Company NameSilktown Dwellings Limited
DirectorsAndrew David Freeth and Sarah Jane Freeth
Company StatusActive
Company Number02861636
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew David Freeth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Adlington, Apt 2 Springfield House
1 Scott Road
Prestbury
Cheshire
SK10 4DN
Director NameMrs Sarah Jane Freeth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Adlington, Aprt 2 Springfield House
1 Scott Road
Prestbury
Cheshire
SK10 4DN
Secretary NameMrs Sarah Jane Freeth
NationalityBritish
StatusCurrent
Appointed13 October 2004(11 years after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameDavid Vaughan Jones
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleManagement Consultant
Correspondence AddressSwn-Y-Nant
4 Glan Y Nant Aberhafesp
Newtown
Powys
SY16 3HB
Wales
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameDavid Vaughan Jones
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleManagement Consultant
Correspondence AddressSwn-Y-Nant
4 Glan Y Nant Aberhafesp
Newtown
Powys
SY16 3HB
Wales
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.accommodationforstudents.com

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Sarah Jane Freeth
100.00%
Ordinary

Financials

Year2014
Net Worth£512,387
Cash£72,921
Current Liabilities£38,328

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

25 August 2005Delivered on: 7 September 2005
Satisfied on: 28 September 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 155 horton road rusholme manchester t/n GM421758, and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill of the business (if any) and all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 2005Delivered on: 7 September 2005
Satisfied on: 28 September 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 108 horton road rusholme manchester t/n GM483574, and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill of the business (if any) and all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 2005Delivered on: 7 September 2005
Satisfied on: 28 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 65 horton road rusholme manchester t/n LA48647, and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill of the business (if any) and all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 2000Delivered on: 30 June 2000
Satisfied on: 23 April 2008
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: £59,970 (fifty nine thousand seven hundred and seventy pounds due or to become due from the company to the chargee.
Particulars: 77 old moat lane withington manchester.
Fully Satisfied
8 June 2000Delivered on: 28 June 2000
Satisfied on: 23 April 2008
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: £79,000 due or to become due from the company to the chargee.
Particulars: 21 cawdor road fallowfield manchester M14 6LG.
Fully Satisfied
1 April 1999Delivered on: 7 April 1999
Satisfied on: 23 April 2008
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever (whether pursuant to the commercial mortgage conditions 1997 of the chargee as from time to time supplemented or varied (the "conditions") or otherwise).
Particulars: By way of legal mortgage land and buildings at 65 horton road rusholme greater manchester t/n-LA48647 and any part thereof including all additions and alterations thereto, all rights and interests in the same and all buildings fixtures and fixed plant and equipment from time to time thereon.. See the mortgage charge document for full details.
Fully Satisfied
11 August 1998Delivered on: 11 August 1998
Satisfied on: 23 April 2008
Persons entitled: Northern Rock 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 at 108 horton road rusholme greater manchester t/n GM483574 and any part thereof incouding all additions and alterations thereto all rights and interest in the same and all buildings fixtures fixed plant and equipment the goodwill of the business the benefit of all licences.
Fully Satisfied
1 July 1998Delivered on: 2 July 1998
Satisfied on: 23 April 2008
Persons entitled: Northern Rock 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 at 155 horton road rusholme greater manchester t/no GM421758 with the goodwill of the business all fixtures and fittings and the benefit of all licences.
Fully Satisfied
3 February 1998Delivered on: 11 February 1998
Satisfied on: 23 April 2008
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all undertaking property and assets present and future. Assigns goodwill of any business and the benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
19 January 2018Delivered on: 22 January 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 77 old moat lane. Withington. Manchester. M2 3EJ.
Outstanding
30 May 2013Delivered on: 10 June 2013
Persons entitled:
And Myssas Trustees Limited
Andrew Freeth

