Company NameThornsett Estates Limited
DirectorsGerard Cunningham and Sinead Louise Cunningham
Company StatusActive
Company Number02695786
CategoryPrivate Limited Company
Incorporation Date10 March 1992(32 years, 1 month ago)
Previous NameStevold Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed11 August 1992(5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Margery Street
London
WC1X 0JJ
Secretary NameMr Gerard Cunningham
NationalityBritish
StatusCurrent
Appointed11 August 1992(5 months after company formation)
Appointment Duration31 years, 8 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address69 Elgin Crescent
London
W11 2JE
Director NameMs Sinead Louise Cunningham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(29 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMr Sean Patrick Oneill
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(1 month after company formation)
Appointment Duration4 months (resigned 11 August 1992)
RoleCompany Director
Correspondence Address47 Lye Green Road
Chesham
Buckinghamshire
HP5 3LS
Secretary NameMrs Usha Krishan Patel
NationalityBritish
StatusResigned
Appointed13 April 1992(1 month after company formation)
Appointment Duration4 months (resigned 11 August 1992)
RoleSecretary/P A
Correspondence AddressDesai 1 Amberwood Rise
New Malden
Surrey
KT3 5JE
Director NameMr Denis Cunningham
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed11 August 1992(5 months after company formation)
Appointment Duration20 years, 11 months (resigned 10 July 2013)
RoleBuilding Contractor
Country of ResidenceIsle Of Man
Correspondence AddressGrove End House
Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Director NameMiss Bernadette Marie Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(16 years after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2021)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 701 9b Clerkenwell Road
London
EC1M 5PY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 March 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address34 Margery Street
London
WC1X 0JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£932,550
Gross Profit£201,001
Net Worth£1,036,903
Current Liabilities£867,343

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

9 January 2001Delivered on: 22 January 2001
Satisfied on: 16 March 2002
Persons entitled: Nuchal B.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in respect of monies advanced (being £325,000) to it under the terms of a joint venture agreement dated 13 december 2000.
Particulars: Leasehold land and premises situate and known as the aston webb building, 115-121 tooley street, london SE1. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
9 January 2001Delivered on: 22 January 2001
Satisfied on: 19 September 2014
Persons entitled: Nuchal B.V. of Koningin

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in respect of monies advanced (being £2,000,000) to it under the terms of a joint venture agreement dated 6TH november 2000.
Particulars: Freehold property known as 36/38 pont street london SW1 title number BGL135392. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
19 October 2000Delivered on: 26 October 2000
Satisfied on: 16 March 2002
Persons entitled: Dunbar 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 leasehold property known as the aston webb building, 115-121 tooley street, london SE1 t/no: TGL143293 together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1978.
Fully Satisfied
22 September 2000Delivered on: 3 October 2000
Satisfied on: 5 July 2006
Persons entitled: Dunbar Bank PLC

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
22 September 2000Delivered on: 3 October 2000
Satisfied on: 19 September 2014
Persons entitled: Dunbar 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: Freehold land k/a 36-38 pont street london SW1 uncluding all fixtures fittings plant and machinery.
Fully Satisfied
19 May 2000Delivered on: 31 May 2000
Satisfied on: 19 September 2014
Persons entitled: Dunbar 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 land k/a land on the west side of neasden lane neasden l/b of brent t/no: MX432496. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
19 May 2000Delivered on: 31 May 2000
Satisfied on: 5 July 2006
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
1 July 1998Delivered on: 3 July 1998
Satisfied on: 27 March 2001
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking goodwill assets rights revenues and property of the company present and future including all tangible and intangible assets and uncalled capital.
Fully Satisfied
3 September 2010Delivered on: 15 September 2010
Satisfied on: 19 September 2014
Persons entitled: Investec Bank PLC

