Company NameChessington View Limited
DirectorMark Rowland Felton
Company StatusActive
Company Number03367047
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)
Previous NameGrowgrass Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Rowland Felton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Cross Street
4th Floor
London
EC1N 8UN
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleAdministration Manager
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameMichael Alan Cox
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(2 weeks, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook
Hawks Hill
Leatherhead
Surrey
KT22 9DS
Secretary NameSuzanne Cox
NationalityBritish
StatusResigned
Appointed23 May 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 2003)
RoleCompany Director
Correspondence AddressCranbrook Hawks Hill
Guildford Road, Fetcham
Leatherhead
Surrey
KT22 9DS
Director NameTracey Jane Bedford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 2007)
RoleCompany Director
Correspondence Address28 Yarm Court Road
Leatherhead
Surrey
KT22 8PA
Director NameMr Martin Charles Bedford
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(5 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChessington Golf Centre
Garrison Lane
Chessington
Surrey
KT9 2LW
Secretary NameTracey Jane Bedford
NationalityBritish
StatusResigned
Appointed03 April 2003(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2007)
RoleCompany Director
Correspondence Address28 Yarm Court Road
Leatherhead
Surrey
KT22 8PA
Secretary NameMartin Bedford
NationalityBritish
StatusResigned
Appointed26 March 2007(9 years, 10 months after company formation)
Appointment Duration6 months (resigned 25 September 2007)
RoleCompany Director
Correspondence Address12 Oakdene Parade
Cobham
Surrey
KT11 2LS
Secretary NameMr Francis John Bedford
NationalityBritish
StatusResigned
Appointed25 September 2007(10 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Appletree Close
Kennel Lane Fetcham
Leatherhead
Surrey
KT22 9PL
Director NameMr Mark Rowland Felton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(17 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Baker Street
C/O Goldwyns
London
W1U 6RP
Director NameMr Mark Antoni Halama
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(20 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 David Mews, London, Uk 13 David Mews
London
W1U 6EQ
Director NameMr Mark Timothy Motyer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(21 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 August 2019)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address18 St. Cross Street
4th Floor
London
EC1N 8UN

Location

Registered Address18 St. Cross Street
4th Floor
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £0.01Mr Martin Bedford
42.00%
Ordinary
9.5k at £0.01Affinity Corporation Properties PLC
40.00%
Ordinary
4.3k at £0.01Newport Ventures LLP
18.00%
Ordinary

Financials

Year2014
Net Worth£152,724
Cash£2,699
Current Liabilities£475,879

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

17 August 2018Delivered on: 28 August 2018
Persons entitled: Ashill Land Limited

Classification: A registered charge
Particulars: The mortgaged property, referred to in schedule 1, being:. Golf centre chessington, garrison lane, chessington KT9 2LW as shown as edged on the plan at annexure 1, and being the land registered at the land registry under title number TGL43516 as at 28 february 2018 (timed at 14:31:56).
Outstanding
30 November 2015Delivered on: 1 December 2015
Persons entitled: Lendinvest Private Finance General Partners Limited

Classification: A registered charge
Particulars: All that freehold land known as golf centre chessington, garrison lane, chessington, KT9 2LW TGL43516.
Outstanding
2 May 2006Delivered on: 3 May 2006
Satisfied on: 4 September 2014
Persons entitled: National Westminster 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: Chessington golf centre garrison road chessington. 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
31 March 2003Delivered on: 16 April 2003
Satisfied on: 1 October 2014
Persons entitled: Martin Bedford and Tracey Bedford

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 2003Delivered on: 16 April 2003
Satisfied on: 1 October 2014
Persons entitled: Michael Cox

