Company NameKendall Estates Limited
DirectorsMark Andrew Cook and Andrew Stuart Holmwood
Company StatusActive
Company Number04405194
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Andrew Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleProperty Invester
Country of ResidenceEngland
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Secretary NameAndrew Stuart Holmwood
NationalityBritish
StatusCurrent
Appointed30 November 2009(7 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Director NameMr Andrew Stuart Holmwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(10 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleProperty Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameMr Andrew Stuart Holmwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Cobs Way
New Haw
Addlestone
Surrey
KT15 3AF
Secretary NameMr Andrew Stuart Holmwood
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Cobs Way
New Haw
Addlestone
Surrey
KT15 3AF
Director NameMichaela Villiers Kendall
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 November 2009)
RoleCompany Director
Correspondence Address47a Wimbledon Hill Road
London
SW19 7NA
Secretary NameMichaela Villiers Kendall
NationalityBritish
StatusResigned
Appointed20 November 2004(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 November 2009)
RoleCompany Director
Correspondence Address47a Wimbledon Hill Road
London
SW19 7NA
Director NameMr Andrew Stuart Holmwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Hare Hill
Addlestone
Surrey
KT15 1DG
Secretary NameJanet Christobel Sheppard
NationalityBritish
StatusResigned
Appointed10 December 2008(6 years, 8 months after company formation)
Appointment Duration3 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address8 Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSecond Floor, 315
Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Mark Andrew Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£48,326
Cash£36,832
Current Liabilities£1,790,102

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Charges

15 March 2013Delivered on: 19 March 2013
Persons entitled: Bank of Scotland PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 March 2021Delivered on: 10 March 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 312 fernhill road, farnborough and garage, GU14 9EE (title number HP273294), 68 and 68A marlowe road, wallasey, CH44 3DQ (title number MS558936), for further details please see the charge.
Outstanding
23 February 2018Delivered on: 28 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 68 and 68A marlowe road, wallasey, merseyside, CH44 3DQ registered at h m land registry under title number MS558936.
Outstanding
23 February 2018Delivered on: 28 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as 312 fernhill road, farnborough and garage, GU14 9EE registered at h m land registry under title number HP273294.
Outstanding
25 November 2014Delivered on: 4 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H 40 and 42 st james's street burnley t/no LA486965.
Outstanding
19 November 2014Delivered on: 3 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a 2 new street and 244 castle street dudley t/n WM323596.
Outstanding
30 September 2013Delivered on: 8 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a 35-37 great underbank, stockport, greater manchester t/no GM523770. Notification of addition to or amendment of charge.
Outstanding
30 September 2013Delivered on: 8 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H property k/a 65 newborough, scarborough, north yorkshire t/no NYK309955. Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 30 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a 70 dalton road barrow-in-furness t/no. CU97520. Notification of addition to or amendment of charge.
Outstanding
15 March 2013Delivered on: 19 March 2013
Satisfied on: 2 July 2014
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 37 rectory grove croydon t/no.SGL56534 together with all present and future buildings and fixtures attached to the property fixed charge any goodwill all plant machinery floating charge all undertaking see image for full details.
Fully Satisfied
1 June 2011Delivered on: 9 June 2011
Satisfied on: 15 March 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re kendall estates limited business premium account. Account number 83061957.
Fully Satisfied
21 June 2010Delivered on: 24 June 2010
Satisfied on: 15 March 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re kendall estates limited business premium account, account number 63128636.
Fully Satisfied
21 January 2009Delivered on: 11 February 2009
Satisfied on: 15 March 2013
Persons entitled: Barclays 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 property k/a 37 rectory grove croydon t/no SGL56534 see image for full details.
Fully Satisfied
21 January 2009Delivered on: 30 January 2009
Satisfied on: 15 March 2013
Persons entitled: Kendall Estates Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 rectory grove croydon t/no SGL56534.
Fully Satisfied
19 November 2004Delivered on: 2 December 2004
Satisfied on: 15 March 2013
Persons entitled: Barclays 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.
Fully Satisfied
19 November 2004Delivered on: 23 November 2004
Satisfied on: 2 March 2013
Persons entitled: Barclays 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 property k/a 18 castle road,epsom,surrey.
Fully Satisfied
14 October 2004Delivered on: 15 October 2004
Satisfied on: 2 March 2013
Persons entitled: Barclays 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: The f/h property 18 vernon avenue london.
Fully Satisfied

