Tupwood Lane
Caterham Surrey
CR3 6XQ
Director Name | Mr Steven Michael Thomas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Secretary Name | Mrs Caroline Jane Bailey Boakes |
---|---|
Status | Current |
Appointed | 01 January 2017(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Trevor Charles Baker |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 14 Larch Grove Sidcup Kent DA15 8WQ |
Director Name | Alan Herbert Cherry |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvesters Green Street Fryerning Ingatestone Essex Cm4 Ons |
Director Name | Mr Mark Gallagher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 1994) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 21 Cromwell Lane Maldon Essex CM9 4LB |
Director Name | Mr Michael Frank Pearce |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashdale 18 Longaford Way Hutton Mount Brentwood Essex CM13 2LT |
Director Name | Mr Anthony John Timms |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old Riding School Leyswood Groombridge Tunbridge Wells Kent TN3 9PH |
Director Name | Mr Allan Robert Carey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 6 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Secretary Name | Christopher Arthur Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 13 Hollytrees Church Crookham Fleet Hampshire GU13 0NL |
Secretary Name | Mr Allan Robert Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Director Name | George Patrick Spinks |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 January 1999) |
Role | Sales Director |
Correspondence Address | 167 Cavendish Meads Ascot Berkshire SL5 9TG |
Director Name | Mr Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Byways Fairseat Sevenoaks Kent TN15 7LU |
Secretary Name | Mr Steven Michael Thomas |
---|---|
Status | Resigned |
Appointed | 02 January 2014(24 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 1994) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Website | croudacehomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01883 346464 |
Telephone region | Caterham |
Registered Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Croudace (Church Langley) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
31 August 1990 | Delivered on: 20 September 1990 Satisfied on: 15 June 1993 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee as agent ad trustee for the banks and lending institutions (as defined) under the terms of a loan agreement dated 22ND december 1989 as amended by a supplemental loan agreement dated 3RD august 1990. Particulars: All the companys right title and interest in f/h land in the parish of harlow, essex, forming part of hoggs farm (see form 395 for full details). Fully Satisfied |
---|---|
31 August 1990 | Delivered on: 7 September 1990 Satisfied on: 15 June 1993 Persons entitled: Woolwich Homes Limited Countryside Properties PLC Classification: Legal mortgage Secured details: Al monies due or to become due from croudace limited under the terms of an infrastructure agreement dated 6TH august 1990. Particulars: F/H land in the parish of harlow, essex forming part of hoggs farm. Fully Satisfied |
6 August 1990 | Delivered on: 24 August 1990 Satisfied on: 7 January 1995 Persons entitled: Midland Bank PLC Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee (the security agent) samuel montague co limited (the agent) on the banks under the terms of a loan agreement dated 22 december 1989 as amended by a supplemental loan agreement dated 3 august 1990 and under the terms of the charge. Particulars: All monies which may from time to time constitute the balance standing to the credit of a sterling deposit account with the agent no 0992746 ("the account"). Fully Satisfied |
6 August 1990 | Delivered on: 24 August 1990 Satisfied on: 7 January 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee (the agent) as agent and trustee for the banks and lending institutions (the banks) under the terms of a loan agreement dated 22 december 1989 as amended by a supplemental loan agreement dated 3 august 1990 and under the terms of the charge. Particulars: Floating charge over undertaking and all property and assets present and future by way of fixed charge all the companys right title and interest in the infrastructure agreement of even date (see form 395 for further details). Fully Satisfied |
6 August 1990 | Delivered on: 24 August 1990 Satisfied on: 7 January 1995 Persons entitled: Midland Bank Plcas Agent Trustee for the Banks and Lending Institutions (As Defined) Classification: Deed of assigment Secured details: All monies due or to become due from the company and/or brenthall park (one) limited to the chargee under the terms of the relevant loan agreement dated 22/12/89 and the other deeds as defined in this charge. Particulars: By way of assignment and charge all the rights titles benefits and interests of both BP1 and BP2 whether proprietry contractual or otherwise and whether present or future in or arising out of an agreement of even date (see 395 ref M176 for full details and contd sheets). Fully Satisfied |
