Company NameHodson Developments Limited
DirectorsAlan Derek Hodson and Thomas Steven Hodson
Company StatusActive
Company Number02850626
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameAlan Derek Hodson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(12 years, 6 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameMr Rama Manian
NationalityMalaysian
StatusCurrent
Appointed15 May 2006(12 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Launton Close
Luton
Bedfordshire
LU3 4BF
Director NameMr Thomas Steven Hodson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(13 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameAlan Derek Hodson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressShepley House
Shepley Drive
Sunningdale
Berkshire
SL5 0LH
Director NameRosaleen Mary Hodson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHanover House
Shepley Drive
Sunningdale
Berkshire
SL5 0LH
Secretary NameAlan Derek Hodson
NationalityBritish
StatusResigned
Appointed06 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressShepley House
Shepley Drive
Sunningdale
Berkshire
SL5 0LH
Director NameRosaleen Mary Hodson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(4 years, 11 months after company formation)
Appointment Duration8 years (resigned 21 September 2006)
RoleCompany Director
Correspondence AddressHanover House
Shepley Drive
Sunningdale
Berkshire
SL5 0LH
Director NameGurjinder Sanghera
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address215 Cassiobury Drive
Watford
Hertfordshire
WD17 3AN
Secretary NameSylvia Rubinstein
NationalityBritish
StatusResigned
Appointed09 August 1999(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address77 Carpenders Avenue
Watford
Hertfordshire
WD1 5BP
Secretary NameMrs Priti Tailor
NationalityBritish
StatusResigned
Appointed12 October 2004(11 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dunster Way
Harrow
Middlesex
HA2 9PN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitehodsondevelopments.com
Telephone020 71831825
Telephone regionLondon

Location

Registered Address55 Office Suite 9
55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.1m at £1Alan Derek Hodson
100.00%
Ordinary

Financials

Year2014
Turnover£2,390
Net Worth£5,012,494
Cash£130,416
Current Liabilities£5,371,749

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

27 February 2017Delivered on: 9 March 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 November 2014Delivered on: 3 December 2014
Persons entitled: Castle Trust Capital PLC as Security Agent for Itself and the Other Finance Parties (Security Agent)

Classification: A registered charge
Outstanding
30 September 2011Delivered on: 13 October 2011
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank PLC (In Administration)

Classification: Assignment of contract
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rights title and interest of the company in a contract and all rights and benefits in respect of amounts receivable under the contract see image for full details.
Fully Satisfied
7 April 2000Delivered on: 11 April 2000
Satisfied on: 24 October 2014
Persons entitled: The Heritable and General Investment Bank Limited

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 being part of cedars house dog kennel lane chorleywood t/no.HD368818 including all buildings erections fixtures fittings. See the mortgage charge document for full details.
Fully Satisfied
16 September 2011Delivered on: 20 September 2011
Satisfied on: 24 October 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
6 June 2008Delivered on: 11 June 2008
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5 bluebell grove cheadle; floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 2008Delivered on: 18 April 2008
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge over 16 marchbank, 31 ducks hill road, northwood, by way of floating charge all moveable plant machinery, see image for full details.
Fully Satisfied
2 April 2008Delivered on: 19 April 2008
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 60A second cross road twickenham.
Fully Satisfied
4 April 2008Delivered on: 9 April 2008
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 heron court yorktown road sandhurst floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details.
Fully Satisfied
28 March 2008Delivered on: 3 April 2008
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge over 42B meadow way caversham reading, by way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the above mentioned property.
Fully Satisfied
14 March 2008Delivered on: 28 March 2008
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 11 the water gardens, de havilland drive, high wycombe and parking space, buckinghamshire floating charge over all moveable plant machinery, implements, utensils, furniture & equipment.
Fully Satisfied
10 March 2008Delivered on: 28 March 2008
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 24 copperfields, high wycombe, buckinghamshire floating charge over all moveable plant machinery, implements, utensils, furniture & equipment.
Fully Satisfied
26 March 2008Delivered on: 28 March 2008
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on the north side of high elms close and land to the west side of hill road, northwood, middlesex floating charge over all moveable plant machinery, implements, utensils, furniture & equipment.
Fully Satisfied
26 March 2008Delivered on: 28 March 2008
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums held to the credit of the company by the chargee and the debts respectively represented by all other sums which shall in future from time to time be standing to the credit of the company with the chargee.
Fully Satisfied
23 April 1999Delivered on: 28 April 1999
Satisfied on: 24 October 2014
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All money, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at herschel grange warfield road warfield t/n-BK345536, BK350467, BK344526, BK347226 and BK283265 including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress thereto,. See the mortgage charge document for full details.
Fully Satisfied
27 February 2008Delivered on: 5 March 2008
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums held to the credit of the company by the chargee the debts respectively represented by all other sums see image for full details.
