Company NameWoodcote Estates Limited
DirectorsMartin James Morris and William Mackenzie Morris
Company StatusActive
Company Number04716715
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin James Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners
Tumber Street, Headley
Epsom
Surrey
KT18 6PP
Secretary NameMr David Mark Pay
StatusCurrent
Appointed30 November 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
Director NameMr William Mackenzie Morris
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(17 years, 12 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
Director NameStuart Robert Hutson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleSolicitor
Correspondence Address32 Smallwood Road
Tooting Broadway
London
SW17 0TW
Director NameAndrew James Trotter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleSolicitor
Correspondence AddressGreen Pastures
Tylers Green
Cuckfield
West Sussex
RH17 5EA
Secretary NameAndrew James Trotter
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleSolicitor
Correspondence AddressGreen Pastures
Tylers Green
Cuckfield
West Sussex
RH17 5EA
Secretary NameMartin Allan Banks
NationalityBritish
StatusResigned
Appointed08 April 2003(1 week, 1 day after company formation)
Appointment Duration13 years, 9 months (resigned 27 January 2017)
RoleSecretary
Correspondence AddressIvy Cottage
Heathfield
Reigate Heath
Surrey
RH2 8QR
Director NameEdward James Morris
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 17 August 2003)
RoleCompany Director
Correspondence AddressBaldorcroft
The Avenue
Tadworth
Surrey
KT20 5DG
Director NameMr Javier Nicolas Aldaz
Date of BirthAugust 1978 (Born 45 years ago)
NationalityArgentinian
StatusResigned
Appointed21 October 2011(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 March 2017)
RoleBuilding Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Mews
Chequers Lane Walton On The Hill
Tadworth
Surrey
KT20 7ST
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Telephone01737 812777
Telephone regionRedhill

Location

Registered AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£6,708,037
Cash£80,554
Current Liabilities£2,120,432

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

10 December 2008Delivered on: 12 December 2008
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 wilberforce court, 33 heathcote road, epsom, surrey.
Outstanding
8 April 2008Delivered on: 15 April 2008
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: 72-74 temple road, epsom, surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & 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.
Outstanding
15 December 2005Delivered on: 21 December 2005
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: Finachem house 2 ashley road epsom surrey. 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
16 November 2005Delivered on: 18 November 2005
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: 63-69 kingston road, and 2 montem road, new malden t/no's SGL157047, SGL44414, SGL638528, SY154183. SY68140. 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
9 June 2005Delivered on: 14 June 2005
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: 81-88 charter court, linden grove, new malden, surrey. 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
9 June 2005Delivered on: 14 June 2005
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: Advance works 6 woodcote side epsom surrey. 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
24 March 2005Delivered on: 30 March 2005
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 f/h property known as 23 albion road sutton surrey t/n SGL622004 & SGL659227,. 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
1 July 2021Delivered on: 5 July 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 8-12 coombe road, new malden registered at hm land registry with title number SGL18829; freehold property known as 48 acacia grove, new malden KT3 3BP registered at hm land registry with title number SY282406; freehold property known as 72, 72A, and 74 temple road, epsom KT19 8HA registered at hm land registry with title numbers SY97564 and SY815404; freehold property known as 38-56 nutfield road, redhill, RH1 3EP registered at hm land registry with title number SY277756; freehold property known as wilberforce court, epsom KT18 5FH registered at hm land registry with title number SY206754; freehold property known as 25-28 beverley way, new malden registered at hm land registry with title number SGL635794; freehold property known as 23 albion road, sutton SM2 5TA registered at hm land registry with title numbers SGL622004 and SGL659227; freehold property known as 6, 6A, 8, and 10 woodcote side, epsom KT18 7HD registered at hm land registry with title numbers SY547500 and SY542115; freehold property known as finachem house, ashley road, epsom KT18 5AX registered at hm land registry with title numbers SY618021, SY525393, and SY335986; freehold property known as thames & confer house, 63-69 kingston road, new malden KT3 3PB registered at hm land registry with title number SGL44414; and freehold property known as 71 kingston road, new malden KT3 3PB registered at hm land registry with title number SGL288018.
Outstanding
29 April 2020Delivered on: 30 April 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 71 kingston road, new malden, KT3 3PB registered at hm land registry with title number SGL288018.
Outstanding
16 July 2019Delivered on: 25 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 25-28 beverley court, beverley way, new malden SW20 0AE registered at the land registry with title number SGL635794.
Outstanding
12 November 2018Delivered on: 23 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H property k/a land on the south of 72 temple road, epsom t/no SY815404.
Outstanding
24 March 2005Delivered on: 26 March 2005
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: Milbourne house 66,68,68A and 70 coombe road new malden surrey t/no SY320441. 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
21 March 2017Delivered on: 24 March 2017
Persons entitled: Tudor Project Services Limited

