Company NameBlythson Limited
Company StatusActive
Company Number02952265
CategoryPrivate Limited Company
Incorporation Date25 July 1994(29 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Thomas Robert Dacey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Christopher John Hampson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMs Sharon Slotnick
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleMagistrate Bench
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Secretary NameMs Claire Louise Luxton
StatusCurrent
Appointed01 October 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMs Sarah Read-O'Toole
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address439 Caledonian Road
London
N7 9BG
Director NameMs Ramani Langley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCorporate It
Country of ResidenceUnited Kingdom
Correspondence Address439 Caledonian Road
London
N7 9BG
Director NameMr Kevin David Gould
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(29 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address439 Caledonian Road
London
N7 9BG
Director NameMr James Herbert Fuller
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 1996)
RoleCompany Director
Correspondence AddressWoodend Cottage
Orlestone Hamstreet
Ashford
Kent
TN26 2EB
Director NameBelinda Shand
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(3 days after company formation)
Appointment Duration4 months, 1 week (resigned 05 December 1994)
RoleTeacher
Correspondence AddressThe Cottage Court Lodge Farm
Church Lane
Ashford
Kent
TN26 2EB
Secretary NameMr James Herbert Fuller
NationalityBritish
StatusResigned
Appointed28 July 1994(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 1996)
RoleCompany Director
Correspondence AddressWoodend Cottage
Orlestone Hamstreet
Ashford
Kent
TN26 2EB
Director NameMr Roland David Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(4 months, 1 week after company formation)
Appointment Duration24 years, 10 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChannel House First Floor, 28 Bouverie Road West
Folkestone
Kent
CT20 2TG
Director NameMrs Belinda Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(1 year, 11 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChannel House 28 Bouverie Road West
Folkestone
Kent
CT20 2TG
Secretary NameRoland David Evans
NationalityBritish
StatusResigned
Appointed04 July 1996(1 year, 11 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChannel House 28 Bouverie Road West
Folkestone
Kent
CT20 2TG
Director NameMr Tahseen Ali Khan Sherwani
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(25 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 December 2019)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameSean Christopher Duggan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(25 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMs Samantha Gail Stewart
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 2023)
RoleExecutive Director Of Finance
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteproactivedevelopment.co.uk
Telephone01303 252787
Telephone regionFolkestone

Location

Registered Address439 Caledonian Road
London
N7 9BG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Roland Evans
50.67%
Ordinary
74 at £1Belinda Evans
49.33%
Ordinary

Financials

Year2014
Net Worth£962,636
Cash£43,449
Current Liabilities£226,039

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Charges

26 April 2006Delivered on: 11 May 2006
Persons entitled: National Westminster 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: 3 ashley avenue cheriton folkestone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 June 2004Delivered on: 2 July 2004
Persons entitled: National Westminster 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: 46 ashley avenue cheriton folkestone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 June 2004Delivered on: 2 July 2004
Persons entitled: National Westminster 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: 44 ashley avenue cheriton folkestone kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 March 2003Delivered on: 11 April 2003
Persons entitled: National Westminster 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: 5 watkin road folkestone kent CT19 5EF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 March 2003Delivered on: 15 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 May 2002Delivered on: 9 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £128,000 plus further advances due or to become due from the company to the chargee.
Particulars: Property 33 st johns church road folkestone kent.
Outstanding
8 May 2002Delivered on: 9 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: £128,000 plus further advances due or to become due from the company to the chargee.
Particulars: Property k/a 33 st john's church road folkestone kent.
Outstanding
2 May 2001Delivered on: 9 May 2001
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 ashley avenue cheriton folkestone kent.
Outstanding
14 October 2016Delivered on: 14 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Garden lodge, 324 canterbury road, densole, folkestone, kent CT18 7BB registered at land registry under title number TT52221.
Outstanding
31 March 2016Delivered on: 1 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 28B bouverie road west, folkestone, kent CT20 2TG.
Outstanding
31 March 2016Delivered on: 1 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 28A bouverie road west, folkestone, kent CT10 2TG.
Outstanding
2 April 2015Delivered on: 13 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 77 bouverie road west folkestone kent.
Outstanding
29 November 2013Delivered on: 5 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H interest in 77 bouverie road west folkestone kent. Notification of addition to or amendment of charge.
Outstanding
30 November 2012Delivered on: 4 December 2012
Persons entitled: D.A.Phillips & Co. Limited Roland David Evans and Belinda Evans

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 26 linden crescent, folkstone, kent.
Outstanding
28 April 2008Delivered on: 2 May 2008
Persons entitled: National Westminster 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: 31 st johns church road folkestone kent, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 August 2000Delivered on: 12 August 2000
Persons entitled: Norwich and Peterborough Building Society

