Company NameHolton Homes Limited
DirectorsPeter John Egerton and Clive Ashley Wingfield
Company StatusLiquidation
Company Number02218239
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NamePeter John Egerton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Director NameMr Clive Ashley Wingfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Secretary NamePeter John Egerton
NationalityBritish
StatusCurrent
Appointed02 June 2008(20 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2d Queens Chambers 5 John Dalton Street
Manchester
M2 6ET
Secretary NameCaroline Egerton
NationalityBritish
StatusResigned
Appointed01 August 1992(4 years, 5 months after company formation)
Appointment Duration2 months (resigned 06 October 1992)
RoleCompany Director
Correspondence AddressShirley Cottage
Thatchers Lane Shirley
Bransgore
Hants
BH23 8EH
Director NameMr Michael John Boon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(4 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 June 2008)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hill House
Crow Hill
Ringwood
Dorset
BH24 3DE
Secretary NameMr Michael John Boon
NationalityBritish
StatusResigned
Appointed06 October 1992(4 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 June 2008)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hill House
Crow Hill
Ringwood
Dorset
BH24 3DE

Contact

Websiteholtonhomes.co.uk
Telephone01202 310200
Telephone regionBournemouth

Location

Registered AddressSuite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Clive Ashley Wingfield
50.00%
Ordinary
34 at £1Peter John Egerton
50.00%
Ordinary

Financials

Year2014
Turnover£8,589,358
Gross Profit£2,378,177
Net Worth£2,128,670
Cash£26,278
Current Liabilities£5,570,467

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return1 August 2022 (1 year, 9 months ago)
Next Return Due15 August 2023 (overdue)

Charges

25 August 2015Delivered on: 4 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1354 christchurch road bournemouth dorset t/no DT49092.
Outstanding
29 April 2015Delivered on: 6 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land and buildings on the north side of cromwell road, bournemouth and land to the rear of 6 cromwell road, bournemouth BH5 2JN and land to the rear of 8 cromwell road, bournemouth BH5 2JN. Land registry no. DT88410 (whole), DT121025 (part) and DT173651 (part).
Outstanding
9 January 2015Delivered on: 13 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 22 lowther road, bournemouth, dorset t/no DT404683.
Outstanding
15 December 2014Delivered on: 23 December 2014
Persons entitled:
Nicola Jane Owen
Brian David Owen

