Company NamePoundhouse Properties Limited
DirectorsPaul Howard Richards and Jeanette Marie Richards
Company StatusActive
Company Number03610178
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Paul Howard Richards
Date of BirthJuly 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Crescent West
Barnet
Hertfordshire
EN4 0EJ
Secretary NameMrs Jeanette Marie Richards
NationalityBritish
StatusCurrent
Appointed29 September 2008(10 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Crescent West
Barnet
Hertfordshire
EN4 0EJ
Director NameMrs Jeanette Marie Richards
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(13 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Crescent West
Barnet
Herts
Director NameMr Robert David Whitton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gidea Close
Gidea Park
Romford
Essex
RM2 5NP
Secretary NameDr Paul Howard Richards
NationalityEnglish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Crescent West
Barnet
Hertfordshire
EN4 0EJ
Director NameMrs Jeanette Marie Richards
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(13 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Crescent West
Barnet
Herts
EN4 0EJ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Telephone020 84400078
Telephone regionLondon

Location

Registered Address46 Crescent West
Barnet
Herts
EN4 0EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£751,093
Cash£103,517
Current Liabilities£155,333

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Charges

4 September 2008Delivered on: 10 September 2008
Satisfied on: 14 December 2011
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: L/H land on the north easterly side of north road at junction with frank street (kwik fit) preston lancashire together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details) see image for full details.
Fully Satisfied
31 May 2002Delivered on: 18 June 2002
Satisfied on: 21 December 2011
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest.
Fully Satisfied
31 May 2002Delivered on: 11 June 2002
Satisfied on: 14 December 2011
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: The f/h property k/a land and buildings lying to the north east of gateford road worksop notts t/n NT294454. 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. See the mortgage charge document for full details.
Fully Satisfied
29 November 1999Delivered on: 7 December 1999
Satisfied on: 21 December 2011
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: 2 and 3 market street saffron walden essex t/no EX472218. 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
17 November 1999Delivered on: 19 November 1999
Satisfied on: 14 December 2011
Persons entitled: Hsbc 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: 328 upminster road north rainham essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 September 1999Delivered on: 5 October 1999
Satisfied on: 14 December 2011
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: A floating charge over the undertaking and all rights properties and assets.
Fully Satisfied
16 September 1999Delivered on: 29 September 1999
Satisfied on: 14 December 2011
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: L/H property being north east side of north road preston lancashire t/no;-LA218384 and LA743303. 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
13 September 1999Delivered on: 18 September 1999
Satisfied on: 14 December 2011
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 f/h property k/a unit 11 warwick road greet west midlands and units 7 & 8 warwick road west midlands. T/nos. WM287958 & WM275839.. 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
22 March 1999Delivered on: 30 March 1999
Satisfied on: 21 December 2011
Persons entitled: Midland 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 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
6 October 2017Delivered on: 17 October 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
6 October 2017Delivered on: 17 October 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 2 and 3 market street, saffron walden CB10 1HZ registered at hm land registry with title absolute under title number EX472218;. All that leasehold property situate and known as patio, 3 market street, saffron walden CB10 1HZ registered at hm land registry with title absolute under title number EX954932.
Outstanding
26 April 2016Delivered on: 27 April 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
26 April 2016Delivered on: 27 April 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that part of the freehold property situate and known as 2 and 3 market street, saffron walden CB10 1HZ registered at hm land registry with title absolute under title number EX472218 shown coloured blue on the plan annexed hereto.
Outstanding
24 June 2013Delivered on: 27 June 2013
Persons entitled: Cambrige & Counties Bank Limited

