Company NameBirchwood Homes Limited
DirectorsRosario Angelo Minerva and David Paul Steen
Company StatusActive
Company Number03155640
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Rosario Angelo Minerva
NationalityBritish
StatusCurrent
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Rosario Angelo Minerva
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years, 2 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr David Paul Steen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(1 year, 2 months after company formation)
Appointment Duration27 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMichael Christopher Beaty-Pownall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Fir Close
Walton On Thames
Surrey
KT12 2SX
Director NameEuan N Carlisle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleMoney Broker
Country of ResidenceUnited Kingdom
Correspondence Address20 Lancaster Road
Wimbledon Village
London
SW19 5DD
Secretary NameElizabeth McElhiney
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address137 Ireton Avenue
Walton On Thames
Surrey
KT12 1EN

Contact

Websitewww.birchwoodgrp.co.uk

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1D.p. Steen
50.00%
Ordinary
1 at £1R.a. Minerva
50.00%
Ordinary

Financials

Year2014
Gross Profit-£83,065
Net Worth£37,026
Cash£17,572
Current Liabilities£3,418,955

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

8 October 2004Delivered on: 26 October 2004
Satisfied on: 20 April 2011
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: 5 balfour road weybridge all fixtures fittings plant and machinery.
Fully Satisfied
15 August 2000Delivered on: 24 August 2000
Satisfied on: 16 August 2008
Persons entitled: National Westminster Bank PLC

Classification: 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 the hautboy ockham lane surrey - SY316702. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 December 1998Delivered on: 29 December 1998
Satisfied on: 12 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at rear of 2 thames street 22 bridge street walton-on-thames surrey.t/no.SY158864.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 October 1998Delivered on: 22 October 1998
Satisfied on: 12 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a binfield 23 pine grove weybridge surrey.t/no.SY625572.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 February 1998Delivered on: 19 February 1998
Satisfied on: 12 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H stroma house hanger hill weybridge surrey t/n-SY516753 and SY516096.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 September 1997Delivered on: 9 September 1997
Satisfied on: 12 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 brox road ottershaw surrey t/n SY144143. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 March 1997Delivered on: 1 April 1997
Satisfied on: 18 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property westernhay high pine close weybridge surrey t/no sy 348006 and the proceeds of sale thereof and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 March 1997Delivered on: 27 March 1997
Satisfied on: 14 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
17 March 1997Delivered on: 26 March 1997
Satisfied on: 20 April 2011
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: Waverley hall waverley road weybridge surrey t/no SY335837.
Fully Satisfied
17 May 2023Delivered on: 20 May 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 8 dovecote close, weybridge.
Outstanding
26 November 2021Delivered on: 15 December 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 42B queens road, weybridge KT13 0AR.
Outstanding
24 February 2021Delivered on: 8 March 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 42B queens road. Weybridge. Surrey. KT13 0AR.
Outstanding
19 November 2020Delivered on: 4 December 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Flat 6A, elm court, 24A monument green, weybridge KT13 8QW.
Outstanding
20 May 2020Delivered on: 27 May 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Leasehold 3 southlands 40 queens road weybridge.
Outstanding
31 July 2018Delivered on: 6 August 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Freehold 95 queens road hersham title numbers SY373208 and SY435805.
Outstanding
18 May 2018Delivered on: 22 May 2018
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: Flat 2 southlands 40 queens road weybridge t/no: SY785146.
Outstanding
23 June 2017Delivered on: 6 July 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: F/H property k/a 18 springfield lane weybridge surrey.
Outstanding
23 June 2017Delivered on: 6 July 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
29 September 2014Delivered on: 14 October 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: F/H property k/a the old telephone exchange high street ripley.
Outstanding
15 June 2012Delivered on: 20 June 2012
Persons entitled: Coutts and Company

Classification: Legal charge
Secured details: All monies due or to become due to the chargee.
Particulars: 4 copse mews, st marys road, weybridge, surrey.
Outstanding
10 February 2012Delivered on: 23 February 2012
Persons entitled: Coutts and Company

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 flat 1 rothsay court gower road weybridge and garage 4 t/no. SY367600.
Outstanding
10 February 2012Delivered on: 23 February 2012
Persons entitled: Coutts and Company

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 flat 7 rothsay court gower road weybridge and garage t/no. SY367779.
Outstanding
10 February 2012Delivered on: 23 February 2012
Persons entitled: Coutts and Company

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 flat 4 rothsay court gower road weybridge and garage 4 t/no. SY367778.
Outstanding
10 February 2012Delivered on: 15 February 2012
Persons entitled: Coutts and Company

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 hautboy hotel ockham lane ockham woking t/no SY316702.
Outstanding
10 February 2012Delivered on: 15 February 2012
Persons entitled: Coutts and Company