Fully Satisfied
28 February 2008Delivered on: 5 March 2008
Satisfied on: 5 March 2015
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gables great chart ashford kent floating charge all moveable plant machinery implements furniture and equipment.
Fully Satisfied
21 November 2007Delivered on: 30 November 2007
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 25 the junipers elizabeth park barkham floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 2007Delivered on: 29 November 2007
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 16A alpine street reading; floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the above-mentioned property.
Fully Satisfied
27 November 2007Delivered on: 29 November 2007
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums held to the credit of the company by the chargee at the date of the charge. See the mortgage charge document for full details.
Fully Satisfied
2 November 2007Delivered on: 8 November 2007
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 11 wiltshire road wokingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 October 2007Delivered on: 8 November 2007
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Assignment of contract for purchase
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The right title and interest in a development agreement dated 12 october 2007,. see the mortgage charge document for full details.
Fully Satisfied
15 October 2007Delivered on: 2 November 2007
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 15 wiltshire road wokingham floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 September 2007Delivered on: 11 September 2007
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums held to the credit, the debts. See the mortgage charge document for full details.
Fully Satisfied
3 September 2007Delivered on: 11 September 2007
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge over land to the rear of 25 coxwell road great faringdon oxford by way of floating charge all moveable plant machinery. See the mortgage charge document for full details.
Fully Satisfied
23 April 1999Delivered on: 28 April 1999
Satisfied on: 24 October 2014
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All money, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at clewer hill road windsor in the county of berkshire t/n-BK343676, BK349551, BK346014 and BK343184 including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress thereto,. See the mortgage charge document for full details.
Fully Satisfied
3 September 2007Delivered on: 11 September 2007
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 17 wiltshire road wokingham, floating charge all moveable plant and equipment,. See the mortgage charge document for full details.
Fully Satisfied
16 April 2007Delivered on: 18 April 2007
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Assignment of contract for release of covenants
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rights title and interest of the company in a contract dated 27 june 2005 and all rights and benefits in respect of amounts receivable or accruing to the company under the contract. See the mortgage charge document for full details.
Fully Satisfied
16 April 2007Delivered on: 18 April 2007
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 13 wiltshire road wokingham berkshire floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property. See the mortgage charge document for full details.
Fully Satisfied
16 April 2007Delivered on: 18 April 2007
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums held to the credit of the company by the chargee and all other sums from time to time be standing to the credit of the company. See the mortgage charge document for full details.
Fully Satisfied
16 April 2007Delivered on: 18 April 2007
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Assignment of option agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rights title and interest of the company in an option agreement dated 7 june 2006 and all rights and benefits in respect of amounts receivable or accruing to the company. See the mortgage charge document for full details.
Fully Satisfied
16 April 2007Delivered on: 18 April 2007
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Assignment of option agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rights title and interest of the company in an option agreement dated 4 april 2005 and all rights and benefits in respect of amounts receivable or accruing to the company under the contract. See the mortgage charge document for full details.
Fully Satisfied
16 April 2007Delivered on: 18 April 2007
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Assignment of option agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rights title and interest of the company in an option agreement date 27 may 2005 and all rights and benefits in respect of amounts receivable or accruing to the company under the contract. See the mortgage charge document for full details.
Fully Satisfied
15 March 2007Delivered on: 22 March 2007
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums held to the credit of the company by the chargee and the debts respectively represented by all other sums standing to the credit of the company.
Fully Satisfied
15 March 2007Delivered on: 22 March 2007
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Old kiln industrial estate malders lane pinkeys green maidenhead berkshire floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 2006Delivered on: 30 November 2006
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge over all building plots at glynswood, high wycombe, bucks. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1998Delivered on: 20 October 1998
Satisfied on: 24 October 2014
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 November 2006Delivered on: 30 November 2006
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums held to the credit of the company by the chargee at the date of the charge if any the debts respectively represented by all other sums which shall in future from time to time be standing to the credit of the company with the chargee.
Fully Satisfied
27 October 2006Delivered on: 2 November 2006
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Firstly by way of fixed charge over the lodge, simon's lane, wokingham, berkshire secondly. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 October 2006Delivered on: 2 November 2006
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums held to the credit of the company by the chargee at the date of the charge if any the debts respectively represented by all other sums which shall in future from time to time be standing to the credit of the company with the chargee.
Fully Satisfied
12 July 2006Delivered on: 14 July 2006
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 36 winchcombe road twyford, floating charge all moveable plant machinery and equipment,. See the mortgage charge document for full details.
Fully Satisfied
23 June 2006Delivered on: 8 July 2006
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at castle green chobham surrey floating charge all movable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 May 2006Delivered on: 7 June 2006
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums held to the credit of the company and the debts respectively represented by all other sums which shall in future from time to time be standing to the credit of the company.
Fully Satisfied
23 May 2006Delivered on: 3 June 2006
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Royal british legion ashmead lane denham uxbridge middlesex by way of a floating charge all moveable plant machinery. See the mortgage charge document for full details.
