Company NameParkway Developments Limited
DirectorsDavid Howard Turner and James Richard Wedge
Company StatusActive
Company Number02788445
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Andrew Martin Bennett
NationalityBritish
StatusCurrent
Appointed29 January 1998(4 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middx
TW7 6ER
Director NameMr David Howard Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(14 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middx
TW7 6ER
Director NameMr James Richard Wedge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(14 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middx
TW7 6ER
Director NamePhilip Charles Groom
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleManaging Director
Correspondence AddressOld Forge Cottage Main Street
Ufford
Stamford
Lincolnshire
PE9 3BH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Director NameMr Andrew Martin Bennett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWedge House
White Hart Lane
Tottenham
London.
N17 8HJ
Director NameMr Nigel Edward Roberts
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressWedge House
White Hart Lane
Tottenham
London.
N17 8HJ
Secretary NameMr Nigel Edward Roberts
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleConstruction Manager
Correspondence Address4 Rectory Close
Sawtry
Huntingdon
Cambridgeshire
PE17 5RD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Ronald John Craddock
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(17 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 10 February 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middx
TW7 6ER

Contact

Websitewww.parkway-developments.co.uk/
Telephone01992 538337
Telephone regionLea Valley

Location

Registered AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middx
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Parkway Development Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,133,097
Cash£83,836
Current Liabilities£2,868,305

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

9 January 2008Delivered on: 14 January 2008
Satisfied on: 15 December 2010
Persons entitled: National Westminster 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: 122 green dragon lane, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 December 2007Delivered on: 9 January 2008
Satisfied on: 15 December 2010
Persons entitled: National Westminster 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: 6 farorna walk the ridgeway enfield middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 November 2007Delivered on: 30 November 2007
Satisfied on: 14 October 2011
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Fully Satisfied
16 August 2000Delivered on: 19 August 2000
Satisfied on: 15 December 2010
Persons entitled: Terence Lindsey Shanson

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement of 23 august 1999.
Particulars: F/H property k/a 127 aldermans hill london t/no MX239544.
Fully Satisfied
22 March 1999Delivered on: 30 March 1999
Satisfied on: 16 June 2000
Persons entitled: Wedge Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 96 birbeck road enfield t/n-MX331527.
Fully Satisfied
24 September 1998Delivered on: 25 September 1998
Satisfied on: 16 June 2000
Persons entitled: Parkway Group Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 90 the drive south woodford london E18 t/n LN252501.
Fully Satisfied
14 September 1998Delivered on: 17 September 1998
Satisfied on: 16 June 2000
Persons entitled: Wedge Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 90 the drive south woodford london E18 t/n LN252501.
Fully Satisfied
16 June 1998Delivered on: 26 June 1998
Satisfied on: 16 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or parkway group limited to the chargee on any account whatsoever.
Particulars: 90 the drive south woodford l/b of redbridge t/no.LN252501.
Fully Satisfied
9 December 1997Delivered on: 12 December 1997
Satisfied on: 16 June 2000
Persons entitled: Wedge Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 9TH december 1997.
Particulars: F/H land situate at 11-17 drapers road (2 plots off rowntree road) enfield middx t/nos EGL306399 EGL306397 MX401329 EGL300312 and EGL253425 (part).
Fully Satisfied
17 February 2015Delivered on: 20 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 56 carrington avenue borehamwood hertfordshire title no HD536116.
Outstanding
7 November 2014Delivered on: 13 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 September 2013Delivered on: 4 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land at the back of 84 the ridgeway, enfield t/no AGL192327.
Outstanding
2 December 2010Delivered on: 7 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 122 dragon lane london t/no MX66889.
Outstanding
2 December 2010Delivered on: 7 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 farorna walk enfield london t/no MX353997.
Outstanding
29 November 2010Delivered on: 3 December 2010
Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 November 2010Delivered on: 2 December 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re parkway developments limited business premium account, account number 83371387.
Outstanding

