Potters Bar
Hertfordshire
EN6 2JD
Director Name | Mr Mark White |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(13 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Secretary Name | The Financial And Industrial Trust Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Anthony William Rawes Burton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 19 March 2009) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Foxs Hangout Mislingford Road Swanmore Hampshire SO32 2QD |
Director Name | Mr Gerard Colqhoun Price |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 August 2021) |
Role | Builder |
Country of Residence | Canada |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mr Richard Graham St John Rowlandson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Website | burtonproperty.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Bargate Homes LTD 50.00% Ordinary |
---|---|
500 at £1 | Burton Property Ventures LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,752,463 |
Gross Profit | £2,300,503 |
Net Worth | £21,921 |
Cash | £16,071 |
Current Liabilities | £7,644,171 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
23 September 2010 | Delivered 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 2014 | Delivered on: 18 July 2014 Persons entitled: Burton Property Ventures Limited Classification: A registered charge Particulars: Beaconsfield house. 88 andover road. Winchester. Outstanding |
25 February 2014 | Delivered 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 2009 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
7 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
20 August 2021 | Termination of appointment of Gerard Colqhoun Price as a director on 9 August 2021 (1 page) |
20 August 2021 | Termination of appointment of Richard Graham St John Rowlandson as a director on 9 August 2021 (1 page) |
20 August 2021 | Appointment of Mr Mark White as a director on 9 August 2021 (2 pages) |
20 August 2021 | Appointment of Mr Edward Thomas Morton Rowlandson as a director on 9 August 2021 (2 pages) |
4 August 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
1 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
13 April 2018 | Cessation of Bargate Homes Limited as a person with significant control on 6 April 2016 (1 page) |
13 April 2018 | Notification of Bargate Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
16 January 2017 | Satisfaction of charge 066618450033 in full (1 page) |
16 January 2017 | Satisfaction of charge 066618450033 in full (1 page) |
16 January 2017 | Satisfaction of charge 066618450032 in full (1 page) |
16 January 2017 | Satisfaction of charge 066618450032 in full (1 page) |
22 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
22 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
3 December 2015 | Satisfaction of charge 066618450034 in full (1 page) |
3 December 2015 | Satisfaction of charge 066618450034 in full (1 page) |
26 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
26 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
10 August 2015 | Satisfaction of charge 066618450030 in full (1 page) |
10 August 2015 | Satisfaction of charge 066618450031 in full (1 page) |
10 August 2015 | Satisfaction of charge 25 in full (1 page) |
10 August 2015 | Satisfaction of charge 23 in full (1 page) |
10 August 2015 | Satisfaction of charge 066618450030 in full (1 page) |
10 August 2015 | Satisfaction of charge 23 in full (1 page) |
10 August 2015 | Satisfaction of charge 22 in full (2 pages) |
10 August 2015 | Satisfaction of charge 22 in full (2 pages) |
10 August 2015 | Satisfaction of charge 066618450031 in full (1 page) |
10 August 2015 | Satisfaction of charge 25 in full (1 page) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
13 October 2014 | Satisfaction of charge 16 in full (2 pages) |
13 October 2014 | Satisfaction of charge 17 in full (2 pages) |
13 October 2014 | Satisfaction of charge 21 in full (2 pages) |
13 October 2014 | Satisfaction of charge 066618450028 in full (1 page) |
13 October 2014 | Satisfaction of charge 14 in full (2 pages) |
13 October 2014 | Satisfaction of charge 2 in full (2 pages) |
13 October 2014 | Satisfaction of charge 10 in full (2 pages) |
13 October 2014 | Satisfaction of charge 19 in full (1 page) |
13 October 2014 | Satisfaction of charge 15 in full (2 pages) |
13 October 2014 | Satisfaction of charge 7 in full (2 pages) |
13 October 2014 | Satisfaction of charge 066618450029 in full (1 page) |
13 October 2014 | Satisfaction of charge 3 in full (1 page) |
13 October 2014 | Satisfaction of charge 15 in full (2 pages) |
13 October 2014 | Satisfaction of charge 18 in full (2 pages) |
13 October 2014 | Satisfaction of charge 7 in full (2 pages) |
13 October 2014 | Satisfaction of charge 20 in full (2 pages) |
13 October 2014 | Satisfaction of charge 21 in full (2 pages) |
13 October 2014 | Satisfaction of charge 18 in full (2 pages) |
13 October 2014 | Satisfaction of charge 066618450029 in full (1 page) |
13 October 2014 | Satisfaction of charge 26 in full (1 page) |
13 October 2014 | Satisfaction of charge 066618450027 in full (1 page) |
13 October 2014 | Satisfaction of charge 16 in full (2 pages) |
13 October 2014 | Satisfaction of charge 5 in full (1 page) |
13 October 2014 | Satisfaction of charge 2 in full (2 pages) |
13 October 2014 | Satisfaction of charge 17 in full (2 pages) |
13 October 2014 | Satisfaction of charge 10 in full (2 pages) |
13 October 2014 | Satisfaction of charge 19 in full (1 page) |
13 October 2014 | Satisfaction of charge 26 in full (1 page) |
13 October 2014 | Satisfaction of charge 3 in full (1 page) |
