Company NamePeel Street Properties Limited
DirectorsJeremy Robin Stephenson and Chloe Louisa Stephenson
Company StatusActive
Company Number00699723
CategoryPrivate Limited Company
Incorporation Date31 July 1961(62 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Robin Stephenson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2002(40 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Criffel Avenue
London
SW2 4AY
Secretary NameMrs Abigail Louisa Stephenson
NationalityBritish
StatusCurrent
Appointed05 May 2009(47 years, 9 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address31 Criffel Avenue
London
SW2 4AY
Director NameMiss Chloe Louisa Stephenson
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(58 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Criffel Avenue
London
SW2 4AY
Director NameMrs Doreen Mary Stephenson
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(29 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 July 2002)
RoleHousewife
Correspondence Address21 Ladysmith Close
Bishop Auckland
County Durham
DL14 7RQ
Director NameTerence George Stephenson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(29 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 September 2002)
RoleEngineer
Correspondence AddressRedgate Hall
Wolsingham
Bishop Auckland
County Durham
DL13 3HJ
Secretary NameTerence Sydney Walker
NationalityBritish
StatusResigned
Appointed19 May 1991(29 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 March 1993)
RoleCompany Director
Correspondence Address4 Warkworth Road
Durham
County Durham
DH1 5PB
Secretary NameMr Kenneth Graham
NationalityBritish
StatusResigned
Appointed05 March 1993(31 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Juniper Grove
Elton
Stockton On Tees
Cleveland
TS21 1AW
Director NameHarriet Emma Stephenson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2002(40 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 September 2007)
RoleCompany Director
Correspondence Address7 Eddiscombe Road
London
SW6 4TZ
Director NameHelen Stephenson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(41 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2004)
RolePublisher
Correspondence AddressRedgate Hall
Wolsingham
County Durham
DL13 3HJ

Contact

Websitepeelstreetproperties.co.uk

Location

Registered AddressTrinity House
Thurston Road
Northallerton
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

35.5k at £1Peel Street Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,987,077
Current Liabilities£196,873

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due4 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Charges

5 January 2000Delivered on: 8 January 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5-7 southwark street southwark t/no SGL183229 LN53686 and all fixtures and fittings plant & machinery with the goodwill of the business and benefit of all licences. See the mortgage charge document for full details.
Outstanding
25 April 1996Delivered on: 3 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 35 kensington church kensington london W8 with all buildings and fixtures thereon and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 January 1995Delivered on: 31 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 153-155 st. John's hill battersea london t/n sgl 225963 and sgl 508060 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
7 November 1991Delivered on: 13 November 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 denmark st london wc 1T/no 292289 with all buildings &fixtures the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 March 1989Delivered on: 3 April 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage (fixed charge only)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not execeding £50,000.
Particulars: F/H property k/a redgate hall, wolsingham county durham together with thebuildings & fixtures by way of assignment the goodwill of the business (if any).
Outstanding
8 March 1989Delivered on: 21 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as or being 10 stukeley street london WC2 including the part of the property comprised in title no ngl 148678 together with all buildings and fixtures thereon assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 March 1989Delivered on: 20 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land on the south side of gilston rd, saltash industrial estate, saltash, cornwall, t/n- cl 37024 together with all buildings & fixtures thereon goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 September 2021Delivered on: 27 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 July 2021Delivered on: 27 July 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Leasehold property known as 34/32 shepherd market, mayfair, london registered at the land registry with title numbers 447744 and 242649.
Outstanding
18 December 2018Delivered on: 18 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 6/7 kings road, st mawes, truro, TR2 5DH.
Outstanding
24 January 2018Delivered on: 24 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Freehold property at 6/7 kings road, st mawes, truro, TR2 5DH.
Outstanding
9 October 1987Delivered on: 12 October 1987
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 December 2017Delivered on: 19 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.
Outstanding
18 December 2017Delivered on: 18 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6/7 kings road, st mawes, truro, TR1 2RF (freehold).
Outstanding
18 December 2017Delivered on: 18 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 35 kensington church street, london, W8 4LL (freehold) registered at the land registry with title 322912.
Outstanding
26 November 2014Delivered on: 2 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 March 2009Delivered on: 19 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a fieldon bridge/brickworks at st helens bishop auckland durham together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 November 2008Delivered on: 19 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30 leathwaite road, london t/no SGL395005 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 October 2008Delivered on: 22 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
23 August 2007Delivered on: 7 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or peel street developments limited to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
4 April 2006Delivered on: 6 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30 leathwaite road london t/no tgl 42595. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 August 2002Delivered on: 29 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 32/34 shepherds market london t/n 242649 (34) and 447744 (32) both in the city of westminster.
Outstanding
31 March 1987Delivered on: 2 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at newfield bishop auckland county durham (see form 395 for details).
Fully Satisfied

