93-95 Holders Hill Road
London
NW4 1JY
Director Name | Mrs Pamela Joy Kemble |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 1991(1 year after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beaulieu House Holders Hill Road London NW4 1JY |
Secretary Name | Pamela Joy Kemble |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1991(1 year after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 13 Beaulieu House 93-95 Holders Hill Road London NW4 1JY |
Director Name | Mr Michael Melvyn Kemble |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(17 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Bar Ilan 32/7 (A) Ra'Anana 4370127 |
Director Name | Michael Robinson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(17 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 216 Chase Cross Road Romford RM5 3XP |
Director Name | Michael Melvyn Kemble |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 July 2005) |
Role | Company Director |
Correspondence Address | 71 Millwell Crescent Chigwell Essex IG7 5HX |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2.5m at £1 | Chancefield LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,806,573 |
Cash | £74,182 |
Current Liabilities | £1,759,957 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
23 April 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2021 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 12 August 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 April 2004 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 |
22 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
7 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
14 June 2023 | Termination of appointment of Julian Phillip Kemble as a director on 24 April 2023 (1 page) |
14 June 2023 | Appointment of Mr David Jacob Kemble as a director on 8 June 2023 (2 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
5 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
9 February 2022 | Satisfaction of charge 025571010032 in full (1 page) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
7 December 2021 | Satisfaction of charge 2 in full (1 page) |
7 December 2021 | Satisfaction of charge 025571010031 in full (1 page) |
9 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
9 July 2021 | Director's details changed for Michael Robinson on 30 June 2021 (2 pages) |
22 March 2021 | Registration of charge 025571010038, created on 15 March 2021 (44 pages) |
19 January 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
11 November 2020 | Resolutions
|
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
5 July 2019 | Director's details changed for Mr Michael Melvyn Kemble on 30 June 2019 (2 pages) |
6 September 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
10 July 2018 | Director's details changed for Michael Robinson on 1 January 2018 (2 pages) |
31 August 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
31 August 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
11 July 2017 | Cessation of Julian Philip Kemble as a person with significant control on 30 June 2017 (1 page) |
11 July 2017 | Cessation of Pamela Joy Kemble as a person with significant control on 30 June 2017 (1 page) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Chancefield Limited as a person with significant control on 30 June 2017 (1 page) |
11 July 2017 | Cessation of Julian Philip Kemble as a person with significant control on 30 June 2017 (1 page) |
11 July 2017 | Notification of Chancefield Limited as a person with significant control on 30 June 2017 (1 page) |
11 July 2017 | Cessation of Pamela Joy Kemble as a person with significant control on 30 June 2017 (1 page) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
26 August 2016 | Registration of charge 025571010034, created on 22 August 2016 (8 pages) |
26 August 2016 | Registration of charge 025571010037, created on 10 August 2016
|
26 August 2016 | Registration of charge 025571010034, created on 22 August 2016 (8 pages) |
26 August 2016 | Registration of charge 025571010035, created on 10 August 2016 (16 pages) |
26 August 2016 | Registration of charge 025571010037, created on 10 August 2016
|
26 August 2016 | Registration of charge 025571010036, created on 19 August 2016
|
26 August 2016 | Registration of charge 025571010036, created on 19 August 2016
|
26 August 2016 | Registration of charge 025571010035, created on 10 August 2016 (16 pages) |
18 August 2016 | Satisfaction of charge 17 in full (4 pages) |
18 August 2016 | Satisfaction of charge 025571010028 in full (4 pages) |
18 August 2016 | Satisfaction of charge 025571010027 in full (4 pages) |
18 August 2016 | Satisfaction of charge 025571010029 in full (4 pages) |
18 August 2016 | Satisfaction of charge 13 in full (4 pages) |
18 August 2016 | Satisfaction of charge 025571010026 in full (4 pages) |
18 August 2016 | Satisfaction of charge 4 in full (4 pages) |
18 August 2016 | Satisfaction of charge 3 in full (4 pages) |
18 August 2016 | Satisfaction of charge 13 in full (4 pages) |
18 August 2016 | Satisfaction of charge 025571010027 in full (4 pages) |
18 August 2016 | Satisfaction of charge 14 in full (4 pages) |
18 August 2016 | Satisfaction of charge 025571010029 in full (4 pages) |
18 August 2016 | Satisfaction of charge 4 in full (4 pages) |
18 August 2016 | Satisfaction of charge 9 in full (4 pages) |
