Company NameChellbrook Properties Limited
Company StatusActive
Company Number02215684
CategoryPrivate Limited Company
Incorporation Date1 February 1988(36 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Janet Gwendoline Ward
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleProperty Manager & Owner
Country of ResidenceUnited Kingdom
Correspondence Address1 Clearwater Place
Long Ditton
Surrey
KT6 4ET
Director NameMr Timothy Rupert Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleProperty Owner & Manager
Country of ResidenceEngland
Correspondence Address7 The Chesters
New Malden
Surrey
KT3 4SF
Secretary NameMr Timothy Rupert Ward
NationalityBritish
StatusCurrent
Appointed18 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Chesters
New Malden
Surrey
KT3 4SF
Director NameMr David Gibson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(13 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranormar
132 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HT
Director NameMr Julian Haydn Ward
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 13 December 2006)
RoleManaging Director Of Computer
Country of ResidenceUnited Kingdom
Correspondence AddressFirlands Cottage
Kinnersley
Severn Stoke
Worcester
WR8 9JR
Director NameMr Haydn Ward
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(3 years, 5 months after company formation)
Appointment Duration28 years, 9 months (resigned 17 April 2020)
RoleProperty Manager & Owner
Country of ResidenceUnited Kingdom
Correspondence Address1 Clearwater Place
Long Ditton
Surrey
KT6 4ET
Director NameMr Michael John Perkins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(18 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlder Cottage
Fairoak Close
Oxshott
Surrey
KT22 0TJ

Contact

Websitewww.chellbrook.co.uk

Location

Registered Address16 St. Philips Road
Surbiton
Surrey
KT6 4DX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

427k at £1Timothy Ward
42.06%
Ordinary
252.9k at £1Dr Haydn Ward
24.91%
Ordinary
252.9k at £1Janet Gwendoline Ward
24.91%
Ordinary
25.3k at £1David Gibson
2.50%
Ordinary
19.8k at £1Julian Haydn Ward
1.95%
Ordinary
13.8k at £1Charles Rupert Ward
1.35%
Ordinary
13.8k at £1Thomas James Ward
1.35%
Ordinary
9.9k at £1Duncan Ward
0.98%
Ordinary

Financials

Year2014
Turnover£657,971
Net Worth£5,051,859
Cash£219,390
Current Liabilities£1,238,903

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

14 May 1991Delivered on: 31 May 1991
Satisfied on: 12 May 2007
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: Shops 1 & 2 12 bemisters lane gosport hampshire. T/no. Hp 280078.
Fully Satisfied
27 July 1989Delivered on: 8 August 1989
Satisfied on: 19 October 2005
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: 481 christchurch road boscombe bournemouth dorset t/n dt 158576.
Fully Satisfied
7 April 1989Delivered on: 19 April 1989
Satisfied on: 4 May 2004
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 units 9 and 10 maylan road corby northamptonshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1989Delivered on: 19 April 1989
Satisfied on: 4 May 2004
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: 79 redhouse road canford heath dorset T.no. Dt. 84037. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 March 1989Delivered on: 28 March 1989
Satisfied on: 4 May 2004
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: 29 market place and 23 brickhouse street burslem, staffs. T/no. Sf 248248.
Fully Satisfied
22 December 2006Delivered on: 30 December 2006
Satisfied on: 15 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 victoria road surbiton surrey t/n SY229111 and each and every part thereof and all buildings erections and structures. See the mortgage charge document for full details.
Fully Satisfied
19 September 2006Delivered on: 21 September 2006
Satisfied on: 9 July 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 12 bemisters lane gosport hampshire t/n's HP280078 and HP359104, all related rights.
Fully Satisfied
19 September 2006Delivered on: 21 September 2006
Satisfied on: 9 July 2008
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any income in respect of any rental or other money under any lease or other interest in respect of the property known as 12 bemisters lane gosport hants t/n HP280078.
Fully Satisfied
30 November 1988Delivered on: 1 December 1988
Satisfied on: 21 December 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: All that f/h property k/a 15 new street, worcester, title no. Hw 7270. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 2005Delivered on: 11 March 2005
Satisfied on: 20 July 2010
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 new street worcester.
Fully Satisfied
26 November 2004Delivered on: 2 December 2004
Satisfied on: 9 July 2008
Persons entitled: Nationwide Building Society

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: F/H property k/a 69 frogmore street abergavenny t/n WA44371. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
22 April 2004Delivered on: 27 April 2004
Satisfied on: 19 September 2006
Persons entitled: Coutts & Company

