Company NameBonham Homes Ltd
Company StatusDissolved
Company Number04362517
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Martin Stephen Brebner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 11 July 2017)
RoleHousebuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House
23 The Causeway
Staines
Middlesex
TW18 3AQ
Director NameMr Christopher Alan Paul Carter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (closed 11 July 2017)
RoleHouse Builder
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House
23 The Causeway
Staines
Middlesex
TW18 3AQ
Director NameToby Benjamin Mead
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleHousebuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Croft
11 Green Lane
Cobham
Surrey
KT11 2NN
Director NameMr James Anthony Moran
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleHousebuilder
Country of ResidenceEngland
Correspondence AddressRoselands
Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Secretary NameMr James Anthony Moran
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleHousebuilder
Country of ResidenceEngland
Correspondence AddressRoselands
Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitebonhamhomes.co.uk

Location

Registered AddressWentworth House
23 The Causeway
Staines
Middlesex
TW18 3AQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Shareholders

50.2k at £1Wentworth Country Homes LTD
99.90%
Ordinary
49 at £1James A. Moran
0.10%
Ordinary

Financials

Year2014
Net Worth£68,377
Cash£468

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

25 February 2004Delivered on: 27 February 2004
Satisfied on: 23 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 sidney road walton on thames t/n SY641981. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 March 2011Delivered on: 1 April 2011
Satisfied on: 12 February 2015
Persons entitled: Investec 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 March 2011Delivered on: 1 April 2011
Satisfied on: 12 February 2015
Persons entitled: Investec Bank 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 land and buildings being 39 linden grove walton on thames surrey t/no SY86895 all buildings fixtures goodwill see image for full details.
Fully Satisfied
19 November 2009Delivered on: 26 November 2009
Satisfied on: 12 February 2015
Persons entitled: David Leonard Jacob

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: 7-11 new zealand avenue walton on thames surrey t/n SY27151.
Fully Satisfied
21 December 2007Delivered on: 8 January 2008
Satisfied on: 12 February 2015
Persons entitled: Hugh Wyatt

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 7 9 and 11 new zealand avenue walton on thames surrey t/nos SY115013 SY27151 and SY90848.
Fully Satisfied
12 December 2007Delivered on: 14 December 2007
Satisfied on: 12 February 2015
Persons entitled: 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: 7, 9 and 11 new zealand avenue walton on thames surrey t/nos SY115013, SY27151 and SY90848. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 October 2007Delivered on: 31 October 2007
Satisfied on: 12 February 2015
Persons entitled: 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: 11 new zealand avenue walton on thames surrey t/n SY90848,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 October 2007Delivered on: 26 October 2007
Satisfied on: 12 February 2015
Persons entitled: 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: 7 new zealand avenue walton on thames surrey t/no SY115013. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 July 2007Delivered on: 4 August 2007
Satisfied on: 23 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53-55 manor road walton on thames surrey t/nos SY162265, SY247682, SY152895 and SY649879 by way o fixed charge all buildings and other structures, any goodwill and all plant machinery and other items affixed to adn forming part of the property.
Fully Satisfied
27 July 2007Delivered on: 4 August 2007
Satisfied on: 1 May 2009
Persons entitled: Thomas Keelan

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53-55 manor road walton on thames surrey t/nos SY162265, SY247682, SY152895 and SY649879 by way o fixed charge all buildings and other structures, any goodwill and all plant machinery and other items affixed to and forming part of the property.
Fully Satisfied
25 May 2007Delivered on: 30 May 2007
Satisfied on: 12 February 2015
Persons entitled: David Leonard Jacob

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to.
Particulars: 202-210 cressex road high wycombe.
Fully Satisfied
25 May 2007Delivered on: 26 May 2007
Satisfied on: 23 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 202-210 cressex road high wycombe buckinghamshire t/no BM320536 BM109159 BM102639 and BM218214 and land forming part of 202 cressex road. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 February 2007Delivered on: 16 February 2007
Satisfied on: 8 January 2009
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises k/a tettenhall, west hill road, woking, surrey, t/nos SY555889, SY626446, SY626158, SY625960, SY625315 & SY628960 all plant and machinery, implements, utensils, furniture and equipment, the goodwill.
Fully Satisfied
9 October 2006Delivered on: 19 October 2006
Satisfied on: 8 January 2009
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 western avenue woodley reading berkshire t/n's BK242812, BH171789, all plant machinery equipment furniture and other chattel assets, the goodwill,. See the mortgage charge document for full details.
Fully Satisfied
9 October 2006Delivered on: 17 October 2006
Satisfied on: 8 January 2009
Persons entitled: G B Ventures 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: 2 western avenue, woodley, berkshire.
Fully Satisfied
6 June 2006Delivered on: 21 June 2006
Satisfied on: 23 January 2009
Persons entitled: Thomas John Keelan and Georgina Margaret Keelan

