Company NameOakwood Building Contractors Limited
DirectorsSamuel George Duckett and Martin Anthony Lavelle
Company StatusActive
Company Number02085761
CategoryPrivate Limited Company
Incorporation Date22 December 1986(37 years, 4 months ago)
Previous NameGuildoak Properties Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Samuel George Duckett
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(27 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cecil Road
Cheam
Surrey
SM1 2DL
Director NameMr Martin Anthony Lavelle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed07 July 2014(27 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rayner Close
Carshalton
Surrey
SM5 3AY
Director NameMr Anthony McTiernan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 3 months after company formation)
Appointment Duration22 years, 2 months (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Norfolk Avenue
South Croydon
Surrey
CR2 8BN
Director NameMrs Karen Gale McTiernan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 1992)
RoleSecretary
Correspondence Address4 Girton Gardens
Shirley
Croydon
Surrey
CR0 8PX
Secretary NameMrs Karen Gale McTiernan
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 1992)
RoleCompany Director
Correspondence Address4 Girton Gardens
Shirley
Croydon
Surrey
CR0 8PX
Director NameMr Desmond Patrick McDonald
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(5 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 10 July 2006)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Fullers Wood
Shirley
Croydon
Surrey
CR0 8HZ
Secretary NameMr Anthony McTiernan
NationalityBritish
StatusResigned
Appointed19 November 1992(5 years, 11 months after company formation)
Appointment Duration21 years, 6 months (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Norfolk Avenue
South Croydon
Surrey
CR2 8BN
Director NameMr Gerard John Gallen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1998(11 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 April 2010)
RoleConstruction Development
Country of ResidenceEngland
Correspondence Address15 Kingswood Way
Selsdon
South Croydon
Surrey
CR2 8QL
Director NameMr John Terence Fleetwood
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(17 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Oxshott Rise
Cobham
Surrey
KT11 2RW
Director NameMr Matthew John Arnold
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(27 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Lincolns Mead
Lingfield
Surrey
RH7 6TA

Contact

Websitetheoakwoodgroup.co.uk
Email address[email protected]

Location

Registered AddressGwynne House
11 West Street
Epsom
Surrey
KT18 7RL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

5k at £1John Terence Fleetwood
94.34%
Ordinary
100 at £1Mr Martin Anthony Lavelle
1.89%
Ordinary B
100 at £1Mr Matthew John Arnold
1.89%
Ordinary B
100 at £1Mr Samuel George Duckett
1.89%
Ordinary B

Financials

Year2014
Net Worth£1,156,400
Cash£1,269,272
Current Liabilities£1,598,952

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

28 May 2004Delivered on: 11 June 2004
Satisfied on: 12 December 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: Flat 21 adrian house jupp road stratford.
Fully Satisfied
28 May 2004Delivered on: 11 June 2004
Satisfied on: 12 December 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: Flat 20 adrian house jupp road stratford. 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
21 November 2002Delivered on: 23 November 2002
Satisfied on: 11 November 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: The f/h property k/a 33A birdhurst rise, south croydon, CR2 7YH, t/n SGL632091, all the plant and machinery and fixtures and fittings of the mortgagor now or in the future, all furniture, furnishings, equipment, tools and other chattels, the goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets.
Fully Satisfied
14 December 2001Delivered on: 18 December 2001
Satisfied on: 11 November 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 at the rear of 31 and 33 birdhurst rise and 33(a) birdhurst risesouth croydon t/nos: SGL592783 SY44501. 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
13 April 2000Delivered on: 26 April 2000
Satisfied on: 11 November 2008
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: The f/h property k/a the manor canonbie road london borough of lewisham t/n's 270066 and TGL153856. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 July 1998Delivered on: 23 July 1998
Satisfied on: 11 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 56-56A chapel view south croydon surrey t/no SGL381653. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 August 1996Delivered on: 12 August 1996
Satisfied on: 12 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of national house building council for £25,000.
Particulars: The sum of £25,000 together with interest accrued now or to be held by the bank on an account numbered 53457463 and earmarked or designated by reference to the company.
Fully Satisfied
1 December 2006Delivered on: 9 December 2006
Satisfied on: 8 November 2012
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: Cavendish way bearstead t/no K539406, land to the north of tasker close bearstead maidstone t/no K793131 and the yeoman garage ashford bearstead maidstone t/no K793132. 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
3 October 2006Delivered on: 6 October 2006
Satisfied on: 11 November 2008
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 senga road wallington surrey t/n SY207435 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
4 April 2006Delivered on: 7 April 2006
Satisfied on: 25 October 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 on the south east side of blackhorse lane croydon t/no SGL667786. 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
13 September 2005Delivered on: 29 September 2005
Satisfied on: 11 November 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: 155(A) cherry orchard road, croydon t/no sgl 262342. 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
28 May 2004Delivered on: 11 June 2004
Satisfied on: 12 December 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: Flat 24 adrian house jupp road stratford. 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
28 May 2004Delivered on: 11 June 2004
Satisfied on: 12 December 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: Flat 23 adrian house jupp road stratford. 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
28 May 2004Delivered on: 11 June 2004
Satisfied on: 12 December 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: Flat 22 adrian house jupp road stratford. 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
30 June 1987Delivered on: 17 July 1987
Satisfied on: 7 November 1998
Persons entitled: Barclays Bank PLC

