Long Ditton
Surrey
KT6 4ET
Director Name | Mr Timothy Rupert Ward |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Property Owner & Manager |
Country of Residence | England |
Correspondence Address | 7 The Chesters New Malden Surrey KT3 4SF |
Secretary Name | Mr Timothy Rupert Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Chesters New Malden Surrey KT3 4SF |
Director Name | Mr David Gibson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(13 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranormar 132 Gregories Road Beaconsfield Buckinghamshire HP9 1HT |
Director Name | Mr Julian Haydn Ward |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 December 2006) |
Role | Managing Director Of Computer |
Country of Residence | United Kingdom |
Correspondence Address | Firlands Cottage Kinnersley Severn Stoke Worcester WR8 9JR |
Director Name | Mr Haydn Ward |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 17 April 2020) |
Role | Property Manager & Owner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clearwater Place Long Ditton Surrey KT6 4ET |
Director Name | Mr Michael John Perkins |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Alder Cottage Fairoak Close Oxshott Surrey KT22 0TJ |
Website | www.chellbrook.co.uk |
---|
Registered Address | 16 St. Philips Road Surbiton Surrey KT6 4DX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
427k at £1 | Timothy Ward 42.06% Ordinary |
---|---|
252.9k at £1 | Dr Haydn Ward 24.91% Ordinary |
252.9k at £1 | Janet Gwendoline Ward 24.91% Ordinary |
25.3k at £1 | David Gibson 2.50% Ordinary |
19.8k at £1 | Julian Haydn Ward 1.95% Ordinary |
13.8k at £1 | Charles Rupert Ward 1.35% Ordinary |
13.8k at £1 | Thomas James Ward 1.35% Ordinary |
9.9k at £1 | Duncan Ward 0.98% Ordinary |
Year | 2014 |
---|---|
Turnover | £657,971 |
Net Worth | £5,051,859 |
Cash | £219,390 |
Current Liabilities | £1,238,903 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
14 May 1991 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1988 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1988 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1988 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
27 September 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
---|---|
30 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
29 July 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
13 December 2021 | Satisfaction of charge 50 in full (1 page) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
21 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
21 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
21 July 2020 | Termination of appointment of Haydn Ward as a director on 17 April 2020 (1 page) |
19 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
28 November 2018 | Re-registration from a public company to a private limited company (2 pages) |
28 November 2018 | Resolutions
|
28 November 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 November 2018 | Re-registration of Memorandum and Articles (22 pages) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
19 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
27 June 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
21 July 2017 | Satisfaction of charge 44 in full (2 pages) |
21 July 2017 | Satisfaction of charge 44 in full (2 pages) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 July 2017 | Satisfaction of charge 43 in full (1 page) |
21 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
21 July 2017 | Satisfaction of charge 43 in full (1 page) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
12 October 2016 | Satisfaction of charge 36 in full (1 page) |
12 October 2016 | Satisfaction of charge 40 in full (1 page) |
12 October 2016 | Satisfaction of charge 36 in full (1 page) |
12 October 2016 | Satisfaction of charge 40 in full (1 page) |
12 October 2016 | Satisfaction of charge 29 in full (1 page) |
12 October 2016 | Satisfaction of charge 53 in full (1 page) |
12 October 2016 | Satisfaction of charge 29 in full (1 page) |
12 October 2016 | Satisfaction of charge 53 in full (1 page) |
15 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
9 August 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
9 August 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
9 May 2016 | Auditor's resignation (1 page) |
9 May 2016 | Auditor's resignation (1 page) |
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
28 January 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
20 June 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
20 June 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
1 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
1 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
25 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
8 June 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
19 March 2012 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
19 March 2012 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
14 November 2011 | Purchase of own shares. (3 pages) |
14 November 2011 | Purchase of own shares. (3 pages) |
14 October 2011 | Termination of appointment of Michael Perkins as a director (1 page) |
14 October 2011 | Termination of appointment of Michael Perkins as a director (1 page) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
3 June 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
3 June 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
25 January 2011 | Re auds res (1 page) |
25 January 2011 | Re auds res (1 page) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (9 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
15 April 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
15 April 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (7 pages) |
20 July 2009 | Return made up to 18/07/09; full list of members (7 pages) |
4 April 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
4 April 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (8 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (8 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
22 April 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
22 April 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
6 December 2007 | Particulars of mortgage/charge (11 pages) |
6 December 2007 | Particulars of mortgage/charge (11 pages) |
6 December 2007 | Particulars of mortgage/charge (7 pages) |
6 December 2007 | Particulars of mortgage/charge (7 pages) |
18 July 2007 | Return made up to 18/07/07; full list of members (5 pages) |
18 July 2007 | Ad 02/05/07--------- £ si 359@359=128881 (1 page) |
18 July 2007 | Ad 02/05/07--------- £ si 359@359=128881 (1 page) |
18 July 2007 | Ad 01/02/07--------- £ si 4844@4844=23464336 (1 page) |
18 July 2007 | Return made up to 18/07/07; full list of members (5 pages) |
