Company NameS.E. Solar (1) Limited
DirectorNigel Street
Company StatusActive
Company Number07677943
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Nigel Street
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Richard James Dyett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Arc Enterprise Way
Nottingham
Nottinghamshire
NG2 1EN
Secretary NameMrs Sara Jo Roberts
StatusResigned
Appointed28 June 2011(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2013)
RoleCompany Director
Correspondence AddressThe Arc Enterprise Way
Nottingham
Nottinghamshire
NG2 1EN

Contact

Websitestreetenergy.co.uk
Email address[email protected]

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,304,084
Cash£242,570
Current Liabilities£231,299

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

1 February 2012Delivered on: 3 February 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease relating to premises k/a airspace above the roof of 20 delamere road, bedworth. Lease relating to premises k/a airspace above the roof of 40 pax hill, bedford. Lease relating to premises k/a airspace above the roof of 64 dowthorpe hill, earls barton, northampton, for further details of airspace lease details charged please refer to form MG01.
Outstanding
24 January 2012Delivered on: 25 January 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 187 winchester road, grantham t/no LL329759. 23 mostyn avenue, syston, leicester t/no LT441535. 11 culme road, oundle, peterborough t/no NN308451. For further details of properties charged please refer to form MG01 and any buildings, fixtures, fixed plant or machinery.
Outstanding
20 January 2012Delivered on: 21 January 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The following airspace lease property:. 33 maple avenue, exhall, coventry, t/no: WK463174. 22 fen road, east kirby, spilsby, t/no: LL330970. 7 jackson close, market harborough, t/no: LT441592. (For details of all other property charged, please refer to the MG01 document).
Outstanding
19 January 2012Delivered on: 21 January 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The following airspace lease property:. 28 downing way, daventry, t/no: NN307626. 9 clunes avenue, nuneaton, t/no: WK463154. 85 prescott avenue, banbury, t/no: ON300501. (For details of all other property charged, please refer to the MG01 document).
Outstanding
17 January 2012Delivered on: 18 January 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease relating to premises k/a airspace above the roof of 8 thurston drive kettering, 33 kimberley road, bedworth, 51 mercers meadow, keresley, and any buildings, fixtures, fixed plant or machinery, for further details of property charged please refer to form MG01.
Outstanding
16 January 2012Delivered on: 17 January 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 54 cromwell crescent market harborough t/no LT441407 31 purbeck avenue shepsted t/no LT441386 38 acacia crescent bedworth t/no WK463046 see image for full details.
Outstanding
29 August 2012Delivered on: 5 September 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease relating to premises k/a airspace above the roof of 184 rivermill harlow essex dated 27/07/2012; lease relating to premises k/a airspace above the roof of 13 moors lane south witham grantham dated 23/07/2012; lease relating to premises k/a airspace above the roof of 9 fir tree rise chelmsford dated 25/07/2012 (for details of further aispace lease details please see form MG01) see image for full details.
Outstanding
17 August 2012Delivered on: 21 August 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the mortgaged property being the lease relating to premises known as airspace above the roof of 5 honeysuckle close, east goscote, leicestershire; lease relating to premises known as airspace above the roof of 2 gilchrist, braintree, essex and lease relating to premises known as airspace above the roof of 24 meadgate avenue, chelmsford, essex (for details of all other properties charged, please refer to the MG01 document).
Outstanding
28 December 2011Delivered on: 30 December 2011
Persons entitled: Santander UK PLC

