East Road
Weybridge
Surrey
KT13 0LE
Secretary Name | Ms Kirsty Michelle Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2005(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Secretary |
Correspondence Address | 44 Bois Hall Road Addlestone Surrey KT15 2JL |
Director Name | Mr Martin Arthur Brown |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(11 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 1 Gorse Hill Lane Virginia Water Surrey GU25 4AJ |
Secretary Name | Martin Arthur Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 February 2005) |
Role | Company Director |
Correspondence Address | Cleve Abbey Road Virginia Water Surrey GU25 4RS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Telephone | 01932 858991 |
---|---|
Telephone region | Weybridge |
Registered Address | 182 Brooklands Road Weybridge Surrey KT13 0RJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £969,561 |
Net Worth | £16,961,897 |
Cash | £14,760 |
Current Liabilities | £3,897,329 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
3 April 2001 | Delivered 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 1998 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 |
5 October 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
15 June 2023 | Termination of appointment of Martin Arthur Brown as a director on 2 June 2023 (1 page) |
15 June 2023 | Appointment of Mrs Abby Beaumont-Bridges as a director on 2 June 2023 (2 pages) |
15 June 2023 | Appointment of Mrs Lisa Chloe Beaumont as a director on 2 June 2023 (2 pages) |
18 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
15 June 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
6 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
6 July 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
7 June 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
13 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
15 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
14 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
16 August 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 May 2016 | Satisfaction of charge 16 in full (1 page) |
19 May 2016 | Satisfaction of charge 12 in full (2 pages) |
19 May 2016 | Satisfaction of charge 19 in full (2 pages) |
19 May 2016 | Satisfaction of charge 8 in full (2 pages) |
19 May 2016 | Satisfaction of charge 14 in full (2 pages) |
19 May 2016 | Satisfaction of charge 19 in full (2 pages) |
19 May 2016 | Satisfaction of charge 8 in full (2 pages) |
19 May 2016 | Satisfaction of charge 18 in full (2 pages) |
19 May 2016 | Satisfaction of charge 16 in full (1 page) |
19 May 2016 | Satisfaction of charge 12 in full (2 pages) |
19 May 2016 | Satisfaction of charge 15 in full (2 pages) |
19 May 2016 | Satisfaction of charge 18 in full (2 pages) |
19 May 2016 | Satisfaction of charge 14 in full (2 pages) |
19 May 2016 | Satisfaction of charge 15 in full (2 pages) |
12 May 2016 | Satisfaction of charge 6 in full (2 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Satisfaction of charge 4 in full (2 pages) |
12 May 2016 | Satisfaction of charge 7 in full (2 pages) |
12 May 2016 | Satisfaction of charge 11 in full (2 pages) |
12 May 2016 | Satisfaction of charge 6 in full (2 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Satisfaction of charge 4 in full (2 pages) |
12 May 2016 | Satisfaction of charge 11 in full (2 pages) |
12 May 2016 | Satisfaction of charge 7 in full (2 pages) |
11 May 2016 | Satisfaction of charge 5 in full (2 pages) |
11 May 2016 | Satisfaction of charge 1 in full (2 pages) |
11 May 2016 | Satisfaction of charge 2 in full (2 pages) |
11 May 2016 | Satisfaction of charge 5 in full (2 pages) |
11 May 2016 | Satisfaction of charge 1 in full (2 pages) |
11 May 2016 | Satisfaction of charge 2 in full (2 pages) |
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 January 2016 | Memorandum and Articles of Association (39 pages) |
26 January 2016 | Memorandum and Articles of Association (39 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
27 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 June 2014 | Satisfaction of charge 17 in full (4 pages) |
28 June 2014 | Satisfaction of charge 17 in full (4 pages) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (6 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 May 2012 | Change of share class name or designation (2 pages) |
23 May 2012 | Change of share class name or designation (2 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 July 2010 | Notice of Restriction on the Company's Articles (2 pages) |
7 July 2010 | Notice of Restriction on the Company's Articles (2 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Change of share class name or designation (47 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Statement of company's objects (2 pages) |
1 July 2010 | Statement of company's objects (2 pages) |
1 July 2010 | Change of share class name or designation (47 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Kirsty Michelle Wilson on 22 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Ms Kirsty Michelle Hunt on 22 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Kirsty Michelle Wilson on 22 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Ms Kirsty Michelle Hunt on 22 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Kirsty Michelle Wilson on 22 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Kirsty Michelle Wilson on 22 March 2010 (1 page) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 05/05/09; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Director's change of particulars / martin brown / 01/01/2008 (1 page) |
9 May 2008 | Secretary's change of particulars / kirsty wilson / 01/01/2008 (1 page) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
9 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Location of debenture register (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
9 May 2008 | Director's change of particulars / martin brown / 01/01/2008 (1 page) |
9 May 2008 | Secretary's change of particulars / kirsty wilson / 01/01/2008 (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 05/05/07; full list of members (2 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
26 May 2005 | Return made up to 05/05/05; full list of members (5 pages) |
26 May 2005 | Return made up to 05/05/05; full list of members (5 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
10 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
1 June 2004 | Return made up to 05/05/04; full list of members (5 pages) |
1 June 2004 | Return made up to 05/05/04; full list of members (5 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
21 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 May 2003 | Return made up to 05/05/03; full list of members (5 pages) |
20 May 2003 | Return made up to 05/05/03; full list of members (5 pages) |
7 February 2003 | Particulars of mortgage/charge (5 pages) |
7 February 2003 | Particulars of mortgage/charge (5 pages) |
7 February 2003 | Particulars of mortgage/charge (5 pages) |
7 February 2003 | Particulars of mortgage/charge (5 pages) |
7 February 2003 | Particulars of mortgage/charge (5 pages) |
7 February 2003 | Particulars of mortgage/charge (5 pages) |
7 February 2003 | Particulars of mortgage/charge (5 pages) |
7 February 2003 | Particulars of mortgage/charge (5 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 May 2002 | Return made up to 05/05/02; full list of members (5 pages) |
9 May 2002 | Return made up to 05/05/02; full list of members (5 pages) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2001 | Particulars of mortgage/charge (5 pages) |
27 September 2001 | Particulars of mortgage/charge (5 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 May 2001 | Return made up to 05/05/01; full list of members (5 pages) |
18 May 2001 | Return made up to 05/05/01; full list of members (5 pages) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
6 April 2001 | Particulars of mortgage/charge (5 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
23 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 05/05/99; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
12 February 1998 | Memorandum and Articles of Association (15 pages) |
12 February 1998 | Memorandum and Articles of Association (15 pages) |
11 November 1997 | Company name changed padrose properties LIMITED\certificate issued on 12/11/97 (2 pages) |
11 November 1997 | Company name changed padrose properties LIMITED\certificate issued on 12/11/97 (2 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 June 1997 | Return made up to 05/05/97; full list of members (6 pages) |
10 June 1997 | Return made up to 05/05/97; full list of members (6 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
1 May 1996 | Return made up to 05/05/96; full list of members (6 pages) |
2 July 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
2 July 1995 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
2 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 May 1995 | Return made up to 05/05/95; full list of members (14 pages) |
30 May 1995 | Return made up to 05/05/95; full list of members (14 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 182 brooklands road weybridge surrey KT13 0RJ (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: 182 brooklands road weybridge surrey KT13 0RJ (1 page) |