Company NameBenacre Investments Limited
DirectorSteven John Dale
Company StatusActive
Company Number02694499
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven John Dale
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(3 months after company formation)
Appointment Duration31 years, 10 months
RoleTravel Consultant
Country of ResidenceEngland
Correspondence AddressWillow Cottage
12 Waterford Common
Waterford
Hertfordshire
SG14 2QD
Director NameEsme Eileen Dale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(3 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 April 2000)
RoleTravel Consultant
Correspondence Address35 Lower Road
Great Amwell
Ware
Hertfordshire
SG12 9SZ
Secretary NameSteven John Dale
NationalityBritish
StatusResigned
Appointed10 June 1992(3 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 April 2000)
RoleTravel Consultant
Correspondence AddressNetherfield House Cats Hill
Roydon Road
Stanstead Abbotts
Hertfordshire
SG12 8JR
Secretary NameMr Arnold Philip Granat
NationalityEnglish
StatusResigned
Appointed05 April 2000(8 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Ware Road
Hoddesdon
Hertfordshire
EN11 9EY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressG H Attenborough & Co Ltd
1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Steven John Dale
100.00%
Ordinary

Financials

Year2014
Net Worth£3,766,460
Cash£123,156
Current Liabilities£68,508

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

31 October 2006Delivered on: 14 November 2006
Satisfied on: 23 October 2013
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: 28 foxes close hertford hertfordshire.
Fully Satisfied
12 October 2006Delivered on: 25 October 2006
Satisfied on: 23 October 2013
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 l/h property known as 15A market place hertford.
Fully Satisfied
28 June 2005Delivered on: 29 June 2005
Satisfied on: 23 October 2013
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: L/H property at 31 deer close hertford t/no HD339363.
Fully Satisfied
17 March 2005Delivered on: 31 March 2005
Satisfied on: 23 October 2013
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: L/H 3 westall close hertford t/no 313802.
Fully Satisfied
23 April 1998Delivered on: 7 May 1998
Satisfied on: 23 October 2013
Persons entitled: Jet Services Limited

Classification: Legal charge
Secured details: £275,000.00 due from the company to the chargee.
Particulars: 2 bridgefoot house ware hertfordshire.
Fully Satisfied
16 February 2007Delivered on: 7 March 2007
Satisfied on: 23 October 2013
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 l/h property k/a 31 deer close, caxton hill, hertfordshire t/no HD339363.
Fully Satisfied
21 August 1992Delivered on: 22 August 1992
Satisfied on: 23 October 2013
Persons entitled: Jet Services Limited

Classification: Mortgage
Secured details: £115,000 due from the company to the chargee.
Particulars: 31 star street ware hertfordshire.
Fully Satisfied
13 July 2006Delivered on: 15 July 2006
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 l/h property k/a 55 mitre court railway street hertford t/nos HD447667 and HD280001.
Outstanding
28 June 2005Delivered on: 29 June 2005
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: L/H property at 65 halleys ridge hertford t/no HD226030.
Outstanding
28 June 2005Delivered on: 29 June 2005
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 at 37 frampton street hertford.
Outstanding
15 February 2019Delivered on: 23 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: L/H 65 halleys ridge hertford.
Outstanding
15 February 2019Delivered on: 23 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: L/H 55 mitre court railway street hertford.
Outstanding
15 February 2019Delivered on: 23 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: L/H 36 bengeo mews bengeo street hertford.
Outstanding
20 November 2018Delivered on: 22 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 22 cublands hertford.
Outstanding
20 November 2018Delivered on: 22 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 39 page road hertford.
Outstanding
20 November 2018Delivered on: 22 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H unit 2 bridge foot house star street ware.
Outstanding
20 November 2018Delivered on: 22 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 37 frampton street hertford.
Outstanding
15 November 2018Delivered on: 20 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
11 May 2016Delivered on: 25 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 55 mitre court hertford & 65 halleys ridge hertford.
Outstanding
11 May 2016Delivered on: 25 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 37 frampton street hertford & 8B slate lane audenshaw manchester.
Outstanding
5 September 2014Delivered on: 18 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 62 cromwell road ware f/h t/no HD194696.
Outstanding
5 September 2014Delivered on: 11 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 22 ryder close hertford t/no HD232644.
Outstanding
5 September 2014Delivered on: 11 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 39 page road hertford t/no HD363181.
Outstanding
5 September 2014Delivered on: 11 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 36 bengeo mews bengeo street hertford th/no HD197974.
Outstanding
8 May 2014Delivered on: 21 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 31 deer close hertford hertfordshire.
Outstanding
8 May 2014Delivered on: 21 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 warren place hertford hertfordshire.
Outstanding
8 May 2014Delivered on: 21 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 15A market place hertford hertfordshire.
Outstanding
8 May 2014Delivered on: 21 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 28 foxes close hertford hertfordshire.
Outstanding
8 May 2014Delivered on: 21 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 westall close hertford hertfordshire.
Outstanding
15 April 2013Delivered on: 27 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 1 boynton house hertford hertfordshire. Notification of addition to or amendment of charge.
Outstanding
15 April 2013Delivered on: 27 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 22 cublands hertford hertfordshre. Notification of addition to or amendment of charge.
Outstanding
15 April 2013Delivered on: 27 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Unit 2 bridge foot house star street ware hertfordshire. Notification of addition to or amendment of charge.
Outstanding

