Company NameDanewell Limited
DirectorRebecca Brown
Company StatusActive
Company Number05425799
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)

Business Activity

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

Directors

Director NameMs Rebecca Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleProperty Manager
Country of ResidenceUnited States
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMs Rebecca Brown
StatusCurrent
Appointed20 September 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameBrian Spittlehouse
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(1 month, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 28 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKenton House
666 Kenton Road
Harrow
Middlesex
HA3 9QN
Secretary NameDinah Brown
NationalityBritish
StatusResigned
Appointed03 June 2005(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 20 September 2012)
RoleCompany Director
Correspondence Address39 Monklands
Letchworth Garden City
Hertfordshire
SG6 4XB

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Rebecca Brown & Jason Spittlehouse
100.00%
Ordinary

Financials

Year2014
Net Worth-£151,201
Current Liabilities£1,962,560

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return15 April 2024 (1 week, 3 days ago)
Next Return Due29 April 2025 (1 year from now)

Charges

11 March 2011Delivered on: 30 March 2011
Persons entitled: Clydesdale 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: 45 the runway hatfield hertfordshire t/n HD472487, see image for full details.
Outstanding
15 August 2014Delivered on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 58 the paddock hatfield herts.
Outstanding
15 August 2014Delivered on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 21 sandifield hatfield herts.
Outstanding
15 August 2014Delivered on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 23 sandifield hatfield herts.
Outstanding
15 August 2014Delivered on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 17 sandifield hatfield.
Outstanding
15 August 2014Delivered on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 27 sandifield hatfield herts.
Outstanding
15 August 2014Delivered on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 29 sandifield hatfield herts.
Outstanding
15 August 2014Delivered on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 53 jasmine gardens hatfield herts.
Outstanding
15 August 2014Delivered on: 16 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 46 the paddock hatfield herts.
Outstanding
2 December 2013Delivered on: 12 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 18 tudor close hatfield. Notification of addition to or amendment of charge.
Outstanding
27 February 2013Delivered on: 6 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 tudor close hatfield; all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
18 September 2012Delivered on: 20 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 far end hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 September 2012Delivered on: 20 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 jasmine gardens hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 September 2012Delivered on: 20 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 tudor close hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 September 2012Delivered on: 20 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 the paddock hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 September 2012Delivered on: 20 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 the paddock hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 September 2012Delivered on: 20 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 sandifield hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 September 2012Delivered on: 20 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 sandifield hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 September 2012Delivered on: 20 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 sandifield hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 September 2012Delivered on: 20 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 sandifield hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 September 2012Delivered on: 20 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 sandifield hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 September 2012Delivered on: 20 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A roe green lane hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 September 2012Delivered on: 20 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 the paddock hatfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
3 July 2009Delivered on: 8 July 2009
Satisfied on: 20 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 cunningham avenue hatfield hertfordshire. T/no.HD462145 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details.
Fully Satisfied
21 August 2007Delivered on: 6 September 2007
Satisfied on: 20 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 sandifield hatfield hertfordshire t/no HD161341. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 August 2007Delivered on: 16 August 2007
Satisfied on: 20 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A roe green lane hatfield hertfordshire t/no hd 158609. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 August 2007Delivered on: 16 August 2007
Satisfied on: 20 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: 27 sandfield hatfield hertfordshire t/n HD162844. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 September 2006Delivered on: 7 October 2006
Satisfied on: 20 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property - 17 sandifield hatfield herts. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
31 August 2006Delivered on: 12 September 2006
Satisfied on: 29 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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. *The whole of the property or undertaking has been released from the charge and ceased to belong to the company*.
Fully Satisfied
8 September 2006Delivered on: 9 September 2006
Satisfied on: 20 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 sandifield, hatfield, herts. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 September 2006Delivered on: 5 September 2006
Satisfied on: 31 January 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 151 dickens court stonecross hatfield herts.
Fully Satisfied

