Company NameKemble Estates Limited
Company StatusActive
Company Number02557101
CategoryPrivate Limited Company
Incorporation Date12 November 1990(33 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Julian Phillip Kemble
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaulieu House
93-95 Holders Hill Road
London
NW4 1JY
Director NameMrs Pamela Joy Kemble
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaulieu House Holders Hill Road
London
NW4 1JY
Secretary NamePamela Joy Kemble
NationalityBritish
StatusCurrent
Appointed12 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address13 Beaulieu House
93-95 Holders Hill Road
London
NW4 1JY
Director NameMr Michael Melvyn Kemble
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(17 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressBar Ilan 32/7 (A)
Ra'Anana
4370127
Director NameMichael Robinson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(17 years, 11 months after company formation)
Appointment Duration15 years, 5 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address216 Chase Cross Road
Romford
RM5 3XP
Director NameMichael Melvyn Kemble
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address71 Millwell Crescent
Chigwell
Essex
IG7 5HX

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2.5m at £1Chancefield LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,806,573
Cash£74,182
Current Liabilities£1,759,957

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

23 April 2004Delivered on: 20 May 2004
Persons entitled: Nationwide Building Society

Classification: A standard security which was presented for registration in scotland on the 05/05/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the that area of ground extending to one acre and forty six decimal or one hendreth parts of an acre or therby imperail standard measure situated at west craigs quarry edinburgh in the county of midlothian. See the mortgage charge document for full details.
Outstanding
23 April 2004Delivered on: 20 May 2004
Persons entitled: Nationwide Building Society

Classification: A standard security which was presented for registration in scotland on the 05/05/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects as 57 59 and 61 sinclair street helensburgh G84 8DG t/n DMB64416.
Outstanding
29 April 2004Delivered on: 6 May 2004
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: The property known as 1/8A mavery house victoria road diss t/no NK123595. 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
15 March 2021Delivered on: 22 March 2021
Persons entitled: Julian Philip Kemble and Pamela Joy Kemble Trustees of the Kemble Family Pension Scheme

Classification: A registered charge
Particulars: All that freehold property being units 1-8 (inclusive) marshlands road industrial estate, farlington, portsmouth PO6 1ST registered under title number HP209567.
Outstanding
10 August 2016Delivered on: 26 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Units 1-3 west craigs quarry west craig industrial estate turnhouse road edinburgh.
Outstanding
19 August 2016Delivered on: 26 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Units 1-3 west craigs quarry west craig industrial estate turnhouse road edinburgh.
Outstanding
10 August 2016Delivered on: 26 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 46 north bridge edinburgh. 69 cockburn street edinburgh. Title no MID49526.
Outstanding
22 August 2016Delivered on: 26 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 46 north bridge edinburgh. 69 cockburn street edinburgh title no MID49526.
Outstanding
10 August 2016Delivered on: 12 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property units 1-8 marshlands road industrial estate farlington portsmouth title no HP209567. Leasehold property units 1-8 marshlands road industrial estate farlington portsmouth title no HO503024.
Outstanding
10 August 2016Delivered on: 12 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property 1 and 3 high street uttoxeter title no SF405699. Freehold property 2 carter street uttoxeter.
Outstanding
10 August 2016Delivered on: 12 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property 1/9 mavery house victoria road diss title no NK123595.
Outstanding
10 August 2016Delivered on: 12 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 April 2004Delivered on: 6 May 2004
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property assets, both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding
27 January 2014Delivered on: 4 February 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: As more particularly described in clause 2 of the assignation of rents, an assignment of all rights, title and interest in and to the rental income that may become due to kemble estates limited pursuant to the leases detailed in part 1 of the schedule to the assignation (in respect of the properties known as site WT7 west tullos industrial estate, aberdeen (registered in the land register of scotland under title number KNC20266) and site WT6, west tullos industrial estate, aberdeen (registered in the land register of scotland under title number KNC20267)).. Notification of addition to or amendment of charge.
Outstanding
7 June 2013Delivered on: 20 June 2013
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: A charge over rent account in the name of the company, as more particularly described in clause 3 of the charge. Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 17 May 2013
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Subjects at site WT7 west tullos industrial estate, aberdeen (title no KNC20266), as more particularly described in part 1 of the schedule to the standard security. Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 17 May 2013
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Subjects at site WT6 west tullos industrial estate, aberdeen (title no KNC20267), as more particularly described in part 1 of the schedule to the standard security. Notification of addition to or amendment of charge.
Outstanding
10 June 2009Delivered on: 20 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 1 and 3 high street uttoxeter staffordshire t/no SF405699 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 June 2009Delivered on: 20 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 2 carter street uttoxeter t/no SF411154 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 June 2009Delivered on: 20 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 11 broad street ross on wye t/no HE11109 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 June 2009Delivered on: 20 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 34 derby street leek t/no SF355480 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 June 2009Delivered on: 20 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 627-629 christchurch road boscombe t/no dt 136589 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 February 2009Delivered on: 15 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 james street helensburgh t/no DMB14174.
Outstanding
28 May 2009Delivered on: 29 May 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 August 2006Delivered on: 12 August 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: L/H property k/a units 1-8 marshlands road industrial estate marshlands road farlington portsmouth HP503024. 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
23 April 2004Delivered on: 28 May 2004
Persons entitled: Nationwide Building Society

