Company NameBuckingham Homes Ltd
DirectorMichael Joseph Ross
Company StatusActive - Proposal to Strike off
Company Number03116158
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Michael Joseph Ross
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(20 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-9 St. Marys Road
Surbiton
KT6 4JG
Director NameMr Robert Trevor Page
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 17 April 2007)
RoleCompany Director
Correspondence Address79 Teddington Park
Teddington
Middlesex
TW11 8DE
Director NameTimothy Guy Wardle
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address21 Brittain Road
Walton On Thames
Surrey
KT12 4LR
Director NameMr Alan Robert Gilmore
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1995(2 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wexfenne Gardens
Pyrford
Surrey
GU22 8TX
Secretary NameMr Robin Hugh Harwood Myddelton
NationalityBritish
StatusResigned
Appointed03 November 1995(2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 22 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Garden Court
Wheathampstead
St Albans
Hertfordshire
AL4 8RE
Director NameJohn Douglas
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address22 The Rowans
Milton
Cambridge
Cambridgeshire
CB4 6YU
Director NameMr Stephen Gerard Crawford
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(4 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 March 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressLittle Fyfield Grange Road
Woking
Surrey
GU21 4DA
Director NameMr Peter Malcolm Rutter
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(4 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 March 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address68 Crooksbury Road
Farnham
Surrey
GU10 0QD
Director NameGary Raymond Symes
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(4 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 March 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale
Maybury Hill
Woking
Surrey
GU22 8AB
Secretary NameRobin Hugh Harwood Myddelton
NationalityBritish
StatusResigned
Appointed05 May 2010(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 January 2015)
RoleCompany Director
Correspondence AddressBrosnan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1BW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5-9 St. Marys Road
Surbiton
KT6 4JG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£247,638
Cash£6,323
Current Liabilities£201,799

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Next Accounts Due31 May 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 October 2022 (1 year, 6 months ago)
Next Return Due3 November 2023 (overdue)

Charges

18 January 2019Delivered on: 23 January 2019
Persons entitled: Legal and Equitable Nominees Limited

Classification: A registered charge
Particulars: 15 coombe road norbiton kingston surrey KT2 7AP.
Outstanding
21 December 2018Delivered on: 21 December 2018
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: First and second floors 32 and 33 victoria road, surbiton and ground floor parking spaces (KT6 4JT) and registered under title number SGL765590 together with all buildings, fixtures and fixed plant and machinery on such property.. All that freehold land and buildings being land on the north east side of st mary's road and 32 and 33 victoria road, surbiton and registered under title number TGL156620 together with all buildings, fixtures and fixed plant and machinery on such property.. All that leasehold land and buildings being land and buildings at 32-33 victoria road, surbiton (KT6 4JT) and registered under title number SGL732424 together with all buildings, fixtures and fixed plant and machinery on such property.
Outstanding
24 July 2014Delivered on: 31 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
5 February 2010Delivered on: 12 February 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as or being land on the north side of st mary's road and 32 and 33 victoria road surbiton t/n TGL156620.
Outstanding
10 August 2004Delivered on: 25 August 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 land on the north east side of st mary's road and 32 and 33 victoria road surbiton t/no TGL156620. The benefit of all leases underleases tenancies agreements for lease rights covenants undertakings warranties guarantees indemnities and conditions. See the mortgage charge document for full details.
Outstanding
10 August 2004Delivered on: 19 August 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over rental deposit account
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: The depositor has agreed to deposit with the bank at its office at london various sums. Such sums and all other sums from time to time standing to the depositor's credit on the depositor's account with the london branch of the bank. See the mortgage charge document for full details.
Outstanding
1 February 2000Delivered on: 2 February 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 April 2021Delivered on: 4 May 2021
Persons entitled: Nextius Finance Vcic Aiflnp LTD

Classification: A registered charge
Outstanding
29 April 2021Delivered on: 4 May 2021
Persons entitled: Nextius Finance Vcic Aiflnp LTD