Filing History

13 August 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
28 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
6 February 2020Director's details changed for Ms Rebecca Brown on 5 February 2020 (2 pages)
6 February 2020Change of details for Rebecca Brown as a person with significant control on 6 February 2020 (2 pages)
6 February 2020Change of details for Jason Spittlehouse as a person with significant control on 6 February 2020 (2 pages)
10 September 2019Micro company accounts made up to 5 April 2019 (3 pages)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 5 April 2018 (3 pages)
18 July 2018Director's details changed for Ms Rebecca Brown on 3 May 2016 (2 pages)
26 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
16 April 2018Change of details for Jason Spittlehouse as a person with significant control on 14 May 2017 (2 pages)
19 December 2017Micro company accounts made up to 5 April 2017 (3 pages)
15 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
1 November 2016Termination of appointment of Brian Spittlehouse as a director on 28 October 2016 (1 page)
1 November 2016Termination of appointment of Brian Spittlehouse as a director on 28 October 2016 (1 page)
19 October 2016Total exemption small company accounts made up to 5 April 2016 (2 pages)
19 October 2016Total exemption small company accounts made up to 5 April 2016 (2 pages)
3 May 2016Director's details changed for Brian Spittlehouse on 15 April 2016 (2 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Director's details changed for Brian Spittlehouse on 15 April 2016 (2 pages)
6 December 2015Total exemption small company accounts made up to 5 April 2015 (2 pages)
6 December 2015Total exemption small company accounts made up to 5 April 2015 (2 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (1 page)
16 August 2014Registration of charge 054257990026, created on 15 August 2014 (16 pages)
16 August 2014Registration of charge 054257990025, created on 15 August 2014 (16 pages)
16 August 2014Registration of charge 054257990024, created on 15 August 2014 (16 pages)
16 August 2014Registration of charge 054257990029, created on 15 August 2014 (16 pages)
16 August 2014Registration of charge 054257990025, created on 15 August 2014 (16 pages)
16 August 2014Registration of charge 054257990031, created on 15 August 2014 (16 pages)
16 August 2014Registration of charge 054257990029, created on 15 August 2014 (16 pages)
16 August 2014Registration of charge 054257990027, created on 15 August 2014 (16 pages)
16 August 2014Registration of charge 054257990031, created on 15 August 2014 (16 pages)
16 August 2014Registration of charge 054257990030, created on 15 August 2014 (16 pages)
16 August 2014Registration of charge 054257990028, created on 15 August 2014 (16 pages)
16 August 2014Registration of charge 054257990028, created on 15 August 2014 (16 pages)
16 August 2014Registration of charge 054257990027, created on 15 August 2014 (16 pages)
16 August 2014Registration of charge 054257990026, created on 15 August 2014 (16 pages)
16 August 2014Registration of charge 054257990030, created on 15 August 2014 (16 pages)
16 August 2014Registration of charge 054257990024, created on 15 August 2014 (16 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
31 January 2014Satisfaction of charge 1 in full (4 pages)
31 January 2014Satisfaction of charge 1 in full (4 pages)
12 December 2013Registration of charge 054257990023 (17 pages)
12 December 2013Registration of charge 054257990023 (17 pages)
29 November 2013Satisfaction of charge 3 in full (4 pages)
29 November 2013Satisfaction of charge 3 in full (4 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
30 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
30 May 2013Director's details changed for Brian Spittlehouse on 15 April 2013 (2 pages)
30 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
30 May 2013Director's details changed for Brian Spittlehouse on 15 April 2013 (2 pages)
16 May 2013All of the property or undertaking has been released from charge 9 (3 pages)
16 May 2013All of the property or undertaking has been released from charge 9 (3 pages)
16 May 2013All of the property or undertaking has been released from charge 1 (3 pages)
16 May 2013All of the property or undertaking has been released from charge 1 (3 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
27 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
27 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
26 September 2012Appointment of Ms Rebecca Brown as a director (2 pages)
26 September 2012Termination of appointment of Dinah Brown as a secretary (1 page)
26 September 2012Appointment of Ms Rebecca Brown as a secretary (1 page)
26 September 2012Appointment of Ms Rebecca Brown as a director (2 pages)
26 September 2012Appointment of Ms Rebecca Brown as a secretary (1 page)
26 September 2012Termination of appointment of Dinah Brown as a secretary (1 page)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 September 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
20 April 2010Director's details changed for Brian Spittlehouse on 15 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Brian Spittlehouse on 15 April 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 April 2009Return made up to 15/04/09; full list of members (3 pages)
24 April 2009Return made up to 15/04/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
24 April 2008Return made up to 15/04/08; full list of members (3 pages)
24 April 2008Return made up to 15/04/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 15/04/07; full list of members (2 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 15/04/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 5 April 2006 (14 pages)
1 February 2007Total exemption full accounts made up to 5 April 2006 (14 pages)
1 February 2007Total exemption full accounts made up to 5 April 2006 (14 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
19 April 2006Return made up to 15/04/06; full list of members (2 pages)
19 April 2006Return made up to 15/04/06; full list of members (2 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
29 June 2005Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page)
29 June 2005Registered office changed on 29/06/05 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page)
29 June 2005Accounting reference date shortened from 30/04/06 to 05/04/06 (1 page)
29 June 2005Registered office changed on 29/06/05 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page)
17 June 2005Registered office changed on 17/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005Registered office changed on 17/06/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
15 April 2005Incorporation (17 pages)
15 April 2005Incorporation (17 pages)