Classification: Assignation of rents, intimated 26 may 2004 and
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 right title benefit and interest in and to all rent licence fees or other sums of money received or recoverable from any tenant or licensee of the property being that area of ground situated at west craigs quarry edinburgh in the county of midlothian. For details of further property please refer to form 395. see the mortgage charge document for full details.
Outstanding
23 April 2004Delivered on: 28 May 2004
Persons entitled: Nationwide Building Society

Classification: Assignation of rents, intimated 26 may 2004 and
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 right title benefit and interest in and to all rent licence fees or other sums of money received or recoverable from any tenant or licensee of the property being the subjects known as 57,59 and 61 sinclair street helensburgh t/no DMB64416. See the mortgage charge document for full details.
Outstanding
23 April 2004Delivered on: 28 May 2004
Persons entitled: Nationwide Building Society

Classification: Assignation of rents, intimated 26 may 2004 and
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 right title benefit and interest in and to all rent, licence fees or other sums of money received or recoverable from any tenant or licensee of the property being subjects known as 46 north bridge edinburgh and 69 cockburn street edinburgh t/no MID49526. See the mortgage charge document for full details.
Outstanding
23 April 2004Delivered on: 20 May 2004
Persons entitled: Nationwide Building Society

Classification: A standard security which was presented for registration in scotland on the 05/05/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a 46 north bridge edinburgh and 69 cockburn street edinburgh t/n MID49526.
Outstanding
23 April 2004Delivered on: 20 May 2004
Satisfied on: 12 June 2013
Persons entitled: Nationwide Building Society

Classification: A standard security which was presented for registration in scotland on the 05/05/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects in the burgh and parish of elgin and county of moray (formerly elgin) forming part of the tenement or block of buildings. See the mortgage charge document for full details.
Fully Satisfied
23 April 2004Delivered on: 20 May 2004
Satisfied on: 12 June 2013
Persons entitled: Nationwide Building Society

Classification: A standard security which was presented for registration in scotland on the 05/05/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects being warehouse premises at broadfold road bridge of don aberdeen AB23 8EE t/n ABN12342.
Fully Satisfied
23 April 2004Delivered on: 20 May 2004
Satisfied on: 12 June 2013
Persons entitled: Nationwide Building Society

