Company NameMetropolitan & District Securities Limited
Company StatusActive
Company Number02719089
CategoryPrivate Limited Company
Incorporation Date1 June 1992(31 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Arthur Osborne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(14 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Neates Yard High Street
Marlborough
Wiltshire
SN8 1LZ
Director NameMr Rameshchandra Govindji Sachdev
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(27 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House Allum Gate
Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS
Director NameMrs Jeyachelvy Baskaran
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Theobald Street
Borehamwood
WD6 4RS
Director NameMr Neil Harold Utting
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1942
Appointment Duration50 years, 1 month (resigned 27 July 1992)
RoleTransport Engineer
Correspondence Address19 Fairways Drive
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8NY
Director NameMs Heather Hunt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(1 week, 4 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 April 1993)
RoleBeauty Therapist
Correspondence Address19 Fairways Drive
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8NY
Secretary NameMs Heather Hunt
NationalityBritish
StatusResigned
Appointed12 June 1992(1 week, 4 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 July 1992)
RoleBeauty Therapist
Correspondence Address19 Fairways Drive
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8NY
Director NameDavid Raymond Lewin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(1 month, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 11 July 2006)
RoleCompany Director
Correspondence AddressThe Courtyard 12 Main Street
Burton Joyce
Nottingham
Nottinghamshire
NG14 5DZ
Secretary NameMarian Lewin
NationalityBritish
StatusResigned
Appointed27 July 1992(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 1995)
RoleCompany Director
Correspondence Address8 Cedar Avenue
Nuthall
Nottingham
Nottinghamshire
NG16 1AF
Secretary NameDavid Barry Davis
NationalityBritish
StatusResigned
Appointed25 January 1995(2 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 July 2006)
RoleCompany Director
Correspondence Address26 Olive Grove
Burton Joyce
Nottingham
Nottinghamshire
NG14 5FG
Director NameMr Trevor Richard Kemp
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(2 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 July 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRose Lodge 79 Newdigate Road
Watnall
Nottingham
Nottinghamshire
NG16 1HN
Director NameMr Paul Andrew Baudet
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(14 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSommerville House Phillips Street
St. Helier
Jersey
Channel Islands
JE4 9NU
Director NameMr George Robinson Machan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(14 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSommerville House Phillips Street
St. Helier
Jersey
Channel Islands
JE4 9NU
Director NameMr Trevor George Robinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(14 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSommerville House Phillips Street
St. Helier
Jersey
Channel Islands
JE4 9NU
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameVerite Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2006(14 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 04 October 2019)
Correspondence AddressPO Box 36, Sommerville House Phillips Street
St. Helier
Jersey
Channel Islands
JE4 9NU

Location

Registered AddressRegent House
Theobald Street
Borehamwood
WD6 4RS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Leeds Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,582
Cash£1,431
Current Liabilities£13,269,903

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

10 March 2021Delivered 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 2021Delivered 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 2019Delivered 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 2022Delivered on: 23 March 2022
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 January 2022Delivered on: 19 January 2022
Persons entitled: Motcomb Estates Limited

Classification: A registered charge
Outstanding
11 November 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