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: 2 robin hood lane and 397-399 reading road, winnersh, berkshire.
Fully Satisfied
6 June 2006Delivered on: 9 June 2006
Satisfied on: 23 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 2 robin hood lane winnersh berkshire 397 reading road winnersh berkshire and 399 reading road winnersh berkshire,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 March 2006Delivered on: 15 March 2006
Satisfied on: 23 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Our lady mother of god church kingfield road woking t/no sy 584889. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 November 2005Delivered on: 30 November 2005
Satisfied on: 23 January 2009
Persons entitled: Ramanik Naran Pankhania

Classification: Legal charge
Secured details: Six hundred and thirty thousand pounds due or to become due from the company to.
Particulars: 4-6 the parade thorpe road egham surrey.
Fully Satisfied
3 October 2005Delivered on: 7 October 2005
Satisfied on: 23 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kathlyn and 4-6 the parade thorp road egham surrey t/no's SY578022 and SY733690. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 December 2004Delivered on: 23 December 2004
Satisfied on: 23 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 88 and part of 86 and 87 harvest road, englefield green, surrey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 April 2004Delivered on: 5 May 2004
Satisfied on: 23 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being land at the rear of 271 hyde end road spencers wood reading berkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 April 2004Delivered on: 24 April 2004
Satisfied on: 23 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a land at the rear of 277 hyde end road, spencers wood, reading, berkshire, RG7 1DB,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 March 2004Delivered on: 25 March 2004
Satisfied on: 23 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property situate at and known as land at the rear of 275 hyde end road, spencers wood, reading, berkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 February 2004Delivered on: 3 March 2004
Satisfied on: 23 January 2009
Persons entitled: Investec Bank (UK) 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 land k/a 112 & 116GOLDSWORTH road woking surrey t/n SY592871, SY721206, SY534204 and SY540654 all plant machinery implements utensils furniture and equipment now or from time to time at the property and the goodwill of any business.
Fully Satisfied

