Company NameNewville Homes Limited
Company StatusDissolved
Company Number04345340
CategoryPrivate Limited Company
Incorporation Date24 December 2001(22 years, 4 months ago)
Dissolution Date18 April 2019 (5 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Norman Barnett
Date of BirthMay 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed14 December 2004(2 years, 11 months after company formation)
Appointment Duration14 years, 4 months (closed 18 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Terence Bernard Wise
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2012(10 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameHelen Lucy Grigg Gibson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(3 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 13 February 2004)
RoleRetired Head Teacher
Correspondence AddressClos De Saignie
Sark
GY9 0SF
Director NameRaymond Terry Gibson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(3 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 13 February 2004)
RoleRetired Bank Manager
Correspondence AddressClos De Saignie
Sark
Channel Islands
GY9 0SF
Secretary NameHelen Lucy Grigg Gibson
NationalityBritish
StatusResigned
Appointed15 January 2002(3 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 22 April 2002)
RoleRetired Head Teacher
Correspondence AddressClos De Saignie
Sark
GY9 0SF
Director NameJames Lumley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2004)
RoleProperty Developer
Correspondence Address76 Stanley Avenue
St. Albans
Hertfordshire
AL2 3AZ
Secretary NameBarry Anthony Foreman
NationalityBritish
StatusResigned
Appointed23 April 2002(3 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 March 2003)
RoleCompany Director
Correspondence Address106 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NN
Director NameMrs Bertha Helen Cole
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 14 December 2004)
RoleSecretary
Country of ResidenceGuernsey
Correspondence AddressLe Petit Douaire
Sark
GY9 0SB
Director NameJulie Louise Elmont
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(2 years, 1 month after company formation)
Appointment Duration10 months (resigned 14 December 2004)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Cottage
The Avenue
Sark
Channel
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 December 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 September 2008)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£160,205
Cash£18,019
Current Liabilities£336,168

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

26 May 2005Delivered on: 14 June 2005
Satisfied on: 16 November 2007
Persons entitled: Principality Building Society

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 land and buildings being 76 white lion road amersham buckingham. See the mortgage charge document for full details.
Fully Satisfied
16 August 2004Delivered on: 25 August 2004
Satisfied on: 16 November 2007
Persons entitled: United Trust Bank Limited

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: 5 devonshire road, harpenden herts the benefit of all covenants and rights relating to the property and all easements, policy of insurance and assigns the plant, machinery, fixtures, fittings, furniture, equipment implement and utensils and interest under any agreement. See the mortgage charge document for full details.
Fully Satisfied
16 August 2004Delivered on: 19 August 2004
Satisfied on: 1 May 2008
Persons entitled: United Trust Bank Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
30 May 2003Delivered on: 10 June 2003
Satisfied on: 16 November 2007
Persons entitled: Chesham Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 14 the leys chesham bois amersham buckinghamshire t/n BM12224.
Fully Satisfied
29 October 2002Delivered on: 1 November 2002
Satisfied on: 16 November 2007
Persons entitled: Chesham Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property (now or formally k/a "holmside") 72 white lion road little chalfont amersham buckinghamshire t/n BM122928.
Fully Satisfied
18 October 2002Delivered on: 22 October 2002
Satisfied on: 16 November 2007
Persons entitled: Investrealm Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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: Freehold land forming part of weyland 9 the drive harefield place uxbridge t/n MX155141 including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress thereto and therefrom and also any further property asset or right. See the mortgage charge document for full details.
Fully Satisfied
18 October 2002Delivered on: 19 October 2002
Satisfied on: 16 November 2007
Persons entitled: Bank Insinger De Beaufort PLC

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: Land at 9 the drive harefield place uxbridge with the benefit of all covenants and rights thereon; all right,title and interest of the company in each and every policy of insurance and other assets charged with any monies payable due or owing thereunder; all plant,machinery,fixtures,fittings,furniture,equipment,implement and utensils.
Fully Satisfied
23 April 2010Delivered on: 28 April 2010
Satisfied on: 8 March 2014
Persons entitled: Middlearth Investments Limited

Classification: Legal charge
Secured details: £170,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ye old harrow thames ditton surrey t/no. SY627055.
Fully Satisfied
30 April 2008Delivered on: 7 May 2008
Satisfied on: 8 March 2014
Persons entitled: Middlearth Investments Limited

Classification: Legal charge
Secured details: £650,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ye olde harrow, thames ditton, surrey, t/no. SY627055.
Fully Satisfied
30 April 2008Delivered on: 8 May 2008
Satisfied on: 22 March 2014
Persons entitled: Heritable Bank Limited

Classification: Secured debenture
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: By way of floating security the undertaking and all other property assets and rights including the uncalled capital.
Fully Satisfied
30 April 2008Delivered on: 8 May 2008
Satisfied on: 30 March 2011
Persons entitled: Heritable Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Firstly by way of fixed charge over ye olde harrow weston green road thames ditton.. Secondly by way of floating charge over all moveable plant machinery, implements, utensils, furniture & equipment.
Fully Satisfied
18 October 2002Delivered on: 19 October 2002
Satisfied on: 16 November 2007
Persons entitled: Bank Insinger De Beaufort PLC

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 June 2014Delivered on: 12 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Ye olde harrow weston green road thams ditton surrey t/n SY627055.
Outstanding
26 October 2006Delivered on: 1 November 2006
Persons entitled: Norman Barnett

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 land and buildings at 76 white lion road, little chalfont, amersham, bucks t/no. BM303779.
Outstanding