Filing History

4 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
4 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
4 December 2019Appointment of Miss Chloe Louisa Stephenson as a director on 14 November 2019 (2 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 December 2018Registration of charge 006997230021, created on 18 December 2018 (16 pages)
12 December 2018Cessation of Jeremy Robin Stephenson as a person with significant control on 12 December 2018 (1 page)
12 December 2018Notification of Peel Street Developments Limited as a person with significant control on 12 December 2018 (2 pages)
14 May 2018Change of details for Mr Jeremy Robin Stephenson as a person with significant control on 15 April 2018 (2 pages)
14 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
7 February 2018Satisfaction of charge 13 in full (2 pages)
7 February 2018Satisfaction of charge 12 in full (1 page)
7 February 2018Satisfaction of charge 006997230018 in full (1 page)
7 February 2018Satisfaction of charge 8 in full (2 pages)
7 February 2018Satisfaction of charge 006997230016 in full (1 page)
7 February 2018Satisfaction of charge 2 in full (1 page)
7 February 2018Satisfaction of charge 10 in full (1 page)
24 January 2018Registration of charge 006997230020, created on 24 January 2018 (16 pages)
9 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 December 2017Registration of charge 006997230019, created on 18 December 2017 (19 pages)
19 December 2017Registration of charge 006997230019, created on 18 December 2017 (19 pages)
18 December 2017Registration of charge 006997230017, created on 18 December 2017 (16 pages)
18 December 2017Registration of charge 006997230017, created on 18 December 2017 (16 pages)
18 December 2017Registration of charge 006997230018, created on 18 December 2017 (16 pages)
18 December 2017Registration of charge 006997230018, created on 18 December 2017 (16 pages)
9 December 2017Satisfaction of charge 11 in full (4 pages)
9 December 2017Satisfaction of charge 6 in full (4 pages)
9 December 2017Satisfaction of charge 9 in full (4 pages)
9 December 2017Satisfaction of charge 4 in full (4 pages)
9 December 2017Satisfaction of charge 6 in full (4 pages)
9 December 2017Satisfaction of charge 14 in full (4 pages)
9 December 2017Satisfaction of charge 9 in full (4 pages)
9 December 2017Satisfaction of charge 14 in full (4 pages)
9 December 2017Satisfaction of charge 5 in full (4 pages)
9 December 2017Satisfaction of charge 3 in full (4 pages)
9 December 2017Satisfaction of charge 15 in full (4 pages)
9 December 2017Satisfaction of charge 11 in full (4 pages)
9 December 2017Satisfaction of charge 4 in full (4 pages)
9 December 2017Satisfaction of charge 3 in full (4 pages)
9 December 2017Satisfaction of charge 5 in full (4 pages)
9 December 2017Satisfaction of charge 15 in full (4 pages)
19 July 2017Registered office address changed from 31 Criffel Avenue London SW2 4AY to Trinity House Thurston Road Northallerton DL6 2NA on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 31 Criffel Avenue London SW2 4AY to Trinity House Thurston Road Northallerton DL6 2NA on 19 July 2017 (1 page)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 35,456
(4 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 35,456
(4 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 35,456
(4 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 35,456
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 December 2014Registration of charge 006997230016, created on 26 November 2014 (18 pages)
2 December 2014Registration of charge 006997230016, created on 26 November 2014 (18 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 35,456
(4 pages)
30 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 35,456
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
20 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
20 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
19 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
19 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
8 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
8 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
8 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
8 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Jeremy Robin Stephenson on 20 April 2010 (2 pages)
22 April 2010Director's details changed for Mr Jeremy Robin Stephenson on 20 April 2010 (2 pages)
14 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
14 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
5 June 2009Secretary appointed abigail stephenson (1 page)
5 June 2009Secretary appointed abigail stephenson (1 page)
19 May 2009Appointment terminated secretary kenneth graham (1 page)
