Company NameBb Property Ventures Limited
DirectorsEdward Thomas Morton Rowlandson and Mark White
Company StatusActive
Company Number06661845
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 9 months ago)
Previous NameBondco 1268 Limited

Business Activity

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

Directors

Director NameMr Edward Thomas Morton Rowlandson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(13 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Mark White
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(13 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Secretary NameThe Financial And Industrial Trust Limited (Corporation)
StatusCurrent
Appointed16 September 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 7 months
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Anthony William Rawes Burton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(1 month, 2 weeks after company formation)
Appointment Duration6 months (resigned 19 March 2009)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFoxs Hangout
Mislingford Road
Swanmore
Hampshire
SO32 2QD
Director NameMr Gerard Colqhoun Price
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(7 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 09 August 2021)
RoleBuilder
Country of ResidenceCanada
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameMr Richard Graham St John Rowlandson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(7 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraham House 7 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed01 August 2008(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2008(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA

Contact

Websiteburtonproperty.co.uk
Email address[email protected]

Location

Registered AddressGraham House 7
Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Bargate Homes LTD
50.00%
Ordinary
500 at £1Burton Property Ventures LTD
50.00%
Ordinary

Financials

Year2014
Turnover£11,752,463
Gross Profit£2,300,503
Net Worth£21,921
Cash£16,071
Current Liabilities£7,644,171

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

23 September 2010Delivered on: 25 September 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 July 2014Delivered on: 18 July 2014
Persons entitled: Burton Property Ventures Limited

Classification: A registered charge
Particulars: Beaconsfield house. 88 andover road. Winchester.
Outstanding
25 February 2014Delivered on: 26 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Beaconsfield house 88 andover road winchester. Notification of addition to or amendment of charge.
Outstanding
19 March 2009Delivered on: 25 March 2009
Persons entitled: Bargate Homes Limited, Burton Property Ventures Limited

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 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
30 April 2010Delivered on: 8 May 2010
Satisfied on: 13 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
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: The interest of the company under the build contract dated 29 march 2010 made between (1) doubloon developments limited (2) the company and (3) kingfisher hvhs housing association limited and all money payable to the company see image for full details.
Fully Satisfied
22 January 2010Delivered on: 30 January 2010
Satisfied on: 13 October 2014
Persons entitled: Bargate Homes Limited and Burton Property Ventures Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at west street hambledon hampshire t/n HP579946, part of the land under t/n HP624080 and part of the land under t/nos HP444480 and HP444849 see image for full details.
Fully Satisfied
22 January 2010Delivered on: 23 January 2010
Satisfied on: 13 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west street hambledon hampshire PO7 4SN t/n's HP579946, HP624080, HP444480 and HP444849 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 2014Delivered on: 18 July 2014
Satisfied on: 3 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Wades farm barton stacey winchester.
Fully Satisfied
16 October 2013Delivered on: 17 October 2013
Satisfied on: 10 August 2015
Persons entitled: Burton Property Ventures Limited

Classification: A registered charge
Particulars: 42-46 salt lane salisbury t/no WT311185. Notification of addition to or amendment of charge.
Fully Satisfied
15 October 2013Delivered on: 17 October 2013
Satisfied on: 10 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 42-46 salt lane, salisbury t/no WT311185. Notification of addition to or amendment of charge.
Fully Satisfied
30 June 2009Delivered on: 3 July 2009
Satisfied on: 13 October 2014
Persons entitled: Bargate Homes Limited and Burton Property Ventures Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 20 longmoor road liphook t/n SH25946 fixed charge future rights title and interest in the insurances licensees occupiers of the property see image for full details.
Fully Satisfied
21 June 2013Delivered on: 28 June 2013
Satisfied on: 13 October 2014
Persons entitled: Burton Property Ventures Limited

Classification: A registered charge
Particulars: Land adjacent to the windmill, 30 winchester road, four marks, alton. Notification of addition to or amendment of charge.
Fully Satisfied
20 June 2013Delivered on: 28 June 2013
Satisfied on: 13 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land adjacent to the windmill, 30 winchester road, four marks, alton. Notification of addition to or amendment of charge.
Fully Satisfied
10 April 2013Delivered on: 13 April 2013
Satisfied on: 13 October 2014
Persons entitled: Burton Property Ventures Limited

Classification: A registered charge
Particulars: Manor house inn portsmouth road burlesdon southampton t/n HP605146. Notification of addition to or amendment of charge.
Fully Satisfied
27 March 2013Delivered on: 6 April 2013
Satisfied on: 13 October 2014
Persons entitled: Burton Property Ventures Limited