Fully Satisfied
16 December 2005Delivered on: 22 December 2005
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Porlock bearwood road sindlesham floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 2005Delivered on: 28 October 2005
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at ducks hill road and manor house drive northwood middlesex by way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the above-mentioned property.
Fully Satisfied
30 September 2005Delivered on: 6 October 2005
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 ardwell house ardwell close crowthorne,floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the above-mentioned property.
Fully Satisfied
16 October 1998Delivered on: 20 October 1998
Satisfied on: 24 October 2014
Persons entitled: The Heritable and General Investment Bank Limited

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 k/a longcroft portnall rise virginia water runnymead t/n SY205327 and all fixtures and fittings and all rents and other income.
Fully Satisfied
2 September 2005Delivered on: 7 September 2005
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 ardwell house ardwell close crowthorne by way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the above-mentioned property.
Fully Satisfied
2 August 2005Delivered on: 4 August 2005
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums held to the credit of the company and the debts respectively represented by all other sums which shall in future from time to time be standing to the credit of the company with the chargee.
Fully Satisfied
2 August 2005Delivered on: 4 August 2005
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Assignment of contract for purchase
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The right title and interest in a contract dated 31 may 2005 for the purchase of the f/h land and premises k/a 1 ardwell house ardwell close crowthorne and the right to perform and to performance of the said contract and all rights and benefits in respect of the amounts receivable or accruing under the contract.
Fully Satisfied
2 August 2005Delivered on: 4 August 2005
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Assignment of contract for purchase
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The right title and interest in a contract dated 31 may 2005 for the purchase of the f/h land and premises k/a 2 ardwell house ardwell close crowthorne and the right to perform and to performance of the said contract and all rights and benefits in respect of the amounts receivable or accruing under the contract.
Fully Satisfied
2 August 2005Delivered on: 4 August 2005
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 ardwell house ardwell close crowthorne. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 2005Delivered on: 2 August 2005
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a mulberry mead and land on the south-west side of waltham road, twyford, by way of floating charge all moveable plant, machinery implements, utencils, furniture and equipment.
Fully Satisfied
11 February 2005Delivered on: 17 February 2005
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge over the coach bearwood road sindlesham workingham.
Fully Satisfied
11 February 2005Delivered on: 17 February 2005
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Assignment of contract for purchase
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The right title and interest of the company in a contract dated 23 december 2003.
Fully Satisfied
4 February 2005Delivered on: 9 February 2005
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land k/a 11 green street and grove works, grove road, hazlemere, buckinghamshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 2004Delivered on: 11 August 2004
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 london road, ascot and pear tree house, london road, ascot, floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 1996Delivered on: 13 July 1996
Satisfied on: 24 October 2014
Persons entitled: Fast Track Nominees Limited

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 f/h property k/a 13 higth elms close dere road northwood hillingdon t/no ngl 11047.
Fully Satisfied
5 August 2004Delivered on: 10 August 2004
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rowan cottage 80 aylesbury road bierton aylesbury. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 2004Delivered on: 29 July 2004
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Crispin house cross road sunningdale. Floating charge all moveable plant machibery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
1 July 2004Delivered on: 9 July 2004
Satisfied on: 2 March 2005
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: April cottage shrubbs hill lane sunningdale t/n SY125858.
Fully Satisfied
16 June 2003Delivered on: 21 June 2003
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156 white lion road little chalfont amersham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 2002Delivered on: 7 January 2003
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of cedar drive sunningdale station sunningdale berkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 2002Delivered on: 12 December 2002
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fairways cottage london road sunningdale berkshire SL5 0EY floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property.
Fully Satisfied
28 November 2002Delivered on: 10 December 2002
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 36 beacon close stone. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 2002Delivered on: 30 November 2002
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Charge on deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums held to the credit of the company by the chargee at the date of the charge if any, the debts respectively represented by all other sums which shall in future from time to time be standing to the credit of the company with the chargee.
Fully Satisfied
15 November 2002Delivered on: 23 November 2002
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old bank high street hemel hempstead. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 2002Delivered on: 14 November 2002
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge over high stuarts woodlands road west virginia water surrey GU25 4PL floating charge all moveable plant machinery implements utensils furniture and equipment now ar at any time placed on or used in or about the property.
Fully Satisfied
22 December 1995Delivered on: 2 January 1996
Satisfied on: 24 October 2014
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Assignment of life õpolicy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy dated 06/09/95 on the life of alan derek hodson sum assured £250,000 and bonuses relating thereto.
Fully Satisfied
31 October 2002Delivered on: 13 November 2002
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge over robinswood onslow road sunningdale berkshire by way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property.
Fully Satisfied
17 October 2002Delivered on: 5 November 2002
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge over charters mount devenish road sunningdale SL5 9DP. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 October 2002Delivered on: 26 October 2002
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 french laurence way chalgrove. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 2002Delivered on: 8 October 2002
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 14 the gables, haddenham. By way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the above mentioned property.
