Company NameNeedspace? Limited
Company StatusActive
Company Number05438910
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)

Business Activity

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

Directors

Director NameMr David Alexander Bowen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(10 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Jonathan Saul Dickman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(15 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarlsfield Business Centre 9 Lydden Road
London
SW18 4LT
Director NameMr Paul Christopher Ronald Wates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr John Dering Nettleton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressNewington House
Warborough
Oxfordshire
OX10 7AG
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Charles William Randag Wates
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Huw Davies
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Croft
Blackmoor
Lower Langford
North Somerset
BS40 5HJ
Director NameMr Richard Maurice Trimming
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(1 year after company formation)
Appointment Duration14 years, 10 months (resigned 09 April 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEarlsfield Business Centre 9 Lydden Road
London
SW18 4LT
Director NameMr John Michael Jarrett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(2 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMiss Helen Patricia Bunch
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(2 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 December 2018)
RoleGroup Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr John Michael Jarrett
NationalityBritish
StatusResigned
Appointed24 November 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Alexander Bowen
StatusResigned
Appointed22 October 2015(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Owen Allen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(10 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteneedspace.co.uk
Telephone020 31427000
Telephone regionLondon

Location

Registered AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4.5m at £1Wates Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,052,547
Gross Profit£1,370,670
Net Worth£7,249,508
Cash£360,546
Current Liabilities£7,273,449

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Charges

30 August 2013Delivered on: 11 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The freehold and leasehold property (if any) of the company both present and future including (without prejudice to the generality of the foregoing) the properties (if any) specified in the schedule to the debenture (and, where any property is leasehold, any present or future right or interest conferred upon the company in relation thereto by virtue of any enfranchising legislation including any rights arising against any nominee purchaser pursuant thereto) and all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time on any such property and all liens, mortgages, charges, options, agreements and rights, titles and interests (whether legal or equitable) of the company in or over land of whatever description both present and future. Please see the instrument for further details. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 11 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Freehold. Address: clapham north art centre, 26-32 voltaire road, clapham, SW4 6DH. Title no: LN109421. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 11 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Freehold. Address: earlsfield business centre, 9 lydden road, london SW18 4LT. Title no: SGL454472. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 11 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Freehold. Address: crawley business centre, stephenson way, three bridges, crawley, RH10 1TN. Title no: WSX74728 and WSX78687. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 11 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Freehold. Address: city business centre, 6 brighton road, horsham, RH13 5BB. Title no: WSX131146. Notification of addition to or amendment of charge.
Outstanding
18 March 2022Delivered on: 21 March 2022
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: Freehold land and buildings on the east side of shepherds bush road, known as 227 shepherds bush road, london W6 registered at hm land registry with title number 287579 and various other properties as detailed at schedule 1 of the security agreement.
Outstanding
29 October 2020Delivered on: 3 November 2020
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: Land and buildings on the east side of shepherds bush road, known as 227 shepherds bush road, london W6 registered at the land registry under title number 287579.. land and buildings known as city business centre, 6 brighton road, horsham, RH13 5BB registered at the land registry under title number WSX131146.. Please see charge document for further details.
Outstanding
11 March 2019Delivered on: 19 March 2019
Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: F/H land and buildings on the east side of shepherds bush road london t/no 287579 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
6 April 2018Delivered on: 18 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property known as or being land and buildings on the east side of shepherds bush road, london with title number 287579 and all buildings and fixtures (including trade fixtures) from time to time on any such property. For more details please refer to the instrument.
Outstanding
27 April 2017Delivered on: 2 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 77 bastwick street london EC1V 3PZ registered at the land registry with title number NGL743740 and all buildings and fixtures (including trade fixtures) from time to time on it.
Outstanding
21 October 2016Delivered on: 28 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land on the north west side of st marks studios, chillingworth road, london, N7 8QJ (t/no. AGL286233); and freehold property known as st marks, st mary magdalen, chillingworth road, london, N7 8QJ (t/no. AGL306621).
Outstanding
17 April 2008Delivered on: 22 April 2008
Satisfied on: 16 November 2011
Persons entitled: Hsbc 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: F/H property at city business centre horsham court brighton road horsham t/no. WSX131146 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
6 October 2006Delivered on: 10 October 2006
Satisfied on: 16 November 2011
Persons entitled: Hsbc 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: F/H lloyds house lyddon road earlsfield london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 September 2006Delivered on: 3 October 2006
Satisfied on: 16 November 2011
Persons entitled: Hsbc 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: The f/h property k/a kingston house & saxon house stephenson way crawley west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 September 2006Delivered on: 16 September 2006
Satisfied on: 9 June 2012
Persons entitled: Hsbc 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

