Company NameChantry Securities Limited
DirectorsJeffrey Ian Doble and Magda Wilson
Company StatusActive
Company Number03807962
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Previous NameRJP 1093 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeffrey Ian Doble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressSuite 6, Marvan Court 1 Waldegrave Road
Teddington
TW11 8LZ
Secretary NameMrs Carol Dawn Doble
NationalityBritish
StatusCurrent
Appointed05 October 1999(2 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressSuite 6, Marvan Court 1 Waldegrave Road
Teddington
TW11 8LZ
Director NameMrs Magda Wilson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(21 years after company formation)
Appointment Duration3 years, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSuite 6, Marvan Court 1 Waldegrave Road
Teddington
TW11 8LZ
Director NameMs Sara Jane Dumville
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(7 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 21 May 2007)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address94 Fairfax Road
Teddington
TW11 9BX
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Location

Registered AddressSuite 6, Marvan Court
1 Waldegrave Road
Teddington
TW11 8LZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Chantry Securities Holding Company
100.00%
Ordinary

Financials

Year2014
Net Worth£829,248
Cash£83,236
Current Liabilities£1,547,938

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

20 February 2002Delivered on: 23 February 2002
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 126 & 128 third cross road, hampton hill, middlesex.
Fully Satisfied
3 October 2001Delivered on: 11 October 2001
Satisfied on: 25 November 2010
Persons entitled: Sara Jane Dumville

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets.
Fully Satisfied
17 April 2001Delivered on: 25 April 2001
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 82 the green twickenham middx.
Fully Satisfied
3 March 2000Delivered on: 4 March 2000
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at cawood close feltham avenue east molesey t/n-SY103038.
Fully Satisfied
28 January 2000Delivered on: 10 February 2000
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 23 haliburton road, st margarets, twickenham t/no: MX221727.
Fully Satisfied
27 July 2007Delivered on: 30 July 2007
Satisfied on: 18 May 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Teddington filling station 208 stanley R. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
26 February 2007Delivered on: 16 March 2007
Satisfied on: 17 October 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being crusader house 12A horton road west drayton,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
15 April 2005Delivered on: 16 April 2005
Satisfied on: 18 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 stanley road teddington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 September 2004Delivered on: 12 October 2004
Satisfied on: 18 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 station road, hampton, middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 July 2004Delivered on: 24 July 2004
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land to the rear of 27 kingston hill kingston upon thames surrey.
Fully Satisfied
22 June 2004Delivered on: 26 June 2004
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 65-67 woodlands road isleworth middlesex.
Fully Satisfied
30 January 2004Delivered on: 6 February 2004
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 139 brighton road purley croydon.
Fully Satisfied
27 November 2003Delivered on: 10 December 2003
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 beaufort road kingston upon thames surrey.
Fully Satisfied
7 July 2003Delivered on: 17 July 2003
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 211 park road, kingston, surrey.
Fully Satisfied
28 February 2003Delivered on: 18 March 2003
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as part of 133 terrace road walton on thames surrey.
Fully Satisfied
22 November 1999Delivered on: 8 December 1999
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the rear of 98 thames street weybridge and land to the east of thames street weybridge t/nos: SY388176 and SY402170.
Fully Satisfied
5 February 2003Delivered on: 15 February 2003
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 broadway avenue st margarets twickenham TW1 1RH.
Fully Satisfied
3 February 2003Delivered on: 5 February 2003
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 25 gladstone road wimbledon SW19.
Fully Satisfied
31 January 2003Delivered on: 5 February 2003
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 1 holly road hampton middlesex TW12 1QF.
Fully Satisfied
24 January 2003Delivered on: 28 January 2003
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 137 terrace road walton on thames surrey.
Fully Satisfied
27 November 2002Delivered on: 14 December 2002
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 89 woodcote road wallington surrey.
Fully Satisfied
3 December 2002Delivered on: 13 December 2002
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 26 victoria avenue surbiton surrey.
Fully Satisfied
21 October 2002Delivered on: 2 November 2002
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48 bushey park road teddington middlesex TW11 9DG.
Fully Satisfied
12 August 2002Delivered on: 22 August 2002
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 milton road, hampton, middlesex.
Fully Satisfied
19 February 2002Delivered on: 28 February 2002
Satisfied on: 18 May 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 1A barker road and land adjoining 1A barker road chertsey surrey KT16 9HX.
Fully Satisfied
22 November 1999Delivered on: 30 November 1999
Satisfied on: 13 December 2010
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
9 November 2022Delivered on: 16 November 2022
Persons entitled: David Chilton and Thelma Lucille Chilton

Classification: A registered charge
Particulars: Mushroom farm, jigs lane, warfield, bracknell with title number BK2212.
Outstanding
19 January 2018Delivered on: 26 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Swan house 203 swan road hanworth feltham middlesex.
Outstanding
27 September 2012Delivered on: 4 October 2012
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: Crusader house 12A horton road west drayton middx all plant and machinery owned by the company 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 and all rents receivable from any lease granted of the property.
Outstanding
26 January 2011Delivered on: 28 January 2011
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: 206/208 stanley road teddington and 11 shacklegate lane teddington middx, 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