Fully Satisfied
8 July 2002Delivered on: 13 July 2002
Satisfied on: 2 March 2005
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a kilmarsh montague house devenish road ascot. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 July 2002Delivered on: 12 July 2002
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Halamar 16 hancocks mount devenish road sunningdale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 2002Delivered on: 12 July 2002
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sarnia 5 keepers walk virginia water surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 May 2002Delivered on: 10 May 2002
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Warfield bakery, warfield street, warfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 April 2002Delivered on: 17 April 2002
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Deed of assignment of life policy
Secured details: £750,000 due or to become due from the company to the chargee.
Particulars: Assignment of life policy issued by canada life numbered 6004033 on the life of alan derek hodson benefiting the company.
Fully Satisfied
20 March 2002Delivered on: 23 March 2002
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rebels beech portnall rise virginia water surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1995Delivered on: 10 October 1995
Satisfied on: 24 October 2014
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: 92 duck's hill road northwood middlesex t/n-MX190256 together with by way of floating security all moveable plant machinery implements furniture and equipment now or from time to time placed on or used in or about the property.
Fully Satisfied
21 December 2001Delivered on: 2 January 2002
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge over maryland wood rough road worplesdon woking surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 2001Delivered on: 17 November 2001
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Firstly by way of fixed charge land at crowthorne berkshire secondly by way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the above mentioned property.
Fully Satisfied
31 October 2001Delivered on: 14 November 2001
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Firstly by way of fixed charge - maryland, wood cottage, worplesdon, woking, surrey. Secondly by way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the above mentioned property.
Fully Satisfied
30 October 2001Delivered on: 14 November 2001
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The who'd a thot it public house nine mile ride wokingham berkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 2001Delivered on: 8 November 2001
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold residential land and premises known as blackhouse farm bungalow,coldharbour lane,thorpe. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 2001Delivered on: 25 July 2001
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge over fairview court london road sunningdale SL5 ojn. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 2001Delivered on: 30 June 2001
Satisfied on: 24 October 2014
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a the county arms 68 oxford road stone and land and buildings on th north side of oxford road stone. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 2001Delivered on: 29 March 2001
Satisfied on: 24 October 2014
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Firstly by way of fixed charge crobur, ducks hill road, northwood, middlesex HA6 2SQ secondly by way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property.
Fully Satisfied
25 April 2000Delivered on: 28 April 2000
Satisfied on: 24 October 2014
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
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 forsythia land at the rear of greenock and land at the rear of rosemary, warfield street, warfield, berkshire all buildings and erections all fixtures and fittings.
Fully Satisfied
7 April 2000Delivered on: 11 April 2000
Satisfied on: 24 October 2014
Persons entitled: The Heritable and General Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land being the former public house site tunnelkfields off springfield road berkamstead t/n HD379912 including all buildings and erections thereon and all fixtures and fittings therein..fixed charge all rents and other income derived from the property.
Fully Satisfied
13 June 1994Delivered on: 15 June 1994
Satisfied on: 11 July 1996
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (Including trade fixtures). 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

Filing History

15 April 2024Unaudited abridged accounts made up to 30 June 2023 (8 pages)
8 January 2024Satisfaction of charge 028506260092 in full (1 page)
12 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
22 July 2022Notification of Hodson Holdings (Ashford) Limited as a person with significant control on 27 February 2017 (2 pages)
22 July 2022Cessation of Alan Derek Hodson as a person with significant control on 27 February 2017 (1 page)
9 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
23 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
9 September 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
18 March 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
7 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
22 April 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
9 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
10 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
4 July 2018Satisfaction of charge 028506260091 in full (1 page)
23 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Registration of charge 028506260092, created on 27 February 2017 (22 pages)
9 March 2017Registration of charge 028506260092, created on 27 February 2017 (22 pages)