Filing History

18 April 2019Final Gazette dissolved following liquidation (1 page)
18 January 2019Return of final meeting in a members' voluntary winding up (15 pages)
1 June 2018Liquidators' statement of receipts and payments to 3 April 2018 (15 pages)
15 June 2017Liquidators' statement of receipts and payments to 3 April 2017 (9 pages)
15 June 2017Liquidators' statement of receipts and payments to 3 April 2017 (9 pages)
14 April 2016Appointment of a voluntary liquidator (1 page)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
14 April 2016Declaration of solvency (3 pages)
14 April 2016Declaration of solvency (3 pages)
14 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
14 April 2016Appointment of a voluntary liquidator (1 page)
4 April 2016Satisfaction of charge 10 in full (1 page)
4 April 2016Satisfaction of charge 10 in full (1 page)
4 April 2016Satisfaction of charge 043453400016 in full (1 page)
4 April 2016Satisfaction of charge 043453400016 in full (1 page)
20 January 2016Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
20 January 2016Previous accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
13 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
12 January 2016Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 150 Aldersgate Street London EC1A 4AB on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 150 Aldersgate Street London EC1A 4AB on 12 January 2016 (1 page)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Registration of charge 043453400016 (17 pages)
12 June 2014Registration of charge 043453400016 (17 pages)
22 March 2014Satisfaction of charge 12 in full (4 pages)
22 March 2014Satisfaction of charge 12 in full (4 pages)
8 March 2014Satisfaction of charge 15 in full (4 pages)
8 March 2014Satisfaction of charge 13 in full (4 pages)
8 March 2014Satisfaction of charge 13 in full (4 pages)
8 March 2014Satisfaction of charge 15 in full (4 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Appointment of Mr Terence Bernard Wise as a director (2 pages)
2 November 2012Appointment of Mr Terence Bernard Wise as a director (2 pages)
13 January 2012Director's details changed for Mr Norman Barnett on 13 January 2012 (2 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
13 January 2012Director's details changed for Mr Norman Barnett on 13 January 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
28 April 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Norman Barnett on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Norman Barnett on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Norman Barnett on 1 October 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Registered office changed on 13/03/2009 from quadrant house - floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
13 March 2009Registered office changed on 13/03/2009 from quadrant house - floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
20 January 2009Return made up to 24/12/08; full list of members (3 pages)
20 January 2009Return made up to 24/12/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 September 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
8 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 February 2008Return made up to 24/12/07; full list of members (2 pages)
8 February 2008Return made up to 24/12/07; full list of members (2 pages)
8 January 2008Registered office changed on 08/01/08 from: quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
8 January 2008Registered office changed on 08/01/08 from: quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
7 January 2008Registered office changed on 07/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
7 January 2008Registered office changed on 07/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 February 2007Return made up to 24/12/06; full list of members (2 pages)
26 February 2007Return made up to 24/12/06; full list of members (2 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Return made up to 24/12/05; full list of members (2 pages)
3 January 2006Return made up to 24/12/05; full list of members (2 pages)
5 July 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 July 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
1 March 2005New director appointed (3 pages)
1 March 2005New director appointed (3 pages)
2 February 2005Registered office changed on 02/02/05 from: 163A high street rickmansworth hertfordshire WD3 3AY (1 page)
2 February 2005Registered office changed on 02/02/05 from: 163A high street rickmansworth hertfordshire WD3 3AY (1 page)
28 January 2005Return made up to 24/12/04; full list of members (5 pages)
28 January 2005Return made up to 24/12/04; full list of members (5 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
5 January 2005Company name changed mitre homes & land LIMITED\certificate issued on 05/01/05 (2 pages)
5 January 2005Company name changed mitre homes & land LIMITED\certificate issued on 05/01/05 (2 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (5 pages)
19 August 2004Particulars of mortgage/charge (5 pages)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (3 pages)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (3 pages)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (3 pages)
2 March 2004New director appointed (3 pages)
2 March 2004Director resigned (1 page)
19 January 2004Return made up to 24/12/03; full list of members (4 pages)
19 January 2004Return made up to 24/12/03; full list of members (4 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 July 2003Company name changed mitre building projects LIMITED\certificate issued on 18/07/03 (2 pages)
18 July 2003Company name changed mitre building projects LIMITED\certificate issued on 18/07/03 (2 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 June 2003Ad 18/10/02--------- £ si 99@1 (2 pages)
8 June 2003Ad 18/10/02--------- £ si 99@1 (2 pages)
9 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (7 pages)
22 October 2002Particulars of mortgage/charge (7 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
22 August 2002Registered office changed on 22/08/02 from: 106 chalkwell avenue westcliff on sea essex SS0 8NN (1 page)
22 August 2002Registered office changed on 22/08/02 from: 106 chalkwell avenue westcliff on sea essex SS0 8NN (1 page)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 July 2002Memorandum and Articles of Association (9 pages)
29 July 2002Memorandum and Articles of Association (9 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
18 April 2002Company name changed lanemere LIMITED\certificate issued on 18/04/02 (2 pages)
18 April 2002Company name changed lanemere LIMITED\certificate issued on 18/04/02 (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
16 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
16 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
20 March 2002Registered office changed on 20/03/02 from: 22 the ridgeway westcliff on sea essex SS0 8NT (1 page)
20 March 2002Registered office changed on 20/03/02 from: 22 the ridgeway westcliff on sea essex SS0 8NT (1 page)
12 February 2002New secretary appointed;new director appointed (4 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 31 corsham street london N1 6DR (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002New director appointed (10 pages)
12 February 2002New secretary appointed;new director appointed (4 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 31 corsham street london N1 6DR (1 page)
12 February 2002New director appointed (10 pages)
24 December 2001Incorporation (18 pages)
24 December 2001Incorporation (18 pages)