Company NameCentral And District Properties Ltd
DirectorPeter Alan Handy
Company StatusActive
Company Number02349770
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 2 months ago)
Previous NamesCordcity Limited and Boracay Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Alan Handy
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1993(4 years after company formation)
Appointment Duration31 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRegal House 10 Letchworth Drive
Bromley
Kent
BR2 9BE
Secretary NameSarah Louise Anderton Handy
NationalityBritish
StatusCurrent
Appointed20 February 1993(4 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressRegal House 10 Letchworth Drive
Bromley
Kent
BR2 9BE

Location

Registered AddressRegal House
10 Letchworth Drive
Bromley
Kent
BR2 9BE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

49.5k at £1Peter Alan Handy
99.00%
Ordinary
500 at £1Sarah Louise Handy
1.00%
Ordinary

Financials

Year2014
Net Worth£3,367,222
Cash£212,563
Current Liabilities£537,629

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Charges

27 August 2003Delivered on: 12 September 2003
Satisfied on: 19 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 3 lyndhurst leys beckenham grove bromley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 July 2001Delivered on: 2 August 2001
Satisfied on: 19 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 401A croydon road beckenham kent BR3 3PR. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 February 2000Delivered on: 25 February 2000
Satisfied on: 19 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 balgowan road beckenham kent (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 September 1999Delivered on: 12 October 1999
Satisfied on: 27 October 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h proeprty k/a 73 granville road bromley kent t/n SGL439199. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 September 1998Delivered on: 8 September 1998
Satisfied on: 27 October 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 pevensey road eastbourne east sussex.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 March 1998Delivered on: 31 March 1998
Satisfied on: 27 October 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at the old fire station market street bingley west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 March 2011Delivered on: 25 March 2011
Satisfied on: 19 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 lyndhurst leys beckenham grove shortlands bromley kent t/no SGL38980 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
26 November 2008Delivered on: 28 November 2008
Satisfied on: 19 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7-9 beckenham road west wickham kent.
Fully Satisfied
2 April 2008Delivered on: 10 April 2008
Satisfied on: 12 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7-9 beckenham road west wickham kent.
Fully Satisfied
3 December 2004Delivered on: 16 December 2004
Satisfied on: 19 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 lyndhurst leys beckenham grove shortlands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 September 2004Delivered on: 1 October 2004
Satisfied on: 27 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10A queen anne road maidstone kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 June 1996Delivered on: 14 June 1996
Satisfied on: 27 October 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kiosk number 1 and kiosk number 2, broadway, bradford, west yorkshire with the benefit of all rights etc., any goodwill of any business, any rental and all other payments.. See the mortgage charge document for full details.
Fully Satisfied
8 March 2002Delivered on: 12 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at letchworth drive, bromley, kent.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 May 2023Delivered on: 3 May 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Part of the land and buildings on the south side of letchworth drive, bromley, BR2 9BE and registered at land registry under title number K125468 and as shown edged red on the plan attached to the legal charge dated 3 may 2023.
Outstanding
25 March 2021Delivered on: 30 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
25 March 2021Delivered on: 30 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 399 and 399A croydon road, beckenham, kent, BR3 3PR registered at land registry under title number K37617.
Outstanding
25 March 2021Delivered on: 30 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 1,2,3 lyndhurst leys, beckenham grove, kent, BR2 0JT and registered at land registry under title number K42739.
Outstanding
25 March 2021Delivered on: 30 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 7-9 beckenham road, west wickham, kent, BR4 0QR and registered at land registry under title number SGL703979.
Outstanding
25 March 2021Delivered on: 30 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 401A croydon road, beckenham, kent, BR3 3PR and registered at land registry under title number K101030.
Outstanding
1 September 1998Delivered on: 5 September 1998
Persons entitled: Midland 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.
Part Satisfied