Classification: A registered charge
Particulars: 1. freehold property known as land on the north east side of st mary's road and 32 and 33 victoria road, surbiton registered at the land registry with title number TGL156620 and. 2. leasehold property known as the land and buildings at 32-33 (ground floor parking and third floor levels) registered at the land registry with title number SGL732424 and. 3. leasehold property known as 32 and 33 victoria road (ground floor parking, first and second floor levels) registered at the land registry with title number SGL765590.
Outstanding
21 February 2020Delivered on: 24 February 2020
Persons entitled: Nextius Finance Vcic Aiflnp LTD

Classification: A registered charge
Particulars: The freehold property known as land on the north east side of st' mary's road and 32 and 33 victoria road, surbiton and the leasehold property known as land and buildings at 32-33 victoria road (ground floor parking and third floor levels) and the leasehold property known as 32 and 33 victoria road(ground floor parking, first and second floor levels).
Outstanding
21 February 2020Delivered on: 24 February 2020
Persons entitled: Nextius Finance Vcic Aiflnp LTD

Classification: A registered charge
Particulars: The freehold property known as land on the north east side of st mary's road and 32 and 33 victoria road, surbiton registered at the land registry with title number TGL156620;. The leasehold property known as land and buildings at 32-33 victoria (ground floor parking and third floor levels) registered at the land registry with title number SGL732424;. The leasehold property known as 32-33 victoria road (ground floor parking and first and second floor levels) registered at the land registry with title number SGL765590.
Outstanding
8 October 1999Delivered on: 22 October 1999
Satisfied on: 3 September 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as land on north east side of st mary's road and 32 and 33 victoria rd,surbiton KT6 4JT,london borough of kingston-upon-thames; t/no tgl 156620. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 October 1999Delivered on: 22 October 1999
Satisfied on: 3 September 2004
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north east side of st mary's road and 32 and 33 victoria rd,surbiton KT6 4JT,london borough of kingston-upon-thames. 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