29 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,050,510
(5 pages)
25 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,050,510
(5 pages)
25 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,050,510
(5 pages)
15 May 2015Amended total exemption full accounts made up to 30 June 2013 (15 pages)
15 May 2015Amended total exemption full accounts made up to 30 June 2013 (15 pages)
15 May 2015Amended total exemption full accounts made up to 30 June 2014 (16 pages)
15 May 2015Amended total exemption full accounts made up to 30 June 2014 (16 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (15 pages)
5 March 2015Satisfaction of charge 78 in full (1 page)
5 March 2015Satisfaction of charge 78 in full (1 page)
3 December 2014Registration of charge 028506260091, created on 27 November 2014 (28 pages)
3 December 2014Registration of charge 028506260091, created on 27 November 2014 (28 pages)
24 October 2014Satisfaction of charge 82 in full (1 page)
24 October 2014Satisfaction of charge 60 in full (1 page)
24 October 2014Satisfaction of charge 7 in full (2 pages)
24 October 2014Satisfaction of charge 60 in full (1 page)
24 October 2014Satisfaction of charge 41 in full (1 page)
24 October 2014Satisfaction of charge 30 in full (1 page)
24 October 2014Satisfaction of charge 12 in full (1 page)
24 October 2014Satisfaction of charge 81 in full (1 page)
24 October 2014Satisfaction of charge 31 in full (1 page)
24 October 2014Satisfaction of charge 49 in full (1 page)
24 October 2014Satisfaction of charge 70 in full (1 page)
24 October 2014Satisfaction of charge 48 in full (1 page)
24 October 2014Satisfaction of charge 68 in full (1 page)
24 October 2014Satisfaction of charge 16 in full (1 page)
24 October 2014Satisfaction of charge 74 in full (1 page)
24 October 2014Satisfaction of charge 38 in full (1 page)
24 October 2014Satisfaction of charge 87 in full (1 page)
24 October 2014Satisfaction of charge 66 in full (1 page)
24 October 2014Satisfaction of charge 68 in full (1 page)
24 October 2014Satisfaction of charge 9 in full (1 page)
24 October 2014Satisfaction of charge 11 in full (1 page)
24 October 2014Satisfaction of charge 55 in full (1 page)
24 October 2014Satisfaction of charge 42 in full (1 page)
24 October 2014Satisfaction of charge 69 in full (1 page)
24 October 2014Satisfaction of charge 53 in full (1 page)
24 October 2014Satisfaction of charge 35 in full (1 page)
24 October 2014Satisfaction of charge 44 in full (1 page)
24 October 2014Satisfaction of charge 27 in full (1 page)
24 October 2014Satisfaction of charge 21 in full (1 page)
24 October 2014Satisfaction of charge 29 in full (1 page)
24 October 2014Satisfaction of charge 64 in full (1 page)
24 October 2014Satisfaction of charge 39 in full (1 page)
24 October 2014Satisfaction of charge 75 in full (1 page)
24 October 2014Satisfaction of charge 41 in full (1 page)
24 October 2014Satisfaction of charge 69 in full (1 page)
24 October 2014Satisfaction of charge 83 in full (1 page)
24 October 2014Satisfaction of charge 86 in full (1 page)
24 October 2014Satisfaction of charge 58 in full (1 page)
24 October 2014Satisfaction of charge 56 in full (1 page)
24 October 2014Satisfaction of charge 70 in full (1 page)
24 October 2014Satisfaction of charge 63 in full (1 page)
24 October 2014Satisfaction of charge 7 in full (2 pages)
24 October 2014Satisfaction of charge 36 in full (1 page)
24 October 2014Satisfaction of charge 51 in full (1 page)
24 October 2014Satisfaction of charge 3 in full (1 page)
24 October 2014Satisfaction of charge 53 in full (1 page)
24 October 2014Satisfaction of charge 49 in full (1 page)
24 October 2014Satisfaction of charge 19 in full (1 page)
24 October 2014Satisfaction of charge 26 in full (1 page)
24 October 2014Satisfaction of charge 12 in full (1 page)
24 October 2014Satisfaction of charge 45 in full (1 page)
24 October 2014Satisfaction of charge 5 in full (1 page)
24 October 2014Satisfaction of charge 58 in full (1 page)
24 October 2014Satisfaction of charge 34 in full (1 page)
24 October 2014Satisfaction of charge 14 in full (1 page)
24 October 2014Satisfaction of charge 30 in full (1 page)
24 October 2014Satisfaction of charge 28 in full (1 page)
24 October 2014Satisfaction of charge 90 in full (1 page)
24 October 2014Satisfaction of charge 28 in full (1 page)
24 October 2014Satisfaction of charge 81 in full (1 page)
24 October 2014Satisfaction of charge 13 in full (1 page)
24 October 2014Satisfaction of charge 33 in full (1 page)
24 October 2014Satisfaction of charge 18 in full (1 page)
24 October 2014Satisfaction of charge 89 in full (1 page)
24 October 2014Satisfaction of charge 90 in full (1 page)
24 October 2014Satisfaction of charge 54 in full (1 page)
24 October 2014Satisfaction of charge 38 in full (1 page)
24 October 2014Satisfaction of charge 61 in full (1 page)
24 October 2014Satisfaction of charge 87 in full (1 page)
24 October 2014Satisfaction of charge 20 in full (1 page)
24 October 2014Satisfaction of charge 47 in full (2 pages)
24 October 2014Satisfaction of charge 15 in full (1 page)
24 October 2014Satisfaction of charge 4 in full (1 page)
24 October 2014Satisfaction of charge 17 in full (1 page)
24 October 2014Satisfaction of charge 17 in full (1 page)
24 October 2014Satisfaction of charge 44 in full (1 page)
24 October 2014Satisfaction of charge 31 in full (1 page)
24 October 2014Satisfaction of charge 2 in full (1 page)
24 October 2014Satisfaction of charge 72 in full (1 page)
24 October 2014Satisfaction of charge 32 in full (1 page)
24 October 2014Satisfaction of charge 22 in full (1 page)
24 October 2014Satisfaction of charge 83 in full (1 page)
24 October 2014Satisfaction of charge 50 in full (1 page)
24 October 2014Satisfaction of charge 76 in full (1 page)
24 October 2014Satisfaction of charge 57 in full (1 page)