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 33 new zealand avenue walton on thames and garage 12 t/no SY210814.
Outstanding
2 February 2011Delivered on: 8 February 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land to the rear of 75 st mary's road weybridge surrey.
Outstanding
28 May 2009Delivered on: 30 May 2009
Persons entitled: Christopher Shave

Classification: Legal charge
Secured details: £650,000.00 due or to become due from the company to the chargee.
Particulars: Hautboy hotel ockham lane ockham woking surrey.
Outstanding
21 July 2008Delivered on: 24 July 2008
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: The f/h property known as the hautboy hotel ockham lane ockham t/n SY316702 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
2 March 2005Delivered on: 4 March 2005
Persons entitled: The Aib Group (UK) PLC

Classification: Charge over contract
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 companies benefit of its interest in an agreement for development, all the companies right title benefits and interest, all the companies present and future interest in the payments. See the mortgage charge document for full details.
Outstanding

Filing History

20 February 2024Confirmation statement made on 6 February 2024 with updates (4 pages)
21 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
20 May 2023Registration of charge 031556400029, created on 17 May 2023 (10 pages)
14 March 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
11 February 2022Director's details changed for Mr David Paul Steen on 10 February 2021 (2 pages)
11 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
11 February 2022Change of details for Mr David Paul Steen as a person with significant control on 10 February 2021 (2 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
15 December 2021Registration of charge 031556400028, created on 26 November 2021 (4 pages)
8 March 2021Registration of charge 031556400027, created on 24 February 2021 (7 pages)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
4 December 2020Registration of charge 031556400026, created on 19 November 2020 (7 pages)
27 May 2020Registration of charge 031556400025, created on 20 May 2020 (10 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
3 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
19 August 2019Satisfaction of charge 17 in full (1 page)
19 August 2019Satisfaction of charge 11 in full (2 pages)
19 August 2019Satisfaction of charge 12 in full (1 page)
19 August 2019Satisfaction of charge 18 in full (1 page)
19 August 2019Satisfaction of charge 19 in full (1 page)
19 August 2019Satisfaction of charge 16 in full (1 page)
19 August 2019Satisfaction of charge 10 in full (1 page)
19 August 2019Satisfaction of charge 13 in full (1 page)
19 August 2019Satisfaction of charge 15 in full (1 page)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
22 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
6 August 2018Registration of charge 031556400024, created on 31 July 2018 (10 pages)
22 May 2018Registration of charge 031556400023, created on 18 May 2018 (8 pages)
10 May 2018Director's details changed for Mr Rosario Angelo Minerva on 10 May 2018 (2 pages)
10 May 2018Secretary's details changed for Mr Rosario Angelo Minerva on 10 May 2018 (1 page)
8 May 2018Director's details changed for Mr David Paul Steen on 8 May 2018 (2 pages)
27 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
6 July 2017Registration of charge 031556400022, created on 23 June 2017 (9 pages)
6 July 2017Registration of charge 031556400022, created on 23 June 2017 (9 pages)
6 July 2017Registration of charge 031556400021, created on 23 June 2017 (10 pages)
6 July 2017Registration of charge 031556400021, created on 23 June 2017 (10 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
30 December 2016Full accounts made up to 31 March 2016 (16 pages)
30 December 2016Full accounts made up to 31 March 2016 (16 pages)
9 February 2016Secretary's details changed for Mr Rosario Angelo Minerva on 21 May 2015 (1 page)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Director's details changed for Mr Rosario Angelo Minerva on 21 May 2015 (2 pages)
9 February 2016Secretary's details changed for Mr Rosario Angelo Minerva on 21 May 2015 (1 page)
9 February 2016Director's details changed for Mr Rosario Angelo Minerva on 21 May 2015 (2 pages)
18 December 2015Full accounts made up to 31 March 2015 (16 pages)
18 December 2015Full accounts made up to 31 March 2015 (16 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 December 2014Full accounts made up to 31 March 2014 (16 pages)
16 December 2014Full accounts made up to 31 March 2014 (16 pages)
14 October 2014Registration of charge 031556400020, created on 29 September 2014 (9 pages)
14 October 2014Registration of charge 031556400020, created on 29 September 2014 (9 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
3 December 2013Full accounts made up to 31 March 2013 (14 pages)
3 December 2013Full accounts made up to 31 March 2013 (14 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
11 February 2013Director's details changed for Mr David Paul Steen on 11 February 2013 (2 pages)
11 February 2013Director's details changed for Mr David Paul Steen on 11 February 2013 (2 pages)
6 January 2013Full accounts made up to 31 March 2012 (14 pages)
6 January 2013Full accounts made up to 31 March 2012 (14 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
