Company NameLeisure Parks Real Estate Limited
Company StatusActive
Company Number06340674
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Colin Crickmore
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Fen Road
Cambridge
CB4 1TU
Director NameMr Maurice Sines
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtonside Orchard Burfield Road
Old Windsor
Windsor
Berkshire
SL4 2RE
Director NameMr Fred Doe
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtonside Orchard Burfield Road
Old Windsor
Windsor
Berkshire
SL4 2RE
Director NameMr Fred Sines
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Barkham Ride
Finchampstead
Wokingham
Berkshire
RG40 4HA
Director NameMr James Robert Crickmore
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Fen Road
Cambridge
CB4 1TU
Secretary NameMr James Robert Crickmore
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Fen Road
Cambridge
CB4 1TU

Contact

Websitewww.leisureparksrealestate.com/

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.9k at £1Leisure Parks Real Estate (Holdings) LTD
63.82%
Ordinary Preferred
1.1k at £1Leisure Parks Real Estate (Holdings) LTD
36.18%
Ordinary

Financials

Year2014
Turnover£210,000
Net Worth£830,158
Cash£3,506
Current Liabilities£7,259,062

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due1 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

23 July 2014Delivered on: 6 August 2014
Persons entitled: Fred Sines

Classification: A registered charge
Particulars: See deed document attached.
Outstanding
23 July 2014Delivered on: 6 August 2014
Persons entitled: Colin Crickmore

Classification: A registered charge
Particulars: See deed document attached.
Outstanding
20 June 2008Delivered on: 8 July 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever.
Particulars: All the right title and interest in and to the relevant secured assets,first legal mortgage the woodlands park property,the hayes farm property see image for full details.
Outstanding
17 December 2007Delivered on: 22 December 2007
Persons entitled: Abbey National PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, title and interest in and to any income - medina leisure park, folly road, whippingham. See the mortgage charge document for full details.
Outstanding
17 December 2007Delivered on: 22 December 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h premises known as medina leisure park folly road whippingham, all uncalled capital all intellectual property rights and all other f/h and l/h property now or in the future any legal or beneficial interest in all securitities stock in trade and plant book debts,. See the mortgage charge document for full details.
Outstanding
4 September 2015Delivered on: 10 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 July 2014Delivered on: 7 August 2014
Persons entitled: Fred Sines

Classification: A registered charge
Particulars: The freehold property registered at hm land registry with the title absolute under the title number IW9202 and more particularly known as medina leisure park, folly road, whippingham, PO32 6JN. The freehold property registered at hm land registry with title absolute under the title number K913294 and more particularly known as woodlands park, tenterden road, biddenden, ashford, kent TN27 8BT. The freehold property registered at hm land registry with the title absolute under the title numbers EX757410, EX621026, EX138260, EX93759 and more particularly known as hayes farm caravan park, burnham road, battlesbridge, wickford, essex SS11 7QT. See deed document attached.
Outstanding
23 July 2014Delivered on: 7 August 2014
Persons entitled: James Crickmore

Classification: A registered charge
Particulars: The freehold property registered at hm land registry with the title absolute under the title number IW9202 and more particularly known as medina leisure park, folly road, whippingham, PO32 6JN. The freehold property registered at hm land registry with title absolute under the title number K913294 and more particularly known as woodlands park, tenterden road, biddenden, ashford, kent TN27 8BT. The freehold property registered at hm land registry with title absolute under the title numbers opposite EX757410, EX621026, EX138260, EX93759 and more particularly known as hayes farm caravan park, burnham road, battlesbridge, wickford, essex SS11 7QT. See deed document attached.
Outstanding
23 July 2014Delivered on: 7 August 2014
Persons entitled: James Crickmore

Classification: A registered charge
Particulars: The freehold property registered at hm land registry with title absolute under the title number IW9202 and more particularly known as medina leisure park, folly road, whippingham, PO32 6JN. The freehold property registered at hm land registry with title absolute under the title number K913294 and more particularly known as woodlands park, tenterden road, biddenden, ashford, kent TN27 8BT. The freehold property registered at hm land registry with title absolute under the title numbers EX757410, EX621026, EX138260, EX93759 and more particularly known as hayes farm caravan park, burnham road, battlesbridge, wickford, essex SS11 7QT. See deed document attached.
Outstanding
23 July 2014Delivered on: 7 August 2014
Persons entitled: James Crickmore

Classification: A registered charge
Particulars: The freehold property registered at hm land registry with title absolute under the title number IW9202 and more particularly known as medin leisure park, folly road, whippingham, PO32 6JN. The freehold property registered at hm land registry with the title absolute under the title number K913294 and more particularly known as woodlands park, tenterden road, biddenden, ashford, kent TN27 8BT. The freehold property registered at hm land registry with title absolute under the title numbers EX757410, EX621026, EX138260, EX93759. See deed document attached.
Outstanding
23 July 2014Delivered on: 7 August 2014
Persons entitled: Colin Crickmore

