Company NameThornsett Structures Limited
DirectorsGerard Cunningham and Sinead Louise Cunningham
Company StatusActive
Company Number02765394
CategoryPrivate Limited Company
Incorporation Date17 November 1992(31 years, 5 months ago)

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
Appointed17 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMs Sinead Louise Cunningham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(29 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMr Denis Cunningham
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed17 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressGrove End House
Camlet Way Hadley Common
Barnet
Hertfordshire
EN4 0NJ
Secretary NameGerard Cunningham
NationalityIrish
StatusResigned
Appointed17 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 Clabon Mews
London
SW1X 0EG
Secretary NameMrs Patricia Kavanagh Brown
NationalityBritish
StatusResigned
Appointed27 July 2005(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Wentworth Close
Watford
Hertfordshire
WD17 4LW
Secretary NameMs Bernadette Marie Cunningham
NationalityIrish
StatusResigned
Appointed28 February 2007(14 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2021)
RoleDeveloper
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMiss Bernadette Marie Cunningham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(20 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

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
Gross Profit-£18,370
Net Worth-£2,041,910
Cash£2
Current Liabilities£4,318,635

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

22 March 2005Delivered on: 26 March 2005
Persons entitled: Dunbar Bank PLC

Classification: Assignment of yearly rents
Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its right title and interest in and to the rents over the nautilus restaurant st brides bay view apartments (formerly the broadhaven hotel site) haverfordwest pembrokeshire t/n WA483279.
Outstanding
18 May 2004Delivered on: 28 May 2004
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 known as smoke house quay being part of the land to the west and north of the docks milford haven t/no. WA910234 all its rights to and interest in any insurances the gross rents licence fees and other monies rights under any contracts the goodwill by way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details.
Outstanding
23 December 2002Delivered on: 31 December 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: F/H property enfield house enfield road broad haven haverfordwest pembrokeshire t/no: WA9552294.
Outstanding
22 December 1999Delivered on: 5 January 2000
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 property k/a the broad haven hotel broad haven haverfordwest pembrokeshire. T/no. WA483279. Land adjacent to the land first described being the land on the transfer dated 22 december 1999 including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined in section 5 of the bills of sale act 1878).
Outstanding
22 December 1999Delivered on: 5 January 2000
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: Floating charge all the undertaking and assets of the company.
Outstanding
23 January 1998Delivered on: 24 January 1998
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company or any person who is a party to any related security document (as defined) to the chargee or on any account whatsoever.
Particulars: The company's present and future rights title and interest in and to the construction contract dated 5TH november 1997. see the mortgage charge document for full details.
Outstanding
1 August 1997Delivered on: 8 August 1997
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: Floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Outstanding
16 December 2019Delivered on: 18 December 2019
Persons entitled: Dolphin Square Charitable Trustee

Classification: A registered charge
Outstanding
1 August 1997Delivered on: 8 August 1997
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: All that l/h land situate and being nos.196,198,200 And 202 mile end road,london E.1 in the l/b of tower hamlets.t/nos.EGL152010,EGL216171,EGL216172 and EGL216173:all that l/h land situate and being land on the south side of mile end road,london E1 in the l/b of tower hamlets.t/no.NGL115987 and including all fixtures,fittings,fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
7 March 2017Delivered on: 13 March 2017
Persons entitled: Dolphin Square Charitable Trustee

Classification: A registered charge
Outstanding
23 June 2009Delivered on: 24 June 2009
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 the broad haven hotel broad haven haverfordwest pembrokeshire t/no WA483279 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Outstanding
23 June 2009Delivered on: 24 June 2009
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 smokehouse quay milford haven pembrokeshire t/no CYM182062 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property.
Outstanding
23 June 2009Delivered on: 24 June 2009
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Outstanding
17 June 2008Delivered on: 19 June 2008
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank.
Outstanding
15 June 2007Delivered on: 21 June 2007
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings situate at north quay pembroke in the county of pembrokeshire t/no wa 76206 together with all of its rights to and interest in any insurances and the gross rents licence fees and other monies receivable now or hereafter. See the mortgage charge document for full details.
Outstanding
10 February 2006Delivered on: 15 February 2006
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H parcel of land approximately 200 sq metres situate at croft court northgate street pembroke pembrokeshire part t/n CYM254204 the gross rents licence fees and oyher monies. See the mortgage charge document for full details.
Outstanding
10 February 2006Delivered on: 15 February 2006
Persons entitled: Dunbar Bank PLC

Classification: Charge over building agreement
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: Right title and interest in and to the contract. See the mortgage charge document for full details.
Outstanding
26 July 2005Delivered on: 30 July 2005
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
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 right title and interest in the contract dated 9 june 2004 between the company and jehu project services limited,. See the mortgage charge document for full details.
Outstanding
22 March 2005Delivered on: 26 March 2005
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The monies now or hereafter to be standing to the credit of any account of the company at the bank.
Outstanding
2 February 1994Delivered on: 4 February 1994
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date with reference number 03457695.
Particulars: All the right title and interest of the company in and to all sums payable under the policies of insurance. See the mortgage charge document for full details.
Outstanding

