Company NameVenson Properties Limited
Company StatusActive
Company Number04190602
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)
Previous NameMundays (693) Limited

Business Activity

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

Directors

Director NameMr John Gerard Bateson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 2006(5 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Brian Michael O'Sullivan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 2006(5 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameMr John Gerard Bateson
NationalityIrish
StatusCurrent
Appointed08 December 2006(5 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameSamantha Jane Roff
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(5 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameSimon John Staton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(5 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleLegal Executive
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameClive Lawson Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(2 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 15 November 2006)
RoleCompany Director
Correspondence AddressWasing Place
Wasing Park
Aldermaston
Berkshire
RG7 4NG
Director NameMr Alister Wallace Williamson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(2 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 27 April 2006)
RoleCompany Director
Correspondence AddressBrendons Church Road
Windlesham
Surrey
GU20 6BT
Secretary NameClive Lawson Smith
NationalityBritish
StatusResigned
Appointed18 April 2001(2 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 08 December 2006)
RoleCompany Director
Correspondence AddressWasing Place
Wasing Park
Aldermaston
Berkshire
RG7 4NG
Director NameGrant John Paul Scriven
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2006(5 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrury House Pitch Hill
Ewhurst
Surrey
GU6 7NN
Director NameAnthony Richman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Andrew Keith Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMicklems Cottage Knowl Hill Common
Knowl Hill
Reading
Berkshire
RG10 9YD
Director NameMr Mark William Gerard
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(16 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 27 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVenson House, 1 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP
Director NameVenson Holdings Limited (Corporation)
StatusResigned
Appointed30 October 2006(5 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 December 2006)
Correspondence AddressVenson House
Esher Green
Esher
Surrey
KT10 8BH

Contact

Telephone020 83391400
Telephone regionLondon

Location

Registered Address13 Castle Mews Castle Mews
Hampton
TW12 2NP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Premier Fleet Management & Contract Hire LTD
100.00%
Ordinary

Financials

Year2014
Turnover£62,250
Net Worth-£223,993
Current Liabilities£51,300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 March 2024 (3 weeks ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

24 July 2020Delivered on: 28 July 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Venson centre, brailsford way, chilwell meadows business park, beeston, nottingham NG9 6DH registered with title number NT361200.
Outstanding
31 May 2001Delivered on: 6 June 2001
Persons entitled: Nationwide Building Society

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.
Outstanding
31 May 2001Delivered on: 6 June 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a site 3 chilwell meadows development site nottingham oad chilwell nottinghamshire t/n 258885. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
30 May 2001Delivered on: 6 June 2001
Persons entitled: Manche Investments Limited

Classification: Legal mortgage
Secured details: £150,000 advanced pursuant to the loan note deed of even date and made between venson group PLC and the chargee together with all monies and liabilities due or to become due from venson group PLC to the chargee on any account whatsoever.
Particulars: Site 3 chilwell meadows industrial estate nottingham road chilwell nottingham title number NT258885 by way of assignment the benefit of all insurance policies and contracts of insurance relating to the property and all monies payable under such policies and contracts and all vat on the same and the benefit of all present and future rentals rents service charges and licence fees (if any) payable under or in respect of any lease underlease tenancy or agreement for lease affecting the property and all vat payable on the same and all personal covenants given by any tenant or occupier of the property or guarantor of such tenant or occupier to venson properties limited by way of floating charge all its undertaking and all of its other property assets rights whatsoever (and wheresoever) its goodwill and uncalled capital together with all property assets and rights not effectively charged by way of legal charge or fixed charge or assignment.
Outstanding
31 May 2001Delivered on: 9 June 2001
Satisfied on: 11 February 2013
Persons entitled: Ba/Ca Asset Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Site 3 chilwell meadows nottingham road chilwell nottingham forming part of t/n NT258885 including all fixed plant and machinery fixtures and fititngs or the proceeds of sale and any present and future goodwill attached to the property.
Fully Satisfied

