Company NameArrowpark Limited
DirectorsPaul Richard Abbott and Ferdinanda Abbott
Company StatusActive
Company Number02501138
CategoryPrivate Limited Company
Incorporation Date11 May 1990(33 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(20 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSbc House Restmor Way
Wallington
Surrey
SM6 7AH
Director NameMrs Ferdinanda Abbott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPortuguese
StatusCurrent
Appointed22 November 2016(26 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Tadworth
KT20 5SD
Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(30 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Street
Tadworth
KT20 5SD
Director NameMr Paul Richard Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(1 year after company formation)
Appointment Duration15 years, 1 month (resigned 04 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Director NameMr Colin Charles Stacey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(1 year after company formation)
Appointment Duration15 years, 1 month (resigned 04 July 2006)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address34 Clayton Avenue
Upminster
Essex
RM14 2EY
Director NameMr Leigh Starr
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(1 year after company formation)
Appointment Duration15 years, 1 month (resigned 04 July 2006)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address203 Tomswood Hill
Hainault
Essex
IG6 2GD
Secretary NameMr Paul Richard Abbott
NationalityBritish
StatusResigned
Appointed11 May 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushstead House 66 Woodland Way
Kingswood
Surrey
KT20 6NW
Director NameGerald Desler
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address128 Chester Road
Loughton
Essex
IG10 2LY
Secretary NameGerald Desler
NationalityBritish
StatusResigned
Appointed01 March 1995(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1996)
RoleCompany Director
Correspondence Address128 Chester Road
Loughton
Essex
IG10 2LY
Secretary NameLisa Jane Knight
NationalityBritish
StatusResigned
Appointed24 June 1996(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 1999)
RoleCompany Director
Correspondence Address50 Chaplaincy Gardens
Hornchurch
Essex
RM11 3SH
Secretary NameMichael Robert Slater
NationalityBritish
StatusResigned
Appointed27 April 1999(8 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 November 1999)
RoleCompany Director
Correspondence Address32 Elmfield Avenue
London
N8 8QG
Secretary NameMr Michael Robert Slater
NationalityBritish
StatusResigned
Appointed17 October 2002(12 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cranbourne Road
London
N10 2BT
Director NameMrs Ferdinanda Abbott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed27 February 2004(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushtead House Woodland Way
Kingswood
Tadworth
Surrey
KT20 6NW
Secretary NameMrs Ferdinanda Abbott
StatusResigned
Appointed25 February 2010(19 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 January 2015)
RoleCompany Director
Correspondence AddressNimax House 20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameLeafden Limited (Corporation)
StatusResigned
Appointed04 July 2006(16 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2010)
Correspondence Address35 Paul Street
London
EC2A 4UQ

Location

Registered Address2 High Street
Tadworth
KT20 5SD
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Leafden LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,417
Cash£1,547
Current Liabilities£112,103

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

12 September 2003Delivered on: 2 October 2003
Satisfied on: 10 June 2015
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: Unit 11 river road barking t/no EGL267917. 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
11 September 2003Delivered on: 12 September 2003
Satisfied on: 10 June 2015
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
1 April 1996Delivered on: 19 April 1996
Satisfied on: 10 June 2015
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 26 winston business centre, chartwell road, lancing, west sussex t/no. WSX179079 with all fixtures fittings plant and machinery thereon and the goodwill and benefit of all licences.
Fully Satisfied
1 April 1996Delivered on: 19 April 1996
Satisfied on: 10 June 2015
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 16 river road business park, 33 river road, barking, essex t/no. EGL268373 with all fixtures fittings plant and machinery thereon and the goodwill and benefit of all licences.
Fully Satisfied
5 June 1995Delivered on: 8 June 1995
Satisfied on: 30 September 2006
Persons entitled: Norwich and Peterborough 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: The f/h property k/a the old bakery st whites road cinderford glocestershire.
Fully Satisfied
5 June 1995Delivered on: 8 June 1995
Satisfied on: 10 June 2015
Persons entitled: Norwich and Peterborough Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of the benefit of all rents licence fees or tenancy fees payable in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
5 June 1995Delivered on: 7 June 1995
Satisfied on: 10 June 2015
Persons entitled: Reginald Jack Colman