23 December 2011Full accounts made up to 31 March 2011 (13 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
23 February 2011Director's details changed for Mr Rosario Angelo Minerva on 1 September 2008 (2 pages)
23 February 2011Director's details changed for Mr Rosario Angelo Minerva on 1 September 2008 (2 pages)
23 February 2011Director's details changed for Mr Rosario Angelo Minerva on 1 September 2008 (2 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
22 October 2010Full accounts made up to 31 March 2010 (13 pages)
22 October 2010Full accounts made up to 31 March 2010 (13 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2009Full accounts made up to 31 March 2009 (14 pages)
5 November 2009Full accounts made up to 31 March 2009 (14 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 May 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
18 March 2009Return made up to 06/02/09; full list of members (4 pages)
18 March 2009Return made up to 06/02/09; full list of members (4 pages)
18 November 2008Full accounts made up to 31 March 2008 (14 pages)
18 November 2008Full accounts made up to 31 March 2008 (14 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
12 February 2008Return made up to 06/02/08; full list of members (2 pages)
12 February 2008Return made up to 06/02/08; full list of members (2 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
2 March 2007Return made up to 06/02/07; full list of members (2 pages)
2 March 2007Return made up to 06/02/07; full list of members (2 pages)
10 January 2007Full accounts made up to 31 March 2006 (14 pages)
10 January 2007Full accounts made up to 31 March 2006 (14 pages)
14 February 2006Return made up to 06/02/06; full list of members (2 pages)
14 February 2006Return made up to 06/02/06; full list of members (2 pages)
12 January 2006Particulars of mortgage/charge (1 page)
12 January 2006Particulars of mortgage/charge (1 page)
24 November 2005Full accounts made up to 31 March 2005 (15 pages)
24 November 2005Full accounts made up to 31 March 2005 (15 pages)
15 March 2005Director's particulars changed (2 pages)
15 March 2005Director's particulars changed (2 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
14 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Particulars of mortgage/charge (7 pages)
26 October 2004Particulars of mortgage/charge (7 pages)
25 October 2004Full accounts made up to 31 March 2004 (14 pages)
25 October 2004Full accounts made up to 31 March 2004 (14 pages)
12 February 2004Return made up to 06/02/04; full list of members (7 pages)
12 February 2004Return made up to 06/02/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (17 pages)
2 February 2004Full accounts made up to 31 March 2003 (17 pages)
13 February 2003Return made up to 06/02/03; full list of members (7 pages)
13 February 2003Return made up to 06/02/03; full list of members (7 pages)
15 October 2002Full accounts made up to 31 March 2002 (15 pages)
15 October 2002Full accounts made up to 31 March 2002 (15 pages)
6 June 2002Secretary's particulars changed;director's particulars changed (1 page)
6 June 2002Secretary's particulars changed;director's particulars changed (1 page)
12 February 2002Return made up to 06/02/02; full list of members (6 pages)
12 February 2002Return made up to 06/02/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Return made up to 06/02/01; full list of members (6 pages)
15 February 2001Return made up to 06/02/01; full list of members (6 pages)
19 January 2001Full accounts made up to 31 March 2000 (18 pages)
19 January 2001Full accounts made up to 31 March 2000 (18 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
25 April 2000£ ic 3/2 28/03/00 £ sr 1@1=1 (1 page)
25 April 2000£ ic 3/2 28/03/00 £ sr 1@1=1 (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
9 March 2000Return made up to 06/02/00; full list of members (7 pages)
9 March 2000Return made up to 06/02/00; full list of members (7 pages)
6 December 1999Full accounts made up to 31 March 1999 (14 pages)
6 December 1999Full accounts made up to 31 March 1999 (14 pages)
18 August 1999Registered office changed on 18/08/99 from: 6 mount mews high street hampton middlesex TW12 2SH (1 page)
18 August 1999Registered office changed on 18/08/99 from: 6 mount mews high street hampton middlesex TW12 2SH (1 page)
15 February 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
24 November 1998Full accounts made up to 31 March 1998 (11 pages)
24 November 1998Full accounts made up to 31 March 1998 (11 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
22 May 1997Ad 28/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 May 1997Ad 28/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
1 April 1997Particulars of mortgage/charge (3 pages)
1 April 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
21 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1996Accounting reference date notified as 31/03 (1 page)
5 March 1996Accounting reference date notified as 31/03 (1 page)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Director resigned (2 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
19 February 1996New secretary appointed (2 pages)
19 February 1996Secretary resigned (2 pages)
19 February 1996Director resigned (2 pages)
19 February 1996Secretary resigned (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 5 fir close walton on thames surrey KT12 2SX (1 page)
6 February 1996Incorporation (17 pages)
6 February 1996Incorporation (17 pages)