4 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
5 October 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
23 March 2022Registration of charge 027190890011, created on 21 March 2022 (32 pages)
19 January 2022Registration of charge 027190890010, created on 11 January 2022 (33 pages)
20 September 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
20 September 2021Registered 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 2021Director's details changed for Mr Rameshchandra Govindji Sachdev on 3 September 2019 (2 pages)
8 July 2021Director's details changed for Mr Ramesh Govindji Sachdev on 8 July 2021 (2 pages)
13 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
23 March 2021Registration of charge 027190890009, created on 10 March 2021 (41 pages)
4 March 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 5,500,003
(8 pages)
4 March 2021Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
15 February 2021Resolutions
  • RES14 ‐ Capitalisation of £5,500,000 20/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 February 2021Memorandum and Articles of Association (23 pages)
15 February 2021Statement of company's objects (2 pages)
12 February 2021Particulars of variation of rights attached to shares (2 pages)
8 February 2021Satisfaction of charge 027190890007 in full (1 page)
28 January 2021Registration of charge 027190890008, created on 21 January 2021 (9 pages)
24 November 2020Appointment of Mrs Jeyachelvy Baskaran as a director on 14 November 2020 (2 pages)
11 September 2020Notification of Pratibha Ramesh Sachdev as a person with significant control on 3 September 2019 (2 pages)
11 September 2020Cessation of Ramesh Govindji Sachdev as a person with significant control on 3 September 2019 (1 page)
11 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
7 October 2019Termination of appointment of Verite Secretaries Limited as a secretary on 4 October 2019 (1 page)
24 September 2019Registration of charge 027190890007, created on 18 September 2019 (27 pages)
4 September 2019Termination of appointment of Paul Andrew Baudet as a director on 3 September 2019 (1 page)
4 September 2019Appointment of Mr Ramesh Govindji Sachdev as a director on 3 September 2019 (2 pages)
4 September 2019Termination of appointment of Trevor George Robinson as a director on 3 September 2019 (1 page)
4 September 2019Termination of appointment of George Robinson Machan as a director on 3 September 2019 (1 page)
2 September 2019Confirmation statement made on 29 August 2019 with updates (5 pages)
2 September 2019Cessation of Leeds Properties Limited as a person with significant control on 30 August 2019 (1 page)
2 September 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
2 September 2019Notification of Ramesh Govindji Sachdev as a person with significant control on 30 August 2019 (2 pages)
17 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
7 May 2019Amended total exemption full accounts made up to 30 April 2018 (7 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
15 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
12 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(7 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
(7 pages)
24 July 2015Director's details changed for Paul Andrew Baudet on 29 May 2015 (2 pages)
24 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
(7 pages)
24 July 2015Director's details changed for George Robinson Machan on 29 May 2015 (2 pages)
24 July 2015Director's details changed for George Robinson Machan on 29 May 2015 (2 pages)
24 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 3
(7 pages)
24 July 2015Director's details changed for Trevor George Robinson on 29 May 2015 (2 pages)
24 July 2015Director's details changed for Trevor George Robinson on 29 May 2015 (2 pages)
24 July 2015Director's details changed for Paul Andrew Baudet on 29 May 2015 (2 pages)
23 June 2015Director's details changed for Mr. David Arthur Osborne on 18 June 2015 (2 pages)
23 June 2015Director's details changed for Mr. David Arthur Osborne on 18 June 2015 (2 pages)
18 June 2015Secretary's details changed for Verite Secretaries Limited Verite Secretaries Limited on 18 June 2015 (1 page)
18 June 2015Secretary's details changed for Verite Secretaries Limited Verite Secretaries Limited on 18 June 2015 (1 page)
18 March 2015Director's details changed for Paul Andrew Baudet on 26 January 2015 (2 pages)
18 March 2015Director's details changed for Paul Andrew Baudet on 26 January 2015 (2 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3
(7 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3
(7 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
31 January 2013Full accounts made up to 30 April 2012 (11 pages)
31 January 2013Full accounts made up to 30 April 2012 (11 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
7 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
7 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
4 April 2011Accounts for a small company made up to 30 April 2010 (6 pages)
4 April 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
28 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
2 April 2009Accounts for a small company made up to 30 April 2008 (6 pages)
2 April 2009Accounts for a small company made up to 30 April 2007 (7 pages)
2 April 2009Accounts for a small company made up to 30 April 2007 (7 pages)
2 April 2009Accounts for a small company made up to 30 April 2008 (6 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 June 2008Secretary's change of particulars / verite secretaries LIMITED / 18/06/2007 (2 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 June 2008Secretary's change of particulars / verite secretaries LIMITED / 18/06/2007 (2 pages)
3 June 2008Director's change of particulars / david osborne / 04/08/2007 (2 pages)
3 June 2008Director's change of particulars / david osborne / 04/08/2007 (2 pages)
26 July 2007Return made up to 01/06/07; full list of members (3 pages)
26 July 2007Return made up to 01/06/07; full list of members (3 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006New director appointed (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
31 October 2006New secretary appointed (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (1 page)
5 October 2006Registered office changed on 05/10/06 from: 3 cranmer street nottingham east midlands NG3 4GH (1 page)
5 October 2006Registered office changed on 05/10/06 from: 3 cranmer street nottingham east midlands NG3 4GH (1 page)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 June 2006Return made up to 01/06/06; full list of members (7 pages)
23 June 2006Return made up to 01/06/06; full list of members (7 pages)
9 June 2006Ad 11/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 June 2006Statement of affairs (57 pages)
9 June 2006Statement of affairs (57 pages)
9 June 2006Ad 11/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (7 pages)
16 November 2005Particulars of mortgage/charge (5 pages)
16 November 2005Particulars of mortgage/charge (4 pages)
16 November 2005Particulars of mortgage/charge (4 pages)
16 November 2005Particulars of mortgage/charge (7 pages)
16 November 2005Particulars of mortgage/charge (5 pages)
16 June 2005Return made up to 01/06/05; full list of members (7 pages)
16 June 2005Return made up to 01/06/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 June 2004Return made up to 01/06/04; full list of members (7 pages)
14 June 2004Return made up to 01/06/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
3 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (5 pages)
14 May 2003Particulars of mortgage/charge (5 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2002Return made up to 01/06/02; full list of members (7 pages)
29 June 2002Return made up to 01/06/02; full list of members (7 pages)
4 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
4 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
13 June 2001Return made up to 01/06/01; full list of members (6 pages)
13 June 2001Return made up to 01/06/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
1 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
13 June 2000Return made up to 01/06/00; full list of members (6 pages)
13 June 2000Return made up to 01/06/00; full list of members (6 pages)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
29 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1999Return made up to 01/06/99; no change of members (6 pages)
30 June 1999Return made up to 01/06/99; no change of members (6 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (3 pages)
26 October 1998Memorandum and Articles of Association (7 pages)
26 October 1998Memorandum and Articles of Association (7 pages)
16 October 1998Company name changed edenhurst services LIMITED\certificate issued on 19/10/98 (2 pages)
16 October 1998Company name changed edenhurst services LIMITED\certificate issued on 19/10/98 (2 pages)
30 June 1998Return made up to 01/06/98; no change of members (6 pages)
30 June 1998Return made up to 01/06/98; no change of members (6 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
30 June 1997Return made up to 01/06/97; full list of members (7 pages)
30 June 1997Return made up to 01/06/97; full list of members (7 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
13 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
27 June 1996Return made up to 01/06/96; full list of members (8 pages)
27 June 1996Return made up to 01/06/96; full list of members (8 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
27 March 1995New director appointed (4 pages)
27 March 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 June 1992Incorporation (11 pages)
1 June 1992Incorporation (11 pages)