Classification: Legal charge
Secured details: £81,500.00 due or to become due from the company and/or grovefair PLC to the chargee under the terms of the charge.
Particulars: The freehold property known as the old bakery st whites road cinderford gloucestershire title number GR135863.
Fully Satisfied
1 August 1994Delivered on: 17 August 1994
Satisfied on: 10 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a unit 26 churchill industrial estate lancing adur west sussex t/no.WSX179079 and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
17 January 2014Delivered on: 21 January 2014
Satisfied on: 10 June 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
4 May 2005Delivered on: 6 May 2005
Satisfied on: 10 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 June 2004Delivered on: 6 July 2004
Satisfied on: 30 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property being unit 12 river road business park 33 river road barking essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 June 2004Delivered on: 25 June 2004
Satisfied on: 10 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the old railway whited road cinderford gloucestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 April 2004Delivered on: 7 May 2004
Satisfied on: 10 June 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 11 river road business park 33 river road barking essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 September 1990Delivered on: 21 September 1990
Satisfied on: 2 July 1996
Persons entitled: The Royal Bank of Scotland 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 fittings fixed plant and machinery.
Fully Satisfied
4 July 2006Delivered on: 11 July 2006
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding
4 July 2006Delivered on: 11 July 2006
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 11 river road business park 33 river road barking essex.
Outstanding
4 July 2006Delivered on: 11 July 2006
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 12 river road business park 33 river road barking essex.
Outstanding
4 July 2006Delivered on: 11 July 2006
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Nu ross house 62 whites road cinderford gloucestershire.
Outstanding