Classification: A registered charge
Particulars: West lea chesildene drive bournemouth dorset title number HP13910.
Outstanding
25 April 2014Delivered on: 3 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3, 5, 7 and 9 enfield road, poole, dorset, t/no: DT294651, DT404101, DT60612, DT27920 (to be amalgamated).
Outstanding
3 April 2014Delivered on: 15 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 37 recreation road poole dorset t/no DT211865.
Outstanding
3 March 2014Delivered on: 8 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 219 charminster road, bournemouth, dorset, t/nos: DT140254 / DT140253/ DT135772 and DT135759. Notification of addition to or amendment of charge.
Outstanding
27 September 2013Delivered on: 3 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 pinecliffe avenue bournemouth dorset t/no DT261530. Notification of addition to or amendment of charge.
Outstanding
8 May 2013Delivered on: 22 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 40 wellington road bournemouth dorset t/n DT213622. Notification of addition to or amendment of charge.
Outstanding
25 January 2013Delivered on: 7 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 47 and 51 boscombe grove road bournemouth dorset t/n DT45271 DT278784 and DT398473 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
25 January 2013Delivered on: 29 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141 hankinson road bournemouth dorset t/no.46975 By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
1 December 2011Delivered on: 13 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to 50 merley lane, wimborne, dorset by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 November 2011Delivered on: 26 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of 57-63 (odd) dorchester road upton poole dorset t/no DT385976 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
30 June 2011Delivered on: 2 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 cambridge road bournemouth dorset t/no DT143505 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 March 2011Delivered on: 24 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of avon road bournemouth dorset t/no DT148259 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 December 2018Delivered on: 19 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1628 wimborne road. Bournemouth. BH11 9AH.
Outstanding
28 September 2018Delivered on: 4 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 241A blandford road, poole BH15 4AZ.
Outstanding
24 August 2018Delivered on: 6 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Marina garage, woodside road, bournemouth, dorset, BH5 2AZ.
Outstanding
4 July 2017Delivered on: 19 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 11 ascham road bournemouth dorset.
Outstanding
17 March 2017Delivered on: 24 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north west side of milne road waterloo christian centre 13 milne road poole dorset t/no DT5523.
Outstanding
23 January 2017Delivered on: 24 January 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Wesley road methodist church hall wesley road parkstone poole dorset.
Outstanding
19 August 2016Delivered on: 3 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 39 and 41 newlands road somerford christchurch dorset t/n dt 361960.
Outstanding
18 May 2016Delivered on: 3 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 446-450A ashley road parkstone poole dorset title number DT350939 and DT33747.
Outstanding
8 April 2016Delivered on: 8 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land and buildings at castle hill house, 65 bournemouth road, parkstone, poole BH14 0EN. Land registry no. DT232321.
Outstanding
18 March 2016Delivered on: 19 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 264 & 266 herbert avenue parkstone poole dorset t/nos P49670 & DT211383.
Outstanding
9 October 2015Delivered on: 13 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 20 lowther road bournemouth dorset t/no DT100869.
Outstanding
18 September 2015Delivered on: 23 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at the rear of 13 and 15 high howe lane bournemouth dorset t/nos HP2661(no 13) and DT150525 (no 15).
Outstanding
23 June 2015Delivered on: 24 June 2015
Satisfied on: 26 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1354 christchurch road bournemouth dorset t/n DT49092.
Fully Satisfied
9 February 2015Delivered on: 17 February 2015
Satisfied on: 2 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 9 florence road, boscombe, bournemouth, dorset t/no DT76651.
Fully Satisfied
7 January 2015Delivered on: 8 January 2015
Satisfied on: 22 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3 castlemain avenue, bournemouth, dorset t/no DT402784.
Fully Satisfied
15 December 2014Delivered on: 23 December 2014
Satisfied on: 20 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: West lea chesildene drive bournemouth dorset title number HP13910.
Fully Satisfied
8 May 2013Delivered on: 22 May 2013
Satisfied on: 9 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 28 alma road bournemouth dorset t/n DT99895. Notification of addition to or amendment of charge.
Fully Satisfied
1 May 2012Delivered on: 2 May 2012
Satisfied on: 17 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former newtown methodist church ringwood road parkstone poole dorset by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 November 2010Delivered on: 11 December 2010
Satisfied on: 17 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155B - 157 rosemary road parkstone poole dorset t/nos DT128605, DT249088, DT274987, DT156420 and DT207614 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 November 2010Delivered on: 1 December 2010
Satisfied on: 17 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 talbot road bournemouth dorset t/no DT345337 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

