London
EC2A 4BA
Director Name | Mr Stuart Andrew Bateman |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Director Name | Dennis Norman Roach |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mudeford House 85 Mudeford Road Christchurch Dorset BH23 3NJ |
Director Name | Mr Nicolas James Roach |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harbour House 60 Purewell Christchurch BH23 1ES |
Secretary Name | Mr Nicolas James Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 11 months (resigned 27 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northbrook Estate Farnham Hampshire GU19 5EU |
Secretary Name | Andrew James Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2004) |
Role | Doctor |
Correspondence Address | 15 Gorse Lane Farnham Surrey GU10 4SD |
Secretary Name | Adam Clifford Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(11 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Pentridge Way Ashurst Bridge Totton Southampton Hampshire SO40 7QF |
Secretary Name | Ian Michael Lakin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House 33b Wharf Hill Winchester Hampshire SO23 9NQ |
Secretary Name | Mr Ian Michael Lakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River House 33b Wharf Hill Winchester Hampshire SO23 9NQ |
Secretary Name | Mr Stuart Andrew Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(16 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 May 2021) |
Role | Company Director |
Correspondence Address | Harbour House 60 Purewell Christchurch BH23 1ES |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Nicolas James Roach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £387,112 |
Cash | £788 |
Current Liabilities | £872,553 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 12 August 2023 (overdue) |
5 April 2001 | Delivered on: 20 April 2001 Satisfied on: 19 July 2005 Persons entitled: Hsbc Republic (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
30 September 1999 | Delivered on: 6 October 1999 Satisfied on: 19 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 32 st cross road winchester hampshire title number HP541010. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 September 1999 | Delivered on: 5 October 1999 Satisfied on: 27 July 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 September 1997 | Delivered on: 6 September 1997 Satisfied on: 19 July 2005 Persons entitled: Percy Mees Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Montrose 32 st cross road winchester hampshire. Fully Satisfied |
14 November 1996 | Delivered on: 19 November 1996 Satisfied on: 19 July 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 40 cromwell road southampton hampshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 September 1996 | Delivered on: 19 September 1996 Satisfied on: 19 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 72 lodge road southampton hampshire t/n: HP185400 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 October 1994 | Delivered on: 17 October 1994 Satisfied on: 19 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 76 lodge road, portswood, southampton, hampshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 October 1994 | Delivered on: 17 October 1994 Satisfied on: 19 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 49 portswood road, portswood, southampton, hampshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 May 2001 | Delivered on: 10 May 2001 Satisfied on: 19 October 2005 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 76 lodge road southampton hampshire. Fully Satisfied |
3 May 2001 | Delivered on: 10 May 2001 Satisfied on: 8 October 2005 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 49 a & b portswood road southampton hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 May 2001 | Delivered on: 10 May 2001 Satisfied on: 19 October 2005 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 72 lodge road southampton hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 May 2001 | Delivered on: 10 May 2001 Satisfied on: 8 October 2005 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 40 cromwell road southampton hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 May 2001 | Delivered on: 10 May 2001 Satisfied on: 8 October 2005 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 12 ordnance road southampton hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 October 1993 | Delivered on: 18 October 1993 Satisfied on: 19 July 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h @roperty 12 ordnance road southampton hampshire t/n HP358198 and proceeds of sale thereof together with by way of assignment the goodwill and connection of the business and the full benefit of all,licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 2020 | Delivered on: 26 March 2020 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: Freehold land known as 1 northbrook farm cottages, bentley GU10 5EU - hm land reg SY711920. Other property is charged - see instrument. Outstanding |
12 June 2017 | Delivered on: 17 June 2017 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: West copse house northbrook park farnham freehold. Outstanding |
12 June 2017 | Delivered on: 17 June 2017 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: Freehold willey barn cottage chamber lane northbrook farnham. Outstanding |
13 November 2009 | Delivered on: 18 November 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company and nicholas james roach to the chargee on any account whatsoever. Particulars: 2 northbrook cottage, bentley, near farnham, hampshire t/no SY713352 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