Filing History

9 February 2021Appointment of Mr Paul Richard Abbott as a director on 9 February 2021 (2 pages)
7 December 2020Micro company accounts made up to 29 March 2020 (3 pages)
12 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
30 July 2019Micro company accounts made up to 29 March 2019 (2 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 29 March 2018 (2 pages)
28 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 30 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 30 March 2017 (2 pages)
3 August 2017Satisfaction of charge 17 in full (1 page)
3 August 2017Satisfaction of charge 17 in full (1 page)
3 August 2017Satisfaction of charge 15 in full (1 page)
3 August 2017Satisfaction of charge 15 in full (1 page)
26 July 2017Notification of Ferdinanda Abbott as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Cessation of Leafden Limited as a person with significant control on 26 July 2017 (1 page)
26 July 2017Notification of Ferdinanda Abbott as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Cessation of Leafden Limited as a person with significant control on 26 July 2017 (1 page)
16 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
14 March 2017Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH to 2 High Street Tadworth KT20 5SD on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH to 2 High Street Tadworth KT20 5SD on 14 March 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
3 February 2017Satisfaction of charge 14 in full (1 page)
3 February 2017Satisfaction of charge 16 in full (1 page)
3 February 2017Satisfaction of charge 14 in full (1 page)
3 February 2017Satisfaction of charge 16 in full (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 November 2016Appointment of Mrs Ferdinanda Abbott as a director on 22 November 2016 (2 pages)
22 November 2016Termination of appointment of Paul Richard Abbott as a director on 22 November 2016 (1 page)
22 November 2016Appointment of Mrs Ferdinanda Abbott as a director on 22 November 2016 (2 pages)
22 November 2016Termination of appointment of Paul Richard Abbott as a director on 22 November 2016 (1 page)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 99
(3 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 99
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Satisfaction of charge 4 in full (4 pages)
10 June 2015Satisfaction of charge 9 in full (4 pages)
10 June 2015Satisfaction of charge 7 in full (4 pages)
10 June 2015Satisfaction of charge 025011380018 in full (4 pages)
10 June 2015Satisfaction of charge 10 in full (4 pages)
10 June 2015Satisfaction of charge 3 in full (4 pages)
10 June 2015Satisfaction of charge 10 in full (4 pages)
10 June 2015Satisfaction of charge 13 in full (4 pages)
10 June 2015Satisfaction of charge 4 in full (4 pages)
10 June 2015Satisfaction of charge 025011380018 in full (4 pages)
10 June 2015Satisfaction of charge 2 in full (4 pages)
10 June 2015Satisfaction of charge 2 in full (4 pages)
10 June 2015Satisfaction of charge 6 in full (4 pages)
10 June 2015Satisfaction of charge 7 in full (4 pages)
10 June 2015Satisfaction of charge 11 in full (4 pages)
10 June 2015Satisfaction of charge 11 in full (4 pages)
10 June 2015Satisfaction of charge 9 in full (4 pages)
10 June 2015Satisfaction of charge 6 in full (4 pages)
10 June 2015Satisfaction of charge 8 in full (4 pages)
10 June 2015Satisfaction of charge 13 in full (4 pages)
10 June 2015Satisfaction of charge 8 in full (4 pages)
10 June 2015Satisfaction of charge 3 in full (4 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 99
(3 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 99
(3 pages)
3 March 2015Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Sbc House Restmor Way Wallington Surrey SM6 7AH on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Sbc House Restmor Way Wallington Surrey SM6 7AH on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR to Sbc House Restmor Way Wallington Surrey SM6 7AH on 3 March 2015 (1 page)
2 February 2015Termination of appointment of Ferdinanda Abbott as a secretary on 6 January 2015 (1 page)
2 February 2015Termination of appointment of Ferdinanda Abbott as a director on 6 January 2015 (1 page)
2 February 2015Termination of appointment of Ferdinanda Abbott as a director on 6 January 2015 (1 page)
2 February 2015Termination of appointment of Ferdinanda Abbott as a director on 6 January 2015 (1 page)
2 February 2015Termination of appointment of Ferdinanda Abbott as a secretary on 6 January 2015 (1 page)
2 February 2015Termination of appointment of Ferdinanda Abbott as a secretary on 6 January 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 99
(4 pages)
13 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 99
(4 pages)
21 January 2014Registration of charge 025011380018 (26 pages)
21 January 2014Registration of charge 025011380018 (26 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Appointment of Mrs Ferdinanda Abbott as a director (2 pages)
24 May 2012Appointment of Mrs Ferdinanda Abbott as a director (2 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 31 August 2011 (1 page)
31 August 2011Registered office address changed from Unit 3 the Redlands Centre Redlands Coulsdon Surrey CR5 2HT on 31 August 2011 (1 page)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Appointment of Mr Paul Richard Abbott as a director (2 pages)
4 January 2011Appointment of Mr Paul Richard Abbott as a director (2 pages)
31 December 2010Termination of appointment of Leafden Limited as a director (1 page)
31 December 2010Termination of appointment of Leafden Limited as a director (1 page)
27 May 2010Registered office address changed from 35 Paul Street London EC2A 4UQ on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 35 Paul Street London EC2A 4UQ on 27 May 2010 (1 page)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Leafden Limited on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Leafden Limited on 11 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2010Termination of appointment of Michael Slater as a secretary (1 page)
25 February 2010Termination of appointment of Michael Slater as a secretary (1 page)
25 February 2010Appointment of Mrs Ferdinanda Abbott as a secretary (1 page)
25 February 2010Appointment of Mrs Ferdinanda Abbott as a secretary (1 page)
8 July 2009Return made up to 11/05/09; full list of members (3 pages)
8 July 2009Return made up to 11/05/09; full list of members (3 pages)
28 October 2008Director's change of particulars / leafden LIMITED / 24/10/2008 (1 page)
