Company NameRunnymede Investments Limited
DirectorsAndrew Stuart Beaumont and Martin Arthur Brown
Company StatusActive
Company Number02926277
CategoryPrivate Limited Company
Incorporation Date5 May 1994(30 years ago)
Previous NamePadrose Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Stuart Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirdswood
East Road
Weybridge
Surrey
KT13 0LE
Secretary NameMs Kirsty Michelle Hunt
NationalityBritish
StatusCurrent
Appointed21 February 2005(10 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleSecretary
Correspondence Address44 Bois Hall Road
Addlestone
Surrey
KT15 2JL
Director NameMr Martin Arthur Brown
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(11 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address1 Gorse Hill Lane
Virginia Water
Surrey
GU25 4AJ
Secretary NameMartin Arthur Brown
NationalityBritish
StatusResigned
Appointed28 July 1994(2 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 21 February 2005)
RoleCompany Director
Correspondence AddressCleve
Abbey Road
Virginia Water
Surrey
GU25 4RS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone01932 858991
Telephone regionWeybridge

Location

Registered Address182 Brooklands Road
Weybridge
Surrey
KT13 0RJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£969,561
Net Worth£16,961,897
Cash£14,760
Current Liabilities£3,897,329

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 5 days from now)

Charges

3 April 2001Delivered on: 6 April 2001
Satisfied on: 10 October 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 2 broad highway cobham surrey title number SY70413. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 June 1998Delivered on: 3 June 1998
Satisfied on: 2 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 sussex road new malden surrey t/no.SY259280. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 October 2007Delivered on: 5 October 2007
Satisfied on: 28 June 2014
Persons entitled: The Secretary of State for Health

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: F/H eastry hospital mill lane easrty kent t/n K816892 buildings fixtures fixed plant and machinery rents.
Fully Satisfied
6 February 2003Delivered on: 7 February 2003
Satisfied on: 28 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as corner cottage hook heath woking surrey GU22 ojj; sy 713776. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 April 2001Delivered on: 6 April 2001
Satisfied on: 16 January 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 17 glen court glen court hotel woking surrey title number SY699865. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 April 2001Delivered on: 6 April 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 2 cheniston cottages priory road sunningdale berkshire title number BK354276. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 June 1998Delivered on: 3 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 sandown road esher surrey t/no.SY673752. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 June 1998Delivered on: 3 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 kings close kings drive thames ditton surrey t/no.SY662719. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 June 1998Delivered on: 3 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 chaworth close brox lane ottershaw surrey t/no.SY662782. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 June 1998Delivered on: 3 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Manor steps london road ascot berkshire t/no.BK296484. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 June 1998Delivered on: 3 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,2,3,4 and 5 seymour place woking surrey t/no.SY652272. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 February 2010Delivered on: 10 March 2010
Persons entitled: Sg Hambros Bank Limited

Classification: Legal charge
Secured details: £10,000,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: "Aigburth" 1 seymour place pond road woking surrey "pinecroft" 2 seymour place pond road woking surrey "highgrove" 3 seymour place pond road woking surrey for details of further properties charged please refer to form MG01 see image for full details.
Outstanding
19 February 2010Delivered on: 4 March 2010
Persons entitled: Sg Hambros Bank Limited

Classification: Legal charge
Secured details: £10,000,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: "Aigburth" 1 seymour place pond road woking surrey "pinecroft" 2 seymour place pond road woking surrey and "highgrove" 3 seymour place pond road woking surrey for details of further properties charged please refer to form MG01 see image for full details.
Outstanding
4 October 2007Delivered on: 9 October 2007
Persons entitled: The Secretary of State for Health

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: Eastry hospital mill lane eastry kent.
Outstanding
6 February 2003Delivered on: 7 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 1 heatherbank nightingale close,cobham,surrey - elmbridge; sy 697089. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 February 2003Delivered on: 7 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being land on the south west side of cross road known as kingswood,cross road,sunningdale berkshire SL5 9RJ,windsor and maidenhead; t/nos bk 346366 and bk 366554. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 February 2003Delivered on: 7 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as "lincoln house" (formerly in goal) cavendish road,weybridge surrey KT13 ojw; sy 206886. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 September 2001Delivered on: 27 September 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being plot 3,8 eaton park,cobham,surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 June 1998Delivered on: 3 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 & 2 redwood walk surbiton surrey t/no.TGL132953. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

