Potters Bar
Hertfordshire
EN6 2JD
Secretary Name | The Finance & Industrial Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 May 2008(3 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Michael John Shaw |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Secretary Name | Gabrielle Ceriden Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Tally Ho! Cottage Triscombe Somerset TA4 3HE |
Director Name | Gabrielle Ceriden Morse |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 November 2013) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Richard Graham St John Rowlandson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Richard Woodman-Bailey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Website | www.southernhalt.co.uk |
---|
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 30 other UK companies use this postal address |
296.2k at £1 | R O Group Property Ventures LTD 99.66% Deferred |
---|---|
510 at £1 | R O Group Property Ventures LTD 0.17% Ordinary A |
490 at £1 | R O Group Property Ventures LTD 0.16% Ordinary B |
Year | 2014 |
---|---|
Turnover | £662,121 |
Gross Profit | £477,835 |
Net Worth | -£528,155 |
Cash | £13,024 |
Current Liabilities | £6,424,191 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 1 week from now) |
7 January 2010 | Delivered on: 12 January 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 land adjoining east farm bradford abbas sherborne. Outstanding |
---|---|
22 January 2009 | Delivered on: 3 February 2009 Persons entitled: Ro Group Property Ventures Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and buildings formerly known as the old piggeries east farm bradford abbas dorset t/n DT327381 and DT355511 see image for full details. Outstanding |
13 June 2008 | Delivered on: 26 June 2008 Persons entitled: Ro Group Property Ventures Limited 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 |
13 June 2008 | Delivered on: 26 June 2008 Persons entitled: Ro Group Property Ventures Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at indio lake, newton road, bovey tracey, devon t/no's DN319909 and DN554570 and fixed charge over all rights, title and interest in the insurances and all claims and rights to returns of premium in respect thereof see image for full details. Outstanding |
13 June 2008 | Delivered on: 26 June 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 indio lake, newton abbot, bovey tracey, devon t/no's DN319909 and DN554570. Outstanding |
22 October 2007 | Delivered on: 31 October 2007 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 wyke farm bradford abbas sherborne t/no DT327381. Outstanding |
21 December 2012 | Delivered on: 5 January 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships 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. Outstanding |
7 December 2012 | Delivered on: 13 December 2012 Persons entitled: Ro Group Property Ventures Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a trevassack quarry goonhilly downs garras helston cornwall. Outstanding |
7 December 2012 | Delivered on: 13 December 2012 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 trevassack quarry goonhilly downs garras helston cornwall. Outstanding |
6 April 2010 | Delivered on: 9 April 2010 Persons entitled: Ro Group Property Ventures Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H shillamill lakes lanreath looe cornwall t/no:CL114678 and CL267842. Outstanding |
6 April 2010 | Delivered on: 9 April 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 shillamill lakes lanreath looe cornwall t/no:CL114678 and CL267842. Outstanding |
17 March 2010 | Delivered on: 24 March 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re charteroak estates limited business premium account account number 40033693. Outstanding |
7 September 2005 | Delivered on: 15 September 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 September 2005 | Delivered on: 29 September 2005 Satisfied on: 17 June 2008 Persons entitled: W T Johnson & Sons (Huddersfield) Limited Classification: Legal charge Secured details: £400,000.00 due or to become due from the company to. Particulars: Land and buildings on the west side of exeter road dawlish devon. Fully Satisfied |
22 September 2005 | Delivered on: 29 September 2005 Satisfied on: 17 June 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: Land and buildings on the west side of exeter road dawlish devon. Fully Satisfied |
19 January 2024 | Notification of Ro Trading Limited as a person with significant control on 26 July 2023 (2 pages) |
---|---|
19 January 2024 | Cessation of Ro Group Property Ventures Limited as a person with significant control on 26 July 2023 (1 page) |
19 January 2024 | Confirmation statement made on 7 January 2024 with updates (4 pages) |
28 July 2023 | Statement of capital on 28 July 2023
|
28 July 2023 | Resolutions
|
28 July 2023 | Solvency Statement dated 27/07/23 (1 page) |
28 July 2023 | Statement by Directors (2 pages) |
14 July 2023 | Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page) |
23 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
10 March 2023 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
20 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
15 December 2022 | Current accounting period shortened from 31 March 2022 to 30 September 2021 (1 page) |
29 September 2022 | Company name changed charteroak estates LIMITED\certificate issued on 29/09/22
|
15 September 2022 | Satisfaction of charge 8 in full (1 page) |
15 September 2022 | Satisfaction of charge 7 in full (1 page) |
15 September 2022 | Satisfaction of charge 6 in full (1 page) |
15 September 2022 | Satisfaction of charge 12 in full (1 page) |
3 August 2022 | Satisfaction of charge 11 in full (1 page) |
3 August 2022 | Satisfaction of charge 1 in full (1 page) |
3 August 2022 | Satisfaction of charge 9 in full (1 page) |
3 August 2022 | Satisfaction of charge 4 in full (1 page) |
3 August 2022 | Satisfaction of charge 5 in full (1 page) |
3 August 2022 | Satisfaction of charge 15 in full (1 page) |
3 August 2022 | Satisfaction of charge 10 in full (2 pages) |
18 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
30 November 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
18 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