30 October 2023Liquidators' statement of receipts and payments to 30 August 2023 (12 pages)
12 September 2022Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT United Kingdom to Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET on 12 September 2022 (2 pages)
9 September 2022Appointment of a voluntary liquidator (3 pages)
9 September 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-31
(1 page)
9 September 2022Declaration of solvency (5 pages)
2 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
26 July 2022Unaudited abridged accounts made up to 30 April 2022 (8 pages)
7 June 2022Satisfaction of charge 36 in full (4 pages)
9 May 2022Previous accounting period extended from 31 December 2021 to 30 April 2022 (1 page)
27 April 2022Satisfaction of charge 37 in full (4 pages)
19 April 2022Satisfaction of charge 022182390110 in full (4 pages)
19 April 2022Satisfaction of charge 022182390111 in full (4 pages)
31 August 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
26 August 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
2 March 2021Registered office address changed from 2 Albany Park Cabot Lane Poole Dorset BH17 7BX to Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT on 2 March 2021 (1 page)
10 December 2020Satisfaction of charge 022182390104 in full (4 pages)
10 December 2020Satisfaction of charge 022182390103 in full (4 pages)
13 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
10 August 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
30 September 2019Full accounts made up to 31 December 2018 (30 pages)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
21 December 2018Satisfaction of charge 022182390109 in full (4 pages)
19 December 2018Registration of charge 022182390111, created on 19 December 2018 (7 pages)
21 November 2018Satisfaction of charge 022182390107 in full (4 pages)
4 October 2018Registration of charge 022182390110, created on 28 September 2018 (7 pages)
13 September 2018Full accounts made up to 31 December 2017 (21 pages)
11 September 2018Satisfaction of charge 022182390108 in full (1 page)
6 September 2018Registration of charge 022182390109, created on 24 August 2018 (7 pages)
10 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
6 June 2018Satisfaction of charge 022182390106 in full (3 pages)
12 September 2017Satisfaction of charge 022182390105 in full (4 pages)
12 September 2017Satisfaction of charge 022182390105 in full (4 pages)
14 August 2017Full accounts made up to 31 December 2016 (24 pages)
14 August 2017Full accounts made up to 31 December 2016 (24 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
27 July 2017Satisfaction of charge 022182390102 in full (4 pages)
27 July 2017Satisfaction of charge 022182390095 in full (4 pages)
27 July 2017Satisfaction of charge 022182390102 in full (4 pages)
27 July 2017Satisfaction of charge 022182390101 in full (4 pages)
27 July 2017Satisfaction of charge 022182390095 in full (4 pages)
27 July 2017Satisfaction of charge 022182390101 in full (4 pages)
19 July 2017Registration of charge 022182390108, created on 4 July 2017 (9 pages)
19 July 2017Registration of charge 022182390108, created on 4 July 2017 (9 pages)
24 March 2017Registration of charge 022182390107, created on 17 March 2017 (9 pages)
24 March 2017Registration of charge 022182390107, created on 17 March 2017 (9 pages)
25 January 2017Satisfaction of charge 022182390100 in full (4 pages)
25 January 2017Satisfaction of charge 022182390100 in full (4 pages)
24 January 2017Registration of charge 022182390106, created on 23 January 2017 (9 pages)
24 January 2017Registration of charge 022182390106, created on 23 January 2017 (9 pages)
24 October 2016Full accounts made up to 31 December 2015 (23 pages)
24 October 2016Full accounts made up to 31 December 2015 (23 pages)
3 September 2016Registration of charge 022182390105, created on 19 August 2016 (9 pages)
3 September 2016Registration of charge 022182390105, created on 19 August 2016 (9 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
3 June 2016Registration of charge 022182390104, created on 18 May 2016 (9 pages)
3 June 2016Registration of charge 022182390104, created on 18 May 2016 (9 pages)
20 April 2016Satisfaction of charge 022182390097 in full (1 page)
20 April 2016Satisfaction of charge 022182390097 in full (1 page)
20 April 2016Satisfaction of charge 022182390099 in full (1 page)
20 April 2016Satisfaction of charge 022182390099 in full (1 page)
8 April 2016Registration of charge 022182390103, created on 8 April 2016 (8 pages)
8 April 2016Registration of charge 022182390103, created on 8 April 2016 (8 pages)
19 March 2016Registration of charge 022182390102, created on 18 March 2016 (9 pages)
19 March 2016Registration of charge 022182390102, created on 18 March 2016 (9 pages)
13 February 2016Satisfaction of charge 022182390088 in full (4 pages)
13 February 2016Satisfaction of charge 85 in full (4 pages)
13 February 2016Satisfaction of charge 022182390089 in full (4 pages)
13 February 2016Satisfaction of charge 022182390093 in full (4 pages)
13 February 2016Satisfaction of charge 022182390090 in full (4 pages)
13 February 2016Satisfaction of charge 79 in full (4 pages)
13 February 2016Satisfaction of charge 022182390091 in full (4 pages)
13 February 2016Satisfaction of charge 022182390089 in full (4 pages)
13 February 2016Satisfaction of charge 022182390091 in full (4 pages)
