Company NameHeronslea Limited
DirectorJason Marc Rishover
Company StatusActive
Company Number04450317
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jason Marc Rishover
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPsb Accountants Ltd Jubilee House, Townsend Lane
Kingsbury, London
NW9 8TZ
Secretary NameMr Jason Marc Rishover
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPsb Accountants Ltd Jubilee House, Townsend Lane
Kingsbury, London
NW9 8TZ
Director NameNicholas Rishover
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 West Drive
Harrow Weald
Middlesex
HA8 8NB
Director NameMr Jamie Daniel Rishover
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeronslea House High Street
Bushey
WD23 3HH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPsb Accountants Ltd, Jubilee House
Townsend Lane
Kingsbury
London
NW9 8TZ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Mr Jamie Daniel Rishover
49.99%
Ordinary A
5k at £1Mr Jason Marc Rishover
49.99%
Ordinary A
1 at £1Mrs Sandra Rishover
0.01%
Ordinary B
1 at £1Mrs Sarah Belle Rishover
0.01%
Ordinary B
1 at £1Trustee Of Cameron Rishover & Trustee Of Brandon Rishover & Trustee Of Jake Rishover
0.01%
Ordinary B

Financials

Year2014
Net Worth£644,782
Cash£28,147
Current Liabilities£3,949,468

Accounts

Latest Accounts3 May 2022 (1 year, 12 months ago)
Next Accounts Due26 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Returns

Latest Return23 May 2023 (11 months, 2 weeks ago)
Next Return Due6 June 2024 (1 month from now)

Charges

7 March 2007Delivered on: 9 March 2007
Satisfied on: 20 May 2009
Persons entitled: Cheval Property Developments Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the kings head public house, little bushey lane, bushey hea. 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. See the mortgage charge document for full details.
Fully Satisfied
14 September 2006Delivered on: 23 September 2006
Satisfied on: 11 June 2011
Persons entitled: National Westminster 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: Property k/a 29 prowse avenue bushey heath hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 January 2005Delivered on: 12 February 2005
Satisfied on: 6 September 2006
Persons entitled: National Westminster 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: 'Whiteladies' 24 furzefield road beaconsfield bucks,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 April 2004Delivered on: 29 April 2004
Satisfied on: 6 September 2006
Persons entitled: National Westminster 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: 12 & 14 bracknell gardens, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 April 2004Delivered on: 14 April 2004
Satisfied on: 6 September 2006
Persons entitled: Graham Stuart Kaye and Howard Alex Kaye

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 f/h property k/a 12 & 14 bracknell gardens hampstead london NW3. 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 December 2003Delivered on: 9 January 2004
Satisfied on: 6 September 2006
Persons entitled: National Westminster 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 malthouse, malthouse square, princes risborough, bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 December 2003Delivered on: 9 January 2004
Satisfied on: 6 September 2006
Persons entitled: National Westminster 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 lodge, the limes, wood lane, stanmore & lane on the north west side of wood lane, stanmore. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 November 2003Delivered on: 8 December 2003
Satisfied on: 6 September 2006
Persons entitled: National Westminster 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
8 October 2010Delivered on: 16 October 2010
Satisfied on: 11 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £800,000 due or to become due from the company to the chargee.
Particulars: 56 the rutts bushey heath bushey by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 October 2009Delivered on: 31 October 2009
Satisfied on: 11 June 2011
Persons entitled: National Westminster 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.
Fully Satisfied
30 June 2009Delivered on: 2 July 2009
Satisfied on: 11 June 2011
Persons entitled: Dunbar Bank 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 land and buildings k/a the kings head public house, little bushey lane, bushey heath, hertfordshire t/no HD270635. All right and interest in any insurances see image for full details.
Fully Satisfied
30 June 2009Delivered on: 2 July 2009
Satisfied on: 11 June 2011
Persons entitled: Dunbar Bank PLC

