Company NameSouthgold Limited
DirectorNoel Bradley
Company StatusActive
Company Number02633179
CategoryPrivate Limited Company
Incorporation Date29 July 1991(32 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Noel Bradley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(11 months, 1 week after company formation)
Appointment Duration31 years, 10 months
RoleGroundworker & Builder
Country of ResidenceEngland
Correspondence AddressDonrone
Foxley Lane
Purley
Surrey
CR8 3EH
Secretary NameMrs Mary Bradley
NationalityIrish
StatusCurrent
Appointed30 June 1992(11 months, 1 week after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonrone
45 A Foxley Lane
Purley
Surrey
CR8 3EH

Contact

Websitesouthgold.co.uk
Telephone020 86818283
Telephone regionLondon

Location

Registered Address112 Brighton Road, South Croydon, Surrey, 112 Brighton Road
South Croydon
CR2 6AD
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2013
Net Worth£514,370
Current Liabilities£791,709

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

3 April 2000Delivered on: 6 April 2000
Satisfied on: 3 December 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at gypsy lane and broadway grays essex EX599083. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 September 1998Delivered on: 11 September 1998
Satisfied on: 3 December 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 36 buttermere gardens sanderstead croydon surrey.t/no.SY41959 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon.all right title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.any present and future goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1998Delivered on: 21 April 1998
Satisfied on: 3 December 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a kingdom hall and also k/a 20A salisbury avenue stanford le hope t/n ex 587475 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment all right title and interest any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 February 1997Delivered on: 20 February 1997
Satisfied on: 29 April 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at st johns way corringham essex t/n EX287050. 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
5 February 1997Delivered on: 20 February 1997
Satisfied on: 8 November 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at st johns way corringham essex t/n EX287050 and all buildings and structures fixtures (including trade fixtures) fixed plant and machinery and equipment, all right title and interest in any insurances of the property, any goodwill,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1994Delivered on: 3 June 1994
Satisfied on: 29 April 2005
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at "rosslyn" "heathfield" and "ormston" runnymeade road stanford-le-hope essex inc: fixtures and fittings and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1993Delivered on: 11 November 1993
Satisfied on: 8 November 2003
Persons entitled: Bank of Ireland

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
6 November 2013Delivered on: 8 November 2013
Satisfied on: 1 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 November 2013Delivered on: 8 November 2013
Satisfied on: 1 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 105A headcorn road thornton heath surrey t/no.SGL660919. Notification of addition to or amendment of charge.
Fully Satisfied
12 November 1992Delivered on: 21 November 1992
Satisfied on: 25 March 1997
Persons entitled: Granville Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 July 2008Delivered on: 15 July 2008
Satisfied on: 3 December 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 ivy street rainham kent t/n K747411 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
10 June 2008Delivered on: 11 June 2008
Satisfied on: 1 September 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 10 stanley gardens thornton heath surrey part of t/no SGL588201; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
18 May 2005Delivered on: 25 May 2005
Satisfied on: 3 December 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 st albans road sutton t/no SGL278830. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
10 August 2004Delivered on: 21 August 2004
Satisfied on: 18 May 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 4 haling road south croydon surrey t/no SY45562. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
13 August 2004Delivered on: 21 August 2004
Satisfied on: 1 September 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 105A headcorn road, thornton, heath, t/no part of SGL307951. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
31 October 2003Delivered on: 8 November 2003
Satisfied on: 3 December 2010
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property known as 1 bata avenue east tilbury essex part t/no EX708863. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 July 2002Delivered on: 30 July 2002
Satisfied on: 3 December 2010
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side of gloucester avenue east tilbury stanford le hope t/no: EX375271. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 July 2002Delivered on: 24 July 2002
Satisfied on: 1 September 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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 March 2002Delivered on: 23 March 2002
Satisfied on: 26 August 2014
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 November 1992Delivered on: 21 November 1992
Satisfied on: 6 November 1993
Persons entitled: Granville Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on north east side of ivy rd. Brockley t/n tgl 74159.
Fully Satisfied
12 October 2021Delivered on: 12 October 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 112 brighton road, croydon CR2 6AD and registered at hm land registry under title number SGL71926 (the "property").
Outstanding
3 January 2018Delivered on: 8 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 123 stonecot hill, sutton, surrey SM3 9HS.
Outstanding
1 September 2016Delivered on: 2 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 8 main road, sutton at hone, dartford DA4 9HA and registered at hm land registry under title number K895616 (the "property").
Outstanding
1 September 2015Delivered on: 1 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 105A headcorn road, thornton heath, surrey CR7 6JS and registered at hm land registry under title number SGL660919 (the "property").
Outstanding
1 September 2015Delivered on: 1 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
6 May 2015Delivered on: 22 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land adjoining portland mansions portland road london (also k/a 2 ferndale road south norwood t/no SGL727704.
Outstanding