18 August 2016 | Satisfaction of charge 12 in full (4 pages) |
18 August 2016 | Satisfaction of charge 12 in full (4 pages) |
18 August 2016 | Satisfaction of charge 8 in full (4 pages) |
18 August 2016 | Satisfaction of charge 025571010026 in full (4 pages) |
18 August 2016 | Satisfaction of charge 14 in full (4 pages) |
18 August 2016 | Satisfaction of charge 8 in full (4 pages) |
18 August 2016 | Satisfaction of charge 10 in full (4 pages) |
18 August 2016 | Satisfaction of charge 9 in full (4 pages) |
18 August 2016 | Satisfaction of charge 10 in full (4 pages) |
18 August 2016 | Satisfaction of charge 3 in full (4 pages) |
18 August 2016 | Satisfaction of charge 025571010028 in full (4 pages) |
18 August 2016 | Satisfaction of charge 17 in full (4 pages) |
12 August 2016 | Registration of charge 025571010033, created on 10 August 2016 (29 pages) |
12 August 2016 | Registration of charge 025571010032, created on 10 August 2016 (28 pages) |
12 August 2016 | Registration of charge 025571010031, created on 10 August 2016 (28 pages) |
12 August 2016 | Registration of charge 025571010031, created on 10 August 2016 (28 pages) |
12 August 2016 | Registration of charge 025571010032, created on 10 August 2016 (28 pages) |
12 August 2016 | Registration of charge 025571010033, created on 10 August 2016 (29 pages) |
12 August 2016 | Registration of charge 025571010030, created on 10 August 2016 (40 pages) |
12 August 2016 | Registration of charge 025571010030, created on 10 August 2016 (40 pages) |
27 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
27 July 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
19 July 2016 | Satisfaction of charge 19 in full (4 pages) |
19 July 2016 | Satisfaction of charge 19 in full (4 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
4 July 2016 | Satisfaction of charge 25 in full (2 pages) |
4 July 2016 | Satisfaction of charge 25 in full (2 pages) |
4 July 2016 | Satisfaction of charge 22 in full (2 pages) |
4 July 2016 | Satisfaction of charge 22 in full (2 pages) |
4 July 2016 | Satisfaction of charge 20 in full (2 pages) |
4 July 2016 | Satisfaction of charge 21 in full (2 pages) |
4 July 2016 | Satisfaction of charge 23 in full (2 pages) |
4 July 2016 | Satisfaction of charge 20 in full (2 pages) |
4 July 2016 | Satisfaction of charge 23 in full (2 pages) |
4 July 2016 | Satisfaction of charge 21 in full (2 pages) |
14 May 2016 | Satisfaction of charge 18 in full (6 pages) |
14 May 2016 | Satisfaction of charge 18 in full (6 pages) |
20 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
20 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
20 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
20 July 2015 | Resolutions
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
2 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
4 February 2014 | Registration of charge 025571010029 (15 pages) |
4 February 2014 | Registration of charge 025571010029 (15 pages) |
24 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
24 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Registration of charge 025571010028 (19 pages) |
20 June 2013 | Registration of charge 025571010028 (19 pages) |
12 June 2013 | Satisfaction of charge 15 in full (4 pages) |
12 June 2013 | Satisfaction of charge 7 in full (4 pages) |
12 June 2013 | Satisfaction of charge 11 in full (4 pages) |
12 June 2013 | Satisfaction of charge 5 in full (4 pages) |
12 June 2013 | Satisfaction of charge 5 in full (4 pages) |
12 June 2013 | Satisfaction of charge 7 in full (4 pages) |
12 June 2013 | Satisfaction of charge 6 in full (4 pages) |
12 June 2013 | Satisfaction of charge 16 in full (4 pages) |
12 June 2013 | Satisfaction of charge 15 in full (4 pages) |
12 June 2013 | Satisfaction of charge 1 in full (4 pages) |
12 June 2013 | Satisfaction of charge 1 in full (4 pages) |
12 June 2013 | Satisfaction of charge 6 in full (4 pages) |
12 June 2013 | Satisfaction of charge 16 in full (4 pages) |
12 June 2013 | Satisfaction of charge 11 in full (4 pages) |
17 May 2013 | Registration of charge 025571010026 (8 pages) |
17 May 2013 | Registration of charge 025571010027 (8 pages) |
17 May 2013 | Registration of charge 025571010026 (8 pages) |
17 May 2013 | Registration of charge 025571010027 (8 pages) |
23 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 July 2012 | Director's details changed for Michael Robinson on 30 June 2012 (2 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Director's details changed for Michael Robinson on 30 June 2012 (2 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
3 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
27 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
27 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Secretary's details changed for Pamela Joy Kemble on 30 June 2010 (1 page) |
7 July 2010 | Director's details changed for Michael Melvyn Kemble on 30 June 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Pamela Joy Kemble on 30 June 2010 (1 page) |
7 July 2010 | Director's details changed for Michael Robinson on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Michael Robinson on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Michael Melvyn Kemble on 30 June 2010 (2 pages) |
20 August 2009 | Director's change of particulars / pamela kemble / 19/09/2008 (1 page) |
20 August 2009 | Director's change of particulars / julian kemble / 19/09/2008 (1 page) |