Classification: A registered charge
Particulars: F/H land situate at and k/a 3A chestnut grove new malden t/no. SGL39562.
Outstanding
27 July 2015Delivered on: 1 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 8, 10 and 12 coombe road new malden t/no SGL18829.
Outstanding
27 July 2015Delivered on: 1 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 1 to 48 (all) charter court london grove new malden t/no SGL636780 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
1 July 2011Delivered on: 6 July 2011
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 land at 6 woodcote side epson surrey t/nos SY547500 and SY542115, land at 38-56 nutfield road redhill surrey t/no SY277756, land at milbourne house 66-70 coombe road new malden t/no SY320441 for details of further properties charged please see form MG01.
Outstanding
19 August 2010Delivered on: 20 August 2010
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 waverton, the avenue, tadworth, surrey t/no SY713041.
Outstanding
12 February 2010Delivered on: 19 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or woodgavil limited to the chargee on any account whatsoever.
Particulars: F/H property k/a charter court linden grove new malden t/no SGL636780 and SGL636778.
Outstanding
12 February 2010Delivered on: 19 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or woodgavil limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 8-12 coombe road, new malden, surrey t/no SGL18829.
Outstanding
28 April 2009Delivered on: 8 May 2009
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: 25-28 beverley court beverley way new malden surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & 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.
Outstanding
9 December 2008Delivered on: 12 December 2008
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 120 south street dorking surrey.
Outstanding
9 December 2008Delivered on: 12 December 2008
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 3A chestnut grove new malden surrey.
Outstanding
1 February 2005Delivered on: 2 February 2005
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 48 acacia grove new malden surrey t/no SY282406. 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