Classification: Legal charge
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 68 victoria road surbiton surrey t/n TGL124222 by way of floating security all moveable plant machinery implements utensils. See the mortgage charge document for full details.
Fully Satisfied
3 February 2003Delivered on: 13 February 2003
Satisfied on: 12 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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 firstly 13 victoria roa. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Fully Satisfied
3 February 2003Delivered on: 13 February 2003
Satisfied on: 19 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 14 high street stroud gloucestershire t/no: GR236272. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 February 2003Delivered on: 13 February 2003
Satisfied on: 19 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
23 December 2002Delivered on: 27 December 2002
Satisfied on: 12 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
27 October 1988Delivered on: 3 November 1988
Satisfied on: 21 December 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: 15 new street worcester t/n hw 7270 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 2002Delivered on: 30 July 2002
Satisfied on: 12 October 2016
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: £183,750.00 due or to become due from the company to the chargee.
Particulars: The property k/a 70 highgate, kendal, cumbria.
Fully Satisfied
19 April 2002Delivered on: 23 April 2002
Satisfied on: 20 July 2010
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage deed
Secured details: £206,250.00 due or to become due from the company to the chargee.
Particulars: 12 market square retford nottinghamshire DN22 6DB.
Fully Satisfied
19 December 2001Delivered on: 21 December 2001
Satisfied on: 19 October 2005
Persons entitled: Halifax 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/Hold property at 45 foregate st,worcester; wr 59571; the goodwill of business and benefit of all licences; floating charge over. Undertaking and all property and assets.
Fully Satisfied
19 December 2001Delivered on: 21 December 2001
Satisfied on: 19 October 2005
Persons entitled: Halifax PLC

Classification: Deed of fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
19 December 2001Delivered on: 21 December 2001
Satisfied on: 19 October 2005
Persons entitled: Halifax PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents payable in respect of f/hold property at 45 foregate st,worcester; t/no wr 59571.
Fully Satisfied
12 September 2001Delivered on: 14 September 2001
Satisfied on: 12 May 2007
Persons entitled: Halifax 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 13 victoria road surbiton surrey t/no: SY229111 floatingcharge all of its property and assets present and future the goodwill of the business.
Fully Satisfied
12 September 2001Delivered on: 14 September 2001
Satisfied on: 12 May 2007
Persons entitled: Halifax PLC

Classification: Deed of fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
12 September 2001Delivered on: 14 September 2001
Satisfied on: 12 May 2007
Persons entitled: Halifax PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents payable in respect of all that f/h property k/a 13 victoria road surbiton surrey t/no: SY229111.
Fully Satisfied
7 May 2001Delivered on: 25 May 2001
Satisfied on: 4 May 2004
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: The sum of £44,925.00 plus interest plus costs due or to become due from the company to the chargee.
Particulars: The property known as flat 3 26/28 barbourne road worcester WR1 1HT.
Fully Satisfied
7 May 2001Delivered on: 25 May 2001
Satisfied on: 4 May 2004
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: The sum of £44,925.00 plus interest plus costs due or to become due from the company to the chargee.
Particulars: The property known as flat b 24 barbourne road worcester WR1 1HT.
Fully Satisfied
24 June 1988Delivered on: 7 July 1988
Satisfied on: 4 May 2004
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: 22-28 (even numbers) barbourne road, worcester hereford & worcester title no. Hw 54929.
Fully Satisfied
7 May 2001Delivered on: 25 May 2001
Satisfied on: 4 May 2004
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £39,000.00 plus interest plus costs due or to become due from the company to the chargee.
Particulars: The property known as flat a 22 barbourne road worcester WR1 1HT.
Fully Satisfied
7 May 2001Delivered on: 25 May 2001
Satisfied on: 4 May 2004
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Fully Satisfied
12 October 1999Delivered on: 19 October 1999
Satisfied on: 19 October 2005
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: 15 new street worcester worcestershire t/no: HW7270.
Fully Satisfied
20 April 1999Delivered on: 29 April 1999
Satisfied on: 11 July 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge-. Undertaking and all property and assets.
Fully Satisfied
20 April 1999Delivered on: 29 April 1999
Satisfied on: 18 January 2006
Persons entitled: Nationwide Building Society

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 2 & 4 everest lane and 30-42 (even) and 32A elizabeth street corby northants-NN112798. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
22 April 1998Delivered on: 25 April 1998
Satisfied on: 4 May 2004
Persons entitled: Birmingham Midshires Building Society