Filing History

16 May 2023Compulsory strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
20 January 2023Compulsory strike-off action has been discontinued (1 page)
19 January 2023Confirmation statement made on 20 October 2022 with no updates (3 pages)
14 June 2022Compulsory strike-off action has been suspended (1 page)
17 May 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Confirmation statement made on 20 October 2021 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 31 August 2018 (10 pages)
7 May 2021Compulsory strike-off action has been discontinued (1 page)
4 May 2021Registration of charge 031161580013, created on 29 April 2021 (23 pages)
4 May 2021Registration of charge 031161580012, created on 29 April 2021 (33 pages)
21 April 2021Satisfaction of charge 031161580008 in full (1 page)
21 April 2021Satisfaction of charge 031161580009 in full (1 page)
21 April 2021Satisfaction of charge 031161580007 in full (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
8 January 2021Director's details changed for Mr Michael Joseph Ross on 23 March 2020 (2 pages)
8 January 2021Confirmation statement made on 20 October 2020 with no updates (3 pages)
3 August 2020Registered office address changed from C/O Davis Woolfe 1 King William Street London EC2N 7AF England to 5-9 st. Marys Road Surbiton KT6 4JG on 3 August 2020 (1 page)
24 February 2020Registration of charge 031161580010, created on 21 February 2020 (57 pages)
24 February 2020Registration of charge 031161580011, created on 21 February 2020 (11 pages)
16 January 2020Confirmation statement made on 20 October 2019 with no updates (3 pages)
10 July 2019Registered office address changed from 5 Aldermanbury Square C/O Calibrate Law London EC2V 7HR England to C/O Davis Woolfe 1 King William Street London EC2N 7AF on 10 July 2019 (1 page)
23 April 2019Registered office address changed from 60 Gresham Street C/O Calibrate Law London EC2V 7BB England to 5 Aldermanbury Square C/O Calibrate Law London EC2V 7HR on 23 April 2019 (1 page)
23 January 2019Registration of charge 031161580009, created on 18 January 2019 (21 pages)
21 December 2018Registration of charge 031161580008, created on 21 December 2018 (31 pages)
23 November 2018Confirmation statement made on 20 October 2018 with updates (3 pages)
4 September 2018Satisfaction of charge 5 in full (4 pages)
15 June 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
29 March 2018Satisfaction of charge 3 in full (4 pages)
29 March 2018Satisfaction of charge 6 in full (4 pages)
28 March 2018Registered office address changed from St Georges Court St. Georges Square New Malden Surrey KT3 4HG England to 60 Gresham Street C/O Calibrate Law London EC2V 7BB on 28 March 2018 (1 page)
19 January 2018Confirmation statement made on 20 October 2017 with updates (4 pages)
18 January 2018Registered office address changed from 15 Coombe Road Second Floor Kingston upon Thames KT2 7AB England to St Georges Court St. Georges Square New Malden Surrey KT3 4HG on 18 January 2018 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 February 2017Company name changed artaro development services LIMITED\certificate issued on 16/02/17 (2 pages)
16 February 2017Change of name notice (2 pages)
16 February 2017Company name changed artaro development services LIMITED\certificate issued on 16/02/17 (2 pages)
16 February 2017Change of name notice (2 pages)
24 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
11 March 2016Registered office address changed from 24 Church Street West Woking Surrey GU21 6HT to 15 Coombe Road Second Floor Kingston upon Thames KT2 7AB on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 24 Church Street West Woking Surrey GU21 6HT to 15 Coombe Road Second Floor Kingston upon Thames KT2 7AB on 11 March 2016 (1 page)
10 March 2016Termination of appointment of Peter Malcolm Rutter as a director on 8 March 2016 (1 page)
10 March 2016Appointment of Mr Michael Joseph Ross as a director on 8 March 2016 (2 pages)
10 March 2016Termination of appointment of Peter Malcolm Rutter as a director on 8 March 2016 (1 page)
10 March 2016Termination of appointment of Stephen Gerard Crawford as a director on 8 March 2016 (1 page)
10 March 2016Appointment of Mr Michael Joseph Ross as a director on 8 March 2016 (2 pages)
10 March 2016Termination of appointment of Gary Raymond Symes as a director on 8 March 2016 (1 page)
10 March 2016Termination of appointment of Stephen Gerard Crawford as a director on 8 March 2016 (1 page)
10 March 2016Termination of appointment of Gary Raymond Symes as a director on 8 March 2016 (1 page)
10 March 2016Termination of appointment of Alan Robert Gilmore as a director on 8 March 2016 (1 page)
10 March 2016Termination of appointment of Alan Robert Gilmore as a director on 8 March 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 December 2015Director's details changed for Stephen Gerard Crawford on 16 October 2015 (2 pages)
8 December 2015Director's details changed for Stephen Gerard Crawford on 16 October 2015 (2 pages)
8 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 70.65
(7 pages)
8 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 70.65
