Belasis Hall Technology Park
Billingham
TS23 4EA
Director Name | Mrs Jill Ellis Royall |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(26 years, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 July 2004) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Hoe Cottage Hoe Lane Flansham Bognor Regis West Sussex PO22 8NW |
Secretary Name | Walter Michael Patrick Royall |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(26 years, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | Hoe Cottage Hoe Lane Flansham Bognor Regis West Sussex PO22 8NW |
Secretary Name | Walter Michael Patrick Royall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(26 years, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | Hoe Cottage Hoe Lane Flansham Bognor Regis West Sussex PO22 8NW |
Secretary Name | Mrs Jill Ellis Royall |
---|---|
Status | Resigned |
Appointed | 01 September 2012(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 May 2017) |
Role | Company Director |
Correspondence Address | Hoe Cottage Hoe Lane Flansham Bognor Regis West Sussex PO22 8NW |
Director Name | Ms Hilary Louise Hester |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2018) |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | 40 Netherton Road Appleton Abingdon Oxfordshire OX13 5JZ |
Director Name | Mrs Claire Sparrow |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2018) |
Role | Outreach Manager |
Country of Residence | England |
Correspondence Address | 6 Leinster Gardens Bognor Regis West Sussex PO22 7RE |
Secretary Name | JPS Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2006) |
Correspondence Address | Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU |
Website | www.oyster-estates.com |
---|---|
Telephone | 01243 586939 |
Telephone region | Chichester |
Registered Address | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | Over 800 other UK companies use this postal address |
36 at £1 | Royal Family 2009 Settlement 36.00% Ordinary |
---|---|
18 at £1 | Claire Sparrow 18.00% Ordinary |
18 at £1 | Hilary Hester 18.00% Ordinary |
18 at £1 | Simon Royall 18.00% Ordinary |
10 at £1 | Jill Ellis Royall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,270,565 |
Cash | £9,055 |
Current Liabilities | £558,922 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
4 February 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2019 | Delivered on: 6 August 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 38 sudley road, bognor regis, PO21 1ER. Outstanding |
20 September 2011 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1981 | Delivered 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 1974 | Delivered 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 1973 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1972 | Delivered 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 |
21 January 2024 | Resolutions
|
---|---|
21 January 2024 | Memorandum and Articles of Association (37 pages) |
4 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
10 November 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
13 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
22 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
20 January 2020 | Registered 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 2020 | Registered 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 2020 | Director's details changed for Mr Simon Russell Royall on 6 December 2019 (2 pages) |
6 August 2019 | Registration of charge 007895590021, created on 31 July 2019 (4 pages) |
31 January 2019 | Withdrawal of a person with significant control statement on 31 January 2019 (2 pages) |
31 January 2019 | Notification of Russell Royall Properties Limited as a person with significant control on 29 May 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
16 January 2019 | Satisfaction of charge 18 in full (4 pages) |
14 January 2019 | Satisfaction of charge 7 in full (4 pages) |
14 January 2019 | Satisfaction of charge 19 in full (4 pages) |
9 October 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
1 October 2018 | Termination of appointment of Claire Sparrow as a director on 1 October 2018 (1 page) |
1 October 2018 | Termination of appointment of Hilary Louise Hester as a director on 1 October 2018 (1 page) |
25 June 2018 | Previous accounting period extended from 28 February 2018 to 31 May 2018 (1 page) |
22 June 2018 | Satisfaction of charge 15 in full (4 pages) |
26 May 2018 | Satisfaction of charge 17 in full (4 pages) |
26 May 2018 | Satisfaction of charge 20 in full (6 pages) |
26 May 2018 | Satisfaction of charge 16 in full (4 pages) |
26 May 2018 | Satisfaction of charge 14 in full (4 pages) |
26 May 2018 | Satisfaction of charge 12 in full (4 pages) |
26 May 2018 | Satisfaction of charge 8 in full (4 pages) |
26 May 2018 | Satisfaction of charge 13 in full (4 pages) |
26 May 2018 | Satisfaction of charge 9 in full (4 pages) |
16 February 2018 | Statement of capital following an allotment of shares on 16 February 2018
|
31 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
21 July 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Jill Ellis Royall as a director on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Jill Ellis Royall as a director on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Jill Ellis Royall as a secretary on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Jill Ellis Royall as a secretary on 16 May 2017 (1 page) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
31 August 2016 | Appointment of Mrs Jill Ellis Royall as a director on 31 August 2016 (2 pages) |
31 August 2016 | Appointment of Mrs Jill Ellis Royall as a director on 31 August 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Hilary Louise Hester as a director on 1 March 2016 (2 pages) |
30 March 2016 | Appointment of Mrs Hilary Louise Hester as a director on 1 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Claire Sparrow as a director on 1 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Claire Sparrow as a director on 1 March 2016 (2 pages) |
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
29 July 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
24 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 February 2013 | Termination of appointment of Walter Royall as a secretary (1 page) |
5 February 2013 | Termination of appointment of Walter Royall as a secretary (1 page) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Appointment of Mrs Jill Ellis Royall as a secretary (2 pages) |
5 February 2013 | Appointment of Mrs Jill Ellis Royall as a secretary (2 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
27 September 2012 | Total exemption full accounts made up to 28 February 2012 (9 pages) |
6 March 2012 | Director's details changed for Mr Simon Russell Royall on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Simon Russell Royall on 1 March 2012 (2 pages) |
6 March 2012 | Director's details changed for Mr Simon Russell Royall on 1 March 2012 (2 pages) |
7 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
7 June 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
7 June 2011 | Total exemption full accounts made up to 28 February 2011 (9 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
3 June 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
5 June 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
5 June 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
27 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from highland house mayflower close chandlers ford eastleigh hampshire SO53 4AR (1 page) |
4 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
29 November 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
29 November 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
12 June 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
12 June 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
16 April 2007 | Return made up to 16/01/07; full list of members (3 pages) |
16 April 2007 | Return made up to 16/01/07; full list of members (3 pages) |
5 October 2006 | Location of debenture register (1 page) |
5 October 2006 | Return made up to 16/01/06; full list of members (3 pages) |
5 October 2006 | Return made up to 16/01/06; full list of members (3 pages) |
5 October 2006 | Location of debenture register (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: sovereign house 22 shelley road worthing west sussex BN11 1TU (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: sovereign house 22 shelley road worthing west sussex BN11 1TU (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
23 March 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
23 March 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
17 November 2005 | Return made up to 16/01/05; full list of members (8 pages) |
17 November 2005 | Return made up to 16/01/05; full list of members (8 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Particulars of mortgage/charge (3 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
26 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members
|
19 January 2001 | Return made up to 16/01/01; full list of members
|
28 June 2000 | Registered 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 2000 | Registered 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 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
4 February 2000 | Return made up to 16/01/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | Resolutions
|
23 August 1999 | Resolutions
|
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
20 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
20 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
15 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
30 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
31 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
15 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
28 January 1964 | Incorporation (14 pages) |
28 January 1964 | Incorporation (14 pages) |