Company NameCPP (Stortford) Limited
Company StatusActive
Company Number02342696
CategoryPrivate Limited Company
Incorporation Date2 February 1989(35 years, 3 months ago)
Previous NameTwinlord Limited

Business Activity

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

Directors

Director NameMr Conrad Neil Phoenix
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameMrs June Patricia Phoenix
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Secretary NameMrs June Patricia Phoenix
NationalityBritish
StatusCurrent
Appointed02 February 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameMrs Tamzin Clare Phoenix Eyre
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(32 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Fitzroy Square
London
W1T 6EP
Director NameMrs Zayne Macleod
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(32 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Fitzroy Square
London
W1T 6EP
Director NameMr Malcolm Peter Thorpe
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 22 December 1997)
RoleChartered Surveyor
Correspondence Address11 Thames Walk
Hester Road
London
SW11 3BG

Contact

Websitewelovelocal.com

Location

Registered Address24 Fitzroy Square
London
W1T 6EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Harvey-rix Investment Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£698,726
Cash£312,944
Current Liabilities£3,751,718

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

16 February 1993Delivered on: 17 February 1993
Satisfied on: 4 November 1996
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 8TH december 1992 as amended from time to time and all sums due under the charge.
Particulars: 168 fleet road,fleet hampshire.t/no.HP75232.
Fully Satisfied
11 May 1992Delivered on: 18 May 1992
Satisfied on: 4 November 1996
Persons entitled: Royal Liver Trustees Limited

Classification: Legal charge & debenture
Secured details: £700,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/as 168 fleet road fleet, hampshire.t/no. Hp 75232.floating charge all the undertaking & all the property & assets present & future (including all book debts & other debts of the borrower) not subject to the fixed charge.
Fully Satisfied
1 August 1991Delivered on: 13 August 1991
Satisfied on: 25 August 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Fully Satisfied
1 August 1991Delivered on: 2 August 1991
Satisfied on: 25 August 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Retail warehouse development,stansted rd.bishops stortford.herts.t/no.402223 (See 395 for details).
Fully Satisfied
1 August 1991Delivered on: 2 August 1991
Satisfied on: 25 August 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 168A & 168B fleet road,fleet,hampshire. T/no. Hp 75232 (see 395 for details).
Fully Satisfied
30 April 1990Delivered on: 10 May 1990
Satisfied on: 25 August 1992
Persons entitled: Royal Liver Trustees Limited

Classification: Legal charge debenture
Secured details: £3,200.000 and all other moneys due or to become due from the company to the chargee.
Particulars: All that f/hold property k/as phase iv, goodliffe nursery, birchanger, bishops storkford, essex title no. EX402223 all that f/hold property k/as 168 fleet road, fleet, hampshire. Title no. HP75232. Floating charge over undertaking and all property and assets present and future.
Fully Satisfied
19 December 1989Delivered on: 22 December 1989
Satisfied on: 25 August 1992
Persons entitled: Royal Liver Trustees Limited (The Corporate Trustee of the Royal Liver Friendly Society)

Classification: Legal charge debenture
Secured details: £2,400,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Free hold property k/a plase tv goodliffe nursery, birchanger, bishops stortford, essex. T/no EX402223 floating charge the undertaking of the company and all its other property and assets.
Fully Satisfied
9 January 2006Delivered on: 12 January 2006
Satisfied on: 29 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 6 stirling way papworth business park papworth cambridgeshire t/n CB265284. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 January 2006Delivered on: 12 January 2006
Satisfied on: 29 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 1989Delivered on: 6 April 1989
Satisfied on: 9 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being approximately 2.2 acres of land at stanstead road bishops stortford hertfordshire.
Fully Satisfied
7 November 2002Delivered on: 9 November 2002
Satisfied on: 28 May 2004
Persons entitled: Watford Metal Industry Group Limited

Classification: Rent deposit deed
Secured details: £5000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time in an interest bearing account. See the mortgage charge document for full details.
Fully Satisfied
26 July 2002Delivered on: 31 July 2002
Satisfied on: 28 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of security over a deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title and interest in and to the company's account 00760159 with the bank (the secured account) and all interest credited to the secured account from time to time, together with the monies at the date of the deed of security or in future held in the secured account and all interest which may become payable thereon. See the mortgage charge document for full details.
Fully Satisfied
12 March 1999Delivered on: 17 March 1999
Satisfied on: 28 May 2004
Persons entitled: Ashe Group Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold interest in 14 local board rd,watford (as defined); the benefit of an agreement for sale and purchase dated 15/5/98. see the mortgage charge document for full details.
Fully Satisfied
15 October 1996Delivered on: 16 October 1996
Satisfied on: 28 May 2004
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Fully Satisfied
15 October 1996Delivered on: 16 October 1996
Satisfied on: 28 May 2004
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 12 local board road warford t/n HD266419.
Fully Satisfied
1 November 1993Delivered on: 6 November 1993
Satisfied on: 3 June 2004
Persons entitled: Knolview Limited