Classification: Assignment and charge
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: All rights under a development agreement dated 19 november 2009 see image for full details.
Fully Satisfied
3 September 2010Delivered on: 15 September 2010
Satisfied on: 19 September 2014
Persons entitled: Investec Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rent account and all other monies see image for full details.
Fully Satisfied
3 September 2010Delivered on: 15 September 2010
Satisfied on: 19 September 2014
Persons entitled: Investec Bank PLC

Classification: Legal charge
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: L/H 117 wilton way, london by way of fixed charge the goodwill and all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
6 August 2010Delivered on: 21 August 2010
Satisfied on: 19 September 2014
Persons entitled: Englefield Estate Trust Corporation Limited

Classification: Legal mortgage
Secured details: £1,315,000.00 due or to become due from the company to the chargee.
Particulars: L/H land and buildings at 117 wilton way hackney london together with all buildings trade and other fixtures.
Fully Satisfied
2 April 2009Delivered on: 8 April 2009
Satisfied on: 14 October 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 June 2006Delivered on: 11 July 2006
Satisfied on: 19 September 2014
Persons entitled:
Investec Bank (UK) Limited
Investec Bank (UK) Limited

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. See the mortgage charge document for full details.
Fully Satisfied
27 June 2006Delivered on: 11 July 2006
Satisfied on: 19 September 2014
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 thornhill park sunderland t/n TY284077 by way of fixed charge the goodwill all plant machinery equipment furniture implements and utensils.
Fully Satisfied
1 July 1998Delivered on: 3 July 1998
Satisfied on: 27 March 2001
Persons entitled: The Heritable and General Investment Bank Limited

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 hackney wick eastway london E9 t/no.EGL374113 including all buildings and erections fixtures and fittings and all rents and other income derived from the property. See the mortgage charge document for full details.
Fully Satisfied
20 September 2018Delivered on: 28 September 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that leasehold property known as 305-307 cambridge heath road, london as is registered at the land registry with title number AGL386720.
Outstanding
13 July 2017Delivered on: 20 July 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that leasehold property known as 305-307 cambridge heath road, london as registered at the land registry with title number AGL386720.
Outstanding
13 February 2002Delivered on: 20 February 2002
Persons entitled: Nuchal B.V.

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: Aston webb house 115 tooley street london SE1 2AT.
Outstanding
13 February 2002Delivered on: 18 February 2002
Persons entitled: Dunbar 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 the aston webb building 115-121 tooley steet t/n TGL181199 including all fixtures fittings fixed plant and machinery thereon (other than trade machinery).
Outstanding