(7 pages)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 July 2015Termination of appointment of Robin Hugh Harwood Myddelton as a secretary on 13 January 2015 (1 page)
21 July 2015Termination of appointment of Robin Hugh Harwood Myddelton as a secretary on 13 January 2015 (1 page)
13 January 2015Director's details changed for Stephen Graham Crawford on 13 January 2015 (2 pages)
13 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 70.65
(8 pages)
13 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 70.65
(8 pages)
13 January 2015Registered office address changed from Batchelor Myddelton Solicitors Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW to 24 Church Street West Woking Surrey GU21 6HT on 13 January 2015 (1 page)
13 January 2015Director's details changed for Stephen Graham Crawford on 13 January 2015 (2 pages)
13 January 2015Registered office address changed from Batchelor Myddelton Solicitors Brosnan House Darkes Lane Potters Bar Hertfordshire EN6 1BW to 24 Church Street West Woking Surrey GU21 6HT on 13 January 2015 (1 page)
31 July 2014Registration of charge 031161580007, created on 24 July 2014 (15 pages)
31 July 2014Registration of charge 031161580007, created on 24 July 2014 (15 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 70.65
(8 pages)
10 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 70.65
(8 pages)
30 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
23 August 2012Amended accounts made up to 31 August 2011 (7 pages)
23 August 2012Amended accounts made up to 31 August 2011 (7 pages)
12 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
18 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (8 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
19 May 2010Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Mr Peter Malcolm Rutter on 20 October 2009 (2 pages)
18 May 2010Director's details changed for Stephen Graham Crawford on 20 October 2009 (2 pages)
18 May 2010Director's details changed for Stephen Graham Crawford on 20 October 2009 (2 pages)
18 May 2010Director's details changed for Alan Robert Gilmore on 20 October 2009 (2 pages)
18 May 2010Director's details changed for Gary Raymond Symes on 20 October 2009 (2 pages)
18 May 2010Director's details changed for Mr Peter Malcolm Rutter on 20 October 2009 (2 pages)
18 May 2010Director's details changed for Gary Raymond Symes on 20 October 2009 (2 pages)
18 May 2010Director's details changed for Alan Robert Gilmore on 20 October 2009 (2 pages)
11 May 2010Registered office address changed from 41 Woodlands Road Southborough Surbiton Surrey KT6 6PR on 11 May 2010 (3 pages)
11 May 2010Appointment of Robin Hugh Harwood Myddelton as a secretary (2 pages)
11 May 2010Registered office address changed from 41 Woodlands Road Southborough Surbiton Surrey KT6 6PR on 11 May 2010 (3 pages)
11 May 2010Appointment of Robin Hugh Harwood Myddelton as a secretary (2 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
16 September 2009Appointment terminated secretary robin myddelton (1 page)
16 September 2009Appointment terminated secretary robin myddelton (1 page)
22 July 2009Registered office changed on 22/07/2009 from c/o batchelor & myddelton brosnan house darkes lane potters bar hertfordshire EN6 1BW (1 page)
22 July 2009Memorandum and Articles of Association (16 pages)
22 July 2009Registered office changed on 22/07/2009 from c/o batchelor & myddelton brosnan house darkes lane potters bar hertfordshire EN6 1BW (1 page)
22 July 2009Memorandum and Articles of Association (16 pages)
18 July 2009Company name changed prc professional services LIMITED\certificate issued on 20/07/09 (2 pages)
18 July 2009Company name changed prc professional services LIMITED\certificate issued on 20/07/09 (2 pages)
5 January 2009Accounts for a small company made up to 31 August 2007 (7 pages)
5 January 2009Accounts for a small company made up to 31 August 2007 (7 pages)
18 November 2008Return made up to 20/10/08; full list of members (6 pages)
18 November 2008Return made up to 20/10/08; full list of members (6 pages)
6 February 2008Return made up to 20/10/07; full list of members (10 pages)
6 February 2008Return made up to 20/10/07; full list of members (10 pages)
29 May 2007£ ic 96/96 17/04/07 £ sr [email protected] (1 page)
29 May 2007£ ic 96/96 17/04/07 £ sr [email protected] (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
26 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
2 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
2 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
28 November 2006Accounts for a small company made up to 31 August 2005 (7 pages)
28 November 2006Accounts for a small company made up to 31 August 2005 (7 pages)
15 November 2006Return made up to 20/10/06; full list of members (10 pages)
15 November 2006Return made up to 20/10/06; full list of members (10 pages)
22 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
10 January 2005Return made up to 20/10/04; full list of members (10 pages)
10 January 2005Return made up to 20/10/04; full list of members (10 pages)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
3 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Particulars of mortgage/charge (6 pages)
25 August 2004Particulars of mortgage/charge (6 pages)
19 August 2004Particulars of mortgage/charge (6 pages)
