45 King William Street
London
EC4R 9AN
Secretary Name | Mr Vasim Ul Haq |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2000(8 years, 11 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | Joseph Stuart Hardisty |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 1995) |
Role | Land Negotiator |
Correspondence Address | 87 Middle Street Deal Kent CT14 6JN |
Secretary Name | Jane Elizabeth Francesca Hardisty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 142 Middle Street Deal Kent CT14 6LL |
Director Name | Bernard Brook-Partridge |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1994(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 November 1998) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 28 Elizabeth Road Henley On Thames Oxfordshire RG9 1RG |
Director Name | Jeremy Robert Duncombe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 July 1996) |
Role | Finance Director |
Correspondence Address | Beech Hill Glassenbury Road Cranbrook Kent TN17 2QJ |
Director Name | Wai Ling Ul Haq |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 July 1996) |
Role | Company Director |
Correspondence Address | 37 Weedon Lane Amersham Buckinghamshire HP6 5QX |
Secretary Name | Jeremy Robert Duncombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 November 1995) |
Role | Finance Director |
Correspondence Address | Beech Hill Glassenbury Road Cranbrook Kent TN17 2QJ |
Secretary Name | Wai-Ling Haq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1996(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Green Willow Burtons Way Chalfont St Giles Buckinghamshire HP8 4BW |
Director Name | Jeremy Robert Duncombe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 November 1998) |
Role | Chartered Accountant |
Correspondence Address | Beech Hill Glassenbury Road Cranbrook Kent TN17 2QJ |
Director Name | Michael Eric Halsall |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 22 The Ridgewaye Southborough Tunbridge Wells Kent TN4 0AD |
Director Name | Alan Bell Donoughue |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 15 Elizabeth Gardens Meysey Hampton Cirencester Gloucestershire GL7 5LP Wales |
Director Name | Alan Bell Donoughue |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 15 Elizabeth Gardens Meysey Hampton Cirencester Gloucestershire GL7 5LP Wales |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50k at £1 | Wai-ling Haq 99.60% Ordinary A |
---|---|
100 at £1 | Eiram Ul Haq 0.20% Ordinary B |
100 at £1 | Kamran Ul Haq 0.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,059,672 |
Cash | £189,839 |
Current Liabilities | £369,539 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
7 May 2004 | Delivered on: 5 June 2004 Persons entitled: East Ayrshire Council Classification: A standard security which was presented for registration in scotland on 1 june 2004 and Secured details: All monies up to a maximum of £250,000.00 due or to become due from the company to the chargee. Particulars: All and whole those subjects at daldorch house estate catrine mauchline t/no AYR5391 together with the buildings and all other erections thereon, the whole fittings and fixtures therein and thereon, the whole parts privileges and pertinents thereof and the whole right title and interest therein and thereto. Outstanding |
---|---|
23 July 1999 | Delivered on: 12 August 1999 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on the 2ND august 1999 Secured details: All monies due or to become due from the company to the chargee. Particulars: Lands of daldorch. See the mortgage charge document for full details. Outstanding |
29 November 2012 | Delivered on: 4 December 2012 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: F/H property k/a greenmount school green street and 43 newport street isle of wight t/no IW67451 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 |
17 September 2012 | Delivered on: 21 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H winford waste, winford, sandown, isle of wight and land on the south side of thistledown, forest road, winford, sandown, isle of wight t/nos IW75090 and IW75079. 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. See image for full details. Outstanding |
23 June 2009 | Delivered on: 7 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities 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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: daldorch estates limited and numbered 00921518 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
8 September 2008 | Delivered on: 23 December 2008 Persons entitled: Scottish Enterprise Ayrshire Classification: Standard security 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: Two areas of ground at daldorch house estate, catrine, mauchline, ayrshire. Outstanding |
8 September 2008 | Delivered on: 23 December 2008 Persons entitled: East Ayrshire Council Classification: Standard security 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: Two areas of ground at daldorch house estate, catrine, mauchline, ayrshire. Outstanding |
8 September 2008 | Delivered on: 19 December 2008 Persons entitled: Scottish Enterprise Ayrshire Classification: Standard security 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: 2 areas of ground at daldorch house estate catrine mauchline. Outstanding |
