Company NameLandscape Estates Limited
DirectorsPeter Martin Truscott and William James Spencer Floydd
Company StatusActive
Company Number04135596
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(19 years after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(22 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameThomas Melvin Watson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(1 month, 2 weeks after company formation)
Appointment Duration6 days (resigned 26 February 2001)
RoleAccountant
Correspondence Address35 Station Road
New Barnet
Barnet
Hertfordshire
EN5 1PR
Secretary NameKenneth Jack Zeital Kemsley
NationalityBritish
StatusResigned
Appointed20 February 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 16 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dewlands
Turnberry Close Hendon
London
NW4 1JL
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96-98 York Hill
Loughton
Essex
IG10 1JA
Director NamePaul Zeital Kemsley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2005)
RoleCompany Director
Correspondence Address28 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Director NameMr John Alistair Cheetham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Hillier Road
Battersea
London
SW11 6AU
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(4 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2019)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Ian Mark White
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Arngrove Farm
Horton Cum Studley
Oxfordshire
OX33 1DG
Director NameStephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(4 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 January 2006)
RoleCompany Director
Correspondence Address92 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HQ
Director NamePaul Callcutt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(4 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9HN
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed16 February 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 January 2011)
RoleCharterted Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameIan James Plumley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 September 2008)
RoleSales & Marketing Director
Correspondence AddressCross Farm Cottage
Butterwell Hill
Cowden
Kent
TN8 7HD
Director NameMs Deborah Ann Aplin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 8 months after company formation)
Appointment Duration9 years (resigned 14 September 2015)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressBickenhall House
Bickenhall
Taunton
Somerset
TA3 5RU
Director NameMr Donald Ormond Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 21 December 2018)
RoleChartered Accountant.
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(7 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(7 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Anil Bungar
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(19 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitecrestnicholson.com
Email address[email protected]
Telephone01932 580555
Telephone regionWeybridge

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5.5m at £1Crest Nicholson Residential (London) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

7 December 2012Delivered on: 14 December 2012
Satisfied on: 3 April 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all charged securities in the security assets and all other securities charged, together will all related rights in any share, stock, debenture, bond, warrant, coupon or other security investment, floating charge see image for full details.
Fully Satisfied
14 September 2011Delivered on: 30 September 2011
Satisfied on: 2 February 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Fixed share charge and floating security document
Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all charged securities, together with all related rights. By way of first floating charge the whole undertaking and all property, assets and rights see image for full details.
Fully Satisfied
1 February 2002Delivered on: 8 February 2002
Satisfied on: 17 May 2007
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: F/H land lying to the north west of pinesway bath t/nos: ST194640 AV177414 and AV215946 (part). 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.
Fully Satisfied
13 December 2001Delivered on: 20 December 2001
Satisfied on: 26 April 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
13 December 2001Delivered on: 20 December 2001
Satisfied on: 17 May 2007
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 under the terms of this legal charge.
Particulars: F/H former stothert & pitt at victoria bridge road bath avon t/n-ST194641. By way of fixed charge all buildings and other structures on items fixed to the property.. See the mortgage charge document for full details.
Fully Satisfied
16 February 2005Delivered on: 24 February 2005
Persons entitled: Enic Group Limited, Paul Zeital Kemsley and Vincent Daniel Goldstein

Classification: Legal charge
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: F/H property k/a part of the western riverside project, bath t/no's ST194641 and ST194640; rental income, insurance policies and all assets. See the mortgage charge document for full details.
