Company NameCampmoss Property Company Limited
DirectorsEdward Richard Goodwin and John Richard Wollenberg
Company StatusActive
Company Number02090479
CategoryPrivate Limited Company
Incorporation Date16 January 1987(37 years, 3 months ago)
Previous NameCampmoss Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Richard Goodwin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Director NameMr John Richard Wollenberg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMrs Karen Louise Chandler
StatusCurrent
Appointed21 January 2016(29 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address56 Station Road
Egham
TW20 9LF
Secretary NameWalter Reginald Beck
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address52 Dan Y Bryn Avenue
Radyr
Cardiff
South Glamorgan
CF4 8DD
Wales
Secretary NameMr David Arthur Whitaker
NationalityBritish
StatusResigned
Appointed01 December 1997(10 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF

Contact

Websiteeu.tommy.com
Telephone01784 438222
Telephone regionStaines

Location

Registered Address56 Station Road
Egham
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500k at £1Cardiff Property PLC
47.62%
Ordinary
499.5k at £1Christabel-sheila Scott-balls
47.57%
Ordinary
25k at £1Camilla Jane Goodwin
2.38%
Ordinary
25k at £1Mr John Richard Wollenberg
2.38%
Ordinary
500 at £1Mr Edward Richard Goodwin
0.05%
Ordinary

Financials

Year2014
Turnover£2,055,188
Gross Profit£1,229,495
Net Worth£12,680,625
Cash£21,390
Current Liabilities£4,029,483

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

12 November 1997Delivered on: 14 November 1997
Satisfied on: 7 December 2012
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) and norwich union mortgage finance limited on any account whatsoever.
Particulars: All rights titles benefits and interests of the company to all monies due to the company under occupational lease/s in respect of the priory burnham south bucks and other sums due to the company by way of insurance rent or service charge. See the mortgage charge document for full details.
Fully Satisfied
22 October 1997Delivered on: 5 November 1997
Satisfied on: 7 December 2012
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Deed of legal charge
Secured details: All monies,obligations and liabilities due or to become due from campmoss property company limited and any company from time to time which is a holding company or subsidiary of campmoss property company limited and subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to or is at any time owed moneys by any group member ("lenders") on any account whatsoever.
Particulars: All that f/h property k/a britannia wharf monument road woking.t/no.SY119663;all that f/h land and lying to the east of monument road woking surrey t/no.SY486672;all that f/h land on the east side of monument road woking t/no.SY488561.together with all buildings and erections and fixtures and fittings thereon.floating charge the whole of the company's property,assets rights and revenues whatsoever and wheresoever present and future including the uncalled share capital (if any). See the mortgage charge document for full details.
Fully Satisfied
12 February 1997Delivered on: 26 February 1997
Satisfied on: 24 October 1997
Persons entitled: The Cardiff Property 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 property at priory burnham buckinghamshire t/n-BM107116. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
1 March 1996Delivered on: 20 March 1996
Satisfied on: 7 December 2012
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge and mortgage
Secured details: £4,500,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H property k/a britannia wharf, monument road, woking t/no: SY119663. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
26 October 1994Delivered on: 2 November 1994
Satisfied on: 7 December 2012
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge and mortgage
Secured details: £3,000,000 and all other sums due from the company to the chargee.
Particulars: F/Hold land with buildings known as britannia wharf,monument rd,woking,surrey; t/nos:sy 497755,sy 119663 and sy 486672 and possessory title in respect of t/no.sy 488561. see form 395. undertaking and all property and assets.
Fully Satisfied
17 May 1993Delivered on: 24 May 1993
Satisfied on: 8 September 2012
Persons entitled: United Dominions Trust Limited.

Classification: Declaration of trust and charge of cash deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge to the mortgagee all of the company's right title benefit and interest present and future in and to the obligation of the mortgagee to make paymnet of all monies now or hereafter standing to the credit of the accounts described in the schedule. See the mortgage charge document for full details.
Fully Satisfied
9 February 1993Delivered on: 24 February 1993
Satisfied on: 19 April 2001
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or any associated company or any guarantor (as defined) to the chargee on any account whatsoever.
Particulars: L/H land k/a a suite of offices on the third floor and forming part of the premises k/a britannia wharf woking surrey. Fixed equitable charge on all and any proceeds of sale. Fixed equitable charge on the benefit of each and all of the personal covenants by the lessees underlessees or licensees under each and all of the leases and underleases and each and all of the licences. Full details of the property charged are to be found on form 395.
Fully Satisfied
9 February 1993Delivered on: 24 February 1993
Satisfied on: 11 September 1996
Persons entitled: United Dominions Trust Limited

