Company NameAbacus Playgrounds Limited
Company StatusActive
Company Number02992616
CategoryPrivate Limited Company
Incorporation Date21 November 1994(29 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Geoffrey Walter Rodwell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orbital One Trading Estate
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameMr Luke Richard Overall
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(28 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orbital One Trading Estate
Green Street Green Road
Dartford
Kent
DA1 1QG
Director NameMr Darren Brian Spittles
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(28 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orbital One Trading Estate
Green Street Green Road
Dartford
Kent
DA1 1QG
Secretary NameMrs Heidi Elizabeth Rodwell
StatusCurrent
Appointed03 November 2023(28 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressUnit 1 Orbital One Trading Estate
Green Street Green Road
Dartford
Kent
DA1 1QG
Secretary NameJacqueline Lisa Aitken
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Mill House Grovehurst Road
Kemsley
Sittingbourne
Kent
ME10 2ST
Secretary NameBarry Owen
NationalityBritish
StatusResigned
Appointed21 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Lawns
63 The Avenue
Gravesend
Kent
DA11 0LX
Secretary NameTimothy Alfred Rodwell
NationalityBritish
StatusResigned
Appointed24 April 1996(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address2 Fairby Cottages
Ash Road Hartley
Longfield
Kent
DA3 8EW
Secretary NameKaren Frances Rodwell
NationalityBritish
StatusResigned
Appointed14 March 2001(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 April 2002)
RoleCompany Director
Correspondence Address1 Fairby Cottages
Ash Road, Hartley
Dartford
Kent
DA3 8EW
Secretary NameMichael John White
NationalityBritish
StatusResigned
Appointed08 April 2002(7 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Darland Farm
Capstone Road
Chatham
Kent
ME5 7PP
Director NameMr Michael John White
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(12 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 20 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bramling Way
Rainham
Gillingham
Kent
ME8 8FF
Secretary NameMrs Karen Louise Harris
StatusResigned
Appointed19 June 2012(17 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 November 2023)
RoleCompany Director
Correspondence AddressWindrush Little Robhurst
High Halden
Ashford
Kent
TN26 3NG
Director NameMr William Paul Worthington
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Orbital One Trading Estate
Green Street Green Road
Dartford
Kent
DA1 1QG

Contact

Websitewww.abacuspg.co.uk
Email address[email protected]
Telephone0800 5870290
Telephone regionFreephone

Location

Registered AddressUnit 1 Orbital One Trading Estate
Green Street Green Road
Dartford
Kent
DA1 1QG
RegionSouth East
ConstituencyDartford
CountyKent
ParishDarenth
WardBrent
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

700 at £1Abacus Lawrence Group LTD
70.00%
Ordinary A
100 at £1Abacus Lawrence Group LTD
10.00%
Ordinary B
100 at £1Abacus Lawrence Group LTD
10.00%
Ordinary C
100 at £1Abacus Lawrence Group LTD
10.00%
Ordinary D

