Barnet Lane Elstree
Borehamwood
Hertfordshire
WD6 3QZ
Director Name | Mrs Pratibha Ramesh Sachdev |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Allum Gate Theobald Street, Elstree Borehamwood Hertfordshire WD6 4RS |
Secretary Name | Mrs Jeyachelvy Baskaran |
---|---|
Status | Current |
Appointed | 30 November 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Regent House Allum Gate Theobald Street Elstree Borehamwood Hertfordshire WD6 4RS |
Director Name | Lorraine Bernadette Osborne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Marphet Cottage Ogbourne St Andrew Marlborough Wiltshire SN8 1RZ |
Director Name | Mr David Arthur Osborne |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Neates Yard High Street Marlborough Wiltshire SN8 1LZ |
Secretary Name | David Arthur Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Role | Surveyor |
Correspondence Address | Marphet Cottage Osbourne St Andrew Marlborough Wiltshire SN8 1RZ |
Director Name | Mr Rishi Ramesh Sachdev |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2000(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 October 2018) |
Role | Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Kailash Barnet Lane Elstree Hertfordshire WD6 3QZ |
Secretary Name | Kay Battes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(8 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 01 June 2015) |
Role | Secretary |
Correspondence Address | 7 Fairway Sawbridgeworth Hertfordshire CM21 9NH |
Secretary Name | Mr Uday Vyas |
---|---|
Status | Resigned |
Appointed | 01 June 2015(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Regent House Allum Gate Theobald Street, Elstree Borehamwood Hertfordshire WD6 4RS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Regent House Allum Gate Theobald Street Elstree Borehamwood Hertfordshire WD6 4RS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
48 at £1 | Mr David Arthur Osborne 48.00% Ordinary |
---|---|
40 at £1 | Mr Ramesh Govindji Sachdev 40.00% Ordinary |
2 at £1 | Mrs Lorraine Bernadette Osborne 2.00% Ordinary |
10 at £1 | Mr Rishi Ramesh Sachdev 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,394,726 |
Cash | £110,308 |
Current Liabilities | £9,175,856 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
25 October 2005 | Delivered on: 4 November 2005 Satisfied on: 7 April 2011 Persons entitled: The Royal Bank of Scotland International Limited (Jersey Branch) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings shown edged red on the plan attached to a transfer dated the 25TH day of october 2005 and made between cranfield university (1) and kailash estates LTD (2) registered at hmlr under title number WT168828 (part). 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 |
---|---|
21 September 2004 | Delivered on: 5 October 2004 Satisfied on: 7 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: A charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50,000.00 credited to account designation 22086874 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Fully Satisfied |
21 September 2004 | Delivered on: 5 October 2004 Satisfied on: 7 April 2011 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: Part of fourth and fifth floors 356/364 willing house, grays inn road, st pancras. 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 |
2 February 2004 | Delivered on: 10 February 2004 Satisfied on: 7 April 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: The property known as 37/38 st john's street devizes wiltshire. 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 |
31 August 2001 | Delivered on: 5 September 2001 Satisfied on: 30 March 2011 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: F/H land and buildings to the north of wokingham lane and adjoining bound oak eversley road finchampstead arborfield (together known as bound oak wokingham lane, eversley road, arborfield, berks RG2 9PN t/nos.BK120588, BK123279 & BK343160). 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 |
8 February 2001 | Delivered on: 15 February 2001 Satisfied on: 7 March 2003 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 |
16 February 2007 | Delivered on: 22 February 2007 Satisfied on: 7 April 2011 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of benefit of contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The contract rights being contract between the company and westlea housing association limited dated 30 january 2007. Fully Satisfied |
17 November 2006 | Delivered on: 29 November 2006 Satisfied on: 7 April 2011 Persons entitled: The Royal Bank of Scotland International Limited Classification: Assignment of benefit of contracts 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 rights title and interest under the contracts shown on the continuation to the form 395. see the mortgage charge document for full details. Fully Satisfied |
8 February 2001 | Delivered on: 13 February 2001 Satisfied on: 7 March 2003 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 land and buildings at derry's cross plymouth devon comprising a multi-storey car park and bp filling station part t/no P176216. 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 |
13 February 2003 | Delivered on: 20 February 2003 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 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. Outstanding |
13 February 2003 | Delivered on: 20 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal charge the f/h property k/a land at derry's cross. 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. Outstanding |
2 September 2014 | Delivered on: 5 September 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The land at derry's cross, plymouth, registered at the land registry under title numbers DN475960 and DN478879. Outstanding |
27 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
9 February 2022 | Particulars of variation of rights attached to shares (2 pages) |
9 February 2022 | Memorandum and Articles of Association (26 pages) |
9 February 2022 | Change of share class name or designation (2 pages) |
9 February 2022 | Resolutions
|
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
3 December 2021 | Appointment of Mrs Jeyachelvy Baskaran as a secretary on 30 November 2021 (2 pages) |
3 December 2021 | Termination of appointment of Uday Vyas as a secretary on 30 November 2021 (1 page) |
3 December 2021 | Termination of appointment of David Arthur Osborne as a director on 30 November 2021 (1 page) |
10 September 2021 | Second filing of Confirmation Statement dated 23 June 2021 (3 pages) |
4 August 2021 | Confirmation statement made on 23 June 2021 with no updates
|