Classification: Charge over deposit account
Secured details: The first charge in the sum of £14,781.00 held in the phase ii relief road deposit account at royal bank of scotland PLC due from the company to the chargee.
Particulars: Deposit account at royal bank of scotland PLC,67 lombard street,london EC3P 3DL as continuing security for the observant of the obligations contained in clause 22 of an agreement dated 16 september 1993 in respect of property situate at 168 fleet road,fleet,hants.
Fully Satisfied
30 March 1989Delivered on: 6 April 1989
Satisfied on: 9 January 1990
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied
15 July 2019Delivered on: 15 July 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 6 stirling way, papworth business park, papworth everard, cambridge CB23 3WA.
Outstanding
17 June 2019Delivered on: 17 June 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
9 November 2018Delivered on: 14 November 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 6 sterling way, papworth business park, papworth everard, cambridge.
Outstanding
7 November 2018Delivered on: 7 November 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
23 June 2017Delivered on: 24 June 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 6 sterling way, papworth business park, papworth everard, cambridge.
Outstanding
10 February 2006Delivered on: 15 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment in security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights interests and benefits in and to the contract including without limitation the right to receive payments of principal and interest in respect of the contract.
Outstanding
26 May 2004Delivered on: 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a 268A lower high street, watford, herts. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
26 May 2004Delivered on: 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a gazelda works, high street, watford, herts t/n HD36379, the f/h property k/a 276 high street, watford, herts t/n HD91183, the f/h property being land on the west side of lower high street, watford, herts t/n HD344650 for details of further properties charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Outstanding
26 July 2002Delivered on: 31 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right, title and interest in, under and to the agreement for lease dated 26 july 2002 in respect of 252-272 lower high street, watford, hertfordshire (the contract).
Outstanding
26 July 2002Delivered on: 31 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 252-272 lower high street, watford, hertfordshire t/nos. HD330042, HD114077, HD27750 and HD26675 and l/h property at dalton way, lower high street, watford together with all buildings fixtures plant and machinery thereon. See the mortgage charge document for full details.
Outstanding

