Company NameBaker Baker (Developments) Limited
DirectorRalph Congreve
Company StatusActive
Company Number01613339
CategoryPrivate Limited Company
Incorporation Date12 February 1982(42 years, 2 months ago)
Previous NameAugust Limited

Business Activity

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

Directors

Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(9 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Hall
Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Secretary NameMr Ralph Congreve
StatusCurrent
Appointed25 July 2017(35 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
Director NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(9 years, 5 months after company formation)
Appointment Duration26 years (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Secretary NameMr Adrian John Speir
NationalityBritish
StatusResigned
Appointed20 July 1991(9 years, 5 months after company formation)
Appointment Duration26 years (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameMr Mark Christopher Tellwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1995(13 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 12 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Eaton Place
London
SW1X 8AT
Director NameMr Robert Guy Speir
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(13 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 12 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Brook Green
London
W6 7BD

Contact

Telephone020 87418260
Telephone regionLondon

Location

Registered AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMiddleton Tyas
WardMiddleton Tyas
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Adrian John Speir
50.00%
Ordinary
50 at £1Ralph Congreve
50.00%
Ordinary

Financials

Year2014
Net Worth£136,233
Cash£14,878
Current Liabilities£154,165

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

17 April 1985Delivered on: 4 May 1985
Satisfied on: 13 July 2010
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: 100 bolingbroke grove london W14 t/n 346288.
Fully Satisfied
3 July 1984Delivered on: 17 July 1984
Satisfied on: 13 July 2010
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 13 avonmore road london borough of hammersmith london W14 t/n ngl 476974.
Fully Satisfied
30 March 1984Delivered on: 2 April 1984
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: 55 northcote road london SW11 t/n sgl 314269.
Fully Satisfied
20 March 1984Delivered on: 2 April 1984
Satisfied on: 13 July 2010
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: 28 westwick gardens london W6 t/n ngl 444460.
Fully Satisfied
5 April 1983Delivered on: 8 April 1983
Satisfied on: 13 July 2010
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 101 bolingbroke grove london SW11 t/n 345686.
Fully Satisfied
7 April 1983Delivered on: 8 April 1983
Satisfied on: 13 July 2010
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 163/165 horn lane acton london W3 t/n MX435164.
Fully Satisfied
7 January 1983Delivered on: 29 January 1983
Satisfied on: 13 July 2010
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 163 and 165 horn lane london W3 london borough of ealing title no MX435164.
Fully Satisfied
28 January 1992Delivered on: 4 February 1992
Satisfied on: 18 February 1995
Persons entitled: Close Brothers Limited

Classification: Standard security registered in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The cooperage,riverside drive,aberdeen comprising the two pieces of ground in the city parish of aberdeen and county of aberdeen see form 395 for further details.
Fully Satisfied
1 October 1991Delivered on: 7 October 1991
Satisfied on: 10 March 2007
Persons entitled: Close Brothers LTD.

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.
Fully Satisfied
27 March 1990Delivered on: 5 April 1990
Satisfied on: 13 July 2010
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: 2ND floor flat 248 lillie road london SW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 May 1988Delivered on: 27 May 1988
Satisfied on: 13 July 2010
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: First floor flat 39 lysia street london SW6 and/or the proceeds of sale thereof and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 May 1988Delivered on: 26 May 1988
Satisfied on: 13 July 2010
Persons entitled: Close Brothers Limited

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 properties k/a 301 & 303 munster road london SW6 t/n 451715 and 451716.
Fully Satisfied
4 March 1988Delivered on: 8 March 1988
Satisfied on: 13 July 2010
Persons entitled: Close Brothers Limited

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 6 crown road twickenham middlesex title no:- SGL450784 and by first specific charge all rental income received from the property.
Fully Satisfied
4 March 1988Delivered on: 8 March 1988
Satisfied on: 13 July 2010
Persons entitled: Close Brothers Limited

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 84 shepherds bush road shepherds bush london W6 title no:- LN109337 and by first specific charge all rental income received from the property.
Fully Satisfied
23 October 1987Delivered on: 27 October 1987
Satisfied on: 13 July 2010
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: 84 shepherds bush road london.
Fully Satisfied
4 January 1983Delivered on: 28 January 1983
Satisfied on: 13 July 2010
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 30 glazbury road, london W14 london borough of hammersmith & fulham t/n ngl 197670.
Fully Satisfied
28 May 1987Delivered on: 10 June 1987
Satisfied on: 13 July 2010
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: 301 munster road london SW6 together with all fixtures and fittings assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1987Delivered on: 10 June 1987
Satisfied on: 13 July 2010
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: 303 munster road london SW6 together with all fixtures and fittings assigns goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 May 1987Delivered on: 10 June 1987
Satisfied on: 13 July 2010
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: All moneys now or hereafter standing to the credit of the account at earls court branch of lloyds bank PLC designated baker - baker (developments) limit ed current a/c and all interest of the mortgagor therein and all interest (if any) now due and henceforth to become due in respect thereof.
Fully Satisfied
28 May 1987Delivered on: 10 June 1987
Satisfied on: 13 July 2010
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: All moneys now or hereafter standing to the credit of the account at earls court branch of lloyds bank PLC designated baker - baker (developments) LTD saxon hall a/c and all interest of the mortgagor therein and all interest (if any) now due and henceforth to become due in respect thereof.
Fully Satisfied
7 April 1987Delivered on: 30 April 1987
Satisfied on: 13 July 2010
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: 231 acton lane, chiswick, london W4 and/or the proceeds of sale thereof, goodwill of the business all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 April 1987Delivered on: 30 April 1987
Satisfied on: 13 July 2010
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: 6 crown road twickenham middlesex and/or the proceeds of sale thereof, all buildings and fixtures goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1986Delivered on: 30 December 1986
Satisfied on: 13 July 2010
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 138 shepherds bush road london W6 title no LN60672.
Fully Satisfied
3 September 1986Delivered on: 4 September 1986
Satisfied on: 13 July 2010
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: Flat 3 saxon hall palace court london W2.
Fully Satisfied
5 February 1986Delivered on: 11 February 1986
Satisfied on: 13 July 2010
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: 138 shepherds bush road, london W6.
Fully Satisfied
10 September 1985Delivered on: 30 September 1985
Satisfied on: 13 July 2010
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: Flat 2, 29 kensington court london W8 t/n ngl 260880.
Fully Satisfied
4 January 1983Delivered on: 28 January 1983
Satisfied on: 13 July 2010
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 101 bolingbroke grove london SW11 london borough of wandsworth t/n 345686.
Fully Satisfied
13 May 2011Delivered on: 19 May 2011
Persons entitled: Weatherbys Bank Limited

