Company NameBuckingham Assured Properties Limited
DirectorsRichard John Burgess and Joanna Katie Hunt
Company StatusActive
Company Number02258495
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard John Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(7 years, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address54 Manor Road
Cheam
Surrey
SM2 7AG
Secretary NameMrs Joanna Katie Hunt
StatusCurrent
Appointed05 November 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address120 Mallinson Road
London
SW11 1BJ
Director NameMrs Joanna Katie Hunt
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(32 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlobal House 1 Ashley Avenue
Epsom
Surrey
KT18 5FL
Director NameDavid James Wood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 1994)
RoleManager
Correspondence Address13 Vermuyden Way
Fen Drayton
Cambridge
Cambridgeshire
CB4 5TA
Director NameMr Geoffrey Windsor-Lewis
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 1994)
RoleChartered Accountant
Correspondence AddressThe Thatched House
Harcourt Hill
Oxford
Oxfordshire
OX2 9AS
Director NameMr Furrokh Burjor Billimoria
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed03 January 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 1994)
RoleChartered Accountant
Correspondence Address2 Abbottsmede Close
Twickenham
Middlesex
TW1 4RL
Director NameBarry James Neaves
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(4 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 April 1993)
RoleCertified Accountant
Correspondence Address40 Barrington Road
Rushden
Northamptonshire
NN10 0NJ
Director NameMr Graham John Taylor Hewson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence Address13 Buckingham Close
Hampton
Middlesex
TW12 3JU
Secretary NameMr Furrokh Burjor Billimoria
NationalityIndian
StatusResigned
Appointed03 January 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address2 Abbottsmede Close
Twickenham
Middlesex
TW1 4RL
Director NameMr Keith White
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 1995)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Pine Court
Little Brington
Northampton
Northamptonshire
NN7 4EZ
Director NameJohn Frederick Dadds Cornish
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressRosemont Church Road
Leigh Woods
Bristol
Avon
BS8 3PG
Director NameMr Graham Ronald Cook
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(5 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 February 2003)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBarclosh
Dalbeattie
Kirkcudbrightshire
DG5 4PL
Scotland
Director NameMr Michael Charles Edward Trevelyan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 1996)
RoleManaging Director
Correspondence Address12 Church Lane
Backwell
Bristol
Avon
BS19 3PQ
Secretary NameStephen Gerrard Nowell
NationalityBritish
StatusResigned
Appointed27 April 1994(5 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressBelmont Abson Road
Pucklechurch
Bristol
BS16 9SD
Secretary NameMr Michael Charles Edward Trevelyan
NationalityBritish
StatusResigned
Appointed05 August 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 1996)
RoleManaging Director Property Inv
Correspondence Address12 Church Lane
Backwell
Bristol
Avon
BS19 3PQ
Director NameLinda Marjorie Mansfield
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 1996)
RoleFund Manager
Correspondence Address11 Hopkins Close
Milton Keynes Village
Milton Keynes
Buckinghamshire
MK10 9AS
Director NameElaine Mary Sumpton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1996)
RoleManager
Correspondence Address1 Malcolm Drive
Northampton
Northamptonshire
NN5 5NN
Secretary NameWendy Butler Fath
NationalityBritish
StatusResigned
Appointed09 January 1996(7 years, 7 months after company formation)
Appointment Duration8 months (resigned 10 September 1996)
RoleCompany Director
Correspondence AddressFlat 4 Claremont Hall
Highdale Road
Clevedon
Avon
BS21 7LW
Director NameSteven Craig Willingham
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(8 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 1996)
RoleFund Manager
Correspondence Address53 Rochelle Way
Duston
Northampton
Northamptonshire
NN5 6YJ
Secretary NameMr Ian Zant Boer
NationalityBritish
StatusResigned
Appointed10 September 1996(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 February 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Little Court
Farthingstone
Northamptonshire
NN12 8HE
Director NameMr John Charles Bentlif South
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(8 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 14 June 2022)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressKnighton House Ferry Road
Studland
Swanage
BH19 3AQ
Director NameMr Ian Zant Boer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2002(14 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 February 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Cottage
Little Court
Farthingstone
Northamptonshire
NN12 8HE
Secretary NameMr John Charles Bentlif South
NationalityBritish
StatusResigned
Appointed14 February 2003(14 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 05 November 2018)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKnighton House Ferry Road
Studland
Swanage
Dorset
BH19 3AQ