Filing History

22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
18 February 2020Secretary's details changed for Sarah Louise Anderton Handy on 15 January 2020 (1 page)
18 February 2020Director's details changed for Peter Alan Handy on 15 January 2020 (2 pages)
18 February 2020Change of details for Mr Peter Alan Handy as a person with significant control on 15 January 2020 (2 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 November 2019Change of share class name or designation (2 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
5 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
22 August 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
24 February 2017Registered office address changed from Regal House 10 Regal House 10 Letchworth Drive Bromley Kent BR2 9BE England to Regal House 10 Letchworth Drive Bromley Kent BR2 9BE on 24 February 2017 (1 page)
24 February 2017Registered office address changed from Regal House 10 Regal House 10 Letchworth Drive Bromley Kent BR2 9BE England to Regal House 10 Letchworth Drive Bromley Kent BR2 9BE on 24 February 2017 (1 page)
22 February 2017Registered office address changed from 50 Burnhill Road Beckenham BR3 3LA to Regal House 10 Regal House 10 Letchworth Drive Bromley Kent BR2 9BE on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 50 Burnhill Road Beckenham BR3 3LA to Regal House 10 Regal House 10 Letchworth Drive Bromley Kent BR2 9BE on 22 February 2017 (1 page)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
(4 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 June 2015Satisfaction of charge 14 in full (2 pages)
19 June 2015Satisfaction of charge 7 in full (2 pages)
19 June 2015Satisfaction of charge 11 in full (2 pages)
19 June 2015Satisfaction of charge 6 in full (2 pages)
19 June 2015Satisfaction of charge 11 in full (2 pages)
19 June 2015Satisfaction of charge 3 in part (1 page)
19 June 2015Satisfaction of charge 13 in full (1 page)
19 June 2015Satisfaction of charge 14 in full (2 pages)
19 June 2015Satisfaction of charge 6 in full (2 pages)
19 June 2015Satisfaction of charge 9 in full (2 pages)
19 June 2015Satisfaction of charge 13 in full (1 page)
19 June 2015Satisfaction of charge 9 in full (2 pages)
19 June 2015Satisfaction of charge 3 in part (1 page)
19 June 2015Satisfaction of charge 7 in full (2 pages)
1 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000
(4 pages)
1 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,000
(4 pages)
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,000
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
6 January 2013Auditor's resignation (2 pages)
6 January 2013Auditor's resignation (2 pages)
24 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
29 June 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 June 2011Accounts for a small company made up to 31 March 2011 (8 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
13 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
21 April 2010Director's details changed for Peter Alan Handy on 20 February 2010 (2 pages)
21 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Peter Alan Handy on 20 February 2010 (2 pages)
25 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
25 August 2009Accounts for a small company made up to 31 March 2009 (8 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
17 March 2009Return made up to 20/02/09; full list of members (3 pages)
17 March 2009Return made up to 20/02/09; full list of members (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
20 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
13 March 2008Return made up to 20/02/08; full list of members (3 pages)
13 March 2008Return made up to 20/02/08; full list of members (3 pages)
12 March 2008Director's change of particulars / peter handy / 01/03/2007 (1 page)
12 March 2008Secretary's change of particulars / sarah handy / 01/03/2007 (1 page)
12 March 2008Location of register of members (1 page)
12 March 2008Director's change of particulars / peter handy / 01/03/2007 (1 page)
12 March 2008Registered office changed on 12/03/2008 from burnhill business centre 50 burnhill road beckenham BR3 3LA (1 page)
12 March 2008Secretary's change of particulars / sarah handy / 01/03/2007 (1 page)
12 March 2008Location of register of members (1 page)
12 March 2008Location of debenture register (1 page)
12 March 2008Location of debenture register (1 page)
12 March 2008Registered office changed on 12/03/2008 from burnhill business centre 50 burnhill road beckenham BR3 3LA (1 page)
19 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 20/02/07; full list of members
  • 363(287) ‐ Registered office changed on 16/04/07
(6 pages)
16 April 2007Return made up to 20/02/07; full list of members
  • 363(287) ‐ Registered office changed on 16/04/07
(6 pages)
22 March 2007Registered office changed on 22/03/07 from: 19 beadon road bromley kent BR2 9AS (1 page)
22 March 2007Registered office changed on 22/03/07 from: 19 beadon road bromley kent BR2 9AS (1 page)
18 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
18 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 March 2006Return made up to 20/02/06; full list of members (6 pages)
1 March 2006Return made up to 20/02/06; full list of members (6 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
16 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
16 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
13 April 2005Return made up to 20/02/05; full list of members (6 pages)
13 April 2005Return made up to 20/02/05; full list of members (6 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 March 2004Return made up to 20/02/04; full list of members (6 pages)
12 March 2004Return made up to 20/02/04; full list of members (6 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 February 2003Return made up to 20/02/03; full list of members (6 pages)
11 February 2003Return made up to 20/02/03; full list of members (6 pages)
22 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
27 February 2002Return made up to 20/02/02; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
20 March 2001Return made up to 20/02/01; full list of members (6 pages)
20 March 2001Return made up to 20/02/01; full list of members (6 pages)
19 March 2001£ nc 1000/500000 30/03/00 (1 page)
19 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 2001Ad 31/03/00--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
19 March 2001Ad 31/03/00--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
19 March 2001£ nc 1000/500000 30/03/00 (1 page)
7 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 April 2000Company name changed boracay LIMITED\certificate issued on 19/04/00 (2 pages)
18 April 2000Company name changed boracay LIMITED\certificate issued on 19/04/00 (2 pages)
29 February 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Particulars of mortgage/charge (12 pages)
25 February 2000Particulars of mortgage/charge (12 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 October 1999Particulars of mortgage/charge (5 pages)
12 October 1999Particulars of mortgage/charge (5 pages)
30 March 1999Return made up to 20/02/99; no change of members
  • 363(287) ‐ Registered office changed on 30/03/99
(4 pages)
30 March 1999Return made up to 20/02/99; no change of members
  • 363(287) ‐ Registered office changed on 30/03/99
(4 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (4 pages)
5 September 1998Particulars of mortgage/charge (4 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 February 1998Return made up to 20/02/98; no change of members (4 pages)
16 February 1998Return made up to 20/02/98; no change of members (4 pages)
6 October 1997Amended accounts made up to 31 March 1997 (6 pages)
6 October 1997Amended accounts made up to 31 March 1997 (6 pages)
14 August 1997Full accounts made up to 31 March 1997 (6 pages)
14 August 1997Full accounts made up to 31 March 1997 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
18 February 1996Return made up to 20/02/96; no change of members (6 pages)
18 February 1996Return made up to 20/02/96; no change of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
13 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1989Incorporation (15 pages)
20 February 1989Incorporation (15 pages)