7 October 2008 | Delivered on: 16 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: The rents see image for full details. Outstanding |
26 January 2008 | Delivered on: 5 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects formerly k/a and forming the lighthouse (now the senior campus), daldorch estate, sorn road, catrine, mauchline, ayrshire t/no. AYR5391 and all and whole that plot or area of ground, part of the lands of daldorch, lying in the parish of dalgain or sorn, lordship of kylesmuir, barony of mauchline and shire of ayr see image for full details. Outstanding |
30 November 2007 | Delivered on: 5 December 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 August 2005 | Delivered on: 15 October 2005 Persons entitled: Scottish Enterprise Ayrshire Classification: Standard security which was presented for registration in scotland on 10 october 2005 and Secured details: Up to £250,000 and all other monies due or to become due. Particulars: All and whole those subjects at daldorch house estate, catrine, mauchline t/no AYR5391. See the mortgage charge document for full details. Outstanding |
23 April 1999 | Delivered on: 30 April 1999 Satisfied on: 4 July 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 February 1999 | Delivered on: 4 March 1999 Satisfied on: 20 July 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 September 1998 | Delivered on: 3 December 1998 Satisfied on: 11 October 1999 Persons entitled: Robson Dunk Limited Classification: A standard security which was presented for registration in scotland on the 26 november 1998 and Secured details: £146,500 due or to become due from the company to the chargee. Particulars: All and whole that plot or area of ground,part of the lands of daldorch lying in the parish of dalgain or sorn,lordship of kylesmuir,barony of mauchline,shire of ayr and county of ayr.. See the mortgage charge document for full details. Fully Satisfied |
24 September 1998 | Delivered on: 6 October 1998 Satisfied on: 9 January 2009 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: A floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
15 September 1998 | Delivered on: 1 October 1998 Satisfied on: 9 January 2009 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on 28TH september 1998 and Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 15TH september 1998 or any variation or alteration thereof and all other obligations undertaken in terms of a facility letter dated 31ST may 1996 as varied by side letters dated 14TH june and 4TH september 1996. Particulars: Daldorch house,catrine,ayrshire. Fully Satisfied |
18 December 1996 | Delivered on: 15 January 1997 Satisfied on: 24 September 2005 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on 31 december 1996 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 daldorch house catrine ayrshire. Fully Satisfied |
23 August 2005 | Delivered on: 26 October 2005 Satisfied on: 9 January 2009 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on 10 october 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The lighthouse daldorch house estate catrine mauchline t/no AYR5391. Fully Satisfied |
18 December 1996 | Delivered on: 4 January 1997 Satisfied on: 17 June 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 July 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
---|---|
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
31 March 2023 | Satisfaction of charge 18 in full (2 pages) |
4 October 2022 | Resolutions
|
4 October 2022 | Memorandum and Articles of Association (24 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with updates (6 pages) |
19 May 2022 | Total exemption full accounts made up to 31 October 2021 (14 pages) |
26 April 2022 | Resolutions
|
21 April 2022 | Memorandum and Articles of Association (23 pages) |
20 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2022 | Statement of capital following an allotment of shares on 4 April 2022
|
29 September 2021 | Director's details changed for Wai-Ling Haq on 28 September 2021 (2 pages) |
28 September 2021 | Change of details for Mrs Wai-Ling Ul Haq as a person with significant control on 28 September 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
7 April 2021 | Unaudited abridged accounts made up to 31 October 2020 (13 pages) |
30 September 2020 | Unaudited abridged accounts made up to 31 October 2019 (13 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
14 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (13 pages) |
4 March 2019 | Director's details changed for Wai-Ling Haq on 25 February 2019 (2 pages) |
4 March 2019 | Secretary's details changed for Mr Vasim Ul Haq on 25 February 2019 (1 page) |
28 February 2019 | Change of details for Mrs Wai-Ling Ul Haq as a person with significant control on 25 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
28 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (13 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
3 July 2017 | Withdrawal of a person with significant control statement on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Wai-Ling Ul Haq as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Withdrawal of a person with significant control statement on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Wai-Ling Ul Haq as a person with significant control on 6 April 2016 (2 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
