Company NameWolsey Securities Limited
DirectorsMichael Arthur Ratcliffe and Steven Michael Ratcliffe
Company StatusActive
Company Number02881264
CategoryPrivate Limited Company
Incorporation Date16 December 1993(30 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Arthur Ratcliffe
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(2 months, 2 weeks after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Steven Michael Ratcliffe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1994(11 months, 2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Secretary NameMr Paul Anthony Robinson
StatusCurrent
Appointed13 July 2011(17 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameChristopher Robert Benjamin Taylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(11 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 1997)
RoleSolicitor
Correspondence AddressLaytons 76 Bridge Road
Hampton Court
East Molesey
Surrey
KT8 9HF
Director NameBarry Maurice Huggett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 June 2002)
RoleFinancier
Country of ResidenceEngland
Correspondence Address61a Offington Lane
Worthing
West Sussex
BN14 9RJ
Secretary NameMr Steven Michael Ratcliffe
NationalityBritish
StatusResigned
Appointed19 August 1997(3 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PA
Director NameMr Timothy Ian Percival
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressForest View Marsh Green
Colemans Hatch
Hartfield
East Sussex
TN7 4ET
Director NameStephen John Parkinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 September 2007)
RoleCompany Director
Correspondence AddressWhite Cross
Woodplumpton Road
Preston
Lancashire
PR4 0TA
Director NameGerald Harry Tilston
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(8 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PA
Director NameMr Stephen William O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(10 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
Director NameMr Christopher Wilfred Fredrick Proud
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 12 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PA
Director NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1993(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Management Limited (Corporation)
StatusResigned
Appointed16 December 1993(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameLaytons Solicitors (Corporation)
StatusResigned
Appointed01 March 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 19 August 1997)
Correspondence AddressTempus Court
Onslow Street
Guildford
Surrey
GU1 4SS

Contact

Websitewolsey.net

Location

Registered Address2 Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4JY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

95 at £1Wolsey Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£560,071
Gross Profit£68,897
Net Worth£1,061,218
Cash£185,258
Current Liabilities£331,750

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Charges

24 September 1998Delivered on: 1 October 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies secure by a legal charge dated 17/8/98 between priory developments limited and the company over property k/a 112 monkhill lane pontefract west yorkshire.
Fully Satisfied
24 September 1998Delivered on: 26 September 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies secured by a legal charge dated 9/6/98 between priory developments limited and the company over property k/a 108 monkhill lane pontefract west yorkshire t/n WYK65306.
Fully Satisfied
24 September 1998Delivered on: 26 September 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies secured by a legal charge dated 7 march 1997 between the company and priory developments over the property k/a land lying on the north east side of monkhill lane pontefract west yorkshire t/n's WYK364875, WYK516082 and WYK514187.
Fully Satisfied
24 September 1998Delivered on: 26 September 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies secured by a legal charge dated 3 june 1997 between the company and priory developments limited over property k/a land lying on the north east side of monkhill lane pontefract west yorkshire t/n WYK485865, WYK312772 and WYK283391.
Fully Satisfied
24 September 1998Delivered on: 26 September 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies secured by a legal charge dated 12 june 1998 between the company and priory developments limited over the property k/a 118 monkhill lane pontefract west yorkshire t/n WYK42483 (part).
Fully Satisfied
24 September 1998Delivered on: 26 September 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies secured by a legal charge dated 9 july 1998 between the company and priory developments limited over the property k/a 116 monkhill lane pontefract west yorkshire t/n WYK367228.
Fully Satisfied
24 September 1998Delivered on: 26 September 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies secured by a legal charge dated 2 june 1998 between the company and priory developments limited over property k/a land in front of 114 monkhill lane pontefract west yorkshire.
Fully Satisfied
24 September 1998Delivered on: 26 September 1998
Satisfied on: 18 February 2000
Persons entitled: Midland Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies secured by a legal charge dated 5 december 1997 between the company and priory developments limited over property k/a land lying in front of 106 monkhill lane pontefract west yorkshire t/n WYK522853 (part).
Fully Satisfied
25 May 2001Delivered on: 14 June 2001
Satisfied on: 14 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Subordination agreement
Secured details: All obligations and liabilities due from badminton homes (tetbury) limited ("the borrower") to the chargee.
Particulars: All liabilities of the borrower to the chargee and any payment or distribution,in cash or kind,in respect of or on account of any junior debt,as defined,and the proceeds of any enforcement or realisation. See the mortgage charge document for full details.
Fully Satisfied
21 February 2000Delivered on: 2 March 2000
Satisfied on: 17 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: All present and future obligations and liabilities of each obligor (as therein defined) to the chargee as agent and security trustee for itself and for each of the secured parties (as therein defined) under the financing documents (as therein defined) and any agreement expressed to be supplemental thereto.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 April 1995Delivered on: 14 April 1995
Satisfied on: 6 December 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 cornwall avenue claygate surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

