Company NameCity Properties Development & Lettings Limited
DirectorsBrian Smith and George Winter
Company StatusActive
Company Number01802164
CategoryPrivate Limited Company
Incorporation Date22 March 1984(40 years, 1 month ago)
Previous NameB. And G. Consultants Limited

Business Activity

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

Directors

Director NameMr Brian Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Milsted Close
Moorside
Sunderland
Tyne & Wear
SR3 2RF
Director NameMr George Winter
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House Saxon Close
Cleadon
Sunderland
Tyne & Wear
SR6 7SD
Secretary NameMr Brian Smith
NationalityBritish
StatusCurrent
Appointed30 August 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Milsted Close
Moorside
Sunderland
Tyne & Wear
SR3 2RF
Director NameValerie Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 March 1998)
RoleBeauty Consultant
Correspondence Address4 Midhurst Close
Moorside
Sunderland
Tyne & Wear
SR3 2QD
Director NameBeverley Anne Winter
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 March 1998)
RoleLocal Government Officer
Correspondence Address12 Angram Drive
Newminster Park
Sunderland
Tyne & Wear
SR2 7RD

Contact

Telephone0191 5652020
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address24 Frederick Street
Sunderland
SR1 1LT
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mr Brian Smith
50.00%
Ordinary
500 at £1Mr George Winter
50.00%
Ordinary

Financials

Year2014
Net Worth£135,435
Cash£16,106
Current Liabilities£30,221

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

28 April 1992Delivered on: 2 May 1992
Satisfied on: 28 August 2002
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Further charge
Secured details: Forsecuring £100,000.00 and all other monies due or to become due from the company to the chargee under the terms of thecharge.
Particulars: Nos. 22, 23 & 24 frederick street sunderland tyne & wear also by way of a floating charge over.
Fully Satisfied
19 December 1990Delivered on: 20 December 1990
Satisfied on: 28 August 2002
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £110,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (1) f/h, 22 frederick street, sunderland, tyne & wear. Title no ty 24293. (2) f/h, 23 and 24 frederick street, sunderland, tyne & wear title no ty 31304.
Fully Satisfied
27 February 1989Delivered on: 2 March 1989
Satisfied on: 28 August 2002
Persons entitled: Allied Irish Finance Co Limited

Classification: Mortgage
Secured details: £91,000 and all other monies due or to become due fro the company to the chargee on any account whatsoever. Under the terms of the charge.
Particulars: F/H - 22 frederick street, sunderland, tyne & wear. Title no ty 24293 and also 23/24 frederick street, sunderland tyne wear title no - ty 31304. by way of floating charge undertaking and all property and assets present and future and the benefit of goodwill.
Fully Satisfied
5 February 1988Delivered on: 9 February 1988
Satisfied on: 28 August 2002
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £45,000.
Particulars: F/H 23/24 frederick street, sunderland and the goodwill attached there to by way of flaoting charge.. Undertaking and all property and assets.
Fully Satisfied
12 July 1996Delivered on: 29 July 1996
Satisfied on: 28 August 2002
Persons entitled: The Security Trustee for the Time Being of Allied Irish Banks, P.L.C.

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 land known as 22, 23 and 24 frederick street sunderland. Goodwill and connection of any business or businesses now or at any time during the continuance of the security carried on by or for the account of the mortgagor upon or any part of the mortgaged property. By way of floating security all moveable plant machinery implements utensils furniture equipment stock in trade work in progress and other chattels of the mortgagor now and from time to time placed on or used in on about the mortgaged property.
Fully Satisfied
24 June 1994Delivered on: 4 July 1994
Satisfied on: 28 August 2002
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 noble street hendon sunderland tyne and wear t/no.TY292245. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 June 1994Delivered on: 2 July 1994
Satisfied on: 28 August 2002
Persons entitled: Allied Irish Banks PLC as Agent and Security Trustee for Itself and/or the Secured Parties(As Defined) or Any of Them

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 1 fuller road hendon sunderland tyne and wear and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1994Delivered on: 2 March 1994
Satisfied on: 28 August 2002
Persons entitled: Allied Irish Banks 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 15 clementina close sunderland tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 March 1987Delivered on: 4 April 1987
Satisfied on: 28 August 2002
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and property thereon k/a 23/24 frederick street, sunderland, tyne & wear. Floating charge all plant machinery equipment implements intensils and furniture. All stocks, shares, securities and property see form 395 for details.
Fully Satisfied
25 February 1994Delivered on: 2 March 1994
Satisfied on: 28 August 2002
Persons entitled: Allied Irish Banks 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 155 hastings street sunderland tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 February 1994Delivered on: 2 March 1994
Satisfied on: 28 August 2002
Persons entitled: Allied Irish Banks 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 42 noble street sunderland tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 March 1987Delivered on: 1 April 1987
Satisfied on: 28 August 2002
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal mortgage
Secured details: £35,000 all other and monies due or to be come due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 23,24 frederick street sunderland title no ty 31304.
Fully Satisfied
10 April 1992Delivered on: 11 April 1992
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h dwellinghouse and premises situate at and being k/a 135 cairo street hendon sunderland tyne and wear.
Outstanding
20 March 1992Delivered on: 21 March 1992
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 785 cairo street hendon sunderland tyne and wear.
Outstanding
28 February 1992Delivered on: 19 March 1992
Persons entitled: Northern Rock Building Society

