Company NameMountstephen Investments Limited
Company StatusActive
Company Number02458613
CategoryPrivate Limited Company
Incorporation Date11 January 1990(34 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Janet Gwendoline Ward
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RolePartner In Property Business
Country of ResidenceUnited Kingdom
Correspondence Address1 Clearwater Place
Long Ditton
Surrey
KT6 4ET
Director NameMr Timothy Rupert Ward
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleDirector Of Property Company
Country of ResidenceEngland
Correspondence Address7 The Chesters
New Malden
Surrey
KT3 4SF
Secretary NameMr Timothy Rupert Ward
NationalityBritish
StatusCurrent
Appointed11 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Chesters
New Malden
Surrey
KT3 4SF
Director NameMr David Gibson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(12 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranormar
132 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HT
Director NameMr Haydn Ward
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration28 years, 3 months (resigned 17 April 2020)
RolePartner In Property Business
Country of ResidenceUnited Kingdom
Correspondence Address1 Clearwater Place
Long Ditton
Surrey
KT6 4ET
Director NameMr Michael John Perkins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(16 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlder Cottage
Fairoak Close
Oxshott
Surrey
KT22 0TJ

Contact

Websitechellbrook.co.uk

Location

Registered Address16 St. Philips Road
Surbiton
Surrey
KT6 4DX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Chellbrook Properties PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,158,580
Cash£90,113
Current Liabilities£138,058

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

3 September 2004Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2007Delivered 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 2002Delivered 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

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (9 pages)
2 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
8 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
24 March 2021Satisfaction of charge 14 in full (2 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
21 July 2020Termination of appointment of Haydn Ward as a director on 17 April 2020 (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 October 2016Satisfaction of charge 11 in full (2 pages)
12 October 2016Satisfaction of charge 9 in full (1 page)
12 October 2016Satisfaction of charge 10 in full (2 pages)
12 October 2016Satisfaction of charge 9 in full (1 page)
12 October 2016Satisfaction of charge 10 in full (2 pages)
12 October 2016Satisfaction of charge 11 in full (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000,000
(7 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000,000
(7 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000,000
(7 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000,000
(7 pages)
28 January 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 December 2013 (18 pages)
20 June 2014Full accounts made up to 31 December 2013 (18 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000,000
(7 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,000,000
(7 pages)
1 July 2013Full accounts made up to 31 December 2012 (18 pages)
1 July 2013Full accounts made up to 31 December 2012 (18 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
8 June 2012Full accounts made up to 31 December 2011 (18 pages)
8 June 2012Full accounts made up to 31 December 2011 (18 pages)
26 January 2012Termination of appointment of Michael Perkins as a director (1 page)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
26 January 2012Termination of appointment of Michael Perkins as a director (1 page)
3 June 2011Full accounts made up to 31 December 2010 (18 pages)
3 June 2011Full accounts made up to 31 December 2010 (18 pages)
25 January 2011Re auds res (1 page)
25 January 2011Re auds res (1 page)
18 January 2011Director's details changed for Mrs Janet Gwendoline Ward on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mr Haydn Ward on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mrs Janet Gwendoline Ward on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
18 January 2011Director's details changed for Mr Haydn Ward on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 April 2010Full accounts made up to 31 December 2009 (16 pages)
16 April 2010Full accounts made up to 31 December 2009 (16 pages)
20 January 2010Director's details changed for Dr Haydn Ward on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Janet Gwendoline Ward on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mrs Janet Gwendoline Ward on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Timothy Rupert Ward on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Dr Haydn Ward on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Timothy Rupert Ward on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 April 2009Full accounts made up to 31 December 2008 (17 pages)
4 April 2009Full accounts made up to 31 December 2008 (17 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 April 2008Full accounts made up to 31 December 2007 (19 pages)
23 April 2008Full accounts made up to 31 December 2007 (19 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 December 2007Particulars of mortgage/charge (8 pages)
21 December 2007Particulars of mortgage/charge (8 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2007Full accounts made up to 31 December 2006 (18 pages)
24 May 2007Full accounts made up to 31 December 2006 (18 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2007Particulars of mortgage/charge (7 pages)
27 April 2007Particulars of mortgage/charge (7 pages)
19 February 2007New director appointed (1 page)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007New director appointed (1 page)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
12 January 2007Nc inc already adjusted 30/06/06 (2 pages)
12 January 2007Nc inc already adjusted 30/06/06 (2 pages)
27 November 2006Ad 20/11/06--------- £ si 200000@1=200000 £ ic 800000/1000000 (2 pages)
27 November 2006Ad 20/11/06--------- £ si 200000@1=200000 £ ic 800000/1000000 (2 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
8 November 2006Ad 01/07/06--------- £ si 750000@1=750000 £ ic 50000/800000 (2 pages)
8 November 2006Ad 01/07/06--------- £ si 750000@1=750000 £ ic 50000/800000 (2 pages)
8 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
21 March 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
14 February 2006Particulars of mortgage/charge (4 pages)
14 February 2006Particulars of mortgage/charge (4 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2005Full accounts made up to 31 December 2004 (17 pages)
24 March 2005Full accounts made up to 31 December 2004 (17 pages)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
8 February 2005Return made up to 31/12/04; full list of members (8 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
6 March 2004Full accounts made up to 31 December 2003 (17 pages)
6 March 2004Full accounts made up to 31 December 2003 (17 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
3 January 2004Particulars of mortgage/charge (4 pages)
3 January 2004Particulars of mortgage/charge (4 pages)
3 January 2004Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (4 pages)
23 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 March 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (7 pages)
27 December 2002Particulars of mortgage/charge (7 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 April 1995Full accounts made up to 31 March 1995 (1 page)
11 April 1995Full accounts made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
11 January 1990Incorporation (11 pages)
11 January 1990Incorporation (11 pages)