Company NameAlpha Building Services Engineering Ltd
DirectorJohn Bossman Budu Aggrey
Company StatusActive
Company Number04355834
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr John Bossman Budu Aggrey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(same day as company formation)
RoleBuilding Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Columbine Avenue
East Ham
London
E6 5UA
Secretary NameBibbi Grace Budu Aggrey
NationalityLiberian
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleAdministration
Correspondence Address36 Gresham Road
Custom House
London
E16 3DU
Secretary NameJudith Budu-Aggrey
NationalityGhanaian
StatusResigned
Appointed01 March 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 February 2009)
RoleCompany Director
Correspondence Address19 Beech Gardens
Dagenham
Essex
RM10 9TS
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.alphabse.co.uk/
Telephone020 82210321
Telephone regionLondon

Location

Registered AddressSuite 8 Stewart House
56 Longbridge Road
Barking
Essex
IG11 8RW
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1John Bossman Budu Aggrey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,152,875
Cash£563,537
Current Liabilities£537,469

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

20 April 2007Delivered on: 25 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 53 breadcroft lane woolley gree. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 April 2007Delivered on: 24 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 64 milchden blackness lane keston t/n SGL664853. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 April 2007Delivered on: 24 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 63 milchden blackness lane keston. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 April 2007Delivered on: 24 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 62 milchden blackness lane keston t/n SGL664851. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 April 2007Delivered on: 24 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lpot 61 milchden blackness lane keston t/n SGL664850. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 April 2007Delivered on: 24 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 60 milchden blackness lane keston t/n SGL664849. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 April 2007Delivered on: 24 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 59 milchden blackness lane keston t/n SGL664848. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 July 2022Delivered on: 12 July 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 5 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: West ham pumping station abbey road 1 cannong road stratford london.
Outstanding
21 August 2015Delivered on: 4 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 December 2006Delivered on: 23 December 2006
Persons entitled: Lloyds Tsb Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 October 2009Delivered on: 28 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H west ham workshops abbey road london t/no EGL499218 see image for full details.
Outstanding
20 April 2007Delivered on: 25 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 62 breadcroft lane woolley green maidenhead t/no BK396734. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 April 2007Delivered on: 25 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 61 breadcroft lane woolley green maidenhead t/no BK396622. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 April 2007Delivered on: 25 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 60 breadcroft lane woolley green maidenhead t/no BK396623. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 April 2007Delivered on: 25 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 59 breadcroft lane woolley green maidenhead t/no BK396625. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 April 2007Delivered on: 25 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 58 breadcroft lane woolley green maidenhead t/no BK396626. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 April 2007Delivered on: 25 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 57 breadcroft lane woolley green maidenhead t/no BK396740. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 April 2007Delivered on: 25 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 56 breadcroft lane woolley green maidenhead t/no BK396627. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 April 2007Delivered on: 25 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 55 breadcroft lane woolley green maidenhead t/no BK396628. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 April 2007Delivered on: 25 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 54 breadcroft lane woolley green maidenhead t/no BK396629. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 January 2003Delivered on: 16 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof. See the mortgage charge document for full details.
Outstanding