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 68 victoria road surbiton surrey t/no TGL124222 floating charge over the goodwill of the business and all benefit of all licences. Undertaking and all property and assets.
Fully Satisfied
27 January 1997Delivered on: 7 February 1997
Satisfied on: 21 December 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: F/H property k/a 68 victoria road surbiton surrey royal borough of kingston upon thames t/no;-TGL124222 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. See the mortgage charge document for full details.
Fully Satisfied
14 December 1994Delivered on: 16 December 1994
Satisfied on: 21 December 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: F/H property k/as 177 kingston road, wimbledon, london borough of merton t/no TGL31416 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 September 1994Delivered on: 23 September 1994
Satisfied on: 21 December 2001
Persons entitled: Kreditfinance Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 13 victoria road surbiton surrey t/n sy 229111; any proceeds of any present or future insurances of the property; any present or future goodwill; all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1993Delivered on: 16 March 1993
Satisfied on: 18 October 1994
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/Hold property--13 victoria rd,surbiton. T/no.sy 229111 and the proceeds of sale thereof; goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 March 1988Delivered on: 6 April 1988
Satisfied on: 21 December 2001
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: 2-4 (even no's) everest lane and 30-42 (even no's) elizabeth street,C0RBY northamptonshire.
Fully Satisfied
14 March 2012Delivered on: 19 March 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 high street gosport hampshire t/n 666243 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
26 April 2010Delivered on: 28 April 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £380,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 13 victoria road surbiton surrey t/no SY229111 and by way of floating charge over all unfixed plant machinery and other assets and equipment in or about the property.
Outstanding
22 November 2007Delivered on: 6 December 2007
Persons entitled: National Counties Building Society

Classification: Deed of assigment of rental income
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: The right to receive the rent in relation to 19-21 market place mansfield nottinghamshire t/n NT253479,. See the mortgage charge document for full details.
Outstanding
22 November 2007Delivered on: 6 December 2007
Persons entitled: National Counties Building Society

Classification: Mortgage
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: 19-21 market place mansfield nottinghamshire t/n NT253479, floating charge all assets,. See the mortgage charge document for full details.
Outstanding
11 June 2007Delivered on: 13 June 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 market place nuneaton warwickshire and all buildings erections andstructures and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 September 2006Delivered on: 21 September 2006
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 22 commercial street hereford t/n HE20302, all related rights.
Outstanding
19 September 2006Delivered on: 21 September 2006
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any income in respect of any rental or other money under any lease or other interest in respect of the property known as 22 commercial street hereford t/n HE20302.
Outstanding
28 July 2006Delivered on: 5 August 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 14 high street stroud glos (t/n GR236272) the f/h property k/a land adjoining 14 high street aforesaid (t/n GR260269) the l/h property k/a flat 1, 14 high street aforesaid (t/n GR284215) and the l/h property k/a flat 2, 14 high street aforesaid GR284626. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
19 June 2006Delivered on: 21 June 2006
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £343,000.00 and all other monies due or to become due.
Particulars: The f/h property k/a 12 high street, stroud, gloucestershire t/no GR157437.
Outstanding
16 December 2005Delivered on: 17 December 2005
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any income in respect of any rental or other money payable under any lease licence agreement or other interest in respect of the property known as 2 & 4 everest lane and 30-42 (even) and 32A elizabeth street corby northamptonshire t/n NN1127898.
Outstanding
16 December 2005Delivered on: 17 December 2005
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 2 & 4 everest lane and 30-42 (even) and 32A elizabeth street corby northamptonshire t/n NN112798, by way of assignment all related rights.
Outstanding
21 June 2005Delivered on: 27 June 2005
Persons entitled: Coutts & Company

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.
Outstanding
4 March 2005Delivered on: 11 March 2005
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
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: Rental income from 15 new street worcester and 45 foregate street worcester.
Outstanding
4 March 2005Delivered on: 11 March 2005
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 foregate street worcester.
Outstanding
8 March 2005Delivered on: 9 March 2005
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: £325,000.00 and 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: 37 westgate peterborough cambridgeshire t/no CB161037. All fixtures and fittings, the plant and machinery vehicles and computer equipment, the furniture furnishings equipment tools and other chattels and the goodwill.
Outstanding