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 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.
Fully Satisfied
27 March 2013Delivered on: 6 April 2013
Satisfied on: 10 August 2015
Persons entitled: Burton Property Ventures 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 at the rear of castanea the shrave and land at the rear the brackens the shrave four marks hampshire SH6292 part HP374571 part. Right title and interest in the insurances see image for full details.
Fully Satisfied
27 March 2013Delivered on: 6 April 2013
Satisfied on: 3 May 2013
Persons entitled: Burton Property Ventures 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: Manor house inn portsmouth road bursledon southampton t/n HP605146 and the right title and interest in the insurances. See image for full details.
Fully Satisfied
2 April 2013Delivered on: 5 April 2013
Satisfied on: 10 August 2015
Persons entitled: Burton Property Ventures Limited and Bargate Homes Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 44-48 and 50 bedwin street and 37-43 salt lane, salisbury, wilts.
Fully Satisfied
28 March 2013Delivered on: 2 April 2013
Satisfied on: 10 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 44-48 and 50 bedwin street and 37-43 salt lane salisbury wiltshire t/no's WT269363,WT294984 and WT256 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
28 March 2013Delivered on: 30 March 2013
Satisfied on: 13 October 2014
Persons entitled: National Westminster 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: Manor house inn portsmouth road bursledon southampton t/no HP605146 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
18 February 2013Delivered on: 26 February 2013
Satisfied on: 13 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of castanea and land to the rear of the brackens the shrave four marks t/no's SH6292 and HP374571 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
29 June 2009Delivered on: 1 July 2009
Satisfied on: 13 October 2014
Persons entitled: National Westminster 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: The property k/a 20 longmoor road liphook t/no SH25946 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 March 2012Delivered on: 12 April 2012
Satisfied on: 13 October 2014
Persons entitled: National Westminster 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: 27 eashing lane, godalming, surrey t/no SY00616 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
30 September 2011Delivered on: 5 October 2011
Satisfied on: 13 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the side an rear of devonia and the rear of hope cottage and the rear of meadowsweet and the rear of egmont rareridge lane bishops waltham hampshire by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 September 2011Delivered on: 1 October 2011
Satisfied on: 13 October 2014
Persons entitled: Bargate Homes Limited and Burton Property Ventures Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at rareridge lane bishops waltham hampshire, comprised as follows: (1) land to the side and rear of devonia rareridge lane bishops waltham hampshire, (2) land at the rear of meadowsweet rareridge lane bishops waltham hampshire, (3) land to the rear of egmont rareridge lane bishops waltham hampshire and land to the rear of hope cottage rareridge lane bishops waltham hampshire; the insurances, all rights under all building contracts. See image for full details.
Fully Satisfied
5 January 2011Delivered on: 8 January 2011
Satisfied on: 13 October 2014
Persons entitled: National Westminster 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 development land at the shrave four marks comprised as follows land to the rear of beechwood the shrave four marks alton part t/no SH9678 (for further details of property charged please refer to form MG01) by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 January 2011Delivered on: 6 January 2011
Satisfied on: 13 October 2014
Persons entitled: Bargate Homes Limited (Bargate) and Burton Property Ventures Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H development land at the shrave four marks comprised as follows lant to the rear of beechwood the shrave four marks alton part t/no SH9678,land at oakdene the shrave four marks alton part t/no SH19996,land on the northe side of the shrave four marks alton part t/no SH18883 fixed charge all its present and future right title and interest in the insurances,all building contracts, see image for full details.
Fully Satisfied
1 November 2010Delivered on: 10 November 2010
Satisfied on: 13 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the west of weaverlands west street hambledon by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 November 2010Delivered on: 4 November 2010
Satisfied on: 13 October 2014
Persons entitled: Bargate Homes Limited and Burton Property Ventures Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that property being land on the west side of west street, hambledon, waterlooville t/no HP724366.
Fully Satisfied
15 October 2010Delivered on: 21 October 2010
Satisfied on: 25 July 2012
Persons entitled: National Westminster 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: 55-57 winchester road eastleigh t/nos HP660625 and HP489629 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 October 2010Delivered on: 19 October 2010
Satisfied on: 13 October 2014
Persons entitled: Bargate Homes Limited (Bargate), Burton Property Ventures Limited (with Bargate, the Lenders)

