Company NamePrince's Garden Centres Limited
Company StatusDissolved
Company Number02685428
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 2 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NameSheriol Twenty - Six Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Gerald Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(24 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameLaura Harradine-Greene
StatusClosed
Appointed01 February 2018(26 years after company formation)
Appointment Duration1 year, 4 months (closed 11 June 2019)
RoleCompany Director
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Richard John Maclachlan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(27 years after company formation)
Appointment Duration4 months, 1 week (closed 11 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Alan Charles Prince
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1942
Appointment Duration63 years, 7 months (resigned 10 October 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFleetwater House
Minstead
Lyndhurst
Hampshire
SO43 7GJ
Director NameMr Nigel Stuart Craig
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 1992
Appointment Duration1 month (resigned 09 March 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18a Park Crescent
Emsworth
Hampshire
PO10 7NT
Director NameAndrew John Prince
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(1 month after company formation)
Appointment Duration13 years, 7 months (resigned 10 October 2005)
RoleRetail Horticulturalist
Correspondence AddressThe Gatehouse London Road
Rake
Liss
Hampshire
GU33 7JH
Secretary NameAndrew John Prince
NationalityBritish
StatusResigned
Appointed25 March 1992(1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 10 October 2005)
RoleRetail Horticulturalist
Correspondence AddressThe Gatehouse London Road
Rake
Liss
Hampshire
GU33 7JH
Director NameMr Richard Hamilton Dougal
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(13 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoumin Estates 2 Cromwell Place
London
SW7 2JE
Director NameMr Nicholas Charles Gilmour Marshall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(13 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLoumin Estates 2 Cromwell Place
London
SW7 2JE
Secretary NameMr Richard Hamilton Dougal
NationalityBritish
StatusResigned
Appointed10 October 2005(13 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Director NameMr Kevin Michael Bradshaw
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(23 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (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
Appointed25 August 2015(23 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (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
Appointed25 August 2015(23 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 April 2016)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
Secretary NameMr Nils Olin Steinmeyer
StatusResigned
Appointed25 August 2015(23 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (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 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, 1 month 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, 6 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, 6 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
Secretary NameSherwin Oliver Solicitors (Corporation)
StatusResigned
Appointed04 February 1992
Appointment Duration1 month, 2 weeks (resigned 25 March 1992)
Correspondence AddressNew Hampshire Court
St Pauls Road
Portsmouth
Hampshire
PO5 4JT

Contact

Websitetheworks.co.uk
Email address[email protected]
Telephone0121 3136050
Telephone regionBirmingham

Location

Registered AddressWyevale Garden Centres Syon Park
London Road
Brentford
Middlesex
TW8 8JF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London

Shareholders

200k at £1Garden Centre Property Development Trading PLC
95.24%
Cumulative Preference
10k at £1Garden Centre Property Development Trading PLC
4.76%
Ordinary

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

3 April 2007Delivered on: 24 April 2007
Satisfied on: 15 July 2015
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 on any account whatsoever.
Particulars: F/H property k/a prince's garden centre portsmouth road rake liss t/no wsx 62572. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 April 2007Delivered on: 19 April 2007
Satisfied on: 6 August 2015
Classification: Legal charge
Fully Satisfied
3 April 2007Delivered on: 14 April 2007
Satisfied on: 15 July 2015
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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
10 October 2005Delivered on: 18 October 2005
Satisfied on: 7 November 2006
Persons entitled: Alan Charles Prince and Andrew John Prince

Classification: Guarantee & debenture
Secured details: £846,667 and all other monies due or to become due.
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
21 January 2004Delivered on: 24 January 2004
Satisfied on: 5 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land being swan garden centre (now k/a prince's garden centre) portsmouth road rake t/n wsx 162572. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 January 2004Delivered on: 24 January 2004
Satisfied on: 5 June 2007
Persons entitled: National Westminster 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
1 July 1992Delivered on: 8 July 1992
Satisfied on: 19 October 2005
Persons entitled: Alan Charles Prince

Classification: Debenture
Secured details: £400,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises prince's garden centres, rake, nr. Petersfield, hampshire (including trade fixtures). 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