13 February 2016Satisfaction of charge 022182390086 in full (4 pages)
13 February 2016Satisfaction of charge 84 in full (4 pages)
13 February 2016Satisfaction of charge 80 in full (4 pages)
13 February 2016Satisfaction of charge 022182390093 in full (4 pages)
13 February 2016Satisfaction of charge 81 in full (4 pages)
13 February 2016Satisfaction of charge 82 in full (4 pages)
13 February 2016Satisfaction of charge 022182390088 in full (4 pages)
13 February 2016Satisfaction of charge 81 in full (4 pages)
13 February 2016Satisfaction of charge 82 in full (4 pages)
13 February 2016Satisfaction of charge 022182390090 in full (4 pages)
13 February 2016Satisfaction of charge 79 in full (4 pages)
13 February 2016Satisfaction of charge 80 in full (4 pages)
13 February 2016Satisfaction of charge 84 in full (4 pages)
13 February 2016Satisfaction of charge 022182390086 in full (4 pages)
13 February 2016Satisfaction of charge 85 in full (4 pages)
2 February 2016Satisfaction of charge 022182390096 in full (1 page)
2 February 2016Satisfaction of charge 022182390096 in full (1 page)
22 January 2016Satisfaction of charge 022182390094 in full (1 page)
22 January 2016Satisfaction of charge 022182390094 in full (1 page)
20 January 2016Satisfaction of charge 022182390092 in full (1 page)
20 January 2016Satisfaction of charge 022182390092 in full (1 page)
13 October 2015Registration of charge 022182390101, created on 9 October 2015 (9 pages)
13 October 2015Registration of charge 022182390101, created on 9 October 2015 (9 pages)
13 October 2015Registration of charge 022182390101, created on 9 October 2015 (9 pages)
26 September 2015Satisfaction of charge 022182390098 in full (4 pages)
26 September 2015Satisfaction of charge 022182390098 in full (4 pages)
23 September 2015Registration of charge 022182390100, created on 18 September 2015 (9 pages)
23 September 2015Registration of charge 022182390100, created on 18 September 2015 (9 pages)
4 September 2015Registration of charge 022182390099, created on 25 August 2015 (9 pages)
4 September 2015Registration of charge 022182390099, created on 25 August 2015 (9 pages)
24 August 2015Full accounts made up to 31 December 2014 (24 pages)
24 August 2015Full accounts made up to 31 December 2014 (24 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 68
(5 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 68
(5 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 68
(5 pages)
3 August 2015Director's details changed for Clive Ashley Wingfield on 31 July 2015 (2 pages)
3 August 2015Director's details changed for Peter John Egerton on 31 July 2015 (2 pages)
3 August 2015Secretary's details changed for Peter John Egerton on 31 July 2015 (1 page)
3 August 2015Director's details changed for Clive Ashley Wingfield on 31 July 2015 (2 pages)
3 August 2015Director's details changed for Peter John Egerton on 31 July 2015 (2 pages)
3 August 2015Secretary's details changed for Peter John Egerton on 31 July 2015 (1 page)
24 June 2015Registration of charge 022182390098, created on 23 June 2015 (8 pages)
24 June 2015Registration of charge 022182390098, created on 23 June 2015 (8 pages)
6 May 2015Registration of charge 022182390097, created on 29 April 2015
  • ANNOTATION Other The electronic copy of the certified instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
6 May 2015Registration of charge 022182390097, created on 29 April 2015
  • ANNOTATION Other The electronic copy of the certified instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
17 February 2015Registration of charge 022182390096, created on 9 February 2015 (9 pages)
17 February 2015Registration of charge 022182390096, created on 9 February 2015 (9 pages)
17 February 2015Registration of charge 022182390096, created on 9 February 2015 (9 pages)
13 January 2015Registration of charge 022182390095, created on 9 January 2015 (9 pages)
13 January 2015Registration of charge 022182390095, created on 9 January 2015 (9 pages)
13 January 2015Registration of charge 022182390095, created on 9 January 2015 (9 pages)
8 January 2015Registration of charge 022182390094, created on 7 January 2015 (8 pages)
8 January 2015Registration of charge 022182390094, created on 7 January 2015 (8 pages)
8 January 2015Registration of charge 022182390094, created on 7 January 2015 (8 pages)
23 December 2014Registration of charge 022182390093, created on 15 December 2014 (17 pages)
23 December 2014Registration of charge 022182390092, created on 15 December 2014 (9 pages)
23 December 2014Registration of charge 022182390093, created on 15 December 2014 (17 pages)
23 December 2014Registration of charge 022182390092, created on 15 December 2014 (9 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 68
(5 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 68
(5 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 68
(5 pages)
22 August 2014Full accounts made up to 31 December 2013 (24 pages)
22 August 2014Full accounts made up to 31 December 2013 (24 pages)
3 May 2014Registration of charge 022182390091 (10 pages)
3 May 2014Registration of charge 022182390091 (10 pages)
15 April 2014Registration of charge 022182390090 (10 pages)
15 April 2014Registration of charge 022182390090 (10 pages)
8 March 2014Registration of charge 022182390089 (10 pages)
8 March 2014Registration of charge 022182390089 (10 pages)
9 January 2014Satisfaction of charge 022182390087 in full (4 pages)
9 January 2014Satisfaction of charge 022182390087 in full (4 pages)
