Marlborough
Wiltshire
SN8 1LZ
Director Name | Mr Rameshchandra Govindji Sachdev |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Allum Gate Theobald Street, Elstree Borehamwood Hertfordshire WD6 4RS |
Director Name | Mrs Jeyachelvy Baskaran |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2020(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Theobald Street Borehamwood WD6 4RS |
Director Name | Mr Neil Harold Utting |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1942 |
Appointment Duration | 50 years, 1 month (resigned 27 July 1992) |
Role | Transport Engineer |
Correspondence Address | 19 Fairways Drive Kirkby In Ashfield Nottingham Nottinghamshire NG17 8NY |
Director Name | Ms Heather Hunt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 week, 4 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 April 1993) |
Role | Beauty Therapist |
Correspondence Address | 19 Fairways Drive Kirkby In Ashfield Nottingham Nottinghamshire NG17 8NY |
Secretary Name | Ms Heather Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 July 1992) |
Role | Beauty Therapist |
Correspondence Address | 19 Fairways Drive Kirkby In Ashfield Nottingham Nottinghamshire NG17 8NY |
Director Name | David Raymond Lewin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 July 2006) |
Role | Company Director |
Correspondence Address | The Courtyard 12 Main Street Burton Joyce Nottingham Nottinghamshire NG14 5DZ |
Secretary Name | Marian Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | 8 Cedar Avenue Nuthall Nottingham Nottinghamshire NG16 1AF |
Secretary Name | David Barry Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 July 2006) |
Role | Company Director |
Correspondence Address | 26 Olive Grove Burton Joyce Nottingham Nottinghamshire NG14 5FG |
Director Name | Mr Trevor Richard Kemp |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 July 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rose Lodge 79 Newdigate Road Watnall Nottingham Nottinghamshire NG16 1HN |
Director Name | Mr Paul Andrew Baudet |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Sommerville House Phillips Street St. Helier Jersey Channel Islands JE4 9NU |
Director Name | Mr George Robinson Machan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Sommerville House Phillips Street St. Helier Jersey Channel Islands JE4 9NU |
Director Name | Mr Trevor George Robinson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 September 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Sommerville House Phillips Street St. Helier Jersey Channel Islands JE4 9NU |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Verite Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 04 October 2019) |
Correspondence Address | PO Box 36, Sommerville House Phillips Street St. Helier Jersey Channel Islands JE4 9NU |
Registered Address | Regent House Theobald Street Borehamwood WD6 4RS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Leeds Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,582 |
Cash | £1,431 |
Current Liabilities | £13,269,903 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
10 March 2021 | Delivered on: 23 March 2021 Persons entitled: Cohort Capital LTD as Security Agent Classification: A registered charge Particulars: The freehold land and buildings known as leeds college of technology, cookridge street, leeds LS2 8BL registered at land registry with title number YY36794. Outstanding |
---|---|
21 January 2021 | Delivered on: 28 January 2021 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: The chargor (as defined in the deed) with full title guarantee, herby charges by way of first fixed charge the deposits (as defined in the deed) as continuing security for the payment and discharge of the secured sums (as defined in the deed). For further details please refer to clause 2.1 - 2.4 of the charging instrument dated 21 january 2021. Outstanding |
18 September 2019 | Delivered on: 24 September 2019 Persons entitled: Oaknorth Bank PLC as Security Trustee for Each of the Finance Parties Classification: A registered charge Particulars: Freehold property known as leeds college of technology, cookridge street, leeds (LS2 8BL) registered with title number YY36794. Outstanding |
21 March 2022 | Delivered on: 23 March 2022 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
11 January 2022 | Delivered on: 19 January 2022 Persons entitled: Motcomb Estates Limited Classification: A registered charge Outstanding |
11 November 2005 | Delivered on: 17 November 2005 Satisfied on: 17 February 2007 Persons entitled: Richard Alan Wilkinson 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: L/H land on the south east side of east gate leeds and on the south side of new york road leeds t/nos wyk 741560 and wyk 741558. Fully Satisfied |