Filing History

19 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
12 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
3 January 2023Notification of William Morris as a person with significant control on 1 January 2023 (2 pages)
3 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
3 January 2023Cessation of Martin James Morris as a person with significant control on 1 January 2023 (1 page)
3 January 2023Accounts for a small company made up to 31 December 2021 (13 pages)
16 December 2022Director's details changed for Mr William Mackenzie Morris on 16 December 2022 (2 pages)
10 August 2022Part of the property or undertaking has been released from charge 047167150017 (1 page)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
26 November 2021Accounts for a small company made up to 31 December 2020 (12 pages)
5 July 2021Registration of charge 047167150023, created on 1 July 2021 (47 pages)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
25 March 2021Appointment of Mr William Mackenzie Morris as a director on 25 March 2021 (2 pages)
13 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
30 April 2020Registration of charge 047167150022, created on 29 April 2020 (34 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
16 September 2019Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 September 2019 (1 page)
25 July 2019Registration of charge 047167150021, created on 16 July 2019 (47 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 November 2018Registration of charge 047167150020, created on 12 November 2018 (36 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 November 2017Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr David Mark Pay as a secretary on 30 November 2017 (2 pages)
2 November 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 November 2017Accounts for a small company made up to 31 December 2016 (9 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 March 2017Termination of appointment of Javier Nicolas Aldaz as a director on 23 March 2017 (1 page)
24 March 2017Registration of charge 047167150019, created on 21 March 2017 (12 pages)
24 March 2017Registration of charge 047167150019, created on 21 March 2017 (12 pages)
24 March 2017Termination of appointment of Javier Nicolas Aldaz as a director on 23 March 2017 (1 page)
27 January 2017Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page)
13 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
11 May 2016Satisfaction of charge 1 in full (4 pages)
11 May 2016Satisfaction of charge 12 in full (4 pages)
11 May 2016Satisfaction of charge 10 in full (4 pages)
11 May 2016Satisfaction of charge 8 in full (4 pages)
11 May 2016Satisfaction of charge 14 in full (4 pages)
11 May 2016Satisfaction of charge 10 in full (4 pages)
11 May 2016Satisfaction of charge 12 in full (4 pages)
11 May 2016Satisfaction of charge 5 in full (4 pages)
11 May 2016Satisfaction of charge 4 in full (4 pages)
11 May 2016Satisfaction of charge 6 in full (4 pages)
11 May 2016Satisfaction of charge 7 in full (4 pages)
11 May 2016Satisfaction of charge 8 in full (4 pages)
11 May 2016Satisfaction of charge 4 in full (4 pages)
11 May 2016Satisfaction of charge 11 in full (4 pages)
11 May 2016Satisfaction of charge 3 in full (4 pages)
11 May 2016Satisfaction of charge 1 in full (4 pages)
11 May 2016Satisfaction of charge 3 in full (4 pages)
11 May 2016Satisfaction of charge 2 in full (4 pages)
11 May 2016Satisfaction of charge 11 in full (4 pages)
11 May 2016Satisfaction of charge 15 in full (4 pages)
11 May 2016Satisfaction of charge 2 in full (4 pages)
11 May 2016Satisfaction of charge 6 in full (4 pages)
11 May 2016Satisfaction of charge 15 in full (4 pages)
11 May 2016Satisfaction of charge 5 in full (4 pages)
11 May 2016Satisfaction of charge 7 in full (4 pages)
11 May 2016Satisfaction of charge 14 in full (4 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3,727.98136
(4 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3,727.98136
(4 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
1 August 2015Registration of charge 047167150017, created on 27 July 2015 (13 pages)
1 August 2015Registration of charge 047167150018, created on 27 July 2015 (10 pages)
1 August 2015Registration of charge 047167150017, created on 27 July 2015 (13 pages)
1 August 2015Registration of charge 047167150018, created on 27 July 2015 (10 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3,727.98
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3,727.98
(4 pages)
14 January 2015Purchase of own shares. (3 pages)
14 January 2015Purchase of own shares. (3 pages)
14 January 2015Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 3,728
(4 pages)
14 January 2015Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 3,728
(4 pages)
23 December 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
23 December 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (9 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6,271
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6,271
(5 pages)
17 December 2013Accounts for a small company made up to 31 December 2012 (10 pages)
17 December 2013Accounts for a small company made up to 31 December 2012 (10 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 February 2013Purchase of own shares. (3 pages)
12 February 2013Purchase of own shares. (3 pages)
6 February 2013Resolutions
  • RES13 ‐ Purchase contract 23/01/2013
(8 pages)
6 February 2013Resolutions
  • RES13 ‐ Purchase contract 23/01/2013
(8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
12 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
12 July 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
11 July 2012Purchase of own shares. (3 pages)
11 July 2012Purchase of own shares. (3 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 October 2011Appointment of Mr Javier Nicolas Aldaz as a director (2 pages)
28 October 2011Appointment of Mr Javier Nicolas Aldaz as a director (2 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page)
6 July 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 13 (7 pages)
3 February 2010Accounts for a small company made up to 31 December 2008 (6 pages)
3 February 2010Accounts for a small company made up to 31 December 2008 (6 pages)
1 June 2009Return made up to 31/03/09; full list of members (3 pages)
1 June 2009Return made up to 31/03/09; full list of members (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 9 (1 page)
12 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 9 (1 page)
12 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 June 2008Return made up to 31/03/08; full list of members (3 pages)
24 June 2008Return made up to 31/03/08; full list of members (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 May 2006Return made up to 31/03/06; full list of members (6 pages)
25 May 2006Return made up to 31/03/06; full list of members (6 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
14 June 2005Particulars of mortgage/charge (3 pages)
3 May 2005Return made up to 31/03/05; full list of members (6 pages)
3 May 2005Return made up to 31/03/05; full list of members (6 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
8 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 September 2003Statement of affairs (27 pages)
3 September 2003Ad 02/06/03--------- £ si 10302@1=10302 £ ic 2/10304 (2 pages)
3 September 2003Ad 02/06/03--------- £ si 10302@1=10302 £ ic 2/10304 (2 pages)
3 September 2003Statement of affairs (27 pages)
21 August 2003New secretary appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: crown house chequers lane walton on the hill tadworth surrey KT20 7ST (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003Registered office changed on 21/08/03 from: crown house chequers lane walton on the hill tadworth surrey KT20 7ST (1 page)
21 August 2003Registered office changed on 21/08/03 from: chatham court, lesbourne road reigate surrey RH2 7LD (1 page)
21 August 2003Registered office changed on 21/08/03 from: chatham court, lesbourne road reigate surrey RH2 7LD (1 page)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 June 2003Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (1 page)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 June 2003Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2003Secretary resigned;director resigned (1 page)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 June 2003£ nc 100/15000 21/05/03 (1 page)
10 June 2003New director appointed (1 page)
10 June 2003£ nc 100/15000 21/05/03 (1 page)
10 June 2003Secretary resigned;director resigned (1 page)
2 April 2003Registered office changed on 02/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 April 2003New secretary appointed;new director appointed (1 page)
2 April 2003New secretary appointed;new director appointed (1 page)
2 April 2003Registered office changed on 02/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 April 2003New director appointed (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New director appointed (1 page)
1 April 2003Director resigned (1 page)
31 March 2003Incorporation (29 pages)
31 March 2003Incorporation (29 pages)