Company NameRaglan Garden Centre Limited
Company StatusDissolved
Company Number02654884
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)
Dissolution Date9 September 2020 (3 years, 7 months ago)
Previous NameStandbasic Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(24 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 09 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(26 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 09 September 2020)
RoleCompany Director
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Director NameMr Richard John Maclachlan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 09 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp 1 New Street Square
London
EC4A 3HQ
Director NameMr Christopher Martin Davies
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 weeks, 1 day after company formation)
Appointment Duration23 years (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNantoer
Hardwick
Abergavenny
Monmouthshire
NP7 9BS
Wales
Director NameMrs Cora Jean Davies
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(4 weeks, 1 day after company formation)
Appointment Duration23 years (resigned 24 November 2014)
RoleValuation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNantoer
Hardwick
Abergavenny
Monmouthshire
NP7 9BS
Wales
Secretary NameChristopher Martin Davies
NationalityBritish
StatusResigned
Appointed15 November 1991(4 weeks, 1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 December 1991)
RoleFinancial Advisor
Correspondence AddressDarnick 6 Cyncoed Avenue
Cyncoed
Cardiff
South Glamorgan
CF2 6SU
Wales
Secretary NameMrs Cora Jean Davies
NationalityBritish
StatusResigned
Appointed12 December 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 1998)
RoleSenior Lecturer
Correspondence Address6 Cyncoed Avenue
Cyncoed
Cardiff
South Glamorgan
CF2 6SU
Wales
Secretary NameRichard Harold Gregory
NationalityBritish
StatusResigned
Appointed01 May 1998(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 December 2011)
RoleCompany Director
Correspondence AddressBridge House
9 Merchants Hill, Wainfelin
Pontypool
Torfaen
NP4 6DS
Wales
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Stephen Thomas Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed24 November 2014(23 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameNils Olin Steinmeyer
NationalityBritish
StatusResigned
Appointed24 November 2014(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Elizabeth Ann Ward
StatusResigned
Appointed11 February 2016(24 years, 4 months after company formation)
Appointment Duration5 months (resigned 13 July 2016)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Roger McLaughlan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(24 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2019)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Justin Matthew King
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(24 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMrs Mary Elizabeth Bourlet
StatusResigned
Appointed25 August 2016(24 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.raglangardencentre.co.uk
Email address[email protected]
Telephone01291 690751
Telephone regionChepstow

