Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Mr Peter Anthony Robertson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Secretary Name | Laurence Binge |
---|---|
Status | Current |
Appointed | 25 April 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Sahil Vachani |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 June 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Tara Singh Vachani |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 June 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Analjit Singh |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 June 2017(14 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Nicolette Waterford |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | South African |
Status | Current |
Appointed | 17 August 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Hardik Bharat Manek |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 25 November 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Jacobus Van Der Westhuyzen |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | South African |
Status | Current |
Appointed | 22 June 2023(20 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Michael Francis Bevans |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Barn House The Howe Lyth Kendal LA8 8DF |
Director Name | Simon Mills Somerset Doddrell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Madeline Levens Kendal Cumbria LA8 8PD |
Secretary Name | Simon Mills Somerset Doddrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Madeline Levens Kendal Cumbria LA8 8PD |
Director Name | Mrs Jean Bevans |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 April 2016) |
Role | Hotel Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Barn House The Howe Lyth Kendal Cumbria LA8 8DF |
Director Name | Mrs Abigail Jane Doddrell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 April 2016) |
Role | Hotel Director |
Country of Residence | United Kingdom |
Correspondence Address | Madeline Hutton Lane Levens Kendal Cumbria LA8 8PD |
Director Name | Jean Van Der Walt |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 29 October 2021(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Website | linthwaite.com |
---|
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
598.3k at £0.01 | Jean Margaret Bevans 25.00% Ordinary A |
---|---|
598.3k at £0.01 | Michael Francis Bevans 25.00% Ordinary A |
428.6k at £0.01 | Trustees Of Gunter Dayton Trust 17.91% Ordinary B |
384k at £0.01 | Abigail Jane Doddrell 16.05% Ordinary B |
384k at £0.01 | Simon Mills Somerset Doddrell 16.05% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,116,485 |
Cash | £78,836 |
Current Liabilities | £3,399,225 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
1 December 2016 | Delivered on: 13 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
14 December 2015 | Delivered on: 24 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging and all other interests belonging in or over land. Outstanding |
14 December 2015 | Delivered on: 24 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as heather cottage, 11 broad street, windermere LA23 2AB and registered at land registry under title number CU174646. Outstanding |
14 December 2015 | Delivered on: 24 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as linthwaite house hotel, crook road, windermere LA23 3JA and registered at land registry under title number CU66525. Outstanding |
30 June 2003 | Delivered on: 4 July 2003 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: 40 oak street windermere t/no: CU35828. 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. Outstanding |
30 October 2018 | Delivered on: 5 November 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
28 February 2018 | Delivered on: 7 March 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The freehold land known as linthwaite hotel, oaks drive, bowness on windermere registered at the land registry with title number CU66525 and the freehold land known as heather cottage, 11 broad street, windermere, LA23 2AB registered at the land registry with title number CU174646. For more details please refer to the instrument. Outstanding |
13 December 2016 | Delivered on: 14 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a linthwaite hotel oaks drive bowness on windermere windermere t/no CU66252. Outstanding |
12 August 2004 | Delivered on: 19 August 2004 Satisfied on: 24 December 2015 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: Heather cottage, 11 broad street, windermere. 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 |
30 June 2003 | Delivered on: 4 July 2003 Satisfied on: 24 December 2015 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: Linthwaite country house hotel bowness-on-windermere t/no: CU66525. Undertaking and all property and assets. 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 |
30 April 2003 | Delivered on: 14 May 2003 Satisfied on: 7 November 2006 Classification: Loan note issue Fully Satisfied |
30 April 2003 | Delivered on: 8 May 2003 Satisfied on: 23 December 2015 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 |
6 September 2023 | Statement of capital following an allotment of shares on 16 August 2023
|
---|---|
6 September 2023 | Resolutions
|
3 August 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
10 July 2023 | Appointment of Jacobus Van Der Westhuyzen as a director on 22 June 2023 (2 pages) |
6 April 2023 | Resolutions
|
6 April 2023 | Statement of capital following an allotment of shares on 24 March 2023
|
27 March 2023 | Confirmation statement made on 19 March 2023 with updates (5 pages) |
23 March 2023 | Termination of appointment of Jean Van Der Walt as a director on 2 March 2023 (1 page) |