22 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
21 October 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 21 October 2013 (1 page) |
24 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
29 October 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
29 October 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
3 April 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
10 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
2 February 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
3 January 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page) |
3 January 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page) |
15 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 15 December 2010 (1 page) |
15 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 15 December 2010 (1 page) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (15 pages) |
18 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (15 pages) |
27 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
27 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
17 December 2009 | Auditor's resignation (1 page) |
17 December 2009 | Auditor's resignation (1 page) |
24 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
24 August 2009 | Return made up to 24/07/09; full list of members (6 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
22 June 2009 | Accounts for a small company made up to 31 July 2008 (10 pages) |
22 June 2009 | Accounts for a small company made up to 31 July 2008 (10 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
23 December 2008 | Particulars of a mortgage or charge/398 / charge no: 17 (5 pages) |
23 December 2008 | Particulars of a mortgage or charge/398 / charge no: 17 (5 pages) |
23 December 2008 | Particulars of a mortgage or charge/398 / charge no: 16 (5 pages) |
23 December 2008 | Particulars of a mortgage or charge/398 / charge no: 16 (5 pages) |
19 December 2008 | Particulars of a mortgage or charge/398 / charge no: 15 (4 pages) |
19 December 2008 | Particulars of a mortgage or charge/398 / charge no: 15 (4 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
30 September 2008 | Accounts for a small company made up to 31 July 2007 (11 pages) |
30 September 2008 | Accounts for a small company made up to 31 July 2007 (11 pages) |
28 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
5 April 2008 | Particulars of a mortgage or charge/398 / charge no: 13 (7 pages) |
5 April 2008 | Particulars of a mortgage or charge/398 / charge no: 13 (7 pages) |
5 December 2007 | Particulars of mortgage/charge (5 pages) |
5 December 2007 | Particulars of mortgage/charge (5 pages) |
22 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
22 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
9 March 2007 | Full accounts made up to 31 July 2006 (15 pages) |
9 March 2007 | Full accounts made up to 31 July 2006 (15 pages) |
3 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
3 August 2006 | Return made up to 24/07/06; full list of members (6 pages) |
22 May 2006 | Full accounts made up to 31 July 2005 (14 pages) |
22 May 2006 | Full accounts made up to 31 July 2005 (14 pages) |
26 October 2005 | Particulars of mortgage/charge (4 pages) |
26 October 2005 | Particulars of mortgage/charge (4 pages) |
15 October 2005 | Particulars of mortgage/charge (4 pages) |
15 October 2005 | Particulars of mortgage/charge (4 pages) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2005 | Return made up to 24/07/05; full list of members
|
26 July 2005 | Return made up to 24/07/05; full list of members
|
20 December 2004 | Full accounts made up to 31 July 2004 (15 pages) |
20 December 2004 | Full accounts made up to 31 July 2004 (15 pages) |
2 September 2004 | Return made up to 24/07/04; full list of members (6 pages) |
2 September 2004 | Return made up to 24/07/04; full list of members (6 pages) |
5 June 2004 | Particulars of mortgage/charge (5 pages) |
5 June 2004 | Particulars of mortgage/charge (5 pages) |
15 January 2004 | Full accounts made up to 31 July 2003 (14 pages) |
15 January 2004 | Full accounts made up to 31 July 2003 (14 pages) |
18 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
18 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
14 November 2002 | Full accounts made up to 31 July 2002 (12 pages) |
14 November 2002 | Full accounts made up to 31 July 2002 (12 pages) |
2 October 2002 | £ ic 54600/4600 01/08/02 £ sr 50000@1=50000 (1 page) |
2 October 2002 | Particulars of contract relating to shares (4 pages) |
2 October 2002 | Particulars of contract relating to shares (4 pages) |
2 October 2002 | Ad 01/08/02--------- £ si 45400@1=45400 £ ic 4600/50000 (2 pages) |
2 October 2002 | £ ic 54600/4600 01/08/02 £ sr 50000@1=50000 (1 page) |
2 October 2002 | Nc inc already adjusted 01/08/02 (1 page) |
2 October 2002 | Nc inc already adjusted 01/08/02 (1 page) |
2 October 2002 | Ad 01/08/02--------- £ si 45400@1=45400 £ ic 4600/50000 (2 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | Resolutions
|
2 October 2002 | Ad 08/08/02--------- £ si 200@1=200 £ ic 50000/50200 (2 pages) |
2 October 2002 | Ad 08/08/02--------- £ si 200@1=200 £ ic 50000/50200 (2 pages) |
