£742,321

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End29 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

2 July 2001Delivered on: 5 July 2001
Satisfied on: 21 February 2014
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: The freehold property known as the deanery hill bocking near braintree essex t/no: EX620383. 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
16 May 2001Delivered on: 21 May 2001
Satisfied on: 21 February 2014
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
24 March 2000Delivered on: 30 March 2000
Satisfied on: 3 September 2005
Persons entitled: Chantry (Ipswich) Limited

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: Christy house and chantry house bocking braintree essex.
Fully Satisfied
19 May 1999Delivered on: 27 May 1999
Satisfied on: 15 August 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 April 1999Delivered on: 5 May 1999
Satisfied on: 15 August 2001
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: The old deanery residential home deanery hill bocking braintree essex.
Fully Satisfied
7 April 1988Delivered on: 19 April 1988
Satisfied on: 14 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or east anglia & london properties limited to the chargee on any account whatsoever.
Particulars: The four horseshoes public house, whatfield nr. Hadleigh, suffolk.
Fully Satisfied
29 March 1988Delivered on: 8 April 1988
Satisfied on: 14 April 1989
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: The old deanery and land for sheltered accomodation, bocking braintree essex.
Fully Satisfied
6 January 1988Delivered on: 14 January 1988
Satisfied on: 15 August 2001
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: All that part of the property k/as the old deanery, bocking, braintree, essex.
Fully Satisfied
2 August 2007Delivered on: 21 August 2007
Satisfied on: 16 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that benefit of the interest in the contract being the design and build contract dated 25 july 2007 and made between the company and anglia commercial limited. See the mortgage charge document for full details.
Fully Satisfied
2 August 2007Delivered on: 13 August 2007
Satisfied on: 9 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over building contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All benefit of the interest in the contract meaning the design and build contract dated 25 july 2007. see the mortgage charge document for full details.
Fully Satisfied
17 October 1986Delivered on: 23 October 1986
Satisfied on: 5 July 1988
Persons entitled: City Merchants Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a old deanery, bocking essex and roslyn house and coach house at the rear of roslyn house, newland street, withem, essex. Floating charge over undertaking and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied
24 February 2023Delivered on: 1 March 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
24 February 2023Delivered on: 1 March 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold property known as (1) land at the old deanery, the old deanery care village, deanery hill, bocking, braintree, CM7 5SR as registered at h m land registry under title number EX908762, (2) land to the south of samual courtauld avenue, braintree as registered at h m land registry under title number EX845713. For more details please refer to the instrument.
Outstanding
21 June 2019Delivered on: 3 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the land and buildings at the old deanery and st mary's court, deanery hill, bocking, essex, CM7 5SR registered at the land registry with title numbers EX620383, EX908762, EX813261, EX648550 and EX845713.
Outstanding
6 November 2014Delivered on: 12 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings known as the old deanery and st mary's court, deanery hill, bocking, essex t/no EX620383, EX908762, EX813261, EX648550 and EX845713.
Outstanding
6 November 2014Delivered on: 11 November 2014
Persons entitled: August Equity Partners Iii a LP Acting by Its General Partner August Equity Partners Iii Gp LP Acting by Its General Partner August Equity Partners Iii Gp Limited

Classification: A registered charge
Particulars: Freehold land and buildings at the old deanery and st mary's court, deanery hill, bocking, essex, CM7 5SR (title numbers EX620383, EX908762, EX813261, EX648550 and EX845713).
Outstanding
11 November 2013Delivered on: 13 November 2013
Persons entitled: August Equity Partners Iii a LP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
6 December 2019Full accounts made up to 31 March 2019 (20 pages)
3 July 2019Registration of charge 020417500015, created on 21 June 2019 (56 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
12 December 2018Full accounts made up to 31 March 2018 (21 pages)
31 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 31 March 2017 (20 pages)
5 May 2017Satisfaction of charge 020417500013 in full (1 page)
5 May 2017Satisfaction of charge 020417500012 in full (1 page)
5 May 2017Satisfaction of charge 020417500012 in full (1 page)
5 May 2017Satisfaction of charge 020417500013 in full (1 page)
23 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
13 December 2016Full accounts made up to 29 March 2016 (22 pages)
13 December 2016Full accounts made up to 29 March 2016 (22 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,000
(4 pages)
15 February 2016Registered office address changed from The Old Deanery Deanery Hill Braintree Essex CM7 5SR to The New Deanery Deanery Hill Braintree Essex CM7 5SR on 15 February 2016 (1 page)
15 February 2016Registered office address changed from The Old Deanery Deanery Hill Braintree Essex CM7 5SR to The New Deanery Deanery Hill Braintree Essex CM7 5SR on 15 February 2016 (1 page)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,000
