Company NameFastnet Properties Limited
Company StatusActive
Company Number02389418
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)
Previous NameRunneng Properties Limited

Business Activity

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

Directors

Director NameMr Brian Anthony Conroy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed02 October 1997(8 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTankardstown House
Rathkenny
Navan
Co Meath
Irish
Director NameMr John Kenny
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed02 July 2001(12 years, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Lexington
40 City Road
London
EC1Y 2AN
Director NameMr Alan Haugh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed13 August 2014(25 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address9 The Lexington 40 City Road
London
EC1Y 2AN
Director NameDavid Wilson Kenyon
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 1994)
RoleSolicitor
Correspondence AddressFlat 9 Otterbourne
7 Surrey Road
Bournemouth
Dorset
BH2 6BP
Director NameClive John Sturman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1997)
RoleSurveyor
Correspondence AddressEfford Lodge Milford Road
Everton
Lymington
Hampshire
SO41 0JD
Director NameMr Robert Charles Trotter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 02 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStocks Hill Tyrells Lane
Burley Street Burley
Ringwood
Hampshire
BH24 4DA
Director NameMr Christopher John Stewart
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDanebury Beechwood Lane
Burley
Ringwood
Hampshire
BH24 4AS
Secretary NameMr Christopher John Stewart
NationalityBritish
StatusResigned
Appointed26 August 1994(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDanebury Beechwood Lane
Burley
Ringwood
Hampshire
BH24 4AS
Secretary NameMr Andrew Stephen Fisher
NationalityBritish
StatusResigned
Appointed02 October 1997(8 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address1 Chesil Wood
Petersfield Road
Winchester
Hampshire
SO23 0DA
Director NameMr Terence Edward Sullivan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(8 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTintern Cross In Hand
Heathfield
East Sussex
TN21 0LU
Director NamePatricia Elizabeth Conroy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed15 June 1998(9 years after company formation)
Appointment Duration8 years, 5 months (resigned 06 December 2006)
RoleSales Director
Correspondence AddressDeerleap 17 The Green
Rowlands Castle
Hampshire
PO9 6BW
Director NameIan Robert Turvey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(9 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 1998)
RoleBuilding Director
Correspondence Address14 Burden Way
Grange Park
Guildford
Surrey
GU2 6RD
Secretary NamePatricia Elizabeth Conroy
NationalityIrish
StatusResigned
Appointed30 June 1998(9 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2006)
RoleSales Director
Correspondence AddressDeerleap 17 The Green
Rowlands Castle
Hampshire
PO9 6BW
Director NameAnn Elizabeth Barber
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(12 years, 10 months after company formation)
Appointment Duration1 day (resigned 27 March 2002)
RoleSecretary
Correspondence Address7 King Street
Westbourne
West Sussex
PO10 8UG
Director NameJohn Barry Jenkins
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(13 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 17 December 2002)
RoleHydrographer
Correspondence AddressBeechmount
Crosshaven
Cork
Irish
Secretary NameJulia Phillips
NationalityBritish
StatusResigned
Appointed23 January 2003(13 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 June 2003)
RoleCompany Director
Correspondence Address71 Funtley Road
Funtley
Hampshire
PO17 5EB
Secretary NameVivienne Boyd
NationalityBritish
StatusResigned
Appointed19 June 2003(14 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address44 Barnfield Drive
Chichester
West Sussex
PO19 6UT
Director NamePatrick Joseph O'Neill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed27 August 2004(15 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2006)
RoleBanking
Correspondence Address5 Rocwood
Leopardstown Road
Blackrock
Couny Dublin
Irish
Secretary NamePhilip Evans & Co Limited (Corporation)
StatusResigned
Appointed25 May 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 August 1994)
Correspondence AddressRussell House
Oxford Road
Bournemouth
Dorset
BH8 8EY

Contact

Websitewww.btproperties.net

Location

Registered Address9 The Lexington
40 City Road
London
EC1Y 2AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4.3m at £1Fastnet Holdings LTD
81.18%
Preference
1.000k at £1Fastnet Holdings LTD
18.82%
Ordinary
2 at £1Fastnet Holdings LTD
0.00%
Deferred