Filing History

17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (42 pages)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 September 2023Director's details changed for Ms Daire Mcgovern on 25 August 2023 (2 pages)
12 September 2023Appointment of Ms Daire Mcgovern as a director on 25 August 2023 (2 pages)
4 July 2023Registered office address changed from Venson House, 1 a C Court High Street Thames Ditton Surrey KT7 0SR to 13 Castle Mews Castle Mews Hampton TW12 2NP on 4 July 2023 (1 page)
23 June 2023Termination of appointment of Brian Michael O'sullivan as a director on 23 June 2023 (1 page)
4 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
27 January 2023Termination of appointment of Mark William Gerard as a director on 27 January 2023 (1 page)
11 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
11 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
11 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
11 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
8 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (42 pages)
8 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
8 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 July 2020Registration of charge 041906020005, created on 24 July 2020 (44 pages)
6 May 2020Satisfaction of charge 2 in full (2 pages)
6 May 2020Satisfaction of charge 3 in full (1 page)
6 May 2020Satisfaction of charge 1 in full (2 pages)
24 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
17 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
17 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (40 pages)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
27 April 2017Appointment of Mr Mark William Gerard as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Mark William Gerard as a director on 27 April 2017 (2 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 December 2015 (17 pages)
9 November 2016Full accounts made up to 31 December 2015 (17 pages)
26 April 2016Director's details changed for Simon John Staton on 1 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Brian Michael O'sullivan on 1 April 2016 (2 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH to 1 Ac Court High Street Thames Ditton Surrey KT7 0SR (1 page)
26 April 2016Director's details changed for Simon John Staton on 1 April 2016 (2 pages)
26 April 2016Director's details changed for Mr John Gerard Bateson on 1 April 2016 (2 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Director's details changed for Mr John Gerard Bateson on 1 April 2016 (2 pages)
26 April 2016Secretary's details changed for Mr John Gerard Bateson on 1 April 2016 (1 page)
26 April 2016Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH to 1 Ac Court High Street Thames Ditton Surrey KT7 0SR (1 page)
26 April 2016Secretary's details changed for Mr John Gerard Bateson on 1 April 2016 (1 page)
26 April 2016Director's details changed for Mr Brian Michael O'sullivan on 1 April 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(8 pages)
29 October 2014Full accounts made up to 31 December 2013 (12 pages)
29 October 2014Full accounts made up to 31 December 2013 (12 pages)
13 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(8 pages)
13 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(8 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 September 2012Full accounts made up to 31 December 2011 (11 pages)
17 September 2012Full accounts made up to 31 December 2011 (11 pages)
19 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
13 December 2011Termination of appointment of Anthony Richman as a director (1 page)
13 December 2011Termination of appointment of Anthony Richman as a director (1 page)
14 April 2011Full accounts made up to 31 December 2010 (11 pages)
14 April 2011Full accounts made up to 31 December 2010 (11 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
1 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 100
(3 pages)
1 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 100
(3 pages)
5 November 2010Full accounts made up to 31 December 2009 (12 pages)
5 November 2010Full accounts made up to 31 December 2009 (12 pages)
27 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Simon John Staton on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Simon John Staton on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Simon John Staton on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Anthony Richman on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Anthony Richman on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Anthony Richman on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Anthony Richman on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Anthony Richman on 20 May 2010 (2 pages)
4 May 2010Director's details changed for Anthony Richman on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Anthony Richman on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Simon John Staton on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Anthony Richman on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Simon John Staton on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Simon John Staton on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Samantha Jane Roff on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page)