17 October 2013Satisfaction of charge 70 in full (2 pages)
17 October 2013Satisfaction of charge 75 in full (2 pages)
17 October 2013Satisfaction of charge 70 in full (2 pages)
17 October 2013Satisfaction of charge 74 in full (2 pages)
17 October 2013Satisfaction of charge 75 in full (2 pages)
17 October 2013Satisfaction of charge 73 in full (1 page)
17 October 2013Satisfaction of charge 73 in full (1 page)
17 October 2013Satisfaction of charge 71 in full (1 page)
17 October 2013Satisfaction of charge 76 in full (2 pages)
17 October 2013Satisfaction of charge 72 in full (2 pages)
17 October 2013Satisfaction of charge 83 in full (2 pages)
17 October 2013Satisfaction of charge 76 in full (2 pages)
17 October 2013Satisfaction of charge 71 in full (1 page)
17 October 2013Satisfaction of charge 78 in full (2 pages)
17 October 2013Satisfaction of charge 78 in full (2 pages)
17 October 2013Satisfaction of charge 83 in full (2 pages)
17 October 2013Satisfaction of charge 72 in full (2 pages)
17 October 2013Satisfaction of charge 74 in full (2 pages)
3 October 2013Registration of charge 022182390088 (11 pages)
3 October 2013Registration of charge 022182390088 (11 pages)
27 August 2013Full accounts made up to 31 December 2012 (23 pages)
27 August 2013Full accounts made up to 31 December 2012 (23 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 68
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 68
(5 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 68
(5 pages)
22 May 2013Registration of charge 022182390086 (10 pages)
22 May 2013Registration of charge 022182390087 (10 pages)
22 May 2013Registration of charge 022182390087 (10 pages)
22 May 2013Registration of charge 022182390086 (10 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 85 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 85 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 84 (5 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 84 (5 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
22 May 2012Full accounts made up to 31 December 2011 (25 pages)
22 May 2012Full accounts made up to 31 December 2011 (25 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 83 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 83 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 82 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 82 (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 81 (5 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 81 (5 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 80 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 80 (5 pages)
28 June 2011Full accounts made up to 31 December 2010 (21 pages)
28 June 2011Full accounts made up to 31 December 2010 (21 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 79 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 79 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 78 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 78 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 76 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 76 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 75 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 75 (5 pages)
25 August 2010Director's details changed for Peter John Egerton on 1 August 2010 (2 pages)
25 August 2010Director's details changed for Peter John Egerton on 1 August 2010 (2 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Peter John Egerton on 1 August 2010 (2 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 74 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 74 (5 pages)
3 June 2010Full accounts made up to 31 December 2009 (21 pages)
3 June 2010Full accounts made up to 31 December 2009 (21 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 73 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 73 (5 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 72 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 72 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 71 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 71 (5 pages)
11 August 2009Return made up to 01/08/09; full list of members (5 pages)
11 August 2009Return made up to 01/08/09; full list of members (5 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 70 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 70 (3 pages)
25 June 2009Full accounts made up to 31 December 2008 (21 pages)
25 June 2009Full accounts made up to 31 December 2008 (21 pages)
26 January 2009Gbp ic 72/70\12/12/08\gbp sr 2@1=2\ (2 pages)
26 January 2009Gbp ic 72/70\12/12/08\gbp sr 2@1=2\ (2 pages)
9 December 2008Gbp ic 74/72\07/11/08\gbp sr 2@1=2\ (2 pages)
9 December 2008Gbp ic 74/72\07/11/08\gbp sr 2@1=2\ (2 pages)
4 November 2008Gbp ic 76/74\20/10/08\gbp sr 2@1=2\ (2 pages)
4 November 2008Gbp ic 76/74\20/10/08\gbp sr 2@1=2\ (2 pages)
23 October 2008Gbp ic 78/76\12/09/08\gbp sr 2@1=2\ (1 page)
23 October 2008Gbp ic 78/76\12/09/08\gbp sr 2@1=2\ (1 page)
26 September 2008Return made up to 01/08/08; full list of members (8 pages)
26 September 2008Return made up to 01/08/08; full list of members (8 pages)
23 September 2008Gbp ic 78/76\08/08/08\gbp sr 2@1=2\ (2 pages)
23 September 2008Gbp ic 78/76\08/08/08\gbp sr 2@1=2\ (2 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 69 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 69 (3 pages)
12 September 2008Gbp ic 86/78\30/06/08\gbp sr 8@1=8\ (2 pages)
