Company NameEllis And Sons (Southern) Property Investments Limited
DirectorJamie Loudoun Craven Campbell
Company StatusActive
Company Number00361411
CategoryPrivate Limited Company
Incorporation Date24 May 1940(83 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jamie Loudoun Craven Campbell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(80 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Harold Sharp Ltd 5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMrs Doris Campbell
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(51 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 September 2006)
RoleCo Director
Correspondence AddressCotterell House Hound House Road
Shere
Guildford
Surrey
GU5 9JG
Director NameMr Graeme Gardner Donald
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(51 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 1994)
RoleCo Director
Correspondence AddressPine Ridge West Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JS
Director NameMr Gordon Charles Exeter
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(51 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCo Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Deepdene
Haslemere
Surrey
GU27 1RE
Director NameMr Alan John Taylor
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(51 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1995)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFour Winds
Stoneyfields
Farnham
Surrey
GU9 8DU
Director NameMrs Linda Frances Campbell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(51 years, 2 months after company formation)
Appointment Duration29 years, 3 months (resigned 03 November 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalden Park Steading
Shalden
Alton
Hampshire
GU34 4DS
Director NameMr Michael David Colin Craven Campbell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(51 years, 2 months after company formation)
Appointment Duration29 years, 3 months (resigned 03 November 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameMrs Andrea Sari Victoria Evetts
NationalityBritish
StatusResigned
Appointed16 July 1991(51 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 1995)
RoleCompany Director
Correspondence Address53 Green Lane
Farnham
Surrey
GU9 8QE
Secretary NameMrs Linda Frances Campbell
NationalityBritish
StatusResigned
Appointed10 October 1995(55 years, 5 months after company formation)
Appointment Duration25 years, 1 month (resigned 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalden Park Steading
Shalden
Alton
Hampshire
GU34 4DS
Director NameMrs Laura Grace Montgomery
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(67 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD

Location

Registered AddressC/O Harold Sharp Ltd 5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.8k at £1Ellis & Sons Fourth Amalgamated Properties LTD
7.22%
Ordinary
1.4k at £1Ellis & Sons Third Amalgamated Properties LTD
5.62%
Ordinary
5.6k at £1Ellis & Sons Amalgamated Properties LTD
22.59%
Ordinary
5.6k at £1Bassett Trust LTD
22.40%
Ordinary
5.3k at £1Ellis & Sons Amalgamated Investments LTD
21.39%
Ordinary
5.2k at £1Ellis Campbell Holdings LTD
20.79%
Ordinary

Financials

Year2014
Net Worth£3,326,237
Cash£7,116
Current Liabilities£5,773

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

30 November 1983Delivered on: 2 December 1983
Satisfied on: 25 March 1994
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ellis campbell holdings limited to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the east side of timber close (including north barn) farnham surrey title no sy 485809.
Fully Satisfied
24 June 1981Delivered on: 3 July 1981
Satisfied on: 20 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or andrew john mack huntly and/or juliet vivien huntly to the chargee on any account whatsoever.
Particulars: F/H 81/89 (odd) load st liverpool t/n la 372284. l/h property: room situated on 1ST floor of 79 lord st t/n la 372285.
Fully Satisfied
7 January 1981Delivered on: 13 January 1981
Satisfied on: 25 March 1994
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ellis campbell holdings limited to the chargee on any account whatsoever.
Particulars: F/H 11-14 arundell place, farnham, surrey. Title no sy 306551.
Fully Satisfied
7 January 1981Delivered on: 13 January 1981
Satisfied on: 25 March 1994
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ellis campbell holdings limited to the chargee on any account whatsoever.
Particulars: F/H property on the north east and south west sides of factory yard, west street, farnham, surrey title no sy 296364.
Fully Satisfied
7 January 1981Delivered on: 13 January 1981
Satisfied on: 25 March 1994
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ellis campbell holdings limited to the chargee on any account whatsoever.
Particulars: F/H 98 & 99, west street, farnham, surrey title no sy 444534.
Fully Satisfied
7 January 1981Delivered on: 13 January 1981
Satisfied on: 25 March 1994
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ellis campbell holdings limited to the chargee on any account whatsoever.
Particulars: F/H arundell place, farnham, surrey. Title no sy 472427.
Fully Satisfied
7 January 1981Delivered on: 13 January 1981
Satisfied on: 25 March 1994
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ellis campbell holdings limited to the chargee on any account whatsoever.
Particulars: F/H 1,2,3 & 4 factory yard, west street, farnham, surrey title no. Sy 120518.
Fully Satisfied
30 April 1980Delivered on: 9 May 1980
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ellis campbell holdings limited to the chargee on any account whatsoever.
Particulars: Arundell house, arundell place, farnham, surrey tittle no. Sy 454154.
Fully Satisfied
8 July 2014Delivered on: 10 July 2014
Satisfied on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
1 October 2009Delivered on: 2 October 2009
Satisfied on: 19 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 19 may 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
19 May 2004Delivered on: 27 May 2004
Satisfied on: 19 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
Fully Satisfied
3 June 1999Delivered on: 9 June 1999
Satisfied on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: By way of floating charge the properties k/a 8,10, 15, 16, 17, 19, 21, 25, 28, 35, 45, 46, 50, 51 and 54 cliffe avenue hamble hampshire, 7, 11, 17, 20, 23, 24, 26 and 29 chalmers way hamble hampshire, 16, 17, 19 and 23 hardwicke way hamble hampshire (for details of further properties charged please refer to form 395) by way of fixed equitable charge and the proceeds of sale thereof the benefit of all covenants, agreements, copyrights, licences, guarantees and warranties, stocks and shares, all insurance policies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
8 January 1993Delivered on: 19 January 1993
Satisfied on: 20 March 2003
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed charges over the company's interest in the fourteen properties listed in the second schedule (plus ancillary items relating to those fourteen propeeties), and a floating charge over 6 manor place,edinburgh. See the mortgage charge document for full details.
Fully Satisfied
30 June 1988Delivered on: 6 July 1988
Satisfied on: 20 March 2003
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 1) f/hold property k/a craven house & arundell house west street farnham waverley surrey registered in part with title absolute under t/nos - sy 120518 sy 296364 sy 305551 & sy 444534 & in part with title possessory under t/nos sy 472427 & sy 486081. 2) f/hold property on the east side of timber close, farnham waverley surrey being part of land in title no sy 485809 of building materials (please refer form M395 and attached continuation sheets thereto for full details ref - m 278). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1966Delivered on: 7 June 1966
Satisfied on: 25 March 1994
Persons entitled: Pearl Assurance Co LTD