Classification: Mortgage registered pursuant to a statutory declarartion.
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 38 beverstone road, thomton heath surrey.
Fully Satisfied
15 January 1999Delivered on: 28 January 1999
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
26 March 2018Delivered on: 29 March 2018
Persons entitled: Yellow Tree Capital Limited

Classification: A registered charge
Outstanding
15 June 2017Delivered on: 26 June 2017
Persons entitled: Yellow Tree Capital Limited

Classification: A registered charge
Outstanding
9 July 2015Delivered on: 28 July 2015
Persons entitled: Amicushorizon Limited

Classification: A registered charge
Particulars: F/H land and buildings to the north west east and north east of brighton road and on the north east of station approach road and part of the f/h known as land on the north east side of station approach road coulsdon.
Outstanding
21 December 2011Delivered on: 5 January 2012
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: 229-245 carshalton road carshalton by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding

Filing History

1 February 2024Registered office address changed from Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG to 11 West Street Epsom Surrey KT18 7RL on 1 February 2024 (1 page)
11 May 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
4 May 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
6 September 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
18 July 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
26 February 2021Particulars of variation of rights attached to shares (3 pages)
26 February 2021Change of share class name or designation (2 pages)
23 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 February 2021Memorandum and Articles of Association (9 pages)
15 December 2020Notification of Samuel George Duckett as a person with significant control on 4 December 2020 (2 pages)
15 December 2020Notification of Martin Anthony Lavelle as a person with significant control on 4 December 2020 (2 pages)
15 December 2020Cessation of John Terence Fleetwood as a person with significant control on 4 December 2020 (1 page)
9 December 2020Termination of appointment of John Terence Fleetwood as a director on 4 December 2020 (1 page)
9 December 2020Termination of appointment of Matthew John Arnold as a director on 4 December 2020 (1 page)
7 December 2020Audited abridged accounts made up to 31 March 2020 (12 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Audited abridged accounts made up to 31 March 2019 (12 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 December 2018Audited abridged accounts made up to 31 March 2018 (10 pages)
17 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
29 March 2018Registration of charge 020857610020, created on 26 March 2018 (37 pages)
28 December 2017Audited abridged accounts made up to 31 March 2017 (11 pages)
28 December 2017Audited abridged accounts made up to 31 March 2017 (11 pages)
26 June 2017Registration of charge 020857610019, created on 15 June 2017 (37 pages)
26 June 2017Registration of charge 020857610019, created on 15 June 2017 (37 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
11 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
8 December 2016Director's details changed for Mr John Terence Fleetwood on 5 December 2016 (2 pages)
8 December 2016Director's details changed for Mr John Terence Fleetwood on 5 December 2016 (2 pages)
1 July 2016Director's details changed for Mr Martin Anthony Lavelle on 13 April 2016 (2 pages)
1 July 2016Director's details changed for Mr Samuel George Duckett on 24 March 2016 (2 pages)
1 July 2016Director's details changed for Mr Martin Anthony Lavelle on 13 April 2016 (2 pages)
1 July 2016Director's details changed for Mr Samuel George Duckett on 24 March 2016 (2 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,300
(7 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,300
(7 pages)
15 March 2016Satisfaction of charge 020857610018 in full (1 page)
15 March 2016Satisfaction of charge 17 in full (2 pages)
15 March 2016Satisfaction of charge 17 in full (2 pages)
15 March 2016Satisfaction of charge 020857610018 in full (1 page)
5 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
10 August 2015Director's details changed for Mr John Terence Fleetwood on 5 August 2015 (2 pages)
10 August 2015Director's details changed for Mr John Terence Fleetwood on 5 August 2015 (2 pages)
10 August 2015Director's details changed for Mr John Terence Fleetwood on 5 August 2015 (2 pages)
