Company NameFinalweb Limited
DirectorsDiane Senior and John Leonard Senior
Company StatusActive
Company Number03775439
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Diane Senior
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(1 week after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4-6 Bdh Tax Suite 2
Church Street
Epsom
KT17 4NR
Director NameMr John Leonard Senior
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(1 week after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address4-6 Bdh Tax Suite 2
Church Street
Epsom
KT17 4NR
Secretary NameMr John Leonard Senior
NationalityBritish
StatusCurrent
Appointed28 May 1999(1 week after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4-6 Bdh Tax Suite 2
Church Street
Epsom
KT17 4NR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address4-6 Bdh Tax Suite 2
Church Street
Epsom
KT17 4NR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

50 at £1D. Senior
50.00%
Ordinary
50 at £1Mr J.l. Senior
50.00%
Ordinary

Financials

Year2014
Net Worth£812,861
Cash£2,277
Current Liabilities£636,983

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

19 December 2001Delivered on: 22 December 2001
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: Property k/a 48 barleycroft lane dinnington - SYK33167. 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.
Outstanding
19 December 2001Delivered on: 22 December 2001
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: Property k/a 20 chaffinch mews worksop - NT309221. 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.
Outstanding
19 December 2001Delivered on: 22 December 2001
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: Property k/a 10 airedale worksop - NT246652. 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.
Outstanding
3 May 2000Delivered on: 4 May 2000
Persons entitled: Hsbc 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.
Outstanding
23 June 1999Delivered on: 6 July 1999
Persons entitled: Midland 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: Land at steel st,holmesa rotherham. 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.
Outstanding
30 October 2013Delivered on: 12 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H k/a units 1-5 the laughton common village hall glaisdale close dinnington sheffield t/no.SYK424384 and SYK459957. Notification of addition to or amendment of charge.
Outstanding
23 June 1999Delivered on: 6 July 1999
Persons entitled: Midland 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: 31 woodsetts road north anston sheffield. 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.
Outstanding
14 March 2007Delivered on: 17 March 2007
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: F/H property k/a 62 dukeries crescent worksop bassetlaw nottinghamshire t/no NT193616. 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.
Outstanding
22 February 2007Delivered on: 23 February 2007
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: L/H property k/a flat 1 lindrick court worksop road woodsetts worksop nottinghamshire t/no SYK265222. 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.
Outstanding
6 September 2006Delivered on: 12 September 2006
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: F/H 13 plantation avenue, dinnington t/no. SYK414182. 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.
Outstanding
6 September 2006Delivered on: 12 September 2006
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: F/H property at 15 plantation avenue dinnington t/no SYK432470. 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.
Outstanding
6 September 2006Delivered on: 8 September 2006
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: F/H 11 plantation avenue dinnington south yorkshire rotherham t/n SYK422403. 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.
Outstanding
6 September 2006Delivered on: 8 September 2006
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: F/H 2 sherwood road worksop nottinghamshire t/n NT309370. 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.
Outstanding
6 September 2006Delivered on: 8 September 2006
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: F/H 9 plantation avenue, dinnington, rotherham, south yorkshire t/no SYK456630. 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.
Outstanding
9 May 2003Delivered on: 10 May 2003
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: Land at glaisdale close laughton common rotherham. 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.
Outstanding
19 March 2002Delivered on: 20 March 2002
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: The property at 24 manor road dinnington sheffield S31 7QL. 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.
Outstanding
19 December 2001Delivered on: 22 December 2001
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: Property k/a 20 beech grove dinnington - SYK147022. 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.
Outstanding
23 June 1999Delivered on: 6 July 1999
Persons entitled: Midland 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: 36 woodhouse green thurcroft rotherham. 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.
Outstanding
19 December 2001Delivered on: 22 December 2001
Satisfied on: 23 January 2016
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: Property k/a 25 duke street whitwell - DY79396. 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
23 June 1999Delivered on: 25 June 1999
Satisfied on: 24 August 2013
Persons entitled: Midland 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: Land at glaisdale close laughton common rotherham. 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

