Company NameYorkway Limited
DirectorPeter Cooper Smith
Company StatusActive
Company Number03432443
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Cooper Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(2 weeks, 6 days after company formation)
Appointment Duration26 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Logs Hill
Chislehurst
Kent
BR7 5LN
Secretary NameJacqueline Smith
NationalityBritish
StatusCurrent
Appointed10 January 2001(3 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleJournalist
Correspondence Address7 Logs Hill
Chislehurst
Kent
BR7 5LN
Director NameJeremy Ormerod
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(2 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2000)
RoleAccountant
Correspondence AddressEvenley Lawn Church Lane
Evenley
Brackley
Northants
NN13 5SG
Secretary NameJeremy Ormerod
NationalityBritish
StatusResigned
Appointed01 October 1997(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2000)
RoleAccountant
Correspondence AddressEvenley Lawn Church Lane
Evenley
Brackley
Northants
NN13 5SG
Director NameMr Ronald Henry Clement Truss
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendale Pine Coombe
Shirley Hills
Croydon
Surrey
CR0 5HS
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address1 Belvedere Road
Upper Norwood
London
SE19 2HJ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120 at £1Mr Peter Cooper Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£57,992
Cash£2,621
Current Liabilities£1,163,706

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

10 September 1998Delivered on: 16 September 1998
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 12 sudbourne road L.B. of lambeth t/n-TGL148280.. 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.
Outstanding
19 May 1998Delivered on: 26 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgages
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 63 helix road london SW2 t/n SGL402137. 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.
Outstanding
2 April 1998Delivered on: 16 April 1998
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 4 hill drive london SW16 SY55044. 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.
Outstanding
20 January 1998Delivered on: 2 February 1998
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 freehold property known as 78 henshaw street london SE17 title number TGL64802. 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.
Outstanding
23 December 1997Delivered on: 8 January 1998
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: L/H lower ground floor flat 47 shooters hill road blackheath london t/n SGL23756. 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.
Outstanding
2 December 1997Delivered on: 23 December 1997
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 20 prentis road streatham london SW16 t/n-LN232915.. 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.
Outstanding
27 May 2009Delivered on: 10 June 2009
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: 386B selsdon road south croydon t/n SY253129 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 2005Delivered on: 4 October 2005
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: The property k/a 54 whateley road, east dulwich, london.
Outstanding
2 December 1997Delivered on: 23 December 1997
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 16 navy st clapham old town london SW4 t/n-SGL57531.. 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.
Outstanding
5 August 2005Delivered on: 17 August 2005
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: 386 selsdon road south croydon. 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
7 January 2005Delivered on: 14 January 2005
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: 120B london road bromley. 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
7 January 2005Delivered on: 14 January 2005
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: 120C london road bromley. 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
18 June 2004Delivered on: 26 June 2004
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: Land at the rear of 120 london road bromley kent t/no SGL650438. 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
26 April 2004Delivered on: 6 May 2004
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: 29 st julians farm road london SE27 0JJ. 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
26 March 2004Delivered on: 14 April 2004
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: The property being 8 stanstead grove 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
9 March 2004Delivered on: 16 March 2004
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: The property being 42 tulse hill 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
5 February 2004Delivered on: 25 February 2004
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: The property being 81 nova road croydon. 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 April 2003Delivered on: 2 May 2003
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: By way of legal mortgage the lord palmerston public house, 45 hewlett road, poplar, london, E3 5NA. 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
22 November 2002Delivered on: 26 November 2002
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: 21 hurstbourne road forest hill london SE23 with title number 453724. 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
9 October 1997Delivered on: 20 October 1997
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 191 ivydale road peckham london t/no sgl 64816. 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.
Outstanding
22 August 2002Delivered on: 23 August 2002
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: F/H property k/a 120 grove lane camberwell london SE5 t/n SGL113662.
Outstanding
11 January 2002Delivered on: 17 January 2002
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: F/H property at 166 wellfield road, streatham, london, SW16 2BU, t/no TGL195874.. 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
12 December 2001Delivered on: 28 December 2001
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: 35 henslowe road east dulwich london SE22 0AP. 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
23 November 2001Delivered on: 28 November 2001
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: 215 crystal palace road, east dulwich, london, SE22 9EL. 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
12 November 2001Delivered on: 23 November 2001
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: 20 dunstans grove london. 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.
Outstanding
15 June 2001Delivered on: 18 June 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 16 selsdon road london t/n 296761 l/b of lambeth. 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.
Outstanding
17 February 2001Delivered on: 28 February 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 freehold property known as 16 idmiston road london title number 215772 lambeth. 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.
Outstanding
16 September 1999Delivered on: 23 September 1999
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 172 brownhill road catford london SE6 t/n TGL182. 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.
Outstanding
15 January 1999Delivered on: 25 January 1999
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 23 crestway lonson SW15 t/no SGL131063. 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.
Outstanding
1 September 1998Delivered on: 21 September 1998
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: L/H property k/a 9 clenston mews seymour place l/b of city of westminster t/no NGL762852. 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.
Outstanding
7 October 1997Delivered on: 20 October 1997
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.
Outstanding

