Company NameCove Communities Venture 2 Gwel An Mor Opco Limited
DirectorsMark Seaton and Darren Scutter
Company StatusActive
Company Number02498943
CategoryPrivate Limited Company
Incorporation Date3 May 1990(34 years ago)
Previous NameLandish Consultants Limited

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Director NameMr Mark Seaton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed02 March 2021(30 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameDarren Scutter
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(33 years, 9 months after company formation)
Appointment Duration3 months
RoleCfo / Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Nigel James Gilbert
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressPinecroft Pine Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1LP
Director NameMr William John Haslam
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 year, 11 months after company formation)
Appointment Duration28 years, 11 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Highland House Business Centre Mayflower Close
Chandler's Ford
Eastleigh
Hampshire
SO53 4AR
Secretary NameMr William John Haslam
NationalityBritish
StatusResigned
Appointed03 April 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House Wardle Road
Highbridge
Eastleigh
Hampshire
SO50 6HQ
Secretary NameMrs Tracey Haslam
NationalityBritish
StatusResigned
Appointed19 July 1994(4 years, 2 months after company formation)
Appointment Duration26 years, 7 months (resigned 02 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Highland House Business Centre Mayflower Close
Chandler's Ford
Eastleigh
Hampshire
SO53 4AR
Director NameMr Brian John Message
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fitzroy Park
London
N6 6HP
Director NameMr Peter Alan Hilton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(25 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 March 2021)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Highland House Business Centre Mayflower Close
Chandler's Ford
Eastleigh
Hampshire
SO53 4AR
Director NameMr Richard Edwin Smeed
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(25 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Highland House Business Centre Chandler's Ford
Eastleigh
Hampshire
SO53 4AR
Director NameMrs Tracey Haslam
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(27 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Highland House Business Centre Mayflower Close
Chandler's Ford
Eastleigh
Hampshire
SO53 4AR
Director NameMr Francisco Barbosa Varandas Fernandes
Date of BirthMarch 1991 (Born 33 years ago)
NationalityPortuguese
StatusResigned
Appointed02 March 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Geoffrey Michael Smith
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr David Anthony Napp
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2024)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Andrew James Sheerin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(32 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 September 2022)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Oliver Vines
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(32 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 September 2022)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Gordon Alexander Walker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2022(32 years, 4 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 September 2022)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

70k at £1Mr William John Haslam
100.00%
Ordinary

Financials

Year2014
Turnover£3,790,126
Net Worth£6,818,937
Cash£133,750
Current Liabilities£9,852,763

Accounts

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

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

15 December 2010Delivered on: 16 December 2010
Persons entitled: National Westminster 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: Sunland holiday park now k/a gwel an mor portreath t/n CL179965 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 November 2004Delivered on: 10 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £70,000.00 due or to become due from the company to the chargee.
Particulars: L/H property k/a 139 hengar manor and county park st tudy bodmin cornwall.
Outstanding
7 July 2004Delivered on: 14 July 2004
Persons entitled: Barclays 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.
Outstanding
28 November 2002Delivered on: 6 December 2002
Persons entitled: Barclays 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: Sunland holiday park, portreath, cornwall. T/n CL179965.
Outstanding
25 February 2022Delivered on: 25 February 2022
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Contains fixed charge including over any intellectual property charged pursuant to clause 2.10. mortgage over any land charged pursuant to clause 2.3.
Outstanding
24 January 2018Delivered on: 30 January 2018
Persons entitled: Wyndham Vacation Rentals (UK) LTD

Classification: A registered charge
Particulars: None.
Outstanding
24 February 2017Delivered on: 28 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as gwel an mor, feadon lane, portreath, redruth, cornwall (title number CL179965).
Outstanding
24 February 2017Delivered on: 28 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Please refer to instrument.
Outstanding
30 January 1995Delivered on: 2 February 1995
Persons entitled: Barclays 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.
Outstanding
17 September 2008Delivered on: 3 October 2008
Satisfied on: 19 September 2014
Persons entitled: Finance Cornwall Mezzanine Fund Limited

Classification: Debenture
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 sunland holiday park tregea hill portreath redruth t/no CL179965 see image for full details.
Fully Satisfied
5 November 1998Delivered on: 11 November 1998
Satisfied on: 5 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 October 1996Delivered on: 14 November 1996
Satisfied on: 5 January 2005
Persons entitled: Barclays 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: Family entertainment centre first floor canute's pavilion ocean village southampton hampshire. See the mortgage charge document for full details.
Fully Satisfied
31 October 1996Delivered on: 7 November 1996
Satisfied on: 8 March 2000
Persons entitled: Ocean Village Management Limited

