Company NameDIC Millennium Limited
DirectorsPaul Jones and Anne Rogers
Company StatusActive
Company Number03895968
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1999(same day as company formation)
RoleComputer Software Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 131 St David's Square
West Ferry Road Isle Of Dogs
London
E14 3WD
Director NameMrs Anne Rogers
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(6 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Hazelton Road
Parsons Heath
Colchester
Essex
CO4 3DY
Secretary NameMrs Anne Rogers
NationalityBritish
StatusCurrent
Appointed08 September 2006(6 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Hazelton Road
Parsons Heath
Colchester
Essex
CO4 3DY
Secretary NameMrs Anne Rogers
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Hazelton Road
Parsons Heath
Colchester
Essex
CO4 3DY
Secretary NameKatarzyna Jones
NationalityPolish
StatusResigned
Appointed19 September 2001(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2007)
RoleCompany Director
Correspondence AddressFlat 131 St David's Square
West Ferry Road Isle Of Dogs
London
E14 3WD
Director NameKatarzyna Jones
NationalityPolish
StatusResigned
Appointed12 May 2004(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 2006)
RoleAccountant
Correspondence AddressFlat 131 St David's Square
West Ferry Road Isle Of Dogs
London
E14 3WD

Location

Registered AddressC/O Ybsm Partners Ltd
Broadway
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Paul Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£102,104
Current Liabilities£177,807

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 Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

4 October 2002Delivered on: 17 October 2002
Satisfied on: 4 July 2019
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: The property k/a 20 queen street grange villa chester-le-street co.durham. 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
15 July 2002Delivered on: 3 August 2002
Satisfied on: 4 July 2019
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: By way of legal mortgage 22 tythebarn street darwen blackburn BB3 3EN. 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
10 July 2002Delivered on: 19 July 2002
Satisfied on: 8 July 2019
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £148,750.00 due or to become due from the company to the chargee.
Particulars: 37 sheerness mews, london.
Fully Satisfied
26 February 2001Delivered on: 15 March 2001
Satisfied on: 9 October 2003
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
16 February 2001Delivered on: 1 March 2001
Satisfied on: 31 January 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: L/H property k/a 22 tythebarn street darwen lancashire. 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
6 July 2005Delivered on: 21 July 2005
Satisfied on: 8 February 2006
Persons entitled: Davenham Trust 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. See the mortgage charge document for full details.
Fully Satisfied
26 August 2004Delivered on: 28 August 2004
Satisfied on: 4 July 2019
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property being 81 derwent street t/no DU196009 by way of fixed charge all fixtures fittings plant and macinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects.
Fully Satisfied
28 November 2003Delivered on: 4 December 2003
Satisfied on: 4 July 2019
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £25,700.00 due or to become due from the company to the chargee.
Particulars: 81 derwent street consett co durham.
Fully Satisfied
25 June 2003Delivered on: 4 July 2003
Satisfied on: 10 March 2005
Persons entitled: Kent Reliance Building Society