Filing History

30 November 2023Change of details for Chantry Securities Holding Company Limited as a person with significant control on 1 November 2022 (2 pages)
2 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
16 November 2022Registration of charge 038079620033, created on 9 November 2022 (7 pages)
12 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
21 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
7 July 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
15 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
13 July 2020Appointment of Mrs Magda Wilson as a director on 13 July 2020 (2 pages)
10 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
22 June 2020Registered office address changed from 10 Teddington Business Park, Station Road Teddington TW11 9BQ England to Suite 6, Marvan Court 1 Waldegrave Road Teddington TW11 8LZ on 22 June 2020 (1 page)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
26 January 2018Registration of charge 038079620032, created on 19 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 January 2017Registered office address changed from 3 Park Road Teddington Middlesex TW11 0AP to 10 Teddington Business Park, Station Road Teddington TW11 9BQ on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 3 Park Road Teddington Middlesex TW11 0AP to 10 Teddington Business Park, Station Road Teddington TW11 9BQ on 26 January 2017 (1 page)
20 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
24 June 2014Full accounts made up to 30 September 2013 (12 pages)
24 June 2014Full accounts made up to 30 September 2013 (12 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
28 June 2013Full accounts made up to 30 September 2012 (13 pages)
28 June 2013Full accounts made up to 30 September 2012 (13 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
27 June 2012Full accounts made up to 30 September 2011 (13 pages)
27 June 2012Full accounts made up to 30 September 2011 (13 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
5 July 2011Full accounts made up to 30 September 2010 (13 pages)
5 July 2011Full accounts made up to 30 September 2010 (13 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
29 June 2010Full accounts made up to 30 September 2009 (14 pages)
29 June 2010Full accounts made up to 30 September 2009 (14 pages)
27 May 2010Director's details changed for Jeffrey Ian Doble on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Jeffrey Ian Doble on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Jeffrey Ian Doble on 1 January 2010 (2 pages)
15 April 2010Secretary's details changed for Mrs Carol Dawn Doble on 1 January 2010 (1 page)
15 April 2010Secretary's details changed for Mrs Carol Dawn Doble on 1 January 2010 (1 page)
15 April 2010Secretary's details changed for Mrs Carol Dawn Doble on 1 January 2010 (1 page)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
21 July 2009Full accounts made up to 30 September 2008 (13 pages)
21 July 2009Full accounts made up to 30 September 2008 (13 pages)
8 April 2009Auditor's resignation (1 page)
8 April 2009Auditor's resignation (1 page)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
2 October 2008Return made up to 30/09/08; full list of members (3 pages)
18 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
18 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
15 April 2008Registered office changed on 15/04/2008 from 141 uxbridge road hampton hill middlesex TW12 1BL (1 page)
15 April 2008Registered office changed on 15/04/2008 from 141 uxbridge road hampton hill middlesex TW12 1BL (1 page)
15 October 2007Return made up to 30/09/07; full list of members (2 pages)
15 October 2007Return made up to 30/09/07; full list of members (2 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
30 July 2007Particulars of mortgage/charge (3 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
23 October 2006Return made up to 30/09/06; full list of members (2 pages)
23 October 2006Return made up to 30/09/06; full list of members (2 pages)
1 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 June 2006Accounts for a small company made up to 30 September 2005 (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (2 pages)
10 October 2005Return made up to 30/09/05; full list of members (2 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
16 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Full accounts made up to 30 September 2004 (13 pages)
9 April 2005Full accounts made up to 30 September 2004 (13 pages)
29 October 2004Return made up to 30/09/04; full list of members (7 pages)
29 October 2004Return made up to 30/09/04; full list of members (7 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Full accounts made up to 30 September 2003 (13 pages)
14 July 2004Full accounts made up to 30 September 2003 (13 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
12 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
13 October 2003Return made up to 30/09/03; full list of members (7 pages)
13 October 2003Return made up to 30/09/03; full list of members (7 pages)
23 July 2003Return made up to 15/07/03; full list of members (7 pages)
23 July 2003Return made up to 15/07/03; full list of members (7 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
16 June 2003Full accounts made up to 30 September 2002 (12 pages)
16 June 2003Full accounts made up to 30 September 2002 (12 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
30 July 2002Full accounts made up to 30 September 2001 (11 pages)
30 July 2002Full accounts made up to 30 September 2001 (11 pages)
23 July 2002Return made up to 15/07/02; full list of members (7 pages)
23 July 2002Return made up to 15/07/02; full list of members (7 pages)
28 May 2002Registered office changed on 28/05/02 from: 2 lower mortlake road richmond surrey TW9 2JA (1 page)
28 May 2002Registered office changed on 28/05/02 from: 2 lower mortlake road richmond surrey TW9 2JA (1 page)
28 February 2002Particulars of mortgage/charge (4 pages)
28 February 2002Particulars of mortgage/charge (4 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
27 January 2002Director's particulars changed (1 page)
27 January 2002Director's particulars changed (1 page)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
21 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001Full accounts made up to 30 September 2000 (11 pages)
17 May 2001Full accounts made up to 30 September 2000 (11 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
31 July 2000Return made up to 15/07/00; full list of members (6 pages)
31 July 2000Return made up to 15/07/00; full list of members (6 pages)
22 May 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
22 May 2000Registered office changed on 22/05/00 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
22 May 2000Registered office changed on 22/05/00 from: 2 green street sunbury on thames middlesex TW16 6RN (1 page)
22 May 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
13 October 1999New director appointed (3 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999New director appointed (3 pages)
11 October 1999Company name changed rjp 1093 LIMITED\certificate issued on 12/10/99 (2 pages)
11 October 1999Company name changed rjp 1093 LIMITED\certificate issued on 12/10/99 (2 pages)
15 July 1999Incorporation (13 pages)
15 July 1999Incorporation (13 pages)