Filing History

17 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
7 September 2020All of the property or undertaking has been released from charge 20 (2 pages)
24 August 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
14 October 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
7 November 2018Amended total exemption full accounts made up to 28 February 2017 (6 pages)
20 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 120
(4 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 120
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 120
(4 pages)
13 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-13
  • GBP 120
(4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 120
(4 pages)
18 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 120
(4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
6 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
9 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 October 2009Return made up to 11/09/09; full list of members (3 pages)
2 October 2009Return made up to 11/09/09; full list of members (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
7 October 2008Return made up to 11/09/08; full list of members (3 pages)
7 October 2008Return made up to 11/09/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 September 2007Return made up to 11/09/07; no change of members (6 pages)
18 September 2007Return made up to 11/09/07; no change of members (6 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 September 2006Return made up to 11/09/06; full list of members (6 pages)
22 September 2006Return made up to 11/09/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 October 2005Return made up to 11/09/05; full list of members (6 pages)
10 October 2005Return made up to 11/09/05; full list of members (6 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (4 pages)
17 August 2005Particulars of mortgage/charge (4 pages)
27 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
27 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (3 pages)
15 September 2004Return made up to 11/09/04; full list of members (6 pages)
15 September 2004Return made up to 11/09/04; full list of members (6 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
9 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
9 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
6 October 2003Return made up to 11/09/03; full list of members (6 pages)
6 October 2003Return made up to 11/09/03; full list of members (6 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
28 March 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
28 March 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
11 October 2002Return made up to 11/09/02; full list of members (7 pages)
11 October 2002Return made up to 11/09/02; full list of members (7 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
21 June 2002Registered office changed on 21/06/02 from: kineton house 31 horse fair banbury oxfordshire OX16 0AE (1 page)
21 June 2002Registered office changed on 21/06/02 from: kineton house 31 horse fair banbury oxfordshire OX16 0AE (1 page)
8 May 2002Accounts for a small company made up to 28 February 2001 (6 pages)
8 May 2002Accounts for a small company made up to 28 February 2001 (6 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (4 pages)
28 November 2001Particulars of mortgage/charge (4 pages)
23 November 2001Particulars of mortgage/charge (4 pages)
23 November 2001Particulars of mortgage/charge (4 pages)
24 September 2001Return made up to 11/09/01; full list of members (7 pages)
24 September 2001Return made up to 11/09/01; full list of members (7 pages)
18 June 2001Particulars of mortgage/charge (3 pages)
18 June 2001Particulars of mortgage/charge (3 pages)
21 March 2001Accounts for a small company made up to 29 February 2000 (5 pages)
21 March 2001Accounts for a small company made up to 29 February 2000 (5 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
28 February 2001Particulars of mortgage/charge (3 pages)
24 January 2001Return made up to 11/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
24 January 2001Return made up to 11/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
12 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
12 January 2000Accounts for a small company made up to 28 February 1999 (5 pages)
23 December 1999Return made up to 11/09/99; no change of members (6 pages)
23 December 1999Return made up to 11/09/99; no change of members (6 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
25 January 1999Particulars of mortgage/charge (3 pages)
25 January 1999Particulars of mortgage/charge (3 pages)
21 September 1998Particulars of mortgage/charge (3 pages)
21 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
17 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1998£ nc 1000/100000 30/04/98 (1 page)
17 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1998£ nc 1000/100000 30/04/98 (1 page)
26 May 1998Particulars of mortgage/charge (3 pages)
26 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Ad 23/04/98--------- £ si 118@1=118 £ ic 2/120 (2 pages)
14 May 1998Ad 23/04/98--------- £ si 118@1=118 £ ic 2/120 (2 pages)
29 April 1998New secretary appointed;new director appointed (2 pages)
29 April 1998New secretary appointed;new director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: 6 st georges mews 43 westminster bridge road london SE1 7JB (1 page)
29 April 1998Registered office changed on 29/04/98 from: 6 st georges mews 43 westminster bridge road london SE1 7JB (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
25 September 1997Registered office changed on 25/09/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 September 1997Registered office changed on 25/09/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
25 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
11 September 1997Incorporation (16 pages)
11 September 1997Incorporation (16 pages)