Classification: Floating 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: Floating charge over all undertaking and assets both present and future.
Fully Satisfied
17 October 2002Delivered on: 25 October 2002
Satisfied on: 20 May 2004
Persons entitled: National Westminster 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 7 aylmer drive stanmore middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 July 2012Delivered on: 11 July 2012
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 1146521 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
23 September 2011Delivered on: 28 September 2011
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 004612132 with the bank.
Outstanding
20 May 2011Delivered on: 24 May 2011
Persons entitled: Coutts & Company

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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 September 2007Delivered on: 15 September 2007
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: The kings head public house little bushey lane bushey heath t/n HD270635, plant machinery and equipment, goodwill,. See the mortgage charge document for full details.
Outstanding

Filing History

13 November 2023Secretary's details changed for Mr Jason Marc Rishover on 13 November 2023 (1 page)
13 November 2023Director's details changed for Mr Jason Marc Rishover on 13 November 2023 (2 pages)
23 August 2023Total exemption full accounts made up to 3 May 2022 (11 pages)
12 July 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
28 April 2023Current accounting period shortened from 29 April 2022 to 28 April 2022 (1 page)
12 April 2023Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Psb Accountants Ltd, Jubilee House Townsend Lane Kingsbury London NW9 8TZ on 12 April 2023 (1 page)
10 January 2023Total exemption full accounts made up to 30 April 2021 (12 pages)
31 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
28 April 2022Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page)
26 August 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
2 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
11 November 2020Cessation of Jamie Daniel Rishover as a person with significant control on 30 September 2020 (1 page)
11 November 2020Change of details for Mr Jason Marc Rishover as a person with significant control on 30 September 2020 (2 pages)
11 November 2020Termination of appointment of Jamie Daniel Rishover as a director on 30 September 2020 (1 page)
21 September 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
16 September 2020Satisfaction of charge 17 in full (1 page)
16 September 2020Satisfaction of charge 16 in full (1 page)
16 September 2020Satisfaction of charge 15 in full (1 page)
10 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
14 April 2020Previous accounting period shortened from 1 May 2019 to 30 April 2019 (1 page)
30 January 2020Previous accounting period shortened from 2 May 2019 to 1 May 2019 (1 page)
8 October 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
29 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
28 May 2019Director's details changed for Mr Jason Marc Rishover on 28 May 2019 (2 pages)
28 May 2019Secretary's details changed for Mr Jason Marc Rishover on 28 May 2019 (1 page)
24 April 2019Previous accounting period shortened from 3 May 2018 to 2 May 2018 (1 page)
11 February 2019Change of details for Mr Jamie Daniel Rishover as a person with significant control on 25 January 2019 (2 pages)
11 February 2019Director's details changed for Mr Jamie Daniel Rishover on 25 January 2019 (2 pages)
31 January 2019Previous accounting period shortened from 4 May 2018 to 3 May 2018 (1 page)
15 October 2018Total exemption full accounts made up to 30 April 2017 (17 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
1 May 2018Previous accounting period shortened from 5 May 2017 to 4 May 2017 (1 page)
18 April 2018Satisfaction of charge 10 in full (1 page)
2 February 2018Previous accounting period shortened from 6 May 2017 to 5 May 2017 (1 page)
22 January 2018Previous accounting period extended from 23 April 2017 to 6 May 2017 (1 page)
25 July 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
19 April 2017Previous accounting period shortened from 24 April 2016 to 23 April 2016 (1 page)
19 April 2017Previous accounting period shortened from 24 April 2016 to 23 April 2016 (1 page)
24 January 2017Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page)
24 January 2017Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page)
7 July 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,003
(6 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,003
(6 pages)
25 April 2016Current accounting period shortened from 26 April 2015 to 25 April 2015 (1 page)
25 April 2016Current accounting period shortened from 26 April 2015 to 25 April 2015 (1 page)
26 January 2016Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page)
26 January 2016Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page)
26 November 2015Director's details changed for Mr Jamie Daniel Rishover on 2 September 2015 (2 pages)
26 November 2015Director's details changed for Mr Jamie Daniel Rishover on 2 September 2015 (2 pages)
26 November 2015Director's details changed for Mr Jamie Daniel Rishover on 2 September 2015 (2 pages)
9 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,003
(6 pages)