Filing History

19 September 2023Registration of charge 026331790028, created on 11 September 2023 (16 pages)
19 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
9 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
28 April 2022Unaudited abridged accounts made up to 31 July 2021 (10 pages)
12 October 2021Registration of charge 026331790027, created on 12 October 2021 (15 pages)
7 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
28 July 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
13 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
5 May 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
1 May 2020Registered office address changed from Donrone 45a Foxley Lane Purley Surrey CR8 3EH to 112 Brighton Road, South Croydon, Surrey, 112 Brighton Road South Croydon South Croydon CR2 6AD on 1 May 2020 (1 page)
12 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
23 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
8 January 2018Registration of charge 026331790026, created on 3 January 2018 (18 pages)
8 January 2018Registration of charge 026331790026, created on 3 January 2018 (18 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 September 2016Registration of charge 026331790025, created on 1 September 2016 (19 pages)
2 September 2016Registration of charge 026331790025, created on 1 September 2016 (19 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1,000
(4 pages)
3 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1,000
(4 pages)
1 September 2015Registration of charge 026331790024, created on 1 September 2015 (19 pages)
1 September 2015Registration of charge 026331790023, created on 1 September 2015 (18 pages)
1 September 2015Registration of charge 026331790024, created on 1 September 2015 (19 pages)
1 September 2015Registration of charge 026331790023, created on 1 September 2015 (18 pages)
22 May 2015Registration of charge 026331790022, created on 6 May 2015 (19 pages)
22 May 2015Registration of charge 026331790022, created on 6 May 2015 (19 pages)
22 May 2015Registration of charge 026331790022, created on 6 May 2015 (19 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(4 pages)
9 September 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(4 pages)
1 September 2014Satisfaction of charge 17 in full (2 pages)
1 September 2014Satisfaction of charge 026331790021 in full (1 page)
1 September 2014Satisfaction of charge 11 in full (1 page)
1 September 2014Satisfaction of charge 17 in full (2 pages)
1 September 2014Satisfaction of charge 14 in full (2 pages)
1 September 2014Satisfaction of charge 026331790021 in full (1 page)
1 September 2014Satisfaction of charge 14 in full (2 pages)
1 September 2014Satisfaction of charge 11 in full (1 page)
1 September 2014Satisfaction of charge 026331790020 in full (1 page)
1 September 2014Satisfaction of charge 026331790020 in full (1 page)
26 August 2014Satisfaction of charge 10 in full (1 page)
26 August 2014Satisfaction of charge 10 in full (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 November 2013Registration of charge 026331790021 (17 pages)
8 November 2013Registration of charge 026331790020 (16 pages)
8 November 2013Registration of charge 026331790021 (17 pages)
8 November 2013Registration of charge 026331790020 (16 pages)
1 November 2013All of the property or undertaking has been released from charge 17 (2 pages)
1 November 2013All of the property or undertaking has been released from charge 17 (2 pages)
13 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(4 pages)
13 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
27 August 2008Return made up to 29/07/08; full list of members (4 pages)
27 August 2008Return made up to 29/07/08; full list of members (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
3 October 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 October 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 August 2007Return made up to 29/07/07; full list of members (3 pages)
8 August 2007Return made up to 29/07/07; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 April 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 September 2006Return made up to 29/07/06; full list of members (3 pages)
11 September 2006Return made up to 29/07/06; full list of members (3 pages)
1 June 2006Registered office changed on 01/06/06 from: 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
