Company NameLeisure Parks Residential Limited
Company StatusDissolved
Company Number06693444
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Crickmore
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(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
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtonside Orchard Burfield Road
Old Windsor
Windsor
Berkshire
SL4 2RE
Director NameMr James Robert Crickmore
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Fen Road
Cambridge
CB4 1TU
Secretary NameMr James Robert Crickmore
NationalityBritish
StatusClosed
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Fen Road
Cambridge
CB4 1TU
Director NameMr Fred Sines
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address53 Barkham Ride
Finchampstead
Wokingham
Berkshire
RG40 4HA

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

100 at £1Leisure Parks Real Estate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,386
Cash£5,476
Current Liabilities£9,443

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Charges

18 May 2009Delivered on: 23 May 2009
Satisfied on: 24 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 miskin road hoo rochester kent t/no K599369 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
18 May 2009Delivered on: 23 May 2009
Satisfied on: 24 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 walthams, basildon, essex t/no EX331618 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
31 March 2009Delivered on: 2 April 2009
Satisfied on: 1 November 2011
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 December 2008Delivered on: 6 January 2009
Satisfied on: 24 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 torsi road canvey island essex t/no EX44512 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
23 December 2008Delivered on: 6 January 2009
Satisfied on: 24 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rainbow cottage canteen road whiteley road ventnor isle of wight t/no IW24841 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
23 December 2008Delivered on: 6 January 2009
Satisfied on: 22 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 hadleigh oaks wilkinson drop hadleigh essex t/no EX739724 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
23 December 2008Delivered on: 6 January 2009
Satisfied on: 24 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 west avenue mayland essex t/no EX701938 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
23 December 2008Delivered on: 6 January 2009
Satisfied on: 24 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 laburnham avenue wickford essex t/no EX232916 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
31 January 2012Delivered on: 4 February 2012
Satisfied on: 13 May 2015
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
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: 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
31 January 2012Delivered on: 4 February 2012
Satisfied on: 13 May 2015
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 103 shepherds hill romford t/n EGL296525 together with all and singular fixed machinery buildings erections and other fixtures and fittings see image for full details.
Fully Satisfied
31 January 2012Delivered on: 4 February 2012
Satisfied on: 13 May 2015
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 37 springfield avenue st michaels tenterden t/n K387559 together with all and singular fixed machinery buildings erections and other fixtures and fittings see image for full details.
Fully Satisfied
18 May 2009Delivered on: 23 May 2009
Satisfied on: 24 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 akerslot place, colchester essex t/no EX658244 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
18 May 2009Delivered on: 23 May 2009
Satisfied on: 22 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 307 corringham road corringham essex t/no EX86397 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
18 May 2009Delivered on: 23 May 2009
Satisfied on: 24 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 20A kings avenue holland on sea essex t/no's EX718099, EX806420 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
18 May 2009Delivered on: 23 May 2009
Satisfied on: 24 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 london mews wickford essex t/no EX769606 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
18 May 2009Delivered on: 23 May 2009
Satisfied on: 24 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 leigh beck road, canvey island, essex t/no EX23309 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
23 December 2008Delivered on: 6 January 2009
Satisfied on: 24 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 fortin way south ockenden essex t/no EX160109 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
4 September 2015Delivered on: 10 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
17 May 2017Application to strike the company off the register (4 pages)
17 May 2017Application to strike the company off the register (4 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
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 29 March 2016 to 28 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
28 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 10 September 2016 with updates (5 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)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
28 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(6 pages)
10 September 2015Termination of appointment of Fred Sines as a director on 27 August 2015 (1 page)
10 September 2015Registration of charge 066934440018, created on 4 September 2015 (30 pages)
10 September 2015Registration of charge 066934440018, created on 4 September 2015 (30 pages)
10 September 2015Registration of charge 066934440018, created on 4 September 2015 (30 pages)
10 September 2015Termination of appointment of Fred Sines as a director on 27 August 2015 (1 page)
13 May 2015Satisfaction of charge 15 in full (1 page)
13 May 2015Satisfaction of charge 17 in full (1 page)
13 May 2015Satisfaction of charge 17 in full (1 page)
13 May 2015Satisfaction of charge 16 in full (1 page)
13 May 2015Satisfaction of charge 15 in full (1 page)
13 May 2015Satisfaction of charge 16 in full (1 page)
6 March 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
6 March 2015Audit exemption subsidiary accounts made up to 31 March 2014 (4 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)
6 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (24 pages)
6 March 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (24 pages)
6 March 2015Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
6 March 2015Audit exemption subsidiary accounts made up to 31 March 2014 (4 pages)
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)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(7 pages)
17 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(7 pages)
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)
6 December 2013Director's details changed for Mr Maurice Sines on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Maurice Sines on 6 December 2013 (2 pages)
6 December 2013Director's details changed for Mr Maurice Sines on 6 December 2013 (2 pages)
3 December 2013All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
3 December 2013All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
3 December 2013All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
3 December 2013All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages)
3 December 2013All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
3 December 2013All of the property or undertaking has been released and no longer forms part of charge 17 (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 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(7 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(7 pages)
9 July 2013All of the property or undertaking has been released from charge 16 (2 pages)
9 July 2013All of the property or undertaking has been released from charge 16 (2 pages)
24 May 2013Accounts for a small company made up to 30 September 2012 (5 pages)
24 May 2013Accounts for a small company made up to 30 September 2012 (5 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 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 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 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 James Robert Crickmore on 8 March 2013 (2 pages)
7 February 2013Director's details changed for Mr James Robert Crickmore on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr James Robert Crickmore on 7 February 2013 (2 pages)
7 February 2013Director's details changed for Mr James Robert Crickmore on 7 February 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 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)
28 January 2013Secretary's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages)
28 January 2013Secretary's details changed for Mr James Robert Crickmore on 28 January 2013 (2 pages)
4 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
26 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
26 June 2012Accounts for a small company made up to 30 September 2011 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (9 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (9 pages)
29 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
29 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
28 September 2011Accounts for a small company made up to 30 September 2010 (5 pages)
28 September 2011Accounts for a small company made up to 30 September 2010 (5 pages)
23 August 2011Director's details changed for Mr Fred Sines on 22 August 2011 (2 pages)
23 August 2011Director's details changed for Mr Fred 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. Maurice Sines on 22 August 2011 (2 pages)
4 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (7 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
10 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
23 September 2009Return made up to 10/09/09; full list of members (4 pages)
23 September 2009Director's change of particulars / maurice sines / 13/08/2009 (1 page)
23 September 2009Return made up to 10/09/09; full list of members (4 pages)
23 September 2009Director's change of particulars / maurice sines / 13/08/2009 (1 page)
23 May 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 September 2008Incorporation (17 pages)
10 September 2008Incorporation (17 pages)