8 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
1 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
24 April 2019 | Termination of appointment of Richard Woodman-Bailey as a director on 11 April 2019 (1 page) |
10 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
9 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
24 March 2017 | Satisfaction of charge 14 in full (4 pages) |
24 March 2017 | Satisfaction of charge 13 in full (4 pages) |
24 March 2017 | Satisfaction of charge 14 in full (4 pages) |
24 March 2017 | Satisfaction of charge 13 in full (4 pages) |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015 (1 page) |
26 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
23 December 2014 | Termination of appointment of Richard Graham St John Rowlandson as a director on 22 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Richard Graham St John Rowlandson as a director on 22 December 2014 (1 page) |
23 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
27 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
20 November 2013 | Appointment of Mr Richard Woodman-Bailey as a director (2 pages) |
20 November 2013 | Appointment of Mr Richard Woodman-Bailey as a director (2 pages) |
14 November 2013 | Termination of appointment of Michael Shaw as a director (1 page) |
14 November 2013 | Termination of appointment of Michael Shaw as a director (1 page) |
14 November 2013 | Termination of appointment of Gabrielle Ceriden Morse as a director (1 page) |
14 November 2013 | Termination of appointment of Gabrielle Ceriden Morse as a director (1 page) |
12 November 2013 | Resolutions
|
12 November 2013 | Resolutions
|
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
5 January 2013 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
28 January 2010 | Director's details changed for Richard Graham St John Rowlandson on 7 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Edward Thomas Morton Rowlandson on 7 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Michael John Shaw on 7 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Richard Graham St John Rowlandson on 7 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Susan Margaret Younghusband on 7 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Gabrielle Ceriden Morse on 7 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Michael John Shaw on 7 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for The Finance & Industrial Trust Limited on 7 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Gabrielle Ceriden Morse on 7 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Susan Margaret Younghusband on 7 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Michael John Shaw on 7 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Gabrielle Ceriden Morse on 7 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Edward Thomas Morton Rowlandson on 7 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Edward Thomas Morton Rowlandson on 7 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for The Finance & Industrial Trust Limited on 7 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Richard Graham St John Rowlandson on 7 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for The Finance & Industrial Trust Limited on 7 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Susan Margaret Younghusband on 7 January 2010 (2 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
21 July 2009 | Company name changed charteroak estates (dawlish) LIMITED\certificate issued on 23/07/09 (2 pages) |
21 July 2009 | Company name changed charteroak estates (dawlish) LIMITED\certificate issued on 23/07/09 (2 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
21 January 2009 | Return made up to 07/01/09; full list of members (7 pages) |
21 January 2009 | Return made up to 07/01/09; full list of members (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 June 2008 | Ad 30/05/08\gbp si 296221@1=296221\gbp ic 1000/297221\ (2 pages) |
19 June 2008 | Ad 30/05/08\gbp si 296221@1=296221\gbp ic 1000/297221\ (2 pages) |
9 June 2008 | Secretary appointed the finance & industrial trust LIMITED (2 pages) |
9 June 2008 | Ad 30/05/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
9 June 2008 | Director appointed richard graham st john rowlandson (2 pages) |
9 June 2008 | Director appointed edward thomas morton rowlandson (2 pages) |
9 June 2008 | Director appointed edward thomas morton rowlandson (2 pages) |
9 June 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
9 June 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
9 June 2008 | Nc inc already adjusted 30/05/08 (29 pages) |
9 June 2008 | Appointment terminated secretary gabrielle morse (1 page) |
9 June 2008 | Secretary appointed the finance & industrial trust LIMITED (2 pages) |
9 June 2008 | Nc inc already adjusted 30/05/08 (29 pages) |
9 June 2008 | Director appointed susan margaret younghusband (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Director appointed richard graham st john rowlandson (2 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 21 east street bromley kent BR1 1QE (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 21 east street bromley kent BR1 1QE (1 page) |
9 June 2008 | Ad 30/05/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
9 June 2008 | Appointment terminated secretary gabrielle morse (1 page) |
9 June 2008 | Director appointed susan margaret younghusband (2 pages) |
9 June 2008 | Resolutions
|
14 April 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 February 2008 | Return made up to 07/01/08; no change of members (7 pages) |
28 February 2008 | Return made up to 07/01/08; no change of members (7 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 February 2007 | Return made up to 07/01/07; full list of members (7 pages) |
18 February 2007 | Return made up to 07/01/07; full list of members (7 pages) |
7 March 2006 | Return made up to 07/01/06; full list of members (7 pages) |
7 March 2006 | Return made up to 07/01/06; full list of members (7 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Particulars of mortgage/charge (9 pages) |
15 September 2005 | Particulars of mortgage/charge (9 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
7 January 2005 | Incorporation (16 pages) |
7 January 2005 | Incorporation (16 pages) |