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
18 March 2019Application to strike the company off the register (4 pages)
4 March 2019Accounts for a dormant company made up to 30 December 2018 (8 pages)
22 February 2019Statement of capital on 22 February 2019
  • GBP 1.00
(3 pages)
22 February 2019Solvency Statement dated 31/01/19 (1 page)
22 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 February 2019Statement by Directors (1 page)
8 February 2019Termination of appointment of Roger Mclaughlan as a director on 1 February 2019 (1 page)
8 February 2019Appointment of Mr Richard Maclachlan as a director on 1 February 2019 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
12 February 2018Confirmation statement made on 31 January 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)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 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)
7 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
7 April 2017Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
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)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 September 2016Second filing for the termination of Kevin Michael Bradshaw as a director (4 pages)
22 September 2016Second filing for the termination of Kevin Michael Bradshaw 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 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)
26 August 2016Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 (2 pages)
15 August 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page)
15 August 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
15 August 2016Termination of appointment of Nils Olin Steinmeyer as a director on 1 April 2016 (1 page)
15 August 2016Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016 (2 pages)
20 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
20 July 2016Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016 (1 page)
24 March 2016Appointment of Mr Roger Mclaughlan as a director on 10 March 2016 (2 pages)
24 March 2016Appointment of Mr 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 22/09/2016.
(2 pages)
23 March 2016Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016 (1 page)
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 22/09/2016.
(2 pages)
19 February 2016Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 19 February 2016 (1 page)
19 February 2016Registered office address changed from The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF England to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 19 February 2016 (1 page)
19 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
19 February 2016Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016 (1 page)
19 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
19 February 2016Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016 (2 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 210,000
(5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 210,000
(5 pages)
1 February 2016Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England to The Garden Centre Group, Syon Park Brentford Middlesex TW8 8JF on 1 February 2016 (1 page)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Termination of appointment of Richard Hamilton Dougal as a secretary on 25 August 2015 (1 page)
10 September 2015Termination of appointment of Richard Hamilton Dougal as a secretary on 25 August 2015 (1 page)
10 September 2015Appointment of Mr Stephen Thomas Murphy as a director on 25 August 2015 (2 pages)
10 September 2015Appointment of Mr Nils Olin Steinmeyer as a director on 25 August 2015 (2 pages)
10 September 2015Registered office address changed from Loumin Estates 2 Cromwell Place London SW7 2JE to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Nicholas Charles Gilmour Marshall as a director on 25 August 2015 (1 page)
10 September 2015Appointment of Mr Nils Olin Steinmeyer as a secretary on 25 August 2015 (2 pages)
10 September 2015Termination of appointment of Nicholas Charles Gilmour Marshall as a director on 25 August 2015 (1 page)
10 September 2015Appointment of Mr Kevin Michael Bradshaw as a director on 25 August 2015 (2 pages)
10 September 2015Appointment of Mr Nils Olin Steinmeyer as a director on 25 August 2015 (2 pages)
10 September 2015Appointment of Mr Stephen Thomas Murphy as a director on 25 August 2015 (2 pages)
10 September 2015Appointment of Mr Nils Olin Steinmeyer as a secretary on 25 August 2015 (2 pages)
10 September 2015Registered office address changed from Loumin Estates 2 Cromwell Place London SW7 2JE to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Richard Hamilton Dougal as a director on 25 August 2015 (1 page)
10 September 2015Appointment of Mr Kevin Michael Bradshaw as a director on 25 August 2015 (2 pages)
10 September 2015Termination of appointment of Richard Hamilton Dougal as a director on 25 August 2015 (1 page)
6 August 2015Satisfaction of charge 7 in full (4 pages)
6 August 2015Satisfaction of charge 7 in full (4 pages)
15 July 2015Satisfaction of charge 6 in full (4 pages)
15 July 2015Satisfaction of charge 8 in full (4 pages)
15 July 2015Satisfaction of charge 6 in full (4 pages)
15 July 2015Satisfaction of charge 8 in full (4 pages)
22 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 210,000
(5 pages)
22 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 210,000
(5 pages)
22 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 210,000
(5 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 210,000
(5 pages)
23 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 210,000
(5 pages)
23 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 210,000
(5 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 February 2013Registered office address changed from Syon Park Garden Centre Syon Park London Road Brentford Middlesex TW8 8JF United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Syon Park Garden Centre Syon Park London Road Brentford Middlesex TW8 8JF United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Syon Park Garden Centre Syon Park London Road Brentford Middlesex TW8 8JF United Kingdom on 6 February 2013 (1 page)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 March 2012Registered office address changed from Garden Centre House 656 Reading Road Winnersh Reading Berkshire RG41 5HE on 14 March 2012 (1 page)
