Company NameDeanhill Estates Limited
Company StatusActive
Company Number04063766
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 7 months ago)
Previous NamesWolfheart Trading Company Limited and LMN Genp Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy William Lloyd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(4 years, 5 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lansdowne Road
London
W11 3AL
Secretary NameMrs Marie Annick Avis
NationalityBritish
StatusCurrent
Appointed09 January 2008(7 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameMr Robert John Locker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(10 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Director NameMr Adrian Eyre Lloyd
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(18 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Director NameMrs Antonia Gillian Silcock
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(18 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Director NameMr Jeremy William Lloyd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(4 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 20 December 2001)
RoleBanker Retired
Country of ResidenceEngland
Correspondence Address1 Lansdowne Road
London
W11 3AL
Director NameMr Robert Cartwright Mandeville
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(4 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 16 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hockett
Hockett Lane Cookham
Maidenhead
Berkshire
SL6 9UF
Secretary NameMrs Pauline Maud Mandeville
NationalityBritish
StatusResigned
Appointed23 January 2001(4 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hockett Hockett Lane
Cookham
Maidenhead
Berkshire
SL6 9UF
Director NameTara Meehan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 December 2001)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address21 Balliol Road
London
W10 6LX
Secretary NameMr James Lloyd John
NationalityBritish
StatusResigned
Appointed30 May 2001(9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bunch Way
Haslemere
Surrey
GU27 1ER
Director NameMr Christopher Richard Staples
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 2005)
RoleCompany Director
Correspondence AddressThe Barns
Tregassick Portscatho
Truro
Cornwall
TR2 5ES
Secretary NameCarole Linda Weston
NationalityBritish
StatusResigned
Appointed21 December 2001(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 09 January 2008)
RoleSecretary
Correspondence Address44 Stratford Road
Watford
WD17 4NZ
Director NameMr Bryan Kevin Meehan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2010)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address85 Bellevue Avenue
Belvedere
Ca 94920
Director NameMrs Tara Corina Meehan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(4 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2010)
RoleMother
Country of ResidenceUnited States
Correspondence Address85 Bellevue Avenue
Belvedere
Ca 94920
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(4 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameMr Robin Andrew Barnes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(10 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Motet Rue Motet
St. Martin
Guernsey
GY4 6ED
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

77 at £1Jwl Property Finance LTD
76.24%
Ordinary
12 at £1Crossco (1039) LTD
11.88%
Ordinary
12 at £1Wr Properties LTD
11.88%
Ordinary

Financials

Year2014
Turnover£87,463
Net Worth£17,993
Cash£21,146
Current Liabilities£71,063

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 September 2023 (6 months, 4 weeks ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

