Company NameSkillion Limited
DirectorAlexandria Varley
Company StatusActive
Company Number02415812
CategoryPrivate Limited Company
Incorporation Date22 August 1989(34 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Alexandria Varley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2016(26 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor Suite, River House Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMrs Alexandria Varley
StatusCurrent
Appointed30 June 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressGround Floor Suite, River House Maidstone Road
Sidcup
Kent
DA14 5RH
Director NamePeter John Duffy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Rusholme Road
Putney
London
SW15 3LF
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(3 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1994)
RoleCorporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Nuptown
Warfield
Berkshire
RG42 6HS
Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm House
Brick Kiln Lane
Horsmonden
Kent
TN12 8EN
Secretary NameMr Paul Michael Pascan
NationalityBritish
StatusResigned
Appointed10 August 1993(3 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameBarry Charles Russell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(4 years, 5 months after company formation)
Appointment Duration8 years (resigned 28 February 2002)
RoleProperty Manager
Correspondence Address21 The Albany
67 Woodcote Road
Wallington
Surrey
SM6 0PS
Director NamePeter Donald Nuttall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 January 1995)
RoleChartered Accountant
Correspondence Address41 Nags Head
Avening
Tetbury
Gloucestershire
GL8 8NZ
Wales
Director NameJohn William Richard Yerbury
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address10 Bannerdown Close
Batheaston
Bath
BA1 7NJ
Director NameStuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 1997)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressJasmine Cottage
Nuptown
Warfield
Berkshire
RG42 6HS
Director NamePaul Michael Pascan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(7 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleAccountant
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Secretary NameMr Paul Clement Scott
NationalityBritish
StatusResigned
Appointed29 September 1997(8 years, 1 month after company formation)
Appointment Duration23 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Handover Centre Appletree Trading Estate
Chipping Warden
Banbury
OX17 1LL
Director NameSimon Paul Winder
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2003)
RoleAccountant
Correspondence AddressFlat 2 9 Westbury Road
London
N12 7NY
Director NameMr David Alexander Winduss
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(12 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlebe House
Buckland Dinham
Frome
Somerset
BA11 2QW
Director NameMr Kevin Edgar Torlage
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed23 April 2003(13 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Westway
Raynes Park
London
SW20 9LS
Director NameMr Paul Clement Scott
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(13 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 30 June 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Handover Centre Appletree Trading Estate
Chipping Warden
Banbury
OX17 1LL
Director NameMr Stephen David Bender
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(16 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Casewick Lane
Uffington
Stamford
Lincolnshire
PE9 4SX
Director NameTouche Remnant Property Services Limited (Corporation)
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 1993)
Correspondence AddressHenderson Property Limited
3 Finsbury Avenue
London
EC2M 2PA
Director NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 1993)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 1993)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Secretary NameWoodside Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 1997)
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW

Location

Registered AddressGround Floor Suite, River House
Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Bidcorp Outsourced Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£165,740
Gross Profit£159,664
Net Worth£1,447,854
Cash£727,767
Current Liabilities£51,921

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

2 December 1996Delivered on: 4 December 1996
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Towngate business centre corporation road newport with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
2 December 1996Delivered on: 4 December 1996
Satisfied on: 13 November 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Towngate business centre cramie way port talbot with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
2 December 1996Delivered on: 4 December 1996
Satisfied on: 13 November 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Towngate business centre thames road barking essex with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
2 December 1996Delivered on: 4 December 1996
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Towngate business centre bentalls road basildon essex with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
2 December 1996Delivered on: 4 December 1996
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Towngate business centre green lane felling gateshead with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
10 January 1996Delivered on: 18 January 1996
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that share and interest of the company in freehold property k/a land on the north west side of deer park road london SW19.
