Company NameWoolwich Homes Limited
DirectorsLee John Chiswell and Michael Morrison
Company StatusActive
Company Number02093573
CategoryPrivate Limited Company
Incorporation Date27 January 1987(37 years, 3 months ago)
Previous NameWoolwich Homes (1987) Limited

Business Activity

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

Directors

Director NameMr Lee John Chiswell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2021(34 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Michael Morrison
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(36 years, 7 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed30 December 2000(13 years, 11 months after company formation)
Appointment Duration23 years, 4 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Janet Dawn Alsey
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(5 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1993)
RoleMarketing Manager
Correspondence Address2 Marlow Way
Rotherhithe
London
SE16 1AH
Director NameTrevor Baker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 January 1995)
RoleManaging Director
Correspondence Address14 Bickmore Way
Tonbridge
Kent
TN9 1ND
Director NameMichael Edward Tuke
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleGroup Services Director Woolwi
Correspondence Address1 Hogs Orchard
Swanley
Kent
BR8 7WX
Director NamePeter Anthony Carr
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleSolicitor Woolwich Homes Ltd
Correspondence AddressFarthings
Walcrouch
Wadhurst
East Sussex
TN5 7JT
Director NameWilliam Berry Templeton
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 January 1995)
RoleProperty Consultant
Correspondence Address39 York Terrace East
Regents Park
London
NW1 4PT
Director NameDiane Susan Phillips
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(5 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1994)
RoleCivil Servant
Correspondence Address60 Port More Park Road
Weybridge
Surrey
KT13 8EW
Director NameJohn Alan Cumming
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(5 years, 10 months after company formation)
Appointment Duration11 months (resigned 04 November 1993)
RoleNon-Executive Director
Correspondence Address8 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameMr Mark Gallagher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 April 1996)
RoleChartered Surveyor Development
Country of ResidenceEngland
Correspondence Address21 Cromwell Lane
Maldon
Essex
CM9 4LB
Director NameMr Brian Geoffrey Fox
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Merton Avenue
Hartley
Longfield
Kent
DA3 7EB
Secretary NameJohn Mark Edwards
NationalityBritish
StatusResigned
Appointed04 December 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address25 Brindlesfield
Tonbridge
Kent
TN9 2YR
Director NameEarl Of Kinnoull Arthur William George Patrick Hay Kinnoull
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Carlyle Square
London
SW3 6EX
Director NameMr Richard John Groom
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 July 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBroomers Cottage
Broomers Corner, Shipley
Horsham
West Sussex
RH13 8PX
Director NameMr Harold John Cleminson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 1997)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address7 All Saints Road
Tunbridge Wells
Kent
TN4 9JF
Secretary NameKathryn Margaret Reid
NationalityBritish
StatusResigned
Appointed01 April 1995(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address12 Hollands Close
Shorne
Gravesend
Kent
DA12 3EH
Director NamePeter Charles Burton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(9 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 December 1997)
RoleGroup Resources Director
Correspondence AddressOld Lakenham
Pickering Street
Loose Maidstone
Kent
ME15 9RH
Director NameMichael Anthony Jennings
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 1999)
RoleHead Of Estates Woolwich B Soc
Correspondence AddressLongmead Littleworth
Partridge Green
West Sussex
RH13 8JU
Director NameChristopher Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2001)
RoleSecretary
Correspondence Address7 The Squirrells
Capel St Mary
Ipswich
Suffolk
IP9 2XQ
Director NameMr Iain David Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(10 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2003)
RoleDirector Finance & Risk
Country of ResidenceUnited Kingdom
Correspondence AddressAlderwey Hopgarden Lane
Sevenoaks
Kent
TN13 1PU
Secretary NameChristopher Smith
NationalityBritish
StatusResigned
Appointed08 December 1997(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 December 2000)
RoleCompany Director
Correspondence Address7 The Squirrells
Capel St Mary
Ipswich
Suffolk
IP9 2XQ
Director NameHarold John Cleminson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(12 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKeith James Malkin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2004)
RoleChartered Accountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameRichard William Griffith Deeprose
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(18 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2007)
RoleManaging Director, Ekins
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrea Rose
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(20 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 June 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJulie Roddy
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2011(24 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAndrew Robert Gray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(25 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 August 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameKaren Michelle Connell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(26 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDirector Of Product Operations Jayne Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(27 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ian Ashley Craig
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(27 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Martin Clift
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(28 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 August 2023)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr William Michael McCabe
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed13 August 2015(28 years, 6 months after company formation)
Appointment Duration3 years (resigned 23 August 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAnne-Marie Coulson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(31 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP

