Leighton Buzzard
Beds
LU7 1GN
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2016(38 years, 7 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mark Andrew Buckley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 January 2008) |
Role | Property Manager |
Correspondence Address | The Poplars Church Street Marsh Gibbon Bicester Oxfordshire OX27 0ET |
Director Name | Mrs Lorraine Mary Channer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 March 2016) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fawler Copse Fawler Wantage Oxfordshire OX12 9QJ |
Director Name | Mr Philip M Channer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 March 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Fawler Copse Fawler Wantage Oxfordshire OX12 9QJ |
Secretary Name | Mark Andrew Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(14 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | The Poplars Church Street Marsh Gibbon Bicester Oxfordshire OX27 0ET |
Director Name | Mr Francis Charles Webster |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(17 years, 5 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 March 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 23 Davenant Road Oxford OX2 8BT |
Secretary Name | Mr Philip M Channer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fawler Copse Fawler Wantage Oxfordshire OX12 9QJ |
Director Name | Daniel Straiton Channer |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 226 Banbury Road Oxford OX2 7BY |
Director Name | Mr Simon John Tyrrell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coopers Farm House 39 Manor Farm Road Horspath Oxford OX33 1SD |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(38 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Julian Matthew Irby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(38 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Website | finderskeepers.co.uk |
---|---|
Telephone | 01235 535454 |
Telephone region | Abingdon |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
61.4k at £0.01 | Daniel S. Channer 4.94% Ordinary |
---|---|
469.3k at £0.01 | Mrs Lorraine Mary Channer 37.78% Ordinary |
469.3k at £0.01 | Philip Moorhead Anthony Channer 37.78% Ordinary |
27.9k at £0.01 | F.c. Webster 2.25% Ordinary |
176.5k at £0.01 | Trustees Of Mark Buckley Discretionary Will Trust 14.21% Ordinary |
9.3k at £0.01 | C. Bennett 0.75% Ordinary |
9.2k at £0.01 | C. Berry 0.74% Ordinary |
8k at £0.01 | S. Tyrrell 0.64% Ordinary |
3.5k at £0.01 | Paul Rushworth 0.28% Ordinary |
2.6k at £0.01 | J. Inglis 0.21% Ordinary |
1.5k at £0.01 | Mrs D. Gardener 0.12% Ordinary |
1.3k at £0.01 | Miss H. Dunn 0.10% Ordinary |
1.3k at £0.01 | Mrs C. Poil 0.10% Ordinary |
1000 at £0.01 | Mr R. Cocks 0.08% Ordinary |
250 at £0.01 | Mr A. Foster 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,581,947 |
Gross Profit | £8,036,473 |
Net Worth | £3,035,116 |
Cash | £4,358,324 |
Current Liabilities | £3,090,862 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
8 October 1985 | Delivered on: 25 October 1985 Satisfied on: 9 April 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/a no. 10 lombard street, the courtyard, abingdon, oxfordshire. Fully Satisfied |
---|---|
5 September 1985 | Delivered on: 10 September 1985 Satisfied on: 9 April 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lodge bungalow godington oxrord. Fully Satisfied |
7 September 1983 | Delivered on: 12 September 1983 Satisfied on: 9 April 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 banbury road, oxford. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 22 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 okebourne park liden swindon t/no.wt 19895. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 22 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 botley road oxford t/no.on 182315. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 3 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 holyoake road headington oxford t/no. On 178760. Fully Satisfied |
24 June 1983 | Delivered on: 1 July 1983 Satisfied on: 9 April 1991 Persons entitled: Anglia Building Society Classification: Legal charge Secured details: £75,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 73, banbury road, oxford. Title no:- on 7999. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 29 July 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 acland close headington oxford t/no.on 148673. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 22 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 nicholson road marston oxford t/no.on 66430. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 9 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127 old road headington oxford t/no.on 31006. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 9 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115 edgeway road new marston oxford t/no. On 2719. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 30 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 charles street oxford t/no. On 4919. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 11 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 binswood avenue headington oxford t/no.on 172243. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 22 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 headley way headington oxford t/no.on 147448. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 29 July 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 170 old road headington oxford t/no.on 41329. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 30 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 acland close headington oxford t/no.on 150785. Fully Satisfied |