Classification: A standard security which was presented for registration in scotland on the 05/05/04 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Interest in those subjects forming 457 to 479 great northern road aberdeen. See the mortgage charge document for full details.
Fully Satisfied
20 January 1997Delivered on: 22 January 1997
Satisfied on: 7 December 2021
Persons entitled: The Trustees of the Kemble Family Pension Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1/8A mavery house, victoria road, diss, norfolk t/no: NK123595. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 April 2004Delivered on: 28 May 2004
Satisfied on: 12 June 2013
Persons entitled: Nationwide Building Society

Classification: Assignation of rents, intimated 26 may 2004 and
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 right title benefit and interest in and to all rent licence fees or other sums of money received or recoverable from any tenant or licensee of the property being the tenant's interest in those subjects forming 457 to 479 (and now known as 461 to 475) great northern road aberdeen t/no ABN71977. See the mortgage charge document for full details.
Fully Satisfied
23 April 2004Delivered on: 28 May 2004
Satisfied on: 12 June 2013
Persons entitled: Nationwide Building Society

Classification: Assignation of rents, intimated 26 may 2004 and
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 right title benefit and interest in and to all rent licence fees or other sums of money received or recoverable from the tenant or licensee of the property being warehouses premises at broadfold road bridge of don aberdeen t/no ABN12342. See the mortgage charge document for full details.
Fully Satisfied
23 April 2004Delivered on: 28 May 2004
Satisfied on: 12 June 2013
Persons entitled: Nationwide Building Society

Classification: Assignation of rents, intimated 26 may 2004 and
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 right title benefit and interest in and to all rent, licence fees or other sums of money received or recoverable from any tenant or licensee of the property being subjects in the burgh and parish of elgin and county of moray (formerly elgin) forming part of the tenement or block of buildings and others and the solum. For details of further property please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
9 February 1996Delivered on: 2 March 1996
Satisfied on: 12 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: A standard security which was presented for registration in scotland on the 23RD february 1996
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 & 79 high street and 2 2A and 4 lossie wynd all elgin 81 & 83 high street elgin plot of ground to the rear of 87 & 89 high street elgin and plot of ground part of tenement 87 & 89 high street elgin.
Fully Satisfied