Contact

Websitebarclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £1Barclays Bank PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£5,000
Cash£1,199,000
Current Liabilities£1,195,000

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

18 November 1991Delivered on: 19 November 1991
Persons entitled: Daryl David Hunter

Classification: Legal charge
Secured details: £850,000 and all other monies due or to become due from the company to the chargee under an agreement dated 4/7/91 and a deed of variation dated 1/10/91.
Particulars: All and whole the ground at monktonhall midlothian (see form for full details).
Outstanding
4 September 1991Delivered on: 20 September 1991
Persons entitled: Dundas & Wilson (Trustees) Limited

Classification: Standard security registered in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the ground at monkton hall midloyhian (see form 395 for full details).
Outstanding
27 March 1991Delivered on: 13 April 1991
Persons entitled: Scottish Enterprise.

Classification: Standard security.
Secured details: £246,314 and all other monies due or to become due from the company to the chargee.
Particulars: The subjects at 25 gairbraid place, manshill, glasgow, title no: gla 2319; the subjects at gairbroud avenue/place, title no: gla 74996; the subjects at kelvindale road, glasgow, title no: gla 78447.
Outstanding
25 January 1991Delivered on: 14 February 1991
Persons entitled: Scottish Development Agency.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in terms of formal letters dated 11TH at 12TH october 1989 and 27TH and 30TH april 1990.
Particulars: 1.67 hectares in district of clydebank county of dumbarton.t/no.dmb 40506 and dmb 12215.
Outstanding
27 February 1990Delivered on: 16 March 1990
Persons entitled: Scottish Development Agency.

Classification: Standard security presented for registration in scotland
Secured details: £610,195 and all other monies due or to become due from the company to the chargee.
Particulars: Ground lying to the west of haddington crescent dundee.
Outstanding
15 December 1987Delivered on: 21 December 1987
Persons entitled: Woolwich Equitable Building Society.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £600,000.
Particulars: 25 pieces or parcels of land being plots numbers 187-189 (inclusive) and 143-152 (inclusive) at parklands wallsend, tyne & wear.
Outstanding
30 September 1987Delivered on: 20 October 1987
Persons entitled: Woolwich Equitable Building Society.

Classification: Charge
Secured details: £2,458,783 and all other monies not exceeding £5,000,000.
Particulars: The benefit of a building agreement and finance dated 30TH september 198 7 for the redevelopment of land known as housing area 3C north beckton in the london borough of newham.
Outstanding
10 September 1987Delivered on: 19 September 1987
Persons entitled: Woolwich Equitable Building Society

Classification: Legal charge
Secured details: £3,750,000 all monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: L/H interest in housing area 6A, surrey qways, greenland dock, l/b of southwark.
Outstanding
27 April 1995Delivered on: 16 May 1995
Persons entitled: Scottish Homes

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ground in burgh of paisley, renfrew t/no. REN79326.
Outstanding
9 January 1995Delivered on: 26 January 1995
Persons entitled: Scottish Homes

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Area of ground at greenock road paisley.
Outstanding
23 August 1994Delivered on: 8 September 1994
Persons entitled: The City Council of Rochester

Classification: Legal charge
Secured details: £760,000 due from the company to the chargee under the terms of the charge.
Particulars: By way of legal charge all that f/h land being part of site k/a southill baracksmaidstone road chatham kent.
Outstanding
5 April 1994Delivered on: 20 April 1994
Persons entitled: Michael Anthony Cowdy

Classification: Legal charge
Secured details: £796,000.00 due from the company to the chargee under the terms of the charge.
Particulars: F/H land and premises situate and k/a land off milbrook road pellings wood crowborough east sussex.
Outstanding
8 June 1993Delivered on: 15 June 1993
Persons entitled: Countryside Properties PLC and Croudace Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargees under an infrastructure agreement dated 6TH august 1990 as amended and varied by two agreements dated 17TH december 1990 and a supplemental deed of even date.
Particulars: By way of legal mortgage all the company's right, title and interest in all those parcels of freehold land forming part of the development site at church langley, potter street, harlow, essex and shown edged purple on the plan annexed to a deed of exchange of even date herewith, but excluding such parts thereof as have been sold by woolwich homes limited prior to the date of this charge ("the property") together with any proceeds of any insurance of the property by way of fixed charge.
Outstanding
10 May 1993Delivered on: 21 May 1993
Persons entitled: Allied Breweries Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a contract dated 5/3/93.
Particulars: 1. f/h land at the rear of the oxbarn social and sports club church road bradmore wolverhampton west midlands. 2. two pieces of f/h land fronting lutley close bradmore wolverhampton west midlands.
Outstanding
10 June 1987Delivered on: 12 June 1987
Persons entitled: Woolwich Equitable Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £1,500,000.
Particulars: F/H estate of property at peachy lane, cowley uxbridge, l/b of hillingdon title no:- ngl 562551.
Outstanding
20 July 1994Delivered on: 30 July 1994
Satisfied on: 10 October 1997
Persons entitled: Livingstone Development Corporation

