Company NameShield Homes Limited
DirectorsAshley Russell Rubin and Andrea Judith Rubin
Company StatusActive
Company Number03531852
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years ago)

Business Activity

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

Directors

Director NameMr Ashley Russell Rubin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPool House 13 Thornton Grove
Hatch End
Middlesex
HA5 4HG
Secretary NameAndrea Judith Rubin
NationalityBritish
StatusCurrent
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPool House 13 Thornton Grove
Hatch End
Middlesex
HA5 4HG
Director NameAndrea Judith Rubin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(3 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPool House 13 Thornton Grove
Hatch End
Middlesex
HA5 4HG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPool House
13 Thornton Grove
Hatch End
Middlesex
HA5 4HG
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 week, 3 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

28 February 2007Delivered on: 13 March 2007
Satisfied on: 17 November 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjacent to hockley farthing green lane stoke poges buckinghamshire t/no BM73187. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
29 March 2006Delivered on: 4 April 2006
Satisfied on: 17 November 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 kingsland avenue in the london borough of harrow t/n NGL3163. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
11 November 2004Delivered on: 12 November 2004
Satisfied on: 17 November 2015
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: 18 blythwood road,pinner,middlesex t/no MX306416. 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
7 April 2003Delivered on: 16 April 2003
Satisfied on: 17 November 2015
Persons entitled: Lincoln Assurance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7 the avenue hatch end herts HA5 4EN t/no MX296364.
Fully Satisfied
7 April 2003Delivered on: 12 April 2003
Satisfied on: 17 November 2015
Persons entitled: Aib Group (UK) P.L.C.

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 7 the avenue harrow t/n MX296364. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
28 May 2002Delivered on: 18 June 2002
Satisfied on: 17 November 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 hill view road hatch end pinner middlesex t/no MX234586. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
19 June 2001Delivered on: 22 June 2001
Satisfied on: 27 February 2003
Persons entitled: Lincoln Assurance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that freehold property known as 13 goodyers avenue radlett hertfordshire WD7 8AY t/no: HD9568.
Fully Satisfied
21 November 2000Delivered on: 24 November 2000
Satisfied on: 27 February 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 moorcroft way pinner middlesex t/no: P122668. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
4 February 2014Delivered on: 11 February 2014
Satisfied on: 17 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 17-19 battlers green drive radlett hertfordshire. Notification of addition to or amendment of charge.
Fully Satisfied
9 May 2012Delivered on: 24 May 2012
Satisfied on: 17 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land to the side of 147 herkomer road bushey.
Fully Satisfied
24 June 2011Delivered on: 25 June 2011
Satisfied on: 17 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at the rear of 52 ridgeway road, chesham.
Fully Satisfied
17 March 2010Delivered on: 18 March 2010
Satisfied on: 17 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £208,000 due or to become due from the company to the chargee.
Particulars: 9 grange gardens pinner middlesex.
Fully Satisfied
11 March 2010Delivered on: 17 March 2010
Satisfied on: 17 November 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 February 2009Delivered on: 11 March 2009
Satisfied on: 25 November 2015
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land to the rear of 56 ridgeway road chesham buckinghamshire t/no BM298016 and land to the rear of 54 ridgeway road chesham buckinghamshire t/no BM327641.
Fully Satisfied
5 February 2009Delivered on: 7 February 2009
Satisfied on: 17 November 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of linksway maytree lane gordon avenue stanmore middlesex t/n MX169965 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
12 December 2007Delivered on: 13 December 2007
Satisfied on: 17 November 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a units 1 and 2 ux central high street uxbridge middlesex t/no AGL139930 and AGL139931.
Fully Satisfied
31 July 2007Delivered on: 10 August 2007
Satisfied on: 17 November 2015
Persons entitled: Aib Group (UK) P.L.C

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 ridgeway road chesham buckinghamshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
10 July 2000Delivered on: 14 July 2000
Satisfied on: 27 February 2003
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 goodyers avenue radlett hertfordshire t/no HD9568. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
24 April 2020Delivered on: 1 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land adjacent to 1 cotswold close, uxbridge UB8 2NA.
Outstanding
11 February 2020Delivered on: 13 February 2020
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: The freehold land and the buildings known as 82 rowlands avenue, hatch end, pinner HA5 4BP. Tittle number(s): MX465163.
Outstanding
21 July 2017Delivered on: 21 July 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
21 September 2016Delivered on: 23 September 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
21 September 2016Delivered on: 23 September 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: F/H property k/a land at 66 harcourt road bushey t/nos. HD542535 and HD493959.
Outstanding
31 May 2016Delivered on: 17 June 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 3 June 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: F/H property k/a rear of 24 garratts road bushey t/no HD17762.
Outstanding
30 September 2015Delivered on: 6 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 82 rowlands avenue, hatch end, pinner, middlesex.
Outstanding
27 February 2015Delivered on: 17 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at hedgerows, roundbush lane, round bush, aldenham.
Outstanding