Outstanding
8 January 2003Delivered on: 10 January 2003
Persons entitled: Pml Group

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 August 2023Termination of appointment of Kevin Maguire as a secretary on 18 August 2023 (1 page)
12 July 2023Change of details for Crest Nicholson Residential (London) Limited as a person with significant control on 28 April 2023 (2 pages)
31 May 2023Secretary's details changed for Kevin Maguire on 28 April 2023 (1 page)
9 May 2023Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ (1 page)
2 May 2023Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2 May 2023 (1 page)
8 March 2023Accounts for a dormant company made up to 31 October 2022 (1 page)
5 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
25 April 2022Accounts for a dormant company made up to 31 October 2021 (1 page)
26 January 2022Director's details changed for Mr Peter Martin Truscott on 25 January 2022 (2 pages)
21 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
16 July 2021Accounts for a dormant company made up to 31 October 2020 (1 page)
8 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
22 January 2020Termination of appointment of Anil Bungar as a director on 31 December 2019 (1 page)
22 January 2020Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages)
22 January 2020Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages)
7 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
4 June 2019Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
21 December 2018Termination of appointment of Donald Ormond Clark as a director on 21 December 2018 (1 page)
18 December 2018Appointment of Mr Anil Bungar as a director on 17 December 2018 (2 pages)
18 June 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
11 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
5 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,500,100
(7 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,500,100
(7 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,500,100
(7 pages)
21 September 2015Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
14 April 2015Auditor's resignation (1 page)
14 April 2015Auditor's resignation (1 page)
20 March 2015Section 519 ca 2006 (2 pages)
20 March 2015Section 519 ca 2006 (2 pages)
26 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,500,100
(8 pages)
26 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,500,100
(8 pages)
26 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,500,100
(8 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
6 May 2014Auditor's resignation (2 pages)
6 May 2014Auditor's resignation (2 pages)
29 April 2014Section 519 (2 pages)
29 April 2014Section 519 (2 pages)
3 April 2014Satisfaction of charge 7 in full (3 pages)
3 April 2014Satisfaction of charge 7 in full (3 pages)
14 March 2014Full accounts made up to 31 October 2013 (6 pages)
14 March 2014Full accounts made up to 31 October 2013 (6 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,500,100
(8 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,500,100
(8 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,500,100
(8 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 7 (23 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 7 (23 pages)
18 April 2012Full accounts made up to 31 October 2011 (7 pages)
18 April 2012Full accounts made up to 31 October 2011 (7 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
30 September 2011Particulars of a mortgage or charge / charge no: 6 (18 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 6 (18 pages)
27 May 2011Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages)
17 May 2011Full accounts made up to 31 October 2010 (9 pages)
17 May 2011Full accounts made up to 31 October 2010 (9 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
31 January 2011Termination of appointment of David Darby as a director (1 page)
31 January 2011Termination of appointment of David Darby as a director (1 page)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
3 June 2010Full accounts made up to 31 October 2009 (9 pages)
3 June 2010Full accounts made up to 31 October 2009 (9 pages)
23 February 2010Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page)
23 February 2010Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
7 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (7 pages)
8 May 2009Full accounts made up to 31 October 2008 (8 pages)
8 May 2009Full accounts made up to 31 October 2008 (8 pages)
8 April 2009Appointment terminated director paul callcutt (1 page)
8 April 2009Appointment terminated director paul callcutt (1 page)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 January 2009Return made up to 04/01/09; full list of members (5 pages)
5 January 2009Return made up to 04/01/09; full list of members (5 pages)
13 November 2008Secretary appointed kevin maguire (1 page)
13 November 2008Secretary appointed kevin maguire (1 page)
24 October 2008Appointment terminated secretary william hague (1 page)
24 October 2008Appointment terminated secretary william hague (1 page)
6 October 2008Appointment terminated director ian plumley (1 page)
6 October 2008Appointment terminated director ian plumley (1 page)
26 August 2008Full accounts made up to 31 October 2007 (9 pages)
26 August 2008Full accounts made up to 31 October 2007 (9 pages)