Filing History

3 November 2020Registration of charge 054389100014, created on 29 October 2020 (29 pages)
26 October 2020Satisfaction of charge 054389100010 in full (1 page)
26 October 2020Satisfaction of charge 054389100012 in full (1 page)
26 October 2020Satisfaction of charge 054389100006 in full (1 page)
26 October 2020Satisfaction of charge 054389100009 in full (1 page)
26 October 2020Satisfaction of charge 054389100008 in full (1 page)
26 October 2020Satisfaction of charge 054389100005 in full (1 page)
26 October 2020Satisfaction of charge 054389100011 in full (1 page)
26 October 2020Satisfaction of charge 054389100007 in full (1 page)
17 June 2020Accounts for a small company made up to 31 December 2019 (20 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
9 December 2019Statement by Directors (2 pages)
9 December 2019Statement of capital on 9 December 2019
  • GBP 1
(5 pages)
9 December 2019Solvency Statement dated 06/12/19 (2 pages)
9 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 31 December 2018 (16 pages)
19 March 2019Registration of charge 054389100013, created on 11 March 2019 (31 pages)
15 January 2019Termination of appointment of David Alexander Bowen as a secretary on 3 December 2018 (1 page)
10 December 2018Termination of appointment of Helen Patricia Bunch as a director on 3 December 2018 (1 page)
10 December 2018Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
18 April 2018Registration of charge 054389100012, created on 6 April 2018 (31 pages)
22 March 2018Full accounts made up to 31 December 2017 (15 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Registration of charge 054389100011, created on 27 April 2017 (33 pages)
2 May 2017Registration of charge 054389100011, created on 27 April 2017 (33 pages)
28 March 2017Full accounts made up to 31 December 2016 (15 pages)
28 March 2017Full accounts made up to 31 December 2016 (15 pages)
28 October 2016Registration of charge 054389100010, created on 21 October 2016 (39 pages)
28 October 2016Registration of charge 054389100010, created on 21 October 2016 (39 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4,500,000
(6 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4,500,000
(6 pages)
20 April 2016Full accounts made up to 31 December 2015 (16 pages)
20 April 2016Full accounts made up to 31 December 2015 (16 pages)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
2 November 2015Appointment of Mr David Alexander Bowen as a director on 22 October 2015 (2 pages)
2 November 2015Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page)
2 November 2015Appointment of Mr David Alexander Bowen as a secretary on 22 October 2015 (2 pages)
2 November 2015Appointment of Mr David Alexander Bowen as a director on 22 October 2015 (2 pages)
2 November 2015Termination of appointment of John Michael Jarrett as a director on 22 October 2015 (1 page)
2 November 2015Termination of appointment of John Michael Jarrett as a secretary on 22 October 2015 (1 page)
2 November 2015Appointment of Mr David Alexander Bowen as a secretary on 22 October 2015 (2 pages)
2 November 2015Termination of appointment of John Michael Jarrett as a secretary on 22 October 2015 (1 page)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,500,000
(6 pages)
8 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,500,000
(6 pages)
2 April 2015Full accounts made up to 31 December 2014 (15 pages)
2 April 2015Full accounts made up to 31 December 2014 (15 pages)
28 August 2014Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages)
28 August 2014Director's details changed for Mr John Michael Jarrett on 20 August 2014 (2 pages)
9 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4,500,000
(6 pages)
9 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 4,500,000
(6 pages)
18 March 2014Full accounts made up to 31 December 2013 (15 pages)
18 March 2014Full accounts made up to 31 December 2013 (15 pages)
11 September 2013Registration of charge 054389100006 (36 pages)
11 September 2013Registration of charge 054389100005 (35 pages)
11 September 2013Registration of charge 054389100009 (38 pages)
11 September 2013Registration of charge 054389100008 (35 pages)
11 September 2013Registration of charge 054389100006 (36 pages)
11 September 2013Registration of charge 054389100007 (35 pages)
11 September 2013Registration of charge 054389100009 (38 pages)
11 September 2013Registration of charge 054389100008 (35 pages)
11 September 2013Registration of charge 054389100005 (35 pages)
11 September 2013Registration of charge 054389100007 (35 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
20 March 2013Full accounts made up to 31 December 2012 (15 pages)
20 March 2013Full accounts made up to 31 December 2012 (15 pages)
7 November 2012Termination of appointment of Paul Wates as a director (1 page)
7 November 2012Termination of appointment of Paul Wates as a director (1 page)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
28 March 2012Full accounts made up to 31 December 2011 (15 pages)
