Company NameGrove Park Properties Limited
DirectorsGary Charles Wyatt and Karen Mary Wyatt
Company StatusActive
Company Number04294243
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)
Previous NameFirst Co Aquisitions Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Charles Wyatt
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(1 year, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Grove Park Road
Chiswick
London
W4 3RU
Director NameMrs Karen Mary Wyatt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
1 Seagrave Road
London
SW6 1RP
Secretary NameFulham Management Limited (Corporation)
StatusCurrent
Appointed01 June 2003(1 year, 8 months after company formation)
Appointment Duration20 years, 11 months
Correspondence AddressYork House 1 Seagrave Road
Fulham
London
SW6 1RP
Director NameStephen Thomas Victor Flavin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressVilla 6 Vasilikon Tafon 5
8560 Peyia
Pafos
Cyprus
Director NameMrs Karen Mary Wyatt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2008)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address55 Grove Park Road
Chiswick
London
W4 3RU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressYork House
1 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10 at £0.1Gary Charles Wyatt
50.00%
Ordinary
10 at £0.1Karen Mary Wyatt
50.00%
Ordinary

Financials

Year2014
Turnover£591,711
Gross Profit£490,264
Net Worth-£3,890,291
Current Liabilities£3,008,999

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Charges

1 February 2005Delivered on: 4 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 409 wandsworth road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 October 2004Delivered on: 2 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 242 earlsfield road london t/no TGL226034. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 October 2004Delivered on: 28 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 hemberton road, stockwell. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 October 2004Delivered on: 28 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 219 streatham high road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 October 2004Delivered on: 28 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property 587 wandsworth road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 March 2004Delivered on: 16 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 371 garratt lane london t/n SGL365605. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 March 2004Delivered on: 4 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 593 wandsworth road lambeth london t/no: 252725. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 June 2021Delivered on: 10 June 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The property known as or being 66 hemberton road, SW9 9LJ with registered title number SGL179044. Please see charge instrument at schedule 1 for further detail of property.
Outstanding
27 July 2011Delivered on: 29 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H victoria court 40 london road mitcham surrey (formerly ther skinners arms) and land adjoining t/no SGL78270 and SGL612417 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 September 2007Delivered on: 2 October 2007
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 July 2007Delivered on: 9 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 333 middleton road carshalton surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 October 2006Delivered on: 7 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: John bull, 64 tyers street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 July 2006Delivered on: 25 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 sunnyhurst close, stayton road, sutton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 March 2006Delivered on: 21 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 upper richmond road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 December 2005Delivered on: 8 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 2 & 4 upper richmond road putney london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2005Delivered on: 2 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 and 27 high street thames ditton surrey f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2005Delivered on: 2 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 high street and car parking space thames ditton surrey f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 March 2004Delivered on: 4 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 415 wandsworth road lambeth london SW8 2JP t/no: LN114760. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2005Delivered on: 2 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the back of 31 high street thames ditton surrey f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2005Delivered on: 2 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the back of 35 and 37 high street thames ditton surrey f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2005Delivered on: 2 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29-31 high street thames ditton surrey f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2005Delivered on: 2 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at high street thames ditton surrey f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2005Delivered on: 2 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 high street thames ditton surrey f/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 March 2005Delivered on: 2 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27 kingston road, wimbledon, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 2005Delivered on: 26 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 treetops (1 beech house) 1 alder carr close greenlands redditch worcs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 March 2005Delivered on: 26 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 treetops (2 beech house) 1 alder carr close greenlands redditch worcestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 February 2005Delivered on: 4 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136 battersea park road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 February 2005Delivered on: 4 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 west hill london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 March 2004Delivered on: 4 March 2004
Satisfied on: 26 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 294 brixton road london SW9 6AG t/no: TGL133408. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

15 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
22 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
9 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2
(4 pages)
5 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2
(4 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
1 July 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
13 March 2013Total exemption full accounts made up to 1 October 2012 (9 pages)
13 March 2013Total exemption full accounts made up to 1 October 2012 (9 pages)
13 March 2013Total exemption full accounts made up to 1 October 2012 (9 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
12 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
12 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
8 March 2010Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages)
8 March 2010Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Fulham Management Limited on 1 October 2009 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
8 May 2009Appointment terminated director karen wyatt (1 page)
8 May 2009Appointment terminated director karen wyatt (1 page)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 March 2008Return made up to 01/03/08; full list of members (4 pages)
7 March 2008Return made up to 01/03/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 January 2008Company name changed first co aquisitions LIMITED\certificate issued on 22/01/08 (2 pages)
22 January 2008Company name changed first co aquisitions LIMITED\certificate issued on 22/01/08 (2 pages)
16 November 2007Return made up to 26/09/07; full list of members (2 pages)
16 November 2007Return made up to 26/09/07; full list of members (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 November 2006Return made up to 26/09/06; full list of members (2 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Particulars of mortgage/charge (3 pages)
7 November 2006Return made up to 26/09/06; full list of members (2 pages)
25 July 2006Particulars of mortgage/charge (4 pages)
25 July 2006Particulars of mortgage/charge (4 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
4 November 2005Return made up to 26/09/05; full list of members (2 pages)
4 November 2005Return made up to 26/09/05; full list of members (2 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
3 March 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
1 October 2004Return made up to 26/09/04; full list of members (7 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
25 January 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
25 January 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
9 December 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 December 2003New director appointed (3 pages)
9 December 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
9 December 2003New director appointed (3 pages)
27 November 2003New secretary appointed (2 pages)
27 November 2003New secretary appointed (2 pages)
16 October 2002Return made up to 26/09/02; full list of members (6 pages)
16 October 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
16 October 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
16 October 2002Return made up to 26/09/02; full list of members (6 pages)
26 September 2001Incorporation (18 pages)
26 September 2001Incorporation (18 pages)