28 July 2015Registration of charge 020857610018, created on 9 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
28 July 2015Registration of charge 020857610018, created on 9 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
28 July 2015Registration of charge 020857610018, created on 9 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
17 June 2015Director's details changed for Mr Matthew John Arnold on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Matthew John Arnold on 17 June 2015 (2 pages)
8 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,300
(7 pages)
8 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,300
(7 pages)
18 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 August 2014Registered office address changed from 1St Floor, Century House Station Way Cheam Surrey SM3 8SW to Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Suite 4 Oaks House 12?22 West Street Epsom Surrey KT18 7RG United Kingdom to Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Suite 4 Oaks House 12?22 West Street Epsom Surrey KT18 7RG United Kingdom to Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 1St Floor, Century House Station Way Cheam Surrey SM3 8SW to Suite 4 Oaks House 12 - 22 West Street Epsom Surrey KT18 7RG on 18 August 2014 (1 page)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
31 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 5,300
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 5,300
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 5,300
(3 pages)
28 July 2014Appointment of Mr Samuel George Duckett as a director on 7 July 2014 (2 pages)
28 July 2014Appointment of Mr Martin Anthony Lavelle as a director on 7 July 2014 (2 pages)
28 July 2014Appointment of Mr Samuel George Duckett as a director on 7 July 2014 (2 pages)
28 July 2014Appointment of Mr Martin Anthony Lavelle as a director on 7 July 2014 (2 pages)
28 July 2014Appointment of Mr Matthew John Arnold as a director on 7 July 2014 (2 pages)
28 July 2014Appointment of Mr Martin Anthony Lavelle as a director on 7 July 2014 (2 pages)
28 July 2014Appointment of Mr Matthew John Arnold as a director on 7 July 2014 (2 pages)
28 July 2014Appointment of Mr Matthew John Arnold as a director on 7 July 2014 (2 pages)
28 July 2014Appointment of Mr Samuel George Duckett as a director on 7 July 2014 (2 pages)
2 July 2014Cancellation of shares. Statement of capital on 27 May 2014
  • GBP 5,000
(4 pages)
2 July 2014Purchase of own shares. (3 pages)
2 July 2014Cancellation of shares. Statement of capital on 27 May 2014
  • GBP 5,000
(4 pages)
2 July 2014Purchase of own shares. (3 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 27/05/2014
(40 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 27/05/2014
(40 pages)
17 June 2014Termination of appointment of Anthony Mctiernan as a director on 27 May 2014 (1 page)
17 June 2014Termination of appointment of Anthony Mctiernan as a director on 27 May 2014 (1 page)
17 June 2014Termination of appointment of Anthony Mctiernan as a secretary on 27 May 2014 (1 page)
17 June 2014Termination of appointment of Anthony Mctiernan as a secretary on 27 May 2014 (1 page)
18 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (5 pages)
18 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (5 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
29 September 2011Full accounts made up to 31 March 2011 (22 pages)
29 September 2011Full accounts made up to 31 March 2011 (22 pages)
11 May 2011Cancellation of shares. Statement of capital on 11 May 2011
  • GBP 10,000
(4 pages)
11 May 2011Cancellation of shares. Statement of capital on 11 May 2011
  • GBP 10,000
(4 pages)
11 May 2011Purchase of own shares. (3 pages)
11 May 2011Purchase of own shares. (3 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
22 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
3 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 11,277
(4 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 11,277
(4 pages)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 11,277
(4 pages)
3 November 2010Purchase of own shares. (3 pages)
23 September 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
23 September 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
23 July 2010Purchase of own shares. (3 pages)
23 July 2010Purchase of own shares. (3 pages)
1 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 July 2010Cancellation of shares. Statement of capital on 1 July 2010
  • GBP 12,944