Filing History

15 March 2024Confirmation statement made on 6 March 2024 with updates (4 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
8 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
10 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
7 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
11 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
7 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
23 February 2019Registration of charge 026944990032, created on 15 February 2019 (17 pages)
23 February 2019Registration of charge 026944990030, created on 15 February 2019 (17 pages)
23 February 2019Registration of charge 026944990031, created on 15 February 2019 (17 pages)
28 November 2018Satisfaction of charge 026944990012 in full (1 page)
28 November 2018Satisfaction of charge 026944990024 in full (1 page)
28 November 2018Satisfaction of charge 026944990020 in full (1 page)
28 November 2018Satisfaction of charge 026944990023 in full (1 page)
28 November 2018Satisfaction of charge 026944990021 in full (1 page)
28 November 2018Satisfaction of charge 026944990011 in full (1 page)
28 November 2018Satisfaction of charge 026944990019 in full (1 page)
28 November 2018Satisfaction of charge 026944990013 in full (1 page)
22 November 2018Registration of charge 026944990027, created on 20 November 2018 (17 pages)
22 November 2018Registration of charge 026944990028, created on 20 November 2018 (17 pages)
22 November 2018Registration of charge 026944990029, created on 20 November 2018 (17 pages)
22 November 2018Registration of charge 026944990026, created on 20 November 2018 (17 pages)
20 November 2018Registration of charge 026944990025, created on 15 November 2018 (20 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
17 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
17 May 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 May 2016Registration of charge 026944990023, created on 11 May 2016 (41 pages)
25 May 2016Registration of charge 026944990023, created on 11 May 2016 (41 pages)
25 May 2016Registration of charge 026944990024, created on 11 May 2016 (41 pages)
25 May 2016Registration of charge 026944990024, created on 11 May 2016 (41 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(3 pages)
18 September 2014Registration of charge 026944990022, created on 5 September 2014 (40 pages)
18 September 2014Registration of charge 026944990022, created on 5 September 2014 (40 pages)
18 September 2014Registration of charge 026944990022, created on 5 September 2014 (40 pages)
11 September 2014Registration of charge 026944990019, created on 5 September 2014 (40 pages)
11 September 2014Registration of charge 026944990020, created on 5 September 2014 (40 pages)
11 September 2014Registration of charge 026944990021, created on 5 September 2014 (40 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
21 May 2014Registration of charge 026944990017 (18 pages)
21 May 2014Registration of charge 026944990015 (18 pages)
21 May 2014Registration of charge 026944990014 (18 pages)
21 May 2014Registration of charge 026944990015 (18 pages)
21 May 2014Registration of charge 026944990018 (18 pages)
21 May 2014Registration of charge 026944990014 (18 pages)
21 May 2014Registration of charge 026944990016 (18 pages)
21 May 2014Registration of charge 026944990016 (18 pages)
21 May 2014Registration of charge 026944990018 (18 pages)
21 May 2014Registration of charge 026944990017 (18 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
23 October 2013Satisfaction of charge 8 in full (1 page)
23 October 2013Satisfaction of charge 4 in full (1 page)
23 October 2013Satisfaction of charge 3 in full (1 page)
23 October 2013Satisfaction of charge 1 in full (1 page)
23 October 2013Satisfaction of charge 1 in full (1 page)
23 October 2013Satisfaction of charge 4 in full (1 page)
23 October 2013Satisfaction of charge 8 in full (1 page)
23 October 2013Satisfaction of charge 10 in full (1 page)
23 October 2013Satisfaction of charge 3 in full (1 page)
23 October 2013Satisfaction of charge 9 in full (1 page)