19 August 2004Particulars of mortgage/charge (6 pages)
15 June 2004£ ic 102/96 10/06/04 £ sr [email protected]=5 (1 page)
15 June 2004Resolutions
  • RES13 ‐ 517 shares redeemed 10/06/04
(1 page)
15 June 2004£ ic 102/96 10/06/04 £ sr [email protected]=5 (1 page)
15 June 2004Resolutions
  • RES13 ‐ 517 shares redeemed 10/06/04
(1 page)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
3 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
3 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
14 January 2004Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 January 2004Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 October 2003Accounts for a small company made up to 31 August 2002 (6 pages)
3 October 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
4 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
15 April 2003Accounts for a small company made up to 31 August 2001 (6 pages)
15 April 2003Accounts for a small company made up to 31 August 2001 (6 pages)
23 October 2002Return made up to 20/10/02; full list of members (11 pages)
23 October 2002Return made up to 20/10/02; full list of members (11 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
2 November 2001Return made up to 20/10/01; full list of members (10 pages)
2 November 2001Return made up to 20/10/01; full list of members (10 pages)
23 October 2001Accounts for a small company made up to 31 August 2000 (6 pages)
23 October 2001Accounts for a small company made up to 31 August 2000 (6 pages)
3 July 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
3 July 2001Delivery ext'd 3 mth 31/08/00 (2 pages)
21 November 2000Return made up to 20/10/00; full list of members (8 pages)
21 November 2000Return made up to 20/10/00; full list of members (8 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Ad 26/06/00--------- £ si [email protected]=100 £ ic 2/102 (4 pages)
20 October 2000Nc inc already adjusted 26/06/00 (1 page)
20 October 2000Ad 26/06/00--------- £ si [email protected]=100 £ ic 2/102 (4 pages)
20 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 2000Nc inc already adjusted 26/06/00 (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 February 2000Particulars of mortgage/charge (7 pages)
2 February 2000Particulars of mortgage/charge (7 pages)
24 December 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
22 October 1999Particulars of mortgage/charge (7 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
22 April 1999Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW (1 page)
22 April 1999Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW (1 page)
5 February 1999Return made up to 20/10/98; full list of members (8 pages)
5 February 1999Return made up to 20/10/98; full list of members (8 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
16 April 1998Accounts for a small company made up to 31 August 1996 (5 pages)
16 April 1998Accounts for a small company made up to 31 August 1996 (5 pages)
25 February 1998Return made up to 20/10/97; no change of members (7 pages)
25 February 1998Return made up to 20/10/97; no change of members (7 pages)
15 December 1997Registered office changed on 15/12/97 from: matthew house 1ST floor 45-47 high street potters bar hertfordshire EN6 5DN (1 page)
15 December 1997Registered office changed on 15/12/97 from: matthew house 1ST floor 45-47 high street potters bar hertfordshire EN6 5DN (1 page)
21 October 1997Registered office changed on 21/10/97 from: c/o wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN (1 page)
21 October 1997Registered office changed on 21/10/97 from: c/o wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN (1 page)
26 January 1997Return made up to 20/10/96; full list of members (9 pages)
26 January 1997Return made up to 20/10/96; full list of members (9 pages)
21 February 1996Registered office changed on 21/02/96 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
21 February 1996Accounting reference date notified as 31/08 (1 page)
21 February 1996Registered office changed on 21/02/96 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
21 February 1996Accounting reference date notified as 31/08 (1 page)
8 February 1996New secretary appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996Secretary resigned (1 page)
8 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 February 1996Secretary resigned (1 page)
8 February 1996New director appointed (2 pages)
8 February 1996New director appointed (2 pages)
8 February 1996Director resigned (1 page)
8 February 1996New director appointed (2 pages)
8 February 1996New secretary appointed (2 pages)
8 February 1996Director resigned (1 page)
8 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 February 1996New director appointed (2 pages)
14 November 1995Company name changed anglohaven LIMITED\certificate issued on 15/11/95 (4 pages)
14 November 1995Company name changed anglohaven LIMITED\certificate issued on 15/11/95 (4 pages)
8 November 1995Registered office changed on 08/11/95 from: classic house 174-180 old st london EC1V 9BP (1 page)
8 November 1995Registered office changed on 08/11/95 from: classic house 174-180 old st london EC1V 9BP (1 page)
20 October 1995Incorporation (38 pages)
20 October 1995Incorporation (38 pages)