1 June 2006Registered office changed on 01/06/06 from: 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
2 November 2005Return made up to 29/07/05; full list of members (7 pages)
2 November 2005Return made up to 29/07/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 May 2005Particulars of mortgage/charge (9 pages)
25 May 2005Particulars of mortgage/charge (9 pages)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 May 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004Return made up to 29/07/04; full list of members (7 pages)
19 October 2004Secretary's particulars changed (1 page)
19 October 2004Return made up to 29/07/04; full list of members (7 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Director's particulars changed (1 page)
19 October 2004Secretary's particulars changed (1 page)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (1 page)
3 October 2003Accounts for a small company made up to 31 July 2002 (6 pages)
3 October 2003Accounts for a small company made up to 31 July 2002 (6 pages)
2 October 2003Return made up to 29/07/03; full list of members (8 pages)
2 October 2003Return made up to 29/07/03; full list of members (8 pages)
23 August 2002Return made up to 29/07/02; full list of members (8 pages)
23 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 August 2002Return made up to 29/07/02; full list of members (8 pages)
23 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (5 pages)
23 March 2002Particulars of mortgage/charge (5 pages)
14 January 2002Return made up to 29/07/01; full list of members (8 pages)
14 January 2002Return made up to 29/07/01; full list of members (8 pages)
29 June 2001Return made up to 29/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2001Return made up to 29/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
30 May 2001Ad 31/12/91--------- £ si 998@1 (3 pages)
30 May 2001Registered office changed on 30/05/01 from: 2 honister heights purley surrey CR8 1EU (1 page)
30 May 2001Registered office changed on 30/05/01 from: 2 honister heights purley surrey CR8 1EU (1 page)
30 May 2001Ad 31/12/91--------- £ si 998@1 (3 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 September 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 July 1999Return made up to 29/07/99; no change of members (4 pages)
22 July 1999Return made up to 29/07/99; no change of members (4 pages)
22 June 1999Registered office changed on 22/06/99 from: 2 honister heights purley surrey CR8 1EU (1 page)
22 June 1999Registered office changed on 22/06/99 from: 2 honister heights purley surrey CR8 1EU (1 page)
11 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (3 pages)
6 August 1998Return made up to 29/07/98; full list of members (6 pages)
6 August 1998Return made up to 29/07/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
21 April 1998Particulars of mortgage/charge (4 pages)
21 April 1998Particulars of mortgage/charge (4 pages)
25 November 1997Accounts for a small company made up to 31 July 1995 (4 pages)
25 November 1997Accounts for a small company made up to 31 July 1996 (6 pages)
25 November 1997Accounts for a small company made up to 31 July 1996 (6 pages)
25 November 1997Accounts for a small company made up to 31 July 1995 (4 pages)
25 September 1997Return made up to 29/07/97; no change of members (4 pages)
25 September 1997Return made up to 29/07/97; no change of members (4 pages)
25 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1997Particulars of mortgage/charge (4 pages)
20 February 1997Particulars of mortgage/charge (4 pages)
20 February 1997Particulars of mortgage/charge (4 pages)
20 February 1997Particulars of mortgage/charge (4 pages)
15 October 1996Return made up to 29/07/96; no change of members (4 pages)
15 October 1996Return made up to 29/07/96; no change of members (4 pages)
30 November 1995Registered office changed on 30/11/95 from: 36 buttermere gardens purley surrey CR8 1EG (1 page)
30 November 1995Registered office changed on 30/11/95 from: 36 buttermere gardens purley surrey CR8 1EG (1 page)
22 September 1995Return made up to 29/07/95; full list of members (6 pages)
22 September 1995Return made up to 29/07/95; full list of members (6 pages)
8 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
8 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
29 July 1991Incorporation (20 pages)
29 July 1991Incorporation (20 pages)