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: Property being 55 winchester road, chandlers ford eastleigh t/no HP489629 and property being 57 winchester road, chandlers ford, eastleigh t/no HP660625 by way of fixed charge all of its present and future right title and interest in the insurances and all claims and rights to returns of premium, see image for full details.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
20 August 2021Termination of appointment of Gerard Colqhoun Price as a director on 9 August 2021 (1 page)
20 August 2021Termination of appointment of Richard Graham St John Rowlandson as a director on 9 August 2021 (1 page)
20 August 2021Appointment of Mr Mark White as a director on 9 August 2021 (2 pages)
20 August 2021Appointment of Mr Edward Thomas Morton Rowlandson as a director on 9 August 2021 (2 pages)
4 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
1 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
13 April 2018Cessation of Bargate Homes Limited as a person with significant control on 6 April 2016 (1 page)
13 April 2018Notification of Bargate Homes Limited as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
16 January 2017Satisfaction of charge 066618450033 in full (1 page)
16 January 2017Satisfaction of charge 066618450033 in full (1 page)
16 January 2017Satisfaction of charge 066618450032 in full (1 page)
16 January 2017Satisfaction of charge 066618450032 in full (1 page)
22 November 2016Full accounts made up to 31 March 2016 (13 pages)
22 November 2016Full accounts made up to 31 March 2016 (13 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
3 December 2015Satisfaction of charge 066618450034 in full (1 page)
3 December 2015Satisfaction of charge 066618450034 in full (1 page)
26 November 2015Full accounts made up to 31 March 2015 (13 pages)
26 November 2015Full accounts made up to 31 March 2015 (13 pages)
10 August 2015Satisfaction of charge 066618450030 in full (1 page)
10 August 2015Satisfaction of charge 066618450031 in full (1 page)
10 August 2015Satisfaction of charge 25 in full (1 page)
10 August 2015Satisfaction of charge 23 in full (1 page)
10 August 2015Satisfaction of charge 066618450030 in full (1 page)
10 August 2015Satisfaction of charge 23 in full (1 page)
10 August 2015Satisfaction of charge 22 in full (2 pages)
10 August 2015Satisfaction of charge 22 in full (2 pages)
10 August 2015Satisfaction of charge 066618450031 in full (1 page)
10 August 2015Satisfaction of charge 25 in full (1 page)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000
(4 pages)
23 October 2014Full accounts made up to 31 March 2014 (12 pages)
23 October 2014Full accounts made up to 31 March 2014 (12 pages)
13 October 2014Satisfaction of charge 16 in full (2 pages)
13 October 2014Satisfaction of charge 17 in full (2 pages)
13 October 2014Satisfaction of charge 21 in full (2 pages)
13 October 2014Satisfaction of charge 066618450028 in full (1 page)
13 October 2014Satisfaction of charge 14 in full (2 pages)
13 October 2014Satisfaction of charge 2 in full (2 pages)
13 October 2014Satisfaction of charge 10 in full (2 pages)
13 October 2014Satisfaction of charge 19 in full (1 page)
13 October 2014Satisfaction of charge 15 in full (2 pages)
13 October 2014Satisfaction of charge 7 in full (2 pages)
13 October 2014Satisfaction of charge 066618450029 in full (1 page)
13 October 2014Satisfaction of charge 3 in full (1 page)
13 October 2014Satisfaction of charge 15 in full (2 pages)
13 October 2014Satisfaction of charge 18 in full (2 pages)
13 October 2014Satisfaction of charge 7 in full (2 pages)
13 October 2014Satisfaction of charge 20 in full (2 pages)
13 October 2014Satisfaction of charge 21 in full (2 pages)
13 October 2014Satisfaction of charge 18 in full (2 pages)
13 October 2014Satisfaction of charge 066618450029 in full (1 page)
13 October 2014Satisfaction of charge 26 in full (1 page)
13 October 2014Satisfaction of charge 066618450027 in full (1 page)
13 October 2014Satisfaction of charge 16 in full (2 pages)
13 October 2014Satisfaction of charge 5 in full (1 page)
13 October 2014Satisfaction of charge 2 in full (2 pages)
13 October 2014Satisfaction of charge 17 in full (2 pages)
13 October 2014Satisfaction of charge 10 in full (2 pages)
13 October 2014Satisfaction of charge 19 in full (1 page)
13 October 2014Satisfaction of charge 26 in full (1 page)
13 October 2014Satisfaction of charge 3 in full (1 page)
13 October 2014Satisfaction of charge 4 in full (2 pages)
13 October 2014Satisfaction of charge 4 in full (2 pages)
13 October 2014Satisfaction of charge 066618450028 in full (1 page)
13 October 2014Satisfaction of charge 12 in full (1 page)
13 October 2014Satisfaction of charge 066618450027 in full (1 page)
13 October 2014Satisfaction of charge 14 in full (2 pages)
13 October 2014Satisfaction of charge 20 in full (2 pages)
13 October 2014Satisfaction of charge 5 in full (1 page)
13 October 2014Satisfaction of charge 12 in full (1 page)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
14 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
18 July 2014Registration of charge 066618450034, created on 15 July 2014 (10 pages)
18 July 2014Registration of charge 066618450033, created on 1 July 2014 (21 pages)
18 July 2014Registration of charge 066618450033, created on 1 July 2014 (21 pages)
18 July 2014Registration of charge 066618450033, created on 1 July 2014 (21 pages)
18 July 2014Registration of charge 066618450034, created on 15 July 2014 (10 pages)
26 February 2014Registration of charge 066618450032 (10 pages)
