Company NameDolphin Head Group Holdings Plc
DirectorsGavin Alexander Price and Warren Lindsey Price
Company StatusLiquidation
Company Number02108152
CategoryPublic Limited Company
Incorporation Date9 March 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gavin Alexander Price
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(12 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleWorking Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMr Gavin Alexander Price
NationalityBritish
StatusCurrent
Appointed18 January 2006(18 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Parkway
Camberley
Surrey
GU15 2PD
Director NameMr Warren Lindsey Price
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2008(21 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Dapdune Road
Guildford
Surrey
GU1 4NY
Director NameMr Geoffrey Jeans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 September 1999)
RoleWorking Director
Correspondence Address30 Park Road
Camberley
Surrey
GU15 2SR
Director NameRussell Reginald Price
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 August 2001)
RoleWorking Director
Correspondence Address39 Park Road
Camberley
Surrey
GU17 8AA
Director NameRoger Clive Price
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 6 months after company formation)
Appointment Duration12 years (resigned 02 October 2003)
RoleWorking Director
Correspondence Address34 Park Road
Camberley
Surrey
GU15 2SR
Director NameLindsey Dennis Price
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 September 1999)
RoleWorking Director
Correspondence Address45 Park Road
Camberley
Surrey
GU15 2SP
Director NameMr Frank Leonard Thomas Price
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2000)
RoleWorking Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndridge Bramshill Road
Eversley
Hook
Hampshire
RG27 0PS
Director NameMr Barry Walter Price
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 17 January 2013)
RoleWorking Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pine Avenue
Camberley
Surrey
GU15 2LX
Director NameMr Leslie Neil Arthur Peaple
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 17 January 2013)
RoleWorking Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Birches
Blackwater
Camberley
Surrey
GU17 0EB
Director NameColin Brian Godwin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 1997)
RoleWorking Director
Correspondence AddressMerrydown Meadow Close
Blackwater
Camberley
Surrey
GU17 9DB
Director NameMr Peter John Day
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 1997)
RoleWorking Director
Correspondence Address4 Upper Old Park Lane
Farnham
Surrey
GU9 0AS
Director NameMargaret Cooper
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 September 1999)
RoleWorking Director
Correspondence Address2 Fiveways
Grange Road
Camberley
Surrey
GU15 2DH
Secretary NameMr Barry Walter Price
NationalityBritish
StatusResigned
Appointed23 September 1991(4 years, 6 months after company formation)
Appointment Duration12 years (resigned 02 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Pine Avenue
Camberley
Surrey
GU15 2LX
Director NameMr Christopher John Holehouse
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(15 years after company formation)
Appointment Duration3 years, 10 months (resigned 13 January 2006)
RoleFinance Director
Correspondence Address9a Birch Lane
West End
Woking
Surrey
GU24 9QB
Director NameMr James Purves Stewart
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(16 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bosman Drive
Windlesham
GU20 6JW
Secretary NameMr Christopher John Holehouse
NationalityBritish
StatusResigned
Appointed02 October 2003(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address9a Birch Lane
West End
Woking
Surrey
GU24 9QB

Contact

Websitedolphinhead.com

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

26m at £0.1Dolphin Head Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,137,013
Gross Profit£1,428,915
Net Worth£12,143,029
Cash£202,179
Current Liabilities£950,248

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 March 2019 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return23 September 2018 (5 years, 7 months ago)
Next Return Due7 October 2019 (overdue)