8 July 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
1 April 2022 | Resolutions
|
1 April 2022 | Statement of capital following an allotment of shares on 25 March 2022
|
21 March 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (12 pages) |
16 December 2021 | Appointment of Hardik Bharat Manek as a director on 25 November 2021 (2 pages) |
24 November 2021 | Appointment of Jean Van Der Walt as a director on 29 October 2021 (2 pages) |
2 September 2021 | Change of details for Analjit Singh as a person with significant control on 27 August 2021 (2 pages) |
2 September 2021 | Director's details changed for Analjit Singh on 27 August 2021 (2 pages) |
17 August 2021 | Appointment of Nicolette Waterford as a director on 17 August 2021 (2 pages) |
19 April 2021 | Resolutions
|
19 April 2021 | Statement of capital following an allotment of shares on 30 March 2021
|
31 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
30 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
31 January 2020 | Resolutions
|
30 January 2020 | Statement of capital following an allotment of shares on 29 January 2020
|
19 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
30 May 2019 | Second filing of a statement of capital following an allotment of shares on 28 March 2019
|
5 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
5 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
2 April 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
5 November 2018 | Registration of charge 047037340012, created on 30 October 2018 (32 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
22 March 2018 | Change of details for Analjit Singh as a person with significant control on 30 November 2017 (2 pages) |
20 March 2018 | Director's details changed for Analjit Singh on 30 November 2017 (2 pages) |
7 March 2018 | Registration of charge 047037340011, created on 28 February 2018 (46 pages) |
23 February 2018 | Satisfaction of charge 047037340009 in full (1 page) |
23 February 2018 | Satisfaction of charge 047037340010 in full (1 page) |
22 January 2018 | Director's details changed for Analjit Singh on 30 November 2017 (2 pages) |
22 January 2018 | Change of details for Analjit Singh as a person with significant control on 30 November 2017 (2 pages) |
22 January 2018 | Change of details for Analjit Singh as a person with significant control on 30 November 2017 (2 pages) |
22 January 2018 | Director's details changed for Analjit Singh on 30 November 2017 (2 pages) |
31 August 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
31 August 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
7 June 2017 | Appointment of Analjit Singh as a director on 5 June 2017 (2 pages) |
7 June 2017 | Appointment of Analjit Singh as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Sahil Vachani as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Sahil Vachani as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Tara Singh Vachani as a director on 5 June 2017 (2 pages) |
6 June 2017 | Appointment of Tara Singh Vachani as a director on 5 June 2017 (2 pages) |
31 May 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
31 May 2017 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
13 March 2017 | Director's details changed for Mr Peter Anthony Robertson on 31 December 2016 (2 pages) |
13 March 2017 | Director's details changed for Mr Laurence Binge on 31 December 2016 (2 pages) |
13 March 2017 | Director's details changed for Mr Laurence Binge on 31 December 2016 (2 pages) |
13 March 2017 | Secretary's details changed for Laurence Binge on 6 January 2017 (1 page) |
13 March 2017 | Director's details changed for Mr Peter Anthony Robertson on 31 December 2016 (2 pages) |
13 March 2017 | Secretary's details changed for Laurence Binge on 6 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
6 January 2017 | Accounts for a small company made up to 24 April 2016 (7 pages) |
6 January 2017 | Accounts for a small company made up to 24 April 2016 (7 pages) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
14 December 2016 | Registration of charge 047037340010, created on 13 December 2016 (12 pages) |
14 December 2016 | Registration of charge 047037340010, created on 13 December 2016 (12 pages) |
13 December 2016 | Registration of charge 047037340009, created on 1 December 2016 (18 pages) |
13 December 2016 | Registration of charge 047037340009, created on 1 December 2016 (18 pages) |
13 December 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
13 December 2016 | Statement of capital following an allotment of shares on 14 November 2016
|
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
15 November 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
15 November 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
6 September 2016 | Resolutions
|
6 September 2016 | Resolutions
|
22 August 2016 | Satisfaction of charge 047037340007 in full (1 page) |
22 August 2016 | Satisfaction of charge 047037340008 in full (1 page) |
22 August 2016 | Satisfaction of charge 047037340006 in full (1 page) |
22 August 2016 | Registered office address changed from Linthwaite House Hotel Crook Road Windermere Cumbria LA23 3JA to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 22 August 2016 (1 page) |
22 August 2016 | Satisfaction of charge 047037340007 in full (1 page) |
22 August 2016 | Registered office address changed from Linthwaite House Hotel Crook Road Windermere Cumbria LA23 3JA to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 22 August 2016 (1 page) |
22 August 2016 | Satisfaction of charge 047037340006 in full (1 page) |
22 August 2016 | Satisfaction of charge 047037340008 in full (1 page) |
10 May 2016 | Appointment of Mr Peter Anthony Robertson as a director on 25 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Simon Mills Somerset Doddrell as a director on 25 April 2016 (1 page) |
