Company NameEaglechase Limited
DirectorsLarry Ivor Berkovitz and Michael Anthony Wolfe
Company StatusActive
Company Number02130807
CategoryPrivate Limited Company
Incorporation Date12 May 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Larry Ivor Berkovitz
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wells Street
Chelmsford
Essex
CM1 1HZ
Director NameMr Michael Anthony Wolfe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address22 Clareville Street
London
SW7 5AW
Secretary NameMr Michael Anthony Wolfe
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Clareville Street
London
SW7 5AW
Secretary NameMrs Melinda Ann Berkovitz
NationalityBritish
StatusResigned
Appointed28 February 2000(12 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wells Street
Chelmsford
Essex
CM1 1HZ

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Avaloncrest LTD
50.00%
Ordinary
1 at £1Michael Anthony Wolfe
50.00%
Ordinary

Financials

Year2014
Net Worth£1,067,380
Cash£109
Current Liabilities£84,436

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

21 July 1995Delivered on: 25 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as land and buildings on the south side of exchange street harleston norfolk.t/no.NK87616 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 June 1995Delivered on: 20 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 10 tallon road hutton industrial estate hutton brentwood essex t/n EX421145 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 April 2019Delivered on: 24 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as 71 & 73 wood street, chelmsford, essex CM2 9BQ.
Outstanding
9 April 2019Delivered on: 24 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as 302 baddow road, chelmsford, essex CM2 9QX registered at the land registry with title number EX633851.
Outstanding
9 April 2019Delivered on: 24 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as 304 baddow road, chelmsford, essex CM2 9QX registered at the land registry with title number EX446509.
Outstanding
9 April 2019Delivered on: 24 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The leasehold property being 7 wells street, chelmsford, essex CM1 1HX registered at the land registry with title number EX654623.
Outstanding
9 April 2019Delivered on: 24 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property being spencer phillips house, high street, great baddow, chelmsford, essex CM2 7HQ registered at the land registry with title number EX96114.
Outstanding
9 April 2019Delivered on: 12 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
27 February 2009Delivered on: 10 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 27 29 31 33 35 mildmay road and 1 goldlay road (all formerly 31 mildmay road) chelmsford essex t/no EX641363 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property.
Outstanding
17 March 2004Delivered on: 27 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as flat 9 7 wells street chelmsford essex t/n EX654623. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 November 2003Delivered on: 29 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 71A wood street chelmsford essex CM2 9BQ t/n EX586715. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 November 2003Delivered on: 29 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 1, 71 wood street chelmsford essex t/n EX577436. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 November 2003Delivered on: 29 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 4, 73 wood street chelmsford essex t/n EX573907. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 November 2002Delivered on: 19 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79A wood street chelmsford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 January 2001Delivered on: 9 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 302 baddow road chelmsford essex CM2 9QX title number EX633851. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 July 1995Delivered on: 2 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 336 baddow road, great baddow chelmsford essex and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 July 1995Delivered on: 25 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 330 baddow road great baddow chelmsford essex.t/no.EX499033 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 July 1995Delivered on: 25 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 304 baddow road great baddow chelmsford essex.t/no.EX446509 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 July 1995Delivered on: 25 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 296 baddow road great baddow chelmsford essex.t/no.EX339514 and the proceeds of sale thereof together with a the entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 27/9/95.. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 July 1995Delivered on: 25 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 294 badow road great baddow chelmsford esex.t/no.EX341451 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 August 1994Delivered on: 8 August 1994
Satisfied on: 26 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 330 baddow road,chelmsford,essex.t/no.ex 499033.
Fully Satisfied
7 October 1993Delivered on: 20 October 1993
Satisfied on: 26 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 290 baddow road chelmsford essex.
Fully Satisfied
17 May 1993Delivered on: 28 May 1993
Satisfied on: 26 February 1997
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
17 May 1993Delivered on: 28 May 1993
Satisfied on: 26 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 304 baddow road chelmsford essex t/no ex 446509.
Fully Satisfied
17 May 1993Delivered on: 28 May 1993
Satisfied on: 26 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 296 baddow road chelmsford essex t/no 339514.
Fully Satisfied
21 April 2004Delivered on: 26 April 2004
Satisfied on: 7 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 glebe road chelmsford essex t/no EX643501. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 May 1993Delivered on: 28 May 1993
Satisfied on: 26 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 294 baddow road chelmsford essex t/no ex 341451.
Fully Satisfied
14 November 2003Delivered on: 20 November 2003
Satisfied on: 7 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 9 glebe road, chelmsford, essex, CM1 1QG t/n EX649272. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 July 1995Delivered on: 25 July 1995
Satisfied on: 14 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 290 baddow road great baddow chelmsford esses.t/no.EX492879 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 August 1991Delivered on: 9 August 1991
Satisfied on: 26 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h premises k/a 294 baddow road chelmsford essex t/n ex 341451.
Fully Satisfied