Filing History

19 December 2023Termination of appointment of Andrew Stuart Holmwood as a director on 6 December 2023 (1 page)
20 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
10 March 2021Registration of charge 044051940017, created on 5 March 2021 (68 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 April 2018Change of details for Mr Mark Cook as a person with significant control on 12 December 2017 (2 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
3 April 2018Director's details changed for Mr Mark Andrew Cook on 12 December 2017 (2 pages)
28 February 2018Registration of charge 044051940016, created on 23 February 2018 (22 pages)
28 February 2018Registration of charge 044051940015, created on 23 February 2018 (23 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
12 December 2016Satisfaction of charge 044051940013 in full (1 page)
12 December 2016Satisfaction of charge 044051940013 in full (1 page)
12 December 2016Satisfaction of charge 044051940011 in full (1 page)
12 December 2016Satisfaction of charge 044051940011 in full (1 page)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
4 December 2014Registration of charge 044051940014, created on 25 November 2014 (10 pages)
4 December 2014Registration of charge 044051940014, created on 25 November 2014 (10 pages)
3 December 2014Registration of charge 044051940013, created on 19 November 2014 (10 pages)
3 December 2014Registration of charge 044051940013, created on 19 November 2014 (10 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 July 2014Satisfaction of charge 8 in full (4 pages)
2 July 2014Satisfaction of charge 8 in full (4 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
8 October 2013Registration of charge 044051940012 (10 pages)
8 October 2013Registration of charge 044051940012 (10 pages)
8 October 2013Registration of charge 044051940011 (10 pages)
8 October 2013Registration of charge 044051940011 (10 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2013Registration of charge 044051940010 (10 pages)
30 July 2013Registration of charge 044051940010 (10 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 9 (15 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 9 (15 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Director's details changed for Mr Andrew Holmwood on 4 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Andrew Holmwood on 4 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Andrew Holmwood on 4 February 2013 (2 pages)
31 January 2013Appointment of Mr Andrew Holmwood as a director (2 pages)
31 January 2013Appointment of Mr Andrew Holmwood as a director (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
29 March 2012Secretary's details changed for Andrew Stuart Holmwood on 1 September 2011 (1 page)
29 March 2012Secretary's details changed for Andrew Stuart Holmwood on 1 September 2011 (1 page)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
29 March 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
29 March 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
29 March 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
29 March 2012Secretary's details changed for Andrew Stuart Holmwood on 1 September 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ England on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ England on 28 June 2011 (1 page)
9 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 May 2011Termination of appointment of Michaela Kendall as a secretary (1 page)
4 May 2011Termination of appointment of Michaela Kendall as a director (1 page)
4 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
4 May 2011Termination of appointment of Michaela Kendall as a director (1 page)
4 May 2011Termination of appointment of Michaela Kendall as a secretary (1 page)
3 May 2011Appointment of Andrew Stuart Holmwood as a secretary (3 pages)
3 May 2011Appointment of Andrew Stuart Holmwood as a secretary (3 pages)
14 January 2011Termination of appointment of Andrew Holmwood as a director (2 pages)
14 January 2011Termination of appointment of Andrew Holmwood as a director (2 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
5 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page)
21 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
21 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
21 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 April 2009Return made up to 27/03/09; full list of members (4 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Return made up to 27/03/09; full list of members (4 pages)
14 April 2009Location of debenture register (1 page)
14 April 2009Location of register of members (1 page)
14 April 2009Location of debenture register (1 page)
19 March 2009Appointment terminated secretary janet sheppard (1 page)
19 March 2009Appointment terminated secretary janet sheppard (1 page)
11 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 December 2008Secretary appointed janet sheppard (2 pages)
18 December 2008Secretary appointed janet sheppard (2 pages)
4 November 2008Director appointed andrew stuart holmwood (4 pages)
4 November 2008Director appointed andrew stuart holmwood (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
5 April 2008Return made up to 27/03/08; full list of members (4 pages)
5 April 2008Return made up to 27/03/08; full list of members (4 pages)
4 April 2008Director and secretary's change of particulars / michaela kendall / 01/01/2008 (1 page)
4 April 2008Director and secretary's change of particulars / michaela kendall / 01/01/2008 (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 April 2007Return made up to 27/03/07; full list of members (3 pages)
30 April 2007Return made up to 27/03/07; full list of members (3 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 April 2006Return made up to 27/03/06; full list of members (2 pages)
4 April 2006Return made up to 27/03/06; full list of members (2 pages)
3 February 2006Registered office changed on 03/02/06 from: 4TH floor centre heights 137 finchley road, london NW3 6JG (1 page)
3 February 2006Registered office changed on 03/02/06 from: 4TH floor centre heights 137 finchley road, london NW3 6JG (1 page)
3 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
21 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005New secretary appointed;new director appointed (3 pages)
16 February 2005New secretary appointed;new director appointed (3 pages)
2 December 2004Particulars of mortgage/charge (9 pages)
2 December 2004Particulars of mortgage/charge (9 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 April 2004Return made up to 27/03/04; full list of members (7 pages)
26 April 2004Return made up to 27/03/04; full list of members (7 pages)
4 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 June 2003Return made up to 27/03/03; full list of members (7 pages)
6 June 2003Return made up to 27/03/03; full list of members (7 pages)
9 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
9 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New secretary appointed;new director appointed (3 pages)
17 July 2002Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2002Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2002New director appointed (3 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New director appointed (3 pages)
17 July 2002New secretary appointed;new director appointed (3 pages)
27 March 2002Incorporation (20 pages)
27 March 2002Incorporation (20 pages)