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
30 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
29 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
13 December 2021Satisfaction of charge 50 in full (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
21 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
21 July 2020Termination of appointment of Haydn Ward as a director on 17 April 2020 (1 page)
19 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 November 2018Re-registration from a public company to a private limited company (2 pages)
28 November 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 November 2018Certificate of re-registration from Public Limited Company to Private (1 page)
28 November 2018Re-registration of Memorandum and Articles (22 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
27 June 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
21 July 2017Satisfaction of charge 44 in full (2 pages)
21 July 2017Satisfaction of charge 44 in full (2 pages)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 July 2017Satisfaction of charge 43 in full (1 page)
21 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 July 2017Satisfaction of charge 43 in full (1 page)
29 June 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
12 October 2016Satisfaction of charge 36 in full (1 page)
12 October 2016Satisfaction of charge 40 in full (1 page)
12 October 2016Satisfaction of charge 36 in full (1 page)
12 October 2016Satisfaction of charge 40 in full (1 page)
12 October 2016Satisfaction of charge 29 in full (1 page)
12 October 2016Satisfaction of charge 53 in full (1 page)
12 October 2016Satisfaction of charge 29 in full (1 page)
12 October 2016Satisfaction of charge 53 in full (1 page)
15 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
9 August 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
9 August 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
9 May 2016Auditor's resignation (1 page)
9 May 2016Auditor's resignation (1 page)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,015,334
(8 pages)
23 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,015,334
(8 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
28 January 2015Registered office address changed from 13 Victoria Road Surbiton Surrey KT6 4JU to 16 St. Philips Road Surbiton Surrey KT6 4DX on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 13 Victoria Road Surbiton Surrey KT6 4JU to 16 St. Philips Road Surbiton Surrey KT6 4DX on 28 January 2015 (1 page)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,015,334
(8 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,015,334
(8 pages)
20 June 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
20 June 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
1 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
1 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
25 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
25 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
19 March 2012Particulars of a mortgage or charge / charge no: 54 (5 pages)
19 March 2012Particulars of a mortgage or charge / charge no: 54 (5 pages)
14 November 2011Purchase of own shares. (3 pages)
14 November 2011Purchase of own shares. (3 pages)
14 October 2011Termination of appointment of Michael Perkins as a director (1 page)
14 October 2011Termination of appointment of Michael Perkins as a director (1 page)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
3 June 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
3 June 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
25 January 2011Re auds res (1 page)
25 January 2011Re auds res (1 page)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (9 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (9 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 53 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 53 (5 pages)
15 April 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
15 April 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
20 July 2009Return made up to 18/07/09; full list of members (7 pages)
20 July 2009Return made up to 18/07/09; full list of members (7 pages)
4 April 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
4 April 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
18 July 2008Return made up to 18/07/08; full list of members (8 pages)
18 July 2008Return made up to 18/07/08; full list of members (8 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
22 April 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
22 April 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
6 December 2007Particulars of mortgage/charge (11 pages)
6 December 2007Particulars of mortgage/charge (11 pages)
6 December 2007Particulars of mortgage/charge (7 pages)
6 December 2007Particulars of mortgage/charge (7 pages)
18 July 2007Return made up to 18/07/07; full list of members (5 pages)
18 July 2007Ad 02/05/07--------- £ si 359@359=128881 (1 page)
18 July 2007Ad 02/05/07--------- £ si 359@359=128881 (1 page)
18 July 2007Ad 01/02/07--------- £ si 4844@4844=23464336 (1 page)
18 July 2007Return made up to 18/07/07; full list of members (5 pages)
18 July 2007Ad 01/02/07--------- £ si 4844@4844=23464336 (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Particulars of mortgage/charge (7 pages)
13 June 2007Particulars of mortgage/charge (7 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
24 May 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2006Particulars of mortgage/charge (7 pages)
30 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2006Particulars of mortgage/charge (4 pages)
5 August 2006Particulars of mortgage/charge (4 pages)
20 July 2006Return made up to 18/07/06; full list of members (5 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Return made up to 18/07/06; full list of members (5 pages)
20 July 2006Director's particulars changed (1 page)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
12 April 2006Ad 22/03/06--------- £ si 5237@1=5237 £ ic 1005253/1010490 (1 page)