13 November 2009 | Delivered on: 18 November 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company and nicholas james roach to the chargee on any account whatsoever. Particulars: 1 northbrook cottage, bentley, near farnham, hampshire t/no SY711920 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
21 March 2005 | Delivered on: 31 March 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
29 August 2003 | Delivered on: 3 September 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 2 northbrook farm cottage northbrook estate bentley near farnham hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 February 2002 | Delivered on: 26 February 2002 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cottage 1 northbrook,bentley,hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 January 2024 | Liquidators' statement of receipts and payments to 13 November 2023 (18 pages) |
---|---|
6 May 2023 | Resignation of a liquidator (3 pages) |
8 December 2022 | Declaration of solvency (5 pages) |
22 November 2022 | Resolutions
|
22 November 2022 | Appointment of a voluntary liquidator (3 pages) |
22 November 2022 | Registered office address changed from The Lathe Northbrook Farnham GU10 5EU England to 93 Tabernacle Street London EC2A 4BA on 22 November 2022 (2 pages) |
24 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
8 June 2022 | Satisfaction of charge 17 in full (1 page) |
8 June 2022 | Satisfaction of charge 028405390020 in full (1 page) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 October 2021 | Change of details for Mr Nicolas James Roach as a person with significant control on 21 July 2021 (2 pages) |
6 October 2021 | Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham GU10 5EU on 6 October 2021 (1 page) |
6 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
26 July 2021 | Satisfaction of charge 028405390022 in full (1 page) |
6 May 2021 | Termination of appointment of Stuart Andrew Bateman as a secretary on 5 May 2021 (1 page) |
6 May 2021 | Appointment of Mr Stuart Andrew Bateman as a director on 5 May 2021 (2 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
26 March 2020 | Registration of charge 028405390022, created on 19 March 2020 (16 pages) |
20 March 2020 | Satisfaction of charge 16 in full (2 pages) |
20 March 2020 | Satisfaction of charge 19 in full (2 pages) |
20 March 2020 | Satisfaction of charge 15 in full (2 pages) |
20 March 2020 | Satisfaction of charge 18 in full (2 pages) |
20 March 2020 | Satisfaction of charge 028405390021 in full (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
7 February 2019 | Termination of appointment of Nicolas James Roach as a director on 1 February 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
11 January 2018 | Director's details changed for Mr David Francis Robbins on 9 January 2018 (2 pages) |
11 January 2018 | Secretary's details changed for Mr Stuart Andrew Bateman on 9 January 2018 (1 page) |
10 January 2018 | Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on 10 January 2018 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
17 June 2017 | Registration of charge 028405390021, created on 12 June 2017 (7 pages) |
17 June 2017 | Registration of charge 028405390020, created on 12 June 2017 (6 pages) |
17 June 2017 | Registration of charge 028405390020, created on 12 June 2017 (6 pages) |
17 June 2017 | Registration of charge 028405390021, created on 12 June 2017 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 November 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page) |
3 November 2015 | Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page) |
3 November 2015 | Secretary's details changed for Mr Stuart Andrew Bateman on 1 August 2015 (1 page) |
3 November 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 December 2014 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on 3 December 2014 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
15 July 2014 | Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr David Robbins as a director on 9 July 2014 (2 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Secretary's details changed for Mr Stuart Bateman on 1 July 2012 (1 page) |
20 August 2012 | Secretary's details changed for Mr Stuart Bateman on 1 July 2012 (1 page) |
20 August 2012 | Director's details changed for Mr Nicolas James Roach on 1 July 2012 (2 pages) |
20 August 2012 | Secretary's details changed for Mr Stuart Bateman on 1 July 2012 (1 page) |
20 August 2012 | Director's details changed for Mr Nicolas James Roach on 1 July 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Nicolas James Roach on 1 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Penthouse Flat 6 Upper John Street London W1F 9HB United Kingdom on 31 July 2012 (1 page) |
11 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 November 2010 | Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from Flat 4 6 Upper John Street London W1F 9HB on 26 November 2010 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Registered office address changed from Northbrook Farnham Surrey GU10 5EU on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from Northbrook Farnham Surrey GU10 5EU on 25 May 2010 (1 page) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
19 August 2009 | Appointment terminated secretary ian lakin (1 page) |
19 August 2009 | Appointment terminated secretary ian lakin (1 page) |
