Company NameHyfield Estates Limited
DirectorsAlan Thomas Dowling and Ilse Louise Kerkvliet
Company StatusActive
Company Number03694685
CategoryPrivate Limited Company
Incorporation Date13 January 1999(25 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alan Thomas Dowling
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed05 August 2002(3 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGround Floor East 30- 40 Eastcheap
London
EC3M 1HD
Secretary NameIlse Louise Kerkvliet
NationalityBritish
StatusCurrent
Appointed21 August 2003(4 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleSecretary
Correspondence AddressGround Floor East 30- 40 Eastcheap
London
EC3M 1HD
Director NameMiss Ilse Louise Kerkvliet
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(14 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressGround Floor East 30- 40 Eastcheap
London
EC3M 1HD
Director NameWayne Anthony Campbell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2000(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address13 Parkhurst Road
London
N17 9RB
Secretary NameMichael Anthony Julien
NationalityBritish
StatusResigned
Appointed05 October 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address118 Ling Road
Canning Town
London
E16 4AN
Director NameMiss Ilse Louise Kerkvliet
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(14 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address49 The Quarries
Boughton Monchelsea
Maidstone
Kent
ME17 4NJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1999(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressGround Floor East
30- 40 Eastcheap
London
EC3M 1HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Alan Thomas Dowling
100.00%
Ordinary

Financials

Year2014
Net Worth£8,682,940
Cash£216,356
Current Liabilities£51,934

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (8 months, 4 weeks from now)

Charges

3 December 2004Delivered on: 7 December 2004
Persons entitled: Mortgage Express

Classification: Mortgage
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: 16 juniper lane east ham london t/no EGL203836. Fixed charge all fixtures fittings plant and machinery. Floating charge over all moveable plant machinery furniture and equipment goods and other effects.
Outstanding
11 November 2004Delivered on: 18 November 2004
Persons entitled: Mortgage Express

Classification: Mortgage
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: The property being 18 chesterton road london t/n EGL293177, fixed charge all fixtures fittings plant and machinery erected on or affixed to the property, floating charge all other moveable plant machinery furniture equipment goods and other effects on the property.
Outstanding
15 November 2004Delivered on: 18 November 2004
Persons entitled: Mortgage Express

Classification: Mortgage
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: The property being 44 peridot street london t/n EGL190454, fixed charge all fixtures fittings plant and machinery erected on or affixed to the property, floating charge all other moveable plant machinery furniture equipment goods and other effects on the property.
Outstanding
11 November 2004Delivered on: 13 November 2004
Persons entitled: Mortgage Express

Classification: Mortgage deed
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: Property 16 kingfisher street london t/n EGL206188 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
5 November 2004Delivered on: 9 November 2004
Persons entitled: Mortgage Express

Classification: Mortgage
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: 36 crofters sawbridgeworth herts t/no HD138293. By way of fixed charge all fixtures fittings plant and machinery. By way of floating charge all other moveable plant machinery furniture equipment goods and all other effects.
Outstanding
2 November 2004Delivered on: 3 November 2004
Persons entitled: Mortgage Express

Classification: Mortgage deed
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: 10 wall end court london E61 1MU with title number EGL9249 fixed charge all fixtures fittings plant and machinery from time to time erected or affixed to the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 July 2021Delivered on: 7 August 2021
Persons entitled: Handelsbanken Lc