20 April 2010Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages)
20 April 2010Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page)
20 April 2010Secretary's details changed for John Gerard Bateson on 1 October 2009 (1 page)
20 April 2010Director's details changed for John Gerard Bateson on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Brian Michael O'sullivan on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Termination of appointment of Andrew Brown as a director (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Termination of appointment of Andrew Brown as a director (1 page)
10 June 2009Full accounts made up to 31 December 2008 (11 pages)
10 June 2009Full accounts made up to 31 December 2008 (11 pages)
6 April 2009Director's change of particulars / anthony richman / 01/01/2009 (1 page)
6 April 2009Director's change of particulars / anthony richman / 01/01/2009 (1 page)
6 April 2009Return made up to 30/03/09; full list of members (5 pages)
6 April 2009Return made up to 30/03/09; full list of members (5 pages)
3 April 2009Director's change of particulars / simon staton / 01/01/2009 (1 page)
3 April 2009Director's change of particulars / simon staton / 01/01/2009 (1 page)
21 July 2008Full accounts made up to 31 December 2007 (12 pages)
21 July 2008Full accounts made up to 31 December 2007 (12 pages)
20 May 2008Director appointed andrew keith brown (1 page)
20 May 2008Director appointed andrew keith brown (1 page)
31 March 2008Return made up to 30/03/08; full list of members (4 pages)
31 March 2008Return made up to 30/03/08; full list of members (4 pages)
2 January 2008Full accounts made up to 31 December 2006 (13 pages)
2 January 2008Full accounts made up to 31 December 2006 (13 pages)
28 June 2007Auditor's resignation (1 page)
28 June 2007Auditor's resignation (1 page)
13 June 2007Registered office changed on 13/06/07 from: venson house esher green esher surrey KT10 8BH (1 page)
13 June 2007Registered office changed on 13/06/07 from: venson house esher green esher surrey KT10 8BH (1 page)
26 April 2007Return made up to 30/03/07; full list of members (3 pages)
26 April 2007Return made up to 30/03/07; full list of members (3 pages)
25 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
25 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
27 March 2007Full accounts made up to 30 June 2005 (15 pages)
27 March 2007Full accounts made up to 30 June 2005 (15 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
29 September 2006New director appointed (1 page)
29 September 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
5 April 2006Return made up to 30/03/06; full list of members (2 pages)
5 April 2006Return made up to 30/03/06; full list of members (2 pages)
6 October 2005Full accounts made up to 30 June 2004 (13 pages)
6 October 2005Full accounts made up to 30 June 2004 (13 pages)
12 April 2005Return made up to 30/03/05; full list of members (2 pages)
12 April 2005Return made up to 30/03/05; full list of members (2 pages)
29 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
29 October 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
14 September 2004Secretary's particulars changed;director's particulars changed (1 page)
14 September 2004Secretary's particulars changed;director's particulars changed (1 page)
7 April 2004Return made up to 30/03/04; full list of members (7 pages)
7 April 2004Return made up to 30/03/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
11 July 2003Return made up to 30/03/03; full list of members (7 pages)
11 July 2003Return made up to 30/03/03; full list of members (7 pages)
9 March 2003Full accounts made up to 31 December 2001 (11 pages)
9 March 2003Full accounts made up to 31 December 2001 (11 pages)
2 June 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
15 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 June 2001Particulars of mortgage/charge (7 pages)
9 June 2001Particulars of mortgage/charge (7 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (4 pages)
6 June 2001Particulars of mortgage/charge (4 pages)
6 June 2001Particulars of mortgage/charge (4 pages)
6 June 2001Particulars of mortgage/charge (4 pages)
15 May 2001Memorandum and Articles of Association (15 pages)
15 May 2001Memorandum and Articles of Association (15 pages)
10 May 2001Director resigned (1 page)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: crown house church road claygate esher surrey KT10 0LP (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: crown house church road claygate esher surrey KT10 0LP (1 page)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001Secretary resigned (1 page)
18 April 2001Company name changed mundays (693) LIMITED\certificate issued on 18/04/01 (2 pages)
18 April 2001Company name changed mundays (693) LIMITED\certificate issued on 18/04/01 (2 pages)
30 March 2001Incorporation (21 pages)
30 March 2001Incorporation (21 pages)