Company NameCoborn Properties Limited
DirectorPaul William Dalton
Company StatusActive
Company Number03165265
CategoryPrivate Limited Company
Incorporation Date27 February 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul William Dalton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1996(1 day after company formation)
Appointment Duration28 years, 2 months
RoleFutures Trader
Country of ResidenceUnited Kingdom
Correspondence Address7 Wallenger Avenue
Gidea Park
Romford
RM2 6EP
Secretary NameMr Jonathan Golding
NationalityBritish
StatusResigned
Appointed28 February 1996(1 day after company formation)
Appointment Duration15 years, 10 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighwood Newbiggen Street
Thaxted
Dunmow
Essex
CM6 2QT
Director NameLouise Dalton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(8 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 May 2013)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLambert Chapman Llp 3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameMrs Katherine Elizabeth Frances Dalton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambert Chapman Llp 3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1996(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address7 Wallenger Avenue
Gidea Park
Romford
RM2 6EP
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Shareholders

2 at £1Paul Dalton
100.00%
Ordinary

Financials

Year2014
Net Worth£2,957,765
Cash£103,760
Current Liabilities£298,030

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

20 July 1998Delivered on: 25 July 1998
Satisfied on: 22 June 2021
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: By way of legal mortgage 19 grindhall house darling row london E1.. 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
29 May 1998Delivered on: 17 June 1998
Satisfied on: 2 March 2013
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: 35 packenham house wellington row london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
18 August 1997Delivered on: 22 August 1997
Satisfied on: 27 September 2006
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: 10 nethercott house devons road bow E3 3HU t/no. EGL252009 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations.
Fully Satisfied
5 August 1997Delivered on: 16 August 1997
Satisfied on: 27 September 2006
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: 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
5 August 1997Delivered on: 16 August 1997
Satisfied on: 27 September 2006
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: All that property k/a 13 nethercott house bruce road off devons road london E3 t/no.egl 252117. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
18 July 1997Delivered on: 1 August 1997
Satisfied on: 13 January 2021
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: By way of legal mortgage:- all that l/h land k/a 20 clayburn gardens south ockendon thurrock essex t/no.EX399800 the present and future goodwill of any business carried on at the property on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
15 February 2006Delivered on: 16 February 2006
Satisfied on: 26 March 2013
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: 5 sturdy house, gernon road, bow, london. 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
9 April 1997Delivered on: 16 April 1997
Satisfied on: 13 January 2021
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: 16 mowhawk house gernon road bow london EC3. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
15 February 2006Delivered on: 16 February 2006
Satisfied on: 2 March 2013
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: The property k/a 16 mohawk house, gernon road bow london. 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 December 2004Delivered on: 11 December 2004
Satisfied on: 27 September 2006
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 5 sturdy house gernon road london t/n EGL410851.
Fully Satisfied
24 October 2003Delivered on: 1 November 2003
Satisfied on: 27 September 2006
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 145 howard road upminster essex t/n EX8280 by way of fixed charge the plant machinery and fixtures and fittings furniture furnishings equipment tools and other chattels. See the mortgage charge document for full details.
Fully Satisfied
26 March 2002Delivered on: 27 March 2002
Satisfied on: 27 September 2006
Persons entitled: Woolwich PLC

Classification: Mortgage deed
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 8 caesar court palmers road london E2 osg the goodwill of the business t/nos: NGL72408 NGL54649 299639.
Fully Satisfied
26 March 2002Delivered on: 27 March 2002
Satisfied on: 27 September 2006
Persons entitled: Woolwich PLC

