Company NameEdgehill Properties Limited
DirectorAmanda Teresa Rosenbaum
Company StatusActive
Company Number03066443
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Amanda Teresa Rosenbaum
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(16 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Banstead Road
Carshalton
SM5 3NP
Director NameJohn Patrick Timmins
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressKnocklow
Tullow
County Carlow
Irish
Secretary NameBernadette Theresa Timmins
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address118 Edgehill Road
Mitcham
Surrey
CR4 2HW
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed22 October 1998(3 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2010)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address69 Banstead Road
Carshalton
SM5 3NP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Amanda Rosenbaum
50.00%
Ordinary
100 at £1Amanda Rosenbaum
50.00%
Ordinary B

Financials

Year2014
Net Worth£310,940
Cash£22,344
Current Liabilities£1,013

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 4 weeks ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

6 March 1998Delivered on: 10 March 1998
Satisfied on: 17 May 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a the mucky duck 201 coldharbour lane brixton london t/n 192603 along with the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 August 1997Delivered on: 19 August 1997
Satisfied on: 17 May 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a the three blackbirds 262 stapleton road easton bristol t/n BL19653 along with the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 June 1996Delivered on: 7 June 1996
Satisfied on: 17 May 2000
Persons entitled: Greene King PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10 college fields, prince george's road, merton t/no. TGL118270 including all fixtures and fittings thereon. The goodwill of the business and the benefit of any licences held in connection therewith.
Fully Satisfied
3 June 1996Delivered on: 7 June 1996
Satisfied on: 17 May 2000
Persons entitled: Green King PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The toby tavern, 81 portway, west ham t/no. NGL144123 including all fixtures and fittings. The goodwill of the business and the benefit of any licences held in connection therewith.
Fully Satisfied
28 February 1996Delivered on: 2 March 1996
Satisfied on: 17 May 2000
Persons entitled: First National 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: Unit 10 college fields, prince george's road, mitcham surrey.
Fully Satisfied
30 November 1995Delivered on: 13 December 1995
Satisfied on: 17 May 2000
Persons entitled:
Aib Finance Limited
Allied Irish Banks, P.L.C.

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-the lone sailor public house 62 thames street greenwich london SE10. The company also charges the goodwill and connection of the business and a flaoting security over all moveable plant machinery implements furniture equipment stock-in-trade, work-in-progress and other chattels of the company. See the mortgage charge document for full details.
Fully Satisfied
2 October 1995Delivered on: 18 October 1995
Satisfied on: 17 May 2000
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

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 133 sugden road battersea london W11 t/n 428192, specific charge the goodwill and connection of the business(es). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 1995Delivered on: 11 July 1995
Satisfied on: 17 May 2000
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever.
Particulars: Sidmouth arms, commercial way london t/no: LN65417. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1999Delivered on: 16 November 1999
Satisfied on: 7 February 2008
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: F/H property k/a the toby tavern at 81 portway stratford london E15.
Fully Satisfied
12 November 1999Delivered on: 16 November 1999
Satisfied on: 7 February 2008
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: F/H property k/a the three blackbirds public house at 262 stapleton road easton bristol BS5 0HY.
Fully Satisfied
12 November 1999Delivered on: 16 November 1999
Satisfied on: 7 February 2008
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: F/H property k/a 523 norwood road london SE27 9DL.
Fully Satisfied
22 March 1999Delivered on: 30 March 1999
Satisfied on: 17 May 2000
Persons entitled: Aib Group (UK) 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 property k/a 523 upper norwood road west norwood and passage way at rear t/n ln 208994.
Fully Satisfied
29 June 1995Delivered on: 30 June 1995
Satisfied on: 11 February 2000
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Mortgage 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
9 March 2016Delivered on: 10 March 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property known as 47 winchcombe road, carshalton SM5 1RR with registered title number SGL231583.
Outstanding
6 June 2000Delivered on: 13 June 2000
Persons entitled: Woolwich PLC

Classification: Rent deposit deed
Secured details: £11,250 due or to become due from the company to the chargee.
Particulars: All that l/h property k/a part ground floor retail unit 88/90 the broadway, west ealing, london as described in an underlease dated 6 june 2000 (as defined therein).
Outstanding
8 November 1999Delivered on: 19 November 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
12 November 1999Delivered on: 16 November 1999
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: F/H property k/a the mucky duck public house 203 coldharbour lane bristol SW9 8RZ.
Outstanding
12 November 1999Delivered on: 16 November 1999
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: L/H property k/a unit 11 mitcham industrial estate streatham mitcham surrey.
Outstanding
12 November 1999Delivered on: 16 November 1999
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: F/H property k/a the lantern public house 62 thames street greenwich london SE10 9DL.
Outstanding

