Company NamePDL Homes Ltd
Company StatusDissolved
Company Number04018769
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NamesSouthborough Land Limited and Peliken Developments Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMrs Diana Elizabeth Anderson
NationalityBritish
StatusClosed
Appointed20 June 2001(12 months after company formation)
Appointment Duration17 years, 11 months (closed 04 June 2019)
RoleSecretary
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1RY
Director NameMr Richard George Claxton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(2 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 04 June 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Widmore Road
Bromley
Surrey
BR1 1RY
Director NameMr Neill John Werner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(2 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 04 June 2019)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Alan Hugh Davison
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(4 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 04 June 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1RY
Director NameMr David Robert Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed09 February 2005(4 years, 7 months after company formation)
Appointment Duration14 years, 3 months (closed 04 June 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Mark David Brown
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(16 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 04 June 2019)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Terence Hardy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(16 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 04 June 2019)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr John Frederick Pelling
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Avenue
Bromley
Kent
BR1 4EF
Director NameMr Keith Douglas Dew
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1RY
Director NameMr Robert Thomson Gibb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1RY
Director NameMr Geoffrey Michael Kelsey
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Widmore Road
Bromley
Kent
BR1 1RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.pdlhomes.co.uk
Telephone020 84609114
Telephone regionLondon

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2013
Turnover£484
Gross Profit£29,138
Net Worth£29,234
Cash£6,497
Current Liabilities£1,678,738

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

29 June 2007Delivered on: 19 July 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 89 queens cottage wadhurst west sussex t/no ESX126946. 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
2 October 2006Delivered on: 17 October 2006
Persons entitled: Lloyds Tsb Bank 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 or being twitten end bickley park road bromley kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 July 2005Delivered on: 6 July 2005
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 f/h property k/a land at churchill lodge, ashford road, weaving, kent. 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
18 May 2005Delivered on: 19 May 2005
Persons entitled: Investrealm Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 4 south hill road, shortlands, bromley t/no SGL195136, including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress thereto and therefrom and also any further property asset or right. See the mortgage charge document for full details.
Outstanding
18 May 2005Delivered on: 19 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 southill road bromley kent t/n SGL195136. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
28 June 2012Delivered on: 6 July 2012
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (and/or any company which is from time to time a member of the same group of companies as the lender) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. F/h property k/a 138 blackbrook lane, kent t/no K41758 see image for full details.
Outstanding
28 July 2009Delivered on: 30 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 clarewood twittenend bickley park road bromley kent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 January 2009Delivered on: 4 February 2009
Persons entitled: Lloyds Tsb Bank 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 138 blackbrook lane bromley kent t/no. K41758TOGETHER with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 January 2009Delivered on: 24 January 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 October 2006Delivered on: 17 October 2006
Satisfied on: 4 April 2008
Persons entitled: Creditforce Limited

Classification: Legal charge
Secured details: £634,000 and all other monies due or to become due.
Particulars: Twitten end bickley park road bickley kent.
Fully Satisfied
18 May 2005Delivered on: 19 May 2005
Satisfied on: 5 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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
15 November 2004Delivered on: 18 November 2004
Satisfied on: 20 May 2005
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 4 south hill road bromley kent. 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
20 September 2007Delivered on: 28 September 2007
Satisfied on: 25 August 2010
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. See the mortgage charge document for full details.
Fully Satisfied
16 November 2004Delivered on: 19 November 2004
Satisfied on: 20 May 2005
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