Charges

25 June 2013Delivered on: 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H 100 brooker road, waltham abbey, essex t/no EX62411. Notification of addition to or amendment of charge.
Outstanding
30 January 2009Delivered on: 10 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1,2,3,4 and 6 kings court 2C colborne way worcester park surrey together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 March 2008Delivered on: 8 March 2008
Persons entitled: Brymor Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and premises k/a silver birch mews, petersfield road, greatham, liss, hants t/no SH22763.
Outstanding
12 February 2008Delivered on: 23 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 part of 80 hersham road walton on thames surrey oart t/no SY769329 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 October 2007Delivered on: 5 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 132 cheam common road worcester park surrey t/n SY307254. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 October 2007Delivered on: 5 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 130 cheam common road worcester park surrey t/n SY298613. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 October 2006Delivered on: 5 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 st georges house knoll road camberley surrey t/no SY692875. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 September 2006Delivered on: 15 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Silver birch mews petersfield road greatham hampshire t/n HP453986, HP472652 and SH13860. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 August 2006Delivered on: 26 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 & 5 alexandra road farnborough hampshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
27 April 2006Delivered on: 28 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 and 7A alexandra road farnborough hampshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 June 2005Delivered on: 17 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a old oakley, land adjacent to silwood house, london road, ascot, berkshire t/no BK87437. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 April 2005Delivered on: 12 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 camberley business centre bracebridge camberley surrey t/n SY317440 SY723478 SY571894. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 October 2004Delivered on: 23 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 100 brooker road, waltham, abbey, essex, EN9 1JL,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 September 2004Delivered on: 25 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of murrells lane camberley surrey t/no SY335715 and SY716379. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 March 2004Delivered on: 17 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at sleaford rd, fydell st boston lincs t/no LL168915. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 March 2004Delivered on: 11 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at sleaford road/fydell street boston lincolnshire t/n LL165770 (part).
Outstanding
23 January 2004Delivered on: 7 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land lying between fydell st and sleaford boston lincs. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 December 2003Delivered on: 5 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgeage deed
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 465 & 467 london road camberley surreu GU15 3JA. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 July 2003Delivered on: 29 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
24 January 2003Delivered on: 5 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as argent house 22-24 guildford road bagshot surrey title numbers SY608943 & SY619963. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 September 2001Delivered on: 18 September 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a danescourt rutherford road basingstoke t/n HP600261. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 September 2003Delivered on: 25 September 2003
Satisfied on: 31 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being green hedges, ravenswood drive camberley, surrey, t/no SY150830. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 July 2001Delivered on: 7 July 2001
Satisfied on: 31 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 15 sleaford road,boston lincolnshire t/n LL159884. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 January 2001Delivered on: 1 February 2001
Satisfied on: 31 March 2006
Persons entitled: Lincolnshire County Council

Classification: Legal charge
Secured details: £200,000 due from the company to the chargee.
Particulars: F/H property k/a land situate near carlton road boston lincolshire adjoining the carlton road primary school site and comprising 4114 square metres or thereabouts.
Fully Satisfied
27 January 1999Delivered on: 13 February 1999
Satisfied on: 31 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All money and liabilities due or to become due from albany developments to the chargee on any account whatsoever.
Particulars: F/Hold property - 13 sleaford rd,boston,lincs; t/no ll 155634. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