12 September 2008Gbp ic 102/86\15/05/08\gbp sr 16@1=16\ (2 pages)
12 September 2008Gbp ic 86/78\30/06/08\gbp sr 8@1=8\ (2 pages)
12 September 2008Gbp ic 102/86\15/05/08\gbp sr 16@1=16\ (2 pages)
10 June 2008Secretary appointed peter john egerton (3 pages)
10 June 2008Secretary appointed peter john egerton (3 pages)
10 June 2008Appointment terminated director and secretary michael boon (1 page)
10 June 2008Appointment terminated director and secretary michael boon (1 page)
14 May 2008Full accounts made up to 31 December 2007 (21 pages)
14 May 2008Full accounts made up to 31 December 2007 (21 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 68 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 68 (3 pages)
16 November 2007Return made up to 01/08/07; full list of members (3 pages)
16 November 2007Return made up to 01/08/07; full list of members (3 pages)
20 August 2007Full accounts made up to 31 December 2006 (22 pages)
20 August 2007Full accounts made up to 31 December 2006 (22 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
16 November 2006Return made up to 01/08/06; no change of members (2 pages)
16 November 2006Return made up to 01/08/06; no change of members (2 pages)
10 October 2006Full accounts made up to 31 December 2005 (22 pages)
10 October 2006Full accounts made up to 31 December 2005 (22 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
21 November 2005Return made up to 01/08/05; no change of members (2 pages)
21 November 2005Return made up to 01/08/05; no change of members (2 pages)
28 October 2005Full accounts made up to 31 December 2004 (20 pages)
28 October 2005Full accounts made up to 31 December 2004 (20 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Full accounts made up to 31 December 2003 (29 pages)
15 December 2004Full accounts made up to 31 December 2003 (29 pages)
6 December 2004Nc inc already adjusted 12/11/04 (1 page)
6 December 2004Nc inc already adjusted 12/11/04 (1 page)
23 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2004Ad 12/11/04--------- £ si 2@1=2 £ ic 102/104 (2 pages)
23 November 2004Ad 12/11/04--------- £ si 2@1=2 £ ic 102/104 (2 pages)
23 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
27 July 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
29 November 2003Full accounts made up to 31 December 2002 (15 pages)
29 November 2003Full accounts made up to 31 December 2002 (15 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
25 July 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
29 July 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
26 April 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (4 pages)
23 March 2002Particulars of mortgage/charge (4 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
28 July 2001Return made up to 01/08/01; full list of members (7 pages)
28 July 2001Return made up to 01/08/01; full list of members (7 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Return made up to 01/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
4 August 1998Return made up to 01/08/98; no change of members (4 pages)
4 August 1998Return made up to 01/08/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
1 May 1998Registered office changed on 01/05/98 from: 9 parkstone road poole dorset BH15 2NN (1 page)
1 May 1998Registered office changed on 01/05/98 from: 9 parkstone road poole dorset BH15 2NN (1 page)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
23 September 1997Return made up to 01/08/97; no change of members (7 pages)
23 September 1997Return made up to 01/08/97; no change of members (7 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
19 August 1996Particulars of mortgage/charge (3 pages)
18 August 1996Return made up to 01/08/96; full list of members (8 pages)
18 August 1996Return made up to 01/08/96; full list of members (8 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 April 1996Ad 04/03/96--------- £ si 2@1=2 £ ic 100/102 (2 pages)
21 April 1996£ nc 100/1000 04/03/96 (1 page)
21 April 1996£ nc 100/1000 04/03/96 (1 page)
21 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 April 1996Ad 04/03/96--------- £ si 2@1=2 £ ic 100/102 (2 pages)
21 April 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 November 1995Particulars of mortgage/charge (4 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Return made up to 01/08/95; no change of members (6 pages)
15 August 1995Return made up to 01/08/95; no change of members (6 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
10 July 1995Particulars of mortgage/charge (4 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
3 February 1995Particulars of mortgage/charge (3 pages)
3 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 September 1994Particulars of mortgage/charge (3 pages)
28 September 1994Particulars of mortgage/charge (3 pages)
9 August 1994Particulars of mortgage/charge (3 pages)
9 August 1994Particulars of mortgage/charge (3 pages)
19 August 1993Registered office changed on 19/08/93 from: 9 parkstone road poole dorset BH15 2NN (1 page)
19 August 1993Registered office changed on 19/08/93 from: 9 parkstone road poole dorset BH15 2NN (1 page)
24 March 1993Particulars of mortgage/charge (3 pages)
24 March 1993Particulars of mortgage/charge (3 pages)
23 March 1993Particulars of mortgage/charge (3 pages)
23 March 1993Particulars of mortgage/charge (3 pages)
5 February 1988Incorporation (12 pages)
5 February 1988Incorporation (12 pages)