Long Ditton
Surrey
KT6 4ET
Director Name | Mr Timothy Rupert Ward |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Director Of Property Company |
Country of Residence | England |
Correspondence Address | 7 The Chesters New Malden Surrey KT3 4SF |
Secretary Name | Mr Timothy Rupert Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Chesters New Malden Surrey KT3 4SF |
Director Name | Mr David Gibson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2002(12 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranormar 132 Gregories Road Beaconsfield Buckinghamshire HP9 1HT |
Director Name | Mr Haydn Ward |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(2 years after company formation) |
Appointment Duration | 28 years, 3 months (resigned 17 April 2020) |
Role | Partner In Property Business |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clearwater Place Long Ditton Surrey KT6 4ET |
Director Name | Mr Michael John Perkins |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Alder Cottage Fairoak Close Oxshott Surrey KT22 0TJ |
Website | chellbrook.co.uk |
---|
Registered Address | 16 St. Philips Road Surbiton Surrey KT6 4DX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Chellbrook Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,158,580 |
Cash | £90,113 |
Current Liabilities | £138,058 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 September 2004 | Delivered on: 9 September 2004 Persons entitled: Coutts & Company Classification: Legal charge Secured details: Two hundred and thirty thousand pounds and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a and situate at 5 middlegate penrith cumbria t/no CU50494. Outstanding |
---|---|
5 June 2007 | Delivered on: 7 June 2007 Persons entitled: National Counties Building Society Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The payments reserves as rent under any lease in respect of the f/h property known as 4 market place nueaton warwickshire t/n WYK399810,. See the mortgage charge document for full details. Outstanding |
5 June 2007 | Delivered on: 7 June 2007 Persons entitled: National Counties Building Society Classification: Legal charge Secured details: £1,002,500.00 and all other monies due or to become due. Particulars: The f/h property known as 4 market place nuneaton warwickshire t/n WK399810. Outstanding |
31 May 2007 | Delivered on: 5 June 2007 Persons entitled: National Counties Building Society Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All payments reserved as rent under any lease. Outstanding |
31 May 2007 | Delivered on: 5 June 2007 Persons entitled: National Counties Building Society Classification: Legal charge Secured details: £716,787.50 and all other monies due or to become due. Particulars: F/H property k/a prospect corner 9 market place pontefract west yorkshire t/no's WYK761435 and WYK533917. Outstanding |
25 April 2007 | Delivered on: 27 April 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 81-85 english street carlisle t/no CU215417, and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties guarantees, indemnities and conditions. See the mortgage charge document for full details. Outstanding |
6 February 2007 | Delivered on: 9 February 2007 Persons entitled: National Counties Building Society Classification: Legal charge Secured details: £4440,000.00 and all other monies due or to become due. Particulars: The f/h property k/a 9 claremont street, shrewsbury, shropshire t/no SL179499. Outstanding |
6 February 2007 | Delivered on: 9 February 2007 Persons entitled: National Counties Building Society Classification: Assignment of rental income Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All payments reserved as rent, including any increased payments resulting from any rent review in respect of the f/h property k/a 9 claremont street, shrewsbury, shropshire t/no SL179499. Outstanding |
15 November 2006 | Delivered on: 23 November 2006 Persons entitled: Nationwide Building Society 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 known as 11 station road clacton on sea tendring essex t/no ex 522532. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
10 February 2006 | Delivered on: 14 February 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 37 high street dartford and 6 market place dartford t/n K655647. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
13 February 2004 | Delivered on: 19 February 2004 Satisfied on: 2 June 2007 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property known as 9 market place pontefract west yorkshire t/n WYK533917 and first & second floors of 9 market place and all buildings fixtures plant and machinery. All goodwill, the full benefit of all licences consents permissions and agreements, the full benefit of any shareholding, the uncalled share capital. All estates or interest in any land.. See the mortgage charge document for full details. Fully Satisfied |
13 February 2004 | Delivered on: 19 February 2004 Satisfied on: 2 June 2007 Persons entitled: West Bromwich Building Society Classification: Floating charge deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Undertaking and all property and assets. Fully Satisfied |
18 December 2003 | Delivered on: 3 January 2004 Satisfied on: 11 July 2007 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first floating charge all property and assets. Fully Satisfied |
18 December 2003 | Delivered on: 3 January 2004 Satisfied on: 23 November 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 effingham street rotherham south york. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
24 April 2003 | Delivered on: 9 May 2003 Satisfied on: 20 July 2010 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold known as 4 market place nuneaton warwickshire CV11 4EA; wk 399810. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
