Company NameHaywoods Property Development Limited
Company StatusDissolved
Company Number03038487
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameA.P.G. Construction Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander Thomas Rodney Bingley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 61 Victoria Road
Kingston-Upon-Thames
KT6 4JX
Director NameMr Piers Robert Glanville Bingley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressSuite 14 61 Victoria Road
Kingston-Upon-Thames
KT6 4JX
Secretary NameMr Alexander Thomas Rodney Bingley
NationalityBritish
StatusClosed
Appointed01 July 1999(4 years, 3 months after company formation)
Appointment Duration22 years, 4 months (closed 09 November 2021)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 61 Victoria Road
Kingston-Upon-Thames
KT6 4JX
Director NameMr Gavin Charles Rooney
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address9 Hugon Road
London
SW6 3EL
Secretary NameMr Gavin Charles Rooney
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address9 Hugon Road
London
SW6 3EL
Secretary NameMr Kevin Derek Bichard
NationalityBritish
StatusResigned
Appointed16 March 1998(2 years, 11 months after company formation)
Appointment Duration12 months (resigned 15 March 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Allandale Avenue
Finchley
London
N3 3PJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehaywoodsgroup.com
Email address[email protected]
Telephone020 88751919
Telephone regionLondon

Location

Registered AddressSuite 14 61 Victoria Road
Kingston-Upon-Thames
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

200k at £1Alexander Thomas Rodney Bingley
49.99%
Preference
200k at £1Piers Robert Glanville Bingley
49.99%
Preference
100 at £1Haywoods Paradigm Holdings LTD
0.02%
Ordinary

Financials

Year2014
Net Worth-£454,616
Cash£1,958
Current Liabilities£3,448

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 July 2017Delivered on: 27 July 2017
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Particulars: 130 knights hill, london SE27 0SR.
Outstanding
26 October 2011Delivered on: 1 November 2011
Persons entitled: Mortgage Express