4 February 1982 | Delivered on: 16 February 1982 Satisfied on: 9 April 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 north parade avenue, banbury road, oxford. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 26 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 215 botley road oxford t/no.on 162981. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 31 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 ablett close st clements oxford t/no.on 169232. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 12 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 headley way headington oxford t/no.on 96596. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 30 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 kirby place cowley oxford t/no.on 171028. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 30 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 kirby place cowley oxford t/no.on 171026. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 30 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 kirby place cowley oxford t/no.on 171190. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 30 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 kirby place cowley oxford t/no.on 170224. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 9 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 skene close headington oxford t/no.on 170225. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 9 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 demesne furze headington oxford t/no. On 173812. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 22 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 demesne furze headington oxford t/no.on 173816. Fully Satisfied |
4 February 1982 | Delivered on: 16 February 1982 Satisfied on: 9 April 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 folly bridge, oxford. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 26 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 mileway gardens headington oxford t/no.on 172530. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 30 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 mileway gardens headington oxford.t/no.on 172529. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 3 August 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 mileway gardens headington oxford t/no.on 177632. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 31 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 ablett close st clements oxford t/no.on 168416. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 31 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 ablett close st clements oxford t/no.on 168415. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 31 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 ablett close st clements oxford t/no.on 168724. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 31 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 ablett close st clements oxford t/no.on 169226. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 30 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 ablett close st clements oxford t/no.on 169403. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 31 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 ablett close st clements oxford t/no.on 168077. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 3 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 ablett close st clements oxford t/no.on 168015. Fully Satisfied |
25 November 1981 | Delivered on: 27 November 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold. 5, folly bridge, oxford. Title no:- on 18853. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 31 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 ablett close st clements oxford t/no.on 170920. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 22 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 hurst street oxford t/no.on 21153. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 22 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 crown street oxford t/no.on 48079. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 22 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 107 st mary's road oxford t/no.on 6277. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 22 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 percy street oxford.t/no.on 7481. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 30 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 charles street cowley oxford t/no.on 11753. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 22 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 hertford street cowley oxford.t/no.on 3460. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 22 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 hertford street cowley oxford t/no.on 31090. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 22 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 essex street oxford t/no.on 79005. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Satisfied on: 22 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 essex street oxford t/no.on 32529. Fully Satisfied |
13 March 1981 | Delivered on: 1 April 1981 Satisfied on: 9 April 1991 Persons entitled: London and South of England Building Society Classification: Legal charge Secured details: £25,000 and any further advances under the terms of the charge. Particulars: 2 & 3 north parade avenue banbury road, oxford. Title no. On 60108. Fully Satisfied |
30 January 1998 | Delivered on: 5 February 1998 Satisfied on: 3 February 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 114 high street witney oxfordshire t/no.ON106953. Fully Satisfied |
26 September 1996 | Delivered on: 3 October 1996 Satisfied on: 3 February 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 310 banbury road oxford oxfordshire t/n- part of on 3489. Fully Satisfied |
23 September 1994 | Delivered on: 28 September 1994 Satisfied on: 3 February 2016 Persons entitled: Plt Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: £The sum of £2375 deposit. See the mortgage charge document for full details. Fully Satisfied |
19 April 1994 | Delivered on: 9 May 1994 Satisfied on: 3 February 2016 Persons entitled: Plt Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a rent deposit deed of even date. Particulars: The sum of £4,875 the interest bearing deposit account in the name of the company specically designated "ground floor boundary house 114 high street witney deposit account" at such bank as shall be decidedfrom time to time by plt limited in its absolute discretion notified to the company in writing the amount from time to time outstanding to the credit of the account mentioned in 2 above. Fully Satisfied |