Filing History

20 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
7 February 2023Director's details changed for Mr Gerard Cunningham on 7 February 2023 (2 pages)
2 February 2023Accounts for a small company made up to 31 July 2022 (8 pages)
10 May 2022Accounts for a small company made up to 31 July 2021 (8 pages)
19 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
11 January 2022Appointment of Ms Sinead Louise Cunningham as a director on 31 December 2021 (2 pages)
11 January 2022Termination of appointment of Bernadette Marie Cunningham as a director on 31 December 2021 (1 page)
5 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
15 February 2021Accounts for a small company made up to 31 July 2020 (8 pages)
16 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 July 2019 (8 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
6 February 2019Accounts for a small company made up to 31 July 2018 (7 pages)
28 September 2018Registration of charge 026957860020, created on 20 September 2018 (24 pages)
27 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 31 July 2017 (7 pages)
20 July 2017Registration of charge 026957860019, created on 13 July 2017 (42 pages)
20 July 2017Registration of charge 026957860019, created on 13 July 2017 (42 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
3 February 2017Full accounts made up to 31 July 2016 (10 pages)
3 February 2017Full accounts made up to 31 July 2016 (10 pages)
21 November 2016Satisfaction of charge 11 in full (1 page)
21 November 2016Satisfaction of charge 11 in full (1 page)
21 November 2016Satisfaction of charge 10 in full (1 page)
21 November 2016Satisfaction of charge 10 in full (1 page)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
9 February 2016Full accounts made up to 31 July 2015 (15 pages)
9 February 2016Full accounts made up to 31 July 2015 (15 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
7 April 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
7 April 2015Secretary's details changed for Mr. Gerard Cunningham on 1 April 2014 (1 page)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
7 April 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
7 April 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
13 February 2015Full accounts made up to 31 July 2014 (15 pages)
13 February 2015Full accounts made up to 31 July 2014 (15 pages)
19 September 2014Satisfaction of charge 5 in full (1 page)
19 September 2014Satisfaction of charge 15 in full (1 page)
19 September 2014Satisfaction of charge 8 in full (2 pages)
19 September 2014Satisfaction of charge 5 in full (1 page)
19 September 2014Satisfaction of charge 16 in full (1 page)
19 September 2014Satisfaction of charge 4 in full (2 pages)
19 September 2014Satisfaction of charge 8 in full (2 pages)
19 September 2014Satisfaction of charge 16 in full (1 page)
19 September 2014Satisfaction of charge 13 in full (1 page)
19 September 2014Satisfaction of charge 18 in full (1 page)
19 September 2014Satisfaction of charge 17 in full (1 page)
19 September 2014Satisfaction of charge 15 in full (1 page)
19 September 2014Satisfaction of charge 12 in full (1 page)
19 September 2014Satisfaction of charge 12 in full (1 page)
19 September 2014Satisfaction of charge 17 in full (1 page)
19 September 2014Satisfaction of charge 18 in full (1 page)
19 September 2014Satisfaction of charge 4 in full (2 pages)
19 September 2014Satisfaction of charge 13 in full (1 page)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
24 February 2014Full accounts made up to 31 July 2013 (16 pages)
24 February 2014Full accounts made up to 31 July 2013 (16 pages)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
8 February 2013Full accounts made up to 31 July 2012 (16 pages)
8 February 2013Full accounts made up to 31 July 2012 (16 pages)
12 March 2012Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
12 March 2012Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
12 March 2012Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
12 March 2012Secretary's details changed for Mr. Gerard Cunningham on 25 May 2011 (2 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
23 February 2012Full accounts made up to 31 July 2011 (16 pages)
23 February 2012Full accounts made up to 31 July 2011 (16 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
2 February 2011Full accounts made up to 31 July 2010 (15 pages)
2 February 2011Full accounts made up to 31 July 2010 (15 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
16 March 2010Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page)
16 March 2010Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages)
16 March 2010Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page)
16 March 2010Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Mr. Gerard Cunningham on 1 December 2009 (2 pages)
16 March 2010Secretary's details changed for Mr. Gerard Cunningham on 1 December 2009 (1 page)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
19 February 2010Full accounts made up to 31 July 2009 (15 pages)
19 February 2010Full accounts made up to 31 July 2009 (15 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 14 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 14 (7 pages)
19 March 2009Return made up to 10/03/09; full list of members (4 pages)
19 March 2009Return made up to 10/03/09; full list of members (4 pages)
