23 The Causeway
Staines
Middlesex
TW18 3AQ
Director Name | Mr Christopher Alan Paul Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (closed 11 July 2017) |
Role | House Builder |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth House 23 The Causeway Staines Middlesex TW18 3AQ |
Director Name | Toby Benjamin Mead |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Housebuilder |
Country of Residence | United Kingdom |
Correspondence Address | High Croft 11 Green Lane Cobham Surrey KT11 2NN |
Director Name | Mr James Anthony Moran |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Housebuilder |
Country of Residence | England |
Correspondence Address | Roselands Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Secretary Name | Mr James Anthony Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Housebuilder |
Country of Residence | England |
Correspondence Address | Roselands Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | bonhamhomes.co.uk |
---|
Registered Address | Wentworth House 23 The Causeway Staines Middlesex TW18 3AQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
50.2k at £1 | Wentworth Country Homes LTD 99.90% Ordinary |
---|---|
49 at £1 | James A. Moran 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,377 |
Cash | £468 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 February 2004 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
17 November 2016 | Statement of capital on 17 November 2016
|
17 November 2016 | Statement of capital on 17 November 2016
|
3 November 2016 | Solvency Statement dated 20/10/16 (1 page) |
3 November 2016 | Statement by Directors (1 page) |
3 November 2016 | Resolutions
|
3 November 2016 | Solvency Statement dated 20/10/16 (1 page) |
3 November 2016 | Resolutions
|
3 November 2016 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (3 pages) |
3 November 2016 | Statement by Directors (1 page) |
3 November 2016 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (3 pages) |
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 February 2015 | Satisfaction of charge 30 in full (1 page) |
12 February 2015 | Satisfaction of charge 31 in full (1 page) |
12 February 2015 | Satisfaction of charge 31 in full (1 page) |
12 February 2015 | Satisfaction of charge 32 in full (1 page) |
12 February 2015 | Satisfaction of charge 30 in full (1 page) |
12 February 2015 | Satisfaction of charge 28 in full (2 pages) |
12 February 2015 | Satisfaction of charge 32 in full (1 page) |
12 February 2015 | Satisfaction of charge 3 in full (1 page) |
12 February 2015 | Satisfaction of charge 28 in full (2 pages) |
12 February 2015 | Satisfaction of charge 27 in full (2 pages) |
12 February 2015 | Satisfaction of charge 3 in full (1 page) |
12 February 2015 | Satisfaction of charge 24 in full (1 page) |
12 February 2015 | Satisfaction of charge 24 in full (1 page) |
12 February 2015 | Satisfaction of charge 27 in full (2 pages) |
12 February 2015 | Satisfaction of charge 33 in full (1 page) |
12 February 2015 | Satisfaction of charge 29 in full (2 pages) |
12 February 2015 | Satisfaction of charge 33 in full (1 page) |
12 February 2015 | Satisfaction of charge 29 in full (2 pages) |
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
28 January 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
28 January 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
10 December 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
10 December 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
8 November 2012 | Accounts for a small company made up to 30 April 2012 (5 pages) |
11 July 2012 | Auditor's resignation (1 page) |
11 July 2012 | Auditor's resignation (1 page) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Accounts made up to 30 April 2011 (14 pages) |
15 November 2011 | Accounts made up to 30 April 2011 (14 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 33 (11 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 33 (11 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 32 (8 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a medium company made up to 30 April 2010 (15 pages) |
6 October 2010 | Accounts for a medium company made up to 30 April 2010 (15 pages) |
27 May 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Christopher Alan Paul Carter on 1 October 2009 (2 pages) |
20 April 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
20 April 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
8 March 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Martin Stephen Brebner on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Termination of appointment of Toby Mead as a director (1 page) |
6 February 2010 | Termination of appointment of Toby Mead as a director (1 page) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 27 (3 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 27 (3 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 29 (3 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 28 (3 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 29 (3 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 28 (3 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
6 July 2009 | Appointment terminate, director and secretary james anthony morgan logged form (1 page) |
6 July 2009 | Appointment terminate, director and secretary james anthony morgan logged form (1 page) |
11 May 2009 | Appointment terminated director and secretary james moran (1 page) |
11 May 2009 | Appointment terminated director and secretary james moran (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
7 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
5 February 2009 | Director's change of particulars / martin brebner / 25/11/2008 (1 page) |
5 February 2009 | Director's change of particulars / martin brebner / 25/11/2008 (1 page) |
5 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
18 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
14 December 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
12 September 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
12 September 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (4 pages) |
26 May 2007 | Particulars of mortgage/charge (4 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
26 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
7 August 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (4 pages) |
9 June 2006 | Particulars of mortgage/charge (4 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Return made up to 29/01/06; full list of members (8 pages) |
16 February 2006 | Return made up to 29/01/06; full list of members (8 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
25 October 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Accounting reference date extended from 05/04/05 to 30/04/05 (1 page) |
18 April 2005 | Accounting reference date extended from 05/04/05 to 30/04/05 (1 page) |
7 February 2005 | Return made up to 29/01/05; full list of members
|
7 February 2005 | Return made up to 29/01/05; full list of members
|
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Director's particulars changed (1 page) |
4 August 2004 | Director's particulars changed (1 page) |
27 July 2004 | Accounts for a small company made up to 5 April 2004 (5 pages) |
27 July 2004 | Accounts for a small company made up to 5 April 2004 (5 pages) |
27 July 2004 | Accounts for a small company made up to 5 April 2004 (5 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members
|
6 February 2004 | Return made up to 29/01/04; full list of members
|
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
20 August 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
20 August 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
20 August 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Return made up to 29/01/03; full list of members
|
27 February 2003 | Return made up to 29/01/03; full list of members
|
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (4 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (4 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Ad 21/03/02--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
26 March 2002 | Accounting reference date extended from 31/01/03 to 05/04/03 (1 page) |
26 March 2002 | Ad 21/03/02--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
26 March 2002 | Accounting reference date extended from 31/01/03 to 05/04/03 (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 2 farnell mews weybridge surrey KT13 8JE (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 2 farnell mews weybridge surrey KT13 8JE (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
29 January 2002 | Incorporation (14 pages) |
29 January 2002 | Incorporation (14 pages) |