Filing History

6 June 2023Termination of appointment of June Patricia Phoenix as a director on 17 March 2023 (1 page)
2 June 2023Termination of appointment of June Patricia Phoenix as a secretary on 17 March 2023 (1 page)
30 May 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
7 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
7 March 2022Satisfaction of charge 023426960026 in full (1 page)
7 March 2022Satisfaction of charge 023426960027 in full (1 page)
7 March 2022Satisfaction of charge 023426960024 in full (1 page)
7 March 2022Satisfaction of charge 023426960025 in full (1 page)
15 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
26 April 2021Appointment of Mrs Zayne Macleod as a director on 12 April 2021 (2 pages)
26 April 2021Appointment of Mrs Tamzin Clare Phoenix Eyre as a director on 12 April 2021 (2 pages)
26 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
10 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
6 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
15 July 2019Registration of charge 023426960027, created on 15 July 2019 (20 pages)
17 June 2019Registration of charge 023426960026, created on 17 June 2019 (22 pages)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
14 November 2018Registration of charge 023426960025, created on 9 November 2018 (22 pages)
7 November 2018Registration of charge 023426960024, created on 7 November 2018 (23 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
9 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
2 February 2018Satisfaction of charge 023426960023 in full (4 pages)
4 October 2017Satisfaction of charge 19 in full (4 pages)
4 October 2017Satisfaction of charge 14 in full (4 pages)
4 October 2017Satisfaction of charge 22 in full (4 pages)
4 October 2017Satisfaction of charge 22 in full (4 pages)
4 October 2017Satisfaction of charge 14 in full (4 pages)
4 October 2017Satisfaction of charge 18 in full (4 pages)
4 October 2017Satisfaction of charge 18 in full (4 pages)
4 October 2017Satisfaction of charge 19 in full (4 pages)
30 August 2017Satisfaction of charge 15 in full (1 page)
30 August 2017Satisfaction of charge 15 in full (1 page)
24 June 2017Registration of charge 023426960023, created on 23 June 2017 (22 pages)
24 June 2017Registration of charge 023426960023, created on 23 June 2017 (22 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
(6 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
(6 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 February 2015Accounts for a small company made up to 30 June 2014 (5 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(6 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(6 pages)
12 February 2015Accounts for a small company made up to 30 June 2014 (5 pages)
12 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(6 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 200
(6 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 200
(6 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 200
(6 pages)
11 February 2014Accounts for a small company made up to 30 June 2013 (5 pages)
11 February 2014Accounts for a small company made up to 30 June 2013 (5 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
21 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
21 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
9 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
9 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
23 December 2009Accounts for a small company made up to 30 June 2009 (5 pages)
23 December 2009Accounts for a small company made up to 30 June 2009 (5 pages)
11 February 2009Return made up to 02/02/09; full list of members (3 pages)
11 February 2009Return made up to 02/02/09; full list of members (3 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (5 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (5 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
3 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
14 February 2008Return made up to 02/02/08; full list of members (2 pages)
14 February 2008Return made up to 02/02/08; full list of members (2 pages)
11 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
22 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
22 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
20 February 2007Return made up to 02/02/07; full list of members (2 pages)
20 February 2007Return made up to 02/02/07; full list of members (2 pages)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
20 February 2006Return made up to 02/02/06; full list of members (2 pages)
20 February 2006Return made up to 02/02/06; full list of members (2 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
10 February 2006Accounts for a small company made up to 30 June 2005 (5 pages)
12 January 2006Particulars of mortgage/charge (4 pages)
12 January 2006Particulars of mortgage/charge (4 pages)
12 January 2006Particulars of mortgage/charge (6 pages)
12 January 2006Particulars of mortgage/charge (6 pages)
22 February 2005Return made up to 02/02/05; full list of members (7 pages)
22 February 2005Return made up to 02/02/05; full list of members (7 pages)
16 February 2005Accounts for a small company made up to 30 June 2004 (5 pages)
16 February 2005Accounts for a small company made up to 30 June 2004 (5 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
28 May 2004Declaration of satisfaction of mortgage/charge (1 page)
28 May 2004Declaration of satisfaction of mortgage/charge (1 page)
28 May 2004Declaration of satisfaction of mortgage/charge (1 page)
28 May 2004Declaration of satisfaction of mortgage/charge (1 page)
28 May 2004Declaration of satisfaction of mortgage/charge (1 page)
28 May 2004Declaration of satisfaction of mortgage/charge (1 page)
28 May 2004Declaration of satisfaction of mortgage/charge (1 page)
28 May 2004Declaration of satisfaction of mortgage/charge (1 page)
28 May 2004Declaration of satisfaction of mortgage/charge (1 page)
28 May 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Accounts for a small company made up to 30 June 2003 (4 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (4 pages)
16 February 2004Return made up to 02/02/04; full list of members (7 pages)
16 February 2004Return made up to 02/02/04; full list of members (7 pages)
14 February 2003Return made up to 02/02/03; full list of members (7 pages)
14 February 2003Return made up to 02/02/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (4 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (4 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (5 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (5 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
28 February 2002Return made up to 02/02/02; full list of members (6 pages)
28 February 2002Return made up to 02/02/02; full list of members (6 pages)
8 February 2001Return made up to 02/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
8 February 2001Return made up to 02/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
11 February 2000Return made up to 02/02/00; full list of members (6 pages)
11 February 2000Return made up to 02/02/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
28 January 1999Return made up to 02/02/99; no change of members (6 pages)
28 January 1999Return made up to 02/02/99; no change of members (6 pages)
13 February 1998Return made up to 02/02/98; no change of members (6 pages)
13 February 1998Return made up to 02/02/98; no change of members (6 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
2 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
10 February 1997Return made up to 02/02/97; full list of members (9 pages)
10 February 1997Return made up to 02/02/97; full list of members (9 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 November 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Particulars of mortgage/charge (4 pages)
16 October 1996Particulars of mortgage/charge (7 pages)
16 October 1996Particulars of mortgage/charge (7 pages)
16 October 1996Particulars of mortgage/charge (4 pages)
23 January 1996Return made up to 02/02/96; no change of members (7 pages)
23 January 1996Return made up to 02/02/96; no change of members (7 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
4 April 1989Company name changed\certificate issued on 04/04/89 (2 pages)
4 April 1989Company name changed\certificate issued on 04/04/89 (2 pages)
2 February 1989Incorporation (13 pages)
2 February 1989Incorporation (13 pages)