Company NameDeltafirst Properties Limited
DirectorKevin Peter Kennelly
Company StatusActive
Company Number02980241
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kevin Peter Kennelly
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed02 November 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 6 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address123 Cross Lane
Gravesend
Kent
DA12 5HA
Secretary NameBarbara Ann Kennelly
NationalityBritish
StatusCurrent
Appointed02 November 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address123 Cross Lane
Gravesend
Kent
DA12 5HA
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address123 Cross Lane
Gravesend
Kent
DA12 5HA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

99 at £1Kevin Kennelly
99.00%
Ordinary
1 at £1Kathleen Kennelly
1.00%
Ordinary

Financials

Year2014
Net Worth£657,253
Cash£5,447
Current Liabilities£21,245

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

24 July 1998Delivered on: 30 July 1998
Satisfied on: 2 March 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 24 melbourne road chatham kent (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 July 1998Delivered on: 30 July 1998
Satisfied on: 2 March 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 43 london road greenhithe gravesend kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 June 1998Delivered on: 10 June 1998
Satisfied on: 2 March 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 110 darnley road strood rochester kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 June 1998Delivered on: 10 June 1998
Satisfied on: 2 March 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 bright road chatham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 January 1998Delivered on: 23 January 1998
Satisfied on: 11 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 83 high street swanscombe kent (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 August 1997Delivered on: 9 September 1997
Satisfied on: 11 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 186E london road greenhithe kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 June 1996Delivered on: 6 July 1996
Satisfied on: 11 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 80 montfort road, strood, kent, with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
20 May 1996Delivered on: 5 June 1996
Satisfied on: 11 November 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 limetree close, chatham, kent with the benefit of all rights etc., any goodwill of any business, any rental and all other payments.. See the mortgage charge document for full details.
Fully Satisfied
8 November 2002Delivered on: 13 November 2002
Satisfied on: 2 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 shakespeare road gillingham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 October 2002Delivered on: 5 October 2002
Satisfied on: 2 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a tregawny piccadilly guiting powers gloucestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 August 2001Delivered on: 18 August 2001
Satisfied on: 2 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 93 shepherd street northfleet gravesend kent title number K76492. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 December 2000Delivered on: 13 December 2000
Satisfied on: 2 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 88 alexandra road gravesend kent - K463507. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 April 2000Delivered on: 7 April 2000
Satisfied on: 2 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 castle road swanscombe gravesend kent (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 April 2000Delivered on: 7 April 2000
Satisfied on: 2 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 louisville avenue gillingham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 October 1999Delivered on: 13 October 1999
Satisfied on: 2 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 47 broomfield road dartford kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 October 1999Delivered on: 12 October 1999
Satisfied on: 2 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 40 london road, northfleet, gravesend, kent (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 November 1998Delivered on: 1 December 1998
Satisfied on: 2 March 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the midland bank PLC mortgage conditions (1997 edition).
Particulars: 73 high street swanscombe kent (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 July 1998Delivered on: 1 August 1998
Satisfied on: 2 March 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 cross lane west gravesend kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 November 1995Delivered on: 1 December 1995
Satisfied on: 11 November 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
31 October 2007Delivered on: 7 November 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1B nelson road northfleet gravesend kent t/no K025248 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
22 February 2007Delivered on: 3 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £50,000 and all other monies due or to become due.
Particulars: 49 saxton street gillingham kent. Fixed charge over all rental income and.
Outstanding
4 January 2007Delivered on: 17 January 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £102,000 and all other monies due or to become due.
Particulars: 26 wingfield road gravesend kent. Fixed charge over all rental income and.
Outstanding
3 May 2006Delivered on: 19 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: 53 little queen street dartford 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
29 October 2004Delivered on: 4 November 2004
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
29 October 2004Delivered on: 4 November 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: 186E london road greenhithe (and parking space) dartford t/n K535581,. 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
29 October 2004Delivered on: 4 November 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: 93 shepherd street gravesham t/n K76492,. 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
29 October 2004Delivered on: 4 November 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: 267A boxley road maidstone t/n K576372,. 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
29 October 2004Delivered on: 4 November 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: 12 seymour road northfleet gravesham t/n K109380,. 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
29 October 2004Delivered on: 4 November 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: 40 london road gravesham t/n K783641,. 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