5 October 2023Accounts for a small company made up to 31 December 2022 (11 pages)
15 June 2023Termination of appointment of Martin Arthur Brown as a director on 2 June 2023 (1 page)
15 June 2023Appointment of Mrs Abby Beaumont-Bridges as a director on 2 June 2023 (2 pages)
15 June 2023Appointment of Mrs Lisa Chloe Beaumont as a director on 2 June 2023 (2 pages)
18 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
15 June 2022Accounts for a small company made up to 31 December 2021 (10 pages)
6 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
6 July 2021Accounts for a small company made up to 31 December 2020 (10 pages)
7 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
1 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
13 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
15 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
14 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 August 2016Full accounts made up to 31 December 2015 (17 pages)
15 August 2016Full accounts made up to 31 December 2015 (17 pages)
19 May 2016Satisfaction of charge 16 in full (1 page)
19 May 2016Satisfaction of charge 12 in full (2 pages)
19 May 2016Satisfaction of charge 19 in full (2 pages)
19 May 2016Satisfaction of charge 8 in full (2 pages)
19 May 2016Satisfaction of charge 14 in full (2 pages)
19 May 2016Satisfaction of charge 19 in full (2 pages)
19 May 2016Satisfaction of charge 8 in full (2 pages)
19 May 2016Satisfaction of charge 18 in full (2 pages)
19 May 2016Satisfaction of charge 16 in full (1 page)
19 May 2016Satisfaction of charge 12 in full (2 pages)
19 May 2016Satisfaction of charge 15 in full (2 pages)
19 May 2016Satisfaction of charge 18 in full (2 pages)
19 May 2016Satisfaction of charge 14 in full (2 pages)
19 May 2016Satisfaction of charge 15 in full (2 pages)
12 May 2016Satisfaction of charge 6 in full (2 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 May 2016Satisfaction of charge 4 in full (2 pages)
12 May 2016Satisfaction of charge 7 in full (2 pages)
12 May 2016Satisfaction of charge 11 in full (2 pages)
12 May 2016Satisfaction of charge 6 in full (2 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 May 2016Satisfaction of charge 4 in full (2 pages)
12 May 2016Satisfaction of charge 11 in full (2 pages)
12 May 2016Satisfaction of charge 7 in full (2 pages)
11 May 2016Satisfaction of charge 5 in full (2 pages)
11 May 2016Satisfaction of charge 1 in full (2 pages)
11 May 2016Satisfaction of charge 2 in full (2 pages)
11 May 2016Satisfaction of charge 5 in full (2 pages)
11 May 2016Satisfaction of charge 1 in full (2 pages)
11 May 2016Satisfaction of charge 2 in full (2 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
26 January 2016Memorandum and Articles of Association (39 pages)
26 January 2016Memorandum and Articles of Association (39 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(6 pages)
27 April 2015Full accounts made up to 31 December 2014 (16 pages)
27 April 2015Full accounts made up to 31 December 2014 (16 pages)
18 August 2014Full accounts made up to 31 December 2013 (16 pages)
18 August 2014Full accounts made up to 31 December 2013 (16 pages)
28 June 2014Satisfaction of charge 17 in full (4 pages)
28 June 2014Satisfaction of charge 17 in full (4 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(6 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(6 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(6 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Full accounts made up to 31 December 2012 (15 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
25 June 2012Full accounts made up to 31 December 2011 (15 pages)
25 June 2012Full accounts made up to 31 December 2011 (15 pages)
23 May 2012Change of share class name or designation (2 pages)
23 May 2012Change of share class name or designation (2 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
7 July 2011Full accounts made up to 31 December 2010 (15 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
7 July 2010Notice of Restriction on the Company's Articles (2 pages)
7 July 2010Notice of Restriction on the Company's Articles (2 pages)
1 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
1 July 2010Change of share class name or designation (47 pages)
1 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
1 July 2010Statement of company's objects (2 pages)
1 July 2010Statement of company's objects (2 pages)
1 July 2010Change of share class name or designation (47 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Kirsty Michelle Wilson on 22 March 2010 (1 page)
22 March 2010Secretary's details changed for Ms Kirsty Michelle Hunt on 22 March 2010 (1 page)
22 March 2010Secretary's details changed for Kirsty Michelle Wilson on 22 March 2010 (1 page)
22 March 2010Secretary's details changed for Ms Kirsty Michelle Hunt on 22 March 2010 (1 page)
22 March 2010Secretary's details changed for Kirsty Michelle Wilson on 22 March 2010 (1 page)
22 March 2010Secretary's details changed for Kirsty Michelle Wilson on 22 March 2010 (1 page)
10 March 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
19 October 2009Full accounts made up to 31 December 2008 (16 pages)
19 October 2009Full accounts made up to 31 December 2008 (16 pages)
11 May 2009Return made up to 05/05/09; full list of members (3 pages)
11 May 2009Return made up to 05/05/09; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
9 May 2008Return made up to 05/05/08; full list of members (4 pages)
9 May 2008Location of register of members (1 page)
9 May 2008Director's change of particulars / martin brown / 01/01/2008 (1 page)
9 May 2008Secretary's change of particulars / kirsty wilson / 01/01/2008 (1 page)