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Airspace lease t/no NN307625 2 columbus court daventry, airspace lease t/no 21 grovelands daventry, airspace lease t/no NN307621 12 worcester way daventry for details of further mortgaged property please see form MG01, and any buildings fixtures fittings fixed plant or machinery on or forming part of such property and includes all related rights see image for full details.
Outstanding
27 July 2012Delivered on: 31 July 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being lease relating to premises k/a airspace above the roof of 16 meadow brown nottingham, 44 willders garth holbeach lincolnshire and 164 chippenham road romford (for further properties charged please refer to form MG01) and any buildings, fixtures, fittings, fixed plant or machinery see image for full details.
Outstanding
20 July 2012Delivered on: 23 July 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being premises k/a airspace above the roof of 56 central avenue aveley essex, premises k/a airspace above the roof of 17 longfield road south woodham ferrers and premises k/a airspace above the roof of 26 meadgate avenue chelmsford (for further properties charged please refer to form MG01) and any buildings, fixtures, fittings, fixed plant or machinery see image for full details.
Outstanding
13 June 2012Delivered on: 18 June 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease relating to premises known as airspace above the roof of 27 the boundary, bedford.. Lease relating to premises known as airspace above the roof of 14 foreland way, coventry. Lease relating to premises known as airspace above the roof of 42 hastings close, breedon on hill, derby. And any buildings, fixtures, fittings, fixed plant or machinery.. For further details of properties charged please see form MG01.
Outstanding
23 May 2012Delivered on: 25 May 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease relating to premises k/a airspace above the roof of 1 stenor close fleckney leicester, 7 kimberley road bedworth, 24 bideford square corby northants for details of further proeprty charged please refer to form MG01 and any buildings fixtures fittings fixed plant or machinery and all related rights see image for full details.
Outstanding
1 April 2012Delivered on: 3 April 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease relating to premises known as airspace above the roof of 39 saxon close spalding; lease relating to premises known as airspace above the roof of 83 peebles way leicester; and lease relating to premises known as airspace above the roof of 22 northolt way hornchurch essex (for details of all other property charged, please refer to the MG01 document) see image for full details.
Outstanding
31 March 2012Delivered on: 3 April 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease relating to premises known as airspace above the roof of 37 apple close offord d'arcy st neots; lease relating to premises known as airspace above the roof of 15 raven drive barton seagrave kettering; and lease relating to premises known as airspace above the roof of 52 witham way paston peterborough (for details of all other property charged, please refer to the MG01 document) see image for full details.
Outstanding
25 March 2012Delivered on: 27 March 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease relating to premises known as airspace above the roof of 16 holmes road, glinton, peterborough; lease relating to premises known as airspace above the roof of 5 wickford drive, romford; and lease relating to premises known as airspace above the roof of 4 maryland close, barwell, leicester (for details of all other property charged, please refer to the MG01 document) see image for full details.
Outstanding
24 March 2012Delivered on: 27 March 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease relating to premises known as airspace above the roof of 10 carey close, wigston, leicestershire; lease relating to premises known as airspace above the roof of 108 stuart road, market harborough; and lease relating to premises known as airspace above the roof of 6 almon close, barby, nr. Daventry (for details of all other property charged, please refer to the MG01 document).
Outstanding
19 March 2012Delivered on: 21 March 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Airspace lease details lease relating to premises k/a airspace above the roof of 11 pyke way crick nr daventry, premises k/a airspace above the roof of 12 orchard close gonerby hill foot grantham, premises k/a airspace above the roof of 8 oak road littlethorpe (for details of further aispace lease details please see form MG01) see image for full details.
Outstanding
20 March 2012Delivered on: 21 March 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Airspace lease details lease relating to premises k/a airspace above the roof of 74 highfields close ashby-de-la-zouch, premises k/a airspace above the roof of 105 braunston road oakham, premises k/a airspace above the roof of 7 sussex road south wigston (for details of further aispace lease details please see form MG01) see image for full details.
Outstanding
15 December 2011Delivered on: 17 December 2011
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage supplemental to a debenture dated 11 august 2011 and
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17 woodfield close, spalding, airspace lease t/no LL329918; any buildings, fixtures, all related rights. See image for full details.
Outstanding
12 March 2012Delivered on: 13 March 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Airspace lease details lease relating to premises k/a airspace above the roof of 13 eastcliffe square caythorpe lincolnshire, lease relating to premises k/a airspace above the roof of 5 trevino drive leicester, lease relating to premises k/a airspace above the roof of 54 trevino drive leicester (for details of further aispace lease details please see form MG01) see image for full details.
Outstanding
9 March 2012Delivered on: 10 March 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises k/a airspace above the roof of 26 campion road peterborough,60 virginia way reading,134 southcote lane reading (for further details of property charged please refer to form MG01) see image for full details.
Outstanding
8 March 2012Delivered on: 10 March 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises k/a airspace above the roof of 74 highfields close ashby-de-la-zouch,105 baunston road oakham,7 sussex road south wigston (for further details of property charged please refer to form MG01) see image for full details.
Outstanding
5 March 2012Delivered on: 8 March 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises k/a airspace above the roof of 11 pyke way crick nr daventry premises k/a airspace above the roof of 12 orchard close gonerby hill foot grantham and premises k/a airspace above the roof of 8 oak road littlethorpe for full list of properties please see MG01 see image for full details.
Outstanding
2 March 2012Delivered on: 3 March 2012
Persons entitled: Santander UK PLC

Classification: A supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The airspace lease property address 35 norton road daventry NN11 4GX t/n NN308504 see image for full details.
Outstanding
26 February 2012Delivered on: 28 February 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease relating to premises known as airspace above the roof of 9 unity close, wollaston, wellinborough. Lease relating to premsies known as airspace above the roof of 25 elm park, whittlesey, peterborough. Lease relating to the premises known as airspace above the roof of 49 oak road, desford. (For details of all other property charged, please refer to the MG01 document).
Outstanding
22 February 2012Delivered on: 23 February 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease relating to premises k/a airspace above the roof of 16 tilton drive, oadby, leicester and any buildings, fixtures, fixed plant or machinery, see image for full details.
Outstanding
2 February 2012Delivered on: 10 February 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease relating to premises k/a airspace above the roof of 1 sussex drive banbury ,11 cliveden ealk nuneaton,27 briar road leicester (for further details of property charged please refer to form MG01) see image for full details.
Outstanding
3 February 2012Delivered on: 7 February 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lease relating to premises k/a airspace above the roof of 4 snoots road whittlesey peterborough, 227 bourne road pode hole spalding, 23 coneygree road peterborough for details of further property charged please refer to form MG01 and any buildings fixtures fittings fixed plant or machinery and all related rights see image for full details.
Outstanding
6 February 2012Delivered on: 7 February 2012
Persons entitled: Santander UK PLC

