Company NameRufus Properties Limited
Company StatusActive
Company Number02313591
CategoryPrivate Limited Company
Incorporation Date4 November 1988(35 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roland John Bernard Duce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(23 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMr Alexander John Charles Duce
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(24 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMr Colin Andrew Gray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11a Ironmonger Street
Stamford
Lincolnshire
PE9 1PL
Director NameMr John Main Clissold
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 September 1995)
RoleChartered Accountant
Correspondence AddressMain House Farm
Nortoft
Guilsborough
Northampton
NN6 8QB
Director NameAnthony James Patrick Conroy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 4 months after company formation)
Appointment Duration20 years, 7 months (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeterley House
Heath End Road, Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EB
Director NameMr William Maximillian Griggs
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 November 1998)
RoleFootwear Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressFerrersmere 142 Northampton Road
Rushden
Northamptonshire
NN10 6AN
Director NameMr Brian Dryden Foord
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 4 months after company formation)
Appointment Duration29 years, 1 month (resigned 22 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Secretary NameMrs Iris Ludford
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 1992)
RoleCompany Director
Correspondence Address32 Hurstfield Crescent
Hayes
Middlesex
UB4 8DN
Director NamePeter John White
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(3 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 September 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Wray Park Road
Reigate
Surrey
RH2 0EQ
Secretary NamePeter John White
NationalityBritish
StatusResigned
Appointed04 June 1992(3 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 07 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Wray Park Road
Reigate
Surrey
RH2 0EQ
Director NameMr Howard Mills Johnstone
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1995(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 November 1998)
RoleCompany Director
Correspondence Address4 Pevensey Close
Manor Farm
Rushden
Northamptonshire
NN10 0RY
Director NameMr Roland John Bernard Duce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(9 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurgarton Priory
Thurgarton
Notts
NG14 7GY
Director NamePeter John Foord
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(9 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 14 February 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChauntsingers Cleeve Road
Goring On Thames
Reading
Berkshire
RG8 9BJ
Director NameMr Jonathan Dryden Foord
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(24 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMr Colin Andrew Gray
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(31 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRock House Great Casterton Road
Stamford
Lincolnshire
PE9 2YQ

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£393,184
Gross Profit£365,978
Net Worth£2,534,659
Cash£19,599
Current Liabilities£2,239,807

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

21 September 2004Delivered on: 28 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phase 2 lock up garages (plot 3) land at clapham park road park hill clapham london SW4 t/no 95252 (part thereof). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 June 2004Delivered on: 19 June 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 13 june 2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any account.
Outstanding
26 April 2018Delivered on: 30 April 2018
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings lying to the east of queen street, mossley, ashton under lyne registered at the land registry under title number MAN74787; the leasehold property known as flat 14, 24 welmar mews, london SW4 7DD comprised in a lease dated 26 april 2018 made between sutherland walk developments limited and rufus properties limited; the leasehold property known as flat 25, 24 welmar mews, london SW4 7DD comprised in a lease dated 26 april 2018 made between sutherland walk developments limited and rufus properties limited.
Outstanding
7 August 2012Delivered on: 11 August 2012
Persons entitled: Craig Lancelot Mitchell and Mc Trustees (Pensions) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H and f/h premises k/a 64 and 66 high street great missenden bucks t/no's BM249219 and BM245176 together with all building and fixtures at any time therein see image for full details.
Outstanding
25 January 2012Delivered on: 31 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 02 july 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
11 February 2009Delivered on: 18 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H rufus business centre ravensbury terrace earlsfield london t/no:SY118332 TGL70190 sgl 697640 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 January 2007Delivered on: 31 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
9 January 2007Delivered on: 23 January 2007
Persons entitled: Lloyds Tsb Bank PLC

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.
Outstanding
10 January 2007Delivered on: 23 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as queen street mills development site mossley thameside t/n GM673812 (part),. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 April 2006Delivered on: 6 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 2ND july 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums for the time being to the credit of any present or future account of the company with the bank.
Outstanding
2 June 2005Delivered on: 4 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 2ND july 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any account.
Outstanding
27 June 2001Delivered on: 30 June 2001
Satisfied on: 11 March 2009
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all property and assets.
Fully Satisfied
27 June 2001Delivered on: 30 June 2001
Satisfied on: 11 March 2009
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 land k/a rufus business centre ravensbury terrace london SW18 t/n SY118332 and freehold property k/a formerly part of haslemere industrial estate ravensbury terrace london SW18 t/n TGL70190. 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
23 October 1998Delivered on: 29 October 1998
Satisfied on: 11 March 2009
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking property and assets. See the mortgage charge document for full details.
Fully Satisfied
23 October 1998Delivered on: 29 October 1998
Satisfied on: 11 March 2009
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 land and buildings lying to the south east of dawlish avenue and on the east side of haslemere avenue wimbledon london l/b merton k/a the rufus business centre SY118332. 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
14 July 1993Delivered on: 21 July 1993
Satisfied on: 5 November 1998
Persons entitled: Plt Limited