30 August 2023Liquidators' statement of receipts and payments to 25 June 2023 (13 pages)
26 August 2022Liquidators' statement of receipts and payments to 25 June 2022 (14 pages)
25 August 2021Liquidators' statement of receipts and payments to 25 June 2021 (13 pages)
9 September 2020Liquidators' statement of receipts and payments to 25 June 2020 (15 pages)
18 July 2019Registered office address changed from 103 Frimley Road Camberley Surrey GU15 2PP to Lynton House 7-12 Tavistock Square London WC1H 9LT on 18 July 2019 (2 pages)
17 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-26
(1 page)
17 July 2019Appointment of a voluntary liquidator (3 pages)
17 July 2019Declaration of solvency (7 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
19 June 2019Satisfaction of charge 021081520046 in full (1 page)
19 June 2019Satisfaction of charge 45 in full (2 pages)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
18 June 2019Satisfaction of charge 36 in full (2 pages)
18 June 2019Satisfaction of charge 41 in full (2 pages)
18 June 2019Satisfaction of charge 43 in full (2 pages)
18 June 2019Satisfaction of charge 32 in full (2 pages)
18 June 2019Satisfaction of charge 31 in full (1 page)
18 June 2019Satisfaction of charge 30 in full (2 pages)
18 June 2019Satisfaction of charge 27 in full (1 page)
18 June 2019Satisfaction of charge 14 in full (1 page)
18 June 2019Satisfaction of charge 34 in full (2 pages)
18 June 2019Satisfaction of charge 29 in full (2 pages)
18 June 2019Satisfaction of charge 40 in full (2 pages)
18 June 2019Satisfaction of charge 26 in full (2 pages)
18 June 2019Satisfaction of charge 42 in full (2 pages)
18 June 2019Satisfaction of charge 33 in full (2 pages)
18 June 2019Satisfaction of charge 39 in full (2 pages)
13 June 2019Satisfaction of charge 44 in full (1 page)
13 June 2019Satisfaction of charge 25 in full (2 pages)
22 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
7 September 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
6 September 2018Satisfaction of charge 16 in full (1 page)
6 September 2018Satisfaction of charge 18 in full (1 page)
6 September 2018Satisfaction of charge 38 in full (2 pages)
6 September 2018Satisfaction of charge 35 in full (2 pages)
6 September 2018Satisfaction of charge 37 in full (2 pages)
1 August 2018Termination of appointment of James Purves Stewart as a director on 6 July 2018 (1 page)
6 October 2017Full accounts made up to 31 March 2017 (19 pages)
6 October 2017Full accounts made up to 31 March 2017 (19 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
13 February 2017Director's details changed for James Stewart on 22 July 2016 (2 pages)
13 February 2017Director's details changed for James Stewart on 22 July 2016 (2 pages)
13 February 2017Director's details changed for Mr Warren Lindsey Price on 30 August 2016 (2 pages)
13 February 2017Director's details changed for Mr Warren Lindsey Price on 30 August 2016 (2 pages)
13 February 2017Director's details changed for Mr Warren Lindsey Price on 30 August 2016 (2 pages)
13 February 2017Director's details changed for Mr Warren Lindsey Price on 30 August 2016 (2 pages)
4 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 March 2016 (20 pages)
11 October 2016Full accounts made up to 31 March 2016 (20 pages)
15 October 2015Full accounts made up to 31 March 2015 (19 pages)
15 October 2015Full accounts made up to 31 March 2015 (19 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,604,488.4
(5 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,604,488.4
(5 pages)
23 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,604,488.4
(5 pages)
23 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2,604,488.4
(5 pages)
1 October 2014Full accounts made up to 31 March 2014 (17 pages)
1 October 2014Full accounts made up to 31 March 2014 (17 pages)
10 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,604,488.4
(5 pages)
10 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,604,488.4
(5 pages)
1 October 2013Full accounts made up to 31 March 2013 (16 pages)
1 October 2013Full accounts made up to 31 March 2013 (16 pages)
3 July 2013Registration of charge 021081520046 (34 pages)
3 July 2013Registration of charge 021081520046 (34 pages)
1 May 2013Termination of appointment of Barry Price as a director (1 page)
1 May 2013Termination of appointment of Barry Price as a director (1 page)
1 May 2013Termination of appointment of Leslie Peaple as a director (1 page)
1 May 2013Termination of appointment of Leslie Peaple as a director (1 page)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
2 October 2012Full accounts made up to 31 March 2012 (17 pages)
2 October 2012Full accounts made up to 31 March 2012 (17 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
12 September 2011Full accounts made up to 31 March 2011 (17 pages)
12 September 2011Full accounts made up to 31 March 2011 (17 pages)
6 October 2010Director's details changed for James Stewart on 1 September 2010 (2 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
6 October 2010Director's details changed for James Stewart on 1 September 2010 (2 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
