Company NameCroudace Strategic Limited
Company StatusActive
Company Number05651202
CategoryPrivate Limited Company
Incorporation Date12 December 2005(18 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Russell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(7 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Benjamin William Yallop
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(8 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Steven Michael Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameMrs Caroline Jane Bailey Boakes
StatusCurrent
Appointed01 January 2017(11 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Adrian Watts
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(14 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Mark Leslie Terry Bentley
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(15 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Matthew Adam Norris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Secretary NameMr Allan Robert Carey
NationalityBritish
StatusResigned
Appointed12 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Secretary NameStewart Ernest Wigner
NationalityBritish
StatusResigned
Appointed31 August 2006(8 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address15 Oaklands Road
Groombridge
Tunbridge Wells
Kent
TN3 9SB
Secretary NameMr Steven Michael Thomas
StatusResigned
Appointed02 January 2014(8 years after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Paul Matthew Underwood
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Richard John Holmans
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Simon John Boakes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(8 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitecroudacehomes.co.uk
Email address[email protected]
Telephone01883 346464
Telephone regionCaterham

Location

Registered AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.5m at £1Croudace Homes Group LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£145,663
Net Worth-£2,873,881
Cash£1,008,337
Current Liabilities£2,256,657

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

1 May 2015Delivered on: 18 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: First legal mortgage over the following freehold property (as more fully described in schedule 1 of the supplemental legal mortgage dated 1 may 2015):. • razors farm, chineham, basingstoke RG24 8LS (less a 1 metre strip of land within the boundary between the points marked a, b and c on the plan attached in the appendix of the supplemental legal mortgage dated 1 may 2015) with title number HP752611.
Outstanding
15 June 2012Delivered on: 24 July 2012
Persons entitled: Lafarge Aggregates Limited

Classification: Legal charge
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: Land to the west of thieves lane, panshanger estate, hertfordshire, part of t/no HD15367.
Outstanding
15 June 2012Delivered on: 24 July 2012
Persons entitled: Lafarge Aggregates Limited

Classification: Legal charge
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: Land to the west of thieves lane, panshanger estate, hertfordshire, part of t/no HD15367.
Outstanding
15 June 2012Delivered on: 24 July 2012
Persons entitled: Lafarge Aggregates Limited

Classification: Legal charge
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: Land to the west of thieves lane, panshanger estate, hertfordshire, part of t/no HD15367.
Outstanding
15 June 2012Delivered on: 24 July 2012
Persons entitled: Lafarge Aggregates Limited

Classification: Legal charge
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: Land to the west of thieves lane, panshanger estate, hertfordshire, part of t/no HD15367.
Outstanding
18 March 2011Delivered on: 25 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each other obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
2 March 2009Delivered on: 12 March 2009
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details.
Outstanding
2 February 2021Delivered on: 12 February 2021
Persons entitled: Barclays Bank PLC as Security Agent.

Classification: A registered charge
Particulars: Save for the excluded properties (including, amongst others, title number EX675242) any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
29 December 2017Delivered on: 4 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture") including but not limited to the freehold property known as land on the north of london road, hook and registered at hm land registry under title number HP808525. For more details please refer to the debenture.
Outstanding
14 June 2017Delivered on: 21 June 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The freehold property vested in croudace strategic limited as specified in the supplemental legal mortgage registered by this form MR01 (the "supplemental mortgage") including, but not limited to, the freehold land being part of titcheners farm, london road, hook (RG27 9EH) which forms part of the title number HP175713. For more details please refer to the supplemental mortgage.
Outstanding
1 June 2007Delivered on: 9 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
24 July 2012Delivered on: 10 August 2012
Satisfied on: 8 January 2016
Persons entitled: Keymer Tiles Limited

Classification: Legal mortgage
Secured details: £4,900,000 due or to become due.
Particulars: All that land at kingsway burgess hill west sussex t/no.WSX1532.
Fully Satisfied