Fully Satisfied
24 May 1995Delivered on: 26 May 1995
Satisfied on: 19 September 2002
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: F/H property k/as camberwell commercial centre 99 101 & 103 lomond grove camberwell london SE5. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 February 2001Delivered on: 13 February 2001
Satisfied on: 19 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 January 2000Delivered on: 4 February 2000
Satisfied on: 19 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Fixed charge on book and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
2 September 1999Delivered on: 8 September 1999
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lan and buildings on the nore warehouse site hovefields avenue basildon essex (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 August 1999Delivered on: 14 August 1999
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 to 3 meadow close irthlingborough wellingborough northamptonshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 June 1999Delivered on: 26 June 1999
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a leopold works armitage road brighouse west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 June 1999Delivered on: 26 June 1999
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a G.O.L.F. terminal 183 thornton road bradford west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 March 1999Delivered on: 23 March 1999
Satisfied on: 7 August 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or jacobs holdings PLC to the chargee on any account whatsoever.
Particulars: Land at haddenham aerodrome and land and buildings on the north west side of dollicott haddenham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 May 1995Delivered on: 26 May 1995
Satisfied on: 19 September 2002
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: F/H property k/as lombard business park 8 lombard road london SW19. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
16 October 1998Delivered on: 20 October 1998
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and jacobs holdings PLC to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a europa business park on the east side of bird hall lane cheadle heath stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 October 1998Delivered on: 10 October 1998
Satisfied on: 13 November 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from jacobs holdings PLC to the chargee on any account whatsoever.
Particulars: The freehold property land and buildings on the south west side of the midway newcastle-under-lyme staffordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 March 1997Delivered on: 20 March 1997
Satisfied on: 19 September 2002
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 on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
15 January 1997Delivered on: 21 January 1997
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from jacobs holdings PLC to the chargee on any account whatsoever and from the company whether now or in the future.
Particulars: Land and buildings on the north and south sides of norfolk street liverpool (l/h) with the benefit of all rights licences and guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
15 January 1997Delivered on: 21 January 1997
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from jacobs holdings PLC to the chargee on any account whatsoever and from the company whether now or in the future.
Particulars: Cecil wharf angel factory colony and land on south side of angel road north circular road edmonton with the benefit of all rights licences and guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
15 January 1997Delivered on: 21 January 1997
Satisfied on: 13 November 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from jacobs holdings PLC to the chargee on any account whatsoever and from the company whether now or in the future.
Particulars: 1 battersea bridge road london SW11 3BZ with the benefit of all rights licences and guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
15 January 1997Delivered on: 21 January 1997
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from jacobs holdings PLC to the chargee on any account whatsoever and from the company whether now or in the future.
Particulars: Units 2 to 9, 11 and 16 brook lane north brentford (f/h) with the benefit of all rights licences and guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
15 January 1997Delivered on: 21 January 1997
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from jacobs holdings PLC to the chargee on any account whatsoever and from the company whether now or in the future.
Particulars: 245 coldharbour lane and 102 & 104 shakespeare road brixton with the benefit of all rights licences and guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
2 December 1996Delivered on: 4 December 1996
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Towngate business centre chamberlain road hull with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
2 December 1996Delivered on: 4 December 1996
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Towngate business centre littleburn road langley moor durham with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
1 September 1993Delivered on: 7 September 1993
Satisfied on: 8 March 1994
Persons entitled: The Skillion Group Limited

Classification: Mortgage
Secured details: The obligations of the company pursuant to clauses 3..1.1.,3.8,5.11.1,5.11.2,5.11.3,5.11.7,5.14.1,5.14.2C5.14.3,5.14.5,5.16.1,5.16.2,5.16.3,6.5,8.9.5 And 11 of the sale agreement due or to become due from the company to the chargee providing that the maximum aggregate amount shall not exceed (a) £1,000,000 for the period commencing on the transfer date and ending on the day falling six months thereafter and (b) the amount of £500,000 for the remainder of the secuirty period.