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
15 February 2023Director's details changed for Mr Gerard Cunningham on 15 February 2023 (2 pages)
2 February 2023Accounts for a small company made up to 31 July 2022 (8 pages)
20 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
10 May 2022Accounts for a small company made up to 31 July 2021 (8 pages)
11 January 2022Termination of appointment of Bernadette Marie Cunningham as a secretary on 31 December 2021 (1 page)
11 January 2022Termination of appointment of Bernadette Marie Cunningham as a director on 31 December 2021 (1 page)
11 January 2022Appointment of Ms Sinead Louise Cunningham as a director on 31 December 2021 (2 pages)
20 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
15 February 2021Accounts for a small company made up to 31 July 2020 (9 pages)
30 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 July 2019 (8 pages)
18 December 2019Registration of charge 027653940020, created on 16 December 2019 (23 pages)
31 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
6 February 2019Accounts for a small company made up to 31 July 2018 (8 pages)
19 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
8 February 2018Accounts for a small company made up to 31 July 2017 (9 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 March 2017Registration of charge 027653940019, created on 7 March 2017 (26 pages)
13 March 2017Registration of charge 027653940019, created on 7 March 2017 (26 pages)
2 February 2017Full accounts made up to 31 July 2016 (10 pages)
2 February 2017Full accounts made up to 31 July 2016 (10 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
2 March 2016Satisfaction of charge 18 in full (2 pages)
2 March 2016Satisfaction of charge 15 in full (1 page)
2 March 2016Satisfaction of charge 12 in full (1 page)
2 March 2016Satisfaction of charge 6 in full (2 pages)
2 March 2016Satisfaction of charge 2 in full (2 pages)
2 March 2016Satisfaction of charge 7 in full (1 page)
2 March 2016Satisfaction of charge 17 in full (2 pages)
2 March 2016Satisfaction of charge 10 in full (1 page)
2 March 2016Satisfaction of charge 14 in full (2 pages)
2 March 2016Satisfaction of charge 4 in full (1 page)
2 March 2016Satisfaction of charge 6 in full (2 pages)
2 March 2016Satisfaction of charge 9 in full (1 page)
2 March 2016Satisfaction of charge 7 in full (1 page)
2 March 2016Satisfaction of charge 12 in full (1 page)
2 March 2016Satisfaction of charge 13 in full (1 page)
2 March 2016Satisfaction of charge 5 in full (1 page)
2 March 2016Satisfaction of charge 8 in full (2 pages)
2 March 2016Satisfaction of charge 1 in full (1 page)
2 March 2016Satisfaction of charge 1 in full (1 page)
2 March 2016Satisfaction of charge 3 in full (1 page)
2 March 2016Satisfaction of charge 2 in full (2 pages)
2 March 2016Satisfaction of charge 8 in full (2 pages)
2 March 2016Satisfaction of charge 16 in full (1 page)
2 March 2016Satisfaction of charge 10 in full (1 page)
2 March 2016Satisfaction of charge 16 in full (1 page)
2 March 2016Satisfaction of charge 13 in full (1 page)
2 March 2016Satisfaction of charge 9 in full (1 page)
2 March 2016Satisfaction of charge 11 in full (1 page)
2 March 2016Satisfaction of charge 4 in full (1 page)
2 March 2016Satisfaction of charge 14 in full (2 pages)
2 March 2016Satisfaction of charge 3 in full (1 page)
2 March 2016Satisfaction of charge 11 in full (1 page)
2 March 2016Satisfaction of charge 5 in full (1 page)
2 March 2016Satisfaction of charge 17 in full (2 pages)
2 March 2016Satisfaction of charge 15 in full (1 page)
2 March 2016Satisfaction of charge 18 in full (2 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)
17 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
17 November 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
17 November 2015Director's details changed for Mr Gerard Cunningham on 1 April 2014 (2 pages)
17 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
13 February 2015Full accounts made up to 31 July 2014 (16 pages)
13 February 2015Full accounts made up to 31 July 2014 (16 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(5 pages)
24 February 2014Full accounts made up to 31 July 2013 (15 pages)
24 February 2014Full accounts made up to 31 July 2013 (15 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
20 August 2013Appointment of Ms Bernadette Marie Cunningham as a director (2 pages)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
20 August 2013Appointment of Ms Bernadette Marie Cunningham as a director (2 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)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 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)
14 October 2011Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
14 October 2011Director's details changed for Mr Gerard Cunningham on 25 May 2011 (2 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
2 February 2011Full accounts made up to 31 July 2010 (16 pages)
2 February 2011Full accounts made up to 31 July 2010 (16 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
1 November 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
1 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
19 February 2010Full accounts made up to 31 July 2009 (16 pages)
19 February 2010Full accounts made up to 31 July 2009 (16 pages)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Mr. Gerard Cunningham on 2 October 2009 (2 pages)
3 November 2009Director's details changed for Mr. Gerard Cunningham on 2 October 2009 (2 pages)
3 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Mr. Gerard Cunningham on 2 October 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Secretary's details changed for Ms Bernadette Marie Cunningham on 2 October 2009 (1 page)