10 May 2016 | Appointment of Laurence Binge as a secretary on 25 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Simon Mills Somerset Doddrell as a secretary on 25 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Simon Mills Somerset Doddrell as a secretary on 25 April 2016 (1 page) |
10 May 2016 | Appointment of Laurence Binge as a director on 25 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Simon Mills Somerset Doddrell as a director on 25 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Michael Francis Bevans as a director on 25 April 2016 (1 page) |
10 May 2016 | Appointment of Mr Peter Anthony Robertson as a director on 25 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Abigail Jane Doddrell as a director on 25 April 2016 (1 page) |
10 May 2016 | Appointment of Laurence Binge as a director on 25 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Jean Bevans as a director on 25 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Michael Francis Bevans as a director on 25 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Jean Bevans as a director on 25 April 2016 (1 page) |
10 May 2016 | Appointment of Laurence Binge as a secretary on 25 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Abigail Jane Doddrell as a director on 25 April 2016 (1 page) |
4 May 2016 | Memorandum and Articles of Association (26 pages) |
4 May 2016 | Memorandum and Articles of Association (26 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
8 April 2016 | Satisfaction of charge 3 in full (2 pages) |
8 April 2016 | Satisfaction of charge 3 in full (2 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
24 December 2015 | Satisfaction of charge 5 in full (2 pages) |
24 December 2015 | Satisfaction of charge 5 in full (2 pages) |
24 December 2015 | Registration of charge 047037340006, created on 14 December 2015 (18 pages) |
24 December 2015 | Registration of charge 047037340007, created on 14 December 2015 (18 pages) |
24 December 2015 | Registration of charge 047037340007, created on 14 December 2015 (18 pages) |
24 December 2015 | Registration of charge 047037340008, created on 14 December 2015 (21 pages) |
24 December 2015 | Satisfaction of charge 4 in full (2 pages) |
24 December 2015 | Satisfaction of charge 4 in full (2 pages) |
24 December 2015 | Registration of charge 047037340008, created on 14 December 2015 (21 pages) |
24 December 2015 | Registration of charge 047037340006, created on 14 December 2015 (18 pages) |
23 December 2015 | Satisfaction of charge 1 in full (1 page) |
23 December 2015 | Satisfaction of charge 1 in full (1 page) |
17 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
29 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
16 October 2013 | Accounts for a small company made up to 31 March 2013 (11 pages) |
16 October 2013 | Accounts for a small company made up to 31 March 2013 (11 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
16 November 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
16 November 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
15 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
10 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
23 March 2010 | Director's details changed for Mrs Abigail Jane Doddrell on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Jean Bevans on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Abigail Jane Doddrell on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Director's details changed for Mrs Jean Bevans on 23 March 2010 (2 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
11 January 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (5 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
20 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
12 March 2008 | Director appointed mrs jean bevans (1 page) |
12 March 2008 | Director appointed mrs abigail jane doddrell (1 page) |
12 March 2008 | Director appointed mrs jean bevans (1 page) |
12 March 2008 | Director appointed mrs abigail jane doddrell (1 page) |
19 December 2007 | Ad 03/12/07--------- £ si [email protected] £ ic 23931/23931 (2 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
19 December 2007 | Ad 03/12/07--------- £ si [email protected] £ ic 23931/23931 (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members
|
26 March 2004 | Return made up to 19/03/04; full list of members
|
30 July 2003 | Particulars of contract relating to shares (4 pages) |
30 July 2003 | Particulars of contract relating to shares (4 pages) |
30 July 2003 | Ad 30/04/03--------- £ si [email protected]=20067 £ ic 3864/23931 (4 pages) |
30 July 2003 | Ad 30/04/03--------- £ si [email protected]=20067 £ ic 3864/23931 (4 pages) |
10 July 2003 | Memorandum and Articles of Association (4 pages) |
10 July 2003 | Memorandum and Articles of Association (4 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Resolutions
|
17 May 2003 | Resolutions
|
15 May 2003 | Ad 30/04/03--------- £ si [email protected]=3854 £ ic 10/3864 (2 pages) |
15 May 2003 | Ad 30/04/03--------- £ si [email protected]=3854 £ ic 10/3864 (2 pages) |
14 May 2003 | Registration of charge for debentures (3 pages) |
14 May 2003 | Registration of charge for debentures (3 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
9 May 2003 | Ad 30/04/03--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
9 May 2003 | Ad 30/04/03--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
9 May 2003 | S-div 30/04/03 (1 page) |
9 May 2003 | S-div 30/04/03 (1 page) |
8 May 2003 | Particulars of mortgage/charge (7 pages) |
8 May 2003 | Particulars of mortgage/charge (7 pages) |
19 March 2003 | Incorporation (28 pages) |
19 March 2003 | Incorporation (28 pages) |