24 April 2003 | Delivered on: 9 May 2003 Satisfied on: 11 July 2007 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over. Undertaking and all property and assets. Fully Satisfied |
23 December 2002 | Delivered on: 27 December 2002 Satisfied on: 12 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 December 2007 | Delivered on: 21 December 2007 Satisfied on: 20 July 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 and 4A whitehall parade,london rd,east grinstead,west sussex; wsx 268811; all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Fully Satisfied |
23 December 2002 | Delivered on: 27 December 2002 Satisfied on: 12 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 4/4A whitehall parade london road east grinstead west sussex; WSX268811. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 September 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
---|---|
2 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
8 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
24 March 2021 | Satisfaction of charge 14 in full (2 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
21 July 2020 | Termination of appointment of Haydn Ward as a director on 17 April 2020 (1 page) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 October 2016 | Satisfaction of charge 11 in full (2 pages) |
12 October 2016 | Satisfaction of charge 9 in full (1 page) |
12 October 2016 | Satisfaction of charge 10 in full (2 pages) |
12 October 2016 | Satisfaction of charge 9 in full (1 page) |
12 October 2016 | Satisfaction of charge 10 in full (2 pages) |
12 October 2016 | Satisfaction of charge 11 in full (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2015 | Registered office address changed from 13 Victoria Road Surbiton Surrey KT6 4JU to 16 St. Philips Road Surbiton Surrey KT6 4DX on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 13 Victoria Road Surbiton Surrey KT6 4JU to 16 St. Philips Road Surbiton Surrey KT6 4DX on 28 January 2015 (1 page) |
20 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
1 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 January 2012 | Termination of appointment of Michael Perkins as a director (1 page) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
26 January 2012 | Termination of appointment of Michael Perkins as a director (1 page) |
3 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 January 2011 | Re auds res (1 page) |
25 January 2011 | Re auds res (1 page) |
18 January 2011 | Director's details changed for Mrs Janet Gwendoline Ward on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Haydn Ward on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mrs Janet Gwendoline Ward on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
18 January 2011 | Director's details changed for Mr Haydn Ward on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 January 2010 | Director's details changed for Dr Haydn Ward on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mrs Janet Gwendoline Ward on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Mrs Janet Gwendoline Ward on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Timothy Rupert Ward on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Dr Haydn Ward on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Timothy Rupert Ward on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 December 2007 | Particulars of mortgage/charge (8 pages) |
21 December 2007 | Particulars of mortgage/charge (8 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2007 | Particulars of mortgage/charge (7 pages) |
27 April 2007 | Particulars of mortgage/charge (7 pages) |
19 February 2007 | New director appointed (1 page) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | New director appointed (1 page) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Nc inc already adjusted 30/06/06 (2 pages) |
12 January 2007 | Nc inc already adjusted 30/06/06 (2 pages) |
27 November 2006 | Ad 20/11/06--------- £ si 200000@1=200000 £ ic 800000/1000000 (2 pages) |
27 November 2006 | Ad 20/11/06--------- £ si 200000@1=200000 £ ic 800000/1000000 (2 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Ad 01/07/06--------- £ si 750000@1=750000 £ ic 50000/800000 (2 pages) |
8 November 2006 | Ad 01/07/06--------- £ si 750000@1=750000 £ ic 50000/800000 (2 pages) |
8 November 2006 | Resolutions
|
21 March 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
21 March 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
14 February 2006 | Particulars of mortgage/charge (4 pages) |
14 February 2006 | Particulars of mortgage/charge (4 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members
|
18 January 2006 | Return made up to 31/12/05; full list of members
|
24 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 March 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
3 January 2004 | Particulars of mortgage/charge (4 pages) |
3 January 2004 | Particulars of mortgage/charge (4 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
23 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
5 March 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (7 pages) |
27 December 2002 | Particulars of mortgage/charge (7 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
24 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
7 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 December 1996 | Resolutions
|
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 April 1995 | Full accounts made up to 31 March 1995 (1 page) |
11 April 1995 | Full accounts made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
11 January 1990 | Incorporation (11 pages) |
11 January 1990 | Incorporation (11 pages) |