8 August 2008Appointment terminated director john cheetham (1 page)
8 August 2008Appointment terminated director john cheetham (1 page)
21 April 2008Director appointed patrick joseph bergin (1 page)
21 April 2008Director appointed patrick joseph bergin (1 page)
21 January 2008Return made up to 04/01/08; full list of members (3 pages)
21 January 2008Return made up to 04/01/08; full list of members (3 pages)
29 May 2007Full accounts made up to 31 October 2006 (9 pages)
29 May 2007Full accounts made up to 31 October 2006 (9 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2007Return made up to 04/01/07; full list of members (4 pages)
5 January 2007Return made up to 04/01/07; full list of members (4 pages)
18 December 2006Location of register of members (1 page)
18 December 2006Location of register of members (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
1 September 2006Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page)
1 September 2006Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page)
10 May 2006Full accounts made up to 31 October 2005 (8 pages)
10 May 2006Full accounts made up to 31 October 2005 (8 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2006Return made up to 04/01/06; full list of members (8 pages)
16 January 2006Return made up to 04/01/06; full list of members (8 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
2 September 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
2 September 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
2 August 2005Full accounts made up to 31 December 2004 (15 pages)
2 August 2005Full accounts made up to 31 December 2004 (15 pages)
7 June 2005New director appointed (4 pages)
7 June 2005New director appointed (4 pages)
24 March 2005New director appointed (4 pages)
24 March 2005New director appointed (3 pages)
24 March 2005New director appointed (4 pages)
24 March 2005New director appointed (4 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (3 pages)
24 March 2005New director appointed (4 pages)
23 March 2005Declaration of assistance for shares acquisition (4 pages)
23 March 2005Declaration of assistance for shares acquisition (4 pages)
22 March 2005Ad 14/02/05--------- £ si 5500000@1=5500000 £ ic 100/5500100 (2 pages)
22 March 2005Ad 14/02/05--------- £ si 5500000@1=5500000 £ ic 100/5500100 (2 pages)
17 March 2005New director appointed (3 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (1 page)
17 March 2005Registered office changed on 17/03/05 from: 315 regents park road finchley london N3 1DP (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (3 pages)
17 March 2005Director resigned (1 page)
17 March 2005Secretary resigned (1 page)
17 March 2005Registered office changed on 17/03/05 from: 315 regents park road finchley london N3 1DP (1 page)
17 March 2005New secretary appointed (1 page)
17 March 2005Director resigned (1 page)
9 March 2005Nc inc already adjusted 14/02/05 (1 page)
9 March 2005Nc inc already adjusted 14/02/05 (1 page)
9 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 February 2005Particulars of mortgage/charge (7 pages)
24 February 2005Particulars of mortgage/charge (7 pages)
28 January 2005Return made up to 04/01/05; full list of members (7 pages)
28 January 2005Return made up to 04/01/05; full list of members (7 pages)
21 June 2004Full accounts made up to 31 December 2003 (16 pages)
21 June 2004Full accounts made up to 31 December 2003 (16 pages)
14 June 2004Return made up to 04/01/04; full list of members; amend (5 pages)
14 June 2004Return made up to 04/01/04; full list of members; amend (5 pages)
1 February 2004Return made up to 04/01/04; full list of members (7 pages)
1 February 2004Return made up to 04/01/04; full list of members (7 pages)
30 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
12 February 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2003Particulars of mortgage/charge (6 pages)
10 January 2003Particulars of mortgage/charge (6 pages)
30 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
30 July 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
11 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
11 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 February 2002Particulars of mortgage/charge (7 pages)
8 February 2002Particulars of mortgage/charge (7 pages)
25 January 2002Return made up to 04/01/02; full list of members (6 pages)
25 January 2002Return made up to 04/01/02; full list of members (6 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
21 May 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
21 May 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
29 March 2001Ad 21/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
29 March 2001Ad 21/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Location of register of members (1 page)
26 February 2001Location of register of members (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Secretary resigned (1 page)
5 February 2001Secretary resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001Registered office changed on 05/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
5 February 2001Registered office changed on 05/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
4 January 2001Incorporation (16 pages)
4 January 2001Incorporation (16 pages)