Particulars: All that f/h land k/a southbank business centre 140 battersea park road london SW11. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
31 July 2023Full accounts made up to 30 June 2023 (20 pages)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
9 August 2022Full accounts made up to 30 June 2022 (21 pages)
30 March 2022Registered office address changed from The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL England to Ground Floor Suite, River House Maidstone Road Sidcup Kent DA14 5RH on 30 March 2022 (1 page)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
26 July 2021Full accounts made up to 30 June 2021 (19 pages)
30 June 2021Appointment of Mrs Alexandria Varley as a secretary on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of Paul Clement Scott as a secretary on 30 June 2021 (1 page)
30 June 2021Termination of appointment of Paul Clement Scott as a director on 30 June 2021 (1 page)
15 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authority to authorise matters 27/05/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2021Statement of company's objects (2 pages)
15 June 2021Memorandum and Articles of Association (32 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
21 July 2020Full accounts made up to 30 June 2020 (19 pages)
18 November 2019Secretary's details changed for Mr Paul Clement Scott on 15 November 2019 (1 page)
18 November 2019Director's details changed for Mr Paul Clement Scott on 15 November 2019 (2 pages)
22 October 2019Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD to The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL on 22 October 2019 (1 page)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
18 July 2019Full accounts made up to 30 June 2019 (19 pages)
22 August 2018Change of details for Bidcorp Outsourced Services Limited as a person with significant control on 19 June 2017 (2 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
19 July 2018Full accounts made up to 30 June 2018 (19 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
26 July 2017Full accounts made up to 30 June 2017 (17 pages)
26 July 2017Full accounts made up to 30 June 2017 (17 pages)
23 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 July 2016Full accounts made up to 30 June 2016 (21 pages)
25 July 2016Full accounts made up to 30 June 2016 (21 pages)
17 June 2016Appointment of Mrs Alexandria Varley as a director on 30 May 2016 (2 pages)
17 June 2016Termination of appointment of Stephen David Bender as a director on 30 May 2016 (1 page)
17 June 2016Termination of appointment of Stephen David Bender as a director on 30 May 2016 (1 page)
17 June 2016Appointment of Mrs Alexandria Varley as a director on 30 May 2016 (2 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(5 pages)
27 July 2015Full accounts made up to 30 June 2015 (15 pages)
27 July 2015Full accounts made up to 30 June 2015 (15 pages)
17 April 2015Registered office address changed from Unit 2 Waterside Drive Langley Slough SL3 6AD England to Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Unit 2 Waterside Drive Langley Slough SL3 6AD England to Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD on 17 April 2015 (1 page)
30 March 2015Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Unit 2 Waterside Drive Langley Slough SL3 6AD on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Unit 2 Waterside Drive Langley Slough SL3 6AD on 30 March 2015 (1 page)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(5 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(5 pages)
30 July 2014Full accounts made up to 30 June 2014 (15 pages)
30 July 2014Full accounts made up to 30 June 2014 (15 pages)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(5 pages)
6 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(5 pages)
22 July 2013Full accounts made up to 30 June 2013 (16 pages)
22 July 2013Full accounts made up to 30 June 2013 (16 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
17 July 2012Full accounts made up to 30 June 2012 (16 pages)
17 July 2012Full accounts made up to 30 June 2012 (16 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
25 July 2011Full accounts made up to 30 June 2011 (17 pages)
25 July 2011Full accounts made up to 30 June 2011 (17 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
21 July 2010Full accounts made up to 30 June 2010 (16 pages)
21 July 2010Full accounts made up to 30 June 2010 (16 pages)
4 March 2010Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page)
28 August 2009Return made up to 22/08/09; full list of members (3 pages)
28 August 2009Return made up to 22/08/09; full list of members (3 pages)
21 July 2009Full accounts made up to 30 June 2009 (16 pages)
21 July 2009Full accounts made up to 30 June 2009 (16 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Return made up to 22/08/08; full list of members (3 pages)
27 August 2008Return made up to 22/08/08; full list of members (3 pages)
24 July 2008Full accounts made up to 30 June 2008 (16 pages)
24 July 2008Full accounts made up to 30 June 2008 (16 pages)
10 September 2007Return made up to 22/08/07; full list of members (2 pages)
10 September 2007Return made up to 22/08/07; full list of members (2 pages)
2 August 2007Full accounts made up to 30 June 2007 (16 pages)