11 February 1994 | Delivered on: 23 February 1994 Satisfied on: 3 February 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 336 banbury road oxford oxfordshire t/n on 9336. Fully Satisfied |
7 January 1991 | Delivered on: 21 January 1991 Satisfied on: 31 December 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/3 north parade avenue, banbury road, oxford, oxfordshire. Title no on 60108. Fully Satisfied |
7 January 1991 | Delivered on: 21 January 1991 Satisfied on: 3 February 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 banbury road, oxford, oxfordshire. Title no. On 7999. Fully Satisfied |
7 January 1991 | Delivered on: 21 January 1991 Satisfied on: 3 February 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The lodge bungalow, godington, bicester, oxfordshire. Fully Satisfied |
7 June 1989 | Delivered on: 23 June 1989 Satisfied on: 9 April 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 19 cherwell meadows water eaton road oxford to be known as flat 20 meadow view water eaton road aforesaid. Fully Satisfied |
30 May 1989 | Delivered on: 6 June 1989 Satisfied on: 9 April 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including book & other debts & uncalled capital. Fully Satisfied |
18 February 1981 | Delivered on: 27 February 1981 Persons entitled: Narmtay Properties Limited. Classification: Legal charge Secured details: £38,000. Particulars: F/H 5 folly bridge oxford title no. 18853. Fully Satisfied |
2 September 1998 | Delivered on: 5 September 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 weldon road marston oxford t/no.on 64182. Outstanding |
2 September 1998 | Delivered on: 5 September 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 acland close headington oxford t/no.on 149739. Outstanding |
12 December 2023 | Change of details for Countrywide Estate Agents Limited as a person with significant control on 11 December 2023 (2 pages) |
---|---|
12 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages) |
12 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages) |
12 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
22 August 2023 | Confirmation statement made on 9 August 2023 with updates (5 pages) |
3 August 2023 | Change of details for Countrywide Estate Agents as a person with significant control on 2 June 2023 (2 pages) |
3 January 2023 | Statement of capital following an allotment of shares on 18 December 2022
|
30 December 2022 | Resolutions
|
19 December 2022 | Statement of capital on 19 December 2022
|
19 December 2022 | Statement by Directors (1 page) |
19 December 2022 | Solvency Statement dated 17/12/22 (1 page) |
19 December 2022 | Resolutions
|
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
12 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
8 December 2021 | Appointment of Richard Twigg as a director on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
10 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
11 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
20 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
20 October 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
20 October 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
19 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (3 pages) |
15 September 2017 | Confirmation statement made on 14 September 2017 with updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
4 September 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
7 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
14 November 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
14 November 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
31 October 2016 | Director's details changed for Mr John Peter Hards on 1 March 2016 (2 pages) |
31 October 2016 | Director's details changed for Mr John Peter Hards on 1 March 2016 (2 pages) |
8 September 2016 | Auditor's resignation (1 page) |
8 September 2016 | Auditor's resignation (1 page) |
25 August 2016 | Full accounts made up to 29 February 2016 (19 pages) |
25 August 2016 | Full accounts made up to 29 February 2016 (19 pages) |
9 August 2016 | Previous accounting period shortened from 31 March 2016 to 28 February 2016 (1 page) |
9 August 2016 | Previous accounting period shortened from 31 March 2016 to 28 February 2016 (1 page) |
13 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
16 March 2016 | Appointment of Mr John Peter Hards as a director on 1 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Simon John Tyrrell as a director on 1 March 2016 (1 page) |
16 March 2016 | Appointment of Mr John Peter Hards as a director on 1 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Philip M Channer as a secretary on 1 March 2016 (1 page) |
16 March 2016 | Appointment of Julian Matthew Irby as a director on 1 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Francis Charles Webster as a director on 1 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Daniel Straiton Channer as a director on 1 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Philip M Channer as a director on 1 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Francis Charles Webster as a director on 1 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Daniel Straiton Channer as a director on 1 March 2016 (1 page) |
16 March 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 March 2016 (2 pages) |
16 March 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Lorraine Mary Channer as a director on 1 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Philip M Channer as a director on 1 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 226 Banbury Road Summertown Oxford OX2 7BY to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Simon John Tyrrell as a director on 1 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 226 Banbury Road Summertown Oxford OX2 7BY to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 16 March 2016 (1 page) |
16 March 2016 | Appointment of Julian Matthew Irby as a director on 1 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Lorraine Mary Channer as a director on 1 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Philip M Channer as a secretary on 1 March 2016 (1 page) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