Classification: Declaration of trust and charge of cash deposit
Secured details: All monies due or to become due from the company to the chargee whether or not pursuant to the term loan facility letter dated 4/6/92.
Particulars: All the company's right title benefit and interest present and future in and to the obligation of the mortgagee to make payment of all amounts standing to the credit of account no. 0000004156 at hill samuel bank limited 100 wood street london EC2P 2AJ.
Fully Satisfied
29 October 2004Delivered on: 5 November 2004
Satisfied on: 8 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Jubilee court, datchet road, slough (also k/a land on east side of datchet road, slough).
Fully Satisfied
15 May 2003Delivered on: 29 May 2003
Satisfied on: 7 December 2012
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Supplemental deed
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by campmoss property company limited and any company from time to time which is a holding company or subsidiary of campmoss property company limited and any subsidiary undertaking or associate of any such company (group member) to the chargee and aviva PLC as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: Cannon court clivemont road maidenhead t/no: BK261399. See the mortgage charge document for full details.
Fully Satisfied
15 May 2003Delivered on: 29 May 2003
Satisfied on: 7 December 2012
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by campmoss property company limited and any company from time to time which is a holding company or subsidiary of campmoss property company limited and any subsidiary undertaking or associate of any such company (group member) to the chargee and aviva PLC as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of cannon court clivemont road maidenhead t/no: BK261399.
Fully Satisfied
10 May 2001Delivered on: 25 May 2001
Satisfied on: 7 December 2012
Persons entitled: Norwich Union Mortgages (General) LTD

Classification: Deed of assignment
Secured details: All monies,obligations and liabilities which may now or at any time in the future be due or to become due from the company and any company from time to time which is a holding company or subsidary of campmoss property company limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of britannia wharf monument woking surrey.. See the mortgage charge document for full details.
Fully Satisfied
13 September 1999Delivered on: 25 September 1999
Satisfied on: 7 December 2012
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 22 october 1997.
Particulars: F/H property k/a land lying to the west side of kiln lane bracknell berkshire t/no BK345861 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Fully Satisfied
13 September 1999Delivered on: 25 September 1999
Satisfied on: 7 December 2012
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from campmoss property company limited and any company from time to time which is a holding company or subsidiary of campmoss property company limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: land lying to the west of kiln lane bracknell berkshire other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Fully Satisfied
22 February 1999Delivered on: 23 February 1999
Satisfied on: 7 December 2012
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by campmoss property company limited and any company from time to time which is a holding company or subsidiary of campmoss property company limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
Fully Satisfied
29 March 1989Delivered on: 7 April 1989
Satisfied on: 1 March 1996
Persons entitled: United Dominions Trust Limited

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 land on the east side of monument road woking surrey t/nos sy 497755 sy 488561 sy 119663 and sy 4866729(for full details see form 39K).
Fully Satisfied
10 April 2015Delivered on: 18 April 2015
Persons entitled: The Cardiff Property Public Limited Company

Classification: A registered charge
Particulars: Land and buildings on the east side of market street, bracknell, berkshire t/no BK207346.
Outstanding
5 November 2012Delivered on: 15 November 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture and legal mortgage
Secured details: All monies due or to become due from the company to the chargee and any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The priory stomp road burham t/no BM107116 brickfields industrial park kiln lane bracknell berkshire t/no BK345861 BK352058 britannia wharf monument road woking surrey t/no SY119663 SY486672 SY488561 SY497755 all licences the proceeds of sale the benefit of any rental.
Outstanding
26 October 2012Delivered on: 2 November 2012
Persons entitled: The Cardiff Property Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The land and buildings on the east side of market street bracknell t/no.BK205113.
Outstanding
26 October 2012Delivered on: 2 November 2012
Persons entitled: The Cardiff Property Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Highway house norreys drive maidenhead t/no.BK379764.
Outstanding
26 October 2012Delivered on: 2 November 2012
Persons entitled: The Cardiff Property Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Clivemont house clivemont road maidenhead t/no.BK4682.
Outstanding