26 February 2014Registration of charge 066618450032 (10 pages)
1 November 2013Full accounts made up to 31 March 2013 (12 pages)
1 November 2013Full accounts made up to 31 March 2013 (12 pages)
17 October 2013Registration of charge 066618450031 (24 pages)
17 October 2013Registration of charge 066618450031 (24 pages)
17 October 2013Registration of charge 066618450030 (10 pages)
17 October 2013Registration of charge 066618450030 (10 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(4 pages)
28 June 2013Registration of charge 066618450029 (22 pages)
28 June 2013Registration of charge 066618450029 (22 pages)
28 June 2013Registration of charge 066618450028 (10 pages)
28 June 2013Registration of charge 066618450028 (10 pages)
3 May 2013Satisfaction of charge 24 in full (4 pages)
3 May 2013Satisfaction of charge 24 in full (4 pages)
13 April 2013Registration of charge 066618450027 (22 pages)
13 April 2013Registration of charge 066618450027 (22 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 24 (9 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 26 (14 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 25 (9 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 24 (9 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 25 (9 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 26 (14 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 23 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 23 (5 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 22 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 21 (5 pages)
30 March 2013Particulars of a mortgage or charge / charge no: 21 (5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 20 (5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 20 (5 pages)
25 October 2012Full accounts made up to 31 March 2012 (12 pages)
25 October 2012Full accounts made up to 31 March 2012 (12 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
13 December 2011Full accounts made up to 31 March 2011 (13 pages)
13 December 2011Full accounts made up to 31 March 2011 (13 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 17 (8 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 17 (8 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
16 June 2011Auditor's resignation (1 page)
16 June 2011Auditor's resignation (1 page)
8 January 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 15 (8 pages)
8 December 2010Full accounts made up to 31 March 2010 (12 pages)
8 December 2010Full accounts made up to 31 March 2010 (12 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 August 2010Director's details changed for Richard Graham St John Rowlandson on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Richard Graham St John Rowlandson on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Gerard Colqhoun Price on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Gerard Colqhoun Price on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Richard Graham St John Rowlandson on 1 August 2010 (2 pages)
3 August 2010Secretary's details changed for The Financial and Industrial Trust Limited on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for The Financial and Industrial Trust Limited on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mr Gerard Colqhoun Price on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Secretary's details changed for The Financial and Industrial Trust Limited on 1 August 2010 (2 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
27 March 2009Director appointed gerard colquhoun price (2 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 March 2009Director appointed richard graham st john rowlandson (3 pages)
27 March 2009Ad 19/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
27 March 2009Ad 19/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
27 March 2009Appointment terminated director anthony burton (1 page)
27 March 2009Appointment terminated director anthony burton (1 page)
27 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
27 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 March 2009Director appointed gerard colquhoun price (2 pages)
27 March 2009Director appointed richard graham st john rowlandson (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
17 September 2008Appointment terminated secretary bondlaw secretaries LIMITED (1 page)
17 September 2008Appointment terminated director bondlaw directors LIMITED (1 page)
17 September 2008Director appointed anthony william rawes burton (3 pages)
17 September 2008Secretary appointed the financial and industrial trust LIMITED (2 pages)
17 September 2008Secretary appointed the financial and industrial trust LIMITED (2 pages)
17 September 2008Registered office changed on 17/09/2008 from 39-49 commercial road southampton hampshire SO15 1GA (1 page)
17 September 2008Appointment terminated director bondlaw directors LIMITED (1 page)
17 September 2008Registered office changed on 17/09/2008 from 39-49 commercial road southampton hampshire SO15 1GA (1 page)
17 September 2008Appointment terminated secretary bondlaw secretaries LIMITED (1 page)
17 September 2008Director appointed anthony william rawes burton (3 pages)
10 September 2008Memorandum and Articles of Association (16 pages)
10 September 2008Memorandum and Articles of Association (16 pages)
5 September 2008Company name changed bondco 1268 LIMITED\certificate issued on 05/09/08 (2 pages)
5 September 2008Company name changed bondco 1268 LIMITED\certificate issued on 05/09/08 (2 pages)
1 August 2008Incorporation (18 pages)
1 August 2008Incorporation (18 pages)