Financials

Year2014
Net Worth£1,784,217
Cash£166,614
Current Liabilities£931,237

Accounts

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

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

6 January 2006Delivered on: 21 January 2006
Satisfied on: 29 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bardsea business park, cooper lane, bardsea, ulverston, cumbria. 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.
Fully Satisfied
29 October 2004Delivered on: 3 November 2004
Satisfied on: 29 September 2007
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
29 October 2004Delivered on: 2 November 2004
Satisfied on: 29 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 11/30 the creek, gravesend, 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.
Fully Satisfied
12 March 2003Delivered on: 15 March 2003
Satisfied on: 20 November 2004
Persons entitled: Hsbc 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.
Fully Satisfied
10 May 2002Delivered on: 17 May 2002
Satisfied on: 6 January 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 11/30 the creek gravesend t/n K163110. 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 August 2001Delivered on: 8 August 2001
Satisfied on: 30 September 2003
Persons entitled: Barclays 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 11-30 the creek, northfleet kent t/n K163110. 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 May 1999Delivered on: 4 June 1999
Satisfied on: 30 September 2003
Persons entitled: Barclays 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.
Fully Satisfied
30 April 1999Delivered on: 12 May 1999
Satisfied on: 30 September 2003
Persons entitled: Barclays 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: 10 abbots field and garage singlewell gravesend kent t/n K500663.
Fully Satisfied
2 July 2010Delivered on: 6 July 2010
Satisfied on: 3 April 2013
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: Abacus playgrounds, bardsea business park, cooper lane, ulverston, cumbria t/no CU211339 by way of fixed charge any other interest in the property, all rents receivable & 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.
Fully Satisfied
27 September 2007Delivered on: 10 October 2007
Satisfied on: 7 July 2010
Persons entitled: Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied
27 September 2007Delivered on: 6 October 2007
Satisfied on: 25 March 2011
Persons entitled: Charles Clifford Seager Lawrence, St George Trustees Limited, Geoffrey Charles Bond, Geoffreycharles Bond and Dianora Bond (As Trustees of the Trent Trust) Nigel Charles Allen, Richard Hills,Robert Carroll for Themselves and as Agent Onbehalf of All Loan Noteholders from Time to Time