Classification: A registered charge
Particulars: The freehold property registered at hm land registry with title absolute under the title number IW9202 and more particularly known as medina leisure park, folly road, whippingham, PO32 6JN. The freehold property registered at hm land registry with the title absolute under the title number K913294 and more particularly known as woodlands park, tenterden road, biddenden, ashford, kent TN27 8BT. The freehold property registered at hm land registry with the title absolute under the tile numbers EX757410, EX621026, EX138260, EX93759 and more particularly known as hayes farm caravan park, burnham road, battlesbridge, wickford, essex SS11 7QT. See deed document attached.
Outstanding
23 July 2014Delivered on: 7 August 2014
Persons entitled: Colin Crickmore

Classification: A registered charge
Particulars: The freehold property registered at hm land registry with the title absolute under the title number IW9202 and more particularly known as medina leisure park, folly road, whippingham, P032 6JN. The freehold property registered at hm land registry with the title absolute under the title number K913294 and more particularly known as woodlands park, tenterden road, biddenden, ashford, kent TN27 8BT. The freehold property registered at hm land registry with the title absolute under the title numbers EX757410, EX621026, EX138260, EX93759. See deed document attached.
Outstanding
23 July 2014Delivered on: 6 August 2014
Persons entitled: Maurice Sines

Classification: A registered charge
Particulars: See deed document attached.
Outstanding
23 July 2014Delivered on: 6 August 2014
Persons entitled: Maurice Sines

Classification: A registered charge
Particulars: See deed document attached.
Outstanding
23 July 2014Delivered on: 6 August 2014
Persons entitled: Maurice Sines

Classification: A registered charge
Particulars: See deed document attached.
Outstanding
23 July 2014Delivered on: 6 August 2014
Persons entitled: Fred Sines

Classification: A registered charge
Particulars: See deed document attached.
Outstanding
21 March 2012Delivered on: 23 March 2012
Satisfied on: 25 June 2014
Persons entitled: Park Homes Relocation LLP