30 January 2024Director's details changed for Mr Steven Michael Ratcliffe on 30 January 2024 (2 pages)
15 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
31 August 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
16 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
14 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
21 December 2020Unaudited abridged accounts made up to 31 December 2019 (5 pages)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
16 July 2020Termination of appointment of Stephen William O'brien as a director on 31 March 2020 (1 page)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
14 May 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
24 May 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
5 October 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
5 October 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
13 July 2016Full accounts made up to 31 December 2015 (14 pages)
13 July 2016Full accounts made up to 31 December 2015 (14 pages)
4 January 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page)
4 January 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA to 2 Esher Road Hersham Walton-on-Thames Surrey KT12 4JY on 4 January 2016 (1 page)
28 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 95
(4 pages)
28 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 95
(4 pages)
3 September 2015Full accounts made up to 31 December 2014 (12 pages)
3 September 2015Full accounts made up to 31 December 2014 (12 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 95
(4 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 95
(4 pages)
23 July 2014Full accounts made up to 31 December 2013 (14 pages)
23 July 2014Full accounts made up to 31 December 2013 (14 pages)
14 February 2014Satisfaction of charge 11 in full (2 pages)
14 February 2014Satisfaction of charge 11 in full (2 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 95
(4 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 95
(4 pages)
11 September 2013Full accounts made up to 31 December 2012 (14 pages)
11 September 2013Full accounts made up to 31 December 2012 (14 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
16 December 2011Full accounts made up to 31 December 2010 (13 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
16 December 2011Full accounts made up to 31 December 2010 (13 pages)
14 July 2011Appointment of Mr Paul Anthony Robinson as a secretary (1 page)
14 July 2011Appointment of Mr Paul Anthony Robinson as a secretary (1 page)
13 July 2011Termination of appointment of Steven Ratcliffe as a secretary (1 page)
13 July 2011Termination of appointment of Steven Ratcliffe as a secretary (1 page)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 pages)
28 September 2010Full accounts made up to 31 December 2009 (17 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 July 2010Termination of appointment of Christopher Proud as a director (1 page)
7 July 2010Termination of appointment of Gerald Tilston as a director (1 page)
7 July 2010Termination of appointment of Gerald Tilston as a director (1 page)
7 July 2010Termination of appointment of Christopher Proud as a director (1 page)
22 December 2009Secretary's details changed for Steven Michael Ratcliffe on 21 December 2009 (1 page)
22 December 2009Director's details changed for Mr Christopher Wilfred Fredrick Proud on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Arthur Ratcliffe on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Steven Michael Ratcliffe on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Steven Michael Ratcliffe on 21 December 2009 (2 pages)
22 December 2009Secretary's details changed for Steven Michael Ratcliffe on 21 December 2009 (1 page)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Stephen William O'brien on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Gerald Harry Tilston on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Mr Christopher Wilfred Fredrick Proud on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Gerald Harry Tilston on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Arthur Ratcliffe on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Stephen William O'brien on 21 December 2009 (2 pages)
19 October 2009Termination of appointment of Timothy Percival as a director (1 page)
19 October 2009Termination of appointment of Timothy Percival as a director (1 page)
29 September 2009Full accounts made up to 31 December 2008 (18 pages)
29 September 2009Full accounts made up to 31 December 2008 (18 pages)
1 May 2009Director appointed mr christopher wilfred fredrick proud (1 page)
1 May 2009Director appointed mr christopher wilfred fredrick proud (1 page)
26 January 2009Full accounts made up to 31 December 2007 (18 pages)
26 January 2009Full accounts made up to 31 December 2007 (18 pages)
17 December 2008Director's change of particulars / timothy percival / 01/12/2008 (1 page)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
17 December 2008Director's change of particulars / timothy percival / 01/12/2008 (1 page)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
18 December 2007Return made up to 15/12/07; full list of members (3 pages)