Filing History

22 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
7 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 June 2023Termination of appointment of Julian Phillip Kemble as a director on 24 April 2023 (1 page)
14 June 2023Appointment of Mr David Jacob Kemble as a director on 8 June 2023 (2 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
9 February 2022Satisfaction of charge 025571010032 in full (1 page)
20 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
7 December 2021Satisfaction of charge 2 in full (1 page)
7 December 2021Satisfaction of charge 025571010031 in full (1 page)
9 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
9 July 2021Director's details changed for Michael Robinson on 30 June 2021 (2 pages)
22 March 2021Registration of charge 025571010038, created on 15 March 2021 (44 pages)
19 January 2021Accounts for a small company made up to 31 March 2020 (11 pages)
11 November 2020Resolutions
  • RES13 ‐ Re-co business regarding loan and share charge agreement 22/09/2020
(1 page)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
21 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
5 July 2019Director's details changed for Mr Michael Melvyn Kemble on 30 June 2019 (2 pages)
6 September 2018Accounts for a small company made up to 31 March 2018 (8 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
10 July 2018Director's details changed for Michael Robinson on 1 January 2018 (2 pages)
31 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
31 August 2017Accounts for a small company made up to 31 March 2017 (10 pages)
11 July 2017Cessation of Julian Philip Kemble as a person with significant control on 30 June 2017 (1 page)
11 July 2017Cessation of Pamela Joy Kemble as a person with significant control on 30 June 2017 (1 page)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Notification of Chancefield Limited as a person with significant control on 30 June 2017 (1 page)
11 July 2017Cessation of Julian Philip Kemble as a person with significant control on 30 June 2017 (1 page)
11 July 2017Notification of Chancefield Limited as a person with significant control on 30 June 2017 (1 page)
11 July 2017Cessation of Pamela Joy Kemble as a person with significant control on 30 June 2017 (1 page)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
26 August 2016Registration of charge 025571010034, created on 22 August 2016 (8 pages)
26 August 2016Registration of charge 025571010037, created on 10 August 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
26 August 2016Registration of charge 025571010034, created on 22 August 2016 (8 pages)
26 August 2016Registration of charge 025571010035, created on 10 August 2016 (16 pages)
26 August 2016Registration of charge 025571010037, created on 10 August 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
26 August 2016Registration of charge 025571010036, created on 19 August 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
26 August 2016Registration of charge 025571010036, created on 19 August 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
26 August 2016Registration of charge 025571010035, created on 10 August 2016 (16 pages)
18 August 2016Satisfaction of charge 17 in full (4 pages)
18 August 2016Satisfaction of charge 025571010028 in full (4 pages)
18 August 2016Satisfaction of charge 025571010027 in full (4 pages)
18 August 2016Satisfaction of charge 025571010029 in full (4 pages)
18 August 2016Satisfaction of charge 13 in full (4 pages)
18 August 2016Satisfaction of charge 025571010026 in full (4 pages)
18 August 2016Satisfaction of charge 4 in full (4 pages)
18 August 2016Satisfaction of charge 3 in full (4 pages)
18 August 2016Satisfaction of charge 13 in full (4 pages)
18 August 2016Satisfaction of charge 025571010027 in full (4 pages)
18 August 2016Satisfaction of charge 14 in full (4 pages)
18 August 2016Satisfaction of charge 025571010029 in full (4 pages)
18 August 2016Satisfaction of charge 4 in full (4 pages)
18 August 2016Satisfaction of charge 9 in full (4 pages)
18 August 2016Satisfaction of charge 12 in full (4 pages)
18 August 2016Satisfaction of charge 12 in full (4 pages)
18 August 2016Satisfaction of charge 8 in full (4 pages)
18 August 2016Satisfaction of charge 025571010026 in full (4 pages)
18 August 2016Satisfaction of charge 14 in full (4 pages)
18 August 2016Satisfaction of charge 8 in full (4 pages)
18 August 2016Satisfaction of charge 10 in full (4 pages)
18 August 2016Satisfaction of charge 9 in full (4 pages)
18 August 2016Satisfaction of charge 10 in full (4 pages)
18 August 2016Satisfaction of charge 3 in full (4 pages)
18 August 2016Satisfaction of charge 025571010028 in full (4 pages)
18 August 2016Satisfaction of charge 17 in full (4 pages)
12 August 2016Registration of charge 025571010033, created on 10 August 2016 (29 pages)
12 August 2016Registration of charge 025571010032, created on 10 August 2016 (28 pages)