Filing History

7 February 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
20 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
12 July 2022Registration of charge 043558340022, created on 8 July 2022 (83 pages)
4 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
1 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
10 April 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
9 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
6 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
16 October 2017Sub-division of shares on 15 September 2017 (6 pages)
16 October 2017Sub-division of shares on 15 September 2017 (6 pages)
4 October 2017Statement of capital on 4 October 2017
  • GBP 0.50
(5 pages)
4 October 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1
(8 pages)
4 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2017Statement of capital on 4 October 2017
  • GBP 0.5
(5 pages)
4 October 2017Statement of capital on 4 October 2017
  • GBP 0.5
(5 pages)
4 October 2017Statement by Directors (1 page)
4 October 2017Solvency Statement dated 15/09/17 (1 page)
4 October 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1
(8 pages)
4 October 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1
(8 pages)
4 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2017Statement of capital on 4 October 2017
  • GBP 0.50
(5 pages)
4 October 2017Solvency Statement dated 15/09/17 (1 page)
4 October 2017Statement by Directors (1 page)
4 October 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1
(8 pages)
23 August 2017Change of details for Mr John Budu-Aggrey as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Satisfaction of charge 2 in full (1 page)
23 August 2017Change of details for Mr John Budu-Aggrey as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Satisfaction of charge 2 in full (1 page)
4 August 2017Satisfaction of charge 1 in full (5 pages)
4 August 2017Satisfaction of charge 1 in full (5 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
8 March 2017Registered office address changed from Rocksons Chartered Certified Accts Trocoll House Wakering Road Barking Essex IG11 8PD to Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Rocksons Chartered Certified Accts Trocoll House Wakering Road Barking Essex IG11 8PD to Suite 8 Stewart House 56 Longbridge Road Barking Essex IG11 8RW on 8 March 2017 (1 page)
8 March 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
28 June 2016Satisfaction of charge 19 in full (4 pages)
28 June 2016Satisfaction of charge 14 in full (5 pages)
28 June 2016Satisfaction of charge 10 in full (4 pages)
28 June 2016Satisfaction of charge 12 in full (4 pages)
28 June 2016Satisfaction of charge 3 in full (4 pages)
28 June 2016Satisfaction of charge 8 in full (4 pages)
28 June 2016Satisfaction of charge 6 in full (4 pages)
28 June 2016Satisfaction of charge 19 in full (4 pages)
28 June 2016Satisfaction of charge 11 in full (4 pages)
28 June 2016Satisfaction of charge 15 in full (5 pages)
28 June 2016Satisfaction of charge 10 in full (4 pages)
28 June 2016Satisfaction of charge 16 in full (4 pages)
28 June 2016Satisfaction of charge 4 in full (4 pages)
28 June 2016Satisfaction of charge 13 in full (4 pages)
28 June 2016Satisfaction of charge 15 in full (5 pages)
28 June 2016Satisfaction of charge 9 in full (4 pages)
28 June 2016Satisfaction of charge 5 in full (4 pages)
28 June 2016Satisfaction of charge 16 in full (4 pages)
28 June 2016Satisfaction of charge 11 in full (4 pages)
28 June 2016Satisfaction of charge 5 in full (4 pages)
28 June 2016Satisfaction of charge 13 in full (4 pages)
28 June 2016Satisfaction of charge 17 in full (5 pages)
28 June 2016Satisfaction of charge 12 in full (4 pages)
28 June 2016Satisfaction of charge 4 in full (4 pages)
28 June 2016Satisfaction of charge 6 in full (4 pages)
28 June 2016Satisfaction of charge 18 in full (4 pages)
28 June 2016Satisfaction of charge 3 in full (4 pages)
28 June 2016Satisfaction of charge 14 in full (5 pages)
28 June 2016Satisfaction of charge 8 in full (4 pages)
28 June 2016Satisfaction of charge 7 in full (4 pages)
28 June 2016Satisfaction of charge 17 in full (5 pages)
28 June 2016Satisfaction of charge 18 in full (4 pages)
28 June 2016Satisfaction of charge 7 in full (4 pages)
28 June 2016Satisfaction of charge 9 in full (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
5 September 2015Registration of charge 043558340021, created on 21 August 2015 (14 pages)
5 September 2015Registration of charge 043558340021, created on 21 August 2015 (14 pages)
4 September 2015Registration of charge 043558340020, created on 21 August 2015 (10 pages)
4 September 2015Registration of charge 043558340020, created on 21 August 2015 (10 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
3 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
8 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 February 2010Director's details changed for John Bossman Budu Aggrey on 18 January 2010 (2 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for John Bossman Budu Aggrey on 18 January 2010 (2 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
28 October 2009Particulars of a charge subject to which a property has been acquired / charge no: 19 (8 pages)
28 October 2009Particulars of a charge subject to which a property has been acquired / charge no: 19 (8 pages)
15 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 September 2009Appointment terminated secretary judith budu-aggrey (1 page)
10 September 2009Appointment terminated secretary judith budu-aggrey (1 page)
23 February 2009Return made up to 18/01/09; full list of members (3 pages)
23 February 2009Return made up to 18/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (12 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (12 pages)
6 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 January 2008Location of register of members (1 page)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Location of register of members (1 page)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
15 January 2008Registered office changed on 15/01/08 from: rocksons chartered certified accountants trocoll house wakering road barking essex RM9 5XJ (1 page)
15 January 2008Registered office changed on 15/01/08 from: rocksons chartered certified accountants trocoll house wakering road barking essex RM9 5XJ (1 page)
8 January 2008Registered office changed on 08/01/08 from: unit 4 10-12 marshgate lane london E15 2TA (1 page)
8 January 2008Registered office changed on 08/01/08 from: unit 4 10-12 marshgate lane london E15 2TA (1 page)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (5 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (5 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
25 April 2007Particulars of mortgage/charge (4 pages)
24 April 2007Particulars of mortgage/charge (5 pages)
24 April 2007Particulars of mortgage/charge (4 pages)
24 April 2007Particulars of mortgage/charge (5 pages)
24 April 2007Particulars of mortgage/charge (4 pages)
24 April 2007Particulars of mortgage/charge (4 pages)
24 April 2007Particulars of mortgage/charge (5 pages)
24 April 2007Particulars of mortgage/charge (4 pages)
24 April 2007Particulars of mortgage/charge (5 pages)
24 April 2007Particulars of mortgage/charge (4 pages)
24 April 2007Particulars of mortgage/charge (4 pages)
24 April 2007Particulars of mortgage/charge (4 pages)
24 April 2007Particulars of mortgage/charge (4 pages)
25 March 2007New secretary appointed (1 page)
25 March 2007Secretary resigned (1 page)
25 March 2007Secretary resigned (1 page)
25 March 2007New secretary appointed (1 page)
12 March 2007Return made up to 18/01/07; full list of members (6 pages)
12 March 2007Return made up to 18/01/07; full list of members (6 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
23 December 2006Particulars of mortgage/charge (5 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 January 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
27 January 2005Return made up to 18/01/05; full list of members (6 pages)
27 January 2005Return made up to 18/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 April 2004Accounts for a small company made up to 31 January 2003 (6 pages)
17 April 2004Accounts for a small company made up to 31 January 2003 (6 pages)
11 November 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2003Particulars of mortgage/charge (5 pages)
16 January 2003Particulars of mortgage/charge (5 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002New director appointed (2 pages)
18 January 2002Incorporation (16 pages)
18 January 2002Secretary resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned (1 page)
18 January 2002Incorporation (16 pages)