24 March 2004Delivered on: 1 April 2004
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers (or any of them) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land known as the medway distrubution centre gillingham t/n K279803 (part), fixed charge the goodwill and uncalled capital, any money to the credit of any designated account, proceeds of insurance. See the mortgage charge document for full details.
Outstanding
4 April 2002Delivered on: 17 April 2002
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All liabilities and obligations due or to become due from the borrowers (or any of them) to the chargee on any account whatsoever.
Particulars: Freehold land known as the laurels business park,wentloog,cardiff; t/no WA887591;first fixed charge over the goodwill and uncalled capital and any money standing to the credit of the designated account; the proceeds of any insurance and all rent,service charges and benefit of any guarantee; all other property now or in future; see form 395 for details.
Outstanding
25 February 2002Delivered on: 6 March 2002
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers (or any of them) to the chargee.
Particulars: All the freehold property known as leyton industrial village argall avenue leyton E10 t/n EGL425629 and the leasehold land known as leyton studios argall avenue leyton E10 t/n EGL364861, EGL365545, EGL427797 by way of first fixed charge its interest in its existing and future goodwill and uncalled capital and any money at the date of the charge or any time thereafter standing to the credit of any designated account. See the mortgage charge document for full details.
Outstanding
28 February 2002Delivered on: 6 March 2002
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers (or any of them) to the chargee.
Particulars: All that freehold property known as fairways business park lammas road leyton t/n EGL283286 and t/n EGL199841 by way of first fixed charge its interest in its existing and future goodwill and uncalled capital and any money at the date of the charge or any time thereafter standing to the credit of any designated account.
Outstanding
5 March 2002Delivered on: 6 March 2002
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers (or any of them) to the chargee.
Particulars: All that freehold property to the north of north folds road corby t/n NN128126 by way of first fixed charge its interest in its existing and future goodwill and uncalled capital and any money at the date of the charge or any time thereafter standing to the credit of any designated account. See the mortgage charge document for full details.
Outstanding
8 November 2001Delivered on: 21 November 2001
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All liabilities and obligations of the borrowers (as defined) (or any of them) due or to become due to the chargee.
Particulars: F/H property k/a trinity court birchwood way risley warrington t/n CH414037, fixed charge goodwill and uncalled capital, first fixed charge all rent, service charges and vat. See the mortgage charge document for full details.
Outstanding
29 June 2001Delivered on: 19 July 2001
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers (as defined),or any of them,to the chargee on any account whatsoever.
Particulars: (I) l/hold property known as 176 gooch st,birmingham; wy 73115; (ii) f/hold property known as 230-236 barford st,birmingham; wk 104640 and wm 499106; (iii) l/hold property known as 221 barford st,birmingham; wm 427897 plus four other properties listed; all goodwill,uncalled capital and any money standing to the credit of any designated account,as defined. See the mortgage charge document for full details.
Outstanding
7 June 2001Delivered on: 26 June 2001
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All liabilities and obligations due or to become due from the borrowers (or any of them) to the chargee whether owed jointly or severally as principal or surety or in any other capacity.
Particulars: Unit 1-7 alma park industrial estate, grantham lincolnshire. Fixed charge its interest in its existing and future goodwill and uncalled capital and any money standing to the credit of any designated account, all rent service charges and the benefit of any guarantee.
Outstanding
30 May 2001Delivered on: 6 June 2001
Persons entitled: Halifax PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargor and/or the borrowers (or any of them) under any finance documents (as defined therein).
Particulars: The real property k/a the newhaven property, the gillingham property and the wakefield property (all as defined therein). 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.
Outstanding