(4 pages)
1 July 2010Cancellation of shares. Statement of capital on 1 July 2010
  • GBP 12,944
(4 pages)
1 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 July 2010Cancellation of shares. Statement of capital on 1 July 2010
  • GBP 12,944
(4 pages)
5 May 2010Termination of appointment of Gerard Gallen as a director (1 page)
5 May 2010Termination of appointment of Gerard Gallen as a director (1 page)
30 April 2010Registered office address changed from 56 Chapel View South Croydon Surrey CR2 7LF on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 56 Chapel View South Croydon Surrey CR2 7LF on 30 April 2010 (1 page)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
13 October 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
13 October 2009Accounts for a medium company made up to 31 March 2009 (19 pages)
7 October 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
7 October 2009Previous accounting period shortened from 30 June 2009 to 31 March 2009 (1 page)
1 May 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
1 May 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
6 April 2009Return made up to 31/03/09; full list of members (5 pages)
6 April 2009Return made up to 31/03/09; full list of members (5 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
28 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
3 June 2008Return made up to 31/03/08; full list of members (5 pages)
3 June 2008Return made up to 31/03/08; full list of members (5 pages)
2 June 2008Director's change of particulars / gerard gallen / 01/02/2008 (1 page)
2 June 2008Director's change of particulars / gerard gallen / 01/02/2008 (1 page)
28 April 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
28 April 2008Accounts for a medium company made up to 30 June 2007 (16 pages)
28 February 2008Director and secretary's change of particulars / anthony mctiernan / 01/02/2008 (1 page)
28 February 2008Director and secretary's change of particulars / anthony mctiernan / 01/02/2008 (1 page)
29 May 2007Return made up to 31/03/07; full list of members (4 pages)
29 May 2007Return made up to 31/03/07; full list of members (4 pages)
22 February 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
22 February 2007Accounts for a medium company made up to 30 June 2006 (16 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
31 March 2006Return made up to 31/03/06; full list of members (4 pages)
31 March 2006Return made up to 31/03/06; full list of members (4 pages)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
26 January 2006Accounts for a small company made up to 30 June 2005 (10 pages)
26 January 2006Accounts for a small company made up to 30 June 2005 (10 pages)
21 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
21 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 April 2005Return made up to 31/03/05; full list of members (4 pages)
6 April 2005Return made up to 31/03/05; full list of members (4 pages)
17 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2005Ad 01/09/04--------- £ si 1667@1=1667 £ ic 15000/16667 (3 pages)
17 February 2005Nc inc already adjusted 01/09/04 (2 pages)
17 February 2005Nc inc already adjusted 01/09/04 (2 pages)
17 February 2005Ad 01/09/04--------- £ si 1667@1=1667 £ ic 15000/16667 (3 pages)
17 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (4 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (4 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2004Return made up to 31/03/04; full list of members (8 pages)
24 March 2004Return made up to 31/03/04; full list of members (8 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
16 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
6 April 2003Return made up to 31/03/03; full list of members (8 pages)
6 April 2003Return made up to 31/03/03; full list of members (8 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
14 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
3 April 2002Return made up to 31/03/02; full list of members (8 pages)
3 April 2002Return made up to 31/03/02; full list of members (8 pages)
8 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
8 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
29 March 2001Return made up to 31/03/01; full list of members (8 pages)
29 March 2001Return made up to 31/03/01; full list of members (8 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 May 2000Return made up to 31/03/00; full list of members (8 pages)
10 May 2000Return made up to 31/03/00; full list of members (8 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
