Company NameSovereign Country Homes Limited
Company StatusDissolved
Company Number02693787
CategoryPrivate Limited Company
Incorporation Date4 March 1992(32 years, 2 months ago)
Dissolution Date18 January 2020 (4 years, 3 months ago)
Previous NameDe Ferrers Properties Ltd.

Business Activity

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

Directors

Director NameMr Robert Michael Penny
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarks Farm
Rectory Lane
Battlesbridge
Essex
SS11 7QR
Director NameMrs Carol Ann Penny
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2016(24 years after company formation)
Appointment Duration3 years, 10 months (closed 18 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarks Farm Rectory Lane
Battlesbridge
Essex
SS11 7QR
Director NameMr Graham Robert Stripe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Canney Farm Hackmans Lane
Purleigh
Chelmsford
CM3 6RP
Secretary NameMr Robert Michael Penny
NationalityBritish
StatusResigned
Appointed04 March 1996(4 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarks Farm
Rectory Lane
Battlesbridge
Essex
SS11 7QR
Secretary NameMrs Carol Ann Penny
NationalityBritish
StatusResigned
Appointed01 June 1996(4 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 17 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarks Farm Rectory Lane
Battlesbridge
Wickford
Essex
SS11 7QR
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1992(same day as company formation)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitesovereigncountryhomes.com
Email address[email protected]
Telephone01245 328746
Telephone regionChelmsford

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,068,818
Cash£1,184,467
Current Liabilities£2,285,438

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

25 July 2003Delivered on: 29 July 2003
Satisfied on: 13 January 2016
Persons entitled: Barclays 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: F/H property known as 2 plots at 16 mill road burnham-on-crouch essex.
Fully Satisfied
6 June 2003Delivered on: 16 June 2003
Satisfied on: 13 January 2016
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 May 2003Delivered on: 14 May 2003
Satisfied on: 13 January 2016
Persons entitled: Barclays 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: F/H plot 1 the averys church road boreham chelmsford essex.
Fully Satisfied
28 February 2003Delivered on: 6 March 2003
Satisfied on: 13 January 2016
Persons entitled: Barclays 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: F/H property k/a plots 1 & 2 34 steeple road mayland essex.
Fully Satisfied
2 May 2002Delivered on: 9 May 2002
Satisfied on: 13 January 2016
Persons entitled: David John Bishop and Susan Anne Bishop

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 being land at the chase, playle chase, great totham, maldon, essex and all buildings fixtures plant machinery and equipment thereon.. See the mortgage charge document for full details.
Fully Satisfied
15 January 2002Delivered on: 19 January 2002
Satisfied on: 13 January 2016
Persons entitled: David John Bishop and Susan Anne Bishop

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 cock clarks parish hall purleigh essex. All buildings,erections and other works and fixtures hereafter erected or in the course of erection on or affixed to the said land and all loose plant equipment machinery and building materials thereon.
Fully Satisfied
12 November 1998Delivered on: 14 November 1998
Satisfied on: 13 January 2016
Persons entitled:
David John Bishop
Susan Anne Bishop

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: F/H property k/a peacock bakery the street woodham ferrers essex.
Fully Satisfied
18 December 1996Delivered on: 6 January 1997
Satisfied on: 13 January 2016
Persons entitled: National Westminster 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 k/a homeside marlpits lane cock clarks essex and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 July 2010Delivered on: 6 July 2010
Satisfied on: 13 January 2016
Persons entitled: David John Bishop and Susan Anne Bishop

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 chestnuts south hanningfield road rettendon common chelmsford essex t/no EX851818; the buildings, erections, fixtures. See image for full details.
Fully Satisfied
5 June 2007Delivered on: 7 June 2007
Satisfied on: 13 January 2016
Persons entitled: David John Bishop and Susan Anne Bishop

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a kon tiki 455 beehive lane galleywood chelmsford essex. See the mortgage charge document for full details.
Fully Satisfied
4 May 2007Delivered on: 10 May 2007
Satisfied on: 13 January 2016
Persons entitled: Barclays 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: F/H property k/a kon tikki 455 beehive lane galleywood essex.
Fully Satisfied
7 July 2006Delivered on: 13 July 2006
Satisfied on: 13 January 2016
Persons entitled: David John Bishop and Susan Anne Bishop