Filing History

14 November 2023Registered office address changed from 2nd Floor the Atrium 31 Church Road Ashford Middlesex TW15 2UD to Bromfield Tite Hill Englefield Green Egham TW20 0NJ on 14 November 2023 (1 page)
27 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
25 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 December 2021 (7 pages)
28 October 2022Director's details changed for Mr Robert John Locker on 15 October 2022 (2 pages)
28 October 2022Director's details changed for Mr Robert John Locker on 15 October 2022 (2 pages)
4 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
6 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
5 September 2021Accounts for a small company made up to 31 December 2020 (6 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
8 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
22 July 2019Accounts for a small company made up to 31 December 2018 (6 pages)
8 April 2019Termination of appointment of Colin Laird Walker-Robson as a director on 8 April 2019 (1 page)
22 March 2019Appointment of Mr Adrian Eyre Lloyd as a director on 21 March 2019 (2 pages)
22 March 2019Appointment of Mrs Antonia Gillian Silcock as a director on 21 March 2019 (2 pages)
21 March 2019Termination of appointment of Robin Andrew Barnes as a director on 21 March 2019 (1 page)
9 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
9 August 2018Accounts for a small company made up to 31 December 2017 (14 pages)
5 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
27 September 2016Full accounts made up to 31 December 2015 (34 pages)
27 September 2016Full accounts made up to 31 December 2015 (34 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
13 October 2015Full accounts made up to 31 December 2014 (26 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 101
(7 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 101
(7 pages)
4 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 101
(7 pages)
24 September 2014Full accounts made up to 31 December 2013 (29 pages)
24 September 2014Full accounts made up to 31 December 2013 (29 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 101
(7 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 101
(7 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 101
(7 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 101
(7 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 101
(7 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 101
(7 pages)
10 July 2013Full accounts made up to 31 December 2012 (28 pages)
10 July 2013Full accounts made up to 31 December 2012 (28 pages)
13 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
13 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
18 September 2012Full accounts made up to 31 January 2012 (12 pages)
18 September 2012Full accounts made up to 31 January 2012 (12 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
11 May 2011Full accounts made up to 31 January 2011 (12 pages)
11 May 2011Full accounts made up to 31 January 2011 (12 pages)
11 November 2010Termination of appointment of Bryan Meehan as a director (1 page)
11 November 2010Appointment of Mr Robin Andrew Barnes as a director (2 pages)
11 November 2010Appointment of Mr Robin Andrew Barnes as a director (2 pages)
11 November 2010Termination of appointment of Bryan Meehan as a director (1 page)
11 November 2010Appointment of Mr Robert John Locker as a director (2 pages)
11 November 2010Termination of appointment of Tara Meehan as a director (1 page)
11 November 2010Termination of appointment of Tara Meehan as a director (1 page)
11 November 2010Appointment of Mr Robert John Locker as a director (2 pages)
9 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 101
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 101
(3 pages)
10 September 2010Director's details changed for Bryan Kevin Meehan on 1 January 2010 (3 pages)
10 September 2010Director's details changed for Tara Corina Meehan on 1 January 2010 (3 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for Tara Corina Meehan on 1 January 2010 (3 pages)
10 September 2010Director's details changed for Bryan Kevin Meehan on 1 January 2010 (3 pages)
10 September 2010Director's details changed for Bryan Kevin Meehan on 1 January 2010 (3 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (7 pages)
10 September 2010Director's details changed for Tara Corina Meehan on 1 January 2010 (3 pages)
9 September 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
9 September 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
25 June 2010Full accounts made up to 31 January 2010 (12 pages)
25 June 2010Full accounts made up to 31 January 2010 (12 pages)
1 November 2009Full accounts made up to 31 January 2009 (12 pages)
1 November 2009Full accounts made up to 31 January 2009 (12 pages)
16 September 2009Registered office changed on 16/09/2009 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
16 September 2009Location of debenture register (1 page)
16 September 2009Return made up to 01/09/09; full list of members (4 pages)
16 September 2009Location of debenture register (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Return made up to 01/09/09; full list of members (4 pages)
16 September 2009Registered office changed on 16/09/2009 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
16 September 2009Location of register of members (1 page)
18 September 2008Full accounts made up to 31 January 2008 (28 pages)
18 September 2008Full accounts made up to 31 January 2008 (28 pages)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
9 September 2008Location of register of members (1 page)
9 September 2008Location of register of members (1 page)
9 September 2008Return made up to 01/09/08; full list of members (4 pages)
8 September 2008Director's change of particulars / bryan meehan / 31/08/2008 (1 page)