Filing History

3 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
28 April 2022Satisfaction of charge 037754390020 in full (1 page)
28 April 2022Satisfaction of charge 5 in full (1 page)
25 April 2022Satisfaction of charge 1 in full (2 pages)
12 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
23 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
19 February 2021Satisfaction of charge 10 in full (2 pages)
19 February 2021Satisfaction of charge 11 in full (2 pages)
19 February 2021All of the property or undertaking has been released from charge 11 (2 pages)
19 February 2021All of the property or undertaking has been released from charge 3 (2 pages)
19 February 2021Satisfaction of charge 13 in full (2 pages)
19 February 2021All of the property or undertaking has been released from charge 16 (2 pages)
19 February 2021All of the property or undertaking has been released from charge 9 (2 pages)
19 February 2021Satisfaction of charge 12 in full (2 pages)
19 February 2021Satisfaction of charge 3 in full (2 pages)
19 February 2021Satisfaction of charge 15 in full (2 pages)
19 February 2021Satisfaction of charge 19 in full (2 pages)
19 February 2021Satisfaction of charge 16 in full (2 pages)
19 February 2021All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
19 February 2021All of the property or undertaking has been released from charge 15 (2 pages)
19 February 2021All of the property or undertaking has been released from charge 14 (2 pages)
19 February 2021Satisfaction of charge 14 in full (2 pages)
19 February 2021Satisfaction of charge 2 in full (2 pages)
19 February 2021All of the property or undertaking has been released from charge 8 (2 pages)
19 February 2021All of the property or undertaking has been released from charge 6 (2 pages)
19 February 2021Satisfaction of charge 6 in full (2 pages)
19 February 2021All of the property or undertaking has been released from charge 10 (2 pages)
19 February 2021Satisfaction of charge 8 in full (2 pages)
19 February 2021All of the property or undertaking has been released from charge 18 (2 pages)
19 February 2021All of the property or undertaking has been released from charge 17 (2 pages)
19 February 2021Satisfaction of charge 9 in full (2 pages)
19 February 2021All of the property or undertaking has been released from charge 2 (2 pages)
19 February 2021Satisfaction of charge 17 in full (2 pages)
19 February 2021All of the property or undertaking has been released from charge 13 (2 pages)
19 February 2021All of the property or undertaking has been released from charge 19 (2 pages)
19 February 2021Satisfaction of charge 18 in full (2 pages)
16 July 2020Director's details changed for Mrs Diane Senior on 14 July 2020 (2 pages)
16 July 2020Change of details for Mrs Diane Senior as a person with significant control on 14 July 2020 (2 pages)
16 July 2020Director's details changed for Mr John Leonard Senior on 14 July 2020 (2 pages)
16 July 2020Change of details for Mr John Leonard Senior as a person with significant control on 14 July 2020 (2 pages)
17 June 2020Registered office address changed from 7 Manor Street Bridlington YO15 2SA England to 4-6 Bdh Tax Suite 2 Church Street Epsom KT17 4NR on 17 June 2020 (1 page)
27 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
10 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
6 November 2018Change of details for Mrs Diane Senior as a person with significant control on 6 November 2018 (2 pages)
6 November 2018Registered office address changed from Lartle Hoose North Marine Road Flamborough Bridlington North Humberside YO15 1BL to 7 Manor Street Bridlington YO15 2SA on 6 November 2018 (1 page)
6 November 2018Change of details for Mr John Leonard Senior as a person with significant control on 6 November 2018 (2 pages)
6 November 2018Director's details changed for Mrs Diane Senior on 6 November 2018 (2 pages)
6 November 2018Director's details changed for Mr John Leonard Senior on 6 November 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
1 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
21 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
21 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 January 2016Satisfaction of charge 7 in full (4 pages)
23 January 2016Satisfaction of charge 7 in full (4 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
12 November 2013Registration of charge 037754390020
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
12 November 2013Registration of charge 037754390020
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
24 August 2013Satisfaction of charge 4 in full (4 pages)
24 August 2013Satisfaction of charge 4 in full (4 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 November 2012Director's details changed for Mr John Leonard Senior on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr John Leonard Senior on 19 November 2012 (2 pages)
19 November 2012Secretary's details changed for Mr John Leonard Senior on 19 November 2012 (1 page)
19 November 2012Director's details changed for Diane Senior on 19 November 2012 (2 pages)
19 November 2012Secretary's details changed for Mr John Leonard Senior on 19 November 2012 (1 page)
19 November 2012Director's details changed for Diane Senior on 19 November 2012 (2 pages)
5 September 2012Registered office address changed from 14 Gill Close Wickersley Rotherham South Yorkshire S66 1EX on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 14 Gill Close Wickersley Rotherham South Yorkshire S66 1EX on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 14 Gill Close Wickersley Rotherham South Yorkshire S66 1EX on 5 September 2012 (1 page)
2 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 June 2010Director's details changed for Mr John Leonard Senior on 20 May 2010 (2 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Diane Senior on 20 May 2010 (2 pages)
14 June 2010Director's details changed for Mr John Leonard Senior on 20 May 2010 (2 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Diane Senior on 20 May 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
27 May 2009Return made up to 21/05/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 May 2008Return made up to 21/05/08; full list of members (4 pages)
21 May 2008Return made up to 21/05/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 May 2007Return made up to 21/05/07; full list of members (3 pages)
25 May 2007Return made up to 21/05/07; full list of members (3 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
24 May 2006Return made up to 21/05/06; full list of members (2 pages)
24 May 2006Return made up to 21/05/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 June 2005Return made up to 21/05/05; full list of members (7 pages)
20 June 2005Return made up to 21/05/05; full list of members (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2005Registered office changed on 10/02/05 from: 16 wignall avenue wickersley rotherham south yorkshire S66 2AX (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Registered office changed on 10/02/05 from: 16 wignall avenue wickersley rotherham south yorkshire S66 2AX (1 page)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 June 2003Return made up to 21/05/03; full list of members (7 pages)
11 June 2003Return made up to 21/05/03; full list of members (7 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
31 May 2002Return made up to 21/05/02; full list of members (7 pages)
31 May 2002Return made up to 21/05/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2001Return made up to 21/05/01; full list of members (6 pages)
4 June 2001Return made up to 21/05/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 May 2000Return made up to 21/05/00; full list of members (6 pages)
26 May 2000Return made up to 21/05/00; full list of members (6 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
17 September 1999Registered office changed on 17/09/99 from: 137 laughton road dinnington sheffield south yorkshire S25 2PP (2 pages)
17 September 1999Director's particulars changed (2 pages)
17 September 1999Secretary's particulars changed;director's particulars changed (1 page)
17 September 1999Secretary's particulars changed;director's particulars changed (1 page)
17 September 1999Registered office changed on 17/09/99 from: 137 laughton road dinnington sheffield south yorkshire S25 2PP (2 pages)
17 September 1999Director's particulars changed (2 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Ad 10/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
17 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
17 June 1999Ad 10/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
6 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 June 1999Registered office changed on 06/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
6 June 1999Registered office changed on 06/06/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
6 June 1999New secretary appointed;new director appointed (2 pages)
6 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Secretary resigned (1 page)
6 June 1999Secretary resigned (1 page)
21 May 1999Incorporation (10 pages)
21 May 1999Incorporation (10 pages)