18 December 2007Return made up to 15/12/07; full list of members (3 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
27 October 2007Full accounts made up to 31 December 2006 (20 pages)
27 October 2007Full accounts made up to 31 December 2006 (20 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
3 January 2007Return made up to 15/12/06; full list of members (3 pages)
3 January 2007Return made up to 15/12/06; full list of members (3 pages)
31 May 2006Full accounts made up to 31 December 2005 (19 pages)
31 May 2006Full accounts made up to 31 December 2005 (19 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 15/12/05; full list of members (3 pages)
19 December 2005Return made up to 15/12/05; full list of members (3 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
20 May 2005Full accounts made up to 31 December 2004 (17 pages)
20 May 2005Full accounts made up to 31 December 2004 (17 pages)
21 December 2004Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 December 2004Return made up to 15/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Full accounts made up to 31 December 2003 (17 pages)
2 July 2004Full accounts made up to 31 December 2003 (17 pages)
28 May 2004Registered office changed on 28/05/04 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page)
28 May 2004Registered office changed on 28/05/04 from: cardinal house 7 wolsey road east molesey surrey KT8 9EL (1 page)
18 May 2004Return made up to 15/12/03; full list of members (8 pages)
18 May 2004Return made up to 15/12/03; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
1 August 2003Return made up to 15/12/02; full list of members (8 pages)
1 August 2003Return made up to 15/12/02; full list of members (8 pages)
30 July 2003Full accounts made up to 31 December 2002 (17 pages)
30 July 2003Full accounts made up to 31 December 2002 (17 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
10 October 2002Director's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
12 June 2002Full accounts made up to 31 December 2001 (14 pages)
12 June 2002Full accounts made up to 31 December 2001 (14 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
20 December 2001Return made up to 15/12/01; full list of members (7 pages)
20 December 2001Return made up to 15/12/01; full list of members (7 pages)
13 July 2001Full accounts made up to 31 December 2000 (13 pages)
13 July 2001Full accounts made up to 31 December 2000 (13 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
22 January 2001Return made up to 15/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2001Return made up to 15/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2000Full accounts made up to 31 December 1999 (13 pages)
4 September 2000Full accounts made up to 31 December 1999 (13 pages)
14 March 2000Auditor's resignation (2 pages)
14 March 2000Auditor's resignation (2 pages)
13 March 2000Memorandum and Articles of Association (3 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
13 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
13 March 2000Memorandum and Articles of Association (3 pages)
2 March 2000Particulars of mortgage/charge (10 pages)
2 March 2000Particulars of mortgage/charge (10 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Return made up to 15/12/99; full list of members (8 pages)
27 January 2000Location of register of directors' interests (1 page)
27 January 2000Location of register of members (1 page)
27 January 2000Location of register of members (1 page)
27 January 2000Location of register of directors' interests (1 page)
27 January 2000Return made up to 15/12/99; full list of members (8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 May 1999Return made up to 15/12/98; full list of members (6 pages)
19 May 1999Return made up to 15/12/98; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
13 January 1998Return made up to 15/12/97; full list of members (6 pages)
13 January 1998Return made up to 15/12/97; full list of members (6 pages)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 September 1997New secretary appointed (2 pages)
15 September 1997New secretary appointed (2 pages)
14 January 1997Return made up to 15/12/96; no change of members (6 pages)
14 January 1997Return made up to 15/12/96; no change of members (6 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 October 1996Director's particulars changed (1 page)
6 October 1996Director's particulars changed (1 page)
17 January 1996Return made up to 15/12/95; no change of members (4 pages)
17 January 1996Return made up to 15/12/95; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
9 December 1994New director appointed (2 pages)
9 December 1994New director appointed (2 pages)
9 March 1994Secretary resigned;new director appointed (2 pages)
9 March 1994Secretary resigned;new director appointed (2 pages)
26 January 1994Memorandum and Articles of Association (9 pages)
26 January 1994Memorandum and Articles of Association (9 pages)
21 January 1994Company name changed hampton court 7 LIMITED\certificate issued on 24/01/94 (2 pages)
21 January 1994Company name changed hampton court 7 LIMITED\certificate issued on 24/01/94 (2 pages)
16 December 1993Incorporation (15 pages)
16 December 1993Incorporation (15 pages)