Classification: A registered charge
Particulars: 119-127 south road haywards heath west sussex.
Outstanding
22 August 2017Delivered on: 23 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The cartref the street sedlescombe east sussex t/no ESX284599.
Outstanding
3 August 2016Delivered on: 5 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 April 2015Delivered on: 2 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 56-58 edgar road, cliftonville t/no K260500.
Outstanding
31 October 2001Delivered on: 1 November 2001
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 16 kingfisher street beckton london E6 t/n EGL206188.
Outstanding
28 April 2015Delivered on: 29 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 80 london road st leonards on sea east sussex t/n HT10543.
Outstanding
21 October 2014Delivered on: 4 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flats 1-4, millenium house, 77 courtenay road, maidstone, kent.
Outstanding
25 September 2013Delivered on: 27 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12A greengate street plaistow london t/no's EGL169458 and TGL356632. Notification of addition to or amendment of charge.
Outstanding
25 April 2013Delivered on: 11 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 1 288-290 high street chatham kent t/no.K923226. Notification of addition to or amendment of charge.
Outstanding
25 April 2013Delivered on: 11 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 4 288-290 high street chatham kent t/no.K923228. Notification of addition to or amendment of charge.
Outstanding
25 April 2013Delivered on: 11 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 2 288-290 high street chatham kent t/no.K923227. Notification of addition to or amendment of charge.
Outstanding
25 April 2013Delivered on: 11 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 quarry terrace hastings east sussex t/no.HT2805. Notification of addition to or amendment of charge.
Outstanding
3 December 2012Delivered on: 13 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 the heath 101 fairlight road hastings east sussex. All plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
11 December 2012Delivered on: 13 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 the heath 101 fairlight road hastings east sussex all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
12 January 2012Delivered on: 1 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
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: 12-14 greengate street london t/no EGL63019. 16 greengate street, london t/no EX64118. 16A greengate street, london t/no EGL170690.
Outstanding
31 October 2001Delivered on: 1 November 2001
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 44 peridot street beckton london E6 t/n EGL190454.
Outstanding
12 October 2010Delivered on: 15 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property formerly k/a the randolph hotel 7/8 eversfield place st leonards-on-sea east sussex t/no. HT12455 by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
15 January 2008Delivered on: 21 January 2008
Persons entitled: Mortgage Express

Classification: Mortgage
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: Ground floor flat 14 southwater road st leonards-on-sea east sussex (t/no ESX78883) fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
15 January 2008Delivered on: 18 January 2008
Persons entitled: Mortgage Express

Classification: Mortgage
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: First floor 14 southwater road st leonards on sea east sussex t/n ESX85652, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 April 2006Delivered on: 29 April 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: The property k/a flat 26 chessington mansions, colworth road, london t/no EGL368354 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 April 2006Delivered on: 29 April 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: The property k/a flat b, 28 portree street, london t/no EGL499725 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 April 2006Delivered on: 29 April 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: The property k/a flat b, 44 portree street, london t/no EGL499763 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 April 2006Delivered on: 29 April 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: The property k/a flat b, 42 portree street, london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 April 2006Delivered on: 29 April 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: The property k/a flat a 28 portree street, london t/no EGL499600 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 April 2006Delivered on: 29 April 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: The property k/a flat a 42 portree street, london t/no EGL449793 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 April 2006Delivered on: 29 April 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: The property k/a 44A portree street, london t/no EGL499762 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
31 October 2001Delivered on: 1 November 2001
Satisfied on: 26 April 2006
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a flat 26 chessington mansions colworth road leytonstone london E11 t/n EGL75283.
Fully Satisfied