20 August 2009 | Director's change of particulars / pamela kemble / 19/09/2008 (1 page) |
20 August 2009 | Director's change of particulars / julian kemble / 19/09/2008 (1 page) |
1 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
15 June 2009 | Particulars of a mortgage or charge/398 / charge no: 19 (5 pages) |
15 June 2009 | Particulars of a mortgage or charge/398 / charge no: 19 (5 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
1 December 2008 | Director appointed michael melvyn kemble (2 pages) |
1 December 2008 | Director appointed michael robinson (2 pages) |
1 December 2008 | Director appointed michael melvyn kemble (2 pages) |
1 December 2008 | Director appointed michael robinson (2 pages) |
12 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (7 pages) |
3 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
3 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
2 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 August 2006 | Particulars of mortgage/charge (4 pages) |
12 August 2006 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2006 | Ad 08/03/06--------- £ si 2476380@1=2476380 £ ic 23620/2500000 (2 pages) |
5 April 2006 | Ad 08/03/06--------- £ si 2476380@1=2476380 £ ic 23620/2500000 (2 pages) |
6 February 2006 | Nc inc already adjusted 31/12/05 (2 pages) |
6 February 2006 | Nc inc already adjusted 31/12/05 (2 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Resolutions
|
8 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 August 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
26 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
9 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
28 May 2004 | Particulars of mortgage/charge (7 pages) |
28 May 2004 | Particulars of mortgage/charge (6 pages) |
28 May 2004 | Particulars of mortgage/charge (6 pages) |
28 May 2004 | Particulars of mortgage/charge (6 pages) |
28 May 2004 | Particulars of mortgage/charge (6 pages) |
28 May 2004 | Particulars of mortgage/charge (6 pages) |
28 May 2004 | Particulars of mortgage/charge (6 pages) |
28 May 2004 | Particulars of mortgage/charge (6 pages) |
28 May 2004 | Particulars of mortgage/charge (6 pages) |
28 May 2004 | Particulars of mortgage/charge (7 pages) |
28 May 2004 | Particulars of mortgage/charge (6 pages) |
28 May 2004 | Particulars of mortgage/charge (6 pages) |
20 May 2004 | Particulars of mortgage/charge (4 pages) |
20 May 2004 | Particulars of mortgage/charge (4 pages) |
20 May 2004 | Particulars of mortgage/charge (4 pages) |
20 May 2004 | Particulars of mortgage/charge (4 pages) |
20 May 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Particulars of mortgage/charge (6 pages) |
20 May 2004 | Particulars of mortgage/charge (4 pages) |
20 May 2004 | Particulars of mortgage/charge (5 pages) |
20 May 2004 | Particulars of mortgage/charge (4 pages) |
20 May 2004 | Particulars of mortgage/charge (4 pages) |
20 May 2004 | Particulars of mortgage/charge (6 pages) |
20 May 2004 | Particulars of mortgage/charge (4 pages) |
6 May 2004 | Particulars of mortgage/charge (4 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (4 pages) |
19 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 July 2003 | Return made up to 30/06/03; full list of members
|
18 July 2003 | Return made up to 30/06/03; full list of members
|
1 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
3 September 2001 | Return made up to 30/06/01; full list of members (7 pages) |
3 September 2001 | Return made up to 30/06/01; full list of members (7 pages) |
30 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members
|
12 July 2000 | Return made up to 30/06/00; full list of members
|
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 August 1999 | Return made up to 30/06/99; no change of members (6 pages) |
12 August 1999 | Return made up to 30/06/99; no change of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
20 July 1997 | Return made up to 30/06/97; full list of members (8 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
5 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
5 July 1996 | Return made up to 30/06/96; no change of members (6 pages) |
2 March 1996 | Particulars of mortgage/charge (5 pages) |
2 March 1996 | Particulars of mortgage/charge (5 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
15 July 1994 | Return made up to 30/06/94; full list of members (7 pages) |
15 July 1994 | Return made up to 30/06/94; full list of members (7 pages) |
22 January 1992 | Return made up to 12/11/91; full list of members (6 pages) |
22 January 1992 | Return made up to 12/11/91; full list of members (6 pages) |
4 April 1991 | Company name changed\certificate issued on 04/04/91 (2 pages) |
4 April 1991 | Company name changed\certificate issued on 04/04/91 (2 pages) |
21 February 1991 | Ad 24/01/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 1991 | Ad 24/01/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 1991 | Resolutions
|
11 February 1991 | Resolutions
|
24 January 1991 | Resolutions
|
24 January 1991 | Resolutions
|
24 January 1991 | Resolutions
|
24 January 1991 | Resolutions
|
15 January 1991 | Company name changed\certificate issued on 15/01/91 (2 pages) |
15 January 1991 | Company name changed\certificate issued on 15/01/91 (2 pages) |
12 November 1990 | Incorporation (15 pages) |
12 November 1990 | Incorporation (15 pages) |