Classification: Legal charge
Secured details: £17,250 due or to become due from the company to the chargee.
Particulars: 20 queen street chester le street co durham.
Fully Satisfied
13 January 2001Delivered on: 23 January 2001
Satisfied on: 31 January 2003
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.
Fully Satisfied
19 July 2002Delivered on: 30 July 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £106,250.00 due or to become due from the company to the chargee.
Particulars: 40 griggs place, ilford, essex.
Outstanding
6 November 2001Delivered on: 21 November 2001
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: 27 norcliffe street, middlesborough, TS3 6PN.. 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.
Outstanding
12 October 2021Delivered on: 12 October 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 40 friars close, ilford, IG1 4AZ.
Outstanding
12 July 2019Delivered on: 12 July 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 37 sheerness mews, london, E16 2SR.
Outstanding
12 December 2008Delivered on: 19 December 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 tythebarn street darwen lancashire t/no LA458631 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
29 April 2008Delivered on: 30 April 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 37 sheerness mews london t/no EGL483857 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
18 January 2008Delivered on: 18 January 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 81 derwent street consett county durham t/no DU196009 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
14 December 2007Delivered on: 22 December 2007
Persons entitled: Keystone Buy to Let Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 gilpin street houghton le spring tyne and wear.
Outstanding
14 December 2007Delivered on: 22 December 2007
Persons entitled: Keystone Buy to Let Mortgages Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 173 dunsmuir grove shipcote gateshead tyne and wear.
Outstanding
28 September 2007Delivered on: 2 October 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 friars close ilford essex. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
4 July 2007Delivered on: 11 July 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: 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 41 oakley green west auckland county durham t/no DU116926 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
4 July 2007Delivered on: 11 July 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: 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 37 st paul's road trimdon colliery trimdon station county durham t/no DU126997 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
29 June 2007Delivered on: 5 July 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: £65,000.00 due or to become due from the company to.
Particulars: 20 gilpin street houghton le spring tyne and wear.
Outstanding
27 June 2007Delivered on: 30 June 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 federation terrace tanobie stanley country durham t/no DU294413 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
9 March 2007Delivered on: 16 March 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to.
Particulars: 22 luke street trimdon collery county durham.
Outstanding
9 March 2007Delivered on: 16 March 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £57,800.00 due or to become due from the company to.
Particulars: 2 mills buildings ferryhill county durham.
Outstanding
11 August 2006Delivered on: 16 August 2006
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to.
Particulars: 2 mills buildings ferryhill county durham.
Outstanding
11 August 2006Delivered on: 16 August 2006
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to.
Particulars: 22 luke street trimdon colliery county durham.
Outstanding
28 July 2006Delivered on: 29 July 2006
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: £55,000.00 due or to become due from the company to.
Particulars: 13 federation terrace tantobie stanley county durham.
Outstanding
16 June 2006Delivered on: 21 June 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 62 tudhoe moor, spennymoor, county durham.
Outstanding
16 June 2006Delivered on: 21 June 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 29 east green, west auckland, bishop auckland, county durham.
Outstanding
16 June 2006Delivered on: 21 June 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 58 stratton street, spennymoor, county durham.
Outstanding
12 April 2006Delivered on: 19 April 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 27 norcliffe street north ormesby middlesborough cleveland t/no ce 24934 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
27 January 2006Delivered on: 1 February 2006
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: £52,000.00 due or to become due from the company to.
Particulars: 58 stratton street spennymore co durham.
Outstanding
27 January 2006Delivered on: 1 February 2006
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to.
Particulars: 62 tudhoe moor estate spennymoor co durham.
Outstanding
27 January 2006Delivered on: 1 February 2006
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: £59,000.00 due or to become due from the company to.
Particulars: 29 east green west auckland bishop auckland co durham.
Outstanding
28 October 2005Delivered on: 2 November 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £46,000.00 due or to become due from the company to.
Particulars: L/H interest in 173 dunsmuir grove, gateshead, tyne and wear and f/h interest in 171 dunsmuir grove, gateshead, tyne and wear.
Outstanding
19 October 2005Delivered on: 20 October 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £68,000.00 due or to become due from the company to.
Particulars: 4 rodwell street trimdon station co durham.
Outstanding
11 October 2005Delivered on: 21 October 2005
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 22 tythebarn street darwen lancashire t/no LA458631 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
6 July 2005Delivered on: 8 July 2005
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: £61,000.00 due or to become due from the company to.
Particulars: 4 rodwell street, trimdon station, co durham.
Outstanding
4 October 2004Delivered on: 22 February 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £45,050.00 due or to become due from the company to the chargee.
Particulars: 10 northside terrace trimdon grange co durham.
Outstanding
22 January 2001Delivered on: 27 January 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £17,625.00 and all other monies due from the company to the chargee.
Particulars: 173 dunsmuir grove,gateshead,tyne and wear NE8 4QL.
Outstanding
24 December 2004Delivered on: 13 January 2005
Persons entitled: Mortgage Express "the Lender"

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 queen street grange villa chester le street t/n DU251833 by way of fixed charge all fixtures fittings plant and machinery erected or affixed to the property by way of floating charge all other moveable plant machinery furniture equipment goods and other effects on the property. See the mortgage charge document for full details.
Outstanding
2 June 2004Delivered on: 5 June 2004
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: £35,550.00 due or to become due from the company to the chargee.
Particulars: 10 northside terrace, trimdon grange, co durham.
Outstanding
28 November 2003Delivered on: 4 December 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £30,800.00 due or to become due from the company to the chargee.
Particulars: 41 oakley green west auckland bishop auckland co durham.
Outstanding
28 November 2003Delivered on: 4 December 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £34,200.00 due or to become due from the company to the chargee.
Particulars: 37 st pauls road trimdon colliery trimdon station co durham.
Outstanding
25 June 2003Delivered on: 4 July 2003
Persons entitled: Kent Reliance Building Society