24 October 2014Satisfaction of charge 67 in full (1 page)
24 October 2014Satisfaction of charge 8 in full (2 pages)
24 October 2014Satisfaction of charge 51 in full (1 page)
24 October 2014Satisfaction of charge 10 in full (1 page)
24 October 2014Satisfaction of charge 85 in full (1 page)
24 October 2014Satisfaction of charge 59 in full (1 page)
24 October 2014Satisfaction of charge 15 in full (1 page)
24 October 2014Satisfaction of charge 84 in full (1 page)
24 October 2014Satisfaction of charge 88 in full (1 page)
24 October 2014Satisfaction of charge 45 in full (1 page)
24 October 2014Satisfaction of charge 26 in full (1 page)
24 October 2014Satisfaction of charge 71 in full (1 page)
24 October 2014Satisfaction of charge 19 in full (1 page)
24 October 2014Satisfaction of charge 5 in full (1 page)
24 October 2014Satisfaction of charge 73 in full (1 page)
24 October 2014Satisfaction of charge 48 in full (1 page)
24 October 2014Satisfaction of charge 6 in full (1 page)
24 October 2014Satisfaction of charge 47 in full (2 pages)
24 October 2014Satisfaction of charge 34 in full (1 page)
24 October 2014Satisfaction of charge 71 in full (1 page)
24 October 2014Satisfaction of charge 6 in full (1 page)
24 October 2014Satisfaction of charge 85 in full (1 page)
24 October 2014Satisfaction of charge 65 in full (1 page)
24 October 2014Satisfaction of charge 56 in full (1 page)
24 October 2014Satisfaction of charge 57 in full (1 page)
24 October 2014Satisfaction of charge 24 in full (1 page)
24 October 2014Satisfaction of charge 67 in full (1 page)
24 October 2014Satisfaction of charge 55 in full (1 page)
24 October 2014Satisfaction of charge 22 in full (1 page)
24 October 2014Satisfaction of charge 3 in full (1 page)
24 October 2014Satisfaction of charge 20 in full (1 page)
24 October 2014Satisfaction of charge 61 in full (1 page)
24 October 2014Satisfaction of charge 4 in full (1 page)
24 October 2014Satisfaction of charge 46 in full (2 pages)
24 October 2014Satisfaction of charge 40 in full (1 page)
24 October 2014Satisfaction of charge 8 in full (2 pages)
24 October 2014Satisfaction of charge 86 in full (1 page)
24 October 2014Satisfaction of charge 72 in full (1 page)
24 October 2014Satisfaction of charge 80 in full (1 page)
24 October 2014Satisfaction of charge 33 in full (1 page)
24 October 2014Satisfaction of charge 76 in full (1 page)
24 October 2014Satisfaction of charge 52 in full (1 page)
24 October 2014Satisfaction of charge 77 in full (1 page)
24 October 2014Satisfaction of charge 50 in full (1 page)
24 October 2014Satisfaction of charge 46 in full (2 pages)
24 October 2014Satisfaction of charge 82 in full (1 page)
24 October 2014Satisfaction of charge 32 in full (1 page)
24 October 2014Satisfaction of charge 10 in full (1 page)
24 October 2014Satisfaction of charge 84 in full (1 page)
24 October 2014Satisfaction of charge 9 in full (1 page)
24 October 2014Satisfaction of charge 2 in full (1 page)
24 October 2014Satisfaction of charge 39 in full (1 page)
24 October 2014Satisfaction of charge 65 in full (1 page)
24 October 2014Satisfaction of charge 88 in full (1 page)
24 October 2014Satisfaction of charge 52 in full (1 page)
24 October 2014Satisfaction of charge 18 in full (1 page)
24 October 2014Satisfaction of charge 16 in full (1 page)
24 October 2014Satisfaction of charge 62 in full (1 page)
24 October 2014Satisfaction of charge 13 in full (1 page)
24 October 2014Satisfaction of charge 42 in full (1 page)
24 October 2014Satisfaction of charge 23 in full (1 page)
24 October 2014Satisfaction of charge 75 in full (1 page)
24 October 2014Satisfaction of charge 73 in full (1 page)
24 October 2014Satisfaction of charge 74 in full (1 page)
24 October 2014Satisfaction of charge 27 in full (1 page)
24 October 2014Satisfaction of charge 64 in full (1 page)
24 October 2014Satisfaction of charge 62 in full (1 page)
24 October 2014Satisfaction of charge 24 in full (1 page)
24 October 2014Satisfaction of charge 43 in full (1 page)
24 October 2014Satisfaction of charge 21 in full (1 page)
24 October 2014Satisfaction of charge 35 in full (1 page)
24 October 2014Satisfaction of charge 89 in full (1 page)
24 October 2014Satisfaction of charge 79 in full (1 page)
24 October 2014Satisfaction of charge 40 in full (1 page)
24 October 2014Satisfaction of charge 63 in full (1 page)
24 October 2014Satisfaction of charge 29 in full (1 page)
24 October 2014Satisfaction of charge 59 in full (1 page)
24 October 2014Satisfaction of charge 11 in full (1 page)
24 October 2014Satisfaction of charge 36 in full (1 page)
24 October 2014Satisfaction of charge 14 in full (1 page)
24 October 2014Satisfaction of charge 79 in full (1 page)
24 October 2014Satisfaction of charge 23 in full (1 page)
24 October 2014Satisfaction of charge 80 in full (1 page)
24 October 2014Satisfaction of charge 54 in full (1 page)
24 October 2014Satisfaction of charge 43 in full (1 page)
24 October 2014Satisfaction of charge 66 in full (1 page)
24 October 2014Satisfaction of charge 77 in full (1 page)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,050,510
(5 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,050,510
(5 pages)
1 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,050,510
(5 pages)
12 June 2014Registered office address changed from 37 Warren Street London W1T 6AD on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 37 Warren Street London W1T 6AD on 12 June 2014 (1 page)
23 April 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
23 April 2014Total exemption full accounts made up to 30 June 2013 (15 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,050,510
(5 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,050,510
(5 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,050,510
(5 pages)
12 June 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