3 February 2016 | Satisfaction of charge 61 in full (4 pages) |
3 February 2016 | Satisfaction of charge 12 in full (4 pages) |
3 February 2016 | Satisfaction of charge 16 in full (4 pages) |
3 February 2016 | Satisfaction of charge 12 in full (4 pages) |
3 February 2016 | Satisfaction of charge 15 in full (4 pages) |
3 February 2016 | Satisfaction of charge 16 in full (4 pages) |
3 February 2016 | Satisfaction of charge 17 in full (4 pages) |
3 February 2016 | Satisfaction of charge 18 in full (4 pages) |
3 February 2016 | Satisfaction of charge 13 in full (4 pages) |
3 February 2016 | Satisfaction of charge 54 in full (4 pages) |
3 February 2016 | Satisfaction of charge 13 in full (4 pages) |
3 February 2016 | Satisfaction of charge 54 in full (4 pages) |
3 February 2016 | Satisfaction of charge 61 in full (4 pages) |
3 February 2016 | Satisfaction of charge 15 in full (4 pages) |
3 February 2016 | Satisfaction of charge 18 in full (4 pages) |
3 February 2016 | Satisfaction of charge 19 in full (4 pages) |
3 February 2016 | Satisfaction of charge 17 in full (4 pages) |
3 February 2016 | Satisfaction of charge 19 in full (4 pages) |
14 January 2016 | Second filing of SH01 previously delivered to Companies House
|
14 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2010 (23 pages) |
14 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2010 (23 pages) |
14 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (23 pages) |
14 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2013 (23 pages) |
14 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2012 (23 pages) |
14 January 2016 | Second filing of SH01 previously delivered to Companies House
|
14 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2012 (23 pages) |
4 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2011 (23 pages) |
4 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2015 (23 pages) |
4 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2014 (22 pages) |
4 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2015 (23 pages) |
4 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2011 (23 pages) |
4 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2014 (22 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
15 October 2015 | Purchase of own shares. (3 pages) |
15 October 2015 | Purchase of own shares. (3 pages) |
15 October 2015 | Cancellation of shares. Statement of capital on 24 August 2015
|
15 October 2015 | Cancellation of shares. Statement of capital on 24 August 2015
|
5 October 2015 | Director's details changed for Daniel Straiton Channer on 1 January 2015 (2 pages) |
5 October 2015 | Director's details changed for Daniel Straiton Channer on 1 January 2015 (2 pages) |
5 October 2015 | Director's details changed for Daniel Straiton Channer on 1 January 2015 (2 pages) |
5 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
Statement of capital on 2016-01-04
|
5 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
Statement of capital on 2016-01-04
|
5 October 2015 | Statement of capital following an allotment of shares on 23 August 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 23 August 2015
|
5 October 2015 | Statement of capital following an allotment of shares on 23 August 2015
|
13 January 2015 | Purchase of own shares. (3 pages) |
13 January 2015 | Purchase of own shares. (3 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
27 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 April 2014 | Purchase of own shares. (3 pages) |
30 April 2014 | Purchase of own shares. (3 pages) |
29 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
29 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
9 October 2013 | Purchase of own shares. (3 pages) |
9 October 2013 | Purchase of own shares. (3 pages) |
3 May 2013 | Appointment of Daniel Straiton Channer as a director (2 pages) |
3 May 2013 | Appointment of Daniel Straiton Channer as a director (2 pages) |
3 May 2013 | Appointment of Simon John Tyrrell as a director (2 pages) |
3 May 2013 | Appointment of Simon John Tyrrell as a director (2 pages) |
11 February 2013 | Purchase of own shares. (3 pages) |
11 February 2013 | Purchase of own shares. (3 pages) |
18 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders
|
18 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders
|
18 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders
|
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders
|
11 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
20 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (9 pages) |
20 September 2010 | Director's details changed for Mr Philip M Channer on 1 January 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Philip M Channer on 1 January 2010 (2 pages) |
20 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders
|
20 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders
|
20 September 2010 | Director's details changed for Mr Philip M Channer on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Francis Charles Webster on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Francis Charles Webster on 1 January 2010 (2 pages) |
17 September 2010 | Director's details changed for Francis Charles Webster on 1 January 2010 (2 pages) |
6 September 2010 | Cancellation of shares. Statement of capital on 6 September 2010
|
6 September 2010 | Cancellation of shares. Statement of capital on 6 September 2010
|
6 September 2010 | Cancellation of shares. Statement of capital on 6 September 2010
|
6 September 2010 | Purchase of own shares. (3 pages) |
6 September 2010 | Purchase of own shares. (3 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
28 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (9 pages) |
28 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (9 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
21 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
12 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 September 2008 | Return made up to 14/09/08; full list of members (8 pages) |
29 September 2008 | Return made up to 14/09/08; full list of members (8 pages) |
29 January 2008 | Secretary resigned;director resigned (1 page) |
29 January 2008 | Secretary resigned;director resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