Classification: Amendment deed
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: All fixtures, fittings, plant and machinery and by way of floating charge over all moveable plant machinery, furniture, equipment, goods and other effects see image for full details.
Outstanding
3 December 2007Delivered on: 6 December 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £574,500 due or to become due from the company to.
Particulars: 28 wavertree road london fixed charge all fixtures fittings plant and machinery, floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
3 December 2007Delivered on: 6 December 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £725,000 due or to become due from the company to.
Particulars: 51 rita road london fixed charge all fixtures fittings plant and machinery, floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
3 December 2007Delivered on: 6 December 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £565,000 due or to become due from the company to.
Particulars: 53 wavertree road london greater london fixed charge all fixtures fittings plant and machinery, floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
16 November 2007Delivered on: 21 November 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £540,000.00 due or to become due from the company to.
Particulars: 8 norfolk house road london greater london 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
16 November 2007Delivered on: 20 November 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £557,500.00 due or to become due from the company to.
Particulars: 15 penistone road london, 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
16 November 2007Delivered on: 20 November 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £524,000.00 due or to become due from the company to.
Particulars: 10 tankerville road london, 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
26 October 2007Delivered on: 8 November 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £437000.00 due or to become due from the company to.
Particulars: 7 heathedene road london 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
5 November 2007Delivered on: 7 November 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £621,000.00 due or to become due from the company to.
Particulars: 31 shrubbery road london 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
5 November 2007Delivered on: 7 November 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £253000.00 due or to become due from the company to.
Particulars: 72 abercairn road london 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
26 October 2007Delivered on: 31 October 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £530,000.00 due or to become due from the company to.
Particulars: 75 tankerville road london, 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
26 October 2007Delivered on: 31 October 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £510,000.00 due or to become due from the company to.
Particulars: 259 valley road london, 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
26 October 2007Delivered on: 31 October 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £585,000.00 due or to become due from the company to.
Particulars: 47 kempshott road london, 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
26 October 2007Delivered on: 31 October 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £526,000.00 due or to become due from the company to.
Particulars: 7 norfolk house road london, 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
6 July 2007Delivered on: 10 July 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £628,000.00 due or to become due from the company to.
Particulars: 62 cornwall gardens london fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
9 May 2001Delivered on: 12 May 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62A cornwall gardens, london SW7 4BD t/n NGL273072.
Outstanding
14 September 2005Delivered on: 21 September 2005
Satisfied on: 4 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
7 June 2001Delivered on: 20 June 2001
Satisfied on: 29 October 2005
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings thereon k/a flat 12, 69 princes gate london SW7 2PA t/no.BGL36864.
Fully Satisfied
24 May 2001Delivered on: 2 June 2001
Satisfied on: 29 October 2005
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and building thereon k/a flat 11, 69 princes gate, london SW7 2PA t/n NGL449180.
Fully Satisfied
30 April 2001Delivered on: 4 May 2001
Satisfied on: 29 October 2005
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings thereon known as the basement flat 20 courtfield gardens london SW5 title number NGL683817.
Fully Satisfied
21 March 2001Delivered on: 27 March 2001
Satisfied on: 8 August 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property (including uncalled capital) undertakings and assets of haywoods property development limited and by way of floating charge all the borrowers present and future undertakings and assets whatever and wherever.
Fully Satisfied
21 March 2001Delivered on: 27 March 2001
Satisfied on: 29 October 2005
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as upper flat 40 weston road london W4 5NJ.
Fully Satisfied
23 February 2001Delivered on: 28 February 2001
Satisfied on: 29 October 2005
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings thereon known as 15 kersley street, london SW11 4PR. Title number LN155931.
Fully Satisfied
18 December 2000Delivered on: 20 December 2000
Satisfied on: 29 October 2005
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62A cornwall gardens london t/n NGL273072.
Fully Satisfied
31 August 2000Delivered on: 6 September 2000
Satisfied on: 29 October 2005
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H basement flat 79 cornwall gardens london SW7 4AZ including all and singular fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
17 August 2021Application to strike the company off the register (1 page)
28 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
28 April 2021Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 100
(4 pages)
8 April 2021Change of details for Mr Piers Robert Glanville Bingley as a person with significant control on 1 March 2021 (2 pages)
8 April 2021Secretary's details changed for Mr Alexander Thomas Rodney Bingley on 1 March 2021 (1 page)
8 April 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
8 April 2021Director's details changed for Mr Alexander Thomas Rodney Bingley on 8 April 2021 (2 pages)