18 March 2009Director's change of particulars / bernadette cunningham / 01/12/2008 (1 page)
18 March 2009Director's change of particulars / bernadette cunningham / 01/12/2008 (1 page)
18 March 2009Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page)
18 March 2009Director and secretary's change of particulars / gerard cunningham / 01/11/2008 (1 page)
4 March 2009Full accounts made up to 31 July 2008 (15 pages)
4 March 2009Full accounts made up to 31 July 2008 (15 pages)
4 April 2008Director appointed miss bernadette marie cunningham (1 page)
4 April 2008Director appointed miss bernadette marie cunningham (1 page)
2 April 2008Return made up to 10/03/08; full list of members (3 pages)
2 April 2008Return made up to 10/03/08; full list of members (3 pages)
1 April 2008Director and secretary's change of particulars / gerard cunningham / 01/04/2008 (1 page)
1 April 2008Director and secretary's change of particulars / gerard cunningham / 01/04/2008 (1 page)
12 March 2008Full accounts made up to 31 July 2007 (14 pages)
12 March 2008Full accounts made up to 31 July 2007 (14 pages)
10 April 2007Return made up to 10/03/07; full list of members (2 pages)
10 April 2007Return made up to 10/03/07; full list of members (2 pages)
11 March 2007Full accounts made up to 31 July 2006 (15 pages)
11 March 2007Full accounts made up to 31 July 2006 (15 pages)
28 September 2006Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
28 September 2006Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
11 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Return made up to 10/03/06; full list of members (2 pages)
22 March 2006Return made up to 10/03/06; full list of members (2 pages)
4 January 2006Full accounts made up to 31 July 2005 (13 pages)
4 January 2006Full accounts made up to 31 July 2005 (13 pages)
1 April 2005Return made up to 10/03/05; full list of members (7 pages)
1 April 2005Return made up to 10/03/05; full list of members (7 pages)
3 March 2005Full accounts made up to 31 July 2004 (14 pages)
3 March 2005Full accounts made up to 31 July 2004 (14 pages)
4 March 2004Return made up to 10/03/04; full list of members (7 pages)
4 March 2004Return made up to 10/03/04; full list of members (7 pages)
20 February 2004Full accounts made up to 31 July 2003 (14 pages)
20 February 2004Full accounts made up to 31 July 2003 (14 pages)
21 March 2003Return made up to 10/03/03; full list of members (7 pages)
21 March 2003Return made up to 10/03/03; full list of members (7 pages)
18 February 2003Full accounts made up to 31 July 2002 (12 pages)
18 February 2003Full accounts made up to 31 July 2002 (12 pages)
25 March 2002Return made up to 10/03/02; full list of members (6 pages)
25 March 2002Return made up to 10/03/02; full list of members (6 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
18 February 2002Particulars of mortgage/charge (3 pages)
18 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Full accounts made up to 31 July 2001 (11 pages)
15 February 2002Full accounts made up to 31 July 2001 (11 pages)
27 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Return made up to 10/03/01; full list of members (6 pages)
23 March 2001Return made up to 10/03/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 July 2000 (12 pages)
22 January 2001Particulars of mortgage/charge (11 pages)
22 January 2001Particulars of mortgage/charge (11 pages)
22 January 2001Particulars of mortgage/charge (11 pages)
22 January 2001Full accounts made up to 31 July 2000 (12 pages)
22 January 2001Particulars of mortgage/charge (11 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
21 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Full accounts made up to 31 July 1999 (12 pages)
9 March 2000Full accounts made up to 31 July 1999 (12 pages)
28 May 1999Full accounts made up to 31 July 1998 (11 pages)
28 May 1999Full accounts made up to 31 July 1998 (11 pages)
7 April 1999Return made up to 10/03/99; no change of members (6 pages)
7 April 1999Return made up to 10/03/99; no change of members (6 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
3 July 1998Particulars of mortgage/charge (7 pages)
11 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 1998Full accounts made up to 31 July 1997 (11 pages)
27 February 1998Full accounts made up to 31 July 1997 (11 pages)
3 June 1997Full accounts made up to 31 July 1996 (9 pages)
3 June 1997Full accounts made up to 31 July 1996 (9 pages)
5 March 1997Return made up to 10/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1997Return made up to 10/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 1996Full accounts made up to 31 July 1995 (9 pages)
3 June 1996Full accounts made up to 31 July 1995 (9 pages)
21 March 1996Return made up to 10/03/96; full list of members (8 pages)
21 March 1996Return made up to 10/03/96; full list of members (8 pages)
29 June 1995Full accounts made up to 31 July 1994 (10 pages)
29 June 1995Full accounts made up to 31 July 1994 (10 pages)
20 April 1995Return made up to 10/03/95; no change of members (8 pages)
20 April 1995Return made up to 10/03/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
3 December 1992Company name changed stevold properties LIMITED\certificate issued on 03/12/92 (2 pages)
3 December 1992Company name changed stevold properties LIMITED\certificate issued on 03/12/92 (2 pages)
21 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1992Incorporation (15 pages)
10 March 1992Incorporation (15 pages)