13 October 2014 | Satisfaction of charge 4 in full (2 pages) |
13 October 2014 | Satisfaction of charge 4 in full (2 pages) |
13 October 2014 | Satisfaction of charge 066618450028 in full (1 page) |
13 October 2014 | Satisfaction of charge 12 in full (1 page) |
13 October 2014 | Satisfaction of charge 066618450027 in full (1 page) |
13 October 2014 | Satisfaction of charge 14 in full (2 pages) |
13 October 2014 | Satisfaction of charge 20 in full (2 pages) |
13 October 2014 | Satisfaction of charge 5 in full (1 page) |
13 October 2014 | Satisfaction of charge 12 in full (1 page) |
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
18 July 2014 | Registration of charge 066618450034, created on 15 July 2014 (10 pages) |
18 July 2014 | Registration of charge 066618450033, created on 1 July 2014 (21 pages) |
18 July 2014 | Registration of charge 066618450033, created on 1 July 2014 (21 pages) |
18 July 2014 | Registration of charge 066618450033, created on 1 July 2014 (21 pages) |
18 July 2014 | Registration of charge 066618450034, created on 15 July 2014 (10 pages) |
26 February 2014 | Registration of charge 066618450032 (10 pages) |
26 February 2014 | Registration of charge 066618450032 (10 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (12 pages) |
17 October 2013 | Registration of charge 066618450031 (24 pages) |
17 October 2013 | Registration of charge 066618450031 (24 pages) |
17 October 2013 | Registration of charge 066618450030 (10 pages) |
17 October 2013 | Registration of charge 066618450030 (10 pages) |
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
28 June 2013 | Registration of charge 066618450029 (22 pages) |
28 June 2013 | Registration of charge 066618450029 (22 pages) |
28 June 2013 | Registration of charge 066618450028 (10 pages) |
28 June 2013 | Registration of charge 066618450028 (10 pages) |
3 May 2013 | Satisfaction of charge 24 in full (4 pages) |
3 May 2013 | Satisfaction of charge 24 in full (4 pages) |
13 April 2013 | Registration of charge 066618450027 (22 pages) |
13 April 2013 | Registration of charge 066618450027 (22 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 26 (14 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 25 (9 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 25 (9 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 26 (14 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
25 October 2012 | Full accounts made up to 31 March 2012 (12 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Auditor's resignation (1 page) |
16 June 2011 | Auditor's resignation (1 page) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 August 2010 | Director's details changed for Richard Graham St John Rowlandson on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Richard Graham St John Rowlandson on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Gerard Colqhoun Price on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Gerard Colqhoun Price on 1 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Richard Graham St John Rowlandson on 1 August 2010 (2 pages) |
3 August 2010 | Secretary's details changed for The Financial and Industrial Trust Limited on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for The Financial and Industrial Trust Limited on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Mr Gerard Colqhoun Price on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for The Financial and Industrial Trust Limited on 1 August 2010 (2 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
17 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
27 March 2009 | Director appointed gerard colquhoun price (2 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Director appointed richard graham st john rowlandson (3 pages) |
27 March 2009 | Ad 19/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
27 March 2009 | Ad 19/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
27 March 2009 | Appointment terminated director anthony burton (1 page) |
27 March 2009 | Appointment terminated director anthony burton (1 page) |
27 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
27 March 2009 | Resolutions
|
27 March 2009 | Director appointed gerard colquhoun price (2 pages) |
27 March 2009 | Director appointed richard graham st john rowlandson (3 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
17 September 2008 | Appointment terminated secretary bondlaw secretaries LIMITED (1 page) |
17 September 2008 | Appointment terminated director bondlaw directors LIMITED (1 page) |
17 September 2008 | Director appointed anthony william rawes burton (3 pages) |
17 September 2008 | Secretary appointed the financial and industrial trust LIMITED (2 pages) |
17 September 2008 | Secretary appointed the financial and industrial trust LIMITED (2 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
17 September 2008 | Appointment terminated director bondlaw directors LIMITED (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 39-49 commercial road southampton hampshire SO15 1GA (1 page) |
17 September 2008 | Appointment terminated secretary bondlaw secretaries LIMITED (1 page) |
17 September 2008 | Director appointed anthony william rawes burton (3 pages) |
10 September 2008 | Memorandum and Articles of Association (16 pages) |
10 September 2008 | Memorandum and Articles of Association (16 pages) |
5 September 2008 | Company name changed bondco 1268 LIMITED\certificate issued on 05/09/08 (2 pages) |
5 September 2008 | Company name changed bondco 1268 LIMITED\certificate issued on 05/09/08 (2 pages) |
1 August 2008 | Incorporation (18 pages) |
1 August 2008 | Incorporation (18 pages) |