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 September 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 October 2018 | Appointment of Mrs Pratibha Ramesh Sachdev as a director on 23 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Rishi Ramesh Sachdev as a director on 23 October 2018 (1 page) |
14 August 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Purchase of own shares. (3 pages) |
30 November 2017 | Cancellation of shares. Statement of capital on 12 October 2017
|
30 November 2017 | Purchase of own shares. (3 pages) |
30 November 2017 | Cancellation of shares. Statement of capital on 12 October 2017
|
27 October 2017 | Change of share class name or designation (2 pages) |
27 October 2017 | Change of share class name or designation (2 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
26 July 2017 | Notification of Ramesh Govindji Sachdev as a person with significant control on 24 June 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 July 2017 | Notification of Ramesh Govindji Sachdev as a person with significant control on 24 June 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 June 2015 | Director's details changed for Mr. David Arthur Osborne on 18 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr. David Arthur Osborne on 18 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of a secretary (1 page) |
16 June 2015 | Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of a secretary (1 page) |
16 June 2015 | Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
5 September 2014 | Registration of charge 030722060012, created on 2 September 2014 (38 pages) |
5 September 2014 | Registration of charge 030722060012, created on 2 September 2014 (38 pages) |
5 September 2014 | Registration of charge 030722060012, created on 2 September 2014 (38 pages) |
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
5 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
5 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
27 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
28 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 August 2009 | Secretary's change of particulars / kay bates / 31/07/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / kay bates / 31/07/2009 (1 page) |
4 August 2009 | Return made up to 23/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 23/06/09; full list of members (4 pages) |
29 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / david osborne / 04/08/2007 (1 page) |
24 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / david osborne / 04/08/2007 (1 page) |
16 January 2008 | Accounting reference date extended from 30/12/07 to 31/03/08 (1 page) |
16 January 2008 | Accounting reference date extended from 30/12/07 to 31/03/08 (1 page) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
18 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
22 February 2007 | Particulars of mortgage/charge (5 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: 6TH floor britannia house 960 high road north finchley london N12 9RY (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 6TH floor britannia house 960 high road north finchley london N12 9RY (1 page) |
29 November 2006 | Particulars of mortgage/charge (5 pages) |
29 November 2006 | Particulars of mortgage/charge (5 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
10 November 2005 | Return made up to 23/06/05; full list of members (3 pages) |
10 November 2005 | Return made up to 23/06/05; full list of members (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Full accounts made up to 30 December 2004 (11 pages) |
14 September 2005 | Full accounts made up to 30 December 2004 (11 pages) |
29 January 2005 | Return made up to 23/06/04; full list of members (8 pages) |
29 January 2005 | Return made up to 23/06/04; full list of members (8 pages) |
5 October 2004 | Particulars of mortgage/charge (4 pages) |
5 October 2004 | Particulars of mortgage/charge (4 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | Secretary resigned (1 page) |
24 May 2004 | New secretary appointed (2 pages) |
24 May 2004 | New secretary appointed (2 pages) |
10 February 2004 | Particulars of mortgage/charge (7 pages) |
10 February 2004 | Particulars of mortgage/charge (7 pages) |
17 September 2003 | Return made up to 23/06/03; full list of members (8 pages) |
17 September 2003 | Return made up to 23/06/03; full list of members (8 pages) |
9 September 2003 | Return made up to 23/06/02; full list of members (8 pages) |
9 September 2003 | Return made up to 23/06/02; full list of members (8 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 June 2002 | Accounting reference date extended from 30/06/01 to 30/12/01 (1 page) |
21 June 2002 | Accounting reference date extended from 30/06/01 to 30/12/01 (1 page) |
7 September 2001 | Return made up to 23/06/01; full list of members (8 pages) |
7 September 2001 | Return made up to 23/06/01; full list of members (8 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
30 July 2001 | Company name changed david osborne estates LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed david osborne estates LIMITED\certificate issued on 30/07/01 (2 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
16 February 2001 | Ad 09/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 2001 | Ad 09/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: marphet cottage ogbourne st andrew marlborough wiltshire SN8 1RZ (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: marphet cottage ogbourne st andrew marlborough wiltshire SN8 1RZ (1 page) |
20 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
20 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
27 April 2000 | Accounts made up to 30 June 1999 (2 pages) |
27 April 2000 | Accounts made up to 30 June 1999 (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
5 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
5 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
21 April 1999 | Accounts made up to 30 June 1998 (2 pages) |
21 April 1999 | Accounts made up to 30 June 1998 (2 pages) |
17 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
17 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
23 April 1998 | Accounts made up to 30 June 1997 (2 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Accounts made up to 30 June 1997 (2 pages) |
23 April 1998 | Resolutions
|
6 May 1997 | Accounts made up to 30 June 1996 (2 pages) |
6 May 1997 | Accounts made up to 30 June 1996 (2 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
8 October 1996 | Return made up to 23/06/96; full list of members (6 pages) |
8 October 1996 | Return made up to 23/06/96; full list of members (6 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
7 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
23 June 1995 | Incorporation (34 pages) |
23 June 1995 | Incorporation (34 pages) |