6 August 1990 | Delivered on: 24 August 1990 Satisfied on: 15 June 1993 Persons entitled: Midland Bank PLC Classification: Deed of assignment and building licence Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks and lending institutions (the banks under the terms of a loan agrement dated 22 december 1989 as amended by a supplemental loan agreement dated 3 august 1990 and under the terms of the charge. Particulars: All the rights, titles benefits and interests of the company in or arising out of the agreement of even date to the grant of a building licence over part of the property k/a brenthall park, harlow, essex (see form 395 for further details). Fully Satisfied |
6 August 1990 | Delivered on: 24 August 1990 Satisfied on: 15 June 1993 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks and lending institutions (the banks under the terms of a loan agreement dated 22 december 1989 as amended by a supplemental loan agreement dated 3 august 1990 and under the terms of the charge. Particulars: All the companys right title and interest in all those parcels of f/h and in the parish of harlow, essex forming part of kitchen hall farm and/or new hall farm (see form 395 for further details). Fully Satisfied |
4 January 1995 | Delivered on: 10 January 1995 Satisfied on: 20 May 2008 Persons entitled: Midland 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: Land at church langley harlow registered by plot letter d under t/n EX433147; land at chuch langley harlow registered by plot letter h under t/n EX433146; land to the east of london road church langley harlow registered by plot letter k under t/n EX436244; land at church langley, harlow registered by plot letter n under t/n ex 432336. see the mortgage charge document for full details. Fully Satisfied |
4 January 1995 | Delivered on: 10 January 1995 Satisfied on: 20 May 2008 Persons entitled: Midland Bank PLC Classification: Assignment of infrastructure agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights titles benefits and interests of the company whether proprietary contractual or otherwise arising out of the documents and shall include the whole or any part thereof. See the mortgage charge document for full details. Fully Satisfied |
8 June 1993 | Delivered on: 15 June 1993 Satisfied on: 7 January 1995 Persons entitled: Midland Bank Plcas Agent and Trustee for Itself and for the Banks Andlending Institutions Classification: Assignment of infrastructure agreement Secured details: All monies due from the company or brenthall park (one) limited to the chargee under the terms of a loan agreement dated 22.12.89 (as defined). Particulars: All rights,titles,benefits and interests arising out of the documents (asdefined)...........all claims for damages and other rights......all monies due to either or both of BP2 (or BP1 and BP2)......and full benefit of any guarantee or security........see form 395. Fully Satisfied |
8 June 1993 | Delivered on: 15 June 1993 Satisfied on: 7 January 1995 Persons entitled: Midland Bank PLC (As Agent) Classification: Assignment of building licence Secured details: All monies due or to become due from the company to the agent, samuel montagu and co. Limited and the banks (as defined) under the terms of the loan agreement dated 22 nd december 1989 or in connection with any facility thereby granted. Particulars: Part of church langley, harlow, essex. See the mortgage charge document for full details. Fully Satisfied |
6 August 1990 | Delivered on: 24 August 1990 Satisfied on: 7 January 1995 Persons entitled: Midland Bank Plcas Agent and Trustee for the Banks and Lending Institutions Classification: Deed of assignment Secured details: All monies due or to become due from the company and/or brenthall park (one) limited to the chargee under the terms of the relevant loan agreement or in connection with any facility thereby granted (as defined in this charge). Particulars: By way of assignment and charge, all the rights, title, benefits and interests of brenthall park limited ("bp"), BP1 and BP2 whether proprietory, contractual or otherwise and whether present or future in or arising out of the documents indicated on the contd sheet attached to the form 395. Fully Satisfied |
8 June 1993 | Delivered on: 15 June 1993 Satisfied on: 7 January 1995 Persons entitled: Midland Bank PLC, as Agent Classification: Deed of charge Secured details: All monies due or to become due to the agent, samuel monyagu & co. Limited or any of the banks (as defined) under the terms of the loan agreement dated 22ND december 1989 or in connection with any facility thereby granted. Particulars: Part of church langley, harlow, essex. See the mortgage charge document for full details. Fully Satisfied |
