Company NameDaldorch Estates Limited
DirectorWai-Ling Haq
Company StatusActive
Company Number02632094
CategoryPrivate Limited Company
Incorporation Date24 July 1991(32 years, 8 months ago)
Previous NamesDamselmace Limited and Lambs Grange Developments Limited

Business Activity

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

Directors

Director NameWai-Ling Haq
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1998(6 years, 11 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Secretary NameMr Vasim Ul Haq
NationalityBritish
StatusCurrent
Appointed29 June 2000(8 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameJoseph Stuart Hardisty
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 1995)
RoleLand Negotiator
Correspondence Address87 Middle Street
Deal
Kent
CT14 6JN
Secretary NameJane Elizabeth Francesca Hardisty
NationalityBritish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address142 Middle Street
Deal
Kent
CT14 6LL
Director NameBernard Brook-Partridge
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1994(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 November 1998)
RoleChairman
Country of ResidenceEngland
Correspondence Address28 Elizabeth Road
Henley On Thames
Oxfordshire
RG9 1RG
Director NameJeremy Robert Duncombe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 1996)
RoleFinance Director
Correspondence AddressBeech Hill Glassenbury Road
Cranbrook
Kent
TN17 2QJ
Director NameWai Ling Ul Haq
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 1996)
RoleCompany Director
Correspondence Address37 Weedon Lane
Amersham
Buckinghamshire
HP6 5QX
Secretary NameJeremy Robert Duncombe
NationalityBritish
StatusResigned
Appointed16 January 1995(3 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 November 1995)
RoleFinance Director
Correspondence AddressBeech Hill Glassenbury Road
Cranbrook
Kent
TN17 2QJ
Secretary NameWai-Ling Haq
NationalityBritish
StatusResigned
Appointed07 January 1996(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Willow Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BW
Director NameJeremy Robert Duncombe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 November 1998)
RoleChartered Accountant
Correspondence AddressBeech Hill Glassenbury Road
Cranbrook
Kent
TN17 2QJ
Director NameMichael Eric Halsall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(7 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address22 The Ridgewaye
Southborough
Tunbridge Wells
Kent
TN4 0AD
Director NameAlan Bell Donoughue
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address15 Elizabeth Gardens
Meysey Hampton
Cirencester
Gloucestershire
GL7 5LP
Wales
Director NameAlan Bell Donoughue
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address15 Elizabeth Gardens
Meysey Hampton
Cirencester
Gloucestershire
GL7 5LP
Wales

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50k at £1Wai-ling Haq
99.60%
Ordinary A
100 at £1Eiram Ul Haq
0.20%
Ordinary B
100 at £1Kamran Ul Haq
0.20%
Ordinary B

Financials

Year2014
Net Worth£5,059,672
Cash£189,839
Current Liabilities£369,539

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

7 May 2004Delivered 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 1999Delivered 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 2012Delivered 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 2012Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2005Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 2005Delivered 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 1996Delivered 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