18 August 2009 | Secretary appointed stuart bateman (1 page) |
18 August 2009 | Secretary appointed stuart bateman (1 page) |
8 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
8 August 2009 | Return made up to 29/07/09; full list of members (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 April 2009 | Amended accounts made up to 31 December 2007 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 April 2009 | Amended accounts made up to 31 December 2007 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 April 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Return made up to 29/07/07; full list of members
|
20 September 2007 | Return made up to 29/07/07; full list of members
|
20 September 2007 | Secretary resigned (1 page) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
30 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
30 July 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
30 July 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
14 November 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
14 November 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
13 September 2006 | Return made up to 29/07/06; full list of members (8 pages) |
13 September 2006 | Return made up to 29/07/06; full list of members (8 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
27 October 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
27 October 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2005 | Return made up to 29/07/05; full list of members (8 pages) |
21 July 2005 | Return made up to 29/07/05; full list of members (8 pages) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
9 November 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
5 October 2004 | Return made up to 29/07/04; full list of members (8 pages) |
5 October 2004 | Return made up to 29/07/04; full list of members (8 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
13 October 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
13 October 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
15 September 2003 | Return made up to 29/07/03; full list of members
|
15 September 2003 | Return made up to 29/07/03; full list of members
|
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
17 October 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
6 August 2002 | Return made up to 29/07/02; full list of members
|
6 August 2002 | Return made up to 29/07/02; full list of members
|
9 May 2002 | Registered office changed on 09/05/02 from: arle house ladywell lane alresford hampshire SO24 9ES (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: arle house ladywell lane alresford hampshire SO24 9ES (1 page) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
15 October 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Return made up to 29/07/00; full list of members
|
8 January 2001 | Full accounts made up to 30 September 1999 (10 pages) |
8 January 2001 | Full accounts made up to 30 September 1999 (10 pages) |
8 January 2001 | Return made up to 29/07/00; full list of members
|
13 July 2000 | Company name changed dennick properties LIMITED\certificate issued on 13/07/00 (2 pages) |
13 July 2000 | Company name changed dennick properties LIMITED\certificate issued on 13/07/00 (2 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
25 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
25 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Return made up to 29/07/99; full list of members
|
6 August 1999 | Return made up to 29/07/99; full list of members
|
26 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
26 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
4 August 1998 | Full accounts made up to 30 September 1997 (10 pages) |
4 August 1998 | Full accounts made up to 30 September 1997 (10 pages) |
6 September 1997 | Particulars of mortgage/charge (3 pages) |
6 September 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
29 July 1997 | Return made up to 29/07/97; no change of members
|
29 July 1997 | Return made up to 29/07/97; no change of members
|
29 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Return made up to 29/07/96; full list of members
|
2 August 1996 | Return made up to 29/07/96; full list of members
|
2 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
2 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
15 August 1995 | Return made up to 29/07/95; no change of members (4 pages) |
15 August 1995 | Return made up to 29/07/95; no change of members (4 pages) |
7 February 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
17 October 1994 | Particulars of mortgage/charge (3 pages) |
17 October 1994 | Particulars of mortgage/charge (6 pages) |
17 October 1994 | Particulars of mortgage/charge (3 pages) |
8 August 1994 | Return made up to 29/07/94; full list of members (5 pages) |
20 April 1994 | Accounting reference date notified as 30/09 (1 page) |
18 October 1993 | Particulars of mortgage/charge (3 pages) |
18 October 1993 | Particulars of mortgage/charge (3 pages) |
14 September 1993 | Memorandum and Articles of Association (11 pages) |
14 September 1993 | Memorandum and Articles of Association (11 pages) |
10 September 1993 | Registered office changed on 10/09/93 from: 2 baches street london N1 6UB (1 page) |
10 September 1993 | Secretary resigned;new director appointed (6 pages) |
7 September 1993 | Resolutions
|
7 September 1993 | Company name changed\certificate issued on 07/09/93 (2 pages) |
29 July 1993 | Incorporation (9 pages) |
29 July 1993 | Incorporation (9 pages) |