3 November 2009Secretary's details changed for Ms Bernadette Marie Cunningham on 2 October 2009 (1 page)
3 November 2009Secretary's details changed for Ms Bernadette Marie Cunningham on 2 October 2009 (1 page)
3 November 2009Register inspection address has been changed (1 page)
24 June 2009Particulars of a mortgage or charge / charge no: 18 (7 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 18 (7 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
4 March 2009Full accounts made up to 31 July 2008 (16 pages)
4 March 2009Full accounts made up to 31 July 2008 (16 pages)
5 November 2008Return made up to 12/10/08; full list of members (3 pages)
5 November 2008Return made up to 12/10/08; full list of members (3 pages)
4 November 2008Director's change of particulars / gerard cunningham / 10/10/2008 (1 page)
4 November 2008Director's change of particulars / gerard cunningham / 10/10/2008 (1 page)
19 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
12 March 2008Full accounts made up to 31 July 2007 (15 pages)
12 March 2008Full accounts made up to 31 July 2007 (15 pages)
15 October 2007Return made up to 12/10/07; full list of members (2 pages)
15 October 2007New secretary appointed (1 page)
15 October 2007Return made up to 12/10/07; full list of members (2 pages)
15 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007Director's particulars changed (1 page)
21 June 2007Particulars of mortgage/charge (7 pages)
21 June 2007Particulars of mortgage/charge (7 pages)
11 March 2007Full accounts made up to 31 July 2006 (17 pages)
11 March 2007Full accounts made up to 31 July 2006 (17 pages)
21 November 2006Return made up to 17/11/06; full list of members (2 pages)
21 November 2006Return made up to 17/11/06; full list of members (2 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)
15 February 2006Particulars of mortgage/charge (4 pages)
15 February 2006Particulars of mortgage/charge (7 pages)
15 February 2006Particulars of mortgage/charge (7 pages)
15 February 2006Particulars of mortgage/charge (4 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)
18 November 2005Return made up to 17/11/05; full list of members (2 pages)
18 November 2005Return made up to 17/11/05; full list of members (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
30 July 2005Particulars of mortgage/charge (7 pages)
30 July 2005Particulars of mortgage/charge (7 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (7 pages)
26 March 2005Particulars of mortgage/charge (7 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Full accounts made up to 31 July 2004 (13 pages)
3 March 2005Full accounts made up to 31 July 2004 (13 pages)
16 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004Particulars of mortgage/charge (7 pages)
28 May 2004Particulars of mortgage/charge (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)
13 November 2003Return made up to 17/11/03; full list of members (7 pages)
13 November 2003Return made up to 17/11/03; full list of members (7 pages)
18 February 2003Full accounts made up to 31 July 2002 (13 pages)
18 February 2003Full accounts made up to 31 July 2002 (13 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
15 November 2002Return made up to 17/11/02; full list of members (7 pages)
15 November 2002Return made up to 17/11/02; full list of members (7 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)
14 December 2001Return made up to 17/11/01; full list of members (6 pages)
14 December 2001Return made up to 17/11/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 July 2000 (11 pages)
22 January 2001Full accounts made up to 31 July 2000 (11 pages)
23 November 2000Return made up to 17/11/00; full list of members (6 pages)
23 November 2000Return made up to 17/11/00; full list of members (6 pages)
2 March 2000Full accounts made up to 31 July 1999 (12 pages)
2 March 2000Full accounts made up to 31 July 1999 (12 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
1 December 1999Return made up to 17/11/99; full list of members (6 pages)
1 December 1999Return made up to 17/11/99; full list of members (6 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)
23 November 1998Return made up to 17/11/98; no change of members (8 pages)
23 November 1998Return made up to 17/11/98; no change of members (8 pages)
24 January 1998Particulars of mortgage/charge (4 pages)
24 January 1998Particulars of mortgage/charge (4 pages)
22 December 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
22 December 1997Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
14 November 1997Return made up to 17/11/97; full list of members (8 pages)
14 November 1997Return made up to 17/11/97; full list of members (8 pages)
10 October 1997Full accounts made up to 31 March 1997 (10 pages)
10 October 1997Full accounts made up to 31 March 1997 (10 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
4 August 1997Memorandum and Articles of Association (6 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1997Memorandum and Articles of Association (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (10 pages)
10 December 1996Full accounts made up to 31 March 1996 (10 pages)
20 November 1996Return made up to 17/11/96; no change of members (6 pages)
20 November 1996Return made up to 17/11/96; no change of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
17 November 1995Return made up to 17/11/95; no change of members (8 pages)
17 November 1995Return made up to 17/11/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 February 1994Particulars of mortgage/charge (3 pages)
4 February 1994Particulars of mortgage/charge (3 pages)
17 November 1992Incorporation (16 pages)
17 November 1992Incorporation (16 pages)