19 May 2009Appointment terminated secretary kenneth graham (1 page)
18 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
18 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
23 April 2009Return made up to 20/04/09; full list of members (3 pages)
23 April 2009Return made up to 20/04/09; full list of members (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
1 May 2008Return made up to 20/04/08; full list of members (4 pages)
1 May 2008Return made up to 20/04/08; full list of members (4 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2007Declaration of assistance for shares acquisition (5 pages)
17 September 2007Director resigned (1 page)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Declaration of assistance for shares acquisition (5 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 20/04/07; full list of members (2 pages)
9 May 2007Return made up to 20/04/07; full list of members (2 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
3 August 2006Registered office changed on 03/08/06 from: flat 3 30 leathwaite road london SW11 1XQ (1 page)
3 August 2006Registered office changed on 03/08/06 from: flat 3 30 leathwaite road london SW11 1XQ (1 page)
22 May 2006Return made up to 20/04/06; full list of members (3 pages)
22 May 2006Return made up to 20/04/06; full list of members (3 pages)
2 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
2 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
6 April 2006Particulars of mortgage/charge (4 pages)
6 April 2006Particulars of mortgage/charge (4 pages)
3 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
14 February 2005Accounts for a small company made up to 31 July 2004 (7 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
13 May 2004Return made up to 20/04/04; full list of members (7 pages)
13 May 2004Return made up to 20/04/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
28 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
27 August 2003Full accounts made up to 31 July 2002 (15 pages)
27 August 2003Full accounts made up to 31 July 2002 (15 pages)
10 May 2003Director resigned (2 pages)
10 May 2003Director resigned (2 pages)
9 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 February 2003Registered office changed on 13/02/03 from: redgate hall wolsingham co durham DL13 3HH (1 page)
13 February 2003Registered office changed on 13/02/03 from: redgate hall wolsingham co durham DL13 3HH (1 page)
30 August 2002£ ic 44000/35456 23/07/02 £ sr 8544@1=8544 (1 page)
30 August 2002£ ic 44000/35456 23/07/02 £ sr 8544@1=8544 (1 page)
29 August 2002Particulars of mortgage/charge (5 pages)
29 August 2002Particulars of mortgage/charge (5 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
9 August 2002Memorandum and Articles of Association (6 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002£ nc 60000/51456 23/07/02 (1 page)
9 August 2002Memorandum and Articles of Association (6 pages)
9 August 2002£ nc 60000/51456 23/07/02 (1 page)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
20 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
13 May 2002Return made up to 20/04/02; full list of members (7 pages)
13 May 2002Return made up to 20/04/02; full list of members (7 pages)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
17 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 2000Return made up to 10/05/00; full list of members (6 pages)
6 June 2000Return made up to 10/05/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
10 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
8 January 2000Particulars of mortgage/charge (5 pages)
8 January 2000Particulars of mortgage/charge (5 pages)
4 June 1999Return made up to 10/05/99; no change of members (4 pages)
4 June 1999Return made up to 10/05/99; no change of members (4 pages)
12 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
12 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 November 1998Auditor's resignation (1 page)
11 November 1998Auditor's resignation (1 page)
18 May 1998Return made up to 10/05/98; full list of members (6 pages)
18 May 1998Return made up to 10/05/98; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 June 1997Return made up to 10/05/97; no change of members (4 pages)
2 June 1997Return made up to 10/05/97; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
10 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
12 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1996Particulars of mortgage/charge (4 pages)
3 May 1996Particulars of mortgage/charge (4 pages)
25 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 May 1995Return made up to 10/05/95; full list of members (6 pages)
22 May 1995Return made up to 10/05/95; full list of members (6 pages)