12 April 2006Ad 22/03/06--------- £ si 5237@1=5237 £ ic 1005253/1010490 (1 page)
21 March 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
21 March 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 18/07/05; full list of members (5 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 18/07/05; full list of members (5 pages)
27 June 2005Particulars of mortgage/charge (3 pages)
27 June 2005Particulars of mortgage/charge (3 pages)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 May 2005Nc inc already adjusted 05/12/91 (1 page)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 May 2005Nc inc already adjusted 05/12/91 (1 page)
5 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2005Ad 21/01/05--------- £ si 5503@1=5503 £ ic 999750/1005253 (2 pages)
5 May 2005Ad 21/01/05--------- £ si 5503@1=5503 £ ic 999750/1005253 (2 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
8 April 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
2 December 2004Particulars of mortgage/charge (4 pages)
23 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 June 2004Ad 02/02/04--------- £ si 4320@1=4320 £ ic 995430/999750 (2 pages)
4 June 2004Ad 02/02/04--------- £ si 4320@1=4320 £ ic 995430/999750 (2 pages)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
4 May 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
29 March 2004Amended group of companies' accounts made up to 31 December 2003 (1 page)
29 March 2004Amended group of companies' accounts made up to 31 December 2003 (1 page)
6 March 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
6 March 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
4 August 2003Return made up to 18/07/03; full list of members (10 pages)
4 August 2003Ad 17/07/03--------- £ si 4242@1=4242 £ ic 691188/695430 (2 pages)
4 August 2003Ad 17/07/03--------- £ si 4242@1=4242 £ ic 691188/695430 (2 pages)
4 August 2003Return made up to 18/07/03; full list of members (10 pages)
3 July 2003Ad 30/06/03--------- £ si 30396@1=30396 £ ic 660792/691188 (3 pages)
3 July 2003Ad 30/06/03--------- £ si 30396@1=30396 £ ic 660792/691188 (3 pages)
26 April 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
26 April 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
13 February 2003Particulars of mortgage/charge (7 pages)
13 February 2003Particulars of mortgage/charge (7 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (7 pages)
27 December 2002Particulars of mortgage/charge (7 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 August 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 August 2002Ad 12/04/02--------- £ si 792@1=792 £ ic 660000/660792 (2 pages)
17 August 2002Ad 12/04/02--------- £ si 792@1=792 £ ic 660000/660792 (2 pages)
17 August 2002New director appointed (2 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Full accounts made up to 31 December 2001 (20 pages)
19 April 2002Full accounts made up to 31 December 2001 (20 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 September 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
20 April 2001Full accounts made up to 31 December 2000 (19 pages)
20 April 2001Full accounts made up to 31 December 2000 (19 pages)
24 July 2000Return made up to 18/07/00; full list of members (9 pages)
24 July 2000Return made up to 18/07/00; full list of members (9 pages)
16 March 2000Full accounts made up to 31 December 1999 (20 pages)
16 March 2000Full accounts made up to 31 December 1999 (20 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
4 August 1999Return made up to 18/07/99; full list of members (6 pages)
4 August 1999Return made up to 18/07/99; full list of members (6 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
4 May 1999Full accounts made up to 31 December 1998 (20 pages)
4 May 1999Full accounts made up to 31 December 1998 (20 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
19 August 1998Return made up to 18/07/98; no change of members (4 pages)
19 August 1998Return made up to 18/07/98; no change of members (4 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Full accounts made up to 31 December 1997 (21 pages)
21 April 1998Full accounts made up to 31 December 1997 (21 pages)
29 July 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1997Full accounts made up to 31 December 1996 (19 pages)
14 April 1997Full accounts made up to 31 December 1996 (19 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
30 July 1996Return made up to 18/07/96; no change of members (4 pages)
30 July 1996Return made up to 18/07/96; no change of members (4 pages)
26 July 1996Certificate of re-registration from Private to Public Limited Company (1 page)
26 July 1996Re-registration of Memorandum and Articles (11 pages)
26 July 1996Declaration on reregistration from private to PLC (1 page)
26 July 1996Application for reregistration from private to PLC (1 page)
26 July 1996Application for reregistration from private to PLC (1 page)
26 July 1996Auditor's report (1 page)
26 July 1996Certificate of re-registration from Private to Public Limited Company (1 page)
26 July 1996Auditor's statement (1 page)
26 July 1996Auditor's report (1 page)
26 July 1996Balance Sheet (17 pages)
26 July 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 July 1996Balance Sheet (17 pages)
26 July 1996Auditor's statement (1 page)
26 July 1996Re-registration of Memorandum and Articles (11 pages)
26 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 July 1996Declaration on reregistration from private to PLC (1 page)
26 July 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
30 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 January 1996Auditor's resignation (1 page)
2 January 1996Auditor's resignation (1 page)
24 July 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 1995Return made up to 18/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
10 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 February 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 February 1988Incorporation (11 pages)
1 February 1988Incorporation (11 pages)