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
15 August 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
15 May 2023Previous accounting period extended from 28 August 2022 to 29 August 2022 (1 page)
19 January 2023Compulsory strike-off action has been discontinued (1 page)
18 January 2023Confirmation statement made on 26 October 2022 with no updates (3 pages)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
18 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
4 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
5 August 2019Termination of appointment of Mark Timothy Motyer as a director on 1 August 2019 (1 page)
5 August 2019Appointment of Mr Mark Rowland Felton as a director on 1 August 2019 (2 pages)
26 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
7 January 2019Total exemption full accounts made up to 31 August 2017 (9 pages)
30 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
16 November 2018Registered office address changed from 109 Baker Street C/O Goldwyns London W1U 6RP England to 18 st. Cross Street 4th Floor London EC1N 8UN on 16 November 2018 (1 page)
12 November 2018Termination of appointment of Mark Rowland Felton as a director on 8 November 2018 (1 page)
12 November 2018Appointment of Mr Mark Timothy Motyer as a director on 8 November 2018 (2 pages)
30 October 2018Registered office address changed from 13 David Mews London W1U 6EQ England to 109 Baker Street C/O Goldwyns London W1U 6RP on 30 October 2018 (1 page)
28 August 2018Registration of charge 033670470005, created on 17 August 2018 (31 pages)
15 August 2018Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page)
25 July 2018Termination of appointment of Mark Antoni Halama as a director on 24 November 2017 (1 page)
23 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
28 November 2017Registered office address changed from Leytonstone House Hanbury Drive Hanbury Drive London E11 1GA England to 13 David Mews London W1U 6EQ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from Leytonstone House Hanbury Drive Hanbury Drive London E11 1GA England to 13 David Mews London W1U 6EQ on 28 November 2017 (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
27 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
(3 pages)
27 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
(3 pages)
27 November 2017Registered office address changed from 13 David Mews, London, England 13 David Mews London W1U 6EQ England to Leytonstone House Hanbury Drive Hanbury Drive London E11 1GA on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 13 David Mews, London, England 13 David Mews London W1U 6EQ England to Leytonstone House Hanbury Drive Hanbury Drive London E11 1GA on 27 November 2017 (1 page)
24 November 2017Appointment of Mr Mark Halama as a director on 24 November 2017 (2 pages)
24 November 2017Appointment of Mr Mark Halama as a director on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone E11 1GA to 13 David Mews, London, England 13 David Mews London W1U 6EQ on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone E11 1GA to 13 David Mews, London, England 13 David Mews London W1U 6EQ on 24 November 2017 (1 page)
6 October 2017Accounts for a small company made up to 31 August 2016 (5 pages)
6 October 2017Accounts for a small company made up to 31 August 2016 (5 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
26 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 January 2017Previous accounting period extended from 29 June 2016 to 31 August 2016 (1 page)
17 January 2017Previous accounting period extended from 29 June 2016 to 31 August 2016 (1 page)
9 November 2016Director's details changed for Mr Mark Rowland Felton on 1 March 2016 (2 pages)
9 November 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-11-09
  • GBP 238.1
(6 pages)
9 November 2016Director's details changed for Mr Mark Rowland Felton on 1 March 2016 (2 pages)
9 November 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-11-09
  • GBP 238.1
(6 pages)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Satisfaction of charge 033670470004 in full (1 page)
31 March 2016Satisfaction of charge 033670470004 in full (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
1 March 2016Registered office address changed from Chessington Golf Centre Garrison Lane Chessington Surrey KT9 2LW to Leytonstone House 3 Hanbury Drive Leytonstone E11 1GA on 1 March 2016 (2 pages)
1 March 2016Registered office address changed from Chessington Golf Centre Garrison Lane Chessington Surrey KT9 2LW to Leytonstone House 3 Hanbury Drive Leytonstone E11 1GA on 1 March 2016 (2 pages)
5 January 2016Termination of appointment of Martin Bedford as a director on 30 November 2015 (2 pages)
5 January 2016Termination of appointment of Martin Bedford as a director on 30 November 2015 (2 pages)
9 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
9 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 05/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
9 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 05/08/2014
(2 pages)
1 December 2015Registration of charge 033670470004, created on 30 November 2015 (27 pages)
1 December 2015Registration of charge 033670470004, created on 30 November 2015 (27 pages)
16 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 238.1
(4 pages)
16 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 238.1
(4 pages)
16 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 238.1
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 13 August 2014
  • GBP 238.1
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 13 August 2014
  • GBP 238.1
(3 pages)
12 November 2014Appointment of Mr Mark Rowland Felton as a director on 13 August 2014 (3 pages)
12 November 2014Appointment of Mr Mark Rowland Felton as a director on 13 August 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 October 2014Satisfaction of charge 1 in full (4 pages)
1 October 2014Satisfaction of charge 1 in full (4 pages)
1 October 2014Satisfaction of charge 2 in full (4 pages)
1 October 2014Satisfaction of charge 2 in full (4 pages)
7 September 2014Sub-division of shares on 5 August 2014 (5 pages)