Classification: Debenture
Secured details: £35,000 now due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Legal mortgage over lease dated 31/10/96 of family entertainment centre first floor premises canute's pavilion ocean village southampton all buildings fixtures fixed plant & machinery. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
4 April 2023Director's details changed for Mr Geoffrey Michael Smith on 2 March 2021 (2 pages)
5 January 2023Cessation of David Anthony Napp as a person with significant control on 1 September 2022 (1 page)
5 January 2023Cessation of Colleen Sheridan Edwards as a person with significant control on 1 September 2022 (1 page)
5 January 2023Notification of Cove Communities Venture 2 Gwel an Mor Propco Limited as a person with significant control on 1 September 2022 (2 pages)
5 January 2023Cessation of Murray Jerome Mccabe as a person with significant control on 1 September 2022 (1 page)
6 December 2022Director's details changed for Mr Mark Seaton on 30 June 2021 (2 pages)
28 November 2022Director's details changed for Mr Mark Seaton on 30 June 2022 (2 pages)
12 October 2022Full accounts made up to 31 December 2021 (39 pages)
9 September 2022Termination of appointment of Oliver Vines as a director on 9 September 2022 (1 page)
9 September 2022Termination of appointment of Gordon Alexander Walker as a director on 9 September 2022 (1 page)
9 September 2022Termination of appointment of Andrew James Sheerin as a director on 9 September 2022 (1 page)
30 August 2022Appointment of Mr Gordon Alexander Walker as a director on 25 August 2022 (2 pages)
26 August 2022Appointment of Mr Oliver Vines as a director on 25 August 2022 (2 pages)
26 August 2022Appointment of Mr Andrew James Sheerin as a director on 25 August 2022 (2 pages)
9 August 2022Company name changed landish consultants LIMITED\certificate issued on 09/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-08
(3 pages)
27 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
25 February 2022Registration of charge 024989430013, created on 25 February 2022 (15 pages)
2 December 2021Second filing of Confirmation Statement dated 1 April 2021 (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (34 pages)
28 July 2021Director's details changed for Mr David Anthony Napp on 24 May 2021 (2 pages)
25 June 2021Registered office address changed from Gwel an Mor Luxury Resort Feadon Lane Portreath Cornwall TR16 4PE England to 1 Bartholomew Lane London EC2N 2AX on 25 June 2021 (1 page)
29 May 2021Confirmation statement made on 1 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/12/2021.
(4 pages)
13 May 2021Director's details changed for Mr Francisco Barbosa Varandas Fernandes on 13 May 2021 (2 pages)
30 March 2021Notification of David Anthony Napp as a person with significant control on 2 March 2021 (2 pages)
30 March 2021Cessation of William John Haslam as a person with significant control on 2 March 2021 (1 page)
30 March 2021Notification of Colleen Sheridan Edwards as a person with significant control on 2 March 2021 (2 pages)
30 March 2021Notification of Murray Jerome Mccabe as a person with significant control on 2 March 2021 (2 pages)
22 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
18 March 2021Termination of appointment of Richard Edwin Smeed as a director on 2 March 2021 (1 page)
18 March 2021Termination of appointment of Tracey Haslam as a director on 2 March 2021 (1 page)
18 March 2021Termination of appointment of William John Haslam as a director on 2 March 2021 (1 page)
18 March 2021Termination of appointment of Tracey Haslam as a secretary on 2 March 2021 (1 page)
18 March 2021Termination of appointment of Peter Alan Hilton as a director on 2 March 2021 (1 page)
16 March 2021Memorandum and Articles of Association (27 pages)
16 March 2021Statement of company's objects (2 pages)
8 March 2021Appointment of Mr Geoffrey Michael Smith as a director on 2 March 2021 (2 pages)
8 March 2021Appointment of Mr Francisco Barbosa Varandas Fernandes as a director on 2 March 2021 (2 pages)
8 March 2021Appointment of Mr Mark Seaton as a director on 2 March 2021 (2 pages)
8 March 2021Appointment of Mr David Anthony Napp as a director on 2 March 2021 (2 pages)
2 March 2021Satisfaction of charge 024989430012 in full (1 page)
28 February 2021Registered office address changed from 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England to Gwel an Mor Luxury Resort Feadon Lane Portreath Cornwall TR16 4PE on 28 February 2021 (1 page)
12 January 2021Full accounts made up to 31 December 2019 (29 pages)
7 December 2020Director's details changed for Mr Richard Edwin Smeed on 7 December 2020 (2 pages)
8 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
8 October 2019Full accounts made up to 31 December 2018 (28 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
18 December 2018Full accounts made up to 31 December 2017 (28 pages)
19 April 2018Appointment of Mrs Tracey Haslam as a director on 4 October 2017 (2 pages)
13 April 2018Change of details for Mr William John Haslam as a person with significant control on 4 October 2017 (2 pages)
13 April 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
30 January 2018Registration of charge 024989430012, created on 24 January 2018 (33 pages)
3 November 2017Full accounts made up to 31 December 2016 (32 pages)
3 November 2017Full accounts made up to 31 December 2016 (32 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Particulars of variation of rights attached to shares (3 pages)
17 October 2017Particulars of variation of rights attached to shares (3 pages)
17 October 2017Change of share class name or designation (2 pages)
12 October 2017Resolutions
