Company NameNewton Estate Limited
DirectorsAnthony Lionel Dalwood and Kevin John Acton
Company StatusActive
Company Number03738397
CategoryPrivate Limited Company
Incorporation Date23 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony Lionel Dalwood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Kevin John Acton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(17 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Gary Cresswell
StatusCurrent
Appointed24 June 2016(17 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameAlfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elder Street
London
E1 6BT
Director NameMr Brian James Hallett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameKaren Ann Clark
NationalityBritish
StatusResigned
Appointed23 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Elder Street
London
E1 6BT
Director NameMichael Boyens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(5 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Derek Lucie-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr John Anthony Crosbie Lorimer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2014)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
17 Grosvenor Gardens
London
SW1W 0BD
Secretary NameBrian James Hallett
StatusResigned
Appointed24 October 2008(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2014)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Duncan James Langlands Abbot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michael Charles Phillips
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Duncan James Langlands Abbot
StatusResigned
Appointed01 December 2014(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2016)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitegreshamhouse.com/
Email address[email protected]
Telephone020 38376270
Telephone regionLondon

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Deacon Commercial Development & Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,999,858
Cash£2,072
Current Liabilities£8,001,930

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

12 April 2016Delivered on: 15 April 2016
Persons entitled: Kleinwort Benson Bank Limited

Classification: A registered charge
Particulars: The company charges to kleinwort benson bank limited as lender by way of first fixed charge all its rights, title and interest in: (1) all estates and interests in any freehold, leasehold or commonhold property (other than those effectively charged by way of legal mortgage under clause 3.2 of the debenture); (2) the benefit of all other agreements, instruments and rights relating to the charged property (as defined in the debenture); (3) all plant, machinery, vehicles, tools, computers, office and other equipment, furniture and other chattels and any renewals or replacements of them and all related property rights (as defined in the debenture); (4) all of its intellectual property; (5) all its goodwill and uncalled capital; and (6) to the extent that any assignment in clause 3.3 of the debenture is ineffective as an assignment, the assets (including present and future properties, contracts, revenues and rights of every description) referred to in that clause.
Outstanding
22 September 2015Delivered on: 2 October 2015
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Outstanding
1 May 2013Delivered on: 16 May 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Units 14, 15, 17 and 18 of deacon trading estate earle street newton le willows t/n MS420146. Notification of addition to or amendment of charge.
Outstanding
20 August 2009Delivered on: 5 September 2009
Satisfied on: 26 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a units 14, 16, 17, and 18 deacon trading estate, earle street, newton le willows t/nos. MS420146, MS420149 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 June 2009Delivered on: 12 June 2009
Satisfied on: 26 November 2013
Persons entitled: The Royal Bank of Scotland 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 see image for full details.
Fully Satisfied
17 June 1999Delivered on: 19 June 1999
Satisfied on: 18 September 2009
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 14, 16, 17 and 18 deacon trading estate earle street newton le willows merseyside and the benefit of all rental income assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
14 July 2023Satisfaction of charge 037383970005 in full (4 pages)
3 July 2023Termination of appointment of Gary Cresswell as a secretary on 31 March 2023 (1 page)
28 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
24 June 2019Full accounts made up to 31 December 2018 (13 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (12 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
22 September 2017Satisfaction of charge 037383970006 in full (1 page)
22 September 2017Satisfaction of charge 037383970004 in full (1 page)
22 September 2017Satisfaction of charge 037383970004 in full (1 page)
22 September 2017Satisfaction of charge 037383970006 in full (1 page)
4 July 2017Full accounts made up to 31 December 2016 (12 pages)
4 July 2017Full accounts made up to 31 December 2016 (12 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
13 January 2017Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page)
11 July 2016Full accounts made up to 31 December 2015 (12 pages)
11 July 2016Full accounts made up to 31 December 2015 (12 pages)
27 June 2016Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page)
27 June 2016Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages)
27 June 2016Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page)
27 June 2016Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page)
15 April 2016Registration of charge 037383970006, created on 12 April 2016 (90 pages)
15 April 2016Registration of charge 037383970006, created on 12 April 2016 (90 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(6 pages)
2 October 2015Registration of charge 037383970005, created on 22 September 2015 (37 pages)
2 October 2015Registration of charge 037383970005, created on 22 September 2015 (37 pages)
17 July 2015Full accounts made up to 31 December 2014 (12 pages)
17 July 2015Full accounts made up to 31 December 2014 (12 pages)
7 April 2015Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
7 April 2015Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