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 the site of the former salvation army hall, hullbridge road, south woodham ferrers, essex t/n EX484810 and EX474164, all and singular the buildings, erections and other works and the fixtures and all loose plant, equipment machinery and building materials thereon.
Fully Satisfied
6 September 2005Delivered on: 7 September 2005
Satisfied on: 13 January 2016
Persons entitled: Barclays 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 property k/a fenn cottage, wickford, south woodham, ferrers, essex.
Fully Satisfied
20 April 2005Delivered on: 21 April 2005
Satisfied on: 13 January 2016
Persons entitled: Barclays 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: Land at jarvis field little baddow essex.
Fully Satisfied
31 March 2005Delivered on: 8 April 2005
Satisfied on: 13 January 2016
Persons entitled: David John Bishop & Susan Anne Bishop

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tudor house penny royal road danbury essex.
Fully Satisfied
4 June 2004Delivered on: 5 June 2004
Satisfied on: 13 January 2016
Persons entitled: Barclays 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: Land at the rear of 38 colchester road great totham essex CM9.
Fully Satisfied
30 April 2004Delivered on: 1 May 2004
Satisfied on: 13 January 2016
Persons entitled: Barclays 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: Land at hazeleigh garage burnham road hazeleigh essex CM3 6QS.
Fully Satisfied
16 February 2004Delivered on: 19 February 2004
Satisfied on: 13 January 2016
Persons entitled: Barclays 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: 231 hullbridge road south woodham ferrers chelmsford essex CM3 5LW.
Fully Satisfied
23 November 1995Delivered on: 8 December 1995
Satisfied on: 23 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all monies whether principal or interest ("the debt") secured by a mortgage dated 21 july 1995 made between abbott holdings limited and the company over the property registered under t/n ex 471771 and a charge by way of legal mortgage of the aforesaid property and the benefit of any securities held by the company for the said debt.
Fully Satisfied

