Company NameBrenthall Park (TWO) Limited
DirectorsRussell Kane Denness and Steven Michael Thomas
Company StatusActive
Company Number02398647
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Russell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(24 years, 4 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham Surrey
CR3 6XQ
Director NameMr Steven Michael Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(26 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham Surrey
CR3 6XQ
Secretary NameMrs Caroline Jane Bailey Boakes
StatusCurrent
Appointed01 January 2017(27 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham Surrey
CR3 6XQ
Director NameMr Trevor Charles Baker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 1994)
RoleCompany Director
Correspondence Address14 Larch Grove
Sidcup
Kent
DA15 8WQ
Director NameAlan Herbert Cherry
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvesters Green Street
Fryerning
Ingatestone
Essex
Cm4 Ons
Director NameMr Mark Gallagher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address21 Cromwell Lane
Maldon
Essex
CM9 4LB
Director NameMr Michael Frank Pearce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdale 18 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
Director NameMr Anthony John Timms
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Riding School
Leyswood Groombridge
Tunbridge Wells
Kent
TN3 9PH
Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 6 months after company formation)
Appointment Duration29 years, 9 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Secretary NameChristopher Arthur Henley
NationalityBritish
StatusResigned
Appointed10 November 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address13 Hollytrees
Church Crookham
Fleet
Hampshire
GU13 0NL
Secretary NameMr Allan Robert Carey
NationalityBritish
StatusResigned
Appointed21 October 1996(7 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Director NameGeorge Patrick Spinks
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 January 1999)
RoleSales Director
Correspondence Address167 Cavendish Meads
Ascot
Berkshire
SL5 9TG
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(9 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Secretary NameMr Steven Michael Thomas
StatusResigned
Appointed02 January 2014(24 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham Surrey
CR3 6XQ
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 1994)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Contact

Websitecroudacehomes.co.uk
Email address[email protected]
Telephone01883 346464
Telephone regionCaterham

Location

Registered AddressCroudace House
Tupwood Lane
Caterham Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Croudace (Church Langley) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (2 months, 4 weeks ago)
Next Return Due4 January 2025 (9 months, 2 weeks from now)

Charges

31 August 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1990Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 2021Delivered 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 2017Delivered 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 2011Delivered 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 2009Delivered 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

Filing History

5 March 2021Change of details for Croudace (Church Langley) Limited as a person with significant control on 6 April 2016 (2 pages)
12 February 2021Registration of charge 023986470027, created on 2 February 2021 (77 pages)
15 January 2021Satisfaction of charge 25 in full (1 page)
23 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
23 October 2020Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
23 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
4 January 2018Registration of charge 023986470026, created on 29 December 2017 (81 pages)
3 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page)
24 December 2014Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page)
24 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(4 pages)
24 December 2014Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(6 pages)
7 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(6 pages)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
18 April 2012Full accounts made up to 31 December 2011 (11 pages)
18 April 2012Full accounts made up to 31 December 2011 (11 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 31 December 2010 (11 pages)
11 April 2011Full accounts made up to 31 December 2010 (11 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 25 (22 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 25 (22 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
18 March 2010Full accounts made up to 31 December 2009 (11 pages)
18 March 2010Full accounts made up to 31 December 2009 (11 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 February 2010Statement of company's objects (2 pages)
9 February 2010Statement of company's objects (2 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
18 June 2009Full accounts made up to 31 December 2008 (12 pages)
18 June 2009Full accounts made up to 31 December 2008 (12 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 24 (33 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 24 (33 pages)
9 March 2009Resolutions
  • RES13 ‐ Facilites agreement 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2009Resolutions
  • RES13 ‐ Facilites agreement 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2008Return made up to 21/12/08; full list of members (3 pages)
23 December 2008Return made up to 21/12/08; full list of members (3 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
27 February 2008Full accounts made up to 31 December 2007 (12 pages)
27 February 2008Full accounts made up to 31 December 2007 (12 pages)
28 December 2007Return made up to 21/12/07; full list of members (2 pages)
28 December 2007Return made up to 21/12/07; full list of members (2 pages)
29 May 2007Full accounts made up to 31 December 2006 (12 pages)
29 May 2007Full accounts made up to 31 December 2006 (12 pages)
2 January 2007Return made up to 21/12/06; full list of members (2 pages)
2 January 2007Return made up to 21/12/06; full list of members (2 pages)
11 July 2006Full accounts made up to 31 December 2005 (12 pages)
11 July 2006Full accounts made up to 31 December 2005 (12 pages)
3 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 June 2005Full accounts made up to 31 December 2004 (12 pages)
23 June 2005Full accounts made up to 31 December 2004 (12 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
24 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 March 2004Full accounts made up to 30 September 2003 (12 pages)
30 March 2004Full accounts made up to 30 September 2003 (12 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 March 2003Full accounts made up to 30 September 2002 (12 pages)
6 March 2003Full accounts made up to 30 September 2002 (12 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(7 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(7 pages)
18 March 2002Full accounts made up to 30 September 2001 (12 pages)
18 March 2002Full accounts made up to 30 September 2001 (12 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Full accounts made up to 30 September 2000 (11 pages)
7 March 2001Full accounts made up to 30 September 2000 (11 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Full accounts made up to 24 September 1999 (11 pages)
14 March 2000Full accounts made up to 24 September 1999 (11 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
22 February 1999Full accounts made up to 30 September 1998 (11 pages)
22 February 1999Full accounts made up to 30 September 1998 (11 pages)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
12 January 1999Return made up to 31/12/98; no change of members (6 pages)
12 January 1999Return made up to 31/12/98; no change of members (6 pages)
1 April 1998Full accounts made up to 30 September 1997 (11 pages)
1 April 1998Full accounts made up to 30 September 1997 (11 pages)
15 January 1998Return made up to 31/12/97; full list of members (8 pages)
15 January 1998Return made up to 31/12/97; full list of members (8 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
13 February 1997Full accounts made up to 30 September 1996 (11 pages)
13 February 1997Full accounts made up to 30 September 1996 (11 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
15 April 1996Full accounts made up to 30 September 1995 (11 pages)
15 April 1996Full accounts made up to 30 September 1995 (11 pages)
19 January 1996Return made up to 31/12/95; no change of members (6 pages)
19 January 1996Return made up to 31/12/95; no change of members (6 pages)
28 June 1995Full accounts made up to 30 September 1994 (8 pages)
28 June 1995Full accounts made up to 30 September 1994 (8 pages)
27 June 1989Incorporation (15 pages)