Location

Registered AddressDeloitte Llp
1 New Street Square
London
EC4A 3HQ

Financials

Year2013
Net Worth£1,054,368
Cash£143,015
Current Liabilities£301,958

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 February 2019Delivered on: 11 February 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: Raglan garden centre, abergavenny road, raglan, monmouthshire - title no.: WA633921.
Outstanding
6 February 2019Delivered on: 8 February 2019
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: Material property:. Raglan garden centre, abergavenny road, raglan, monmouthshire - title no.: WA633921.
Outstanding
19 February 2002Delivered on: 22 February 2002
Satisfied on: 28 November 2014
Persons entitled: Hsbc Bank 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 property at raglan garden centre site at old abergavenny road, croes bychan, raglan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 January 2002Delivered on: 24 January 2002
Satisfied on: 28 November 2014
Persons entitled: Hsbc 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
23 May 2001Delivered on: 25 May 2001
Satisfied on: 30 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Raglan garden centre croes bychan raglan gwent t/n WA633921.
Fully Satisfied
23 May 2001Delivered on: 25 May 2001
Satisfied on: 30 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
13 December 1991Delivered on: 20 December 1991
Satisfied on: 30 September 2009
Persons entitled: Bank of Wales PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
13 December 1991Delivered on: 20 December 1991
Satisfied on: 30 September 2009
Persons entitled: Bank of Wales 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 garden centre site old abergavenny rd, croes bychan raglan gwent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 September 2020Final Gazette dissolved following liquidation (1 page)
9 June 2020Return of final meeting in a members' voluntary winding up (17 pages)
12 December 2019Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to Deloitte Llp 1 New Street Square London EC4A 3HQ on 12 December 2019 (2 pages)
11 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-03
(1 page)
11 December 2019Appointment of a voluntary liquidator (3 pages)
11 December 2019Declaration of solvency (6 pages)
6 November 2019Statement of capital on 6 November 2019
  • GBP 1
(5 pages)
6 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2019Solvency Statement dated 30/10/19 (1 page)
6 November 2019Statement by Directors (1 page)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
30 July 2019Satisfaction of charge 026548840007 in full (4 pages)
30 July 2019Satisfaction of charge 026548840008 in full (4 pages)
26 February 2019Resolutions
  • RES13 ‐ Terms of documents and their execution is approved 04/02/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 February 2019Memorandum and Articles of Association (7 pages)
19 February 2019Full accounts made up to 31 December 2017 (30 pages)
11 February 2019Registration of charge 026548840008, created on 6 February 2019 (18 pages)
8 February 2019Registration of charge 026548840007, created on 6 February 2019 (18 pages)
5 February 2019Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page)
5 February 2019Appointment of Mr Richard Maclachlan as a director on 1 February 2019 (2 pages)
28 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
1 February 2018Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 (1 page)
29 September 2017Full accounts made up to 25 December 2016 (26 pages)
29 September 2017Full accounts made up to 25 December 2016 (26 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
25 May 2017Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 (1 page)
6 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
17 February 2017Auditor's resignation (1 page)
17 February 2017Auditor's resignation (1 page)
2 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Justin Matthew King as a director on 31 October 2016 (1 page)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
23 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
22 September 2016Full accounts made up to 27 December 2015 (28 pages)
22 September 2016Full accounts made up to 27 December 2015 (28 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
22 September 2016Second filing for the termination of Nils Olin Steinmeyer as a director (4 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
30 August 2016Appointment of Mr Justin Matthew King as a director on 18 August 2016 (2 pages)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
26 August 2016Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 (1 page)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
16 August 2016Director's details changed for Mr Anthony Gerald Jones on 22 July 2016 (2 pages)
19 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
19 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016 (1 page)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
10 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
10 May 2016Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
(2 pages)
10 May 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
24 March 2016Appointment of Mt Roger Mclaughlan as a director on 10 March 2016 (2 pages)
24 March 2016Appointment of Mt Roger Mclaughlan as a director on 10 March 2016 (2 pages)
23 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
23 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
(2 pages)
23 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
16 February 2016Registered office address changed from Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 16 February 2016 (1 page)
16 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
16 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
16 February 2016Registered office address changed from Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 16 February 2016 (1 page)
16 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
16 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
20 October 2015Register inspection address has been changed from C/O Dorrell Oliver Limited Linden House Monk Street Abergavenny Gwent NP7 5NF United Kingdom to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF (1 page)
20 October 2015Register(s) moved to registered office address Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF (1 page)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 40,000
(5 pages)
20 October 2015Register(s) moved to registered office address Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF (1 page)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 40,000
(5 pages)
20 October 2015Register inspection address has been changed from C/O Dorrell Oliver Limited Linden House Monk Street Abergavenny Gwent NP7 5NF United Kingdom to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF (1 page)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 December 2014Termination of appointment of Cora Jean Davies as a director on 24 November 2014 (2 pages)