28 October 2008Return made up to 11/05/08; full list of members (4 pages)
28 October 2008Return made up to 11/05/08; full list of members (4 pages)
28 October 2008Director's change of particulars / leafden LIMITED / 24/10/2008 (1 page)
24 June 2008Return made up to 11/05/07; full list of members (6 pages)
24 June 2008Return made up to 11/05/07; full list of members (6 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
13 May 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
2 February 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
2 February 2008Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 January 2007Registered office changed on 24/01/07 from: 35 paul street london EC2A 4UQ (1 page)
24 January 2007Registered office changed on 24/01/07 from: 35 paul street london EC2A 4UQ (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Registered office changed on 21/01/07 from: 25 paul street london EC2A 4JU (1 page)
21 January 2007Registered office changed on 21/01/07 from: 25 paul street london EC2A 4JU (1 page)
30 September 2006Declaration of satisfaction of mortgage/charge (1 page)
30 September 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Registered office changed on 20/09/06 from: unit 3 the redlands centre redlands coulsdon surrey CR5 2HT (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Registered office changed on 20/09/06 from: unit 3 the redlands centre redlands coulsdon surrey CR5 2HT (1 page)
20 September 2006Director resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
18 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 July 2006Declaration of assistance for shares acquisition (13 pages)
18 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 July 2006Declaration of assistance for shares acquisition (13 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
19 May 2006Return made up to 11/05/06; full list of members (8 pages)
19 May 2006Return made up to 11/05/06; full list of members (8 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
1 June 2004Return made up to 11/05/04; full list of members (8 pages)
1 June 2004Return made up to 11/05/04; full list of members (8 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (3 pages)
19 February 2004Return made up to 11/05/03; full list of members (8 pages)
19 February 2004Return made up to 11/05/03; full list of members (8 pages)
28 January 2004Secretary's particulars changed (1 page)
28 January 2004Secretary's particulars changed (1 page)
10 October 2003Ad 17/09/03--------- £ si 97@1=97 £ ic 2/99 (2 pages)
10 October 2003Ad 17/09/03--------- £ si 97@1=97 £ ic 2/99 (2 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 October 2003Particulars of mortgage/charge (7 pages)
2 October 2003Particulars of mortgage/charge (7 pages)
12 September 2003Particulars of mortgage/charge (10 pages)
12 September 2003Particulars of mortgage/charge (10 pages)
4 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 May 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: unit 11 river road business park 33 river road barking essex IG11 0DA (1 page)
25 October 2002Registered office changed on 25/10/02 from: unit 11 river road business park 33 river road barking essex IG11 0DA (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
24 May 2002Return made up to 11/05/02; full list of members (7 pages)
24 May 2002Return made up to 11/05/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 June 2001Return made up to 11/05/01; full list of members (7 pages)
14 June 2001Return made up to 11/05/01; full list of members (7 pages)
19 January 2001Full accounts made up to 31 March 2000 (8 pages)
19 January 2001Full accounts made up to 31 March 2000 (8 pages)
21 June 2000Return made up to 11/05/00; full list of members (7 pages)
21 June 2000Return made up to 11/05/00; full list of members (7 pages)
6 April 2000Registered office changed on 06/04/00 from: unit 16 river road business park 33 river road barking essex IG11 0DA (1 page)
6 April 2000Registered office changed on 06/04/00 from: unit 16 river road business park 33 river road barking essex IG11 0DA (1 page)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
13 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
29 June 1999Return made up to 11/05/99; no change of members (7 pages)
29 June 1999Return made up to 11/05/99; no change of members (7 pages)
29 October 1998Full accounts made up to 31 March 1998 (8 pages)
29 October 1998Full accounts made up to 31 March 1998 (8 pages)
25 November 1997Full accounts made up to 31 March 1997 (8 pages)
25 November 1997Full accounts made up to 31 March 1997 (8 pages)
17 October 1997Full accounts made up to 31 March 1996 (8 pages)
17 October 1997Full accounts made up to 31 March 1996 (8 pages)
22 May 1997Return made up to 11/05/97; full list of members (6 pages)
22 May 1997Return made up to 11/05/97; full list of members (6 pages)
14 October 1996Secretary resigned;director resigned (1 page)
14 October 1996Secretary resigned;director resigned (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
2 July 1996Declaration of satisfaction of mortgage/charge (1 page)
2 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 May 1996Return made up to 11/05/96; no change of members (4 pages)
31 May 1996Return made up to 11/05/96; no change of members (4 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
8 September 1995Full accounts made up to 31 March 1995 (7 pages)
8 September 1995Full accounts made up to 31 March 1995 (7 pages)
8 June 1995Particulars of mortgage/charge (9 pages)
7 June 1995Particulars of mortgage/charge (3 pages)
7 June 1995Particulars of mortgage/charge (3 pages)
17 May 1995Return made up to 11/05/95; no change of members (6 pages)
17 May 1995Return made up to 11/05/95; no change of members (6 pages)
30 January 1995Full accounts made up to 31 March 1994 (11 pages)
30 January 1995Full accounts made up to 31 March 1994 (11 pages)
17 August 1994Particulars of mortgage/charge (3 pages)
17 August 1994Particulars of mortgage/charge (3 pages)
27 July 1993Full accounts made up to 31 March 1993 (8 pages)
27 July 1993Full accounts made up to 31 March 1993 (8 pages)
12 October 1992Full accounts made up to 31 March 1992 (8 pages)
12 October 1992Full accounts made up to 31 March 1992 (8 pages)
7 October 1991Full accounts made up to 31 March 1991 (8 pages)
7 October 1991Full accounts made up to 31 March 1991 (8 pages)
21 September 1990Particulars of mortgage/charge (3 pages)
21 September 1990Particulars of mortgage/charge (3 pages)
11 May 1990Incorporation (13 pages)
11 May 1990Incorporation (13 pages)