Filing History

5 January 2021Satisfaction of charge 25 in full (1 page)
5 January 2021Satisfaction of charge 23 in full (2 pages)
29 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
28 October 2020Director's details changed for Mr Kevin Peter Kennelly on 18 October 2020 (2 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
28 October 2020Secretary's details changed for Barbara Ann Kennelly on 18 October 2020 (1 page)
28 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
10 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 November 2015Director's details changed for Mr Kevin Peter Kennelly on 1 September 2015 (2 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Register inspection address has been changed from 13 Avon Close Gravesend Kent DA12 5QS United Kingdom to 48 Dymchurch Road Hythe Kent CT21 6JX (1 page)
4 November 2015Director's details changed for Mr Kevin Peter Kennelly on 1 September 2015 (2 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Director's details changed for Mr Kevin Peter Kennelly on 1 September 2015 (2 pages)
4 November 2015Register(s) moved to registered office address 123 Cross Lane Gravesend Kent DA12 5HA (1 page)
4 November 2015Register inspection address has been changed from 13 Avon Close Gravesend Kent DA12 5QS United Kingdom to 48 Dymchurch Road Hythe Kent CT21 6JX (1 page)
4 November 2015Register(s) moved to registered office address 123 Cross Lane Gravesend Kent DA12 5HA (1 page)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(5 pages)
7 November 2013Director's details changed for Mr Kevin Peter Kennelly on 19 August 2013 (2 pages)
7 November 2013Director's details changed for Mr Kevin Peter Kennelly on 19 August 2013 (2 pages)
20 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
21 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
1 December 2011Director's details changed for Mr Kevin Peter Kennelly on 1 April 2011 (2 pages)
1 December 2011Director's details changed for Mr Kevin Peter Kennelly on 1 April 2011 (2 pages)
1 December 2011Director's details changed for Mr Kevin Peter Kennelly on 1 April 2011 (2 pages)
10 November 2011Register inspection address has been changed from C/O Clayton Stirling &Co 123 Cross Lane East Gravesend Kent DA12 5HA United Kingdom (1 page)
10 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
10 November 2011Register inspection address has been changed from C/O Clayton Stirling &Co 123 Cross Lane East Gravesend Kent DA12 5HA United Kingdom (1 page)
10 November 2011Register(s) moved to registered inspection location (1 page)
10 November 2011Register(s) moved to registered inspection location (1 page)
10 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
7 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
7 April 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
26 October 2009Director's details changed for Kevin Peter Kennelly on 20 October 2009 (2 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Kevin Peter Kennelly on 20 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
18 August 2009Partial exemption accounts made up to 31 October 2008 (6 pages)
18 August 2009Partial exemption accounts made up to 31 October 2008 (6 pages)
8 December 2008Return made up to 18/10/08; full list of members (3 pages)
8 December 2008Return made up to 18/10/08; full list of members (3 pages)
17 July 2008Partial exemption accounts made up to 31 October 2007 (6 pages)
17 July 2008Partial exemption accounts made up to 31 October 2007 (6 pages)
28 November 2007Return made up to 18/10/07; full list of members (2 pages)
28 November 2007Return made up to 18/10/07; full list of members (2 pages)
7 November 2007Particulars of mortgage/charge (4 pages)
7 November 2007Particulars of mortgage/charge (4 pages)
16 July 2007Partial exemption accounts made up to 31 October 2006 (6 pages)
16 July 2007Partial exemption accounts made up to 31 October 2006 (6 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
17 January 2007Particulars of mortgage/charge (4 pages)
17 January 2007Particulars of mortgage/charge (4 pages)
8 November 2006Return made up to 18/10/06; full list of members (6 pages)
8 November 2006Return made up to 18/10/06; full list of members (6 pages)
20 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
20 September 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
19 May 2006Particulars of mortgage/charge (4 pages)
19 May 2006Particulars of mortgage/charge (4 pages)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2005Partial exemption accounts made up to 31 October 2004 (6 pages)
9 August 2005Partial exemption accounts made up to 31 October 2004 (6 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
13 December 2004Return made up to 18/10/04; full list of members (6 pages)
13 December 2004Return made up to 18/10/04; full list of members (6 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
14 July 2004Partial exemption accounts made up to 31 October 2003 (6 pages)
14 July 2004Partial exemption accounts made up to 31 October 2003 (6 pages)
19 February 2004Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2004Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2003Partial exemption accounts made up to 31 October 2002 (6 pages)
28 September 2003Partial exemption accounts made up to 31 October 2002 (6 pages)
27 November 2002Return made up to 18/10/02; full list of members (6 pages)
27 November 2002Return made up to 18/10/02; full list of members (6 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
1 October 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
5 February 2002Return made up to 18/10/01; full list of members (6 pages)
5 February 2002Return made up to 18/10/01; full list of members (6 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
3 July 2001Partial exemption accounts made up to 31 October 2000 (6 pages)
3 July 2001Partial exemption accounts made up to 31 October 2000 (6 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
20 October 2000Return made up to 18/10/00; full list of members (6 pages)
20 October 2000Return made up to 18/10/00; full list of members (6 pages)
21 June 2000Full accounts made up to 31 October 1999 (6 pages)
21 June 2000Full accounts made up to 31 October 1999 (6 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
13 October 1999Full accounts made up to 31 October 1998 (6 pages)
13 October 1999Full accounts made up to 31 October 1998 (6 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
15 October 1998Return made up to 18/10/98; full list of members (6 pages)
15 October 1998Return made up to 18/10/98; full list of members (6 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Full accounts made up to 31 October 1997 (6 pages)
22 July 1998Full accounts made up to 31 October 1997 (6 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
19 November 1997Return made up to 18/10/97; no change of members (4 pages)
19 November 1997Return made up to 18/10/97; no change of members (4 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
29 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
29 May 1997Accounts for a small company made up to 31 October 1996 (5 pages)
15 November 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/96
(4 pages)
15 November 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/96
(4 pages)
21 August 1996Full accounts made up to 31 October 1995 (6 pages)
21 August 1996Full accounts made up to 31 October 1995 (6 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
18 October 1994Incorporation (13 pages)
18 October 1994Incorporation (13 pages)