18 December 2007 | Resolutions
|
18 December 2007 | Resolutions
|
20 September 2007 | Return made up to 14/09/07; full list of members (6 pages) |
20 September 2007 | Return made up to 14/09/07; full list of members (6 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (18 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 14/09/06; full list of members (6 pages) |
8 November 2006 | Return made up to 14/09/06; full list of members (6 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | £ ic 12290/12273 12/10/06 £ sr [email protected]=17 (1 page) |
6 November 2006 | £ ic 12290/12273 12/10/06 £ sr [email protected]=17 (1 page) |
1 November 2006 | Resolutions
|
1 November 2006 | Resolutions
|
25 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
25 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
31 May 2006 | £ ic 12345/12290 31/03/06 £ sr [email protected]=55 (1 page) |
31 May 2006 | £ ic 12345/12290 31/03/06 £ sr [email protected]=55 (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Return made up to 14/09/05; full list of members (7 pages) |
21 November 2005 | Return made up to 14/09/05; full list of members (7 pages) |
4 November 2005 | £ ic 12756/12346 12/09/05 £ sr [email protected]=410 (1 page) |
4 November 2005 | £ ic 12756/12346 12/09/05 £ sr [email protected]=410 (1 page) |
25 October 2005 | Ad 12/08/05--------- £ si [email protected]=991 £ ic 11765/12756 (3 pages) |
25 October 2005 | Ad 12/08/05--------- £ si [email protected]=991 £ ic 11765/12756 (3 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 November 2004 | Memorandum and Articles of Association (15 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Memorandum and Articles of Association (15 pages) |
22 November 2004 | Resolutions
|
1 October 2004 | Return made up to 14/09/04; no change of members (8 pages) |
1 October 2004 | Return made up to 14/09/04; no change of members (8 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
4 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
4 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
27 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
27 March 2003 | Declaration of mortgage charge released/ceased (1 page) |
19 September 2002 | Return made up to 14/09/02; full list of members (8 pages) |
19 September 2002 | Return made up to 14/09/02; full list of members (8 pages) |
19 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
19 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 September 2001 | Return made up to 14/09/01; full list of members
|
13 September 2001 | Return made up to 14/09/01; full list of members
|
7 December 2000 | Return made up to 14/09/00; full list of members (7 pages) |
7 December 2000 | Return made up to 14/09/00; full list of members (7 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
31 March 2000 | Resolutions
|
31 March 2000 | Resolutions
|
28 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
27 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
18 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 73 banbury rd oxford OX2 6PE (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 73 banbury rd, oxford, OX2 6PE (1 page) |
24 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
24 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (2 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (2 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
10 November 1997 | Return made up to 14/09/97; no change of members
|
10 November 1997 | Return made up to 14/09/97; no change of members
|
19 January 1997 | Accounts for a medium company made up to 31 March 1996 (12 pages) |
19 January 1997 | Accounts for a medium company made up to 31 March 1996 (12 pages) |
6 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
6 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1995 | Return made up to 14/09/95; no change of members (4 pages) |
9 November 1995 | Return made up to 14/09/95; no change of members (4 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 September 1994 | Particulars of mortgage/charge (5 pages) |
28 September 1994 | Particulars of mortgage/charge (5 pages) |
9 May 1994 | Particulars of mortgage/charge (5 pages) |
9 May 1994 | Particulars of mortgage/charge (5 pages) |
23 February 1994 | Particulars of mortgage/charge (3 pages) |
23 February 1994 | Particulars of mortgage/charge (3 pages) |
5 October 1993 | Return made up to 14/09/93; full list of members (6 pages) |
5 October 1993 | Return made up to 14/09/93; full list of members (6 pages) |
13 October 1992 | Return made up to 14/09/92; no change of members (3 pages) |
13 October 1992 | Return made up to 14/09/92; no change of members (3 pages) |
9 October 1991 | Resolutions
|
9 October 1991 | Resolutions
|
26 September 1989 | Return made up to 25/08/89; full list of members (4 pages) |
26 September 1989 | Return made up to 25/08/89; full list of members (4 pages) |
4 January 1989 | Wd 09/12/88 ad 03/10/88--------- £ si 356@1=356 £ ic 11000/11356 (2 pages) |
4 January 1989 | Wd 09/12/88 ad 03/10/88--------- £ si 356@1=356 £ ic 11000/11356 (2 pages) |
9 November 1988 | Return made up to 17/10/88; full list of members (4 pages) |
9 November 1988 | Return made up to 17/10/88; full list of members (4 pages) |
13 November 1987 | Return made up to 30/09/87; full list of members (4 pages) |
13 November 1987 | Return made up to 30/09/87; full list of members (4 pages) |
18 September 1986 | Full accounts made up to 31 March 1986 (13 pages) |
18 September 1986 | Full accounts made up to 31 March 1986 (13 pages) |
13 September 1986 | Return made up to 29/03/86; full list of members (4 pages) |
13 September 1986 | Return made up to 29/03/86; full list of members (4 pages) |
12 January 1985 | Accounts made up to 31 March 1984 (14 pages) |
12 January 1985 | Accounts made up to 31 March 1984 (14 pages) |
4 February 1983 | Accounts made up to 31 March 1982 (8 pages) |
4 February 1983 | Accounts made up to 31 March 1982 (8 pages) |
28 October 1982 | New secretary appointed (1 page) |
28 October 1982 | New secretary appointed (1 page) |
20 July 1977 | Certificate of incorporation (1 page) |
20 July 1977 | Certificate of incorporation (1 page) |