Classification: Standard security which was presented for registration in scotland
Secured details: £646,200.00 due or to become due from the company to the chargee.
Particulars: All and whole that area of ground extending to 3.6 hectares at eliburn, east 5, livingstone, west lothian. See the mortgage charge document for full details.
Fully Satisfied
20 January 1994Delivered on: 24 January 1994
Satisfied on: 26 October 2004
Persons entitled: North West Water Limited

Classification: Legal charge
Secured details: £ 300,000 due or to become due from the company to the chargee.
Particulars: F/H former water works at black road, macclesfield.
Fully Satisfied
3 August 1992Delivered on: 17 August 1992
Satisfied on: 24 November 1995
Persons entitled: Scottish Homes

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that area of ground extending to eight thousand four hundred and eighty three decimal or one ten thousandth parts of an hectare (0.8483 hectares) approx. At tweedbank, galashiels in the parish of melrose.
Fully Satisfied

Filing History

10 February 2021Termination of appointment of Anne-Marie Coulson as a director on 29 January 2021 (1 page)
15 September 2020Full accounts made up to 31 December 2019 (26 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 June 2019Full accounts made up to 31 December 2018 (21 pages)
11 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
11 September 2018Appointment of Anne-Marie Coulson as a director on 3 September 2018 (2 pages)
29 August 2018Termination of appointment of William Michael Mccabe as a director on 23 August 2018 (1 page)
28 June 2018Full accounts made up to 31 December 2017 (22 pages)
4 April 2018Notification of Barclays Bank Uk Plc as a person with significant control on 1 April 2018 (2 pages)
4 April 2018Cessation of Barclays Bank Plc as a person with significant control on 1 April 2018 (1 page)
8 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (19 pages)
29 June 2017Full accounts made up to 31 December 2016 (19 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 December 2016Full accounts made up to 31 December 2015 (19 pages)
8 December 2016Full accounts made up to 31 December 2015 (19 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200,000
(5 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200,000
(5 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200,000
(5 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200,000
(5 pages)
18 August 2015Appointment of Mr William Michael Mccabe as a director on 13 August 2015 (2 pages)
18 August 2015Appointment of Mr William Michael Mccabe as a director on 13 August 2015 (2 pages)
12 August 2015Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page)
12 August 2015Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page)
12 August 2015Termination of appointment of Andrew Robert Gray as a director on 7 August 2015 (1 page)
4 August 2015Appointment of Mr Martin Clift as a director on 22 July 2015 (2 pages)
4 August 2015Appointment of Mr Martin Clift as a director on 22 July 2015 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (20 pages)
6 July 2015Full accounts made up to 31 December 2014 (20 pages)
15 June 2015Termination of appointment of Jayne Williams as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Ian Ashley Craig as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Ian Ashley Craig as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Jayne Williams as a director on 15 June 2015 (1 page)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200,000
(6 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200,000
(6 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200,000
(6 pages)
8 July 2014Accounts made up to 31 December 2013 (19 pages)
8 July 2014Accounts made up to 31 December 2013 (19 pages)
12 March 2014Appointment of Jayne Williams as a director (2 pages)
12 March 2014Appointment of Ian Ashley Craig as a director (2 pages)
12 March 2014Appointment of Ian Ashley Craig as a director (2 pages)
12 March 2014Termination of appointment of Karen Connell as a director (1 page)
12 March 2014Appointment of Jayne Williams as a director (2 pages)
12 March 2014Termination of appointment of Karen Connell as a director (1 page)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200,000
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200,000
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200,000
(5 pages)
2 July 2013Accounts made up to 31 December 2012 (20 pages)
2 July 2013Accounts made up to 31 December 2012 (20 pages)
28 June 2013Termination of appointment of Julie Roddy as a director (1 page)
28 June 2013Termination of appointment of Julie Roddy as a director (1 page)
28 June 2013Appointment of Karen Michelle Connell as a director (2 pages)
28 June 2013Appointment of Karen Michelle Connell as a director (2 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