Classification: Fixed and floating charge
Secured details: £850,000 and all other monies due or to become due from the company to the chargee under the terms of a facility letter dated 30/3/93 and this charge.
Particulars: F/H property k/a the rufus business centre ravensbury terrace earlsfield london SW18. See the mortgage charge document for full details.
Fully Satisfied
27 April 1990Delivered on: 17 May 1990
Satisfied on: 28 July 1993
Persons entitled: City Merchants Bank Limited

Classification: Mortgage of the benefit of certain chose in action
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The building contract dated 15/2/90 made between the company and hewgate construction limited.
Fully Satisfied
26 March 2008Delivered on: 10 April 2008
Satisfied on: 11 March 2009
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: Unit 1 haslemere industrial estate 20 ravensbury terrace london together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details.
Fully Satisfied
26 October 1989Delivered on: 27 October 1989
Satisfied on: 28 July 1993
Persons entitled: City Merchants Bank Limited

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 land k/a land and buildings lying to the south east of dawlish avenue & on the east side of haslemere avenue wimbledon l/b of merton title no SY118332 with title absolute.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 January 2024Registration of charge 023135910020, created on 19 January 2024 (39 pages)
24 January 2024Registration of charge 023135910021, created on 19 January 2024 (35 pages)
15 January 2024Confirmation statement made on 15 November 2023 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 30 June 2022 (10 pages)
18 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
8 November 2022Director's details changed for Mr Colin Andrew Gray on 16 November 2021 (2 pages)
30 June 2022Accounts for a small company made up to 30 June 2021 (8 pages)
9 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
28 October 2021Appointment of Mr Colin Andrew Gray as a director on 31 July 2021 (2 pages)
30 September 2021Termination of appointment of Colin Andrew Gray as a director on 30 July 2021 (1 page)
30 June 2021Accounts for a small company made up to 30 June 2020 (9 pages)
14 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
31 July 2020Accounts for a small company made up to 30 June 2019 (9 pages)
22 July 2020Appointment of Mr Colin Andrew Gray as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Jonathan Dryden Foord as a director on 22 April 2020 (1 page)
1 June 2020Termination of appointment of Brian Dryden Foord as a director on 22 April 2020 (1 page)
19 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 30 June 2018 (7 pages)
8 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Notification of Abbey Commercial Investments Limited as a person with significant control on 26 April 2018 (2 pages)
27 November 2018Cessation of Sutherland Walk Developments Ltd as a person with significant control on 26 April 2018 (1 page)
27 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
9 May 2018Satisfaction of charge 17 in full (2 pages)
9 May 2018Satisfaction of charge 11 in full (1 page)
9 May 2018Satisfaction of charge 13 in full (1 page)
9 May 2018Satisfaction of charge 10 in full (1 page)
9 May 2018Satisfaction of charge 12 in full (2 pages)
9 May 2018Satisfaction of charge 14 in full (2 pages)
9 May 2018Satisfaction of charge 8 in full (1 page)
9 May 2018Satisfaction of charge 9 in full (2 pages)
30 April 2018Registration of charge 023135910019, created on 26 April 2018 (41 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (8 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 June 2017Satisfaction of charge 16 in full (4 pages)
28 June 2017Satisfaction of charge 16 in full (4 pages)
28 June 2017Satisfaction of charge 18 in full (4 pages)
28 June 2017Satisfaction of charge 18 in full (4 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (9 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 April 2016Full accounts made up to 30 June 2015 (6 pages)
15 April 2016Full accounts made up to 30 June 2015 (6 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
9 December 2015Director's details changed for Mr Brian Dryden Foord on 15 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Brian Dryden Foord on 15 November 2015 (2 pages)
15 April 2015Full accounts made up to 30 June 2014 (12 pages)
15 April 2015Full accounts made up to 30 June 2014 (12 pages)
29 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
29 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
8 July 2014Full accounts made up to 30 June 2013 (14 pages)
8 July 2014Full accounts made up to 30 June 2013 (14 pages)
20 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
20 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
17 May 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
17 May 2013Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
3 April 2013Full accounts made up to 25 March 2012 (14 pages)
3 April 2013Full accounts made up to 25 March 2012 (14 pages)
15 March 2013Appointment of Mr Jonathan Dryden Foord as a director (3 pages)
15 March 2013Appointment of Mr Alexander John Duce as a director (3 pages)
15 March 2013Termination of appointment of Peter Foord as a director (2 pages)
15 March 2013Appointment of Mr Alexander John Duce as a director (3 pages)
15 March 2013Termination of appointment of Peter Foord as a director (2 pages)
15 March 2013Appointment of Mr Jonathan Dryden Foord as a director (3 pages)
19 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
11 July 2012Appointment of Mr Roland John Bernard Duce as a director (2 pages)
11 July 2012Appointment of Mr Roland John Bernard Duce as a director (2 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
12 December 2011Full accounts made up to 25 March 2011 (14 pages)
12 December 2011Full accounts made up to 25 March 2011 (14 pages)
7 December 2011Termination of appointment of Anthony Conroy as a director (2 pages)