Classification: A registered charge
Particulars: L/H land at the junction of north road and frank street preston t/no:LAN76986. Notification of addition to or amendment of charge.
Outstanding
30 November 2011Delivered on: 6 December 2011
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee and any parent company or subsidiary company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as 2 and 3 market street, saffron walden, t/no: EX472218 see image for full details.
Outstanding
30 November 2011Delivered on: 6 December 2011
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee and any parent company, or subsidiary company on any account whatsoever.
Particulars: Right, title and interest in and any income whether now or in the future arising in respect of any rental or other money payable see image for full details.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 30 September 2023 (3 pages)
7 September 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
8 March 2023Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 September 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 October 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
18 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
12 June 2019Accounts for a small company made up to 31 March 2019 (7 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Registration of charge 036101780015, created on 6 October 2017 (19 pages)
17 October 2017Registration of charge 036101780016, created on 6 October 2017 (13 pages)
17 October 2017Registration of charge 036101780015, created on 6 October 2017 (19 pages)
17 October 2017Registration of charge 036101780016, created on 6 October 2017 (13 pages)
25 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 May 2017Satisfaction of charge 10 in full (1 page)
8 May 2017Satisfaction of charge 11 in full (1 page)
8 May 2017Satisfaction of charge 10 in full (1 page)
8 May 2017Satisfaction of charge 11 in full (1 page)
2 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (3 pages)
2 May 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (3 pages)
26 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 April 2016Registration of charge 036101780013, created on 26 April 2016 (18 pages)
27 April 2016Registration of charge 036101780014, created on 26 April 2016 (13 pages)
27 April 2016Registration of charge 036101780014, created on 26 April 2016 (13 pages)
27 April 2016Registration of charge 036101780013, created on 26 April 2016 (18 pages)
30 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 150
(5 pages)
30 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 150
(5 pages)
30 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 150
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 150
(5 pages)
24 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 150
(5 pages)
24 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 150
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 150
(5 pages)
6 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 150
(5 pages)
6 October 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 150
(5 pages)
27 June 2013Registration of charge 036101780012 (17 pages)
27 June 2013Registration of charge 036101780012 (17 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 September 2012Director's details changed for Jeanette Marie Richards on 1 September 2011 (2 pages)
26 September 2012Director's details changed for Jeanette Marie Richards on 1 September 2011 (2 pages)
26 September 2012Director's details changed for Jeanette Marie Richards on 1 September 2011 (2 pages)
26 September 2012Termination of appointment of Jeanette Richards as a director (1 page)
26 September 2012Termination of appointment of Jeanette Richards as a director (1 page)
26 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
22 November 2011Appointment of Jeanette Richards as a director (2 pages)
22 November 2011Appointment of Jeanette Richards as a director (2 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
15 August 2011Appointment of Jeanette Marie Richards as a director (2 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
15 August 2011Appointment of Jeanette Marie Richards as a director (2 pages)
15 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 September 2010Ad 10/08/09-31/08/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
6 September 2010Ad 10/08/09-31/08/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
24 August 2010Amended accounts made up to 31 August 2009 (5 pages)
24 August 2010Amended accounts made up to 31 August 2009 (5 pages)
22 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
5 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (3 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 March 2009Ad 02/01/09-02/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 March 2009Ad 02/01/09-02/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
10 October 2008Appointment terminated director robert whitton (1 page)
10 October 2008Appointment terminated director robert whitton (1 page)
2 October 2008Secretary appointed jeanette marie richards (2 pages)
2 October 2008Appointment terminated secretary paul richards (1 page)
2 October 2008Appointment terminated secretary paul richards (1 page)
2 October 2008Secretary appointed jeanette marie richards (2 pages)
18 September 2008Return made up to 05/08/08; full list of members (4 pages)
18 September 2008Return made up to 05/08/08; full list of members (4 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 June 2008Director and secretary's change of particulars / paul richards / 01/12/2004 (1 page)
5 June 2008Return made up to 05/08/07; full list of members (4 pages)
5 June 2008Return made up to 05/08/07; full list of members (4 pages)
5 June 2008Director and secretary's change of particulars / paul richards / 01/12/2004 (1 page)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 August 2006Return made up to 05/08/06; full list of members (7 pages)
29 August 2006Return made up to 05/08/06; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 August 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 August 2006Registered office changed on 21/08/06 from: leytonstone house leytonstone london E11 1HR (1 page)
21 August 2006Registered office changed on 21/08/06 from: leytonstone house leytonstone london E11 1HR (1 page)
10 August 2005Return made up to 05/08/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2005Return made up to 05/08/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 September 2004Return made up to 05/08/04; full list of members (7 pages)
16 September 2004Return made up to 05/08/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 August 2003Return made up to 05/08/03; full list of members (7 pages)
8 August 2003Return made up to 05/08/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 February 2003Registered office changed on 17/02/03 from: victoria house 199 south street romford essex RM1 1QA (1 page)
17 February 2003Registered office changed on 17/02/03 from: victoria house 199 south street romford essex RM1 1QA (1 page)
5 September 2002Return made up to 05/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
(7 pages)
5 September 2002Return made up to 05/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
(7 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
11 June 2002Particulars of mortgage/charge (4 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
30 August 2001Return made up to 05/08/01; full list of members (6 pages)
30 August 2001Return made up to 05/08/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
20 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
14 August 2000Return made up to 05/08/00; full list of members (6 pages)
14 August 2000Return made up to 05/08/00; full list of members (6 pages)
20 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
20 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
18 September 1999Particulars of mortgage/charge (3 pages)
9 August 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed;new director appointed (3 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed;new director appointed (3 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998Secretary resigned (1 page)
5 August 1998Incorporation (14 pages)
5 August 1998Incorporation (14 pages)