Location

Registered Address64 Upper Mulgrave Road
Cheam
Sutton
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.6m at £1First Rented Housing Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£214,030
Net Worth£2,721,226
Current Liabilities£586,118

Accounts

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

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

9 December 1996Delivered on: 17 December 1996
Satisfied on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 60 cedar terrace richmond upon thames t/n SGL530315 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
9 December 1996Delivered on: 17 December 1996
Satisfied on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 87 cedar terrace richmond upon thames (flat 15, tenison lodge south) t/n TGL23185 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
9 December 1996Delivered on: 17 December 1996
Satisfied on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 68 cedar terrace arichmond upon thames t/n TGL19997 and together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and the goodwill of any business carried on on that property together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
9 December 1996Delivered on: 17 December 1996
Satisfied on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 72 cedar terrace richmond upon thames t/no. Tgl 18492 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences.
Fully Satisfied
9 December 1996Delivered on: 17 December 1996
Satisfied on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 76 cedar terrace richmond upon thames t/no.tgl 19998 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences.
Fully Satisfied
9 December 1996Delivered on: 17 December 1996
Satisfied on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 91 cedar terrace (11 tenison lodge south)richmond upon thames t/no.TGL22917 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences.
Fully Satisfied
9 December 1996Delivered on: 17 December 1996
Satisfied on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever.
Particulars: F/H property 86 cedar terrace richmond upon thames (20 tenison lodge south) t/no.TGL21801 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences.
Fully Satisfied
9 December 1996Delivered on: 17 December 1996
Satisfied on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 80 cedar terrace richmond upon thames t/no.TGL20627 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences.
Fully Satisfied
14 February 2003Delivered on: 21 February 2003
Satisfied on: 27 January 2011
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: 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
14 February 2003Delivered on: 18 February 2003
Satisfied on: 7 May 2010
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: Freehold property known as 39 whitley mead stoke gifford bristol title number AV211899 40 whitley mead stoke gifford bristol (AV211901) 42 whitley mead stoke gifford bristol (AV211902) and 1-8 the slipway east strand whitehaven (CU75192) and 239 and 241 malden road cheam surrey (SY274886). 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
6 March 1998Delivered on: 14 March 1998
Satisfied on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever.
Particulars: Property k/a 1-8 the slipway east strand whitehaven t/no CU75192. 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
9 December 1996Delivered on: 18 December 1996
Satisfied on: 21 February 2003
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: 34 cedar terrace richmond upon thames t/n TGL17604; 41 cedar terrace richmond upon thames t/n SGL530119; 60 cedar terrace richmond upon thames t/n SGL530315 and other propery as defined,. 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
9 December 1996Delivered on: 17 December 1996
Satisfied on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever.
Particulars: Property k/a 41 cedar terrace richmond upon thames t/n: SGL530119 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery, the goodwill of any business together with the benefit of any licences and registrations.
Fully Satisfied
9 December 1996Delivered on: 17 December 1996
Satisfied on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Third party charge
Secured details: All monies due or to become due from everdon limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 cedar terrace richmond upon thames t/no.TGL17604 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences.
Fully Satisfied
21 May 2018Delivered on: 23 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
31 January 2011Delivered on: 3 February 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 June 2010Delivered on: 2 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: Gables court malden road cheam surrey by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
30 June 2010Delivered on: 2 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: 9 to 24 the slipway and 1 to 9 duncan square whitehaven by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
30 June 2010Delivered on: 2 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: 1 to 8 the slipway whitehaven by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding

Filing History

6 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
10 November 2020Appointment of Mrs Joanna Katie Hunt as a director on 19 October 2020 (2 pages)
18 September 2020Accounts for a small company made up to 31 March 2020 (16 pages)
5 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
14 October 2019Accounts for a small company made up to 31 March 2019 (15 pages)
8 December 2018Termination of appointment of John Charles Bentlif South as a secretary on 5 November 2018 (1 page)
8 December 2018Appointment of Mrs Joanna Katie Hunt as a secretary on 5 November 2018 (2 pages)
5 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
18 July 2018Accounts for a small company made up to 31 March 2018 (15 pages)
14 June 2018Secretary's details changed for Mr John Charles Bentlif South on 1 June 2018 (1 page)
14 June 2018Director's details changed for Mr John Charles Bentlif South on 1 June 2018 (2 pages)
23 May 2018Registration of charge 022584950019, created on 21 May 2018 (21 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL (1 page)
27 November 2017Register(s) moved to registered office address Global House 1 Ashley Avenue Epsom Surrey KT18 5FL (1 page)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
22 November 2017Register inspection address has been changed from Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS England to Knighton House Ferry Road Studland Swanage BH19 3AQ (1 page)
22 November 2017Register inspection address has been changed from Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS England to Knighton House Ferry Road Studland Swanage BH19 3AQ (1 page)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
22 November 2016Register inspection address has been changed to Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page)
22 November 2016Register inspection address has been changed to Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page)
22 November 2016Register(s) moved to registered inspection location Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page)
22 November 2016Register(s) moved to registered inspection location Valley View, Glebe Estate Glebe Estate Studland Swanage BH19 3AS (1 page)
22 September 2016Registered office address changed from Valley View Glebe Estate Studland Dorset BH19 3AS to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Valley View Glebe Estate Studland Dorset BH19 3AS to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 22 September 2016 (1 page)
8 September 2016Full accounts made up to 31 March 2016 (12 pages)
8 September 2016Full accounts made up to 31 March 2016 (12 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,569,012
(5 pages)
28 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,569,012
(5 pages)
30 June 2015Full accounts made up to 31 March 2015 (12 pages)
30 June 2015Full accounts made up to 31 March 2015 (12 pages)
5 June 2015Memorandum and Articles of Association (70 pages)
5 June 2015Memorandum and Articles of Association (70 pages)
19 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Co need not hold an annual general meeting 06/03/2015
(1 page)
19 March 2015Resolutions
  • RES13 ‐ Co need not hold an annual general meeting 06/03/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,569,012
(5 pages)
11 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,569,012
(5 pages)
11 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,569,012
(5 pages)
31 August 2014Full accounts made up to 31 March 2014 (12 pages)
31 August 2014Full accounts made up to 31 March 2014 (12 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,569,012
(5 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,569,012
(5 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,569,012
(5 pages)
24 September 2013Full accounts made up to 31 March 2013 (13 pages)
24 September 2013Full accounts made up to 31 March 2013 (13 pages)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
4 September 2012Full accounts made up to 31 March 2012 (12 pages)
4 September 2012Full accounts made up to 31 March 2012 (12 pages)
18 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
18 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
18 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
6 September 2011Full accounts made up to 31 March 2011 (12 pages)
6 September 2011Full accounts made up to 31 March 2011 (12 pages)
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
14 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
31 August 2010Full accounts made up to 31 March 2010 (12 pages)
31 August 2010Full accounts made up to 31 March 2010 (12 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
22 July 2009Full accounts made up to 31 March 2009 (12 pages)
22 July 2009Full accounts made up to 31 March 2009 (12 pages)
13 February 2009Return made up to 03/01/09; full list of members (3 pages)
13 February 2009Return made up to 03/01/09; full list of members (3 pages)
8 December 2008Full accounts made up to 31 March 2008 (12 pages)
8 December 2008Full accounts made up to 31 March 2008 (12 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
7 November 2007Full accounts made up to 31 March 2007 (12 pages)
7 November 2007Full accounts made up to 31 March 2007 (12 pages)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Return made up to 03/01/07; full list of members (2 pages)
9 January 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Return made up to 03/01/07; full list of members (2 pages)
17 October 2006Full accounts made up to 31 March 2006 (11 pages)
17 October 2006Full accounts made up to 31 March 2006 (11 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Return made up to 03/01/06; full list of members (2 pages)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Return made up to 03/01/06; full list of members (2 pages)
5 September 2005Full accounts made up to 31 March 2005 (11 pages)
5 September 2005Full accounts made up to 31 March 2005 (11 pages)
12 January 2005Return made up to 03/01/05; full list of members (7 pages)