14 August 2012Appointment of Andrew Robert Gray as a director (2 pages)
14 August 2012Appointment of Andrew Robert Gray as a director (2 pages)
2 July 2012Accounts made up to 31 December 2011 (18 pages)
2 July 2012Accounts made up to 31 December 2011 (18 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
18 August 2011Termination of appointment of Andrea Rose as a director (1 page)
18 August 2011Termination of appointment of Andrea Rose as a director (1 page)
6 July 2011Accounts made up to 31 December 2010 (18 pages)
6 July 2011Accounts made up to 31 December 2010 (18 pages)
22 June 2011Appointment of Julie Roddy as a director (2 pages)
22 June 2011Appointment of Julie Roddy as a director (2 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
2 July 2010Accounts made up to 31 December 2009 (19 pages)
2 July 2010Accounts made up to 31 December 2009 (19 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
7 June 2009Accounts made up to 31 December 2008 (18 pages)
7 June 2009Accounts made up to 31 December 2008 (18 pages)
23 January 2009Return made up to 01/01/09; full list of members (3 pages)
23 January 2009Return made up to 01/01/09; full list of members (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 16/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 16/09/2008
(1 page)
2 July 2008Accounts made up to 31 December 2007 (18 pages)
2 July 2008Accounts made up to 31 December 2007 (18 pages)
15 January 2008Return made up to 01/01/08; full list of members (2 pages)
15 January 2008Return made up to 01/01/08; full list of members (2 pages)
13 December 2007Return made up to 01/12/07; full list of members (2 pages)
13 December 2007Return made up to 01/12/07; full list of members (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
19 July 2007Accounts made up to 31 December 2006 (16 pages)
19 July 2007Accounts made up to 31 December 2006 (16 pages)
8 December 2006Return made up to 04/12/06; full list of members (2 pages)
8 December 2006Return made up to 04/12/06; full list of members (2 pages)
5 November 2006Accounts made up to 31 December 2005 (18 pages)
5 November 2006Accounts made up to 31 December 2005 (18 pages)
26 January 2006Return made up to 01/12/05; full list of members (6 pages)
26 January 2006Return made up to 01/12/05; full list of members (6 pages)
19 January 2006Location of register of members (1 page)
19 January 2006Location of register of members (1 page)
18 January 2006Return made up to 04/12/05; full list of members (5 pages)
18 January 2006Return made up to 04/12/05; full list of members (5 pages)
6 January 2006Location of debenture register (2 pages)
6 January 2006Location of debenture register (2 pages)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
10 October 2005Accounts made up to 31 December 2004 (15 pages)
10 October 2005Accounts made up to 31 December 2004 (15 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
15 December 2004Return made up to 04/12/04; full list of members (2 pages)
15 December 2004Return made up to 04/12/04; full list of members (2 pages)
31 October 2004Accounts made up to 31 December 2003 (14 pages)
31 October 2004Accounts made up to 31 December 2003 (14 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
5 January 2004Return made up to 04/12/03; full list of members (3 pages)
5 January 2004Return made up to 04/12/03; full list of members (3 pages)
3 November 2003Accounts made up to 31 December 2002 (13 pages)
3 November 2003Accounts made up to 31 December 2002 (13 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
13 December 2002Return made up to 04/12/02; full list of members (2 pages)
13 December 2002Return made up to 04/12/02; full list of members (2 pages)
3 July 2002Accounts made up to 31 December 2001 (11 pages)
3 July 2002Accounts made up to 31 December 2001 (11 pages)
19 March 2002Location of debenture register (1 page)
19 March 2002Location of debenture register (1 page)
18 March 2002Return made up to 04/12/01; full list of members (2 pages)
18 March 2002Return made up to 04/12/01; full list of members (2 pages)
1 October 2001Location of register of members (1 page)
1 October 2001Registered office changed on 01/10/01 from: watling street bexleyheath kent DA6 7RR (1 page)
1 October 2001Registered office changed on 01/10/01 from: watling street bexleyheath kent DA6 7RR (1 page)
1 October 2001Location of register of members (1 page)
25 July 2001Accounts made up to 31 December 2000 (13 pages)
25 July 2001Accounts made up to 31 December 2000 (13 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (1 page)
10 January 2001New secretary appointed (1 page)
6 December 2000Return made up to 04/12/00; no change of members (2 pages)
6 December 2000Return made up to 04/12/00; no change of members (2 pages)
5 March 2000Accounts made up to 31 December 1999 (16 pages)