8 June 1993 | Delivered on: 15 June 1993 Satisfied on: 17 November 1994 Persons entitled: Croudace Limited Classification: Second and third priority fixed charge Secured details: All monies due or to become due from brenthall park limited to the chargee of sums loaned as shareholders loans (as defined) and payment to the chargees of costs repayable under the terms of a developers agreement (as DEFINED9. Particulars: F/H land forming part of the development site at church langley, potter street, harlow, essex. See the mortgage charge document for full details. Fully Satisfied |
8 June 1993 | Delivered on: 15 June 1993 Satisfied on: 20 May 2008 Persons entitled: Countryside Properties PLC and Woolwich Homes Limited Classification: Second priority fixed charge Secured details: All monies due or to become due from croudace limited to the chargee under an infrastructure agreement dated 6TH august 1990, pursuant to various building licences (as defined). Particulars: F/H land forming part of the development site at church langley, potter street, harlow, essex. See the mortgage charge document for full details. Fully Satisfied |
9 October 1991 | Delivered on: 17 October 1991 Satisfied on: 15 June 1993 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee and samuel mortagu & co limited or any of the banks (as therein defined) under a loan agree dated 22ND december 89 as amended by a supplemental loan agreement dated 3RD august '90 and under the charge. Particulars: F/H land in the parish of harlow, essex farming part of 'bensons', harlow common, north weald, bassett parish (see form 395). Fully Satisfied |
9 October 1991 | Delivered on: 17 October 1991 Satisfied on: 15 June 1993 Persons entitled: Midland Bank PLC Classification: Supplemental deed of assignment Secured details: All monies due or to become due from the company to the chargee and samuel montagu & co limited or any of the banks (as therein defined) under aloan agree dated 22ND december 89 as amended by a supplemental loan agreement dated 3RD august '90 and under the charge. Particulars: All the rights, title , benefits and interest in the supplemental building licence dated 19TH august 1991 over part of the property k/a brenthall park, harlow, essex. (See form 395 for details). Fully Satisfied |
9 October 1991 | Delivered on: 14 October 1991 Satisfied on: 15 June 1993 Persons entitled: Woolwich Homes Limited Countryside Properties PLC Company Woolwich Homes Limited Countryside Properties Public Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the infrastructure agreement. Particulars: Land at bensons harlow common north weald bassett, parish by way of fixed chargee. Fully Satisfied |
12 December 1990 | Delivered on: 21 December 1990 Satisfied on: 15 June 1993 Persons entitled: Midland Bank PLC Classification: Supplemental deed of assignment of building licence Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks and lending institutions (as defined) under the terms of the loan agreement dated 22.12.89 as amended by a supplemental loan agreement dated 3.8.90. Particulars: All the rights titles benefits & interests of the company in or arising out of the supplemental buildings licence dated 12.12.90 over part of the property k/a brenthall park, harlow, essex (see 395 for full details). Fully Satisfied |
12 December 1990 | Delivered on: 2 January 1991 Satisfied on: 15 June 1993 Persons entitled: Woolwich Homes Limited Countryside Properties PLC Company Woolwich Homes Limited Countryside Properties Public Limited Woolwich Homes Limited Countryside Properties Public Limited Company Classification: Legal mortgage (a second charge) Secured details: All monies due or to become due from croudace limited under the terms of an infrastructure agreement dated 6.8.90 to the chargees. Particulars: All the chargors right, title & interest in those parcels of f/h land in the parish of harlow essex forming part of hubbards hall farm and wayside farm & any proceeds of any insurance of that property by way of fixed charge. Fully Satisfied |
12 December 1990 | Delivered on: 21 December 1990 Satisfied on: 15 June 1993 Persons entitled: Midland Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee as agent & trustee for the banks (as defined therein) under the terms of a loan agreement dated 22/12/89 as amended by a supplemental loan agreement dated 3/8/90. Particulars: All the companys right title & interest in all that parcel of f/h land forming part of hubbards hall farm & wayside farm, harlow essex together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
31 August 1990 | Delivered on: 20 September 1990 Satisfied on: 7 January 1995 Persons entitled: Midland Bank PLC Classification: Supplemental deed of assignment of building license Secured details: All monies due or to become due from the company to the chargee as agent ad truste efor the banks and lending institutions (as defined) under the terms of a loan agreement dated 22ND december 1989 as amended by a supplemental loan agreement dated 3RD august 1990. Particulars: All the rights, titles, benefits and interest of the company in brenthal park, harlow, essex (see form 395 for full details). Fully Satisfied |