9 May 2008Location of debenture register (1 page)
9 May 2008Registered office changed on 09/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
9 May 2008Return made up to 05/05/08; full list of members (4 pages)
9 May 2008Location of register of members (1 page)
9 May 2008Location of debenture register (1 page)
9 May 2008Registered office changed on 09/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
9 May 2008Director's change of particulars / martin brown / 01/01/2008 (1 page)
9 May 2008Secretary's change of particulars / kirsty wilson / 01/01/2008 (1 page)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
21 May 2007Return made up to 05/05/07; full list of members (2 pages)
21 May 2007Return made up to 05/05/07; full list of members (2 pages)
5 October 2006Full accounts made up to 31 December 2005 (14 pages)
5 October 2006Full accounts made up to 31 December 2005 (14 pages)
15 May 2006Return made up to 05/05/06; full list of members (2 pages)
15 May 2006Return made up to 05/05/06; full list of members (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
8 November 2005Full accounts made up to 31 December 2004 (14 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
26 May 2005Return made up to 05/05/05; full list of members (5 pages)
26 May 2005Return made up to 05/05/05; full list of members (5 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
28 April 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Secretary resigned (1 page)
8 October 2004Director's particulars changed (1 page)
8 October 2004Director's particulars changed (1 page)
10 August 2004Full accounts made up to 31 December 2003 (14 pages)
10 August 2004Full accounts made up to 31 December 2003 (14 pages)
1 June 2004Return made up to 05/05/04; full list of members (5 pages)
1 June 2004Return made up to 05/05/04; full list of members (5 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
21 October 2003Full accounts made up to 31 December 2002 (13 pages)
21 October 2003Full accounts made up to 31 December 2002 (13 pages)
20 May 2003Return made up to 05/05/03; full list of members (5 pages)
20 May 2003Return made up to 05/05/03; full list of members (5 pages)
7 February 2003Particulars of mortgage/charge (5 pages)
7 February 2003Particulars of mortgage/charge (5 pages)
7 February 2003Particulars of mortgage/charge (5 pages)
7 February 2003Particulars of mortgage/charge (5 pages)
7 February 2003Particulars of mortgage/charge (5 pages)
7 February 2003Particulars of mortgage/charge (5 pages)
7 February 2003Particulars of mortgage/charge (5 pages)
7 February 2003Particulars of mortgage/charge (5 pages)
6 October 2002Full accounts made up to 31 December 2001 (13 pages)
6 October 2002Full accounts made up to 31 December 2001 (13 pages)
9 May 2002Return made up to 05/05/02; full list of members (5 pages)
9 May 2002Return made up to 05/05/02; full list of members (5 pages)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 October 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Particulars of mortgage/charge (5 pages)
27 September 2001Particulars of mortgage/charge (5 pages)
24 September 2001Full accounts made up to 31 December 2000 (12 pages)
24 September 2001Full accounts made up to 31 December 2000 (12 pages)
18 May 2001Return made up to 05/05/01; full list of members (5 pages)
18 May 2001Return made up to 05/05/01; full list of members (5 pages)
6 April 2001Particulars of mortgage/charge (5 pages)
6 April 2001Particulars of mortgage/charge (5 pages)
6 April 2001Particulars of mortgage/charge (5 pages)
6 April 2001Particulars of mortgage/charge (5 pages)
6 April 2001Particulars of mortgage/charge (5 pages)
6 April 2001Particulars of mortgage/charge (5 pages)
11 September 2000Full accounts made up to 31 December 1999 (12 pages)
11 September 2000Full accounts made up to 31 December 1999 (12 pages)
23 May 2000Return made up to 05/05/00; full list of members (6 pages)
23 May 2000Return made up to 05/05/00; full list of members (6 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
13 May 1999Return made up to 05/05/99; full list of members (6 pages)
13 May 1999Return made up to 05/05/99; full list of members (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
12 February 1998Memorandum and Articles of Association (15 pages)
12 February 1998Memorandum and Articles of Association (15 pages)
11 November 1997Company name changed padrose properties LIMITED\certificate issued on 12/11/97 (2 pages)
11 November 1997Company name changed padrose properties LIMITED\certificate issued on 12/11/97 (2 pages)
16 September 1997Full accounts made up to 31 December 1996 (10 pages)
16 September 1997Full accounts made up to 31 December 1996 (10 pages)
10 June 1997Return made up to 05/05/97; full list of members (6 pages)
10 June 1997Return made up to 05/05/97; full list of members (6 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
16 October 1996Full accounts made up to 31 December 1995 (10 pages)
1 May 1996Return made up to 05/05/96; full list of members (6 pages)
1 May 1996Return made up to 05/05/96; full list of members (6 pages)
2 July 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
2 July 1995Accounting reference date shortened from 31/05 to 31/12 (1 page)
2 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 May 1995Return made up to 05/05/95; full list of members (14 pages)
30 May 1995Return made up to 05/05/95; full list of members (14 pages)
4 April 1995Registered office changed on 04/04/95 from: 182 brooklands road weybridge surrey KT13 0RJ (1 page)
4 April 1995Registered office changed on 04/04/95 from: 182 brooklands road weybridge surrey KT13 0RJ (1 page)