Filing History

24 July 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
20 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
31 March 2023Satisfaction of charge 18 in full (2 pages)
4 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 October 2022Memorandum and Articles of Association (24 pages)
25 July 2022Confirmation statement made on 24 July 2022 with updates (6 pages)
19 May 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
26 April 2022Resolutions
  • RES13 ‐ Creation of new class of shares 04/04/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 April 2022Memorandum and Articles of Association (23 pages)
20 April 2022Particulars of variation of rights attached to shares (2 pages)
19 April 2022Statement of capital following an allotment of shares on 4 April 2022
  • GBP 50,220
(4 pages)
29 September 2021Director's details changed for Wai-Ling Haq on 28 September 2021 (2 pages)
28 September 2021Change of details for Mrs Wai-Ling Ul Haq as a person with significant control on 28 September 2021 (2 pages)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
7 April 2021Unaudited abridged accounts made up to 31 October 2020 (13 pages)
30 September 2020Unaudited abridged accounts made up to 31 October 2019 (13 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
14 June 2019Unaudited abridged accounts made up to 31 October 2018 (13 pages)
4 March 2019Director's details changed for Wai-Ling Haq on 25 February 2019 (2 pages)
4 March 2019Secretary's details changed for Mr Vasim Ul Haq on 25 February 2019 (1 page)
28 February 2019Change of details for Mrs Wai-Ling Ul Haq as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Registered 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 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
28 June 2018Unaudited abridged accounts made up to 31 October 2017 (13 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
3 July 2017Withdrawal of a person with significant control statement on 3 July 2017 (2 pages)
3 July 2017Notification of Wai-Ling Ul Haq as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Withdrawal of a person with significant control statement on 3 July 2017 (2 pages)
3 July 2017Notification of Wai-Ling Ul Haq as a person with significant control on 6 April 2016 (2 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50,200
(5 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50,200
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,200
(5 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 50,200
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(5 pages)
22 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-22
(5 pages)
21 October 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 21 October 2013 (1 page)
24 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 20 (10 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 20 (10 pages)
29 October 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
29 October 2012Current accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
21 September 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 19 (10 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 31 July 2011 (8 pages)
3 April 2012Accounts for a small company made up to 31 July 2011 (8 pages)
10 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
2 February 2011Accounts for a small company made up to 31 July 2010 (8 pages)
2 February 2011Accounts for a small company made up to 31 July 2010 (8 pages)
3 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page)
15 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 15 December 2010 (1 page)
15 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 15 December 2010 (1 page)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (15 pages)
18 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (15 pages)
27 April 2010Full accounts made up to 31 July 2009 (16 pages)
27 April 2010Full accounts made up to 31 July 2009 (16 pages)
17 December 2009Auditor's resignation (1 page)
17 December 2009Auditor's resignation (1 page)
24 August 2009Return made up to 24/07/09; full list of members (6 pages)
24 August 2009Return made up to 24/07/09; full list of members (6 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 18 (4 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 18 (4 pages)
22 June 2009Accounts for a small company made up to 31 July 2008 (10 pages)
22 June 2009Accounts for a small company made up to 31 July 2008 (10 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
9 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
23 December 2008Particulars of a mortgage or charge/398 / charge no: 17 (5 pages)
23 December 2008Particulars of a mortgage or charge/398 / charge no: 17 (5 pages)
23 December 2008Particulars of a mortgage or charge/398 / charge no: 16 (5 pages)
23 December 2008Particulars of a mortgage or charge/398 / charge no: 16 (5 pages)
19 December 2008Particulars of a mortgage or charge/398 / charge no: 15 (4 pages)
19 December 2008Particulars of a mortgage or charge/398 / charge no: 15 (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
30 September 2008Accounts for a small company made up to 31 July 2007 (11 pages)
30 September 2008Accounts for a small company made up to 31 July 2007 (11 pages)
28 July 2008Return made up to 24/07/08; full list of members (4 pages)
28 July 2008Return made up to 24/07/08; full list of members (4 pages)
5 April 2008Particulars of a mortgage or charge/398 / charge no: 13 (7 pages)
5 April 2008Particulars of a mortgage or charge/398 / charge no: 13 (7 pages)
5 December 2007Particulars of mortgage/charge (5 pages)
5 December 2007Particulars of mortgage/charge (5 pages)
22 August 2007Return made up to 24/07/07; no change of members (6 pages)
22 August 2007Return made up to 24/07/07; no change of members (6 pages)
9 March 2007Full accounts made up to 31 July 2006 (15 pages)
9 March 2007Full accounts made up to 31 July 2006 (15 pages)
3 August 2006Return made up to 24/07/06; full list of members (6 pages)
3 August 2006Return made up to 24/07/06; full list of members (6 pages)
22 May 2006Full accounts made up to 31 July 2005 (14 pages)
22 May 2006Full accounts made up to 31 July 2005 (14 pages)
26 October 2005Particulars of mortgage/charge (4 pages)
26 October 2005Particulars of mortgage/charge (4 pages)
15 October 2005Particulars of mortgage/charge (4 pages)
15 October 2005Particulars of mortgage/charge (4 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
24 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Return made up to 24/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/07/05
(6 pages)
26 July 2005Return made up to 24/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/07/05
(6 pages)
20 December 2004Full accounts made up to 31 July 2004 (15 pages)