Financials

Year2014
Turnover£16,751
Gross Profit£16,751
Net Worth£200,313
Cash£2,750
Current Liabilities£1,987,438

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return5 April 2024 (2 weeks, 5 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

19 November 1999Delivered on: 23 November 1999
Persons entitled: National Westminster 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 known as 57 the green, rowlands castle, hants. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 April 1999Delivered on: 4 May 1999
Persons entitled: National Westminster 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 property k/a land at rear of thurnby linhest pikes hill avenue lyndhurst southampton hampshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 November 1998Delivered on: 1 December 1998
Persons entitled: National Westminster 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 salterns house newtown road warsash fareham hampshire t/no: HP545264. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 March 1998Delivered on: 24 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
31 October 1994Delivered on: 18 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
31 October 1994Delivered on: 18 November 1994
Persons entitled: National Westminster 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 land off 4 plantation road poole dorset t/no DT152151 and the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 June 2003Delivered on: 24 June 2003
Persons entitled: National Westminster 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: 53 & 55 north street emsworth hampshire PO10 7PG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 June 2002Delivered on: 21 June 2002
Persons entitled: National Westminster 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: 34 the avenue hambrook chichester west sussex part of t/no WSX236719. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 March 2002Delivered on: 19 March 2002
Persons entitled: National Westminster 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: Property k/a land and dwelling house at hurstwood plaistow road ilford loxwood. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 February 2002Delivered on: 11 February 2002
Persons entitled: Fastnet Builders Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All assets and undertaking.
Outstanding
8 October 2001Delivered on: 17 October 2001
Persons entitled: National Westminster 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: By way of legal mortgage 240 catherington lane catherington east hants PO8 ota. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 October 2001Delivered on: 13 October 2001
Persons entitled: National Westminster 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 land and dwellings k/a 5 havant road horndean hants and adjoining land. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 January 2001Delivered on: 11 January 2001
Persons entitled: National Westminster 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 freehold property known as king alfred court middle brooke street winchester hampshire title number HP488315. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 September 2000Delivered on: 15 September 2000
Persons entitled: National Westminster 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/Hold property known as adversane near billingshurst west sussex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 August 2000Delivered on: 19 August 2000
Persons entitled: National Westminster 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: L/H property k/a flat 4 gate croft road godalming t/no sy 684687. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 August 2000Delivered on: 19 August 2000
Persons entitled: National Westminster 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: L/H property k/a flat 6 edmunds gate croft road godalming t/no sy 684688. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 May 2000Delivered on: 15 May 2000
Persons entitled: National Westminster 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 16 lancaster house 33-35 lancaster gate l/b of city of westminster t/no.NGL745683. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 August 1994Delivered on: 1 September 1994
Satisfied on: 7 October 1997
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from allsmart limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
28 March 1994Delivered on: 31 March 1994
Satisfied on: 27 September 1994
Persons entitled: Lloyds 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: Plot 4 st christopher fields fareham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 March 1990Delivered on: 3 April 1990
Satisfied on: 27 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