6 October 2010Director's details changed for James Stewart on 1 September 2010 (2 pages)
30 September 2010Full accounts made up to 31 March 2010 (17 pages)
30 September 2010Full accounts made up to 31 March 2010 (17 pages)
16 December 2009Director's details changed for Mr Gavin Alexander Price on 1 December 2009 (3 pages)
16 December 2009Director's details changed for Mr Gavin Alexander Price on 1 December 2009 (3 pages)
16 December 2009Director's details changed for Mr Gavin Alexander Price on 1 December 2009 (3 pages)
20 October 2009Full accounts made up to 31 March 2009 (19 pages)
20 October 2009Full accounts made up to 31 March 2009 (19 pages)
20 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 45 (4 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 45 (4 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
21 October 2008Return made up to 23/09/08; full list of members (10 pages)
21 October 2008Return made up to 23/09/08; full list of members (10 pages)
8 August 2008Director appointed warren lindsey price (2 pages)
8 August 2008Director appointed warren lindsey price (2 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 43 (4 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 43 (4 pages)
18 January 2008Ad 28/12/07--------- £ si [email protected]=26000 £ ic 2578488/2604488 (2 pages)
18 January 2008Ad 28/12/07--------- £ si [email protected]=26000 £ ic 2578488/2604488 (2 pages)
22 October 2007Return made up to 23/09/07; full list of members (6 pages)
22 October 2007Return made up to 23/09/07; full list of members (6 pages)
17 October 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
17 October 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
16 October 2006Full accounts made up to 31 March 2006 (24 pages)
16 October 2006Full accounts made up to 31 March 2006 (24 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (4 pages)
3 October 2006Return made up to 23/09/06; full list of members (12 pages)
3 October 2006Return made up to 23/09/06; full list of members (12 pages)
15 September 2006Particulars of mortgage/charge (11 pages)
15 September 2006Particulars of mortgage/charge (11 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
18 August 2006£ ic 2645988/2578488 12/05/06 £ sr [email protected]=67500 (1 page)
18 August 2006£ ic 2645988/2578488 12/05/06 £ sr [email protected]=67500 (1 page)
28 April 2006Particulars of mortgage/charge (5 pages)
28 April 2006Particulars of mortgage/charge (5 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Return made up to 23/09/05; full list of members (11 pages)
31 January 2006Return made up to 23/09/05; full list of members (11 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Secretary resigned;director resigned (1 page)
27 January 2006Secretary resigned;director resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
8 November 2005Full accounts made up to 31 March 2005 (23 pages)
8 November 2005Full accounts made up to 31 March 2005 (23 pages)
17 June 2005Particulars of mortgage/charge (5 pages)
17 June 2005Particulars of mortgage/charge (5 pages)
12 April 2005Particulars of mortgage/charge (5 pages)
12 April 2005Particulars of mortgage/charge (5 pages)
23 October 2004Particulars of mortgage/charge (5 pages)
23 October 2004Particulars of mortgage/charge (5 pages)
6 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
6 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
25 September 2004Particulars of mortgage/charge (5 pages)
25 September 2004Particulars of mortgage/charge (5 pages)
6 August 2004Director resigned (2 pages)
6 August 2004Director resigned (2 pages)
7 July 2004£ ic 3239526/2937114 17/11/03 £ sr [email protected]=302412 (1 page)
7 July 2004£ ic 3239526/2937114 17/11/03 £ sr [email protected]=302412 (1 page)
7 July 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
7 July 2004Group of companies' accounts made up to 31 March 2004 (24 pages)
17 March 2004Particulars of mortgage/charge (5 pages)
17 March 2004Particulars of mortgage/charge (5 pages)
11 March 2004Particulars of mortgage/charge (5 pages)
11 March 2004Particulars of mortgage/charge (5 pages)
7 February 2004Particulars of mortgage/charge (5 pages)
7 February 2004Particulars of mortgage/charge (5 pages)
5 December 2003Particulars of mortgage/charge (5 pages)
5 December 2003Particulars of mortgage/charge (5 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
17 November 2003Return made up to 23/09/03; no change of members (9 pages)
17 November 2003Return made up to 23/09/03; no change of members (9 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
25 September 2003Particulars of mortgage/charge (5 pages)
25 September 2003Particulars of mortgage/charge (5 pages)
26 August 2003Return made up to 23/09/02; full list of members (11 pages)
26 August 2003Return made up to 23/09/02; full list of members (11 pages)
4 August 2003New director appointed (1 page)
4 August 2003New director appointed (1 page)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (5 pages)
5 February 2003Particulars of mortgage/charge (5 pages)
7 October 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
7 October 2002Group of companies' accounts made up to 31 March 2002 (28 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