  • RES13 ‐ Transfer shares 29/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 October 2017Resolutions
  • RES13 ‐ Transfer shares 29/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
1 March 2017Satisfaction of charge 1 in full (1 page)
1 March 2017Satisfaction of charge 5 in full (1 page)
1 March 2017Satisfaction of charge 1 in full (1 page)
1 March 2017Satisfaction of charge 9 in full (2 pages)
1 March 2017Satisfaction of charge 7 in full (1 page)
1 March 2017Satisfaction of charge 6 in full (1 page)
1 March 2017Satisfaction of charge 9 in full (2 pages)
1 March 2017Satisfaction of charge 6 in full (1 page)
1 March 2017Satisfaction of charge 5 in full (1 page)
1 March 2017Satisfaction of charge 7 in full (1 page)
28 February 2017Registration of charge 024989430011, created on 24 February 2017 (7 pages)
28 February 2017Registration of charge 024989430010, created on 24 February 2017 (23 pages)
28 February 2017Registration of charge 024989430011, created on 24 February 2017 (7 pages)
28 February 2017Registration of charge 024989430010, created on 24 February 2017 (23 pages)
17 December 2016Full accounts made up to 31 December 2015 (35 pages)
17 December 2016Full accounts made up to 31 December 2015 (35 pages)
13 April 2016Director's details changed for Mr Peter Alan Hilton on 10 November 2015 (2 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 70,000
(7 pages)
13 April 2016Director's details changed for Mr Peter Alan Hilton on 10 November 2015 (2 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 70,000
(7 pages)
12 April 2016Appointment of Mr Richard Edwin Smeed as a director on 9 March 2016 (2 pages)
12 April 2016Appointment of Mr Richard Edwin Smeed as a director on 9 March 2016 (2 pages)
28 November 2015Appointment of Mr Peter Alan Hilton as a director on 9 November 2015 (2 pages)
28 November 2015Appointment of Mr Peter Alan Hilton as a director on 9 November 2015 (2 pages)
28 November 2015Appointment of Mr Peter Alan Hilton as a director on 9 November 2015 (2 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conversion of ordinary shares 09/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Change of share class name or designation (2 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conversion of ordinary shares 09/11/2015
(19 pages)
12 October 2015Accounts for a medium company made up to 31 December 2014 (30 pages)
12 October 2015Accounts for a medium company made up to 31 December 2014 (30 pages)
24 August 2015Auditor's resignation (1 page)
24 August 2015Auditor's resignation (1 page)
25 June 2015Secretary's details changed for Mrs Tracey Haslam on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 13/17 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW to 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 25 June 2015 (1 page)
25 June 2015Director's details changed for Mr William John Haslam on 25 June 2015 (2 pages)
25 June 2015Secretary's details changed for Mrs Tracey Haslam on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 13/17 Hursley Road Chandlers Ford Eastleigh Hampshire SO53 2FW to 4 Highland House Business Centre Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 25 June 2015 (1 page)
25 June 2015Director's details changed for Mr William John Haslam on 25 June 2015 (2 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 70,000
(4 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 70,000
(4 pages)
17 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 70,000
(4 pages)
27 October 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
27 October 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
19 September 2014Satisfaction of charge 8 in full (6 pages)
19 September 2014Satisfaction of charge 8 in full (6 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 70,000
(4 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 70,000
(4 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 70,000
(4 pages)
11 December 2013Accounts made up to 31 December 2012 (21 pages)
11 December 2013Accounts made up to 31 December 2012 (21 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (8 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a small company made up to 31 December 2010 (8 pages)
17 November 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 April 2011Director's details changed for Mr William John Haslam on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 April 2011Director's details changed for Mr William John Haslam on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr William John Haslam on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
26 November 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 November 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 May 2010Director's details changed for Mr William John Haslam on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr William John Haslam on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mr William John Haslam on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 April 2009Return made up to 01/04/09; full list of members (3 pages)
29 April 2009Return made up to 01/04/09; full list of members (3 pages)
24 February 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
24 February 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
3 October 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
28 April 2008Return made up to 01/04/08; full list of members (3 pages)
28 April 2008Return made up to 01/04/08; full list of members (3 pages)
25 April 2008Director's change of particulars / william haslam / 22/04/2008 (1 page)
25 April 2008Director's change of particulars / william haslam / 22/04/2008 (1 page)
23 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