(4 pages)
17 December 2015Full accounts made up to 31 March 2015 (18 pages)
17 December 2015Full accounts made up to 31 March 2015 (18 pages)
24 June 2015Full accounts made up to 31 March 2014 (20 pages)
24 June 2015Full accounts made up to 31 March 2014 (20 pages)
31 March 2015Company name changed anglia retirement homes LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
31 March 2015Company name changed anglia retirement homes LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
27 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
27 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,000
(4 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,000
(4 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
12 November 2014Registration of charge 020417500014, created on 6 November 2014 (74 pages)
12 November 2014Registration of charge 020417500014, created on 6 November 2014 (74 pages)
12 November 2014Registration of charge 020417500014, created on 6 November 2014 (74 pages)
11 November 2014Registration of charge 020417500013, created on 6 November 2014 (59 pages)
11 November 2014Registration of charge 020417500013, created on 6 November 2014 (59 pages)
11 November 2014Registration of charge 020417500013, created on 6 November 2014 (59 pages)
13 October 2014Termination of appointment of Charles Cairns Auld as a director on 26 September 2014 (1 page)
13 October 2014Registered office address changed from 10 Slingsby Place St Martin's Courtyard London WC2E 9AB to The Old Deanery Deanery Hill Braintree Essex CM7 5SR on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Charles Cairns Auld as a director on 26 September 2014 (1 page)
13 October 2014Registered office address changed from 10 Slingsby Place St Martin's Courtyard London WC2E 9AB to The Old Deanery Deanery Hill Braintree Essex CM7 5SR on 13 October 2014 (1 page)
13 October 2014Appointment of Mrs Joanne Moore as a director on 1 August 2014 (2 pages)
13 October 2014Appointment of Mrs Joanne Moore as a director on 1 August 2014 (2 pages)
13 October 2014Appointment of Mrs Joanne Moore as a director on 1 August 2014 (2 pages)
13 October 2014Termination of appointment of Clive Walter Ansell-Jones as a director on 31 May 2014 (1 page)
13 October 2014Termination of appointment of Clive Walter Ansell-Jones as a director on 31 May 2014 (1 page)
21 February 2014Satisfaction of charge 8 in full (1 page)
21 February 2014Satisfaction of charge 9 in full (2 pages)
21 February 2014Satisfaction of charge 8 in full (1 page)
21 February 2014Satisfaction of charge 9 in full (2 pages)
5 February 2014Register(s) moved to registered office address (1 page)
5 February 2014Director's details changed for Clive Walter Ansell-Jones on 1 January 2014 (2 pages)
5 February 2014Director's details changed for Clive Walter Ansell-Jones on 1 January 2014 (2 pages)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000
(5 pages)
5 February 2014Register(s) moved to registered office address (1 page)
5 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2,000
(5 pages)
5 February 2014Director's details changed for Clive Walter Ansell-Jones on 1 January 2014 (2 pages)
30 January 2014Termination of appointment of Stuart Quin as a director (1 page)
30 January 2014Termination of appointment of Philip Rattle as a director (1 page)
30 January 2014Termination of appointment of Stuart Quin as a director (1 page)
30 January 2014Termination of appointment of Philip Rattle as a director (1 page)
22 January 2014Appointment of Mrs Julia Mary Clinton as a director (2 pages)
22 January 2014Appointment of Mrs Julia Mary Clinton as a director (2 pages)
6 January 2014Auditor's resignation (1 page)
6 January 2014Resolutions
  • RES13 ‐ 11/11/2013
(2 pages)
6 January 2014Auditor's resignation (1 page)
6 January 2014Resolutions
  • RES13 ‐ 11/11/2013
(2 pages)
5 January 2014Termination of appointment of Tanya Mather as a secretary (2 pages)
5 January 2014Appointment of Stuart Quin as a director (3 pages)
5 January 2014Appointment of Mr Philip Michael Rattle as a director (3 pages)
5 January 2014Registered office address changed from the Old Deanery Deanery Hill Bocking Braintree Essex CM7 5SR on 5 January 2014 (2 pages)
5 January 2014Registered office address changed from the Old Deanery Deanery Hill Bocking Braintree Essex CM7 5SR on 5 January 2014 (2 pages)
5 January 2014Appointment of Mr Philip Michael Rattle as a director (3 pages)
5 January 2014Appointment of Stuart Quin as a director (3 pages)
5 January 2014Termination of appointment of Tanya Mather as a director (2 pages)
5 January 2014Termination of appointment of Tanya Mather as a secretary (2 pages)
5 January 2014Registered office address changed from the Old Deanery Deanery Hill Bocking Braintree Essex CM7 5SR on 5 January 2014 (2 pages)
5 January 2014Appointment of Mr Charles Cairns Auld as a director (3 pages)
5 January 2014Termination of appointment of Tracy Lowe as a director (2 pages)
5 January 2014Termination of appointment of Tracy Lowe as a director (2 pages)
5 January 2014Termination of appointment of Tanya Mather as a director (2 pages)
5 January 2014Appointment of Mr Charles Cairns Auld as a director (3 pages)
13 November 2013Registration of charge 020417500012 (66 pages)
13 November 2013Registration of charge 020417500012 (66 pages)
8 November 2013Full accounts made up to 31 March 2013 (23 pages)
8 November 2013Full accounts made up to 31 March 2013 (23 pages)
16 October 2013Satisfaction of charge 11 in full (4 pages)
16 October 2013Satisfaction of charge 11 in full (4 pages)
4 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
31 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
31 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
5 December 2012Full accounts made up to 29 February 2012 (21 pages)
5 December 2012Full accounts made up to 29 February 2012 (21 pages)