Classification: A registered charge
Particulars: All freehold and leasehold property now vested in the company including all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property are charged by way of legal mortgage.. All estates or interests in any freehold and leasehold property of the chargor (not being property charged by clause 3.1.1 of the debenture) now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and vested in the chargor and all its rights, title and interest in and to any proceeds of insurance of such property and property charged by clause 3.1.1 of the debenture are charged by way of fixed charge.. All intellectual property rights are charged by way of fixed charge.. For more details, please refer to the debenture.. Notification of addition to or amendment of charge.
Outstanding
30 April 2008Delivered on: 16 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 7 fitzhardinge house tailors court bristol avon fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
29 April 2008Delivered on: 6 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 5 fitzhardinge house tailors court bristol avon fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
29 April 2008Delivered on: 6 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 6 66 mount pleasant liverpool merseyside fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
25 April 2008Delivered on: 6 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 1 66 mount pleasant liverpool merseyside t/no MS154205 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
28 April 2008Delivered on: 6 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 4 66 mount pleasant liverpool merseyside fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
25 April 2008Delivered on: 6 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 1 fitzhardinge house tailors court bristol avon fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
28 April 2008Delivered on: 6 May 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 2 fitzhardinge house tailors court bristol avon fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
30 April 2008Delivered on: 6 May 2008
Persons entitled: Mortgage Express (The Lender)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 7 fitzhardinge house tailors court bristol avon fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
30 April 2008Delivered on: 6 May 2008
Persons entitled: Mortgage Express (The Lender)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 8 66 mount pleasant liverpool fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
25 August 2005Delivered on: 7 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 77 old moat lane withington machester t/n LA89165, and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill of the business (if any) and all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 August 2005Delivered on: 7 September 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 31 cawdor road fallowfield manchester t/n GM226894, and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill of the business (if any) and all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
9 October 2018Change of details for Mr Andrew David Freeth as a person with significant control on 26 January 2018 (2 pages)
26 July 2018Change of details for Mrs Sarah Jane Freeth as a person with significant control on 26 January 2018 (2 pages)
26 July 2018Change of details for Mr Andrew David Freeth as a person with significant control on 26 January 2018 (2 pages)
26 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
24 July 2018Satisfaction of charge 028616360021 in full (4 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
3 February 2018Director's details changed for Mr Andrew David Freeth on 26 January 2018 (2 pages)
3 February 2018Director's details changed for Mrs Sarah Jane Freeth on 26 January 2018 (2 pages)
23 January 2018Satisfaction of charge 11 in full (2 pages)
22 January 2018Registration of charge 028616360022, created on 19 January 2018
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(3 pages)
14 December 2017All of the property or undertaking has been released from charge 11 (2 pages)
14 December 2017All of the property or undertaking has been released from charge 11 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 June 2013Registration of charge 028616360021 (13 pages)
10 June 2013Registration of charge 028616360021 (13 pages)
15 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 February 2012Director's details changed for Mr Andrew David Freeth on 31 January 2012 (2 pages)
28 February 2012Director's details changed for Mr Andrew David Freeth on 31 January 2012 (2 pages)
28 February 2012Director's details changed for Sarah Jane Freeth on 31 January 2012 (2 pages)
28 February 2012Secretary's details changed for Sarah Jane Freeth on 31 January 2012 (1 page)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 February 2012Secretary's details changed for Sarah Jane Freeth on 31 January 2012 (1 page)
28 February 2012Director's details changed for Sarah Jane Freeth on 31 January 2012 (2 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Sarah Jane Freeth on 31 January 2010 (2 pages)
2 March 2010Director's details changed for Sarah Jane Freeth on 31 January 2010 (2 pages)
2 March 2010Director's details changed for Andrew David Freeth on 31 January 2010 (2 pages)
