Company NameMonairit Properties Limited
DirectorSimon Russell Royall
Company StatusActive
Company Number00789559
CategoryPrivate Limited Company
Incorporation Date28 January 1964(60 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Simon Russell Royall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(40 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
Director NameMrs Jill Ellis Royall
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(26 years, 12 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 July 2004)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressHoe Cottage Hoe Lane
Flansham
Bognor Regis
West Sussex
PO22 8NW
Secretary NameWalter Michael Patrick Royall
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(26 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 March 2005)
RoleCompany Director
Correspondence AddressHoe Cottage Hoe Lane
Flansham
Bognor Regis
West Sussex
PO22 8NW
Secretary NameWalter Michael Patrick Royall
NationalityBritish
StatusResigned
Appointed16 January 1991(26 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 March 2005)
RoleCompany Director
Correspondence AddressHoe Cottage Hoe Lane
Flansham
Bognor Regis
West Sussex
PO22 8NW
Secretary NameMrs Jill Ellis Royall
StatusResigned
Appointed01 September 2012(48 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 May 2017)
RoleCompany Director
Correspondence AddressHoe Cottage Hoe Lane
Flansham
Bognor Regis
West Sussex
PO22 8NW
Director NameMs Hilary Louise Hester
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(52 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2018)
RoleChiropractor
Country of ResidenceEngland
Correspondence Address40 Netherton Road
Appleton
Abingdon
Oxfordshire
OX13 5JZ
Director NameMrs Claire Sparrow
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(52 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2018)
RoleOutreach Manager
Country of ResidenceEngland
Correspondence Address6 Leinster Gardens
Bognor Regis
West Sussex
PO22 7RE
Secretary NameJPS Secretarial Services (Corporation)
StatusResigned
Appointed01 July 2004(40 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2006)
Correspondence AddressSovereign House
22 Shelley Road
Worthing
West Sussex
BN11 1TU

Contact

Websitewww.oyster-estates.com
Telephone01243 586939
Telephone regionChichester

Location

Registered AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 800 other UK companies use this postal address

Shareholders

36 at £1Royal Family 2009 Settlement
36.00%
Ordinary
18 at £1Claire Sparrow
18.00%
Ordinary
18 at £1Hilary Hester
18.00%
Ordinary
18 at £1Simon Royall
18.00%
Ordinary
10 at £1Jill Ellis Royall
10.00%
Ordinary

Financials

Year2014
Net Worth£2,270,565
Cash£9,055
Current Liabilities£558,922

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

4 February 2000Delivered on: 5 February 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 broadwater road worthing west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 September 1999Delivered on: 2 October 1999
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 gratwicke road worthing west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 May 1999Delivered on: 27 May 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 grafton road worthing west sussex (f/h).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 July 2019Delivered on: 6 August 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 38 sudley road, bognor regis, PO21 1ER.
Outstanding
20 September 2011Delivered on: 21 September 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 May 2005Delivered on: 27 May 2005
Persons entitled: Walter Michael Patrick Royall and Jill Ellis Royall

Classification: Debenture
Secured details: £100,399 and all other monies due or to become due.
Particulars: All the undertaking property rights and assets. See the mortgage charge document for full details.
Outstanding
19 January 2005Delivered on: 25 January 2005
Persons entitled: Walter Michael Patrick Royall and Jill Ellis Royall