7 December 2011Termination of appointment of Anthony Conroy as a director (2 pages)
2 December 2010Full accounts made up to 25 March 2010 (13 pages)
2 December 2010Full accounts made up to 25 March 2010 (13 pages)
1 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
23 March 2010Full accounts made up to 25 March 2009 (13 pages)
23 March 2010Full accounts made up to 25 March 2009 (13 pages)
8 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Peter John Foord on 18 December 2009 (2 pages)
8 January 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Peter John Foord on 18 December 2009 (2 pages)
12 December 2009Termination of appointment of Peter White as a secretary (1 page)
12 December 2009Termination of appointment of Peter White as a secretary (1 page)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
13 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
26 January 2009Full accounts made up to 25 March 2008 (14 pages)
26 January 2009Full accounts made up to 25 March 2008 (14 pages)
24 December 2008Return made up to 15/11/08; full list of members (4 pages)
24 December 2008Return made up to 15/11/08; full list of members (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
11 December 2007Return made up to 15/11/07; no change of members (7 pages)
11 December 2007Return made up to 15/11/07; no change of members (7 pages)
22 November 2007Full accounts made up to 25 March 2007 (13 pages)
22 November 2007Full accounts made up to 25 March 2007 (13 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
31 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Return made up to 15/11/06; full list of members (7 pages)
24 January 2007Return made up to 15/11/06; full list of members (7 pages)
23 January 2007Particulars of mortgage/charge (5 pages)
23 January 2007Particulars of mortgage/charge (4 pages)
23 January 2007Particulars of mortgage/charge (4 pages)
23 January 2007Particulars of mortgage/charge (5 pages)
8 November 2006Full accounts made up to 25 March 2006 (14 pages)
8 November 2006Full accounts made up to 25 March 2006 (14 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
12 December 2005Full accounts made up to 25 March 2005 (13 pages)
12 December 2005Full accounts made up to 25 March 2005 (13 pages)
29 November 2005Return made up to 15/11/05; full list of members (7 pages)
29 November 2005Return made up to 15/11/05; full list of members (7 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
15 February 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Full accounts made up to 25 March 2004 (14 pages)
21 December 2004Full accounts made up to 25 March 2004 (14 pages)
28 September 2004Particulars of mortgage/charge (5 pages)
28 September 2004Particulars of mortgage/charge (5 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
15 December 2003Full accounts made up to 25 March 2003 (13 pages)
15 December 2003Full accounts made up to 25 March 2003 (13 pages)
21 November 2003Return made up to 15/11/03; full list of members (7 pages)
21 November 2003Return made up to 15/11/03; full list of members (7 pages)
3 January 2003Return made up to 15/11/02; full list of members (7 pages)
3 January 2003Return made up to 15/11/02; full list of members (7 pages)
16 October 2002Full accounts made up to 25 March 2002 (13 pages)
16 October 2002Full accounts made up to 25 March 2002 (13 pages)
11 December 2001Full accounts made up to 25 March 2001 (14 pages)
11 December 2001Full accounts made up to 25 March 2001 (14 pages)
30 November 2001Return made up to 15/11/01; full list of members (7 pages)
30 November 2001Return made up to 15/11/01; full list of members (7 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
20 December 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(7 pages)
20 December 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/12/00
(7 pages)
7 December 2000Full accounts made up to 25 March 2000 (13 pages)
7 December 2000Full accounts made up to 25 March 2000 (13 pages)
21 December 1999Return made up to 15/11/99; full list of members (7 pages)
21 December 1999Return made up to 15/11/99; full list of members (7 pages)
14 October 1999Full accounts made up to 25 March 1999 (14 pages)
14 October 1999Full accounts made up to 25 March 1999 (14 pages)
10 May 1999Full accounts made up to 25 March 1998 (13 pages)
10 May 1999Full accounts made up to 25 March 1998 (13 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
2 March 1999Return made up to 15/11/98; full list of members (8 pages)
2 March 1999Return made up to 15/11/98; full list of members (8 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (3 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (3 pages)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Return made up to 15/11/97; no change of members (9 pages)
18 December 1997Return made up to 15/11/97; no change of members (9 pages)
1 October 1997Full accounts made up to 25 March 1997 (12 pages)
1 October 1997Full accounts made up to 25 March 1997 (12 pages)
20 May 1997Return made up to 15/03/97; no change of members (7 pages)
20 May 1997Return made up to 15/03/97; no change of members (7 pages)
17 December 1996Full accounts made up to 25 March 1996 (12 pages)
17 December 1996Full accounts made up to 25 March 1996 (12 pages)
28 April 1996Return made up to 15/03/96; full list of members (8 pages)
28 April 1996Return made up to 15/03/96; full list of members (8 pages)
30 October 1995Full accounts made up to 25 March 1995 (12 pages)
30 October 1995Full accounts made up to 25 March 1995 (12 pages)
18 September 1995Director resigned;new director appointed (2 pages)
18 September 1995Director resigned;new director appointed (2 pages)
19 April 1995Return made up to 15/03/95; no change of members (12 pages)
19 April 1995Return made up to 15/03/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
10 May 1989Memorandum and Articles of Association (13 pages)
10 May 1989Memorandum and Articles of Association (13 pages)
4 November 1988Incorporation (16 pages)
4 November 1988Incorporation (16 pages)