5 April 2024Confirmation statement made on 5 April 2024 with no updates (3 pages)
8 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 31 July 2022 (11 pages)
28 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
29 April 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
27 April 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
27 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
22 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
13 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
24 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 April 2017Full accounts made up to 31 July 2016 (13 pages)
28 April 2017Full accounts made up to 31 July 2016 (13 pages)
20 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,312,586
(6 pages)
20 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,312,586
(6 pages)
6 May 2016Full accounts made up to 31 July 2015 (14 pages)
6 May 2016Full accounts made up to 31 July 2015 (14 pages)
23 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,312,586
(6 pages)
23 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5,312,586
(6 pages)
8 May 2015Full accounts made up to 31 July 2014 (14 pages)
8 May 2015Full accounts made up to 31 July 2014 (14 pages)
20 January 2015Appointment of Mr Alan Haugh as a director on 13 August 2014 (2 pages)
20 January 2015Appointment of Mr Alan Haugh as a director on 13 August 2014 (2 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,312,586
(5 pages)
23 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,312,586
(5 pages)
9 May 2014Full accounts made up to 31 July 2013 (14 pages)
9 May 2014Full accounts made up to 31 July 2013 (14 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
24 April 2013Full accounts made up to 31 July 2012 (14 pages)
24 April 2013Full accounts made up to 31 July 2012 (14 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
29 May 2012Full accounts made up to 31 July 2011 (14 pages)
29 May 2012Full accounts made up to 31 July 2011 (14 pages)
14 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
7 June 2011Full accounts made up to 31 July 2010 (14 pages)
7 June 2011Full accounts made up to 31 July 2010 (14 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2010Annual return made up to 25 May 2009 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 25 May 2009 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Amended full accounts made up to 31 July 2008 (15 pages)
14 April 2010Amended full accounts made up to 31 July 2007 (15 pages)
14 April 2010Amended full accounts made up to 31 July 2007 (15 pages)
14 April 2010Amended full accounts made up to 31 July 2008 (15 pages)
22 December 2009Termination of appointment of Vivienne Boyd as a secretary (1 page)
22 December 2009Termination of appointment of Vivienne Boyd as a secretary (1 page)
24 June 2009Full accounts made up to 31 July 2008 (15 pages)
24 June 2009Full accounts made up to 31 July 2008 (15 pages)
17 June 2008Return made up to 25/05/08; full list of members (5 pages)
17 June 2008Return made up to 25/05/08; full list of members (5 pages)
17 June 2008Appointment terminated secretary patricia conroy (1 page)
17 June 2008Appointment terminated secretary patricia conroy (1 page)
6 May 2008Registered office changed on 06/05/2008 from deepleap 17 the green rowlands castle hampshire PO9 6BW (1 page)
6 May 2008Registered office changed on 06/05/2008 from deepleap 17 the green rowlands castle hampshire PO9 6BW (1 page)
6 May 2008Full accounts made up to 31 July 2007 (15 pages)
6 May 2008Full accounts made up to 31 July 2007 (15 pages)
18 July 2007Return made up to 25/05/07; no change of members (7 pages)
18 July 2007Return made up to 25/05/07; no change of members (7 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
22 December 2006Full accounts made up to 31 July 2006 (16 pages)
22 December 2006Full accounts made up to 31 July 2006 (16 pages)
19 July 2006Return made up to 25/05/06; full list of members (9 pages)
19 July 2006Return made up to 25/05/06; full list of members (9 pages)
5 June 2006Full accounts made up to 31 July 2005 (14 pages)
5 June 2006Full accounts made up to 31 July 2005 (14 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
13 April 2006Return made up to 25/05/05; full list of members (9 pages)
13 April 2006Return made up to 25/05/05; full list of members (9 pages)
18 May 2005Registered office changed on 18/05/05 from: strathfield house 9 leigh road havant hampshire PO9 2ES (1 page)
18 May 2005Registered office changed on 18/05/05 from: strathfield house 9 leigh road havant hampshire PO9 2ES (1 page)
19 April 2005Full accounts made up to 31 July 2004 (15 pages)
19 April 2005Full accounts made up to 31 July 2004 (15 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
24 June 2004Return made up to 25/05/04; full list of members (9 pages)
24 June 2004Return made up to 25/05/04; full list of members (9 pages)
17 March 2004Full accounts made up to 31 July 2003 (15 pages)
17 March 2004Full accounts made up to 31 July 2003 (15 pages)