8 September 2008Director's change of particulars / tara meehan / 31/08/2008 (1 page)
8 September 2008Director's change of particulars / tara meehan / 31/08/2008 (1 page)
8 September 2008Director's change of particulars / bryan meehan / 31/08/2008 (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 October 2007Registered office changed on 02/10/07 from: 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
2 October 2007Registered office changed on 02/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
2 October 2007Registered office changed on 02/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
2 October 2007Registered office changed on 02/10/07 from: 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
19 September 2007Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
19 September 2007Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 01/09/07; full list of members (3 pages)
4 September 2007Return made up to 01/09/07; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
8 December 2006Accounts for a small company made up to 31 January 2006 (22 pages)
8 December 2006Accounts for a small company made up to 31 January 2006 (22 pages)
20 November 2006Return made up to 01/09/06; full list of members (3 pages)
20 November 2006Return made up to 01/09/06; full list of members (3 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
28 November 2005Accounts for a small company made up to 31 January 2005 (5 pages)
28 November 2005Accounts for a small company made up to 31 January 2005 (5 pages)
8 September 2005Return made up to 01/09/05; full list of members (3 pages)
8 September 2005Return made up to 01/09/05; full list of members (3 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
30 March 2005New director appointed (3 pages)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (3 pages)
30 March 2005Director resigned (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
9 March 2005New director appointed (3 pages)
9 March 2005New director appointed (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 82 saint john street london EC1M 4JN (1 page)
8 March 2005Registered office changed on 08/03/05 from: 82 saint john street london EC1M 4JN (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
26 November 2004Accounts for a small company made up to 31 January 2004 (18 pages)
26 November 2004Accounts for a small company made up to 31 January 2004 (18 pages)
13 September 2004Return made up to 01/09/04; full list of members (7 pages)
13 September 2004Return made up to 01/09/04; full list of members (7 pages)
1 April 2004Particulars of mortgage/charge (7 pages)
1 April 2004Particulars of mortgage/charge (7 pages)
20 February 2004Accounts for a small company made up to 31 January 2003 (19 pages)
20 February 2004Accounts for a small company made up to 31 January 2003 (19 pages)
23 September 2003Return made up to 01/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 2003Return made up to 01/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 December 2002Accounts for a small company made up to 31 January 2002 (16 pages)
31 December 2002Accounts for a small company made up to 31 January 2002 (16 pages)
14 October 2002Return made up to 01/09/02; full list of members (6 pages)
14 October 2002Return made up to 01/09/02; full list of members (6 pages)
4 October 2002Ad 01/10/01--------- £ si 4@1=4 £ ic 6/10 (2 pages)
4 October 2002Ad 01/10/01--------- £ si 4@1=4 £ ic 6/10 (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002Ad 21/12/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
6 June 2002Ad 21/12/01--------- £ si 2@1=2 £ ic 4/6 (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
17 April 2002Particulars of mortgage/charge (8 pages)
17 April 2002Particulars of mortgage/charge (8 pages)
6 March 2002Particulars of mortgage/charge (8 pages)
6 March 2002Particulars of mortgage/charge (8 pages)
6 March 2002Particulars of mortgage/charge (8 pages)
6 March 2002Particulars of mortgage/charge (8 pages)
6 March 2002Particulars of mortgage/charge (8 pages)
6 March 2002Particulars of mortgage/charge (8 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
21 November 2001Particulars of mortgage/charge (8 pages)
21 November 2001Particulars of mortgage/charge (8 pages)
8 October 2001Return made up to 01/09/01; full list of members (8 pages)
8 October 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
8 October 2001Return made up to 01/09/01; full list of members (8 pages)
8 October 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
16 August 2001Company name changed lmn genp LIMITED\certificate issued on 16/08/01 (2 pages)
16 August 2001Company name changed lmn genp LIMITED\certificate issued on 16/08/01 (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
19 July 2001Particulars of mortgage/charge (8 pages)
19 July 2001Particulars of mortgage/charge (8 pages)
12 July 2001Ad 30/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Ad 30/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2001New secretary appointed (2 pages)
26 June 2001Particulars of mortgage/charge (8 pages)
26 June 2001Particulars of mortgage/charge (8 pages)
6 June 2001Particulars of mortgage/charge (10 pages)
6 June 2001Particulars of mortgage/charge (10 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
9 February 2001New director appointed (3 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (3 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (3 pages)
9 February 2001New director appointed (3 pages)
29 January 2001Company name changed wolfheart trading company limite d\certificate issued on 29/01/01 (2 pages)
29 January 2001Company name changed wolfheart trading company limite d\certificate issued on 29/01/01 (2 pages)
1 September 2000Incorporation (17 pages)
1 September 2000Incorporation (17 pages)