23 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
22 June 2007Accounts for a small company made up to 30 June 2006 (7 pages)
22 June 2007Accounts for a small company made up to 30 June 2006 (7 pages)
23 April 2007Return made up to 01/04/07; full list of members (2 pages)
23 April 2007Return made up to 01/04/07; full list of members (2 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
11 April 2006Return made up to 03/04/06; full list of members (6 pages)
11 April 2006Return made up to 03/04/06; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 April 2005Return made up to 03/04/05; full list of members (6 pages)
20 April 2005Return made up to 03/04/05; full list of members (6 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (1 page)
5 January 2005Declaration of satisfaction of mortgage/charge (1 page)
5 January 2005Declaration of satisfaction of mortgage/charge (1 page)
5 January 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (9 pages)
14 July 2004Particulars of mortgage/charge (9 pages)
10 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 April 2004Return made up to 03/04/04; full list of members (6 pages)
20 April 2004Return made up to 03/04/04; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 April 2003Return made up to 03/04/03; full list of members (6 pages)
29 April 2003Return made up to 03/04/03; full list of members (6 pages)
2 April 2003Declaration of mortgage charge released/ceased (1 page)
2 April 2003Declaration of mortgage charge released/ceased (1 page)
12 March 2003Declaration of mortgage charge released/ceased (1 page)
12 March 2003Declaration of mortgage charge released/ceased (1 page)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2002Return made up to 03/04/02; full list of members (6 pages)
19 April 2002Return made up to 03/04/02; full list of members (6 pages)
25 April 2001Return made up to 03/04/01; full list of members (6 pages)
25 April 2001Return made up to 03/04/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
18 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
18 September 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
27 July 2000Registered office changed on 27/07/00 from: 10 romsey road eastleigh hampshire SO50 9AL (1 page)
27 July 2000Registered office changed on 27/07/00 from: 10 romsey road eastleigh hampshire SO50 9AL (1 page)
26 June 2000Return made up to 03/04/00; full list of members (7 pages)
26 June 2000Return made up to 03/04/00; full list of members (7 pages)
9 June 2000Registered office changed on 09/06/00 from: unit d, kemps quay quayside road southampton hampshire SO18 1BZ (1 page)
9 June 2000Registered office changed on 09/06/00 from: unit d, kemps quay quayside road southampton hampshire SO18 1BZ (1 page)
8 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
4 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 May 1999Return made up to 03/04/99; no change of members
  • 363(287) ‐ Registered office changed on 19/05/99
(4 pages)
19 May 1999Return made up to 03/04/99; no change of members
  • 363(287) ‐ Registered office changed on 19/05/99
(4 pages)
18 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
28 April 1998Return made up to 03/04/98; no change of members (4 pages)
28 April 1998Return made up to 03/04/98; no change of members (4 pages)
13 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
13 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
11 June 1997Return made up to 03/04/97; full list of members (6 pages)
11 June 1997Return made up to 03/04/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (9 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (9 pages)
27 December 1996Director resigned (1 page)
27 December 1996Director resigned (1 page)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
17 May 1996Return made up to 03/04/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1996Return made up to 03/04/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
17 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
28 March 1995Return made up to 03/04/95; no change of members (4 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Return made up to 03/04/95; no change of members (4 pages)
28 March 1995New director appointed (2 pages)
9 March 1995Accounts for a small company made up to 31 December 1993 (8 pages)
9 March 1995Accounts for a small company made up to 31 December 1993 (8 pages)
2 February 1995Particulars of mortgage/charge (3 pages)
2 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 June 1994Return made up to 03/04/94; full list of members (6 pages)
1 June 1994Return made up to 03/04/94; full list of members (6 pages)
6 May 1993Return made up to 03/04/93; no change of members (4 pages)
6 May 1993Return made up to 03/04/93; no change of members (4 pages)
14 August 1992Memorandum and Articles of Association (21 pages)
14 August 1992Memorandum and Articles of Association (21 pages)
14 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
29 April 1992Return made up to 03/04/92; full list of members (8 pages)
29 April 1992Return made up to 03/04/92; full list of members (8 pages)
25 April 1992Ad 31/03/91--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
25 April 1992Ad 31/03/91--------- £ si 69998@1=69998 £ ic 2/70000 (2 pages)
22 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1991£ nc 1000/100900 20/03/91 (1 page)
10 June 1991£ nc 1000/100900 20/03/91 (1 page)
1 June 1991Memorandum and Articles of Association (15 pages)
1 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 June 1991Memorandum and Articles of Association (15 pages)
3 May 1991Incorporation (11 pages)
3 May 1991Incorporation (11 pages)
3 May 1990Incorporation (11 pages)
3 May 1990Incorporation (11 pages)