Filing History

27 October 2023Change of details for Ms Christabel Scott-Balls as a person with significant control on 27 October 2023 (2 pages)
26 October 2023Notification of The Cardiff Property Plc as a person with significant control on 26 October 2023 (2 pages)
8 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
25 January 2023Accounts for a small company made up to 30 September 2022 (21 pages)
26 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
19 January 2022Accounts for a small company made up to 30 September 2021 (21 pages)
21 March 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
29 January 2021Accounts for a small company made up to 30 September 2020 (21 pages)
25 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
22 January 2020Full accounts made up to 30 September 2019 (21 pages)
4 April 2019Secretary's details changed for Mrs Karen Louise Chandler on 4 April 2019 (1 page)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
24 January 2019Full accounts made up to 30 September 2018 (20 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 30 September 2017 (18 pages)
23 June 2017Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay CF10 4AX to 56 Station Road Egham TW20 9LF on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay CF10 4AX to 56 Station Road Egham TW20 9LF on 23 June 2017 (1 page)
6 May 2017Satisfaction of charge 20 in full (12 pages)
6 May 2017Satisfaction of charge 20 in full (12 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
14 December 2016Full accounts made up to 30 September 2016 (21 pages)
14 December 2016Full accounts made up to 30 September 2016 (21 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,050,000
(7 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,050,000
(7 pages)
4 February 2016Full accounts made up to 30 September 2015 (19 pages)
4 February 2016Full accounts made up to 30 September 2015 (19 pages)
22 January 2016Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages)
22 January 2016Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page)
22 January 2016Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page)
9 November 2015Register(s) moved to registered inspection location C/O Campmoss Property Company Ltd 56 Station Road Egham Surrey TW20 9LF (1 page)
9 November 2015Register(s) moved to registered inspection location C/O Campmoss Property Company Ltd 56 Station Road Egham Surrey TW20 9LF (1 page)
18 April 2015Registration of charge 020904790021, created on 10 April 2015 (7 pages)
18 April 2015Registration of charge 020904790021, created on 10 April 2015 (7 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,050,000
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,050,000
(6 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,050,000
(6 pages)
9 February 2015Full accounts made up to 30 September 2014 (19 pages)
9 February 2015Full accounts made up to 30 September 2014 (19 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,050,000
(6 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,050,000
(6 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,050,000
(6 pages)
4 February 2014Full accounts made up to 30 September 2013 (19 pages)
4 February 2014Full accounts made up to 30 September 2013 (19 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
22 January 2013Full accounts made up to 30 September 2012 (18 pages)
22 January 2013Full accounts made up to 30 September 2012 (18 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 20 (17 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 20 (17 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 19 (4 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 19 (4 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
26 January 2012Full accounts made up to 30 September 2011 (18 pages)
26 January 2012Full accounts made up to 30 September 2011 (18 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
20 January 2011Full accounts made up to 30 September 2010 (17 pages)
20 January 2011Full accounts made up to 30 September 2010 (17 pages)
6 October 2010Registered office address changed from 3 Assembly Buildings Britannia Quay Cardiff Bay CF10 4AX United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 3 Assembly Buildings Britannia Quay Cardiff Bay CF10 4AX United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Marlborough House, Fitzalan Court, Fitzalan Road Cardiff South Glamorgan CF24 0TE on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Marlborough House, Fitzalan Court, Fitzalan Road Cardiff South Glamorgan CF24 0TE on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 3 Assembly Buildings Britannia Quay Cardiff Bay CF10 4AX United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Marlborough House, Fitzalan Court, Fitzalan Road Cardiff South Glamorgan CF24 0TE on 6 October 2010 (1 page)
6 April 2010Secretary's details changed for David Arthur Whitaker on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
6 April 2010Secretary's details changed for David Arthur Whitaker on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Edward Richard Goodwin on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for David Arthur Whitaker on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
6 April 2010Director's details changed for Mr Edward Richard Goodwin on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Edward Richard Goodwin on 6 April 2010 (2 pages)
2 February 2010Full accounts made up to 30 September 2009 (17 pages)