12 June 2013Total exemption full accounts made up to 30 June 2012 (15 pages)
27 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a medium company made up to 30 June 2011 (20 pages)
2 May 2012Accounts for a medium company made up to 30 June 2011 (20 pages)
13 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 90 (5 pages)
13 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 90 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 89 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 89 (5 pages)
4 May 2011Accounts for a medium company made up to 30 June 2010 (21 pages)
4 May 2011Accounts for a medium company made up to 30 June 2010 (21 pages)
14 December 2010Director's details changed for Mr Thomas Steven Hodson on 13 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Thomas Steven Hodson on 13 December 2010 (2 pages)
24 November 2010Accounts for a medium company made up to 30 June 2009 (29 pages)
24 November 2010Accounts for a medium company made up to 30 June 2009 (29 pages)
22 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
30 July 2010Accounts for a medium company made up to 30 June 2008 (22 pages)
30 July 2010Accounts for a medium company made up to 30 June 2008 (22 pages)
27 July 2010Director's details changed for Mr Alan Derek Hodson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Alan Derek Hodson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Alan Derek Hodson on 4 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Alan Derek Hodson on 4 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Alan Derek Hodson on 1 October 2009 (2 pages)
27 July 2010Director's details changed for Mr Alan Derek Hodson on 4 June 2010 (2 pages)
16 December 2009Director's details changed for Mr Thomas Steven Hodson on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Alan Derek Hodson on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Alan Derek Hodson on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Thomas Steven Hodson on 16 December 2009 (2 pages)
29 September 2009Return made up to 06/09/09; full list of members (3 pages)
29 September 2009Return made up to 06/09/09; full list of members (3 pages)
13 March 2009Full accounts made up to 30 June 2007 (24 pages)
13 March 2009Full accounts made up to 30 June 2007 (24 pages)
11 September 2008Return made up to 06/09/08; full list of members (3 pages)
11 September 2008Return made up to 06/09/08; full list of members (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 88 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 88 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 86 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 86 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 87 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 87 (3 pages)
16 April 2008Duplicate mortgage certificatecharge no:85 (3 pages)
16 April 2008Duplicate mortgage certificatecharge no:85 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 85 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 85 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 84 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 84 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 82 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 81 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 80 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 81 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 83 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 83 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 82 (3 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 80 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 79 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 78 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 78 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 79 (3 pages)
17 December 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
17 December 2007Accounts for a medium company made up to 30 June 2006 (19 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
17 October 2007Return made up to 06/09/07; full list of members (2 pages)
17 October 2007Return made up to 06/09/07; full list of members (2 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
16 August 2007New director appointed (1 page)
16 August 2007New director appointed (1 page)
10 May 2007Accounts for a medium company made up to 30 June 2005 (18 pages)
10 May 2007Accounts for a medium company made up to 30 June 2005 (18 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
6 September 2006Return made up to 06/09/06; full list of members (2 pages)
6 September 2006Return made up to 06/09/06; full list of members (2 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
9 June 2006Director resigned (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Full accounts made up to 30 June 2004 (18 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Full accounts made up to 30 June 2004 (18 pages)
7 December 2005Return made up to 06/09/05; full list of members (2 pages)
7 December 2005Return made up to 06/09/05; full list of members (2 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
14 December 2004Full accounts made up to 30 June 2003 (20 pages)
14 December 2004Full accounts made up to 30 June 2003 (20 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
20 September 2004Return made up to 06/09/04; full list of members (7 pages)
20 September 2004Return made up to 06/09/04; full list of members (7 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
8 May 2004Director's particulars changed (1 page)
8 May 2004Director's particulars changed (1 page)
17 September 2003Return made up to 06/09/03; full list of members (7 pages)
17 September 2003Return made up to 06/09/03; full list of members (7 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