14 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 March 2012Registered office address changed from Garden Centre House 656 Reading Road Winnersh Reading Berkshire RG41 5HE on 14 March 2012 (1 page)
14 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 March 2010Director's details changed for Richard Hamilton Dougal on 15 December 2009 (2 pages)
17 March 2010Secretary's details changed for Richard Hamilton Dougal on 15 December 2009 (1 page)
17 March 2010Director's details changed for Nicholas Charles Gilmour Marshall on 15 December 2009 (2 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Richard Hamilton Dougal on 15 December 2009 (2 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Richard Hamilton Dougal on 15 December 2009 (1 page)
17 March 2010Director's details changed for Nicholas Charles Gilmour Marshall on 15 December 2009 (2 pages)
17 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 January 2010Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 January 2010Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 February 2009Return made up to 01/02/09; full list of members (4 pages)
25 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Full accounts made up to 31 December 2006 (11 pages)
3 February 2009Full accounts made up to 31 December 2006 (11 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 February 2009Full accounts made up to 31 December 2005 (13 pages)
3 February 2009Full accounts made up to 31 December 2005 (13 pages)
3 February 2009Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 May 2008Return made up to 01/02/08; full list of members (4 pages)
7 May 2008Return made up to 01/02/08; full list of members (4 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Particulars of mortgage/charge (6 pages)
24 April 2007Particulars of mortgage/charge (6 pages)
14 April 2007Particulars of mortgage/charge (6 pages)
14 April 2007Particulars of mortgage/charge (6 pages)
1 March 2007Return made up to 01/02/07; full list of members (3 pages)
1 March 2007Return made up to 01/02/07; full list of members (3 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
10 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Location of register of members (1 page)
9 May 2006Return made up to 01/02/06; full list of members (3 pages)
9 May 2006Return made up to 01/02/06; full list of members (3 pages)
9 May 2006Location of register of members (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Declaration of assistance for shares acquisition (6 pages)
25 October 2005Director resigned (1 page)
25 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Memorandum and Articles of Association (19 pages)
25 October 2005Memorandum and Articles of Association (19 pages)
25 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
25 October 2005Registered office changed on 25/10/05 from: 125 winchester road chandlers ford eastleigh hampshire SO53 2DR (1 page)
25 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 October 2005Director resigned (1 page)
25 October 2005Declaration of assistance for shares acquisition (6 pages)
25 October 2005Registered office changed on 25/10/05 from: 125 winchester road chandlers ford eastleigh hampshire SO53 2DR (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 March 2005Return made up to 01/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 March 2005Return made up to 01/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
5 March 2004Return made up to 01/02/04; full list of members (7 pages)
5 March 2004Return made up to 01/02/04; full list of members (7 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (5 pages)
24 January 2004Particulars of mortgage/charge (5 pages)
1 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
1 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
2 April 2003Return made up to 01/02/03; full list of members (7 pages)
2 April 2003Return made up to 01/02/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
8 February 2002Return made up to 01/02/02; full list of members (6 pages)
8 February 2002Return made up to 01/02/02; full list of members (6 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (5 pages)
2 February 2001Return made up to 01/02/01; full list of members (6 pages)
2 February 2001Return made up to 01/02/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
14 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
(6 pages)
2 December 1999Full accounts made up to 31 January 1999 (11 pages)
2 December 1999Full accounts made up to 31 January 1999 (11 pages)
12 February 1999Return made up to 09/02/99; no change of members (4 pages)
12 February 1999Return made up to 09/02/99; no change of members (4 pages)
26 October 1998Full accounts made up to 31 January 1998 (9 pages)
26 October 1998Full accounts made up to 31 January 1998 (9 pages)
8 December 1997Full accounts made up to 31 January 1997 (9 pages)
8 December 1997Full accounts made up to 31 January 1997 (9 pages)
4 March 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
26 April 1996Return made up to 07/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1996Return made up to 07/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
14 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)
11 August 1995Return made up to 07/02/95; change of members
  • 363(287) ‐ Registered office changed on 11/08/95
(6 pages)
11 August 1995Return made up to 07/02/95; change of members
  • 363(287) ‐ Registered office changed on 11/08/95
(6 pages)
30 June 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
30 June 1995£ nc 400000/510000 04/01/95 (1 page)
30 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1995Particulars of contract relating to shares (4 pages)
30 June 1995Ad 04/01/95--------- £ si 100000@1=100000 £ ic 110000/210000 (2 pages)
30 June 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
30 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1995Particulars of contract relating to shares (4 pages)
30 June 1995Ad 04/01/95--------- £ si 100000@1=100000 £ ic 110000/210000 (2 pages)
30 June 1995£ nc 400000/510000 04/01/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 March 1994Memorandum and Articles of Association (12 pages)
22 March 1994Memorandum and Articles of Association (12 pages)
27 April 1992Company name changed\certificate issued on 27/04/92 (2 pages)
27 April 1992Company name changed\certificate issued on 27/04/92 (2 pages)
7 February 1992Incorporation (15 pages)
7 February 1992Incorporation (15 pages)