9 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,003
(6 pages)
17 March 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page)
27 January 2015Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,003
(6 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,003
(6 pages)
14 March 2014Director's details changed for Mr Jamie Daniel Rishover on 14 November 2013 (2 pages)
14 March 2014Director's details changed for Mr Jamie Daniel Rishover on 14 November 2013 (2 pages)
14 March 2014Director's details changed for Mr Jamie Daniel Rishover on 14 November 2013 (2 pages)
14 March 2014Director's details changed for Mr Jamie Daniel Rishover on 14 November 2013 (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
11 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 April 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
28 January 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
11 July 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
3 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
27 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
15 November 2011Director's details changed for Mr Jamie Daniel Rishover on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Mr Jamie Daniel Rishover on 15 November 2011 (2 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
21 July 2011Director's details changed for Mr Jamie Daniel Rishover on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Jamie Daniel Rishover on 21 July 2011 (2 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 July 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
29 January 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
29 January 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
31 October 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
12 June 2009Return made up to 28/05/09; full list of members (4 pages)
12 June 2009Return made up to 28/05/09; full list of members (4 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (12 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (12 pages)
1 September 2008Accounts for a small company made up to 30 April 2007 (7 pages)
1 September 2008Accounts for a small company made up to 30 April 2007 (7 pages)
9 June 2008Return made up to 28/05/08; full list of members (4 pages)
9 June 2008Return made up to 28/05/08; full list of members (4 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Secretary's particulars changed;director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Return made up to 28/05/07; full list of members (3 pages)
4 June 2007Return made up to 28/05/07; full list of members (3 pages)
10 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
10 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Return made up to 28/05/06; full list of members; amend (7 pages)
11 August 2006Return made up to 28/05/06; full list of members; amend (7 pages)
10 August 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
10 August 2006Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page)
3 August 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 August 2006Director resigned (1 page)
3 August 2006Accounts for a small company made up to 30 June 2005 (7 pages)
3 August 2006Director resigned (1 page)
20 June 2006Return made up to 28/05/06; full list of members (4 pages)
20 June 2006Return made up to 28/05/06; full list of members (4 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
8 August 2005Return made up to 28/05/05; full list of members (4 pages)
8 August 2005Return made up to 28/05/05; full list of members (4 pages)
2 August 2005Accounts for a small company made up to 30 June 2004 (7 pages)
2 August 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
6 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
29 September 2004Return made up to 28/05/04; full list of members (8 pages)
29 September 2004Return made up to 28/05/04; full list of members (8 pages)
2 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
29 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
26 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
26 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
8 December 2003Particulars of mortgage/charge (3 pages)
8 December 2003Particulars of mortgage/charge (3 pages)
6 October 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
6 October 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
30 June 2003Return made up to 28/05/03; full list of members (7 pages)
30 June 2003Return made up to 28/05/03; full list of members (7 pages)
17 June 2003Secretary's particulars changed;director's particulars changed (1 page)
17 June 2003Ad 27/06/02--------- £ si 3@1=3 £ ic 10000/10003 (4 pages)
17 June 2003Ad 27/06/02--------- £ si 3@1=3 £ ic 10000/10003 (4 pages)
17 June 2003Secretary's particulars changed;director's particulars changed (1 page)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
12 September 2002Secretary's particulars changed;director's particulars changed (1 page)
12 September 2002Secretary's particulars changed;director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
29 July 2002Ad 27/06/02--------- £ si 9997@1=9997 £ ic 3/10000 (2 pages)
29 July 2002Ad 27/06/02--------- £ si 9997@1=9997 £ ic 3/10000 (2 pages)
2 July 2002Ad 29/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 July 2002Ad 29/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
29 May 2002Incorporation (17 pages)
29 May 2002Incorporation (17 pages)