17 April 2000Registered office changed on 17/04/00 from: 56 chapel view south croydon surrey CR2 7LF (1 page)
17 April 2000Registered office changed on 17/04/00 from: 56 chapel view south croydon surrey CR2 7LF (1 page)
23 February 2000Particulars of contract relating to shares (4 pages)
23 February 2000Ad 30/06/99--------- £ si 5000@1=5000 £ ic 10000/15000 (3 pages)
23 February 2000Particulars of contract relating to shares (4 pages)
23 February 2000Ad 30/06/99--------- £ si 5000@1=5000 £ ic 10000/15000 (3 pages)
20 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
20 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 January 2000Registered office changed on 18/01/00 from: 44 chapel view south croydon surrey CR2 7LF (1 page)
18 January 2000Registered office changed on 18/01/00 from: 44 chapel view south croydon surrey CR2 7LF (1 page)
6 April 1999Return made up to 31/03/99; no change of members (4 pages)
6 April 1999Return made up to 31/03/99; no change of members (4 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
8 April 1998Return made up to 31/03/98; full list of members (6 pages)
8 April 1998Return made up to 31/03/98; full list of members (6 pages)
8 April 1998Secretary's particulars changed;director's particulars changed (1 page)
8 April 1998Secretary's particulars changed;director's particulars changed (1 page)
17 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
24 April 1997Return made up to 31/03/97; full list of members (6 pages)
24 April 1997Return made up to 31/03/97; full list of members (6 pages)
19 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1996Ad 28/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1996Ad 28/06/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
12 November 1996Accounts for a small company made up to 30 June 1996 (7 pages)
7 November 1996£ nc 100/50000 28/06/96 (1 page)
7 November 1996£ nc 100/50000 28/06/96 (1 page)
12 August 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
9 May 1996Return made up to 31/03/96; full list of members (6 pages)
9 May 1996Return made up to 31/03/96; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
27 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
13 April 1995Return made up to 31/03/95; no change of members (4 pages)
13 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
5 February 1993Accounts for a small company made up to 31 March 1992 (4 pages)
5 February 1993Accounts for a small company made up to 31 March 1992 (4 pages)
2 December 1992Registered office changed on 02/12/92 from: 4 girton gardens shirley croydon surrey, CR0 8PX (1 page)
2 December 1992Registered office changed on 02/12/92 from: 4 girton gardens shirley croydon surrey, CR0 8PX (1 page)
21 August 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1992Accounts for a dormant company made up to 31 March 1991 (2 pages)
21 August 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1992Accounts for a dormant company made up to 31 March 1991 (2 pages)
8 May 1992Company name changed\certificate issued on 08/05/92 (2 pages)
8 May 1992Company name changed\certificate issued on 08/05/92 (2 pages)
26 March 1992Return made up to 31/03/92; no change of members (5 pages)
26 March 1992Return made up to 31/03/92; no change of members (5 pages)
19 April 1991Return made up to 05/04/91; no change of members (6 pages)
19 April 1991Return made up to 05/04/91; no change of members (6 pages)
20 February 1991Full accounts made up to 5 April 1990 (3 pages)
20 February 1991Full accounts made up to 5 April 1990 (3 pages)
20 February 1991Registered office changed on 20/02/91 from: 4 girton gardens shirley croydon surrey (1 page)
20 February 1991Registered office changed on 20/02/91 from: 4 girton gardens shirley croydon surrey (1 page)
20 February 1991Full accounts made up to 5 April 1990 (3 pages)
19 December 1990Registered office changed on 19/12/90 from: 13 oak gardens shirley croydon surrey cro 8ES (1 page)
19 December 1990Registered office changed on 19/12/90 from: 13 oak gardens shirley croydon surrey cro 8ES (1 page)
2 August 1990Return made up to 05/04/90; full list of members (4 pages)
2 August 1990Return made up to 05/04/90; full list of members (4 pages)
17 July 1987Particulars of mortgage/charge (4 pages)
17 July 1987Particulars of mortgage/charge (4 pages)
22 December 1986Certificate of Incorporation (1 page)
22 December 1986Incorporation (13 pages)
22 December 1986Incorporation (13 pages)
22 December 1986Certificate of Incorporation (1 page)