7 September 2014Sub-division of shares on 5 August 2014 (5 pages)
7 September 2014Sub-division of shares on 5 August 2014 (5 pages)
4 September 2014Satisfaction of charge 3 in full (4 pages)
4 September 2014Satisfaction of charge 3 in full (4 pages)
22 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 05/08/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 142.86
(4 pages)
22 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 142.86
(4 pages)
22 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 05/08/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 142.86
(4 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (10 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (10 pages)
10 May 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Director's details changed for Martin Bedford on 7 May 2011 (2 pages)
10 May 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Register inspection address has been changed (1 page)
10 May 2011Register inspection address has been changed (1 page)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
10 May 2011Director's details changed for Martin Bedford on 7 May 2011 (2 pages)
10 May 2011Director's details changed for Martin Bedford on 7 May 2011 (2 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
6 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
13 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
8 May 2008Director's change of particulars / martin bedford / 08/10/2007 (1 page)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
8 May 2008Return made up to 08/05/08; full list of members (3 pages)
8 May 2008Director's change of particulars / martin bedford / 08/10/2007 (1 page)
21 April 2008Appointment terminated secretary francis bedford (1 page)
21 April 2008Appointment terminated secretary francis bedford (1 page)
17 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
17 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
30 September 2007New secretary appointed (2 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007New secretary appointed (2 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007Director resigned (1 page)
29 May 2007Return made up to 08/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2007Return made up to 08/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned;director resigned (1 page)
21 May 2007Secretary resigned;director resigned (1 page)
21 May 2007New secretary appointed (2 pages)
9 January 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
9 January 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2006Memorandum and Articles of Association (7 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2006Memorandum and Articles of Association (7 pages)
10 May 2006Return made up to 08/05/06; full list of members (7 pages)
10 May 2006Return made up to 08/05/06; full list of members (7 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
12 May 2005Return made up to 08/05/05; full list of members (7 pages)
12 May 2005Return made up to 08/05/05; full list of members (7 pages)
1 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
1 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
6 May 2004Return made up to 08/05/04; full list of members (7 pages)
6 May 2004Return made up to 08/05/04; full list of members (7 pages)
26 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
26 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
26 November 2003Registered office changed on 26/11/03 from: winterton house nixey close slough berkshire SL1 1ND (1 page)
26 November 2003Registered office changed on 26/11/03 from: winterton house nixey close slough berkshire SL1 1ND (1 page)
3 June 2003Return made up to 08/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 June 2003Return made up to 08/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned (1 page)
28 February 2003New director appointed (3 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (3 pages)
28 February 2003New director appointed (2 pages)
27 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
27 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
17 May 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
(6 pages)
17 May 2002Return made up to 08/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
(6 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
24 May 2001Return made up to 08/05/01; full list of members (7 pages)
24 May 2001Return made up to 08/05/01; full list of members (7 pages)
21 March 2001Full accounts made up to 30 June 2000 (11 pages)
21 March 2001Full accounts made up to 30 June 2000 (11 pages)
13 February 2001Registered office changed on 13/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
13 February 2001Registered office changed on 13/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
27 June 2000Return made up to 08/05/00; full list of members (7 pages)
27 June 2000Return made up to 08/05/00; full list of members (7 pages)
22 December 1999Accounts for a small company made up to 30 June 1999 (11 pages)
22 December 1999Accounts for a small company made up to 30 June 1999 (11 pages)
9 June 1999Return made up to 08/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
9 June 1999Return made up to 08/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
9 November 1998Full accounts made up to 30 June 1998 (11 pages)
9 November 1998Full accounts made up to 30 June 1998 (11 pages)
2 June 1998Return made up to 08/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 June 1998Return made up to 08/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Location of register of members (1 page)
10 June 1997Memorandum and Articles of Association (16 pages)
10 June 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
10 June 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Location of register of members (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Ad 23/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1997Memorandum and Articles of Association (16 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Ad 23/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1997Incorporation (22 pages)
8 May 1997Incorporation (22 pages)