7 April 2015Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
7 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
6 August 2014Full accounts made up to 31 December 2013 (14 pages)
6 August 2014Full accounts made up to 31 December 2013 (14 pages)
29 April 2014Termination of appointment of Derek Lucie-Smith as a director (1 page)
29 April 2014Termination of appointment of Derek Lucie-Smith as a director (1 page)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(6 pages)
26 November 2013Satisfaction of charge 3 in full (2 pages)
26 November 2013Satisfaction of charge 2 in full (1 page)
26 November 2013Satisfaction of charge 3 in full (2 pages)
26 November 2013Satisfaction of charge 2 in full (1 page)
25 October 2013All of the property or undertaking has been released from charge 3 (2 pages)
25 October 2013All of the property or undertaking has been released from charge 3 (2 pages)
10 June 2013Full accounts made up to 31 December 2012 (14 pages)
10 June 2013Full accounts made up to 31 December 2012 (14 pages)
29 May 2013Auditor's resignation (2 pages)
29 May 2013Auditor's resignation (2 pages)
16 May 2013Registration of charge 037383970004 (6 pages)
16 May 2013Registration of charge 037383970004 (6 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
15 June 2012Full accounts made up to 31 December 2011 (14 pages)
15 June 2012Full accounts made up to 31 December 2011 (14 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
23 February 2012Termination of appointment of Michael Boyens as a director (1 page)
23 February 2012Termination of appointment of Michael Boyens as a director (1 page)
14 December 2011Termination of appointment of Richard Chadwick as a director (1 page)
14 December 2011Termination of appointment of Richard Chadwick as a director (1 page)
22 June 2011Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Michael Boyens on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Michael Boyens on 20 June 2011 (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (15 pages)
12 May 2011Full accounts made up to 31 December 2010 (15 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for Michael Boyens on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Boyens on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Boyens on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 July 2009Full accounts made up to 31 December 2008 (15 pages)
6 July 2009Full accounts made up to 31 December 2008 (15 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2009Return made up to 23/03/09; full list of members (4 pages)
2 April 2009Return made up to 23/03/09; full list of members (4 pages)
8 February 2009Location of register of members (1 page)
8 February 2009Location of register of members (1 page)
2 December 2008Director appointed john lorimer (3 pages)
2 December 2008Director appointed john lorimer (3 pages)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
7 November 2008Director appointed derek lucie-smith (3 pages)
7 November 2008Director appointed derek lucie-smith (3 pages)
4 November 2008Secretary appointed brian james hallett (2 pages)
4 November 2008Secretary appointed brian james hallett (2 pages)
30 October 2008Appointment terminated secretary karen clark (1 page)
30 October 2008Appointment terminated secretary karen clark (1 page)
23 October 2008Appointment terminated director alfred stirling (1 page)
23 October 2008Appointment terminated director alfred stirling (1 page)
10 September 2008Full accounts made up to 31 December 2007 (12 pages)
10 September 2008Full accounts made up to 31 December 2007 (12 pages)
20 June 2008Director appointed mr richard andrew chadwick (2 pages)
20 June 2008Director appointed mr richard andrew chadwick (2 pages)
17 April 2008Return made up to 23/03/08; full list of members (4 pages)
17 April 2008Return made up to 23/03/08; full list of members (4 pages)
25 July 2007Full accounts made up to 31 December 2006 (13 pages)
25 July 2007Full accounts made up to 31 December 2006 (13 pages)
30 March 2007Return made up to 23/03/07; full list of members (2 pages)
30 March 2007Return made up to 23/03/07; full list of members (2 pages)
20 June 2006Full accounts made up to 31 December 2005 (11 pages)
20 June 2006Full accounts made up to 31 December 2005 (11 pages)
3 April 2006Return made up to 23/03/06; full list of members (2 pages)
3 April 2006Return made up to 23/03/06; full list of members (2 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
18 May 2005Full accounts made up to 31 December 2004 (11 pages)
18 May 2005Full accounts made up to 31 December 2004 (11 pages)
29 March 2005Return made up to 23/03/05; full list of members (6 pages)
29 March 2005Return made up to 23/03/05; full list of members (6 pages)
26 May 2004Full accounts made up to 31 December 2003 (11 pages)
26 May 2004Full accounts made up to 31 December 2003 (11 pages)
24 March 2004Return made up to 23/03/04; full list of members (2 pages)
24 March 2004Return made up to 23/03/04; full list of members (2 pages)
22 May 2003Full accounts made up to 31 December 2002 (11 pages)
22 May 2003Full accounts made up to 31 December 2002 (11 pages)
25 March 2003Return made up to 23/03/03; full list of members (2 pages)
25 March 2003Return made up to 23/03/03; full list of members (2 pages)
3 October 2002Full accounts made up to 31 December 2001 (11 pages)
3 October 2002Full accounts made up to 31 December 2001 (11 pages)
26 March 2002Return made up to 23/03/02; full list of members (2 pages)
26 March 2002Return made up to 23/03/02; full list of members (2 pages)
9 August 2001Full accounts made up to 31 December 2000 (11 pages)
9 August 2001Full accounts made up to 31 December 2000 (11 pages)
26 March 2001Return made up to 23/03/01; no change of members (2 pages)
26 March 2001Return made up to 23/03/01; no change of members (2 pages)
20 July 2000Full accounts made up to 31 December 1999 (11 pages)
20 July 2000Full accounts made up to 31 December 1999 (11 pages)
4 April 2000Return made up to 23/03/00; full list of members (4 pages)
4 April 2000Return made up to 23/03/00; full list of members (4 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
3 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
3 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
23 March 1999Incorporation (21 pages)
23 March 1999Incorporation (21 pages)