15 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
24 November 2011Full accounts made up to 28 February 2011 (20 pages)
24 November 2011Full accounts made up to 28 February 2011 (20 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
20 January 2011Register inspection address has been changed (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Register inspection address has been changed (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
1 December 2010Full accounts made up to 28 February 2010 (20 pages)
1 December 2010Full accounts made up to 28 February 2010 (20 pages)
27 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
5 January 2010Full accounts made up to 28 February 2009 (21 pages)
5 January 2010Full accounts made up to 28 February 2009 (21 pages)
20 February 2009Return made up to 17/01/09; full list of members (4 pages)
20 February 2009Return made up to 17/01/09; full list of members (4 pages)
2 December 2008Full accounts made up to 29 February 2008 (21 pages)
2 December 2008Full accounts made up to 29 February 2008 (21 pages)
2 July 2008Registered office changed on 02/07/2008 from 6TH floor brettenham house lancaster place london WC2E 7EW (1 page)
2 July 2008Registered office changed on 02/07/2008 from 6TH floor brettenham house lancaster place london WC2E 7EW (1 page)
17 December 2007Full accounts made up to 28 February 2007 (20 pages)
17 December 2007Full accounts made up to 28 February 2007 (20 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
13 August 2007Particulars of mortgage/charge (4 pages)
13 August 2007Particulars of mortgage/charge (4 pages)
13 March 2007Return made up to 17/01/07; full list of members (3 pages)
13 March 2007Return made up to 17/01/07; full list of members (3 pages)
6 January 2007Full accounts made up to 28 February 2006 (19 pages)
6 January 2007Full accounts made up to 28 February 2006 (19 pages)
30 January 2006Return made up to 17/01/06; full list of members (2 pages)
30 January 2006Return made up to 17/01/06; full list of members (2 pages)
3 January 2006Full accounts made up to 28 February 2005 (18 pages)
3 January 2006Full accounts made up to 28 February 2005 (18 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
19 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2004Full accounts made up to 29 February 2004 (19 pages)
23 November 2004Full accounts made up to 29 February 2004 (19 pages)
3 March 2004Return made up to 17/01/04; full list of members (7 pages)
3 March 2004Return made up to 17/01/04; full list of members (7 pages)
23 December 2003Full accounts made up to 28 February 2003 (19 pages)
23 December 2003Full accounts made up to 28 February 2003 (19 pages)
11 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
24 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
21 May 2001Particulars of mortgage/charge (3 pages)
27 February 2001Return made up to 17/01/01; full list of members (6 pages)
27 February 2001Return made up to 17/01/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
27 January 2000Return made up to 17/01/00; full list of members (6 pages)
27 January 2000Return made up to 17/01/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 October 1999Registered office changed on 22/10/99 from: 32 wigmore street london W1H 9DF (1 page)
22 October 1999Registered office changed on 22/10/99 from: 32 wigmore street london W1H 9DF (1 page)
9 September 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
9 September 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
25 August 1999Return made up to 17/01/99; full list of members (7 pages)
25 August 1999Return made up to 17/01/99; full list of members (7 pages)
27 May 1999Particulars of mortgage/charge (4 pages)
27 May 1999Particulars of mortgage/charge (4 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
30 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
30 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
30 April 1999Declaration of assistance for shares acquisition (4 pages)
30 April 1999Declaration of assistance for shares acquisition (4 pages)
27 April 1999Auditor's resignation (1 page)
27 April 1999Auditor's resignation (1 page)
24 April 1999Director resigned (1 page)
24 April 1999Secretary resigned (1 page)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
24 April 1999Secretary resigned (1 page)
24 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999New director appointed (2 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
6 October 1998Full accounts made up to 30 April 1998 (13 pages)
6 October 1998Full accounts made up to 30 April 1998 (13 pages)
31 July 1998Registered office changed on 31/07/98 from: 199-205 old marylebone road london NW1 5QP (1 page)
31 July 1998Registered office changed on 31/07/98 from: 199-205 old marylebone road london NW1 5QP (1 page)
24 May 1998Return made up to 17/01/98; full list of members (7 pages)
24 May 1998Return made up to 17/01/97; no change of members (5 pages)
24 May 1998Return made up to 17/01/97; no change of members (5 pages)
14 October 1997Full accounts made up to 30 April 1997 (12 pages)
14 October 1997Full accounts made up to 30 April 1997 (12 pages)
1 November 1996Full accounts made up to 30 April 1996 (12 pages)
1 November 1996Full accounts made up to 30 April 1996 (12 pages)
22 April 1996Return made up to 17/01/96; full list of members (7 pages)
22 April 1996Return made up to 17/01/96; full list of members (7 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (11 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (11 pages)
20 April 1989Registered office changed on 20/04/89 from: 115 new london road chelmsford essex CM2 0QT (1 page)
20 April 1989Registered office changed on 20/04/89 from: 115 new london road chelmsford essex CM2 0QT (1 page)
29 July 1986Certificate of Incorporation (1 page)
29 July 1986Certificate of Incorporation (1 page)