28 March 2012Full accounts made up to 31 December 2011 (15 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 September 2011Section 519 (1 page)
6 September 2011Section 519 (1 page)
22 July 2011Section 519 (2 pages)
22 July 2011Section 519 (2 pages)
15 July 2011Auditor's resignation (1 page)
15 July 2011Auditor's resignation (1 page)
26 May 2011Full accounts made up to 31 December 2010 (15 pages)
26 May 2011Full accounts made up to 31 December 2010 (15 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
19 May 2010Full accounts made up to 31 December 2009 (15 pages)
19 May 2010Full accounts made up to 31 December 2009 (15 pages)
13 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Mr Paul Christopher Ronald Wates on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Charles William Randag Wates on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Richard Maurice Trimming on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Richard Maurice Trimming on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Paul Christopher Ronald Wates on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Richard Maurice Trimming on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Charles William Randag Wates on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Paul Christopher Ronald Wates on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Charles William Randag Wates on 8 January 2010 (2 pages)
18 December 2009Director's details changed for Mr David Huw Davies on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Ms Helen Bunch on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Ms Helen Bunch on 18 December 2009 (2 pages)
18 December 2009Secretary's details changed for Mr John Michael Jarrett on 18 December 2009 (1 page)
18 December 2009Director's details changed for Mr John Michael Jarrett on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr David Huw Davies on 18 December 2009 (2 pages)
18 December 2009Secretary's details changed for Mr John Michael Jarrett on 18 December 2009 (1 page)
18 December 2009Director's details changed for Mr John Michael Jarrett on 18 December 2009 (2 pages)
7 May 2009Return made up to 28/04/09; full list of members (5 pages)
7 May 2009Registered office changed on 07/05/2009 from wates house, station approach leatherhead surrey KT22 7SW (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Registered office changed on 07/05/2009 from wates house, station approach leatherhead surrey KT22 7SW (1 page)
7 May 2009Location of debenture register (1 page)
7 May 2009Return made up to 28/04/09; full list of members (5 pages)
7 May 2009Location of register of members (1 page)
7 May 2009Location of debenture register (1 page)
22 April 2009Full accounts made up to 31 December 2008 (14 pages)
22 April 2009Full accounts made up to 31 December 2008 (14 pages)
25 November 2008Secretary appointed mr john michael jarrett (1 page)
25 November 2008Secretary appointed mr john michael jarrett (1 page)
24 November 2008Appointment terminated secretary david davies (1 page)
24 November 2008Appointment terminated secretary david davies (1 page)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 August 2008Gbp nc 100000/10000000\01/01/08 (2 pages)
22 August 2008Gbp nc 100000/10000000\01/01/08 (2 pages)
21 August 2008Capitals not rolled up (2 pages)
21 August 2008Capitals not rolled up (2 pages)
27 May 2008Return made up to 28/04/08; full list of members (5 pages)
27 May 2008Return made up to 28/04/08; full list of members (5 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 March 2008Director appointed ms helen bunch (1 page)
7 March 2008Director appointed ms helen bunch (1 page)
6 March 2008Appointment terminated director john nettleton (1 page)
6 March 2008Appointment terminated director john nettleton (1 page)
6 March 2008Director appointed mr john michael jarrett (3 pages)
6 March 2008Director appointed mr john michael jarrett (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 May 2007Return made up to 28/04/07; full list of members (3 pages)
3 May 2007Return made up to 28/04/07; full list of members (3 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
2 May 2006Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
2 May 2006Return made up to 28/04/06; full list of members (3 pages)
2 May 2006Return made up to 28/04/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Ad 28/04/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
27 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
27 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (3 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed;new director appointed (4 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005New director appointed (4 pages)
26 May 2005New director appointed (3 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005New secretary appointed;new director appointed (4 pages)
26 May 2005New director appointed (4 pages)
26 May 2005Director resigned (1 page)
28 April 2005Incorporation (16 pages)
28 April 2005Incorporation (16 pages)