23 October 2013Satisfaction of charge 10 in full (1 page)
23 October 2013Satisfaction of charge 9 in full (1 page)
23 October 2013Satisfaction of charge 2 in full (1 page)
23 October 2013Satisfaction of charge 2 in full (1 page)
9 October 2013Termination of appointment of Arnold Granat as a secretary (1 page)
9 October 2013Termination of appointment of Arnold Granat as a secretary (1 page)
19 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
19 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
19 June 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
27 April 2013Registration of charge 026944990011 (42 pages)
27 April 2013Registration of charge 026944990012 (42 pages)
27 April 2013Registration of charge 026944990013 (42 pages)
27 April 2013Registration of charge 026944990011 (42 pages)
27 April 2013Registration of charge 026944990013 (42 pages)
27 April 2013Registration of charge 026944990012 (42 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
25 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
25 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
29 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
29 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 March 2011Registered office address changed from Bridgefoot House 2a Star Street Ware Hertfordshire SG12 7AA on 17 March 2011 (1 page)
17 March 2011Registered office address changed from Bridgefoot House 2a Star Street Ware Hertfordshire SG12 7AA on 17 March 2011 (1 page)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
26 March 2009Return made up to 06/03/09; full list of members (3 pages)
26 March 2009Return made up to 06/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 March 2007Return made up to 06/03/07; full list of members (2 pages)
22 March 2007Return made up to 06/03/07; full list of members (2 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (4 pages)
14 November 2006Particulars of mortgage/charge (4 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
25 October 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
24 April 2006Return made up to 06/03/06; full list of members (2 pages)
24 April 2006Return made up to 06/03/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
26 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 March 2004Return made up to 06/03/04; full list of members (6 pages)
17 March 2004Return made up to 06/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 April 2003Return made up to 06/03/03; full list of members (6 pages)
2 April 2003Return made up to 06/03/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 March 2001Return made up to 06/03/01; full list of members (6 pages)
22 March 2001Return made up to 06/03/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 July 2000Return made up to 06/03/00; full list of members (6 pages)
11 July 2000Return made up to 06/03/00; full list of members (6 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Director resigned (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 March 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 May 1998Return made up to 06/03/98; no change of members (5 pages)
22 May 1998Return made up to 06/03/98; no change of members (5 pages)
18 May 1998Registered office changed on 18/05/98 from: 31 star st ware herts SG12 7AA (1 page)
18 May 1998Registered office changed on 18/05/98 from: 31 star st ware herts SG12 7AA (1 page)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 April 1997Return made up to 06/03/97; no change of members (5 pages)
9 April 1997Return made up to 06/03/97; no change of members (5 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 April 1996Return made up to 06/03/96; full list of members (7 pages)
19 April 1996Return made up to 06/03/96; full list of members (7 pages)
21 March 1995Return made up to 06/03/95; no change of members (6 pages)
21 March 1995Return made up to 06/03/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 March 1992Incorporation (11 pages)
6 March 1992Incorporation (11 pages)