Classification: Secure loan agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of a first floating charge, the whole of undertaking and all its property and assets by way of a fixed charge.
Fully Satisfied
27 June 2011Delivered on: 1 July 2011
Satisfied on: 12 August 2015
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 medina leisure park folly road whippingham comprised in t/no IW9202 but excluding the property k/a twenty acres folly lane whippingham.
Fully Satisfied
15 October 2007Delivered on: 19 October 2007
Satisfied on: 11 September 2013
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hayes farm caravan park burnham road battlesbridge wickford essex buildings fixtures and fittings any aother property contracts goodwill insurances uncalled capital securities book debts. See the mortgage charge document for full details.
Fully Satisfied
15 October 2007Delivered on: 19 October 2007
Satisfied on: 11 September 2013
Persons entitled: Abbey National PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rents and insurances relating to hayes farm caravan park burnham road battlesbridge wickford essex. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 October 2023Confirmation statement made on 13 August 2023 with updates (6 pages)
4 April 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
24 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (36 pages)
24 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
18 October 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
17 October 2022Director's details changed for Mr Maurice Sines on 18 May 2022 (2 pages)
14 February 2022Termination of appointment of James Robert Crickmore as a secretary on 8 December 2021 (1 page)
26 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
26 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
26 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (8 pages)
26 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (38 pages)
8 December 2021Termination of appointment of James Robert Crickmore as a director on 8 December 2021 (1 page)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
6 July 2021Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages)
6 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
6 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (37 pages)
6 July 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
25 March 2021Current accounting period shortened from 26 March 2020 to 25 March 2020 (1 page)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
20 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
20 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
20 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
10 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (38 pages)
28 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 August 2017Notification of Leisure Parks Real Estate (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Notification of Leisure Parks Real Estate (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 March 2017Current accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
27 March 2017Current accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
4 January 2017Director's details changed for Mr James Robert Crickmore on 29 December 2016 (2 pages)
4 January 2017Director's details changed for Mr James Robert Crickmore on 29 December 2016 (2 pages)
28 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
5 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
5 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,040
(9 pages)
5 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,040
(9 pages)
10 September 2015Registration of charge 063406740020, created on 4 September 2015 (30 pages)
10 September 2015Termination of appointment of Fred Sines as a director on 27 August 2015 (1 page)
10 September 2015Termination of appointment of Fred Sines as a director on 27 August 2015 (1 page)
10 September 2015Registration of charge 063406740020, created on 4 September 2015 (30 pages)
10 September 2015Registration of charge 063406740020, created on 4 September 2015 (30 pages)
12 August 2015Satisfaction of charge 6 in full (1 page)
12 August 2015Satisfaction of charge 6 in full (1 page)
12 August 2015All of the property or undertaking has been released from charge 5 (2 pages)
12 August 2015All of the property or undertaking has been released from charge 5 (2 pages)
24 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (27 pages)
24 March 2015Audit exemption subsidiary accounts made up to 31 March 2014 (29 pages)
24 March 2015Audit exemption subsidiary accounts made up to 31 March 2014 (29 pages)
24 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (27 pages)
6 March 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
6 March 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
6 March 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
6 March 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
24 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3,040
(9 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3,040
(9 pages)
7 August 2014Registration of charge 063406740014, created on 23 July 2014 (20 pages)
7 August 2014Registration of charge 063406740015, created on 23 July 2014 (20 pages)
7 August 2014Registration of charge 063406740018, created on 23 July 2014 (20 pages)
7 August 2014Registration of charge 063406740017, created on 23 July 2014 (20 pages)
7 August 2014Registration of charge 063406740015, created on 23 July 2014 (20 pages)
7 August 2014Registration of charge 063406740017, created on 23 July 2014 (20 pages)
7 August 2014Registration of charge 063406740014, created on 23 July 2014 (20 pages)
7 August 2014Registration of charge 063406740016, created on 23 July 2014 (20 pages)
7 August 2014Registration of charge 063406740019, created on 23 July 2014 (20 pages)
7 August 2014Registration of charge 063406740019, created on 23 July 2014 (20 pages)
7 August 2014Registration of charge 063406740018, created on 23 July 2014 (20 pages)
7 August 2014Registration of charge 063406740016, created on 23 July 2014 (20 pages)
6 August 2014Registration of charge 063406740013, created on 23 July 2014 (19 pages)
6 August 2014Registration of charge 063406740011, created on 23 July 2014 (19 pages)
6 August 2014Registration of charge 063406740009, created on 23 July 2014 (19 pages)
6 August 2014Registration of charge 063406740012, created on 23 July 2014 (19 pages)
6 August 2014Registration of charge 063406740010, created on 23 July 2014 (19 pages)
6 August 2014Registration of charge 063406740011, created on 23 July 2014 (19 pages)
6 August 2014Registration of charge 063406740012, created on 23 July 2014 (19 pages)
6 August 2014Registration of charge 063406740013, created on 23 July 2014 (19 pages)
6 August 2014Registration of charge 063406740010, created on 23 July 2014 (19 pages)
6 August 2014Registration of charge 063406740008, created on 23 July 2014 (19 pages)
6 August 2014Registration of charge 063406740008, created on 23 July 2014 (19 pages)
6 August 2014Registration of charge 063406740009, created on 23 July 2014 (19 pages)
25 June 2014Satisfaction of charge 7 in full (1 page)
25 June 2014Satisfaction of charge 7 in full (1 page)
21 May 2014Director's details changed for Mr Fred Sines on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Fred Sines on 21 May 2014 (2 pages)
8 November 2013Current accounting period extended from 30 September 2013 to 30 March 2014 (1 page)
8 November 2013Current accounting period extended from 30 September 2013 to 30 March 2014 (1 page)
11 September 2013Satisfaction of charge 2 in full (1 page)
11 September 2013Satisfaction of charge 1 in full (1 page)
11 September 2013Satisfaction of charge 2 in full (1 page)
11 September 2013Satisfaction of charge 1 in full (1 page)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3,040
(10 pages)
14 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 3,040
(10 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
1 May 2013Secretary's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages)
1 May 2013Secretary's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr Colin Crickmore on 8 March 2013 (2 pages)
1 May 2013Secretary's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages)
1 May 2013Director's details changed for Mr James Robert Crickmore on 8 March 2013 (2 pages)
18 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 3,040
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 3,040
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 3,040
(4 pages)
29 January 2013Director's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages)
29 January 2013Secretary's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Colin Crickmore on 28 January 2013 (2 pages)
29 January 2013Secretary's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Colin Crickmore on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Maurice Sines on 28 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Maurice Sines on 28 January 2013 (2 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
4 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
4 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (8 pages)
3 October 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
3 October 2012Group of companies' accounts made up to 30 September 2011 (28 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 November 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
1 November 2011Group of companies' accounts made up to 30 September 2010 (23 pages)
24 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
24 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
22 August 2011Director's details changed for Mr. Maurice Sines on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr. Maurice Sines on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Fred Sines on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Fred Sines on 22 August 2011 (2 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2,040
(7 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2,040
(7 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
25 August 2010Accounts for a small company made up to 30 September 2009 (9 pages)
25 August 2010Accounts for a small company made up to 30 September 2009 (9 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
6 October 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 October 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 September 2009Director's change of particulars / maurice sines / 13/08/2009 (1 page)
23 September 2009Return made up to 13/08/09; full list of members (5 pages)
23 September 2009Director's change of particulars / maurice sines / 13/08/2009 (1 page)
23 September 2009Return made up to 13/08/09; full list of members (5 pages)
15 August 2008Return made up to 13/08/08; full list of members (5 pages)
15 August 2008Director's change of particulars / maurice sines / 13/08/2008 (2 pages)
15 August 2008Return made up to 13/08/08; full list of members (5 pages)
15 August 2008Director's change of particulars / maurice sines / 13/08/2008 (2 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 5 (12 pages)
19 May 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
19 May 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (7 pages)
22 December 2007Particulars of mortgage/charge (7 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (7 pages)
19 October 2007Particulars of mortgage/charge (7 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
13 August 2007Incorporation (23 pages)
13 August 2007Incorporation (23 pages)