Classification: Debenture
Secured details: £100,399.00 and all other monies due or to become due from the company to the chargee.
Particulars: Second floating charge all the undertaking property rights and assets of the company both present and future.
Outstanding
30 June 2003Delivered on: 3 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 blackmill buildings 73-75 alwick road bognor regis. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 June 2003Delivered on: 30 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 38 sudley road bognor regis. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 June 2003Delivered on: 30 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 36 sudley road bognor regis. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 June 2003Delivered on: 24 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 and 2 baden villas merchant street bognor regis t/n WSX179408. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 July 2002Delivered on: 20 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 77 aldwick road bognor regis west sussex t/n WSX181862. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 July 2002Delivered on: 5 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 rowlands road worthing west sussex t/n WSX261542. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 July 1995Delivered on: 25 July 1995
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lh property k/a 1 cornwall gardens littlehampton west sussex. See the mortgage charge document for full details.
Fully Satisfied
13 June 1989Delivered on: 19 June 1989
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over all undertaking and all property and asets present and future including book debts - excluding those mentioned above uncalled capital.
Fully Satisfied
3 September 1981Delivered on: 7 September 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 longley road london borough of wandsworth title no ln 28542.
Fully Satisfied
21 March 1974Delivered on: 27 March 1974
Satisfied on: 1 February 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54, rowlands road, worthing, with all fixtures.
Fully Satisfied
25 October 1973Delivered on: 31 October 1973
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146 bedford hill balham SW12 with all fixtures.
Fully Satisfied
27 February 2002Delivered on: 6 March 2002
Satisfied on: 27 October 2011
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £124,125 due or to become due from the company to the chargee.
Particulars: The property k/a 1 and 2 baden villas merchant street bognor regis west sussex t/n wsx 179408.
Fully Satisfied
30 January 2002Delivered on: 1 February 2002
Satisfied on: 19 September 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £43,715 due from the company to the chargee.
Particulars: 54 rowlands road worthing west sussex.
Fully Satisfied
31 May 1972Delivered on: 5 June 1972
Satisfied on: 19 September 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 & 13 elmbourne road, upper tooting SW17. & all fixtures.
Fully Satisfied