Classification: Legal charge
Secured details: £7633/10/6 and further advances n/e ukp 20,000 in the aggregate therewith.
Particulars: 11-14 arundell place, 1,2,3,4,5-10 factory yard, farnham, surrey & land & buildings on n-e & s-w side of factory yard aforesaid.
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
12 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 July 2022Confirmation statement made on 30 June 2022 with updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
6 July 2021Registered office address changed from C/O Harold Sharp Ltd 5 Brooklands Road Sale M33 3SD England to C/O Harold Sharp Ltd 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 6 July 2021 (1 page)
6 July 2021Change of details for Campbell Property Holdings Ltd as a person with significant control on 1 October 2020 (2 pages)
3 November 2020Notification of Campbell Property Holdings Ltd as a person with significant control on 1 October 2020 (2 pages)
3 November 2020Appointment of Mr Jamie Loudoun Craven Campbell as a director on 3 November 2020 (2 pages)
3 November 2020Termination of appointment of Linda Frances Campbell as a director on 3 November 2020 (1 page)
3 November 2020Termination of appointment of Michael David Colin Craven Campbell as a director on 3 November 2020 (1 page)
3 November 2020Cessation of Ellis & Sons Amalgamated Investments Ltd as a person with significant control on 1 October 2020 (1 page)
3 November 2020Registered office address changed from Shalden Park Steading Shalden Alton Hampshire GU34 4DS to C/O Harold Sharp Ltd 5 Brooklands Road Sale M33 3SD on 3 November 2020 (1 page)
3 November 2020Termination of appointment of Laura Grace Montgomery as a director on 3 November 2020 (1 page)
3 November 2020Accounts for a small company made up to 31 December 2019 (9 pages)
3 November 2020Cessation of Ellis & Sons Amalgamated Properties Limited as a person with significant control on 1 October 2020 (1 page)
3 November 2020Termination of appointment of Linda Frances Campbell as a secretary on 3 November 2020 (1 page)
15 July 2020Statement by Directors (1 page)
15 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 July 2020Statement of capital on 15 July 2020
  • GBP 10,914
(3 pages)
15 July 2020Solvency Statement dated 06/07/20 (1 page)
13 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
30 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
10 August 2018Director's details changed for Mr Michael David Colin Craven Campbell on 18 December 2017 (2 pages)
10 August 2018Director's details changed for Mrs Laura Grace Montgomery on 18 December 2017 (2 pages)
30 July 2018Register inspection address has been changed from C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to C/O Harold Sharp Chartered Accountants 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD (1 page)
30 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
31 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
31 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
28 July 2016Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
28 July 2016Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
28 July 2016Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
28 July 2016Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
6 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
30 July 2015Secretary's details changed for Mrs Linda Frances Campbell on 17 July 2014 (1 page)
30 July 2015Director's details changed for Mrs Laura Grace Montgomery on 17 July 2014 (2 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 24,927
(5 pages)
30 July 2015Director's details changed for Mr Michael David Colin Craven Campbell on 17 July 2014 (2 pages)
30 July 2015Secretary's details changed for Mrs Linda Frances Campbell on 17 July 2014 (1 page)
30 July 2015Director's details changed for Mrs Laura Grace Montgomery on 17 July 2014 (2 pages)
30 July 2015Director's details changed for Mr Michael David Colin Craven Campbell on 17 July 2014 (2 pages)
30 July 2015Director's details changed for Mrs Linda Frances Campbell on 17 July 2014 (2 pages)
30 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 24,927
(5 pages)
30 July 2015Director's details changed for Mrs Linda Frances Campbell on 17 July 2014 (2 pages)
19 December 2014Satisfaction of charge 12 in full (4 pages)
19 December 2014Satisfaction of charge 13 in full (4 pages)
19 December 2014Satisfaction of charge 13 in full (4 pages)
19 December 2014Satisfaction of charge 12 in full (4 pages)
19 December 2014Satisfaction of charge 003614110015 in full (4 pages)
19 December 2014Satisfaction of charge 14 in full (4 pages)
19 December 2014Satisfaction of charge 003614110015 in full (4 pages)
19 December 2014Satisfaction of charge 14 in full (4 pages)
20 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
20 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 24,927
(7 pages)
7 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 24,927
(7 pages)
10 July 2014Registration of charge 003614110015, created on 8 July 2014 (12 pages)
10 July 2014Registration of charge 003614110015, created on 8 July 2014 (12 pages)
10 July 2014Registration of charge 003614110015, created on 8 July 2014 (12 pages)