12 August 2016Registration of charge 025571010031, created on 10 August 2016 (28 pages)
12 August 2016Registration of charge 025571010031, created on 10 August 2016 (28 pages)
12 August 2016Registration of charge 025571010032, created on 10 August 2016 (28 pages)
12 August 2016Registration of charge 025571010033, created on 10 August 2016 (29 pages)
12 August 2016Registration of charge 025571010030, created on 10 August 2016 (40 pages)
12 August 2016Registration of charge 025571010030, created on 10 August 2016 (40 pages)
27 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
27 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 July 2016Satisfaction of charge 19 in full (4 pages)
19 July 2016Satisfaction of charge 19 in full (4 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
4 July 2016Satisfaction of charge 25 in full (2 pages)
4 July 2016Satisfaction of charge 25 in full (2 pages)
4 July 2016Satisfaction of charge 22 in full (2 pages)
4 July 2016Satisfaction of charge 22 in full (2 pages)
4 July 2016Satisfaction of charge 20 in full (2 pages)
4 July 2016Satisfaction of charge 21 in full (2 pages)
4 July 2016Satisfaction of charge 23 in full (2 pages)
4 July 2016Satisfaction of charge 20 in full (2 pages)
4 July 2016Satisfaction of charge 23 in full (2 pages)
4 July 2016Satisfaction of charge 21 in full (2 pages)
14 May 2016Satisfaction of charge 18 in full (6 pages)
14 May 2016Satisfaction of charge 18 in full (6 pages)
20 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 2,750,000
(4 pages)
20 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 2,750,000
(4 pages)
20 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
20 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
20 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 2,750,000
(4 pages)
20 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,500,000
(7 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,500,000
(7 pages)
2 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
2 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,500,000
(7 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2,500,000
(7 pages)
4 February 2014Registration of charge 025571010029 (15 pages)
4 February 2014Registration of charge 025571010029 (15 pages)
24 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
20 June 2013Registration of charge 025571010028 (19 pages)
20 June 2013Registration of charge 025571010028 (19 pages)
12 June 2013Satisfaction of charge 15 in full (4 pages)
12 June 2013Satisfaction of charge 7 in full (4 pages)
12 June 2013Satisfaction of charge 11 in full (4 pages)
12 June 2013Satisfaction of charge 5 in full (4 pages)
12 June 2013Satisfaction of charge 5 in full (4 pages)
12 June 2013Satisfaction of charge 7 in full (4 pages)
12 June 2013Satisfaction of charge 6 in full (4 pages)
12 June 2013Satisfaction of charge 16 in full (4 pages)
12 June 2013Satisfaction of charge 15 in full (4 pages)
12 June 2013Satisfaction of charge 1 in full (4 pages)
12 June 2013Satisfaction of charge 1 in full (4 pages)
12 June 2013Satisfaction of charge 6 in full (4 pages)
12 June 2013Satisfaction of charge 16 in full (4 pages)
12 June 2013Satisfaction of charge 11 in full (4 pages)
17 May 2013Registration of charge 025571010026 (8 pages)
17 May 2013Registration of charge 025571010027 (8 pages)
17 May 2013Registration of charge 025571010026 (8 pages)
17 May 2013Registration of charge 025571010027 (8 pages)
23 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 July 2012Director's details changed for Michael Robinson on 30 June 2012 (2 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
20 July 2012Director's details changed for Michael Robinson on 30 June 2012 (2 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
3 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
7 July 2010Secretary's details changed for Pamela Joy Kemble on 30 June 2010 (1 page)
7 July 2010Director's details changed for Michael Melvyn Kemble on 30 June 2010 (2 pages)
7 July 2010Secretary's details changed for Pamela Joy Kemble on 30 June 2010 (1 page)
7 July 2010Director's details changed for Michael Robinson on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Michael Robinson on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Michael Melvyn Kemble on 30 June 2010 (2 pages)
20 August 2009Director's change of particulars / pamela kemble / 19/09/2008 (1 page)
20 August 2009Director's change of particulars / julian kemble / 19/09/2008 (1 page)
20 August 2009Director's change of particulars / pamela kemble / 19/09/2008 (1 page)
20 August 2009Director's change of particulars / julian kemble / 19/09/2008 (1 page)
1 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
1 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
16 July 2009Return made up to 30/06/09; full list of members (4 pages)
16 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 23 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 25 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 25 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 22 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 23 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