Filing History

13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 March 2022 (10 pages)
27 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
20 October 2021Unaudited abridged accounts made up to 31 March 2021 (19 pages)
7 August 2021Registration of charge 036946850033, created on 27 July 2021 (17 pages)
21 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
3 July 2020Unaudited abridged accounts made up to 31 March 2020 (18 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
2 January 2020Registered office address changed from We Work , Office 9070 199 Bishopsgate City of London London EC2M 3TY United Kingdom to Ground Floor East 30- 40 Eastcheap London EC3M 1HD on 2 January 2020 (1 page)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (17 pages)
8 November 2019Registered office address changed from We Work, Office 44 1 Primrose Street City of London London EC2A 2EX United Kingdom to We Work , Office 9070 199 Bishopsgate City of London London EC2M 3TY on 8 November 2019 (1 page)
23 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 01/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 April 2019Statement of capital following an allotment of shares on 1 June 2018
  • GBP 200
(4 pages)
14 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
7 January 2019Appointment of Miss Ilse Louise Kerkvliet as a director on 16 September 2013 (2 pages)
22 December 2018Registered office address changed from We Work Third Floor , Office 61 1 Primorose Street City of London London EC2A 2EX United Kingdom to We Work, Office 44 1 Primrose Street City of London London EC2A 2EX on 22 December 2018 (1 page)
22 December 2018Termination of appointment of Ilse Louise Kerkvliet as a director on 1 March 2018 (1 page)
22 December 2018Unaudited abridged accounts made up to 31 March 2018 (18 pages)
13 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
8 January 2018Unaudited abridged accounts made up to 31 March 2017 (13 pages)
16 October 2017Registered office address changed from First Floor 122 Minories the City London EC3N 1NT to We Work Third Floor , Office 61 1 Primorose Street City of London London EC2A 2EX on 16 October 2017 (1 page)
16 October 2017Registered office address changed from First Floor 122 Minories the City London EC3N 1NT to We Work Third Floor , Office 61 1 Primorose Street City of London London EC2A 2EX on 16 October 2017 (1 page)
23 August 2017Registration of charge 036946850032, created on 22 August 2017 (18 pages)
23 August 2017Registration of charge 036946850032, created on 22 August 2017 (18 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 August 2016Registration of charge 036946850031, created on 3 August 2016 (12 pages)
5 August 2016Registration of charge 036946850031, created on 3 August 2016 (12 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 May 2015Registration of charge 036946850030, created on 28 April 2015 (19 pages)
2 May 2015Registration of charge 036946850030, created on 28 April 2015 (19 pages)
29 April 2015Registration of charge 036946850029, created on 28 April 2015 (12 pages)
29 April 2015Registration of charge 036946850029, created on 28 April 2015 (12 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
4 November 2014Registration of charge 036946850028, created on 21 October 2014 (17 pages)
4 November 2014Registration of charge 036946850028, created on 21 October 2014 (17 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 September 2013Registration of charge 036946850027 (16 pages)
27 September 2013Registration of charge 036946850027 (16 pages)
16 September 2013Appointment of Miss Ilse Louise Kerkvliet as a director (2 pages)
16 September 2013Appointment of Miss Ilse Louise Kerkvliet as a director (2 pages)
11 May 2013Registration of charge 036946850023 (17 pages)
11 May 2013Registration of charge 036946850024 (16 pages)
11 May 2013Registration of charge 036946850025 (16 pages)
11 May 2013Registration of charge 036946850023 (17 pages)
11 May 2013Registration of charge 036946850025 (16 pages)
11 May 2013Registration of charge 036946850024 (16 pages)
11 May 2013Registration of charge 036946850026 (17 pages)
11 May 2013Registration of charge 036946850026 (17 pages)
16 January 2013Registered office address changed from First Floor 122 Minories London EC3N 1NT England on 16 January 2013 (1 page)
16 January 2013Registered office address changed from First Floor 122 Minories London EC3N 1NT England on 16 January 2013 (1 page)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
16 July 2012Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU on 16 July 2012 (1 page)
9 May 2012Accounts for a small company made up to 31 March 2011 (8 pages)
9 May 2012Accounts for a small company made up to 31 March 2011 (8 pages)
26 April 2012Duplicate mortgage certificatecharge no:20 (8 pages)
26 April 2012Duplicate mortgage certificatecharge no:20 (8 pages)
15 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 20 (8 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 20 (8 pages)
28 March 2011Accounts for a small company made up to 31 March 2010 (10 pages)
28 March 2011Accounts for a small company made up to 31 March 2010 (10 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
20 January 2011Director's details changed for Alan Thomas Dowling on 20 January 2011 (2 pages)
20 January 2011Secretary's details changed for Ilse Louise Kerkvliet on 20 January 2011 (1 page)