6 May 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
6 May 2003Accounts for a medium company made up to 30 June 2002 (19 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
30 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
18 September 2002Return made up to 06/09/02; full list of members (7 pages)
18 September 2002Return made up to 06/09/02; full list of members (7 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
2 July 2002Ad 18/06/02--------- £ si 1000000@1=1000000 £ ic 50510/1050510 (2 pages)
2 July 2002Ad 18/06/02--------- £ si 1000000@1=1000000 £ ic 50510/1050510 (2 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
30 April 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
30 April 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
17 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of contract relating to shares (3 pages)
19 September 2001Ad 20/04/01--------- £ si 510@1 (2 pages)
19 September 2001Particulars of contract relating to shares (3 pages)
19 September 2001Ad 20/04/01--------- £ si 510@1 (2 pages)
18 September 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
18 September 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 18/09/01
(6 pages)
25 July 2001Particulars of mortgage/charge (4 pages)
25 July 2001Particulars of mortgage/charge (4 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
23 April 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
23 April 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
8 September 2000Return made up to 06/09/00; full list of members (6 pages)
8 September 2000Return made up to 06/09/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (19 pages)
3 May 2000Full accounts made up to 30 June 1999 (19 pages)
28 April 2000Particulars of mortgage/charge (7 pages)
28 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (7 pages)
8 October 1999Return made up to 06/09/99; full list of members (3 pages)
8 October 1999Return made up to 06/09/99; full list of members (3 pages)
6 October 1999New director appointed (3 pages)
6 October 1999New director appointed (3 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999Secretary resigned;director resigned (1 page)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
28 April 1999Particulars of mortgage/charge (7 pages)
28 April 1999Particulars of mortgage/charge (7 pages)
28 April 1999Particulars of mortgage/charge (7 pages)
28 April 1999Particulars of mortgage/charge (7 pages)
1 March 1999Full accounts made up to 30 June 1998 (19 pages)
1 March 1999Full accounts made up to 30 June 1998 (19 pages)
8 December 1998Re-registration of Memorandum and Articles (9 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1998Application for reregistration from PLC to private (1 page)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1998Application for reregistration from PLC to private (1 page)
8 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
8 December 1998Certificate of re-registration from Public Limited Company to Private (1 page)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1998Re-registration of Memorandum and Articles (9 pages)
30 November 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
30 November 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
20 October 1998Particulars of mortgage/charge (7 pages)
20 October 1998Particulars of mortgage/charge (7 pages)
20 October 1998Particulars of mortgage/charge (7 pages)
20 October 1998Particulars of mortgage/charge (7 pages)
15 September 1998New secretary appointed (2 pages)
15 September 1998New secretary appointed (2 pages)
9 September 1998Return made up to 06/09/98; full list of members (6 pages)
9 September 1998Return made up to 06/09/98; full list of members (6 pages)
12 March 1998Full accounts made up to 31 July 1997 (18 pages)
12 March 1998Full accounts made up to 31 July 1997 (18 pages)
17 December 1997Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page)
17 December 1997Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page)
10 November 1997Interim accounts made up to 12 September 1997 (9 pages)
10 November 1997Interim accounts made up to 12 September 1997 (9 pages)
12 September 1997Return made up to 06/09/97; full list of members (6 pages)
12 September 1997Return made up to 06/09/97; full list of members (6 pages)
28 April 1997Full accounts made up to 30 September 1996 (16 pages)
28 April 1997Full accounts made up to 30 September 1996 (16 pages)
10 September 1996Return made up to 06/09/96; full list of members (6 pages)
10 September 1996Return made up to 06/09/96; full list of members (6 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
2 July 1996Full accounts made up to 30 September 1995 (13 pages)
2 July 1996Full accounts made up to 30 September 1995 (13 pages)
2 July 1996Full accounts made up to 30 September 1994 (12 pages)
2 July 1996Full accounts made up to 30 September 1994 (12 pages)
1 July 1996Ad 06/09/93--------- £ si 50000@1 (2 pages)
1 July 1996Ad 06/09/93--------- £ si 50000@1 (2 pages)
28 June 1996Certificate of authorisation to commence business and borrow (2 pages)
28 June 1996Application to commence business (2 pages)
28 June 1996Application to commence business (2 pages)
28 June 1996Certificate of authorisation to commence business and borrow (2 pages)
2 January 1996Particulars of mortgage/charge (8 pages)
2 January 1996Particulars of mortgage/charge (8 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
15 September 1995Return made up to 06/09/95; full list of members (12 pages)
15 September 1995Return made up to 06/09/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 September 1994Return made up to 06/09/94; full list of members (7 pages)
14 September 1994Return made up to 06/09/94; full list of members (7 pages)
6 September 1993Incorporation (14 pages)
6 September 1993Incorporation (14 pages)