26 September 2001Return made up to 23/09/01; change of members (10 pages)
26 September 2001Return made up to 23/09/01; change of members (10 pages)
18 September 2001Particulars of mortgage/charge (5 pages)
18 September 2001Particulars of mortgage/charge (5 pages)
4 September 2001Group of companies' accounts made up to 31 March 2001 (31 pages)
4 September 2001Group of companies' accounts made up to 31 March 2001 (31 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
21 May 2001£ ic 3805175/3239527 11/04/01 £ sr [email protected]=565648 (1 page)
21 May 2001£ ic 3805175/3239527 11/04/01 £ sr [email protected]=565648 (1 page)
20 March 2001£ ic 3987375/3814375 06/02/01 £ sr [email protected]=173000 (1 page)
20 March 2001£ ic 3814375/3805175 06/02/01 £ sr [email protected]=9200 (1 page)
20 March 2001£ ic 3814375/3805175 06/02/01 £ sr [email protected]=9200 (1 page)
20 March 2001£ ic 3987375/3814375 06/02/01 £ sr [email protected]=173000 (1 page)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
29 September 2000Return made up to 23/09/00; change of members (8 pages)
29 September 2000Return made up to 23/09/00; change of members (8 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
15 August 2000£ ic 4180500/3987375 12/04/00 £ sr [email protected]=193125 (1 page)
15 August 2000£ ic 4180500/3987375 12/04/00 £ sr [email protected]=193125 (1 page)
1 August 2000Full group accounts made up to 31 March 2000 (31 pages)
1 August 2000Full group accounts made up to 31 March 2000 (31 pages)
10 April 2000£ ic 4200500/4180500 07/03/00 £ sr [email protected]=20000 (1 page)
10 April 2000£ ic 4200500/4180500 07/03/00 £ sr [email protected]=20000 (1 page)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
19 October 1999New director appointed (1 page)
19 October 1999Return made up to 23/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1999Return made up to 23/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1999New director appointed (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 September 1999Full group accounts made up to 31 March 1999 (35 pages)
20 September 1999Full group accounts made up to 31 March 1999 (35 pages)
13 February 1999Particulars of mortgage/charge (4 pages)
13 February 1999Particulars of mortgage/charge (4 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (5 pages)
5 November 1998Particulars of mortgage/charge (5 pages)
26 October 1998Return made up to 23/09/98; full list of members (8 pages)
26 October 1998Return made up to 23/09/98; full list of members (8 pages)
5 October 1998Full group accounts made up to 31 March 1998 (27 pages)
5 October 1998Full group accounts made up to 31 March 1998 (27 pages)
13 November 1997Director resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: dolphin house albany park camberley surrey GU15 2PL (1 page)
13 November 1997Return made up to 23/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Return made up to 23/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 November 1997Director resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: dolphin house albany park camberley surrey GU15 2PL (1 page)
3 November 1997Full accounts made up to 31 March 1997 (22 pages)
3 November 1997Full accounts made up to 31 March 1997 (22 pages)
1 May 1997Particulars of mortgage/charge (4 pages)
1 May 1997Particulars of mortgage/charge (4 pages)
28 October 1996Full group accounts made up to 31 March 1996 (20 pages)
28 October 1996Full group accounts made up to 31 March 1996 (20 pages)
17 September 1996Return made up to 23/09/96; no change of members (6 pages)
17 September 1996Return made up to 23/09/96; no change of members (6 pages)
27 June 1996Registered office changed on 27/06/96 from: redmead house uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page)
27 June 1996Registered office changed on 27/06/96 from: redmead house uxbridge road hillingdon heath uxbridge middlesex UB10 0LT (1 page)
21 September 1995Full group accounts made up to 31 March 1995 (23 pages)
21 September 1995Full group accounts made up to 31 March 1995 (23 pages)
20 September 1995Return made up to 23/09/95; full list of members (8 pages)
20 September 1995Return made up to 23/09/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (63 pages)
3 October 1989Return made up to 23/09/89; full list of members (6 pages)
3 October 1989Full group accounts made up to 31 March 1989 (18 pages)
3 October 1989Return made up to 23/09/89; full list of members (6 pages)
3 October 1989Full group accounts made up to 31 March 1989 (18 pages)
17 October 1988Return made up to 28/09/88; full list of members (6 pages)
17 October 1988Full group accounts made up to 31 March 1988 (17 pages)
17 October 1988Full group accounts made up to 31 March 1988 (17 pages)
17 October 1988Return made up to 28/09/88; full list of members (6 pages)
18 May 1988Wd 14/04/88 ad 31/03/88--------- £ si [email protected]=8000 £ ic 4785000/4793000 (2 pages)
18 May 1988Wd 14/04/88 ad 31/03/88--------- £ si [email protected]=8000 £ ic 4785000/4793000 (2 pages)
9 March 1987Certificate of Incorporation (1 page)
9 March 1987Incorporation (19 pages)
9 March 1987Certificate of Incorporation (1 page)