Filing History

16 June 2023Confirmation statement made on 9 June 2023 with updates (4 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
17 June 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
21 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
17 June 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
9 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
27 March 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
26 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
28 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
1 March 2019Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to 69 Banstead Road Carshalton SM5 3NP on 1 March 2019 (1 page)
27 February 2019Change of details for Mrs Amanda Teresa Rosenbaum as a person with significant control on 27 February 2019 (2 pages)
20 June 2018Director's details changed for Mrs Amanda Teresa Rosenbaum on 1 March 2018 (2 pages)
20 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 200
(6 pages)
2 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 200
(6 pages)
18 May 2016Registered office address changed from C/O John Turner Fca Berkshire House Kings Road Reading RG1 4HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page)
18 May 2016Registered office address changed from C/O John Turner Fca Berkshire House Kings Road Reading RG1 4HP to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page)
10 March 2016Registration of charge 030664430019, created on 9 March 2016 (16 pages)
10 March 2016Registration of charge 030664430019, created on 9 March 2016 (16 pages)
23 October 2015Termination of appointment of John Patrick Timmins as a director on 23 October 2015 (1 page)
23 October 2015Termination of appointment of John Patrick Timmins as a director on 23 October 2015 (1 page)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2015Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to C/O John Turner Fca Berkshire House Kings Road Reading RG1 4HP on 24 June 2015 (1 page)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(5 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(5 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(5 pages)
24 June 2015Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP to C/O John Turner Fca Berkshire House Kings Road Reading RG1 4HP on 24 June 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(5 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(5 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(5 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 July 2013Director's details changed for Mrs Amanda Teresa Rosenbaum on 1 August 2012 (2 pages)
25 July 2013Director's details changed for Mrs Amanda Teresa Rosenbaum on 1 August 2012 (2 pages)
25 July 2013Director's details changed for Mrs Amanda Teresa Rosenbaum on 1 August 2012 (2 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
24 July 2013Director's details changed for Miss Amanda Teresa Timmins on 1 August 2012 (2 pages)
24 July 2013Director's details changed for Miss Amanda Teresa Timmins on 1 August 2012 (2 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
24 July 2013Director's details changed for Miss Amanda Teresa Timmins on 1 August 2012 (2 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
28 October 2011Appointment of Miss Amanda Teresa Timmins as a director (2 pages)
28 October 2011Appointment of Miss Amanda Teresa Timmins as a director (2 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for John Patrick Timmins on 1 October 2009 (2 pages)
19 July 2010Director's details changed for John Patrick Timmins on 1 October 2009 (2 pages)
19 July 2010Termination of appointment of Warren Street Registrars Limited as a secretary (1 page)
19 July 2010Director's details changed for John Patrick Timmins on 1 October 2009 (2 pages)
19 July 2010Termination of appointment of Warren Street Registrars Limited as a secretary (1 page)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Registered office changed on 23/07/2009 from c/o john turner fca berkshire house 252-256 kings road reading berkshire RG1 4HP (1 page)
23 July 2009Registered office changed on 23/07/2009 from c/o john turner fca berkshire house 252-256 kings road reading berkshire RG1 4HP (1 page)
23 July 2009Return made up to 09/06/09; full list of members (3 pages)
23 July 2009Location of register of members (1 page)
23 July 2009Return made up to 09/06/09; full list of members (3 pages)
23 July 2009Location of debenture register (1 page)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 June 2008Return made up to 09/06/08; full list of members (3 pages)
30 June 2008Return made up to 09/06/08; full list of members (3 pages)
30 June 2008Location of debenture register (1 page)
30 June 2008Location of debenture register (1 page)
27 June 2008Location of register of members (1 page)
27 June 2008Registered office changed on 27/06/2008 from c/o john turner aca berkshire house 252-256 kings road reading berkshire RG1 4HP (1 page)
27 June 2008Location of register of members (1 page)
27 June 2008Registered office changed on 27/06/2008 from c/o john turner aca berkshire house 252-256 kings road reading berkshire RG1 4HP (1 page)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Registered office changed on 13/11/07 from: 37 warren street london W1T 6AD (1 page)
13 November 2007Registered office changed on 13/11/07 from: 37 warren street london W1T 6AD (1 page)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 July 2006Return made up to 09/06/06; full list of members (2 pages)
20 July 2006Return made up to 09/06/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 June 2005Return made up to 09/06/05; full list of members (2 pages)
25 June 2005Return made up to 09/06/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 December 2004Accounts for a small company made up to 30 June 2003 (7 pages)
3 December 2004Accounts for a small company made up to 30 June 2003 (7 pages)
21 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2003Return made up to 09/06/03; full list of members (6 pages)
3 July 2003Return made up to 09/06/03; full list of members (6 pages)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/02
(6 pages)
2 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/02
(6 pages)
9 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
9 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
19 June 2001Return made up to 09/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2001Return made up to 09/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 June 2000Director's particulars changed (1 page)
27 June 2000Director's particulars changed (1 page)
23 June 2000Return made up to 09/06/00; full list of members (6 pages)
23 June 2000Return made up to 09/06/00; full list of members (6 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
20 October 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 October 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 June 1999Return made up to 09/06/99; full list of members (7 pages)
28 June 1999Return made up to 09/06/99; full list of members (7 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed (2 pages)
23 June 1998Return made up to 09/06/98; full list of members (7 pages)
23 June 1998Return made up to 09/06/98; full list of members (7 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
16 October 1997Conve 10/10/97 (1 page)
16 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
16 October 1997Ad 01/07/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 October 1997Conve 10/10/97 (1 page)
16 October 1997Ad 01/07/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
13 June 1997Return made up to 09/06/97; full list of members (6 pages)
13 June 1997Return made up to 09/06/97; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
13 September 1996Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 September 1996Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 1996Return made up to 09/06/96; full list of members (6 pages)
15 June 1996Return made up to 09/06/96; full list of members (6 pages)
15 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
2 March 1996Particulars of mortgage/charge (3 pages)
2 March 1996Particulars of mortgage/charge (3 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (8 pages)
30 June 1995Particulars of mortgage/charge (8 pages)
15 June 1995Director resigned;new director appointed (2 pages)
15 June 1995Secretary resigned;new secretary appointed (2 pages)
15 June 1995Secretary resigned;new secretary appointed (2 pages)
15 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Incorporation (20 pages)
9 June 1995Incorporation (20 pages)