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 April 2019Satisfaction of charge 24 in full (1 page)
26 April 2019Satisfaction of charge 16 in full (2 pages)
26 April 2019Satisfaction of charge 21 in full (2 pages)
26 April 2019Satisfaction of charge 22 in full (2 pages)
26 April 2019Satisfaction of charge 8 in full (2 pages)
26 April 2019Satisfaction of charge 19 in full (2 pages)
26 April 2019Satisfaction of charge 17 in full (2 pages)
26 April 2019Satisfaction of charge 13 in full (2 pages)
26 April 2019Satisfaction of charge 11 in full (2 pages)
26 April 2019Satisfaction of charge 12 in full (2 pages)
26 April 2019Satisfaction of charge 20 in full (2 pages)
26 April 2019Satisfaction of charge 14 in full (2 pages)
24 April 2019Registration of charge 021308070030, created on 9 April 2019 (15 pages)
24 April 2019Registration of charge 021308070028, created on 9 April 2019 (15 pages)
24 April 2019Registration of charge 021308070026, created on 9 April 2019 (15 pages)
24 April 2019Registration of charge 021308070029, created on 9 April 2019 (15 pages)
24 April 2019Registration of charge 021308070027, created on 9 April 2019 (15 pages)
12 April 2019Registration of charge 021308070025, created on 9 April 2019 (18 pages)
2 April 2019Change of details for Avaloncrest Limited as a person with significant control on 18 March 2019 (2 pages)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 April 2018Satisfaction of charge 15 in full (4 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 March 2017Termination of appointment of Melinda Ann Berkovitz as a secretary on 15 December 2016 (1 page)
7 March 2017Termination of appointment of Melinda Ann Berkovitz as a secretary on 15 December 2016 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2016Registered office address changed from 302/308,Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 302/308,Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page)
14 January 2016Satisfaction of charge 10 in full (2 pages)
14 January 2016Satisfaction of charge 10 in full (2 pages)
12 January 2016All of the property or undertaking has been released and no longer forms part of charge 14 (5 pages)
12 January 2016All of the property or undertaking has been released and no longer forms part of charge 14 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2015All of the property or undertaking has been released and no longer forms part of charge 11 (5 pages)
9 January 2015All of the property or undertaking has been released and no longer forms part of charge 11 (5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014All of the property or undertaking has been released and no longer forms part of charge 14 (5 pages)
24 September 2014All of the property or undertaking has been released and no longer forms part of charge 14 (5 pages)
5 June 2014All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages)
5 June 2014All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages)
7 February 2014Satisfaction of charge 18 in full (4 pages)
7 February 2014Satisfaction of charge 23 in full (4 pages)
7 February 2014Satisfaction of charge 23 in full (4 pages)
7 February 2014Satisfaction of charge 18 in full (4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 April 2004Particulars of mortgage/charge (3 pages)
26 April 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 December 1998Return made up to 31/12/98; full list of members (7 pages)
29 December 1998Return made up to 31/12/98; full list of members (7 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 January 1998Return made up to 31/12/97; full list of members (7 pages)
12 January 1998Return made up to 31/12/97; full list of members (7 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
20 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995Particulars of mortgage/charge (3 pages)
2 August 1995Particulars of mortgage/charge (3 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
20 June 1995Particulars of mortgage/charge (3 pages)
20 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
12 May 1987Incorporation (13 pages)
12 May 1987Incorporation (13 pages)