15 June 2009Particulars of a mortgage or charge/398 / charge no: 19 (5 pages)
15 June 2009Particulars of a mortgage or charge/398 / charge no: 19 (5 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 December 2008Director appointed michael melvyn kemble (2 pages)
1 December 2008Director appointed michael robinson (2 pages)
1 December 2008Director appointed michael melvyn kemble (2 pages)
1 December 2008Director appointed michael robinson (2 pages)
12 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
29 July 2008Return made up to 30/06/08; full list of members (7 pages)
29 July 2008Return made up to 30/06/08; full list of members (7 pages)
3 August 2007Return made up to 30/06/07; full list of members (7 pages)
3 August 2007Return made up to 30/06/07; full list of members (7 pages)
2 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 August 2006Particulars of mortgage/charge (4 pages)
12 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
2 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Ad 08/03/06--------- £ si 2476380@1=2476380 £ ic 23620/2500000 (2 pages)
5 April 2006Ad 08/03/06--------- £ si 2476380@1=2476380 £ ic 23620/2500000 (2 pages)
6 February 2006Nc inc already adjusted 31/12/05 (2 pages)
6 February 2006Nc inc already adjusted 31/12/05 (2 pages)
6 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
26 July 2005Return made up to 30/06/05; full list of members (7 pages)
26 July 2005Return made up to 30/06/05; full list of members (7 pages)
9 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 May 2004Particulars of mortgage/charge (7 pages)
28 May 2004Particulars of mortgage/charge (6 pages)
28 May 2004Particulars of mortgage/charge (6 pages)
28 May 2004Particulars of mortgage/charge (6 pages)
28 May 2004Particulars of mortgage/charge (6 pages)
28 May 2004Particulars of mortgage/charge (6 pages)
28 May 2004Particulars of mortgage/charge (6 pages)
28 May 2004Particulars of mortgage/charge (6 pages)
28 May 2004Particulars of mortgage/charge (6 pages)
28 May 2004Particulars of mortgage/charge (7 pages)
28 May 2004Particulars of mortgage/charge (6 pages)
28 May 2004Particulars of mortgage/charge (6 pages)
20 May 2004Particulars of mortgage/charge (4 pages)
20 May 2004Particulars of mortgage/charge (4 pages)
20 May 2004Particulars of mortgage/charge (4 pages)
20 May 2004Particulars of mortgage/charge (4 pages)
20 May 2004Particulars of mortgage/charge (5 pages)
20 May 2004Particulars of mortgage/charge (6 pages)
20 May 2004Particulars of mortgage/charge (4 pages)
20 May 2004Particulars of mortgage/charge (5 pages)
20 May 2004Particulars of mortgage/charge (4 pages)
20 May 2004Particulars of mortgage/charge (4 pages)
20 May 2004Particulars of mortgage/charge (6 pages)
20 May 2004Particulars of mortgage/charge (4 pages)
6 May 2004Particulars of mortgage/charge (4 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (4 pages)
19 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 July 2002Return made up to 30/06/02; full list of members (7 pages)
3 September 2001Return made up to 30/06/01; full list of members (7 pages)
3 September 2001Return made up to 30/06/01; full list of members (7 pages)
30 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 August 1999Return made up to 30/06/99; no change of members (6 pages)
12 August 1999Return made up to 30/06/99; no change of members (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 July 1997Return made up to 30/06/97; full list of members (8 pages)
20 July 1997Return made up to 30/06/97; full list of members (8 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
5 July 1996Return made up to 30/06/96; no change of members (6 pages)
5 July 1996Return made up to 30/06/96; no change of members (6 pages)
2 March 1996Particulars of mortgage/charge (5 pages)
2 March 1996Particulars of mortgage/charge (5 pages)
17 July 1995Return made up to 30/06/95; no change of members (6 pages)
17 July 1995Return made up to 30/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
15 July 1994Return made up to 30/06/94; full list of members (7 pages)
15 July 1994Return made up to 30/06/94; full list of members (7 pages)
22 January 1992Return made up to 12/11/91; full list of members (6 pages)
22 January 1992Return made up to 12/11/91; full list of members (6 pages)
4 April 1991Company name changed\certificate issued on 04/04/91 (2 pages)
4 April 1991Company name changed\certificate issued on 04/04/91 (2 pages)
21 February 1991Ad 24/01/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 February 1991Ad 24/01/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1991Company name changed\certificate issued on 15/01/91 (2 pages)
15 January 1991Company name changed\certificate issued on 15/01/91 (2 pages)
12 November 1990Incorporation (15 pages)
12 November 1990Incorporation (15 pages)