2 March 2010Director's details changed for Andrew David Freeth on 31 January 2010 (2 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 March 2009Return made up to 31/01/09; full list of members (4 pages)
16 March 2009Return made up to 31/01/09; full list of members (4 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 20 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 18 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
6 May 2008Particulars of a mortgage or charge / charge no: 19 (4 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 February 2008Return made up to 31/01/08; full list of members (3 pages)
7 February 2008Return made up to 31/01/08; full list of members (3 pages)
22 November 2007Return made up to 12/10/07; no change of members (7 pages)
22 November 2007Return made up to 12/10/07; no change of members (7 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 January 2007Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2007Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 January 2006Return made up to 12/10/05; full list of members (7 pages)
6 January 2006Return made up to 12/10/05; full list of members (7 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004New secretary appointed (2 pages)
25 November 2004Secretary resigned (1 page)
10 November 2004Return made up to 12/10/04; full list of members (7 pages)
10 November 2004Return made up to 12/10/04; full list of members (7 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 April 2004Registered office changed on 05/04/04 from: st davids business centre st davids house newtown powys SY16 1RB (1 page)
5 April 2004Registered office changed on 05/04/04 from: st davids business centre st davids house newtown powys SY16 1RB (1 page)
20 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 January 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
7 January 2003Total exemption full accounts made up to 31 October 2000 (9 pages)
7 January 2003Total exemption full accounts made up to 31 October 2000 (9 pages)
7 January 2003Total exemption full accounts made up to 31 October 2001 (9 pages)
1 November 2002Return made up to 12/10/02; full list of members (7 pages)
1 November 2002Director resigned (1 page)
1 November 2002Return made up to 12/10/02; full list of members (7 pages)
1 November 2002Director resigned (1 page)
28 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2000Return made up to 12/10/00; full list of members (7 pages)
16 October 2000Return made up to 12/10/00; full list of members (7 pages)
21 September 2000Full accounts made up to 31 October 1999 (4 pages)
21 September 2000Full accounts made up to 31 October 1999 (4 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
28 June 2000Particulars of mortgage/charge (3 pages)
2 November 1999Accounts for a small company made up to 31 October 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 October 1998 (5 pages)
13 October 1999Return made up to 12/10/99; full list of members (7 pages)
13 October 1999Return made up to 12/10/99; full list of members (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
7 April 1999Particulars of mortgage/charge (7 pages)
12 November 1998Return made up to 12/10/98; no change of members (4 pages)
12 November 1998Return made up to 12/10/98; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 31 October 1997 (3 pages)
3 September 1998Accounts for a small company made up to 31 October 1997 (3 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
11 August 1998Particulars of mortgage/charge (7 pages)
2 July 1998Particulars of mortgage/charge (7 pages)
2 July 1998Particulars of mortgage/charge (7 pages)
11 February 1998Particulars of mortgage/charge (7 pages)
11 February 1998Particulars of mortgage/charge (7 pages)
16 October 1997Return made up to 12/10/97; no change of members (4 pages)
16 October 1997Return made up to 12/10/97; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 October 1996 (3 pages)
16 October 1997Accounts for a small company made up to 31 October 1996 (3 pages)
7 May 1997Return made up to 12/10/96; full list of members (6 pages)
7 May 1997Return made up to 12/10/96; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 31 October 1995 (4 pages)
13 January 1997Accounts for a small company made up to 31 October 1995 (4 pages)
19 September 1996Accounts for a small company made up to 31 October 1994 (3 pages)
19 September 1996Accounts for a small company made up to 31 October 1994 (3 pages)
13 August 1996Return made up to 31/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1996Return made up to 31/10/95; no change of members (6 pages)
13 August 1996Return made up to 31/10/95; no change of members (6 pages)
13 August 1996Return made up to 31/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1995Return made up to 30/09/94; full list of members
  • 363(287) ‐ Registered office changed on 13/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 1995Return made up to 30/09/94; full list of members
  • 363(287) ‐ Registered office changed on 13/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1994Registered office changed on 15/02/94 from: charter house queen's avenue london N21 3JE (1 page)
15 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 February 1994Registered office changed on 15/02/94 from: charter house queen's avenue london N21 3JE (1 page)
12 October 1993Incorporation (12 pages)
12 October 1993Incorporation (12 pages)