11 November 2005 | Delivered on: 16 November 2005 Satisfied on: 17 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over agreements 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: With full title guarantee the benefit of the assigned agreements being the development agreement dated 21 march 2003. see the mortgage charge document for full details. Fully Satisfied |
11 November 2005 | Delivered on: 16 November 2005 Satisfied on: 17 February 2007 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: L/H property k/a land on the south east side of eastgate leeds t/no WYK741560. L/h property k/a land on the south side of new york road leeds t/NOWYK741558. 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 |
11 November 2005 | Delivered on: 16 November 2005 Satisfied on: 17 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
7 May 2003 | Delivered on: 14 May 2003 Satisfied on: 24 May 2006 Persons entitled: Anglo Irish Asset Finance 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. See the mortgage charge document for full details. Fully Satisfied |
8 May 2003 | Delivered on: 14 May 2003 Satisfied on: 31 May 2006 Persons entitled: Anglo Irish Asset Finance 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 quarry hill eastgate, leeds by way of fixed charge all plant machinery implements utensils furniture and equipments, the goodwill of any business. Fully Satisfied |
4 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
20 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
5 October 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 March 2022 | Registration of charge 027190890011, created on 21 March 2022 (32 pages) |
19 January 2022 | Registration of charge 027190890010, created on 11 January 2022 (33 pages) |
20 September 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
20 September 2021 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to Regent House Theobald Street Borehamwood WD6 4RS on 20 September 2021 (1 page) |
9 July 2021 | Director's details changed for Mr Rameshchandra Govindji Sachdev on 3 September 2019 (2 pages) |
8 July 2021 | Director's details changed for Mr Ramesh Govindji Sachdev on 8 July 2021 (2 pages) |
13 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
23 March 2021 | Registration of charge 027190890009, created on 10 March 2021 (41 pages) |
4 March 2021 | Statement of capital following an allotment of shares on 20 January 2021
|
4 March 2021 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
15 February 2021 | Resolutions
|
15 February 2021 | Memorandum and Articles of Association (23 pages) |
15 February 2021 | Statement of company's objects (2 pages) |
12 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
8 February 2021 | Satisfaction of charge 027190890007 in full (1 page) |
28 January 2021 | Registration of charge 027190890008, created on 21 January 2021 (9 pages) |
24 November 2020 | Appointment of Mrs Jeyachelvy Baskaran as a director on 14 November 2020 (2 pages) |
11 September 2020 | Notification of Pratibha Ramesh Sachdev as a person with significant control on 3 September 2019 (2 pages) |
11 September 2020 | Cessation of Ramesh Govindji Sachdev as a person with significant control on 3 September 2019 (1 page) |
11 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
7 October 2019 | Termination of appointment of Verite Secretaries Limited as a secretary on 4 October 2019 (1 page) |
24 September 2019 | Registration of charge 027190890007, created on 18 September 2019 (27 pages) |
4 September 2019 | Termination of appointment of Paul Andrew Baudet as a director on 3 September 2019 (1 page) |
4 September 2019 | Appointment of Mr Ramesh Govindji Sachdev as a director on 3 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Trevor George Robinson as a director on 3 September 2019 (1 page) |
4 September 2019 | Termination of appointment of George Robinson Machan as a director on 3 September 2019 (1 page) |
2 September 2019 | Confirmation statement made on 29 August 2019 with updates (5 pages) |
2 September 2019 | Cessation of Leeds Properties Limited as a person with significant control on 30 August 2019 (1 page) |
2 September 2019 | Confirmation statement made on 30 August 2019 with updates (5 pages) |
2 September 2019 | Notification of Ramesh Govindji Sachdev as a person with significant control on 30 August 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
7 May 2019 | Amended total exemption full accounts made up to 30 April 2018 (7 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
15 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
12 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Paul Andrew Baudet on 29 May 2015 (2 pages) |
24 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for George Robinson Machan on 29 May 2015 (2 pages) |
24 July 2015 | Director's details changed for George Robinson Machan on 29 May 2015 (2 pages) |
24 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Trevor George Robinson on 29 May 2015 (2 pages) |
24 July 2015 | Director's details changed for Trevor George Robinson on 29 May 2015 (2 pages) |