Classification: Mortgage deed
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 24 wexford house sidney street london E1 t/no: EGL4190076 the goodwill of the business.
Fully Satisfied
4 July 1996Delivered on: 23 July 1996
Satisfied on: 16 January 2019
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: The l/h property k/a 20A manor road london E15 3BJ t/no egl 261077 and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
22 March 2002Delivered on: 23 March 2002
Satisfied on: 27 September 2006
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All l/h and f/h property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 November 2001Delivered on: 18 December 2001
Satisfied on: 27 September 2006
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 16 mohawk house gernon road london E3 5DZ title number EGL281683 and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. The plant machinery and fixtures and fittings now and in the future at the property.. See the mortgage charge document for full details.
Fully Satisfied
30 November 2001Delivered on: 18 December 2001
Satisfied on: 27 September 2006
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 9 ivanhoe house gernon road london E3 2HL title number NGL432715 and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. The plant machinery and fixtures and fittings now and in the future at the property.. See the mortgage charge document for full details.
Fully Satisfied
30 November 2001Delivered on: 18 December 2001
Satisfied on: 27 September 2006
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 19 grindall house darling row london title number NGL459254 and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. The plant machinery and fixtures and fittings now and in the future at the property.. See the mortgage charge document for full details.
Fully Satisfied
30 November 2001Delivered on: 18 December 2001
Satisfied on: 27 September 2006
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 39 hooke house gernon road london title number NGL432715 and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. The plant machinery and fixtures and fittings now and in the future at the property. See the mortgage charge document for full details.
Fully Satisfied
4 July 1996Delivered on: 12 July 1996
Satisfied on: 3 April 2002
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
8 December 2021Delivered on: 22 December 2021
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: Flat 39 hooke house gernon road london E3 5TL.
Outstanding
30 June 2021Delivered on: 2 July 2021
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: Flat 4, 334 fairfax drive, westcliff on sea, essex, SS0 9LU.
Outstanding
30 June 2021Delivered on: 2 July 2021
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: FLAT5, 334 fairfax drive, westcliff on sea, essex, SS0 9LU.
Outstanding
30 June 2021Delivered on: 30 June 2021
Persons entitled: Zephyr Homeloans

Classification: A registered charge
Particulars: Flat 2, 334 fairfax drive, westcliff on sea, essex, SS0 9LU.
Outstanding
30 June 2021Delivered on: 30 June 2021
Persons entitled: Zephyr Homeloans

Classification: A registered charge
Particulars: Flat 3, 334 fairfax drive, westcliff on sea, essex, SS0 9LU.
Outstanding
30 June 2021Delivered on: 30 June 2021
Persons entitled: Zephyr Homeloans

Classification: A registered charge
Particulars: Flat 1, 334 fairfax drive, westcliff on sea, essex, SS0 9LU.
Outstanding
29 October 2020Delivered on: 4 November 2020
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: Flat 13 nethercott house, bruce road, london E3 3HU.
Outstanding
2 September 2019Delivered on: 10 September 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: 24 wexford house, sidney street, london E1 3BB, title number: EGL419076. 39 hooke house, gernon road, london E3 5TL, title number: EGL275040.
Outstanding
24 December 2018Delivered on: 28 December 2018
Persons entitled: Paragon Bank PLC, Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 22 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 20A manor road stratford t/no: EGL261077.
Outstanding
20 November 2018Delivered on: 6 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flats 1-9 28 wrights road london.
Outstanding
15 February 2006Delivered on: 21 February 2006
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: 9 ivanhoe house gernon road london. 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.
Outstanding
15 February 2006Delivered on: 16 February 2006
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: 10 nethercote house, bruce road, london. 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.
Outstanding
15 February 2006Delivered on: 16 February 2006
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: 13 nethercote house, london. 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.
Outstanding
15 February 2006Delivered on: 16 February 2006
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: 24 wexford house, sidney street, london. 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.
Outstanding
15 February 2006Delivered on: 16 February 2006
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: 28 wrights road, bow, london. 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.
Outstanding
15 February 2006Delivered on: 16 February 2006
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: The property k/a 19 grindall house, darling row, london. 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.
Outstanding
15 February 2006Delivered on: 16 February 2006
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: The property k/a 145 howard road upminster essex. 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.
Outstanding
15 February 2006Delivered on: 16 February 2006
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: The property k/a 39 hooke house, gernon road, london. 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.
Outstanding
27 January 2005Delivered on: 29 January 2005
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: 8 addis house lindley street london. 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.
Outstanding
17 February 2000Delivered on: 18 February 2000
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: 42 holman house roman road london E2. 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.
Outstanding
1 October 1999Delivered on: 16 October 1999
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: 39 hooke house,gernon rd,bow london E.3. 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.
Outstanding
1 April 1999Delivered on: 8 April 1999
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: 9 john mcdonald house east ferry road london E14 3LX. 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.
Outstanding
25 March 1999Delivered on: 8 April 1999
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: 5 philson mansions philpott street whitechapel london E1. 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.
Outstanding
11 September 1998Delivered on: 18 September 1998
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: 9 ivanhoe house grove road london E3 5TW. 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.
Outstanding