15 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
15 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
5 November 2001 | Full accounts made up to 31 July 2000 (11 pages) |
5 November 2001 | Full accounts made up to 31 July 2000 (11 pages) |
29 August 2001 | Return made up to 24/07/01; full list of members
|
29 August 2001 | Return made up to 24/07/01; full list of members
|
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Return made up to 24/07/00; full list of members
|
10 August 2000 | Return made up to 24/07/00; full list of members
|
10 August 2000 | Director resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
11 February 2000 | Return made up to 24/07/99; full list of members (8 pages) |
11 February 2000 | Return made up to 24/07/99; full list of members (8 pages) |
16 November 1999 | Full accounts made up to 31 July 1998 (11 pages) |
16 November 1999 | Full accounts made up to 31 July 1998 (11 pages) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1999 | Particulars of mortgage/charge (5 pages) |
12 August 1999 | Particulars of mortgage/charge (5 pages) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Location of debenture register (1 page) |
7 July 1999 | Return made up to 24/07/98; no change of members (6 pages) |
7 July 1999 | Return made up to 24/07/98; no change of members (6 pages) |
7 July 1999 | Location of register of members (1 page) |
7 July 1999 | Location of debenture register (1 page) |
7 July 1999 | Location of register of members (1 page) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1999 | Particulars of mortgage/charge (4 pages) |
30 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | Particulars of mortgage/charge (4 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
3 December 1998 | Particulars of mortgage/charge (7 pages) |
3 December 1998 | Particulars of mortgage/charge (7 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Director resigned (1 page) |
17 November 1998 | New director appointed (1 page) |
17 November 1998 | New director appointed (1 page) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (4 pages) |
1 October 1998 | Particulars of mortgage/charge (4 pages) |
5 January 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
5 January 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
26 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
26 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
26 September 1997 | Ad 31/12/96-31/01/97 £ si 4000@1 (2 pages) |
26 September 1997 | Ad 31/12/96-31/01/97 £ si 4000@1 (2 pages) |
27 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
27 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
18 March 1997 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
18 March 1997 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
15 January 1997 | Particulars of mortgage/charge (4 pages) |
15 January 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
4 January 1997 | Particulars of mortgage/charge (4 pages) |
4 January 1997 | Particulars of mortgage/charge (4 pages) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Return made up to 24/07/96; full list of members (6 pages) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | Return made up to 24/07/96; full list of members (6 pages) |
15 May 1996 | £ nc 5000/900000 18/12/95 (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
15 May 1996 | £ nc 5000/900000 18/12/95 (1 page) |
15 May 1996 | Ad 28/01/96--------- £ si 50000@1=50000 £ ic 600/50600 (2 pages) |
15 May 1996 | Ad 28/01/96--------- £ si 50000@1=50000 £ ic 600/50600 (2 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | Resolutions
|
21 February 1996 | Resolutions
|
21 February 1996 | Resolutions
|
26 January 1996 | Director resigned (1 page) |
26 January 1996 | Director resigned (1 page) |
16 November 1995 | Secretary resigned (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 7 linden close tunbridge wells kent TN4 8HH (1 page) |
16 November 1995 | Secretary resigned (2 pages) |
16 November 1995 | Registered office changed on 16/11/95 from: 7 linden close tunbridge wells kent TN4 8HH (1 page) |
10 October 1995 | Return made up to 24/07/95; full list of members
|
10 October 1995 | Return made up to 24/07/95; full list of members
|
3 February 1995 | Company name changed lambs grange developments limite d\certificate issued on 06/02/95 (2 pages) |
3 February 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
3 February 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
3 February 1995 | Company name changed lambs grange developments limite d\certificate issued on 06/02/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
19 April 1994 | Accounts for a dormant company made up to 31 July 1993 (1 page) |
19 April 1994 | Accounts for a dormant company made up to 31 July 1993 (1 page) |
5 May 1993 | Accounts for a dormant company made up to 31 July 1992 (1 page) |
5 May 1993 | Accounts for a dormant company made up to 31 July 1992 (1 page) |
24 October 1991 | Company name changed damselmace LIMITED\certificate issued on 25/10/91 (2 pages) |
24 October 1991 | Company name changed damselmace LIMITED\certificate issued on 25/10/91 (2 pages) |
24 July 1991 | Incorporation (13 pages) |
24 July 1991 | Incorporation (13 pages) |