Classification: Legal charge
Secured details: £16,500 due or to become due from the company to the chargee.
Particulars: 27 northcliffe street middlesbrough.
Outstanding
2 May 2003Delivered on: 10 May 2003
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: £18,000.00 due or to become due from the company to the chargee.
Particulars: 37 st paul's road, trimdon collierty, co durham, TS29 6AL.
Outstanding
2 May 2003Delivered on: 10 May 2003
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: £17,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: The property k/a 41 oakley green, west auckland, co durham DL14 9JD.
Outstanding

Filing History

11 February 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
19 January 2021Secretary's details changed for Anne Rogers on 9 January 2021 (1 page)
19 January 2021Director's details changed for Mrs Anne Rogers on 9 January 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
21 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
12 July 2019Registration of charge 038959680048, created on 12 July 2019 (4 pages)
8 July 2019Satisfaction of charge 6 in full (1 page)
4 July 2019Satisfaction of charge 9 in full (2 pages)
4 July 2019Satisfaction of charge 18 in full (1 page)
4 July 2019Satisfaction of charge 16 in full (1 page)
4 July 2019Satisfaction of charge 23 in full (2 pages)
4 July 2019Satisfaction of charge 8 in full (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
31 July 2017Change of details for Paul Jones as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Change of details for Paul Jones as a person with significant control on 31 July 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London England EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
8 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
19 December 2013Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 19 December 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 February 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 6 February 2013 (1 page)
4 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
1 October 2012Amended accounts made up to 30 September 2010 (7 pages)
1 October 2012Amended accounts made up to 30 September 2010 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
7 October 2010Amended accounts made up to 30 September 2009 (7 pages)
7 October 2010Amended accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 May 2010Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 10 May 2010 (4 pages)
10 May 2010Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW on 10 May 2010 (4 pages)
8 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 January 2009Return made up to 17/12/08; full list of members (3 pages)
29 January 2009Return made up to 17/12/08; full list of members (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
19 December 2007Return made up to 17/12/07; full list of members (3 pages)
19 December 2007Return made up to 17/12/07; full list of members (3 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
29 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
28 December 2006Return made up to 17/12/06; full list of members (5 pages)
28 December 2006Return made up to 17/12/06; full list of members (5 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2006New secretary appointed;new director appointed (2 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2006New secretary appointed;new director appointed (2 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (7 pages)
19 April 2006Particulars of mortgage/charge (7 pages)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
10 January 2006Return made up to 17/12/05; no change of members (4 pages)
10 January 2006Return made up to 17/12/05; no change of members (4 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
21 October 2005Particulars of mortgage/charge (7 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 July 2005Particulars of mortgage/charge (5 pages)
21 July 2005Particulars of mortgage/charge (5 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
22 February 2005Particulars of mortgage/charge (4 pages)
13 January 2005Particulars of mortgage/charge (7 pages)
13 January 2005Particulars of mortgage/charge (7 pages)
30 December 2004Return made up to 17/12/04; no change of members (4 pages)
30 December 2004Return made up to 17/12/04; no change of members (4 pages)
28 August 2004Particulars of mortgage/charge (5 pages)
28 August 2004Particulars of mortgage/charge (5 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
6 January 2004Return made up to 17/12/03; full list of members (5 pages)
6 January 2004Return made up to 17/12/03; full list of members (5 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 October 2003Declaration of satisfaction of mortgage/charge (1 page)
27 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Return made up to 17/12/02; change of members (5 pages)
3 July 2003Return made up to 17/12/02; change of members (5 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
3 January 2003Return made up to 17/12/02; full list of members (5 pages)
3 January 2003Return made up to 17/12/02; full list of members (5 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
20 December 2001Return made up to 17/12/01; no change of members (5 pages)
20 December 2001Return made up to 17/12/01; no change of members (5 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
28 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
29 December 2000Return made up to 17/12/00; full list of members (5 pages)
29 December 2000Return made up to 17/12/00; full list of members (5 pages)
16 November 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
16 November 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
17 December 1999Incorporation (26 pages)
17 December 1999Incorporation (26 pages)