Filing History

25 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 28 March 2022 (12 pages)
21 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 28 March 2021 (11 pages)
22 December 2021Registration of charge 031652650045, created on 8 December 2021 (4 pages)
11 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
2 July 2021Registration of charge 031652650043, created on 30 June 2021 (4 pages)
2 July 2021Registration of charge 031652650044, created on 30 June 2021 (4 pages)
30 June 2021Registration of charge 031652650041, created on 30 June 2021 (4 pages)
30 June 2021Registration of charge 031652650040, created on 30 June 2021 (4 pages)
30 June 2021Registration of charge 031652650042, created on 30 June 2021 (4 pages)
22 June 2021Satisfaction of charge 25 in full (1 page)
22 June 2021Satisfaction of charge 10 in full (1 page)
22 June 2021Satisfaction of charge 24 in full (1 page)
22 June 2021Satisfaction of charge 31 in full (1 page)
22 June 2021Satisfaction of charge 30 in full (1 page)
22 June 2021Satisfaction of charge 12 in full (1 page)
22 June 2021Satisfaction of charge 9 in full (1 page)
22 June 2021Satisfaction of charge 13 in full (1 page)
22 June 2021Satisfaction of charge 11 in full (1 page)
22 June 2021Satisfaction of charge 14 in full (1 page)
13 January 2021Satisfaction of charge 34 in full (2 pages)
13 January 2021Satisfaction of charge 28 in full (2 pages)
13 January 2021Satisfaction of charge 32 in full (2 pages)
13 January 2021Satisfaction of charge 27 in full (2 pages)
13 January 2021Satisfaction of charge 3 in full (1 page)
13 January 2021Satisfaction of charge 4 in full (2 pages)
30 December 2020Total exemption full accounts made up to 28 March 2020 (13 pages)
4 November 2020Registration of charge 031652650039, created on 29 October 2020 (3 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (3 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 28 March 2019 (12 pages)
10 September 2019Registration of charge 031652650038, created on 2 September 2019 (41 pages)
22 July 2019Registered office address changed from Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 7 Wallenger Avenue Gidea Park Romford RM2 6EP on 22 July 2019 (1 page)
7 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 28 March 2018 (11 pages)
16 January 2019Satisfaction of charge 29 in full (4 pages)
16 January 2019Satisfaction of charge 2 in full (4 pages)
28 December 2018Registration of charge 031652650037, created on 24 December 2018 (19 pages)
22 December 2018Registration of charge 031652650036, created on 20 December 2018 (6 pages)
17 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
6 December 2018Registration of charge 031652650035, created on 20 November 2018 (5 pages)
2 August 2018Termination of appointment of Katherine Elizabeth Frances Dalton as a director on 2 August 2018 (1 page)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
1 March 2018Director's details changed for Paul Dalton on 28 February 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
30 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
13 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
7 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
13 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 April 2016Appointment of Mrs Katherine Elizabeth Frances Dalton as a director on 7 April 2016 (2 pages)
18 April 2016Appointment of Mrs Katherine Elizabeth Frances Dalton as a director on 7 April 2016 (2 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
28 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Termination of appointment of Louise Dalton as a director (1 page)
17 June 2013Termination of appointment of Louise Dalton as a director (1 page)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 August 2012Director's details changed for Louise Dalton on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Louise Dalton on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Louise Dalton on 9 August 2012 (2 pages)
11 July 2012Director's details changed for Paul Dalton on 19 June 2012 (2 pages)
11 July 2012Director's details changed for Paul Dalton on 19 June 2012 (2 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
19 January 2012Termination of appointment of Jonathan Golding as a secretary (1 page)
19 January 2012Termination of appointment of Jonathan Golding as a secretary (1 page)
11 January 2012Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 11 January 2012 (1 page)
9 January 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
9 January 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 March 2010Director's details changed for Louise Dalton on 28 February 2010 (2 pages)
28 March 2010Director's details changed for Louise Dalton on 28 February 2010 (2 pages)