Filing History

16 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 February 2019Cessation of Wedge London Ltd as a person with significant control on 1 January 2019 (1 page)
19 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
19 February 2019Notification of Wedge Homes Ltd as a person with significant control on 1 January 2019 (2 pages)
19 February 2019Termination of appointment of Ronald John Craddock as a director on 10 February 2019 (1 page)
4 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Registered office address changed from Wedge House, White Hart Lane, Tottenham, London. N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middx TW7 6ER on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Wedge House, White Hart Lane, Tottenham, London. N17 8HJ to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middx TW7 6ER on 31 March 2016 (1 page)
30 March 2016Termination of appointment of Andrew Martin Bennett as a director on 16 March 2016 (1 page)
30 March 2016Termination of appointment of Nigel Edward Roberts as a director on 16 March 2016 (1 page)
30 March 2016Termination of appointment of Andrew Martin Bennett as a director on 16 March 2016 (1 page)
30 March 2016Termination of appointment of Nigel Edward Roberts as a director on 16 March 2016 (1 page)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Registration of charge 027884450016, created on 17 February 2015 (12 pages)
20 February 2015Registration of charge 027884450016, created on 17 February 2015 (12 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Registration of charge 027884450015, created on 7 November 2014 (5 pages)
13 November 2014Registration of charge 027884450015, created on 7 November 2014 (5 pages)
13 November 2014Registration of charge 027884450015, created on 7 November 2014 (5 pages)
31 March 2014Director's details changed for Mr David Howard Turner on 31 March 2014 (2 pages)
31 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Director's details changed for Mr Nigel Edward Roberts on 19 December 2013 (2 pages)
31 March 2014Director's details changed for Mr Andrew Martin Bennett on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Andrew Martin Bennett on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr James Richard Wedge on 31 March 2014 (2 pages)
31 March 2014Secretary's details changed for Mr Andrew Martin Bennett on 31 March 2014 (1 page)
31 March 2014Director's details changed for Mr James Richard Wedge on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mr Nigel Edward Roberts on 19 December 2013 (2 pages)
31 March 2014Director's details changed for Mr David Howard Turner on 31 March 2014 (2 pages)
31 March 2014Secretary's details changed for Mr Andrew Martin Bennett on 31 March 2014 (1 page)
6 January 2014Full accounts made up to 31 March 2013 (18 pages)
6 January 2014Full accounts made up to 31 March 2013 (18 pages)
4 September 2013Registration of charge 027884450014 (12 pages)
4 September 2013Registration of charge 027884450014 (12 pages)
9 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
9 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
8 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (8 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
28 September 2012Full accounts made up to 31 December 2011 (16 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
20 February 2012Section 519 (1 page)
20 February 2012Section 519 (1 page)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
13 September 2011Full accounts made up to 31 December 2010 (15 pages)
10 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
12 August 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
12 August 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
17 May 2010Appointment of Mr Ronald John Craddock as a director (2 pages)
17 May 2010Appointment of Mr Ronald John Craddock as a director (2 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Mr James Richard Wedge on 8 March 2010 (2 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
9 March 2010Director's details changed for Mr James Richard Wedge on 8 March 2010 (2 pages)
9 March 2010Director's details changed for Mr James Richard Wedge on 8 March 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
10 March 2009Return made up to 10/02/09; full list of members (4 pages)
10 March 2009Return made up to 10/02/09; full list of members (4 pages)
9 March 2009Director's change of particulars / james wedge / 09/03/2009 (1 page)
9 March 2009Director's change of particulars / james wedge / 09/03/2009 (1 page)
1 October 2008Full accounts made up to 31 December 2007 (15 pages)
1 October 2008Full accounts made up to 31 December 2007 (15 pages)
6 June 2008Auditor's resignation (1 page)
6 June 2008Auditor's resignation (1 page)
6 March 2008Return made up to 10/02/08; full list of members (5 pages)
6 March 2008Return made up to 10/02/08; full list of members (5 pages)
14 January 2008Particulars of mortgage/charge (3 pages)
14 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (3 pages)
28 April 2007New director appointed (3 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
16 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
5 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 March 2006Return made up to 10/02/06; full list of members (9 pages)
10 March 2006Return made up to 10/02/06; full list of members (9 pages)
25 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
25 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
18 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 February 2005Return made up to 10/02/05; full list of members (9 pages)
23 February 2005Return made up to 10/02/05; full list of members (9 pages)
15 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 February 2003Return made up to 10/02/03; full list of members (9 pages)
14 February 2003Return made up to 10/02/03; full list of members (9 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 February 2002Return made up to 10/02/02; full list of members (8 pages)
26 February 2002Return made up to 10/02/02; full list of members (8 pages)
7 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 February 2001Return made up to 10/02/01; full list of members (8 pages)
19 February 2001Return made up to 10/02/01; full list of members (8 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
17 March 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
13 March 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
21 March 1997Return made up to 10/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 1997Return made up to 10/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1996Full accounts made up to 31 March 1996 (10 pages)
26 October 1996Full accounts made up to 31 March 1996 (10 pages)
2 April 1996Return made up to 10/02/96; full list of members (8 pages)
2 April 1996Return made up to 10/02/96; full list of members (8 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 March 1995Return made up to 10/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1995Return made up to 10/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 1993Memorandum and Articles of Association (11 pages)
8 July 1993Memorandum and Articles of Association (11 pages)
29 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 February 1993Incorporation (14 pages)
10 February 1993Incorporation (14 pages)