6 August 1990 | Delivered on: 24 August 1990 Satisfied on: 15 June 1993 Persons entitled: Woolwich Homes Limited Countryside Properties PLC Company Woolwich Homes Limited Countryside Properties Public Limited Woolwich Homes Limited Countryside Properties Public Limited Company Countryside Properties PLC Woolwich Homes LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an infrastucture agreement dated 6 august 1990. Particulars: All the chargors right, title and interest in those parts of the land at brenthall park potter street, harlow, essex and any proceeds of any insurance of that property by way of fixed charge. Fully Satisfied |
2 February 2021 | Delivered on: 12 February 2021 Persons entitled: Barclays Bank PLC as Security Agent. Classification: A registered charge Particulars: Save for the excluded properties (including, amongst others, title number EX430394) any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
29 December 2017 | Delivered on: 4 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
18 March 2011 | Delivered on: 25 March 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from each other obligor and each grantor of security to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 March 2009 | Delivered on: 12 March 2009 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details. Outstanding |
3 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Termination of appointment of Russell Kane Denness as a director on 31 May 2023 (1 page) |
27 June 2023 | Appointment of Mr Adrian Watts as a director on 1 April 2023 (2 pages) |
26 June 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
12 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
15 June 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
22 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
16 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
11 March 2021 | Satisfaction of charge 24 in full (1 page) |
5 March 2021 | Change of details for Croudace (Church Langley) Limited as a person with significant control on 6 April 2016 (2 pages) |
12 February 2021 | Registration of charge 023986470027, created on 2 February 2021 (77 pages) |
15 January 2021 | Satisfaction of charge 25 in full (1 page) |
23 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
23 October 2020 | Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
23 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
4 January 2018 | Registration of charge 023986470026, created on 29 December 2017 (81 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page) |
24 December 2014 | Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page) |
24 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Allan Carey as a secretary (1 page) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Termination of appointment of Allan Carey as a secretary (1 page) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
23 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
23 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (10 pages) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (11 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 25 (22 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 25 (22 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Statement of company's objects (2 pages) |
9 February 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 24 (33 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 24 (33 pages) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
23 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
27 February 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 January 2006 | Return made up to 21/12/05; full list of members
|
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 21/12/05; full list of members
|
23 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
24 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
24 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
30 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
30 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
6 March 2003 | Full accounts made up to 30 September 2002 (12 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
18 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
18 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members
|
14 January 2002 | Return made up to 31/12/01; full list of members
|
7 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
14 March 2000 | Full accounts made up to 24 September 1999 (11 pages) |
14 March 2000 | Full accounts made up to 24 September 1999 (11 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (11 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
15 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
15 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
28 June 1995 | Full accounts made up to 30 September 1994 (8 pages) |
28 June 1995 | Full accounts made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (122 pages) |
27 June 1989 | Incorporation (15 pages) |