20 December 2004Full accounts made up to 31 July 2004 (15 pages)
2 September 2004Return made up to 24/07/04; full list of members (6 pages)
2 September 2004Return made up to 24/07/04; full list of members (6 pages)
5 June 2004Particulars of mortgage/charge (5 pages)
5 June 2004Particulars of mortgage/charge (5 pages)
15 January 2004Full accounts made up to 31 July 2003 (14 pages)
15 January 2004Full accounts made up to 31 July 2003 (14 pages)
18 August 2003Return made up to 24/07/03; full list of members (6 pages)
18 August 2003Return made up to 24/07/03; full list of members (6 pages)
14 November 2002Full accounts made up to 31 July 2002 (12 pages)
14 November 2002Full 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 2002Particulars of contract relating to shares (4 pages)
2 October 2002Particulars of contract relating to shares (4 pages)
2 October 2002Ad 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 2002Nc inc already adjusted 01/08/02 (1 page)
2 October 2002Nc inc already adjusted 01/08/02 (1 page)
2 October 2002Ad 01/08/02--------- £ si 45400@1=45400 £ ic 4600/50000 (2 pages)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2002Ad 08/08/02--------- £ si 200@1=200 £ ic 50000/50200 (2 pages)
2 October 2002Ad 08/08/02--------- £ si 200@1=200 £ ic 50000/50200 (2 pages)
15 August 2002Return made up to 24/07/02; full list of members (7 pages)
15 August 2002Return made up to 24/07/02; full list of members (7 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
5 November 2001Full accounts made up to 31 July 2000 (11 pages)
5 November 2001Full accounts made up to 31 July 2000 (11 pages)
29 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 August 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2000Director resigned (1 page)
10 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 August 2000Director resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000New secretary appointed (2 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2000Full accounts made up to 31 July 1999 (13 pages)
30 May 2000Full accounts made up to 31 July 1999 (13 pages)
11 February 2000Return made up to 24/07/99; full list of members (8 pages)
11 February 2000Return made up to 24/07/99; full list of members (8 pages)
16 November 1999Full accounts made up to 31 July 1998 (11 pages)
16 November 1999Full accounts made up to 31 July 1998 (11 pages)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Particulars of mortgage/charge (5 pages)
12 August 1999Particulars of mortgage/charge (5 pages)
20 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Location of debenture register (1 page)
7 July 1999Return made up to 24/07/98; no change of members (6 pages)
7 July 1999Return made up to 24/07/98; no change of members (6 pages)
7 July 1999Location of register of members (1 page)
7 July 1999Location of debenture register (1 page)
7 July 1999Location of register of members (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1999Particulars of mortgage/charge (4 pages)
30 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
4 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
3 December 1998Particulars of mortgage/charge (7 pages)
3 December 1998Particulars of mortgage/charge (7 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
17 November 1998New director appointed (1 page)
17 November 1998New director appointed (1 page)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (4 pages)
1 October 1998Particulars of mortgage/charge (4 pages)
5 January 1998Accounts for a small company made up to 31 July 1997 (3 pages)
5 January 1998Accounts for a small company made up to 31 July 1997 (3 pages)
26 September 1997Return made up to 24/07/97; full list of members (6 pages)
26 September 1997Return made up to 24/07/97; full list of members (6 pages)
26 September 1997Ad 31/12/96-31/01/97 £ si 4000@1 (2 pages)
26 September 1997Ad 31/12/96-31/01/97 £ si 4000@1 (2 pages)
27 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
27 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
18 March 1997Accounts for a dormant company made up to 31 July 1995 (1 page)
18 March 1997Accounts for a dormant company made up to 31 July 1995 (1 page)
15 January 1997Particulars of mortgage/charge (4 pages)
15 January 1997Particulars of mortgage/charge (4 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
4 January 1997Particulars of mortgage/charge (4 pages)
4 January 1997Particulars of mortgage/charge (4 pages)
19 September 1996New secretary appointed (2 pages)
19 September 1996Return made up to 24/07/96; full list of members (6 pages)
19 September 1996New secretary appointed (2 pages)
19 September 1996Return 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 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(3 pages)
15 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
15 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
15 May 1996£ nc 5000/900000 18/12/95 (1 page)
15 May 1996Ad 28/01/96--------- £ si 50000@1=50000 £ ic 600/50600 (2 pages)
15 May 1996Ad 28/01/96--------- £ si 50000@1=50000 £ ic 600/50600 (2 pages)
15 May 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(3 pages)
15 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 February 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
21 February 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
26 January 1996Director resigned (1 page)
26 January 1996Director resigned (1 page)
16 November 1995Secretary resigned (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 7 linden close tunbridge wells kent TN4 8HH (1 page)
16 November 1995Secretary resigned (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 7 linden close tunbridge wells kent TN4 8HH (1 page)
10 October 1995Return made up to 24/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
10 October 1995Return made up to 24/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
3 February 1995Company name changed lambs grange developments limite d\certificate issued on 06/02/95 (2 pages)
3 February 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
3 February 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
3 February 1995Company name changed lambs grange developments limite d\certificate issued on 06/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
19 April 1994Accounts for a dormant company made up to 31 July 1993 (1 page)
19 April 1994Accounts for a dormant company made up to 31 July 1993 (1 page)
5 May 1993Accounts for a dormant company made up to 31 July 1992 (1 page)
5 May 1993Accounts for a dormant company made up to 31 July 1992 (1 page)
24 October 1991Company name changed damselmace LIMITED\certificate issued on 25/10/91 (2 pages)
24 October 1991Company name changed damselmace LIMITED\certificate issued on 25/10/91 (2 pages)
24 July 1991Incorporation (13 pages)
24 July 1991Incorporation (13 pages)