16 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
16 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(7 pages)
13 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(7 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
8 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Laura Grace Montgomery on 25 January 2010 (2 pages)
16 August 2010Director's details changed for Laura Grace Montgomery on 25 January 2010 (2 pages)
8 December 2009Director's details changed for Laura Grace Campbell on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Laura Grace Campbell on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Laura Grace Campbell on 1 October 2009 (2 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
10 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 August 2009Return made up to 16/07/09; full list of members (5 pages)
7 August 2009Director's change of particulars / laura campbell / 08/07/2009 (1 page)
7 August 2009Return made up to 16/07/09; full list of members (5 pages)
7 August 2009Director's change of particulars / laura campbell / 08/07/2009 (1 page)
11 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 August 2008Return made up to 16/07/08; full list of members (5 pages)
8 August 2008Return made up to 16/07/08; full list of members (5 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
4 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 August 2007Return made up to 16/07/07; full list of members (3 pages)
3 August 2007Return made up to 16/07/07; full list of members (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
15 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 August 2006Return made up to 16/07/06; full list of members (4 pages)
2 August 2006Return made up to 16/07/06; full list of members (4 pages)
16 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 August 2005Return made up to 16/07/05; full list of members (4 pages)
19 August 2005Return made up to 16/07/05; full list of members (4 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 August 2004Return made up to 16/07/04; full list of members (8 pages)
12 August 2004Return made up to 16/07/04; full list of members (8 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 August 2003Return made up to 16/07/03; full list of members (8 pages)
8 August 2003Return made up to 16/07/03; full list of members (8 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (5 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (5 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 August 2002Return made up to 16/07/02; full list of members (8 pages)
21 August 2002Return made up to 16/07/02; full list of members (8 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 August 2001Return made up to 16/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 August 2001Return made up to 16/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 August 2000Return made up to 16/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2000Return made up to 16/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 August 1999Return made up to 16/07/99; full list of members (6 pages)
19 August 1999Return made up to 16/07/99; full list of members (6 pages)
9 June 1999Particulars of mortgage/charge (35 pages)
9 June 1999Particulars of mortgage/charge (35 pages)
4 June 1999Registered office changed on 04/06/99 from: malthouse yard 104B west street farnham surrey GU9 7EN (1 page)
4 June 1999Registered office changed on 04/06/99 from: malthouse yard 104B west street farnham surrey GU9 7EN (1 page)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 August 1998Return made up to 16/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 1998Return made up to 16/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 July 1997Return made up to 16/07/97; no change of members (4 pages)
27 July 1997Return made up to 16/07/97; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 August 1996Registered office changed on 14/08/96 from: craven house west street farnham surrey GU9 7ES (1 page)
14 August 1996Registered office changed on 14/08/96 from: craven house west street farnham surrey GU9 7ES (1 page)
14 August 1996Return made up to 16/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 1996Return made up to 16/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
2 November 1995Partnership accts 15.08.94 (12 pages)
2 November 1995Partnership accts 15.08.94 (12 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
24 October 1995Secretary resigned;new secretary appointed (4 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 August 1995Return made up to 16/07/95; no change of members (14 pages)
11 August 1995Return made up to 16/07/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
15 January 1993Memorandum and Articles of Association (7 pages)
15 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1993Memorandum and Articles of Association (7 pages)
6 March 1989New director appointed (2 pages)
6 March 1989New director appointed (2 pages)
9 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 May 1985Memorandum and Articles of Association (17 pages)
24 May 1940Certificate of incorporation (1 page)
24 May 1940Certificate of incorporation (1 page)