20 January 2011Secretary's details changed for Ilse Louise Kerkvliet on 20 January 2011 (1 page)
20 January 2011Director's details changed for Alan Thomas Dowling on 20 January 2011 (2 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
12 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Alan Thomas Dowling on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Alan Thomas Dowling on 12 February 2010 (2 pages)
10 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
10 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
13 January 2009Return made up to 13/01/09; full list of members (3 pages)
13 January 2009Return made up to 13/01/09; full list of members (3 pages)
23 January 2008Return made up to 13/01/08; full list of members (2 pages)
23 January 2008Return made up to 13/01/08; full list of members (2 pages)
21 January 2008Particulars of mortgage/charge (4 pages)
21 January 2008Particulars of mortgage/charge (4 pages)
18 January 2008Particulars of mortgage/charge (4 pages)
18 January 2008Particulars of mortgage/charge (4 pages)
7 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
7 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
17 January 2007Return made up to 13/01/07; full list of members (2 pages)
17 January 2007Return made up to 13/01/07; full list of members (2 pages)
27 September 2006Director's particulars changed (1 page)
27 September 2006Secretary's particulars changed (1 page)
27 September 2006Secretary's particulars changed (1 page)
27 September 2006Director's particulars changed (1 page)
19 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
19 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Director's particulars changed (1 page)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Director's particulars changed (1 page)
15 February 2006Secretary's particulars changed (1 page)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 13/01/06; full list of members (6 pages)
16 January 2006Secretary's particulars changed (1 page)
16 January 2006Return made up to 13/01/06; full list of members (6 pages)
12 January 2006Amended accounts made up to 31 March 2004 (9 pages)
12 January 2006Amended accounts made up to 31 March 2004 (9 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
8 July 2005Amended accounts made up to 31 March 2003 (9 pages)
8 July 2005Amended accounts made up to 31 March 2003 (9 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
12 January 2005Return made up to 13/01/05; full list of members (6 pages)
12 January 2005Return made up to 13/01/05; full list of members (6 pages)
7 December 2004Particulars of mortgage/charge (5 pages)
7 December 2004Particulars of mortgage/charge (5 pages)
18 November 2004Particulars of mortgage/charge (5 pages)
18 November 2004Particulars of mortgage/charge (5 pages)
18 November 2004Particulars of mortgage/charge (5 pages)
18 November 2004Particulars of mortgage/charge (5 pages)
13 November 2004Particulars of mortgage/charge (5 pages)
13 November 2004Particulars of mortgage/charge (5 pages)
9 November 2004Particulars of mortgage/charge (5 pages)
9 November 2004Particulars of mortgage/charge (5 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
16 June 2004Return made up to 13/01/04; full list of members; amend (6 pages)
16 June 2004Return made up to 13/01/04; full list of members; amend (6 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
10 February 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
13 January 2004Return made up to 13/01/04; full list of members (6 pages)
13 January 2004Return made up to 13/01/04; full list of members (6 pages)
8 October 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
8 October 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 September 2003Director's particulars changed (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003Director's particulars changed (1 page)
26 February 2003Return made up to 13/01/03; full list of members (7 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
26 February 2003Return made up to 13/01/03; full list of members (7 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
21 January 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 January 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
14 January 2002Return made up to 13/01/02; full list of members (6 pages)
14 January 2002Return made up to 13/01/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
1 November 2001Particulars of mortgage/charge (7 pages)
1 November 2001Particulars of mortgage/charge (7 pages)
1 November 2001Particulars of mortgage/charge (7 pages)
1 November 2001Particulars of mortgage/charge (7 pages)
1 November 2001Particulars of mortgage/charge (7 pages)
1 November 2001Particulars of mortgage/charge (7 pages)
27 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
27 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
16 January 2001Return made up to 13/01/01; full list of members (6 pages)
16 January 2001Return made up to 13/01/01; full list of members (6 pages)
24 November 2000Return made up to 13/01/00; full list of members (8 pages)
24 November 2000Return made up to 13/01/00; full list of members (8 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
27 January 1999Ad 13/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 1999Ad 13/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 1999Incorporation (16 pages)
13 January 1999Incorporation (16 pages)