5 March 2000Accounts made up to 31 December 1999 (16 pages)
21 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Accounts made up to 31 December 1998 (18 pages)
2 March 1999Accounts made up to 31 December 1998 (18 pages)
2 March 1999Director resigned (1 page)
14 December 1998Return made up to 04/12/98; full list of members (8 pages)
14 December 1998Return made up to 04/12/98; full list of members (8 pages)
8 September 1998Accounts made up to 31 December 1997 (21 pages)
8 September 1998Accounts made up to 31 December 1997 (21 pages)
11 February 1998Return made up to 04/12/97; full list of members (8 pages)
11 February 1998Return made up to 04/12/97; full list of members (8 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed (2 pages)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997New director appointed (1 page)
16 July 1997New director appointed (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (3 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (3 pages)
15 July 1997Director resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: corporate headquarters watling street bexleyheath kent DA6 7RR (1 page)
8 July 1997Registered office changed on 08/07/97 from: corporate headquarters watling street bexleyheath kent DA6 7RR (1 page)
18 June 1997New director appointed (1 page)
18 June 1997New director appointed (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: highfield house west hill dartford kent DA1 2EW (1 page)
1 May 1997Registered office changed on 01/05/97 from: highfield house west hill dartford kent DA1 2EW (1 page)
17 March 1997Accounts made up to 31 December 1996 (20 pages)
17 March 1997Accounts made up to 31 December 1996 (20 pages)
5 February 1997Return made up to 04/12/96; no change of members (7 pages)
5 February 1997Return made up to 04/12/96; no change of members (7 pages)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (3 pages)
13 January 1997New director appointed (3 pages)
13 January 1997Director resigned (1 page)
27 August 1996Full group accounts made up to 31 December 1995 (23 pages)
27 August 1996Full group accounts made up to 31 December 1995 (23 pages)
1 August 1996Auditor's resignation (1 page)
1 August 1996Auditor's resignation (1 page)
1 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 May 1996Director resigned (1 page)
28 May 1996Director resigned (1 page)
16 February 1996Return made up to 04/12/95; full list of members (10 pages)
16 February 1996Return made up to 04/12/95; full list of members (10 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1995Full group accounts made up to 31 December 1994 (23 pages)
12 July 1995Full group accounts made up to 31 December 1994 (23 pages)
20 June 1995New director appointed (4 pages)
20 June 1995New director appointed (4 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
16 May 1995Particulars of mortgage/charge (6 pages)
11 May 1995Secretary resigned;new secretary appointed (4 pages)
11 May 1995Secretary resigned;new secretary appointed (4 pages)
26 January 1995Particulars of mortgage/charge (4 pages)
26 January 1995Particulars of mortgage/charge (4 pages)
8 September 1994Particulars of mortgage/charge (3 pages)
8 September 1994Particulars of mortgage/charge (3 pages)
30 July 1994Particulars of mortgage/charge (4 pages)
30 July 1994Particulars of mortgage/charge (4 pages)
20 April 1994Particulars of mortgage/charge (3 pages)
20 April 1994Particulars of mortgage/charge (3 pages)
24 January 1994Particulars of mortgage/charge (3 pages)
24 January 1994Particulars of mortgage/charge (3 pages)
15 June 1993Particulars of mortgage/charge (3 pages)
15 June 1993Particulars of mortgage/charge (3 pages)
21 May 1993Particulars of mortgage/charge (3 pages)
21 May 1993Particulars of mortgage/charge (3 pages)
17 August 1992Particulars of mortgage/charge (4 pages)
17 August 1992Particulars of mortgage/charge (4 pages)
19 November 1991Particulars of mortgage/charge (3 pages)
19 November 1991Particulars of mortgage/charge (3 pages)
20 September 1991Particulars of mortgage/charge (4 pages)
20 September 1991Particulars of mortgage/charge (4 pages)
13 April 1991Particulars of mortgage/charge (4 pages)
13 April 1991Particulars of mortgage/charge (4 pages)
14 February 1991Particulars of mortgage/charge (4 pages)
14 February 1991Particulars of mortgage/charge (4 pages)
16 March 1990Particulars of mortgage/charge (4 pages)
16 March 1990Particulars of mortgage/charge (4 pages)
21 December 1987Particulars of mortgage/charge (3 pages)
21 December 1987Particulars of mortgage/charge (3 pages)
20 October 1987Particulars of mortgage/charge (3 pages)
20 October 1987Particulars of mortgage/charge (3 pages)
19 September 1987Particulars of mortgage/charge (3 pages)
19 September 1987Particulars of mortgage/charge (3 pages)
12 June 1987Particulars of mortgage/charge (3 pages)
12 June 1987Particulars of mortgage/charge (3 pages)