Filing History

18 January 2020Final Gazette dissolved following liquidation (1 page)
18 October 2019Return of final meeting in a members' voluntary winding up (12 pages)
23 November 2018Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 23 November 2018 (2 pages)
15 November 2018Appointment of a voluntary liquidator (3 pages)
15 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-26
(1 page)
15 November 2018Declaration of solvency (5 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
9 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 April 2016Appointment of Mrs Carol Penny as a director on 16 March 2016 (2 pages)
13 April 2016Termination of appointment of Graham Robert Stripe as a director on 16 March 2016 (1 page)
13 April 2016Termination of appointment of Graham Robert Stripe as a director on 16 March 2016 (1 page)
13 April 2016Appointment of Mrs Carol Penny as a director on 16 March 2016 (2 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
13 January 2016Satisfaction of charge 11 in full (1 page)
13 January 2016Satisfaction of charge 7 in full (1 page)
13 January 2016Satisfaction of charge 6 in full (1 page)
13 January 2016Satisfaction of charge 5 in full (1 page)
13 January 2016Satisfaction of charge 9 in full (1 page)
13 January 2016Satisfaction of charge 8 in full (1 page)
13 January 2016Satisfaction of charge 16 in full (1 page)
13 January 2016Satisfaction of charge 12 in full (1 page)
13 January 2016Satisfaction of charge 6 in full (1 page)
13 January 2016Satisfaction of charge 13 in full (1 page)
13 January 2016Satisfaction of charge 15 in full (1 page)
13 January 2016Satisfaction of charge 14 in full (1 page)
13 January 2016Satisfaction of charge 17 in full (1 page)
13 January 2016Satisfaction of charge 4 in full (1 page)
13 January 2016Satisfaction of charge 19 in full (1 page)
13 January 2016Satisfaction of charge 7 in full (1 page)
13 January 2016Satisfaction of charge 19 in full (1 page)
13 January 2016Satisfaction of charge 12 in full (1 page)
13 January 2016Satisfaction of charge 18 in full (1 page)
13 January 2016Satisfaction of charge 4 in full (1 page)
13 January 2016Satisfaction of charge 3 in full (1 page)
13 January 2016Satisfaction of charge 15 in full (1 page)
13 January 2016Satisfaction of charge 13 in full (1 page)
13 January 2016Satisfaction of charge 3 in full (1 page)
13 January 2016Satisfaction of charge 8 in full (1 page)
13 January 2016Satisfaction of charge 14 in full (1 page)
13 January 2016Satisfaction of charge 9 in full (1 page)
13 January 2016Satisfaction of charge 18 in full (1 page)
13 January 2016Satisfaction of charge 11 in full (1 page)
13 January 2016Satisfaction of charge 2 in full (1 page)
13 January 2016Satisfaction of charge 10 in full (1 page)
13 January 2016Satisfaction of charge 5 in full (1 page)
13 January 2016Satisfaction of charge 17 in full (1 page)
13 January 2016Satisfaction of charge 16 in full (1 page)
13 January 2016Satisfaction of charge 2 in full (1 page)
13 January 2016Satisfaction of charge 10 in full (1 page)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
11 March 2015Director's details changed for Graham Robert Stripe on 3 March 2015 (2 pages)
11 March 2015Director's details changed for Graham Robert Stripe on 3 March 2015 (2 pages)
11 March 2015Director's details changed for Graham Robert Stripe on 3 March 2015 (2 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
19 October 2012Termination of appointment of Carol Penny as a secretary (1 page)
19 October 2012Termination of appointment of Carol Penny as a secretary (1 page)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
22 November 2011Auditor's resignation (1 page)
22 November 2011Auditor's resignation (1 page)
3 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (6 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
27 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
27 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
17 March 2009Return made up to 04/03/09; full list of members (4 pages)
17 March 2009Return made up to 04/03/09; full list of members (4 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
29 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
28 March 2008Return made up to 04/03/08; full list of members (4 pages)
28 March 2008Return made up to 04/03/08; full list of members (4 pages)
31 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
31 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
22 March 2007Return made up to 04/03/07; full list of members (3 pages)
22 March 2007Return made up to 04/03/07; full list of members (3 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
24 March 2006Return made up to 04/03/06; full list of members (3 pages)
24 March 2006Return made up to 04/03/06; full list of members (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
5 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Return made up to 04/03/05; full list of members (3 pages)
12 April 2005Return made up to 04/03/05; full list of members (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
1 May 2004Particulars of mortgage/charge (3 pages)
17 April 2004Return made up to 04/03/04; full list of members (5 pages)
17 April 2004Return made up to 04/03/04; full list of members (5 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
16 June 2003Particulars of mortgage/charge (4 pages)
16 June 2003Particulars of mortgage/charge (4 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
22 March 2003Return made up to 04/03/03; full list of members (5 pages)
22 March 2003Return made up to 04/03/03; full list of members (5 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
29 March 2002Return made up to 04/03/02; full list of members (5 pages)
29 March 2002Return made up to 04/03/02; full list of members (5 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 August 2001Auditor's resignation (1 page)
30 August 2001Auditor's resignation (1 page)
4 June 2001Memorandum and Articles of Association (14 pages)
4 June 2001Memorandum and Articles of Association (14 pages)
11 May 2001Company name changed de ferrers properties LTD.\certificate issued on 11/05/01 (2 pages)
11 May 2001Company name changed de ferrers properties LTD.\certificate issued on 11/05/01 (2 pages)
26 March 2001Return made up to 04/03/01; full list of members (5 pages)
26 March 2001Return made up to 04/03/01; full list of members (5 pages)
21 February 2001Registered office changed on 21/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
21 February 2001Registered office changed on 21/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 March 2000Return made up to 04/03/00; full list of members (6 pages)
20 March 2000Return made up to 04/03/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 March 1999Return made up to 04/03/99; full list of members (6 pages)
22 March 1999Return made up to 04/03/99; full list of members (6 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
1 September 1998Auditor's resignation (1 page)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Auditor's resignation (1 page)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
19 March 1998Return made up to 04/03/98; full list of members (6 pages)
19 March 1998Return made up to 04/03/98; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1997Return made up to 04/03/97; full list of members (6 pages)
19 March 1997Return made up to 04/03/97; full list of members (6 pages)
16 January 1997Director's particulars changed (1 page)
16 January 1997Director's particulars changed (1 page)
6 January 1997Particulars of mortgage/charge (3 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 July 1996Secretary resigned (1 page)
1 July 1996Secretary resigned (1 page)
1 July 1996New secretary appointed (2 pages)
1 July 1996New secretary appointed (2 pages)
22 April 1996Return made up to 04/03/96; full list of members (6 pages)
22 April 1996Secretary resigned (1 page)
22 April 1996Return made up to 04/03/96; full list of members (6 pages)
22 April 1996Secretary resigned (1 page)
22 April 1996New secretary appointed (2 pages)
22 April 1996New secretary appointed (2 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
20 March 1995Return made up to 04/03/95; no change of members (6 pages)
20 March 1995Return made up to 04/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 March 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
9 March 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
4 March 1992Incorporation (17 pages)
4 March 1992Incorporation (17 pages)