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 kipling road ketering airspace t/no NN308393, 91 western avenue market harborough airspace t/no LT441526, 15 nursery hollow glen parva leicester airspace t/no LT441482 for details of further property charged please refer to form MG01 and any buildings fixtures fittings fixed plant or machinery and all related rights see image for full details.
Outstanding
11 August 2011Delivered on: 17 August 2011
Persons entitled: Santander UK PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 September 2020Accounts for a small company made up to 31 March 2020 (10 pages)
3 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
23 October 2019Accounts for a small company made up to 31 March 2019 (8 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
14 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
18 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
24 August 2017Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 24 August 2017 (1 page)
24 August 2017Notification of Street Energy Limited as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 24 August 2017 (1 page)
24 August 2017Director's details changed for Mr Nigel Street on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
24 August 2017Registered office address changed from The Arc Enterprise Way Nottingham Nottinghamshire NG2 1EN to Centrum House 36 Station Road Egham Surrey TW20 9LF on 24 August 2017 (1 page)
24 August 2017Notification of Street Energy Limited as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Nigel Street on 24 August 2017 (2 pages)
24 August 2017Registered office address changed from The Arc Enterprise Way Nottingham Nottinghamshire NG2 1EN to Centrum House 36 Station Road Egham Surrey TW20 9LF on 24 August 2017 (1 page)
24 August 2017Notification of Street Energy Limited as a person with significant control on 6 April 2016 (2 pages)
24 August 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
7 April 2017Accounts for a small company made up to 31 March 2016 (5 pages)
7 April 2017Accounts for a small company made up to 31 March 2016 (5 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
13 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-13
  • GBP 1,250,000
(6 pages)
13 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-13
  • GBP 1,250,000
(6 pages)
22 July 2016Auditor's resignation (1 page)
22 July 2016Auditor's resignation (1 page)
11 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,250,000
(3 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,250,000
(3 pages)
21 July 2015Termination of appointment of Richard James Dyett as a director on 1 June 2015 (1 page)
21 July 2015Termination of appointment of Richard James Dyett as a director on 1 June 2015 (1 page)
21 July 2015Termination of appointment of Richard James Dyett as a director on 1 June 2015 (1 page)
18 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
18 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,250,000
(4 pages)
28 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,250,000
(4 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
21 October 2013Termination of appointment of Sara Roberts as a secretary (2 pages)
21 October 2013Termination of appointment of Sara Roberts as a secretary (2 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,250,000
(4 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,250,000
(4 pages)
12 February 2013Accounts for a small company made up to 31 March 2012 (5 pages)
12 February 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
12 February 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
12 February 2013Accounts for a small company made up to 31 March 2012 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 31 (11 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 31 (11 pages)
24 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 29 (3 pages)
24 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 29 (3 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 30 (12 pages)
21 August 2012Particulars of a mortgage or charge / charge no: 30 (12 pages)
8 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 22 (3 pages)
8 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 22 (3 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 29 (12 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 29 (12 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 28 (12 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 28 (12 pages)
30 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
30 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 27 (12 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 27 (12 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 26 (12 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 26 (12 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 24 (12 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 25 (12 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 25 (12 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 24 (12 pages)
28 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (4 pages)
28 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (4 pages)
28 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (4 pages)
28 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (4 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 22 (12 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 22 (12 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 23 (12 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 23 (12 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 21 (12 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 21 (12 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 20 (12 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 20 (12 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 19 (12 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 19 (12 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 17 (12 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 18 (12 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 18 (12 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 17 (12 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 16 (12 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 16 (12 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
29 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 12 (3 pages)
29 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 12 (3 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 14 (12 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 14 (12 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 13 (12 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 13 (12 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 12 (12 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 12 (12 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 11 (12 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 9 (12 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 9 (12 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 6 (11 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 5 (12 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 1,250,000.00
(4 pages)
17 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 1,250,000.00
(4 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 1 (25 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 1 (25 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
28 June 2011Appointment of Mrs Sara Jo Roberts as a secretary (1 page)
28 June 2011Appointment of Mrs Sara Jo Roberts as a secretary (1 page)
22 June 2011Incorporation (34 pages)
22 June 2011Incorporation (34 pages)