12 January 2005Return made up to 03/01/05; full list of members (7 pages)
30 July 2004Full accounts made up to 31 March 2004 (11 pages)
30 July 2004Full accounts made up to 31 March 2004 (11 pages)
3 February 2004Return made up to 03/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 February 2004Return made up to 03/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2003Full accounts made up to 31 March 2003 (13 pages)
10 October 2003Full accounts made up to 31 March 2003 (13 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: eleanor house queenswood office park northampton northamptonshire NN4 7JJ (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: eleanor house queenswood office park northampton northamptonshire NN4 7JJ (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
26 February 2003Declaration of assistance for shares acquisition (5 pages)
26 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 February 2003Declaration of assistance for shares acquisition (5 pages)
26 February 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Particulars of mortgage/charge (6 pages)
21 February 2003Particulars of mortgage/charge (6 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
3 February 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 February 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
27 January 2003Application for reregistration from PLC to private (1 page)
27 January 2003Re-registration of Memorandum and Articles (78 pages)
27 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 January 2003Application for reregistration from PLC to private (1 page)
27 January 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 January 2003Certificate of re-registration from Public Limited Company to Private (1 page)
27 January 2003Re-registration of Memorandum and Articles (78 pages)
16 January 2003Director's particulars changed (1 page)
16 January 2003Director's particulars changed (1 page)
17 December 2002New director appointed (13 pages)
17 December 2002New director appointed (13 pages)
1 August 2002Full accounts made up to 31 March 2002 (12 pages)
1 August 2002Full accounts made up to 31 March 2002 (12 pages)
2 February 2002Return made up to 03/01/02; full list of members (7 pages)
2 February 2002Return made up to 03/01/02; full list of members (7 pages)
15 October 2001Full accounts made up to 31 March 2001 (11 pages)
15 October 2001Full accounts made up to 31 March 2001 (11 pages)
15 January 2001Return made up to 03/01/01; full list of members (7 pages)
15 January 2001Return made up to 03/01/01; full list of members (7 pages)
30 October 2000Full accounts made up to 31 March 2000 (11 pages)
30 October 2000Full accounts made up to 31 March 2000 (11 pages)
14 January 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2000Return made up to 03/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 1999Full accounts made up to 31 March 1999 (11 pages)
3 November 1999Full accounts made up to 31 March 1999 (11 pages)
10 February 1999Return made up to 03/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1999Return made up to 03/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1998Full accounts made up to 31 March 1998 (11 pages)
30 October 1998Full accounts made up to 31 March 1998 (11 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
28 January 1998Return made up to 03/01/98; full list of members (6 pages)
28 January 1998Return made up to 03/01/98; full list of members (6 pages)
27 October 1997Full accounts made up to 31 March 1997 (11 pages)
27 October 1997Full accounts made up to 31 March 1997 (11 pages)
17 February 1997Return made up to 03/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
17 February 1997Return made up to 03/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
18 December 1996Particulars of mortgage/charge (5 pages)
18 December 1996Particulars of mortgage/charge (5 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Declaration of assistance for shares acquisition (7 pages)
17 December 1996Declaration of assistance for shares acquisition (7 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996New director appointed (3 pages)
15 December 1996New director appointed (3 pages)
23 October 1996Full accounts made up to 31 March 1996 (15 pages)
23 October 1996Full accounts made up to 31 March 1996 (15 pages)
25 September 1996New director appointed (3 pages)
25 September 1996New director appointed (3 pages)
16 September 1996Registered office changed on 16/09/96 from: 103 temple street bristol BS99 7UD (1 page)
16 September 1996Secretary resigned (1 page)
16 September 1996Secretary resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: 103 temple street bristol BS99 7UD (1 page)
15 September 1996New secretary appointed (2 pages)
15 September 1996New secretary appointed (2 pages)
22 August 1996New director appointed (3 pages)
22 August 1996New director appointed (3 pages)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
2 February 1996Return made up to 03/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(12 pages)
2 February 1996Return made up to 03/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(12 pages)
22 January 1996New secretary appointed (1 page)
22 January 1996New secretary appointed (1 page)
22 December 1995Registered office changed on 22/12/95 from: euro house apex court woodlands almondsbury bristol BS12 4JT (1 page)
22 December 1995Registered office changed on 22/12/95 from: euro house apex court woodlands almondsbury bristol BS12 4JT (1 page)
30 October 1995Full accounts made up to 31 March 1995 (16 pages)
30 October 1995Full accounts made up to 31 March 1995 (16 pages)
30 April 1995Auditor's resignation (2 pages)
30 April 1995Auditor's resignation (2 pages)
4 April 1995New director appointed (4 pages)
4 April 1995New director appointed (4 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned;new director appointed (4 pages)
7 March 1995Director resigned;new director appointed (4 pages)
7 March 1995Director resigned (2 pages)