2 August 2007Full accounts made up to 30 June 2007 (16 pages)
23 August 2006Return made up to 22/08/06; full list of members (2 pages)
23 August 2006Return made up to 22/08/06; full list of members (2 pages)
26 July 2006Full accounts made up to 30 June 2006 (19 pages)
26 July 2006Full accounts made up to 30 June 2006 (19 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (4 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (4 pages)
30 September 2005Return made up to 22/08/05; full list of members (7 pages)
30 September 2005Return made up to 22/08/05; full list of members (7 pages)
23 August 2005Full accounts made up to 30 June 2005 (19 pages)
23 August 2005Full accounts made up to 30 June 2005 (19 pages)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
30 June 2005Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page)
17 December 2004Full accounts made up to 30 June 2004 (18 pages)
17 December 2004Full accounts made up to 30 June 2004 (18 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
15 September 2004Return made up to 22/08/04; full list of members (7 pages)
15 September 2004Return made up to 22/08/04; full list of members (7 pages)
6 December 2003Full accounts made up to 30 June 2003 (19 pages)
6 December 2003Full accounts made up to 30 June 2003 (19 pages)
18 September 2003Return made up to 22/08/03; full list of members (7 pages)
18 September 2003Return made up to 22/08/03; full list of members (7 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
10 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Return made up to 22/08/02; full list of members (7 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Return made up to 22/08/02; full list of members (7 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
28 February 2002Full accounts made up to 31 December 2001 (19 pages)
28 February 2002Full accounts made up to 31 December 2001 (19 pages)
18 October 2001Return made up to 22/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(7 pages)
18 October 2001Return made up to 22/08/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(7 pages)
9 July 2001Full accounts made up to 31 December 2000 (18 pages)
9 July 2001Full accounts made up to 31 December 2000 (18 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
13 September 2000Return made up to 22/08/00; full list of members (7 pages)
13 September 2000Return made up to 22/08/00; full list of members (7 pages)
14 July 2000Full accounts made up to 31 December 1999 (19 pages)
14 July 2000Full accounts made up to 31 December 1999 (19 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
13 November 1999Declaration of satisfaction of mortgage/charge (1 page)
13 November 1999Declaration of satisfaction of mortgage/charge (1 page)
13 November 1999Declaration of satisfaction of mortgage/charge (1 page)
13 November 1999Declaration of satisfaction of mortgage/charge (1 page)
13 November 1999Declaration of satisfaction of mortgage/charge (1 page)
13 November 1999Declaration of satisfaction of mortgage/charge (1 page)
13 November 1999Declaration of satisfaction of mortgage/charge (1 page)
13 November 1999Declaration of satisfaction of mortgage/charge (1 page)
20 October 1999Full accounts made up to 31 December 1998 (22 pages)
20 October 1999Full accounts made up to 31 December 1998 (22 pages)
9 September 1999Return made up to 22/08/99; full list of members (6 pages)
9 September 1999Return made up to 22/08/99; full list of members (6 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
14 September 1998Return made up to 22/08/98; no change of members (4 pages)
14 September 1998Return made up to 22/08/98; no change of members (4 pages)
30 July 1998Full accounts made up to 31 December 1997 (16 pages)
30 July 1998Full accounts made up to 31 December 1997 (16 pages)
3 October 1997Return made up to 22/08/97; full list of members (6 pages)
3 October 1997Return made up to 22/08/97; full list of members (6 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
24 September 1997Full accounts made up to 31 December 1996 (16 pages)
24 September 1997Full accounts made up to 31 December 1996 (16 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Director resigned (1 page)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
3 November 1996Full accounts made up to 31 December 1995 (16 pages)
3 November 1996Full accounts made up to 31 December 1995 (16 pages)
17 September 1996Return made up to 22/08/96; full list of members (9 pages)
17 September 1996Return made up to 22/08/96; full list of members (9 pages)
1 March 1996Director's particulars changed (1 page)
1 March 1996Director's particulars changed (1 page)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
31 August 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
31 August 1995Return made up to 22/08/95; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
31 August 1995Registered office changed on 31/08/95 from: 1 battersea bridge road london SW11 3BZ (1 page)
31 August 1995Registered office changed on 31/08/95 from: 1 battersea bridge road london SW11 3BZ (1 page)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
29 March 1995Full accounts made up to 31 December 1994 (15 pages)
29 March 1995Full accounts made up to 31 December 1994 (15 pages)
22 August 1989Incorporation (18 pages)