16 December 2014Registered office address changed from Old Abergavenny Road, Raglan Usk Monmouthshire NP15 2BH to Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF on 16 December 2014 (2 pages)
16 December 2014Termination of appointment of Christopher Martin Davies as a director on 24 November 2014 (2 pages)
16 December 2014Appointment of Stephen Thomas Murphy as a director on 24 November 2014 (3 pages)
16 December 2014Appointment of Nils Olin Steinmeyer as a director on 24 November 2014 (3 pages)
16 December 2014Termination of appointment of Christopher Martin Davies as a director on 24 November 2014 (2 pages)
16 December 2014Appointment of Mr Kevin Michael Bradshaw as a director on 24 November 2014 (3 pages)
16 December 2014Appointment of Mr Kevin Michael Bradshaw as a director on 24 November 2014 (3 pages)
16 December 2014Registered office address changed from Old Abergavenny Road, Raglan Usk Monmouthshire NP15 2BH to Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF on 16 December 2014 (2 pages)
16 December 2014Appointment of Nils Olin Steinmeyer as a director on 24 November 2014 (3 pages)
16 December 2014Termination of appointment of Cora Jean Davies as a director on 24 November 2014 (2 pages)
16 December 2014Appointment of Stephen Thomas Murphy as a director on 24 November 2014 (3 pages)
16 December 2014Appointment of Nils Olin Steinmeyer as a secretary on 24 November 2014 (3 pages)
16 December 2014Appointment of Nils Olin Steinmeyer as a secretary on 24 November 2014 (3 pages)
28 November 2014Satisfaction of charge 5 in full (4 pages)
28 November 2014Satisfaction of charge 6 in full (4 pages)
28 November 2014Satisfaction of charge 6 in full (4 pages)
28 November 2014Satisfaction of charge 5 in full (4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 40,000
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 40,000
(4 pages)
6 October 2014Director's details changed for Mrs Cora Jean Davies Acrics on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mrs Cora Jean Davies Acrics on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mrs Cora Jean Davies Acrics on 6 October 2014 (2 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 40,000
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 40,000
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 February 2012Termination of appointment of Richard Gregory as a secretary (1 page)
17 February 2012Termination of appointment of Richard Gregory as a secretary (1 page)
3 October 2011Register(s) moved to registered inspection location (1 page)
3 October 2011Register(s) moved to registered inspection location (1 page)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
3 October 2011Register inspection address has been changed (1 page)
3 October 2011Register inspection address has been changed (1 page)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mrs Cora Jean Davies Acrics on 30 September 2010 (2 pages)
11 October 2010Director's details changed for Mrs Cora Jean Davies Acrics on 30 September 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Registered office changed on 02/10/07 from: old abergavenny road, raglan, usk, monmouthshire, NP15 2BH (1 page)
2 October 2007Location of register of members (1 page)
2 October 2007Location of debenture register (1 page)
2 October 2007Location of register of members (1 page)
2 October 2007Location of debenture register (1 page)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Registered office changed on 02/10/07 from: old abergavenny road, raglan, usk, monmouthshire, NP15 2BH (1 page)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 October 2005Location of register of members (1 page)
5 October 2005Secretary's particulars changed (1 page)
5 October 2005Registered office changed on 05/10/05 from: old abergavenny road, raglan, usk, gwent NP15 2BH (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Location of debenture register (1 page)
5 October 2005Registered office changed on 05/10/05 from: old abergavenny road, raglan, usk, gwent NP15 2BH (1 page)
5 October 2005Return made up to 30/09/05; full list of members (3 pages)
5 October 2005Secretary's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Location of register of members (1 page)
5 October 2005Return made up to 30/09/05; full list of members (3 pages)
5 October 2005Location of debenture register (1 page)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 October 2004Return made up to 30/09/04; full list of members (7 pages)
25 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
11 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
23 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Registered office changed on 17/05/00 from: "darnick", 6 cyncoed avenue, cyncoed, cardiff, CF2 6SV (1 page)
17 May 2000Registered office changed on 17/05/00 from: "darnick", 6 cyncoed avenue, cyncoed, cardiff, CF2 6SV (1 page)
16 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
16 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 October 1998Return made up to 30/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1998Return made up to 30/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Secretary resigned (1 page)
3 June 1998Secretary resigned (1 page)
3 June 1998New secretary appointed (2 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 31 October 1996 (10 pages)
17 February 1997Accounts for a small company made up to 31 October 1996 (10 pages)
7 February 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
7 February 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
9 October 1996Return made up to 30/09/96; no change of members (4 pages)
9 October 1996Return made up to 30/09/96; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 31 October 1995 (10 pages)
26 January 1996Accounts for a small company made up to 31 October 1995 (10 pages)
6 October 1995Return made up to 30/09/95; full list of members (6 pages)
5 February 1995 (9 pages)
5 February 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
7 February 1994Accounts for a small company made up to 31 October 1993 (9 pages)
7 February 1994 (9 pages)
8 January 1993Accounts for a small company made up to 31 October 1992 (8 pages)
8 January 1993 (8 pages)
22 October 1992Return made up to 17/10/92; full list of members (6 pages)
22 October 1992Return made up to 17/10/92; full list of members (6 pages)
14 April 1992Nc inc already adjusted 30/03/92 (1 page)
14 April 1992Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1992Nc inc already adjusted 30/03/92 (1 page)
14 April 1992Memorandum and Articles of Association (11 pages)
14 April 1992Ad 30/03/92--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
14 April 1992Ad 30/03/92--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
14 April 1992Memorandum and Articles of Association (11 pages)