Company NameLakemount Properties Limited
Company StatusDissolved
Company Number02327061
CategoryPrivate Limited Company
Incorporation Date9 December 1988(35 years, 3 months ago)
Dissolution Date19 October 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Jennifer Elise Grange
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1994(5 years, 9 months after company formation)
Appointment Duration27 years, 1 month (closed 19 October 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressWhitehall Leys Whitehall Road
Bishops Stortford
Hertfordshire
CM23 2JL
Director NameMr Trevor James William Grange
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1994(5 years, 9 months after company formation)
Appointment Duration27 years, 1 month (closed 19 October 2021)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall Leys Whitehall Road
Bishops Stortford
Hertfordshire
CM23 2JL
Secretary NameMrs Jennifer Elise Grange
NationalityBritish
StatusClosed
Appointed16 September 1994(5 years, 9 months after company formation)
Appointment Duration27 years, 1 month (closed 19 October 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressWhitehall Leys Whitehall Road
Bishops Stortford
Hertfordshire
CM23 2JL
Director NameNicola Jayne Grange
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(19 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 19 October 2021)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressParsonage Farm Vicarage Lane
Ugley
Bishop's Stortford
Hertfordshire
CM22 6HU
Director NameMr Gregory Louis Grange
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2008(19 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 19 October 2021)
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressHay House Hay Street
Braughing
Ware
SG11 2RQ
Director NameMichael John Rofe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 1994)
RoleStockbroker
Correspondence AddressWalnut Tree Cottage
Stondon Roaed
Mine Ashes
Blackmore Essex
CM4 0QX
Director NameStephen Brian Rofe
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 1994)
RoleSolicitor
Correspondence Address19 High Street
Buntingford
Hertfordshire
SG9 9AB
Secretary NameStephen Brian Rofe
NationalityBritish
StatusResigned
Appointed09 December 1991(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address19 High Street
Buntingford
Hertfordshire
SG9 9AB

Contact

Websitewww.shproperties.net
Email address[email protected]
Telephone020 82023000
Telephone regionLondon

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

22k at £1Gregory Louis Grange
25.00%
Ordinary
22k at £1Mr Trevor James William Grange
25.00%
Ordinary
22k at £1Mrs Jennifer Elise Grange
25.00%
Ordinary
22k at £1Nichola Jayne Grange
25.00%
Ordinary

Financials

Year2014
Net Worth£1,844,492
Cash£44
Current Liabilities£3,522,961

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 June 2007Delivered on: 26 June 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 white house springhall lane sawbridgeworth hertfordshire t/no HD195433. 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
30 May 2007Delivered on: 9 June 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 k/a essex end sprinhall lane sandbridgeworth hertfordshire t/n HD158460. 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
30 August 2001Delivered on: 5 September 2001
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: Plot a culverwood farm to be known as 19 stockings lane little birkhampstead part t/n HD398112. 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
25 March 1998Delivered on: 26 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land rear of 30/34 elizabeth road bishops stortford herts t/n HD354430. 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
21 November 1996Delivered on: 22 November 1996
Persons entitled: Lloyds 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: 35 havers lane bishops stortford herts and all buildings fixtures fixed plant and machinery goodwill and book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
2 July 2009Delivered on: 3 July 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 January 1995Delivered on: 2 February 1995
Persons entitled: Lloyds 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-15 burford street together with all buildings and fixtures thereon and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 January 2007Delivered on: 23 January 2007
Satisfied on: 15 September 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: Land at the rear of 30 chantry road bishops stortford t/no's HD399694 HD238013 and HD142907. 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.
Fully Satisfied
17 November 2004Delivered on: 18 November 2004
Satisfied on: 2 June 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: L/H property k/a or being 15 aragon lodge boleyn court epping new road buckhurst hill essex t/no EX438043. 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.
Fully Satisfied
6 March 2003Delivered on: 14 March 2003
Satisfied on: 23 December 2005
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: F/H property k/a limetree farm cromer hertfordshire. 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.
Fully Satisfied
30 September 2013Delivered on: 12 October 2013
Satisfied on: 27 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a plots 3 and 4ADJACENT whitehall leys whitehall road bishop stortford hertfordshire. Notification of addition to or amendment of charge.
Fully Satisfied
21 December 2010Delivered on: 5 January 2011
Satisfied on: 29 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure own liabilities
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 dovedale high wych lane high wych sawbridgeworth herts t/nos. (Part) HD430333 HD435044 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.
Fully Satisfied