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
12 April 2017Application to strike the company off the register (3 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
17 November 2016Statement of capital on 17 November 2016
  • GBP 200
(5 pages)
17 November 2016Statement of capital on 17 November 2016
  • GBP 200
(5 pages)
3 November 2016Solvency Statement dated 20/10/16 (1 page)
3 November 2016Statement by Directors (1 page)
3 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2016Solvency Statement dated 20/10/16 (1 page)
3 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2016Previous accounting period extended from 30 April 2016 to 31 October 2016 (3 pages)
3 November 2016Statement by Directors (1 page)
3 November 2016Previous accounting period extended from 30 April 2016 to 31 October 2016 (3 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,200
(3 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,200
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 February 2015Satisfaction of charge 30 in full (1 page)
12 February 2015Satisfaction of charge 31 in full (1 page)
12 February 2015Satisfaction of charge 31 in full (1 page)
12 February 2015Satisfaction of charge 32 in full (1 page)
12 February 2015Satisfaction of charge 30 in full (1 page)
12 February 2015Satisfaction of charge 28 in full (2 pages)
12 February 2015Satisfaction of charge 32 in full (1 page)
12 February 2015Satisfaction of charge 3 in full (1 page)
12 February 2015Satisfaction of charge 28 in full (2 pages)
12 February 2015Satisfaction of charge 27 in full (2 pages)
12 February 2015Satisfaction of charge 3 in full (1 page)
12 February 2015Satisfaction of charge 24 in full (1 page)
12 February 2015Satisfaction of charge 24 in full (1 page)
12 February 2015Satisfaction of charge 27 in full (2 pages)
12 February 2015Satisfaction of charge 33 in full (1 page)
12 February 2015Satisfaction of charge 29 in full (2 pages)
12 February 2015Satisfaction of charge 33 in full (1 page)
12 February 2015Satisfaction of charge 29 in full (2 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,200
(3 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,200
(3 pages)
28 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
28 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50,200
(3 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 50,200
(3 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
8 November 2012Accounts for a small company made up to 30 April 2012 (5 pages)
8 November 2012Accounts for a small company made up to 30 April 2012 (5 pages)
11 July 2012Auditor's resignation (1 page)
11 July 2012Auditor's resignation (1 page)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
15 November 2011Accounts made up to 30 April 2011 (14 pages)
15 November 2011Accounts made up to 30 April 2011 (14 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 33 (11 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 32 (8 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 33 (11 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 32 (8 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a medium company made up to 30 April 2010 (15 pages)
6 October 2010Accounts for a medium company made up to 30 April 2010 (15 pages)
27 May 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages)
20 April 2010Accounts for a small company made up to 30 April 2009 (5 pages)
20 April 2010Accounts for a small company made up to 30 April 2009 (5 pages)
8 March 2010Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
6 February 2010Termination of appointment of Toby Mead as a director (1 page)
6 February 2010Termination of appointment of Toby Mead as a director (1 page)
23 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 27 (3 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 27 (3 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 29 (3 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 28 (3 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 29 (3 pages)
23 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 28 (3 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 31 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 31 (5 pages)
6 July 2009Appointment terminate, director and secretary james anthony morgan logged form (1 page)
6 July 2009Appointment terminate, director and secretary james anthony morgan logged form (1 page)
11 May 2009Appointment terminated director and secretary james moran (1 page)
11 May 2009Appointment terminated director and secretary james moran (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
26 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
26 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
5 February 2009Director's change of particulars / martin brebner / 25/11/2008 (1 page)
5 February 2009Director's change of particulars / martin brebner / 25/11/2008 (1 page)
5 February 2009Return made up to 29/01/09; full list of members (4 pages)
5 February 2009Return made up to 29/01/09; full list of members (4 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
18 February 2008Return made up to 29/01/08; full list of members (3 pages)
18 February 2008Return made up to 29/01/08; full list of members (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
26 October 2007Particulars of mortgage/charge (4 pages)
26 October 2007Particulars of mortgage/charge (4 pages)
12 September 2007Accounts for a small company made up to 30 April 2007 (5 pages)
12 September 2007Accounts for a small company made up to 30 April 2007 (5 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (4 pages)
26 May 2007Particulars of mortgage/charge (4 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Return made up to 29/01/07; full list of members (3 pages)
26 February 2007Return made up to 29/01/07; full list of members (3 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
17 October 2006Particulars of mortgage/charge (3 pages)
7 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
7 August 2006Accounts for a small company made up to 30 April 2006 (7 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
9 June 2006Particulars of mortgage/charge (4 pages)
9 June 2006Particulars of mortgage/charge (4 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
16 February 2006Return made up to 29/01/06; full list of members (8 pages)
16 February 2006Return made up to 29/01/06; full list of members (8 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
25 October 2005Accounts for a small company made up to 30 April 2005 (5 pages)
25 October 2005Accounts for a small company made up to 30 April 2005 (5 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
18 April 2005Accounting reference date extended from 05/04/05 to 30/04/05 (1 page)
18 April 2005Accounting reference date extended from 05/04/05 to 30/04/05 (1 page)
7 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
27 July 2004Accounts for a small company made up to 5 April 2004 (5 pages)
27 July 2004Accounts for a small company made up to 5 April 2004 (5 pages)
27 July 2004Accounts for a small company made up to 5 April 2004 (5 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2004Director's particulars changed (1 page)
22 January 2004Director's particulars changed (1 page)
20 August 2003Accounts for a small company made up to 5 April 2003 (5 pages)
20 August 2003Accounts for a small company made up to 5 April 2003 (5 pages)
20 August 2003Accounts for a small company made up to 5 April 2003 (5 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
27 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (4 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (4 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
26 March 2002Ad 21/03/02--------- £ si 200@1=200 £ ic 2/202 (2 pages)
26 March 2002Accounting reference date extended from 31/01/03 to 05/04/03 (1 page)
26 March 2002Ad 21/03/02--------- £ si 200@1=200 £ ic 2/202 (2 pages)
26 March 2002Accounting reference date extended from 31/01/03 to 05/04/03 (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Registered office changed on 13/03/02 from: 2 farnell mews weybridge surrey KT13 8JE (1 page)
13 March 2002Registered office changed on 13/03/02 from: 2 farnell mews weybridge surrey KT13 8JE (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
29 January 2002Incorporation (14 pages)
29 January 2002Incorporation (14 pages)