Filing History

4 June 2019Final Gazette dissolved following liquidation (1 page)
4 March 2019Return of final meeting in a members' voluntary winding up (11 pages)
2 May 2018Declaration of solvency (7 pages)
20 April 2018Registered office address changed from 24 Widmore Road Bromley Kent BR1 1RY to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 20 April 2018 (2 pages)
16 April 2018Appointment of a voluntary liquidator (3 pages)
16 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-29
(1 page)
26 March 2018Satisfaction of charge 5 in full (2 pages)
26 March 2018Satisfaction of charge 12 in full (2 pages)
26 March 2018Satisfaction of charge 3 in full (2 pages)
26 March 2018Satisfaction of charge 9 in full (2 pages)
26 March 2018Satisfaction of charge 6 in full (2 pages)
26 March 2018Satisfaction of charge 8 in full (2 pages)
26 March 2018Satisfaction of charge 13 in full (2 pages)
23 January 2018Satisfaction of charge 14 in full (1 page)
23 January 2018Satisfaction of charge 11 in full (1 page)
21 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
30 June 2017Notification of Neill John Werner as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Neill John Werner as a person with significant control on 6 April 2016 (2 pages)
6 March 2017Appointment of Mr Mark David Brown as a director on 1 December 2016 (2 pages)
6 March 2017Appointment of Mr Terence Hardy as a director on 1 December 2016 (2 pages)
6 March 2017Appointment of Mr Mark David Brown as a director on 1 December 2016 (2 pages)
6 March 2017Appointment of Mr Terence Hardy as a director on 1 December 2016 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
19 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000
(7 pages)
19 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,000
(7 pages)
26 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
26 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(7 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(7 pages)
26 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
26 March 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(6 pages)
26 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(6 pages)
12 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
12 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
31 January 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
6 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
6 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
1 July 2011Termination of appointment of Geoffrey Kelsey as a director (1 page)
1 July 2011Termination of appointment of Robert Gibb as a director (1 page)
1 July 2011Termination of appointment of Geoffrey Kelsey as a director (1 page)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (7 pages)
1 July 2011Termination of appointment of Robert Gibb as a director (1 page)
14 January 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
14 January 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
6 December 2010Termination of appointment of Keith Dew as a director (1 page)
6 December 2010Termination of appointment of Keith Dew as a director (1 page)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 July 2010Director's details changed for Mr Geoffrey Michael Kelsey on 21 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Richard George Claxton on 21 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Robert Thomson Gibb on 21 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Neill John Werner on 21 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Alan Hugh Davison on 21 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Keith Douglas Dew on 21 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Robert Thomson Gibb on 21 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Keith Douglas Dew on 21 June 2010 (2 pages)
12 July 2010Secretary's details changed for Mrs Diana Elizabeth Anderson on 21 June 2010 (1 page)
12 July 2010Director's details changed for Mr Neill John Werner on 21 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Richard George Claxton on 21 June 2010 (2 pages)
12 July 2010Director's details changed for Mr David Robert Smith on 21 June 2010 (2 pages)
12 July 2010Secretary's details changed for Mrs Diana Elizabeth Anderson on 21 June 2010 (1 page)
12 July 2010Director's details changed for Mr David Robert Smith on 21 June 2010 (2 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
12 July 2010Director's details changed for Mr Geoffrey Michael Kelsey on 21 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Alan Hugh Davison on 21 June 2010 (2 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
9 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
15 July 2009Return made up to 21/06/09; full list of members (7 pages)
15 July 2009Return made up to 21/06/09; full list of members (7 pages)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
4 February 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 January 2009Full accounts made up to 31 May 2008 (10 pages)
9 January 2009Full accounts made up to 31 May 2008 (10 pages)
14 July 2008Return made up to 21/06/08; full list of members (7 pages)
14 July 2008Return made up to 21/06/08; full list of members (7 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
20 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
14 December 2007Company name changed peliken developments LTD\certificate issued on 14/12/07 (2 pages)
14 December 2007Company name changed peliken developments LTD\certificate issued on 14/12/07 (2 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
24 July 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
21 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
21 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (4 pages)
17 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Return made up to 21/06/06; full list of members (11 pages)
18 July 2006Return made up to 21/06/06; full list of members (11 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Particulars of mortgage/charge (7 pages)
19 May 2005Particulars of mortgage/charge (4 pages)
19 May 2005Particulars of mortgage/charge (7 pages)
19 May 2005Particulars of mortgage/charge (4 pages)
19 May 2005Particulars of mortgage/charge (5 pages)
19 May 2005Particulars of mortgage/charge (5 pages)
10 March 2005New director appointed (1 page)
10 March 2005New director appointed (1 page)
24 February 2005New director appointed (1 page)
24 February 2005New director appointed (1 page)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Particulars of mortgage/charge (3 pages)
18 August 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
18 August 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
21 July 2004Return made up to 21/06/04; full list of members (10 pages)
21 July 2004Return made up to 21/06/04; full list of members (10 pages)
8 June 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
8 June 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
27 September 2003Return made up to 21/06/03; full list of members (10 pages)
27 September 2003Return made up to 21/06/03; full list of members (10 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
31 May 2003Ad 16/05/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
31 May 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
31 May 2003Ad 16/05/03--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
31 May 2003Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page)
12 May 2003New director appointed (1 page)
12 May 2003Registered office changed on 12/05/03 from: melbury house 34 southborough road, bromley kent BR1 2EB (1 page)
12 May 2003Registered office changed on 12/05/03 from: melbury house 34 southborough road, bromley kent BR1 2EB (1 page)
12 May 2003New director appointed (1 page)
12 May 2003New director appointed (1 page)
12 May 2003New director appointed (1 page)
12 May 2003New director appointed (1 page)
12 May 2003New director appointed (1 page)
12 May 2003New director appointed (1 page)
12 May 2003New director appointed (1 page)
12 May 2003New director appointed (1 page)
12 May 2003New director appointed (1 page)
8 May 2003Company name changed southborough land LIMITED\certificate issued on 08/05/03 (2 pages)
8 May 2003Company name changed southborough land LIMITED\certificate issued on 08/05/03 (2 pages)
19 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2003Total exemption full accounts made up to 30 June 2002 (1 page)
19 March 2003Total exemption full accounts made up to 30 June 2002 (1 page)
19 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2002Return made up to 21/06/02; full list of members (6 pages)
3 July 2002Return made up to 21/06/02; full list of members (6 pages)
23 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 April 2002Total exemption full accounts made up to 30 June 2001 (1 page)
23 April 2002Total exemption full accounts made up to 30 June 2001 (1 page)
23 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
21 June 2000Incorporation (17 pages)
21 June 2000Incorporation (17 pages)