Filing History

21 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 January 2024Memorandum and Articles of Association (37 pages)
4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
10 November 2022Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 10 November 2022 (1 page)
9 November 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
13 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
22 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
20 January 2020Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 20 January 2020 (1 page)
17 January 2020Registered office address changed from 15 Whitelands Bognor Regis PO22 8JG England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 17 January 2020 (1 page)
16 January 2020Director's details changed for Mr Simon Russell Royall on 6 December 2019 (2 pages)
6 August 2019Registration of charge 007895590021, created on 31 July 2019 (4 pages)
31 January 2019Withdrawal of a person with significant control statement on 31 January 2019 (2 pages)
31 January 2019Notification of Russell Royall Properties Limited as a person with significant control on 29 May 2018 (2 pages)
31 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
16 January 2019Satisfaction of charge 18 in full (4 pages)
14 January 2019Satisfaction of charge 7 in full (4 pages)
14 January 2019Satisfaction of charge 19 in full (4 pages)
9 October 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
1 October 2018Termination of appointment of Claire Sparrow as a director on 1 October 2018 (1 page)
1 October 2018Termination of appointment of Hilary Louise Hester as a director on 1 October 2018 (1 page)
25 June 2018Previous accounting period extended from 28 February 2018 to 31 May 2018 (1 page)
22 June 2018Satisfaction of charge 15 in full (4 pages)
26 May 2018Satisfaction of charge 17 in full (4 pages)
26 May 2018Satisfaction of charge 20 in full (6 pages)
26 May 2018Satisfaction of charge 16 in full (4 pages)
26 May 2018Satisfaction of charge 14 in full (4 pages)
26 May 2018Satisfaction of charge 12 in full (4 pages)
26 May 2018Satisfaction of charge 8 in full (4 pages)
26 May 2018Satisfaction of charge 13 in full (4 pages)
26 May 2018Satisfaction of charge 9 in full (4 pages)
16 February 2018Statement of capital following an allotment of shares on 16 February 2018
  • GBP 300
(3 pages)
31 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
21 July 2017Registered office address changed from Unit 3 Flansham Business Centre Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ to 15 Whitelands Bognor Regis PO22 8JG on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Unit 3 Flansham Business Centre Hoe Lane Flansham Bognor Regis West Sussex PO22 8NJ to 15 Whitelands Bognor Regis PO22 8JG on 21 July 2017 (1 page)
16 May 2017Termination of appointment of Jill Ellis Royall as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Jill Ellis Royall as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Jill Ellis Royall as a secretary on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Jill Ellis Royall as a secretary on 16 May 2017 (1 page)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
27 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
31 August 2016Appointment of Mrs Jill Ellis Royall as a director on 31 August 2016 (2 pages)
31 August 2016Appointment of Mrs Jill Ellis Royall as a director on 31 August 2016 (2 pages)
30 March 2016Appointment of Mrs Hilary Louise Hester as a director on 1 March 2016 (2 pages)
30 March 2016Appointment of Mrs Hilary Louise Hester as a director on 1 March 2016 (2 pages)
22 March 2016Appointment of Mrs Claire Sparrow as a director on 1 March 2016 (2 pages)
22 March 2016Appointment of Mrs Claire Sparrow as a director on 1 March 2016 (2 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
29 July 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 February 2013Termination of appointment of Walter Royall as a secretary (1 page)
5 February 2013Termination of appointment of Walter Royall as a secretary (1 page)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
5 February 2013Appointment of Mrs Jill Ellis Royall as a secretary (2 pages)
5 February 2013Appointment of Mrs Jill Ellis Royall as a secretary (2 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
27 September 2012Total exemption full accounts made up to 28 February 2012 (9 pages)
6 March 2012Director's details changed for Mr Simon Russell Royall on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Simon Russell Royall on 1 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Simon Russell Royall on 1 March 2012 (2 pages)
7 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
7 June 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
7 June 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
3 June 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
3 June 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
5 June 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
5 June 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
27 January 2009Return made up to 16/01/09; full list of members (4 pages)
27 January 2009Return made up to 16/01/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 July 2008Registered office changed on 04/07/2008 from highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR (1 page)
4 July 2008Registered office changed on 04/07/2008 from highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR (1 page)
4 February 2008Return made up to 16/01/08; full list of members (3 pages)
4 February 2008Return made up to 16/01/08; full list of members (3 pages)
29 November 2007Accounts for a small company made up to 28 February 2007 (8 pages)
29 November 2007Accounts for a small company made up to 28 February 2007 (8 pages)
12 June 2007Accounts for a small company made up to 28 February 2006 (8 pages)
12 June 2007Accounts for a small company made up to 28 February 2006 (8 pages)
16 April 2007Return made up to 16/01/07; full list of members (3 pages)
16 April 2007Return made up to 16/01/07; full list of members (3 pages)
5 October 2006Location of debenture register (1 page)
5 October 2006Return made up to 16/01/06; full list of members (3 pages)
5 October 2006Return made up to 16/01/06; full list of members (3 pages)
5 October 2006Location of debenture register (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
23 June 2006Registered office changed on 23/06/06 from: sovereign house 22 shelley road worthing west sussex BN11 1TU (1 page)
23 June 2006Registered office changed on 23/06/06 from: sovereign house 22 shelley road worthing west sussex BN11 1TU (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
23 March 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
23 March 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
17 November 2005Return made up to 16/01/05; full list of members (8 pages)
17 November 2005Return made up to 16/01/05; full list of members (8 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005New secretary appointed (2 pages)
2 September 2005New secretary appointed (2 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Registered office changed on 10/05/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Director resigned (1 page)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 January 2004Return made up to 16/01/04; full list of members (8 pages)
26 January 2004Return made up to 16/01/04; full list of members (8 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
30 June 2003Particulars of mortgage/charge (3 pages)
30 June 2003Particulars of mortgage/charge (3 pages)
30 June 2003Particulars of mortgage/charge (3 pages)
30 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 January 2003Return made up to 16/01/03; full list of members (8 pages)
22 January 2003Return made up to 16/01/03; full list of members (8 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 January 2002Return made up to 16/01/02; full list of members (7 pages)
21 January 2002Return made up to 16/01/02; full list of members (7 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
19 January 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Return made up to 16/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Registered office changed on 28/06/00 from: c o myrus smith and co times house throwley way sutton surrey SM1 4AF (1 page)
28 June 2000Registered office changed on 28/06/00 from: c o myrus smith and co times house throwley way sutton surrey SM1 4AF (1 page)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Return made up to 16/01/00; full list of members (7 pages)
4 February 2000Return made up to 16/01/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
22 January 1999Return made up to 16/01/99; full list of members (6 pages)
22 January 1999Return made up to 16/01/99; full list of members (6 pages)
20 January 1999Full accounts made up to 31 March 1998 (8 pages)
20 January 1999Full accounts made up to 31 March 1998 (8 pages)
20 January 1998Return made up to 16/01/98; no change of members (4 pages)
20 January 1998Return made up to 16/01/98; no change of members (4 pages)
15 October 1997Full accounts made up to 31 March 1997 (8 pages)
15 October 1997Full accounts made up to 31 March 1997 (8 pages)
30 January 1997Return made up to 16/01/97; no change of members (4 pages)
30 January 1997Return made up to 16/01/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1996Return made up to 16/01/96; full list of members (6 pages)
31 January 1996Return made up to 16/01/96; full list of members (6 pages)
15 December 1995Full accounts made up to 31 March 1995 (8 pages)
15 December 1995Full accounts made up to 31 March 1995 (8 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
28 January 1964Incorporation (14 pages)
28 January 1964Incorporation (14 pages)