18 July 2007 | Ad 01/02/07--------- £ si 4844@4844=23464336 (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Particulars of mortgage/charge (7 pages) |
13 June 2007 | Particulars of mortgage/charge (7 pages) |
24 May 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
24 May 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2006 | Particulars of mortgage/charge (7 pages) |
30 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | New director appointed (1 page) |
22 December 2006 | New director appointed (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2006 | Particulars of mortgage/charge (4 pages) |
5 August 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Return made up to 18/07/06; full list of members (5 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 18/07/06; full list of members (5 pages) |
20 July 2006 | Director's particulars changed (1 page) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Ad 22/03/06--------- £ si 5237@1=5237 £ ic 1005253/1010490 (1 page) |
12 April 2006 | Ad 22/03/06--------- £ si 5237@1=5237 £ ic 1005253/1010490 (1 page) |
21 March 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
21 March 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Return made up to 18/07/05; full list of members (5 pages) |
27 July 2005 | Location of register of members (1 page) |
27 July 2005 | Return made up to 18/07/05; full list of members (5 pages) |
27 June 2005 | Particulars of mortgage/charge (3 pages) |
27 June 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Resolutions
|
25 May 2005 | Nc inc already adjusted 05/12/91 (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | Nc inc already adjusted 05/12/91 (1 page) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
5 May 2005 | Ad 21/01/05--------- £ si 5503@1=5503 £ ic 999750/1005253 (2 pages) |
5 May 2005 | Ad 21/01/05--------- £ si 5503@1=5503 £ ic 999750/1005253 (2 pages) |
5 May 2005 | Resolutions
|
8 April 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
8 April 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (4 pages) |
2 December 2004 | Particulars of mortgage/charge (4 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members
|
23 July 2004 | Return made up to 18/07/04; full list of members
|
4 June 2004 | Ad 02/02/04--------- £ si 4320@1=4320 £ ic 995430/999750 (2 pages) |
4 June 2004 | Ad 02/02/04--------- £ si 4320@1=4320 £ ic 995430/999750 (2 pages) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Amended group of companies' accounts made up to 31 December 2003 (1 page) |
29 March 2004 | Amended group of companies' accounts made up to 31 December 2003 (1 page) |
6 March 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
6 March 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
4 August 2003 | Return made up to 18/07/03; full list of members (10 pages) |
4 August 2003 | Ad 17/07/03--------- £ si 4242@1=4242 £ ic 691188/695430 (2 pages) |
4 August 2003 | Ad 17/07/03--------- £ si 4242@1=4242 £ ic 691188/695430 (2 pages) |
4 August 2003 | Return made up to 18/07/03; full list of members (10 pages) |
3 July 2003 | Ad 30/06/03--------- £ si 30396@1=30396 £ ic 660792/691188 (3 pages) |
3 July 2003 | Ad 30/06/03--------- £ si 30396@1=30396 £ ic 660792/691188 (3 pages) |
26 April 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
26 April 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
13 February 2003 | Particulars of mortgage/charge (7 pages) |
13 February 2003 | Particulars of mortgage/charge (7 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
13 February 2003 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (7 pages) |
27 December 2002 | Particulars of mortgage/charge (7 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Return made up to 18/07/02; full list of members
|
17 August 2002 | Return made up to 18/07/02; full list of members
|
17 August 2002 | Ad 12/04/02--------- £ si 792@1=792 £ ic 660000/660792 (2 pages) |
17 August 2002 | Ad 12/04/02--------- £ si 792@1=792 £ ic 660000/660792 (2 pages) |
17 August 2002 | New director appointed (2 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Return made up to 18/07/01; full list of members
|
13 September 2001 | Return made up to 18/07/01; full list of members
|
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
20 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
24 July 2000 | Return made up to 18/07/00; full list of members (9 pages) |
24 July 2000 | Return made up to 18/07/00; full list of members (9 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (20 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (20 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
4 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
20 May 1999 | Resolutions
|
20 May 1999 | Resolutions
|
4 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (20 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
19 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (21 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (21 pages) |
29 July 1997 | Return made up to 18/07/97; full list of members
|
29 July 1997 | Return made up to 18/07/97; full list of members
|
14 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Return made up to 18/07/96; no change of members (4 pages) |
30 July 1996 | Return made up to 18/07/96; no change of members (4 pages) |
26 July 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 July 1996 | Re-registration of Memorandum and Articles (11 pages) |
26 July 1996 | Declaration on reregistration from private to PLC (1 page) |
26 July 1996 | Application for reregistration from private to PLC (1 page) |
26 July 1996 | Application for reregistration from private to PLC (1 page) |
26 July 1996 | Auditor's report (1 page) |
26 July 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 July 1996 | Auditor's statement (1 page) |
26 July 1996 | Auditor's report (1 page) |
26 July 1996 | Balance Sheet (17 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Balance Sheet (17 pages) |
26 July 1996 | Auditor's statement (1 page) |
26 July 1996 | Re-registration of Memorandum and Articles (11 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Declaration on reregistration from private to PLC (1 page) |
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
30 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
2 January 1996 | Auditor's resignation (1 page) |
2 January 1996 | Auditor's resignation (1 page) |
24 July 1995 | Return made up to 18/07/95; full list of members
|
24 July 1995 | Return made up to 18/07/95; full list of members
|
3 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (38 pages) |
10 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 February 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 February 1988 | Incorporation (11 pages) |
1 February 1988 | Incorporation (11 pages) |