8 April 2021Change of details for The Haywoods Group Limited as a person with significant control on 1 March 2021 (2 pages)
8 April 2021Director's details changed for Mr Piers Robert Glanville Bingley on 8 April 2021 (2 pages)
8 April 2021Change of details for Mr Alexander Thomas Rodney Bingley as a person with significant control on 1 March 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
24 September 2020Registered office address changed from Unit 5 3 Eastfields Avenue Riverside Quarter London SW18 1GN England to Suite 14 61 Victoria Road Kingston-upon-Thames KT6 4JX on 24 September 2020 (1 page)
21 May 2020Satisfaction of charge 030384870046 in full (1 page)
22 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 July 2017Registration of charge 030384870046, created on 26 July 2017 (28 pages)
27 July 2017Registration of charge 030384870046, created on 26 July 2017 (28 pages)
6 June 2017Satisfaction of charge 41 in full (2 pages)
6 June 2017Satisfaction of charge 41 in full (2 pages)
24 May 2017Satisfaction of charge 39 in full (4 pages)
24 May 2017Satisfaction of charge 27 in full (4 pages)
24 May 2017Satisfaction of charge 38 in full (4 pages)
24 May 2017Satisfaction of charge 45 in full (4 pages)
24 May 2017Satisfaction of charge 38 in full (4 pages)
24 May 2017Satisfaction of charge 40 in full (4 pages)
24 May 2017Satisfaction of charge 32 in full (4 pages)
24 May 2017Satisfaction of charge 44 in full (4 pages)
24 May 2017Satisfaction of charge 34 in full (4 pages)
24 May 2017Satisfaction of charge 36 in full (4 pages)
24 May 2017Satisfaction of charge 33 in full (4 pages)
24 May 2017Satisfaction of charge 44 in full (4 pages)
24 May 2017Satisfaction of charge 35 in full (4 pages)
24 May 2017Satisfaction of charge 42 in full (4 pages)
24 May 2017Satisfaction of charge 43 in full (4 pages)
24 May 2017Satisfaction of charge 43 in full (4 pages)
24 May 2017Satisfaction of charge 45 in full (4 pages)
24 May 2017Satisfaction of charge 39 in full (4 pages)
24 May 2017Satisfaction of charge 31 in full (4 pages)
24 May 2017Satisfaction of charge 42 in full (4 pages)
24 May 2017Satisfaction of charge 36 in full (4 pages)
24 May 2017Satisfaction of charge 40 in full (4 pages)
24 May 2017Satisfaction of charge 37 in full (4 pages)
24 May 2017Satisfaction of charge 27 in full (4 pages)
24 May 2017Satisfaction of charge 37 in full (4 pages)
24 May 2017Satisfaction of charge 31 in full (4 pages)
24 May 2017Satisfaction of charge 35 in full (4 pages)
24 May 2017Satisfaction of charge 34 in full (4 pages)
24 May 2017Satisfaction of charge 32 in full (4 pages)
24 May 2017Satisfaction of charge 33 in full (4 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
1 July 2016Director's details changed for Mr Alexander Thomas Rodney Bingley on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from 22 Candlemakers 112 York Road London SW11 3RS England to Unit 5 3 Eastfields Avenue Riverside Quarter London SW18 1GN on 1 July 2016 (1 page)
1 July 2016Director's details changed for Mr Piers Robert Glanville Bingley on 1 July 2016 (2 pages)
1 July 2016Secretary's details changed for Mr Alexander Thomas Rodney Bingley on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 22 Candlemakers 112 York Road London SW11 3RS England to Unit 5 3 Eastfields Avenue Riverside Quarter London SW18 1GN on 1 July 2016 (1 page)
1 July 2016Director's details changed for Mr Alexander Thomas Rodney Bingley on 1 July 2016 (2 pages)
1 July 2016Secretary's details changed for Mr Alexander Thomas Rodney Bingley on 1 July 2016 (1 page)
1 July 2016Director's details changed for Mr Piers Robert Glanville Bingley on 1 July 2016 (2 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400,100
(6 pages)
11 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400,100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Satisfaction of charge 30 in full (4 pages)
4 November 2015Satisfaction of charge 30 in full (4 pages)
27 October 2015Registered office address changed from 5B Earlsfield Road London SW18 3DB to 22 Candlemakers 112 York Road London SW11 3RS on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 5B Earlsfield Road London SW18 3DB to 22 Candlemakers 112 York Road London SW11 3RS on 27 October 2015 (1 page)
5 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 400,100
(6 pages)
5 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 400,100
(6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 400,100
(6 pages)
8 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 400,100
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
17 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
17 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
20 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 30 (3 pages)
20 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 30 (3 pages)
13 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 30 (2 pages)
13 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 30 (2 pages)
13 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
12 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 30 (3 pages)
12 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 30 (3 pages)
2 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
26 December 2011Registered office address changed from 5B Earlsfield Road London SW18 3DB United Kingdom on 26 December 2011 (1 page)
26 December 2011Registered office address changed from 5B Earlsfield Road London SW18 3DB United Kingdom on 26 December 2011 (1 page)
26 December 2011Registered office address changed from 247 Balham High Road London SW17 7BE United Kingdom on 26 December 2011 (1 page)
26 December 2011Registered office address changed from 247 Balham High Road London SW17 7BE United Kingdom on 26 December 2011 (1 page)
1 November 2011Particulars of a mortgage or charge / charge no: 45 (8 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 45 (8 pages)
9 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 30 (3 pages)
9 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 30 (3 pages)
1 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 30 (3 pages)
1 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 30 (3 pages)
15 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
4 April 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 April 2011Accounts for a small company made up to 31 March 2010 (6 pages)
13 January 2011Registered office address changed from Flat C 3 Earlsfield Road London SW18 3DB on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Flat C 3 Earlsfield Road London SW18 3DB on 13 January 2011 (1 page)