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 3 ashley ave,cheriton,folkestone,kent; t/no K381064.
Outstanding

Filing History

28 July 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
6 January 2020Appointment of Miss Samantha Gail Stewart as a director on 6 January 2020 (2 pages)
6 January 2020Termination of appointment of Tahseen Ali Khan Sherwani as a director on 31 December 2019 (1 page)
15 November 2019Satisfaction of charge 11 in full (1 page)
15 November 2019Satisfaction of charge 3 in full (1 page)
15 November 2019Satisfaction of charge 7 in full (2 pages)
15 November 2019Satisfaction of charge 029522650014 in full (1 page)
15 November 2019Satisfaction of charge 029522650013 in full (1 page)
15 November 2019Satisfaction of charge 6 in full (2 pages)
15 November 2019Satisfaction of charge 029522650016 in full (1 page)
15 November 2019Satisfaction of charge 4 in full (1 page)
15 November 2019Satisfaction of charge 2 in full (1 page)
15 November 2019Satisfaction of charge 029522650012 in full (1 page)
15 November 2019Satisfaction of charge 029522650015 in full (1 page)
15 November 2019Satisfaction of charge 8 in full (2 pages)
15 November 2019Satisfaction of charge 9 in full (2 pages)
15 November 2019Satisfaction of charge 5 in full (1 page)
14 November 2019Notification of a person with significant control statement (2 pages)
14 November 2019Cessation of Look Ahead Care and Support Limited as a person with significant control on 2 October 2019 (1 page)
14 November 2019Appointment of Mr Sean Christopher Duggan as a director on 14 November 2019 (2 pages)
4 October 2019Appointment of Ms Sharon Slotnick as a director on 1 October 2019 (2 pages)
3 October 2019Registered office address changed from Channel House First Floor, 28 Bouverie Road West Folkestone Kent CT20 2TG to Kings Buildings 16 Smith Square London SW1P 3HQ on 3 October 2019 (1 page)
2 October 2019Appointment of Mr Thomas Robert Dacey as a director on 1 October 2019 (2 pages)
2 October 2019Cessation of Belinda Evans as a person with significant control on 1 October 2019 (1 page)
2 October 2019Appointment of Mr Christopher Hampson as a director on 1 October 2019 (2 pages)
2 October 2019Termination of appointment of Belinda Evans as a director on 1 October 2019 (1 page)
2 October 2019Notification of Look Ahead Care and Support Limited as a person with significant control on 1 October 2019 (2 pages)
2 October 2019Cessation of Roland David Evans as a person with significant control on 1 October 2019 (1 page)
2 October 2019Appointment of Mr Tahseen Ali Khan Sherwani as a director on 1 October 2019 (2 pages)
2 October 2019Termination of appointment of Roland David Evans as a secretary on 1 October 2019 (1 page)
2 October 2019Appointment of Ms Claire Louise Luxton as a secretary on 1 October 2019 (2 pages)
2 October 2019Termination of appointment of Roland David Evans as a director on 1 October 2019 (1 page)
26 September 2019Satisfaction of charge 10 in full (2 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
25 July 2019Statement of capital on 21 March 2012
  • GBP 150
(4 pages)
24 July 2019Satisfaction of charge 1 in full (1 page)
26 June 2019Notification of Belinda Evans as a person with significant control on 6 April 2016 (2 pages)
26 June 2019Notification of Roland David Evans as a person with significant control on 6 April 2016 (2 pages)
26 June 2019Withdrawal of a person with significant control statement on 26 June 2019 (2 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Registration of charge 029522650016, created on 14 October 2016 (6 pages)
14 October 2016Registration of charge 029522650016, created on 14 October 2016 (6 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 April 2016Registration of charge 029522650015, created on 31 March 2016 (9 pages)
1 April 2016Registration of charge 029522650015, created on 31 March 2016 (9 pages)
1 April 2016Registration of charge 029522650014, created on 31 March 2016 (9 pages)
1 April 2016Registration of charge 029522650014, created on 31 March 2016 (9 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 150
(5 pages)
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 150
(5 pages)
13 April 2015Registration of charge 029522650013, created on 2 April 2015 (9 pages)
13 April 2015Registration of charge 029522650013, created on 2 April 2015 (9 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 August 2014Secretary's details changed for Roland David Evans on 9 July 2014 (1 page)
2 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 150
(5 pages)
2 August 2014Director's details changed for Belinda Evans on 29 November 2013 (2 pages)
2 August 2014Secretary's details changed for Roland David Evans on 9 July 2014 (1 page)
2 August 2014Director's details changed for Belinda Evans on 29 November 2013 (2 pages)
2 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 150
(5 pages)
2 August 2014Secretary's details changed for Roland David Evans on 9 July 2014 (1 page)
2 August 2014Director's details changed for Roland David Evans on 29 November 2013 (2 pages)
2 August 2014Director's details changed for Roland David Evans on 29 November 2013 (2 pages)
28 July 2014Registered office address changed from 77 Bouverie Road West Folkestone Kent CT20 2RL to Channel House First Floor, 28 Bouverie Road West Folkestone Kent CT20 2TG on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 77 Bouverie Road West Folkestone Kent CT20 2RL to Channel House First Floor, 28 Bouverie Road West Folkestone Kent CT20 2TG on 28 July 2014 (1 page)