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 September 2007Delivered on: 9 October 2007
Satisfied on: 7 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 11-30 the creek northfleet kent t/no K163110. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 September 2007Delivered on: 9 October 2007
Satisfied on: 7 July 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Cooper lane bardsea ulverston cumbria t/. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 December 1994Delivered on: 30 December 1994
Satisfied on: 7 October 1999
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.
Fully Satisfied
28 May 2012Delivered on: 30 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 July 2010Delivered on: 6 July 2010
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: 11-30 the creek, gravesend, kent t/no K163110 by way of fixed charge any other interest in the property, all rents receivable & 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
25 June 2010Delivered on: 29 June 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 December 2020Confirmation statement made on 21 November 2020 with updates (4 pages)
17 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
29 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
28 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
24 January 2019Appointment of Mr William Paul Worthington as a director on 23 January 2019 (2 pages)
28 December 2018Director's details changed for Mr Michael John White on 20 December 2018 (2 pages)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
23 August 2018Director's details changed for Michael John White on 23 August 2018 (2 pages)
5 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 August 2017Secretary's details changed for Mrs Karen Louise Lloyd on 11 May 2017 (1 page)
24 August 2017Secretary's details changed for Mrs Karen Louise Lloyd on 11 May 2017 (1 page)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (26 pages)
1 October 2016Full accounts made up to 31 December 2015 (26 pages)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 April 2015Director's details changed for Mr Geoffrey Walter Rodwell on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Geoffrey Walter Rodwell on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Geoffrey Walter Rodwell on 7 April 2015 (2 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(5 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(5 pages)
7 October 2014Director's details changed for Mr Geoffrey Walter Rodwell on 7 October 2014 (2 pages)
7 October 2014Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page)
7 October 2014Director's details changed for Mr Geoffrey Walter Rodwell on 7 October 2014 (2 pages)
7 October 2014Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page)
7 October 2014Director's details changed for Mr Geoffrey Walter Rodwell on 7 October 2014 (2 pages)
7 October 2014Secretary's details changed for Mrs Karen Louise Lloyd on 7 October 2014 (1 page)
27 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(6 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(6 pages)
30 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 16 (3 pages)
8 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 16 (3 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 June 2012Appointment of Mrs Karen Louise Lloyd as a secretary (2 pages)
19 June 2012Appointment of Mrs Karen Louise Lloyd as a secretary (2 pages)
19 June 2012Termination of appointment of Michael White as a secretary (1 page)
19 June 2012Termination of appointment of Michael White as a secretary (1 page)
30 May 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
22 November 2011Secretary's details changed for Michael John White on 29 April 2011 (2 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
22 November 2011Secretary's details changed for Michael John White on 29 April 2011 (2 pages)
22 November 2011Director's details changed for Michael John White on 29 April 2011 (2 pages)
22 November 2011Director's details changed for Michael John White on 29 April 2011 (2 pages)
17 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
21 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 December 2009Director's details changed for Michael John White on 21 November 2009 (2 pages)
17 December 2009Director's details changed for Michael John White on 21 November 2009 (2 pages)
17 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Mr Geoffrey Walter Rodwell on 21 November 2009 (2 pages)
17 December 2009Director's details changed for Mr Geoffrey Walter Rodwell on 21 November 2009 (2 pages)
17 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
23 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 January 2009Return made up to 21/11/08; full list of members (6 pages)
8 January 2009Return made up to 21/11/08; full list of members (6 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Registered office changed on 26/11/2008 from 11-30 the creek northfleet kent DA11 9AS (1 page)
26 November 2008Location of debenture register (1 page)
26 November 2008Location of debenture register (1 page)
26 November 2008Registered office changed on 26/11/2008 from 11-30 the creek northfleet kent DA11 9AS (1 page)
26 November 2008Location of register of members (1 page)
24 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 27 September 2007 (5 pages)
24 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 27 September 2007 (5 pages)
10 January 2008Return made up to 21/11/07; full list of members (4 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Return made up to 21/11/07; full list of members (4 pages)
10 January 2008Director's particulars changed (1 page)
5 November 2007Accounting reference date shortened from 27/09/08 to 31/12/07 (1 page)
5 November 2007Accounting reference date shortened from 27/09/08 to 31/12/07 (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
10 October 2007Particulars of mortgage/charge (7 pages)
10 October 2007Particulars of mortgage/charge (7 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (6 pages)
6 October 2007Particulars of mortgage/charge (6 pages)
2 October 2007Accounting reference date shortened from 31/12/07 to 27/09/07 (1 page)
2 October 2007Accounting reference date shortened from 31/12/07 to 27/09/07 (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 January 2007Return made up to 21/11/06; full list of members (3 pages)
24 January 2007Return made up to 21/11/06; full list of members (3 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 November 2005Location of register of members (1 page)
21 November 2005Return made up to 21/11/05; full list of members (3 pages)
21 November 2005Return made up to 21/11/05; full list of members (3 pages)
21 November 2005Location of register of members (1 page)
2 September 2005Notice of assignment of name or new name to shares (1 page)
2 September 2005Notice of assignment of name or new name to shares (1 page)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2004Return made up to 21/11/04; full list of members (6 pages)
29 November 2004Return made up to 21/11/04; full list of members (6 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 January 2004Return made up to 21/11/03; full list of members (6 pages)
14 January 2004Return made up to 21/11/03; full list of members (6 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
21 November 2002Return made up to 21/11/02; full list of members (6 pages)
21 November 2002Return made up to 21/11/02; full list of members (6 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned (1 page)
14 December 2001Return made up to 21/11/01; full list of members (6 pages)
14 December 2001Return made up to 21/11/01; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
18 April 2001Registered office changed on 18/04/01 from: 1 fairby cottages ash road hartley longfeld kent DA3 8EW (1 page)
18 April 2001Registered office changed on 18/04/01 from: 1 fairby cottages ash road hartley longfeld kent DA3 8EW (1 page)
20 February 2001Return made up to 21/11/00; full list of members (6 pages)
20 February 2001Return made up to 21/11/00; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 April 2000Return made up to 21/11/99; full list of members (6 pages)
4 April 2000Return made up to 21/11/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
12 May 1999Particulars of mortgage/charge (3 pages)
10 March 1999Return made up to 21/11/98; no change of members (4 pages)
10 March 1999Return made up to 21/11/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 February 1998Return made up to 21/11/97; no change of members (4 pages)
12 February 1998Return made up to 21/11/97; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 December 1996Return made up to 21/11/96; full list of members (6 pages)
30 December 1996Return made up to 21/11/96; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 May 1996Secretary resigned (2 pages)
22 May 1996New secretary appointed (1 page)
22 May 1996New secretary appointed (1 page)
22 May 1996Secretary resigned (2 pages)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1996Return made up to 21/11/95; full list of members (6 pages)
15 January 1996Return made up to 21/11/95; full list of members (6 pages)
6 December 1994Ad 21/11/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 December 1994Ad 21/11/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 November 1994Incorporation (18 pages)
21 November 1994Incorporation (18 pages)