24 July 2015 | Director's details changed for Paul Andrew Baudet on 29 May 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr. David Arthur Osborne on 18 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr. David Arthur Osborne on 18 June 2015 (2 pages) |
18 June 2015 | Secretary's details changed for Verite Secretaries Limited Verite Secretaries Limited on 18 June 2015 (1 page) |
18 June 2015 | Secretary's details changed for Verite Secretaries Limited Verite Secretaries Limited on 18 June 2015 (1 page) |
18 March 2015 | Director's details changed for Paul Andrew Baudet on 26 January 2015 (2 pages) |
18 March 2015 | Director's details changed for Paul Andrew Baudet on 26 January 2015 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
7 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
7 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
4 April 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
28 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
2 April 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
2 April 2009 | Accounts for a small company made up to 30 April 2007 (7 pages) |
2 April 2009 | Accounts for a small company made up to 30 April 2007 (7 pages) |
2 April 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 June 2008 | Secretary's change of particulars / verite secretaries LIMITED / 18/06/2007 (2 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 June 2008 | Secretary's change of particulars / verite secretaries LIMITED / 18/06/2007 (2 pages) |
3 June 2008 | Director's change of particulars / david osborne / 04/08/2007 (2 pages) |
3 June 2008 | Director's change of particulars / david osborne / 04/08/2007 (2 pages) |
26 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New secretary appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New secretary appointed (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 3 cranmer street nottingham east midlands NG3 4GH (1 page) |
5 October 2006 | Registered office changed on 05/10/06 from: 3 cranmer street nottingham east midlands NG3 4GH (1 page) |
19 July 2006 | Resolutions
|
19 July 2006 | Resolutions
|
12 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
23 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
9 June 2006 | Ad 11/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 June 2006 | Statement of affairs (57 pages) |
9 June 2006 | Statement of affairs (57 pages) |
9 June 2006 | Ad 11/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (7 pages) |
16 November 2005 | Particulars of mortgage/charge (5 pages) |
16 November 2005 | Particulars of mortgage/charge (4 pages) |
16 November 2005 | Particulars of mortgage/charge (4 pages) |
16 November 2005 | Particulars of mortgage/charge (7 pages) |
16 November 2005 | Particulars of mortgage/charge (5 pages) |
16 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
11 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
19 May 2003 | Resolutions
|
19 May 2003 | Resolutions
|
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (5 pages) |
14 May 2003 | Particulars of mortgage/charge (5 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
29 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
4 March 2002 | Resolutions
|
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
4 March 2002 | Resolutions
|
4 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
13 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
1 March 2001 | Resolutions
|
1 March 2001 | Resolutions
|
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
13 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
29 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
29 February 2000 | Resolutions
|
29 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
29 February 2000 | Resolutions
|
30 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
30 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
26 October 1998 | Memorandum and Articles of Association (7 pages) |
26 October 1998 | Memorandum and Articles of Association (7 pages) |
16 October 1998 | Company name changed edenhurst services LIMITED\certificate issued on 19/10/98 (2 pages) |
16 October 1998 | Company name changed edenhurst services LIMITED\certificate issued on 19/10/98 (2 pages) |
30 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
30 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
23 February 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
30 June 1997 | Return made up to 01/06/97; full list of members (7 pages) |
30 June 1997 | Return made up to 01/06/97; full list of members (7 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
27 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
27 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
27 March 1995 | New director appointed (4 pages) |
27 March 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 June 1992 | Incorporation (11 pages) |
1 June 1992 | Incorporation (11 pages) |