Filing History

11 March 2021Satisfaction of charge 2 in full (1 page)
5 March 2021Change of details for Croudace Homes Group Limited as a person with significant control on 6 April 2016 (2 pages)
12 February 2021Registration of charge 056512020012, created on 2 February 2021 (77 pages)
15 January 2021Satisfaction of charge 3 in full (1 page)
15 January 2021Satisfaction of charge 056512020009 in full (1 page)
6 January 2021Appointment of Mr Mark Leslie Terry Bentley as a director on 1 January 2021 (2 pages)
23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
23 October 2020Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page)
7 October 2020Satisfaction of charge 056512020010 in full (1 page)
7 October 2020Satisfaction of charge 4 in full (1 page)
7 October 2020Satisfaction of charge 6 in full (1 page)
7 October 2020Satisfaction of charge 7 in full (1 page)
7 October 2020Satisfaction of charge 5 in full (1 page)
15 September 2020Full accounts made up to 31 December 2019 (18 pages)
2 July 2020Termination of appointment of Simon John Boakes as a director on 31 March 2020 (1 page)
2 January 2020Termination of appointment of Richard John Holmans as a director on 31 December 2019 (1 page)
2 January 2020Appointment of Mr Adrian Watts as a director on 1 January 2020 (2 pages)
19 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
1 May 2019Full accounts made up to 31 December 2018 (18 pages)
14 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
24 April 2018Full accounts made up to 31 December 2017 (18 pages)
4 January 2018Registration of charge 056512020011, created on 29 December 2017 (81 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 June 2017Registration of charge 056512020010, created on 14 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
21 June 2017Registration of charge 056512020010, created on 14 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
24 April 2017Full accounts made up to 31 December 2016 (18 pages)
24 April 2017Full accounts made up to 31 December 2016 (18 pages)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (18 pages)
6 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 January 2016Satisfaction of charge 8 in full (4 pages)
8 January 2016Satisfaction of charge 8 in full (4 pages)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7,500,000
(6 pages)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7,500,000
(6 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
21 September 2015Termination of appointment of Paul Matthew Underwood as a director on 18 September 2015 (1 page)
21 September 2015Termination of appointment of Paul Matthew Underwood as a director on 18 September 2015 (1 page)
18 May 2015Registration of charge 056512020009, created on 1 May 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(12 pages)
18 May 2015Registration of charge 056512020009, created on 1 May 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(12 pages)
18 May 2015Registration of charge 056512020009, created on 1 May 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(12 pages)
27 April 2015Full accounts made up to 31 December 2014 (16 pages)
27 April 2015Full accounts made up to 31 December 2014 (16 pages)
24 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 7,500,000
(6 pages)
24 December 2014Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page)
24 December 2014Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page)
24 December 2014Secretary's details changed for Mr Steven Michael Thomas on 1 December 2014 (1 page)
24 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 7,500,000
(6 pages)
10 September 2014Appointment of Mr Paul Matthew Underwood as a director on 1 July 2014 (2 pages)
10 September 2014Appointment of Mr Simon John Boakes as a director on 1 July 2014 (2 pages)
10 September 2014Appointment of Mr Paul Matthew Underwood as a director on 1 July 2014 (2 pages)
10 September 2014Appointment of Mr Paul Matthew Underwood as a director on 1 July 2014 (2 pages)
10 September 2014Appointment of Mr Benjamin William Yallop as a director on 1 July 2014 (2 pages)
10 September 2014Appointment of Mr Benjamin William Yallop as a director on 1 July 2014 (2 pages)
10 September 2014Appointment of Mr Richard John Holmans as a director on 1 July 2014 (2 pages)
10 September 2014Appointment of Mr Benjamin William Yallop as a director on 1 July 2014 (2 pages)
10 September 2014Appointment of Mr Richard John Holmans as a director on 1 July 2014 (2 pages)
10 September 2014Appointment of Mr Simon John Boakes as a director on 1 July 2014 (2 pages)
10 September 2014Appointment of Mr Simon John Boakes as a director on 1 July 2014 (2 pages)
10 September 2014Appointment of Mr Richard John Holmans as a director on 1 July 2014 (2 pages)
8 May 2014Full accounts made up to 31 December 2013 (16 pages)
8 May 2014Full accounts made up to 31 December 2013 (16 pages)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Termination of appointment of Stewart Wigner as a secretary (1 page)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Termination of appointment of Stewart Wigner as a secretary (1 page)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 7,500,000
(6 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 7,500,000
(6 pages)
31 October 2013All of the property or undertaking has been released from charge 1 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 1 (5 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
22 April 2013Full accounts made up to 31 December 2012 (16 pages)
22 April 2013Full accounts made up to 31 December 2012 (16 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 July 2012Particulars of a mortgage or charge/co extend / charge no: 7 (7 pages)
24 July 2012Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages)
24 July 2012Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages)
24 July 2012Particulars of a mortgage or charge/co extend / charge no: 7 (7 pages)
24 July 2012Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages)
24 July 2012Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages)
24 July 2012Particulars of a mortgage or charge/co extend / charge no: 5 (7 pages)
24 July 2012Particulars of a mortgage or charge/co extend / charge no: 6 (7 pages)
18 April 2012Full accounts made up to 31 December 2011 (16 pages)
18 April 2012Full accounts made up to 31 December 2011 (16 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 31 December 2010 (16 pages)
11 April 2011Full accounts made up to 31 December 2010 (16 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (23 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (23 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
15 June 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 7,500,000
(2 pages)
15 June 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 7,500,000
(2 pages)
18 March 2010Full accounts made up to 31 December 2009 (15 pages)
18 March 2010Full accounts made up to 31 December 2009 (15 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
9 February 2010Statement of company's objects (2 pages)
9 February 2010Statement of company's objects (2 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
18 June 2009Full accounts made up to 31 December 2008 (18 pages)
18 June 2009Full accounts made up to 31 December 2008 (18 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 2 (33 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 2 (33 pages)
6 March 2009Resolutions
  • RES13 ‐ Facilities agreement 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 March 2009Resolutions
  • RES13 ‐ Facilities agreement 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
12 December 2008Return made up to 12/12/08; full list of members (3 pages)
27 February 2008Full accounts made up to 31 December 2007 (19 pages)
27 February 2008Full accounts made up to 31 December 2007 (19 pages)
6 February 2008Return made up to 12/12/07; full list of members (2 pages)
6 February 2008Return made up to 12/12/07; full list of members (2 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Full accounts made up to 31 December 2006 (18 pages)
5 June 2007Full accounts made up to 31 December 2006 (18 pages)
10 January 2007Return made up to 12/12/06; full list of members (7 pages)
10 January 2007Return made up to 12/12/06; full list of members (7 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: 31 corsham street london N1 6DR (1 page)
5 January 2006Registered office changed on 05/01/06 from: 31 corsham street london N1 6DR (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New secretary appointed;new director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New secretary appointed;new director appointed (2 pages)
21 December 2005Director resigned (1 page)
12 December 2005Incorporation (17 pages)
12 December 2005Incorporation (17 pages)