2 February 2010Full accounts made up to 30 September 2009 (17 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register inspection address has been changed (1 page)
5 April 2009Return made up to 01/04/09; full list of members (4 pages)
5 April 2009Return made up to 01/04/09; full list of members (4 pages)
19 January 2009Full accounts made up to 30 September 2008 (18 pages)
19 January 2009Full accounts made up to 30 September 2008 (18 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
11 January 2008Full accounts made up to 30 September 2007 (18 pages)
11 January 2008Full accounts made up to 30 September 2007 (18 pages)
13 April 2007Return made up to 01/04/07; full list of members (3 pages)
13 April 2007Return made up to 01/04/07; full list of members (3 pages)
30 January 2007Full accounts made up to 30 September 2006 (18 pages)
30 January 2007Full accounts made up to 30 September 2006 (18 pages)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
20 April 2006Return made up to 01/04/06; full list of members (3 pages)
20 April 2006Return made up to 01/04/06; full list of members (3 pages)
16 January 2006Full accounts made up to 30 September 2005 (18 pages)
16 January 2006Full accounts made up to 30 September 2005 (18 pages)
4 May 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(4 pages)
4 May 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
(4 pages)
10 January 2005Full accounts made up to 30 September 2004 (18 pages)
10 January 2005Full accounts made up to 30 September 2004 (18 pages)
5 November 2004Particulars of mortgage/charge (6 pages)
5 November 2004Particulars of mortgage/charge (6 pages)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 April 2004Return made up to 01/04/04; full list of members (8 pages)
8 April 2004Return made up to 01/04/04; full list of members (8 pages)
29 January 2004Full accounts made up to 30 September 2003 (18 pages)
29 January 2004Full accounts made up to 30 September 2003 (18 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
9 April 2003Return made up to 01/04/03; full list of members (8 pages)
9 April 2003Return made up to 01/04/03; full list of members (8 pages)
21 January 2003Full accounts made up to 30 September 2002 (17 pages)
21 January 2003Full accounts made up to 30 September 2002 (17 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
10 April 2002Return made up to 01/04/02; full list of members (7 pages)
10 April 2002Return made up to 01/04/02; full list of members (7 pages)
28 December 2001Full accounts made up to 30 September 2001 (16 pages)
28 December 2001Full accounts made up to 30 September 2001 (16 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2001Return made up to 01/04/01; full list of members (7 pages)
17 April 2001Return made up to 01/04/01; full list of members (7 pages)
20 January 2001Full accounts made up to 30 September 2000 (16 pages)
20 January 2001Full accounts made up to 30 September 2000 (16 pages)
10 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(7 pages)
10 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(7 pages)
13 March 2000Full accounts made up to 30 September 1999 (17 pages)
13 March 2000Full accounts made up to 30 September 1999 (17 pages)
22 November 1999Location of register of members (1 page)
22 November 1999Location of register of members (1 page)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
27 April 1999Full accounts made up to 30 September 1998 (17 pages)
27 April 1999Full accounts made up to 30 September 1998 (17 pages)
12 April 1999Return made up to 01/04/99; full list of members (7 pages)
12 April 1999Return made up to 01/04/99; full list of members (7 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
18 April 1998Return made up to 01/04/98; full list of members (7 pages)
18 April 1998Return made up to 01/04/98; full list of members (7 pages)
23 March 1998Full accounts made up to 30 September 1997 (16 pages)
23 March 1998Full accounts made up to 30 September 1997 (16 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997Memorandum and Articles of Association (12 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997Memorandum and Articles of Association (12 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1997Memorandum and Articles of Association (10 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1997Memorandum and Articles of Association (10 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
24 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1997Return made up to 01/04/97; full list of members (7 pages)
21 April 1997Return made up to 01/04/97; full list of members (7 pages)
6 March 1997Full accounts made up to 30 September 1996 (15 pages)
6 March 1997Full accounts made up to 30 September 1996 (15 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Return made up to 01/04/96; no change of members (5 pages)
23 April 1996Full accounts made up to 30 September 1995 (16 pages)
23 April 1996Full accounts made up to 30 September 1995 (16 pages)
23 April 1996Return made up to 01/04/96; no change of members (5 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Declaration of satisfaction of mortgage/charge (1 page)
1 March 1996Declaration of satisfaction of mortgage/charge (1 page)
30 April 1995Return made up to 01/04/95; no change of members (6 pages)
30 April 1995Return made up to 01/04/95; no change of members (6 pages)
31 March 1995Full accounts made up to 30 September 1994 (15 pages)
31 March 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
24 May 1993Particulars of mortgage/charge (37 pages)
24 May 1993Particulars of mortgage/charge (37 pages)