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 163 and 165 horn lane, london t/n MX435164.
Outstanding
13 May 2011Delivered on: 19 May 2011
Persons entitled: Weatherbys Bank Limited

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 30 glazebury road london.
Outstanding
13 May 2011Delivered on: 19 May 2011
Persons entitled: Weatherbys Bank Limited

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 13 avonmore road london.
Outstanding
18 August 2006Delivered on: 25 August 2006
Persons entitled: The Royal Bank of Scotland 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

Filing History

24 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
9 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
7 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
25 July 2017Termination of appointment of Adrian John Speir as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Adrian John Speir as a director on 25 July 2017 (1 page)
25 July 2017Appointment of Mr Ralph Congreve as a secretary on 25 July 2017 (2 pages)
25 July 2017Appointment of Mr Ralph Congreve as a secretary on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Adrian John Speir as a secretary on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Adrian John Speir as a secretary on 25 July 2017 (1 page)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
6 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
6 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
16 October 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
16 October 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
27 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 31 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
13 January 2011Termination of appointment of Mark Tellwright as a director (1 page)
13 January 2011Termination of appointment of Mark Tellwright as a director (1 page)
13 January 2011Termination of appointment of Robert Speir as a director (1 page)
13 January 2011Termination of appointment of Robert Speir as a director (1 page)
9 December 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
9 December 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
2 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
20 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
19 August 2009Return made up to 20/07/09; full list of members (5 pages)
19 August 2009Return made up to 20/07/09; full list of members (5 pages)
25 September 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
25 September 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
15 September 2008Return made up to 20/07/08; full list of members (5 pages)
15 September 2008Return made up to 20/07/08; full list of members (5 pages)
18 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
18 October 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
14 August 2007Return made up to 20/07/07; full list of members (3 pages)
14 August 2007Return made up to 20/07/07; full list of members (3 pages)
25 May 2007Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT (1 page)
25 May 2007Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
10 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
7 January 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Return made up to 20/07/06; full list of members (9 pages)
22 August 2006Return made up to 20/07/06; full list of members (9 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
14 September 2005Registered office changed on 14/09/05 from: 108 fulham palace rd london W6 9PL (1 page)
14 September 2005Registered office changed on 14/09/05 from: 108 fulham palace rd london W6 9PL (1 page)
22 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
27 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
9 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
16 August 2003Return made up to 20/07/03; full list of members (9 pages)
16 August 2003Return made up to 20/07/03; full list of members (9 pages)
10 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
10 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
19 September 2002Return made up to 20/07/02; full list of members (9 pages)
19 September 2002Return made up to 20/07/02; full list of members (9 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
7 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2001Accounts made up to 30 June 2000 (11 pages)
4 May 2001Accounts made up to 30 June 2000 (11 pages)
23 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Accounts made up to 30 June 1999 (10 pages)
2 June 2000Accounts made up to 30 June 1999 (10 pages)
21 October 1999Return made up to 20/07/99; no change of members (4 pages)
21 October 1999Return made up to 20/07/99; no change of members (4 pages)
15 January 1999Accounts made up to 30 June 1998 (11 pages)
15 January 1999Accounts made up to 30 June 1998 (11 pages)
21 September 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1998Return made up to 20/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Accounts made up to 30 June 1997 (12 pages)
20 April 1998Accounts made up to 30 June 1997 (12 pages)
30 July 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1997Accounts made up to 30 June 1996 (14 pages)
17 March 1997Accounts made up to 30 June 1996 (14 pages)
9 August 1996Return made up to 20/07/96; full list of members (10 pages)
9 August 1996Return made up to 20/07/96; full list of members (10 pages)
31 October 1995Accounts made up to 30 June 1995 (15 pages)
31 October 1995Accounts made up to 30 June 1995 (15 pages)
7 September 1995New director appointed (4 pages)
7 September 1995Return made up to 20/07/95; full list of members (14 pages)
7 September 1995New director appointed (4 pages)
7 September 1995New director appointed (4 pages)
7 September 1995Return made up to 20/07/95; full list of members (14 pages)
7 September 1995New director appointed (4 pages)
12 February 1982Incorporation (13 pages)
12 February 1982Incorporation (13 pages)