5 December 2013Registration of charge 029522650012 (10 pages)
5 December 2013Registration of charge 029522650012 (10 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 August 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 185
(4 pages)
11 August 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 185
(4 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
17 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 150.00
(4 pages)
17 November 2010Statement of capital following an allotment of shares on 28 October 2010
  • GBP 150.00
(4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Director's details changed for Roland David Evans on 25 July 2010 (2 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Belinda Evans on 25 July 2010 (2 pages)
30 July 2010Director's details changed for Belinda Evans on 25 July 2010 (2 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Roland David Evans on 25 July 2010 (2 pages)
7 August 2009Return made up to 25/07/09; full list of members (4 pages)
7 August 2009Return made up to 25/07/09; full list of members (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2008Return made up to 25/07/08; no change of members (5 pages)
13 October 2008Return made up to 25/07/08; no change of members (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2007Ad 31/05/07--------- £ si 14@1=14 £ ic 100/114 (2 pages)
21 June 2007Ad 31/05/07--------- £ si 14@1=14 £ ic 100/114 (2 pages)
21 June 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
21 June 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
6 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 July 2006Return made up to 25/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 July 2006Return made up to 25/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 August 2005Return made up to 25/07/05; full list of members (7 pages)
9 August 2005Return made up to 25/07/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 October 2004£ nc 100/1000 25/07/96 (1 page)
25 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2004£ nc 100/1000 25/07/96 (1 page)
25 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2004Return made up to 25/07/04; full list of members (7 pages)
3 August 2004Return made up to 25/07/04; full list of members (7 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 August 2003Return made up to 25/07/03; full list of members (7 pages)
20 August 2003Return made up to 25/07/03; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
19 July 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
8 February 2002Registered office changed on 08/02/02 from: 3 ashley avenue cheriton folkestone kent CT19 4PX (1 page)
8 February 2002Registered office changed on 08/02/02 from: 3 ashley avenue cheriton folkestone kent CT19 4PX (1 page)
22 August 2001Return made up to 25/07/01; full list of members (6 pages)
22 August 2001Return made up to 25/07/01; full list of members (6 pages)
9 May 2001Particulars of mortgage/charge (4 pages)
9 May 2001Particulars of mortgage/charge (4 pages)
20 April 2001Registered office changed on 20/04/01 from: the pines barrow hill sellindge ashford kent TN25 6JT (1 page)
20 April 2001Registered office changed on 20/04/01 from: the pines barrow hill sellindge ashford kent TN25 6JT (1 page)
22 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 August 1999Return made up to 25/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 August 1999Return made up to 25/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
7 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 August 1998Return made up to 25/07/98; full list of members (6 pages)
5 August 1998Return made up to 25/07/98; full list of members (6 pages)
15 July 1998Ad 10/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 1998Ad 10/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
14 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
5 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 June 1997Full accounts made up to 31 July 1996 (6 pages)
6 June 1997Full accounts made up to 31 July 1996 (6 pages)
4 December 1996Return made up to 25/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 1996Return made up to 25/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 1996Full accounts made up to 31 July 1995 (14 pages)
30 August 1996Full accounts made up to 31 July 1995 (14 pages)
14 July 1996New secretary appointed (2 pages)
14 July 1996Registered office changed on 14/07/96 from: woodend cottage orlestone hamstreet ashford kent TN26 2EB (1 page)
14 July 1996New secretary appointed (2 pages)
14 July 1996Registered office changed on 14/07/96 from: woodend cottage orlestone hamstreet ashford kent TN26 2EB (1 page)
14 July 1996Director resigned (2 pages)
14 July 1996Secretary resigned (1 page)
14 July 1996New director appointed (1 page)
14 July 1996Secretary resigned (1 page)
14 July 1996New director appointed (1 page)
14 July 1996Director resigned (2 pages)
14 November 1995Return made up to 25/07/95; full list of members (6 pages)
14 November 1995Return made up to 25/07/95; full list of members (6 pages)
6 November 1995Secretary resigned;director resigned (2 pages)
6 November 1995Secretary resigned;director resigned (2 pages)
25 July 1994Incorporation (15 pages)
25 July 1994Incorporation (15 pages)