Filing History

19 October 2021Final Gazette dissolved following liquidation (1 page)
19 July 2021Return of final meeting in a members' voluntary winding up (11 pages)
14 May 2021Liquidators' statement of receipts and payments to 10 March 2021 (13 pages)
23 March 2020Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 25 Farringdon Street London EC4A 4AB on 23 March 2020 (2 pages)
19 March 2020Declaration of solvency (5 pages)
19 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-11
(1 page)
19 March 2020Appointment of a voluntary liquidator (3 pages)
3 March 2020Satisfaction of charge 9 in full (2 pages)
3 March 2020Satisfaction of charge 8 in full (2 pages)
3 March 2020Satisfaction of charge 1 in full (1 page)
3 March 2020Satisfaction of charge 10 in full (1 page)
3 March 2020Satisfaction of charge 2 in full (2 pages)
3 March 2020Satisfaction of charge 4 in full (2 pages)
3 March 2020Satisfaction of charge 3 in full (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
11 December 2019Director's details changed for Mr Gregory Louis Grange on 26 October 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
26 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 26 November 2018 (1 page)
13 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Director's details changed for Nicola Jayne Grange on 10 December 2015 (2 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 88,000
(7 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 88,000
(7 pages)
10 December 2015Director's details changed for Gregory Louis Grange on 10 December 2015 (2 pages)
10 December 2015Director's details changed for Nicola Jayne Grange on 10 December 2015 (2 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 88,000
(7 pages)
10 December 2015Director's details changed for Gregory Louis Grange on 10 December 2015 (2 pages)
27 October 2015Satisfaction of charge 023270610012 in full (1 page)
27 October 2015Satisfaction of charge 023270610012 in full (1 page)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 88,000
(7 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 88,000
(7 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 88,000
(7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 88,000
(7 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 88,000
(7 pages)
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 88,000
(7 pages)
12 October 2013Registration of charge 023270610012 (33 pages)
12 October 2013Registration of charge 023270610012 (33 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
21 December 2011Director's details changed for Nicola Jayne Grange on 20 December 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Director's details changed for Nicola Jayne Grange on 20 December 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 11 (10 pages)
14 December 2010Director's details changed for Nicola Jayne Grange on 9 December 2010 (2 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
14 December 2010Director's details changed for Nicola Jayne Grange on 9 December 2010 (2 pages)
14 December 2010Director's details changed for Nicola Jayne Grange on 9 December 2010 (2 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Director's change of particulars / trevor grange / 17/12/2008 (2 pages)
17 December 2008Return made up to 09/12/08; full list of members (5 pages)
17 December 2008Return made up to 09/12/08; full list of members (5 pages)
17 December 2008Director's change of particulars / trevor grange / 17/12/2008 (2 pages)
5 December 2008Director appointed nicola jayne grange (2 pages)
5 December 2008Director appointed gregory louis grange (2 pages)
5 December 2008Director appointed gregory louis grange (2 pages)
5 December 2008Director appointed nicola jayne grange (2 pages)
21 January 2008Return made up to 09/12/07; no change of members (7 pages)
21 January 2008Return made up to 09/12/07; no change of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
26 June 2007Particulars of mortgage/charge (7 pages)
9 June 2007Particulars of mortgage/charge (4 pages)
9 June 2007Particulars of mortgage/charge (4 pages)
23 January 2007Particulars of mortgage/charge (4 pages)
23 January 2007Particulars of mortgage/charge (4 pages)
28 December 2006Return made up to 09/12/06; full list of members (8 pages)
28 December 2006Return made up to 09/12/06; full list of members (8 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2005Return made up to 09/12/05; full list of members (8 pages)
19 December 2005Return made up to 09/12/05; full list of members (8 pages)
24 December 2004Return made up to 09/12/04; full list of members (8 pages)
24 December 2004Return made up to 09/12/04; full list of members (8 pages)
18 November 2004Particulars of mortgage/charge (5 pages)
18 November 2004Particulars of mortgage/charge (5 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 March 2004Accounts for a small company made up to 31 March 2003 (8 pages)
12 March 2004Accounts for a small company made up to 31 March 2003 (8 pages)
9 December 2003Return made up to 09/12/03; full list of members (8 pages)
9 December 2003Return made up to 09/12/03; full list of members (8 pages)
16 September 2003Registered office changed on 16/09/03 from: 1 church street sawbridgeworth hertfordshire CM21 9AB (1 page)
16 September 2003Registered office changed on 16/09/03 from: 1 church street sawbridgeworth hertfordshire CM21 9AB (1 page)
14 March 2003Particulars of mortgage/charge (5 pages)
14 March 2003Particulars of mortgage/charge (5 pages)
28 January 2003Return made up to 09/12/02; full list of members (8 pages)
28 January 2003Return made up to 09/12/02; full list of members (8 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2002Return made up to 09/12/01; full list of members (7 pages)
8 January 2002Return made up to 09/12/01; full list of members (7 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 September 2001Particulars of mortgage/charge (7 pages)
5 September 2001Particulars of mortgage/charge (7 pages)
13 December 2000Return made up to 09/12/00; full list of members (7 pages)
13 December 2000Return made up to 09/12/00; full list of members (7 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 December 1999Return made up to 09/12/99; full list of members (7 pages)
16 December 1999Return made up to 09/12/99; full list of members (7 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 December 1998Return made up to 09/12/98; full list of members (6 pages)
4 December 1998Return made up to 09/12/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 March 1998Particulars of mortgage/charge (4 pages)
26 March 1998Particulars of mortgage/charge (4 pages)
9 December 1997Return made up to 09/12/97; no change of members (4 pages)
9 December 1997Return made up to 09/12/97; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 December 1996Return made up to 09/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1996Return made up to 09/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 November 1996Registered office changed on 28/11/96 from: shire house fanhams grange fanhams hall road warex. Hertfordshire SG12 7QA (1 page)
28 November 1996Registered office changed on 28/11/96 from: shire house fanhams grange fanhams hall road warex. Hertfordshire SG12 7QA (1 page)
22 November 1996Particulars of mortgage/charge (5 pages)
22 November 1996Particulars of mortgage/charge (5 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 December 1995Return made up to 09/12/95; no change of members (4 pages)
1 December 1995Return made up to 09/12/95; no change of members (4 pages)
21 February 1995Director resigned;new director appointed (2 pages)
21 February 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
6 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 April 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 April 1989£ nc 100/100000 (1 page)
6 April 1989£ nc 100/100000 (1 page)
9 December 1988Incorporation (13 pages)
9 December 1988Incorporation (13 pages)