17 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2003Ad 31/07/01--------- £ si 495000@1 (2 pages)
17 July 2003Ad 31/07/01--------- £ si 495000@1 (2 pages)
26 June 2003Amended full accounts made up to 31 July 2002 (15 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Amended full accounts made up to 31 July 2002 (15 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Full accounts made up to 31 July 2002 (15 pages)
5 June 2003Full accounts made up to 31 July 2002 (15 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
8 August 2002Return made up to 25/05/02; full list of members (8 pages)
8 August 2002Return made up to 25/05/02; full list of members (8 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
9 May 2002Full accounts made up to 31 July 2001 (15 pages)
9 May 2002Full accounts made up to 31 July 2001 (15 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
11 February 2002Particulars of mortgage/charge (3 pages)
11 February 2002Particulars of mortgage/charge (3 pages)
18 December 2001New director appointed (1 page)
18 December 2001New director appointed (1 page)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001£ nc 4312684/5312586 29/06/01 (1 page)
2 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 October 2001£ nc 4312684/5312586 29/06/01 (1 page)
2 October 2001Ad 31/07/01--------- £ si 495000@1=495000 £ ic 4312684/4807684 (2 pages)
2 October 2001Ad 31/07/01--------- £ si 495000@1=495000 £ ic 4312684/4807684 (2 pages)
2 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2001Return made up to 25/05/01; full list of members; amend (7 pages)
12 September 2001Return made up to 25/05/01; full list of members; amend (7 pages)
4 July 2001Return made up to 25/05/01; full list of members (7 pages)
4 July 2001Return made up to 25/05/01; full list of members (7 pages)
16 February 2001Full accounts made up to 31 July 2000 (13 pages)
16 February 2001Full accounts made up to 31 July 2000 (13 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
28 July 2000Return made up to 25/05/00; full list of members (7 pages)
28 July 2000Return made up to 25/05/00; full list of members (7 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
17 February 2000Full accounts made up to 31 July 1999 (12 pages)
17 February 2000Full accounts made up to 31 July 1999 (12 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1999Full accounts made up to 31 July 1998 (13 pages)
28 May 1999Full accounts made up to 31 July 1998 (13 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
4 May 1999Particulars of mortgage/charge (3 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 September 1998Return made up to 25/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 May 1998Full accounts made up to 31 July 1997 (15 pages)
22 May 1998Full accounts made up to 31 July 1997 (15 pages)
22 May 1998Full accounts made up to 31 July 1996 (16 pages)
22 May 1998Full accounts made up to 31 July 1996 (16 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Secretary resigned;director resigned (1 page)
14 January 1998Secretary resigned;director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
10 October 1997Company name changed runneng properties LIMITED\certificate issued on 13/10/97 (2 pages)
10 October 1997Company name changed runneng properties LIMITED\certificate issued on 13/10/97 (2 pages)
9 October 1997Registered office changed on 09/10/97 from: 1ST floor grove house milburn road westbourne bournemouth BH4 9HJ (1 page)
9 October 1997Registered office changed on 09/10/97 from: 1ST floor grove house milburn road westbourne bournemouth BH4 9HJ (1 page)
7 October 1997Declaration of satisfaction of mortgage/charge (1 page)
7 October 1997Declaration of satisfaction of mortgage/charge (1 page)
29 September 1997Director resigned (1 page)
29 September 1997Director resigned (1 page)
26 June 1997Return made up to 25/05/97; no change of members (4 pages)
26 June 1997Return made up to 25/05/97; no change of members (4 pages)
18 September 1996Auditor's resignation (1 page)
18 September 1996Auditor's resignation (1 page)
5 September 1996Group accounts for a small company made up to 31 July 1995 (11 pages)
5 September 1996Group accounts for a small company made up to 31 July 1995 (11 pages)
21 June 1996Secretary's particulars changed;director's particulars changed (1 page)
21 June 1996Return made up to 25/05/96; no change of members (5 pages)
21 June 1996Return made up to 25/05/96; no change of members (5 pages)
21 June 1996Secretary's particulars changed;director's particulars changed (1 page)
26 July 1995Return made up to 25/05/95; full list of members
  • 363(287) ‐ Registered office changed on 26/07/95
(6 pages)
26 July 1995Return made up to 25/05/95; full list of members
  • 363(287) ‐ Registered office changed on 26/07/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
5 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1992Memorandum and Articles of Association (15 pages)
19 January 1992Memorandum and Articles of Association (15 pages)