Filing History

11 February 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
1 May 2020Registration of charge 035318520027, created on 24 April 2020 (7 pages)
16 April 2020Satisfaction of charge 035318520025 in full (1 page)
16 April 2020Satisfaction of charge 035318520021 in full (1 page)
16 April 2020Satisfaction of charge 035318520024 in full (1 page)
16 April 2020Satisfaction of charge 035318520023 in full (1 page)
16 April 2020Satisfaction of charge 035318520022 in full (1 page)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
13 February 2020Registration of charge 035318520026, created on 11 February 2020 (29 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
21 July 2017Registration of charge 035318520025, created on 21 July 2017 (20 pages)
21 July 2017Registration of charge 035318520025, created on 21 July 2017 (20 pages)
6 July 2017Satisfaction of charge 035318520019 in full (4 pages)
6 July 2017Satisfaction of charge 035318520019 in full (4 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
23 September 2016Registration of charge 035318520024, created on 21 September 2016 (10 pages)
23 September 2016Registration of charge 035318520023, created on 21 September 2016 (20 pages)
23 September 2016Registration of charge 035318520023, created on 21 September 2016 (20 pages)
23 September 2016Registration of charge 035318520024, created on 21 September 2016 (10 pages)
21 June 2016Satisfaction of charge 035318520020 in full (1 page)
21 June 2016Satisfaction of charge 035318520020 in full (1 page)
17 June 2016Registration of charge 035318520022, created on 31 May 2016 (10 pages)
17 June 2016Registration of charge 035318520022, created on 31 May 2016 (10 pages)
3 June 2016Registration of charge 035318520021, created on 31 May 2016 (20 pages)
3 June 2016Registration of charge 035318520021, created on 31 May 2016 (20 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
3 March 2016Amended accounts for a dormant company made up to 31 March 2015 (3 pages)
3 March 2016Amended accounts for a dormant company made up to 31 March 2015 (3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
25 November 2015Satisfaction of charge 13 in full (4 pages)
25 November 2015Satisfaction of charge 13 in full (4 pages)
17 November 2015Satisfaction of charge 8 in full (4 pages)
17 November 2015Satisfaction of charge 16 in full (4 pages)
17 November 2015Satisfaction of charge 8 in full (4 pages)
17 November 2015Satisfaction of charge 9 in full (4 pages)
17 November 2015Satisfaction of charge 16 in full (4 pages)
17 November 2015Satisfaction of charge 14 in full (4 pages)
17 November 2015Satisfaction of charge 6 in full (4 pages)
17 November 2015Satisfaction of charge 4 in full (4 pages)
17 November 2015Satisfaction of charge 9 in full (4 pages)
17 November 2015Satisfaction of charge 035318520018 in full (4 pages)
17 November 2015Satisfaction of charge 6 in full (4 pages)
17 November 2015Satisfaction of charge 10 in full (4 pages)
17 November 2015Satisfaction of charge 5 in full (4 pages)
17 November 2015Satisfaction of charge 10 in full (4 pages)
17 November 2015Satisfaction of charge 17 in full (4 pages)
17 November 2015Satisfaction of charge 035318520018 in full (4 pages)
17 November 2015Satisfaction of charge 12 in full (4 pages)
17 November 2015Satisfaction of charge 14 in full (4 pages)
17 November 2015Satisfaction of charge 5 in full (4 pages)
17 November 2015Satisfaction of charge 11 in full (4 pages)
17 November 2015Satisfaction of charge 17 in full (4 pages)
17 November 2015Satisfaction of charge 11 in full (4 pages)
17 November 2015Satisfaction of charge 12 in full (4 pages)
17 November 2015Satisfaction of charge 4 in full (4 pages)
17 November 2015Satisfaction of charge 7 in full (4 pages)
17 November 2015Satisfaction of charge 15 in full (4 pages)
17 November 2015Satisfaction of charge 7 in full (4 pages)
17 November 2015Satisfaction of charge 15 in full (4 pages)
6 October 2015Registration of charge 035318520020, created on 30 September 2015 (9 pages)
6 October 2015Registration of charge 035318520020, created on 30 September 2015 (9 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
17 March 2015Registration of charge 035318520019, created on 27 February 2015 (9 pages)
17 March 2015Registration of charge 035318520019, created on 27 February 2015 (9 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
11 February 2014Registration of charge 035318520018 (9 pages)
11 February 2014Registration of charge 035318520018 (9 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
24 May 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
20 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
17 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
17 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
24 March 2009Return made up to 20/03/09; full list of members (4 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
3 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 March 2008Return made up to 20/03/08; full list of members (4 pages)
20 March 2008Return made up to 20/03/08; full list of members (4 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
18 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 March 2007Return made up to 20/03/07; full list of members (2 pages)
20 March 2007Return made up to 20/03/07; full list of members (2 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
22 March 2006Return made up to 20/03/06; full list of members (7 pages)
22 March 2006Return made up to 20/03/06; full list of members (7 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 March 2005Return made up to 20/03/05; full list of members (7 pages)
17 March 2005Return made up to 20/03/05; full list of members (7 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 March 2004Return made up to 20/03/04; full list of members (7 pages)
24 March 2004Return made up to 20/03/04; full list of members (7 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
24 March 2003Return made up to 20/03/03; full list of members (7 pages)
24 March 2003Return made up to 20/03/03; full list of members (7 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
22 March 2002Return made up to 20/03/02; full list of members (6 pages)
22 March 2002Return made up to 20/03/02; full list of members (6 pages)
31 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
23 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 March 2000Return made up to 20/03/00; full list of members (6 pages)
16 March 2000Return made up to 20/03/00; full list of members (6 pages)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Secretary resigned (1 page)
20 March 1998Incorporation (15 pages)
20 March 1998Incorporation (15 pages)