14 July 2010Accounts for a small company made up to 31 March 2009 (6 pages)
14 July 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (6 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (6 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
27 July 2009Accounts for a small company made up to 31 March 2008 (7 pages)
27 July 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 May 2009Director and secretary's change of particulars / alexander bingley / 01/03/2009 (1 page)
20 May 2009Director's change of particulars / piers bingley / 01/03/2009 (1 page)
20 May 2009Return made up to 26/03/09; full list of members (4 pages)
20 May 2009Director and secretary's change of particulars / alexander bingley / 01/03/2009 (1 page)
20 May 2009Return made up to 26/03/09; full list of members (4 pages)
20 May 2009Director's change of particulars / piers bingley / 01/03/2009 (1 page)
4 August 2008Accounts for a small company made up to 31 March 2007 (19 pages)
4 August 2008Accounts for a small company made up to 31 March 2007 (19 pages)
27 May 2008Return made up to 26/03/08; full list of members (4 pages)
27 May 2008Return made up to 26/03/08; full list of members (4 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
13 April 2007Return made up to 26/03/07; full list of members (7 pages)
13 April 2007Return made up to 26/03/07; full list of members (7 pages)
25 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
25 March 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 26/03/06; full list of members (7 pages)
30 March 2006Return made up to 26/03/06; full list of members (7 pages)
1 December 2005Registered office changed on 01/12/05 from: 5 b earlsfield road london SW18 3DB (1 page)
1 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
1 December 2005Registered office changed on 01/12/05 from: 5 b earlsfield road london SW18 3DB (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2005Declaration of satisfaction of mortgage/charge (1 page)
17 October 2005Resolutions
  • RES13 ‐ Bank guarantee 13/09/05
(1 page)
17 October 2005Resolutions
  • RES13 ‐ Bank guarantee 13/09/05
(1 page)
21 September 2005Particulars of mortgage/charge (6 pages)
21 September 2005Particulars of mortgage/charge (6 pages)
6 April 2005Return made up to 26/03/05; full list of members (7 pages)
6 April 2005Return made up to 26/03/05; full list of members (7 pages)
12 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 March 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(7 pages)
15 March 2004Return made up to 26/03/04; full list of members
  • 363(287) ‐ Registered office changed on 15/03/04
(7 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 March 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2002Registered office changed on 28/10/02 from: 4 hugon road fulham london SW6 3EN (1 page)
28 October 2002Registered office changed on 28/10/02 from: 4 hugon road fulham london SW6 3EN (1 page)
20 August 2002Ad 31/03/02--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002Nc inc already adjusted 31/03/02 (1 page)
20 August 2002Ad 31/03/02--------- £ si 400000@1=400000 £ ic 100/400100 (2 pages)
20 August 2002Nc inc already adjusted 31/03/02 (1 page)
12 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Return made up to 26/03/02; full list of members (6 pages)
19 March 2002Return made up to 26/03/02; full list of members (6 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
30 March 2001Auditor's resignation (1 page)
30 March 2001Auditor's resignation (1 page)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
27 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Return made up to 26/03/01; full list of members (6 pages)
22 March 2001Return made up to 26/03/01; full list of members (6 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Full accounts made up to 31 March 2000 (15 pages)
6 December 2000Full accounts made up to 31 March 2000 (15 pages)
26 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Declaration of satisfaction of mortgage/charge (10 pages)
8 June 2000Declaration of satisfaction of mortgage/charge (10 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
24 March 2000Return made up to 26/03/00; full list of members (6 pages)
24 March 2000Return made up to 26/03/00; full list of members (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
2 November 1999Secretary resigned;director resigned (1 page)
2 November 1999New secretary appointed (1 page)
2 November 1999Secretary resigned;director resigned (1 page)
2 November 1999New secretary appointed (1 page)
10 September 1999Company name changed A.P.G. construction LIMITED\certificate issued on 13/09/99 (2 pages)
10 September 1999Company name changed A.P.G. construction LIMITED\certificate issued on 13/09/99 (2 pages)
29 July 1999Particulars of mortgage/charge (7 pages)
29 July 1999Particulars of mortgage/charge (7 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
23 March 1999Return made up to 26/03/99; full list of members (6 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Return made up to 26/03/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
24 August 1998Full accounts made up to 31 March 1997 (11 pages)
24 August 1998Full accounts made up to 31 March 1997 (11 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
18 March 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
17 April 1997Full accounts made up to 31 March 1996 (6 pages)
17 April 1997Full accounts made up to 31 March 1996 (6 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
26 March 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
30 September 1996Return made up to 28/03/96; full list of members (6 pages)
30 September 1996Return made up to 28/03/96; full list of members (6 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
12 December 1995Auditor's resignation (2 pages)
12 December 1995Auditor's resignation (2 pages)
23 April 1995Ad 07/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 April 1995Ad 07/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 April 1995Accounting reference date notified as 31/03 (1 page)
23 April 1995Accounting reference date notified as 31/03 (1 page)
4 April 1995New secretary appointed;new director appointed (2 pages)
4 April 1995New secretary appointed;new director appointed (2 pages)
4 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 April 1995Registered office changed on 04/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 April 1995Secretary resigned;director resigned;new director appointed (2 pages)
28 March 1995Incorporation (18 pages)
28 March 1995Incorporation (18 pages)