28 March 2010Director's details changed for Paul Dalton on 28 February 2010 (2 pages)
28 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
28 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
28 March 2010Director's details changed for Paul Dalton on 28 February 2010 (2 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
10 December 2008Total exemption full accounts made up to 28 February 2008 (11 pages)
28 February 2008Return made up to 27/02/08; full list of members (4 pages)
28 February 2008Return made up to 27/02/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 May 2007Return made up to 27/02/07; full list of members (3 pages)
1 May 2007Return made up to 27/02/07; full list of members (3 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 March 2006Return made up to 27/02/06; full list of members (7 pages)
17 March 2006Return made up to 27/02/06; full list of members (7 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (4 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (4 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (4 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (4 pages)
16 February 2006Particulars of mortgage/charge (4 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (4 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 March 2005Return made up to 27/02/05; full list of members (7 pages)
29 March 2005Return made up to 27/02/05; full list of members (7 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
15 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
8 March 2004Return made up to 27/02/04; full list of members (6 pages)
8 March 2004Return made up to 27/02/04; full list of members (6 pages)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
15 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 March 2003Return made up to 27/02/03; full list of members (6 pages)
3 March 2003Return made up to 27/02/03; full list of members (6 pages)
16 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Return made up to 27/02/02; full list of members (6 pages)
4 March 2002Return made up to 27/02/02; full list of members (6 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
22 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
22 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
9 March 2001Return made up to 27/02/01; full list of members (6 pages)
9 March 2001Return made up to 27/02/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 28 February 2000 (6 pages)
23 October 2000Accounts for a small company made up to 28 February 2000 (6 pages)
10 March 2000Return made up to 27/02/00; full list of members (6 pages)
10 March 2000Return made up to 27/02/00; full list of members (6 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
28 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
28 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
16 October 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
4 March 1999Return made up to 27/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 March 1999Return made up to 27/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 September 1998Registered office changed on 28/09/98 from: 17 brook view thaxted dunmow essex CM6 2LX (1 page)
28 September 1998Registered office changed on 28/09/98 from: 17 brook view thaxted dunmow essex CM6 2LX (1 page)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
25 July 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (5 pages)
17 June 1998Particulars of mortgage/charge (5 pages)
28 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
28 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
2 March 1998Return made up to 27/02/98; no change of members (4 pages)
2 March 1998Return made up to 27/02/98; no change of members (4 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
7 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
7 July 1997Accounts for a small company made up to 28 February 1997 (6 pages)
16 April 1997Particulars of mortgage/charge (4 pages)
16 April 1997Particulars of mortgage/charge (4 pages)
12 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1997Return made up to 27/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
4 March 1996Director resigned (1 page)
4 March 1996New director appointed (2 pages)
4 March 1996New secretary appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Registered office changed on 04/03/96 from: 31-33 bondway london SW8 1SJ (1 page)
4 March 1996New secretary appointed (2 pages)
4 March 1996Secretary resigned (1 page)
4 March 1996Registered office changed on 04/03/96 from: 31-33 bondway london SW8 1SJ (1 page)
4 March 1996Director resigned (1 page)
4 March 1996Secretary resigned (1 page)
27 February 1996Incorporation (13 pages)
27 February 1996Incorporation (13 pages)