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 80 cairo street hendon sunderland tyne & wear.
Outstanding
24 April 2003Delivered on: 3 May 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167 saint leonard street hendon, 75 cairo street sunderland, 135 cairo street sunderland (for full details of further properties charged please refer to form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
6 November 2002Delivered on: 8 November 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold properties known as 121 cairo street hendon sunderland t/n TY184909, 112 cairo street hendon sunderland t/n TY387666, 19 finchale close sunderland t/n TY128570 (for further details of property charged see form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
19 April 2002Delivered on: 2 May 2002
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage and receipt (commercial)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 138 cairo street sunderland t/n DU37028, 7B fuller road hendon sunderland t/n TY158554 and 137 cairo street hendon sunderland t/n TY2751 (for further details of property charged see schedule to form 395) and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
24 September 1999Delivered on: 7 October 1999
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 frederick street sunderland tyne and wear; 23 & 24 frederick street sunderland tyne and wear; 15 clementina close deerness park (and garage) sunderland tyne and wear t/nos: TY24293 TY31304 TY210567.. 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. See the mortgage charge document for full details.
Outstanding
24 September 1999Delivered on: 30 September 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 42 noble street, hendon, sunderland, tyne and wear. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
24 September 1999Delivered on: 30 September 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1 fuller road, hendon, sunderland, tyne and wear. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
24 September 1999Delivered on: 30 September 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 155 hasting street, sunderland, tyne and wear. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
24 September 1999Delivered on: 30 September 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 9 noble street, hendon, sunderland, tyne and wear. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
24 September 1999Delivered on: 30 September 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 15 clementina close, deerness park (and garage), sunderland, tyne and wear. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
24 September 1999Delivered on: 30 September 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 22 frederick street, sunderland, tyne and wear. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
24 September 1999Delivered on: 30 September 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 23 & 24 frederick street, sunderland, tyne & wear.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
24 September 1999Delivered on: 30 September 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 20 deerness road, deerness park, sunderland, tyne and wear. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 February 1994Delivered on: 2 March 1994
Persons entitled: Allied Irish Banks 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 20 deerness road sunderland tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 December 1993Delivered on: 10 December 1993
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167 st.leonard street sunderland tyne and wear.
Outstanding
29 January 1993Delivered on: 30 January 1993
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 22 hendon burn avenue sunderland county of tyne wear.
Outstanding
29 January 1993Delivered on: 30 January 1993
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 138 cairo street hendon sunderland tyne and wear.
Outstanding
18 December 1992Delivered on: 4 January 1993
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 51 st leonard street sunderland tyne and wear.
Outstanding
18 December 1992Delivered on: 4 January 1993
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 137 cairo street sunderland tyne and wear.
Outstanding
7 September 1992Delivered on: 8 September 1992
Persons entitled: Northern Rock Building Society,

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 78 cockin street ,sunderland , tyne and wear.
Outstanding
7 September 1992Delivered on: 8 September 1992
Persons entitled: Northern Rock Building Society.

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 7B fuller road, hendon, sunderland.
Outstanding

Filing History

14 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
24 June 2016Registered office address changed from 23/24 Frederick Street Sunderland Tyne & Wear SR1 1LT to 24 Frederick Street Sunderland SR1 1LT on 24 June 2016 (1 page)
24 June 2016Registered office address changed from 23/24 Frederick Street Sunderland Tyne & Wear SR1 1LT to 24 Frederick Street Sunderland SR1 1LT on 24 June 2016 (1 page)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(5 pages)
19 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(5 pages)
22 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
18 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Secretary's details changed for Mr Brian Smith on 1 August 2010 (2 pages)
29 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mr Brian Smith on 1 August 2010 (2 pages)
29 September 2010Secretary's details changed for Mr Brian Smith on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Brian Smith on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Brian Smith on 1 August 2010 (2 pages)
29 September 2010Secretary's details changed for Mr Brian Smith on 1 August 2010 (2 pages)
29 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
1 September 2008Return made up to 30/08/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Return made up to 30/08/07; full list of members (2 pages)
14 September 2007Return made up to 30/08/07; full list of members (2 pages)
13 September 2006Return made up to 30/08/06; full list of members (2 pages)
13 September 2006Return made up to 30/08/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 August 2005Return made up to 30/08/05; full list of members (7 pages)
23 August 2005Return made up to 30/08/05; full list of members (7 pages)
6 October 2004Company name changed B. and G. consultants LIMITED\certificate issued on 06/10/04 (2 pages)
6 October 2004Company name changed B. and G. consultants LIMITED\certificate issued on 06/10/04 (2 pages)
25 August 2004Return made up to 30/08/04; full list of members (7 pages)
25 August 2004Return made up to 30/08/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 August 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2003Return made up to 30/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2003Particulars of mortgage/charge (4 pages)
3 May 2003Particulars of mortgage/charge (4 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 November 2002Particulars of mortgage/charge (4 pages)
8 November 2002Particulars of mortgage/charge (4 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (5 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (5 pages)
21 August 2002Return made up to 30/08/02; full list of members (7 pages)
21 August 2002Return made up to 30/08/02; full list of members (7 pages)
2 May 2002Particulars of mortgage/charge (7 pages)
2 May 2002Particulars of mortgage/charge (7 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
3 September 2001Return made up to 30/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(6 pages)
3 September 2001Return made up to 30/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Return made up to 30/08/99; full list of members (6 pages)
27 September 1999Return made up to 30/08/99; full list of members (6 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
29 September 1998Return made up to 30/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1998Return made up to 30/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (10 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (10 pages)
23 October 1997Return made up to 30/08/97; no change of members (4 pages)
23 October 1997Return made up to 30/08/97; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 31 March 1996 (10 pages)
13 July 1997Accounts for a small company made up to 31 March 1996 (10 pages)
19 August 1996Return made up to 30/08/96; full list of members (6 pages)
19 August 1996Return made up to 30/08/96; full list of members (6 pages)
29 July 1996Particulars of mortgage/charge (5 pages)
29 July 1996Particulars of mortgage/charge (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 September 1995Return made up to 30/08/95; no change of members (4 pages)
26 September 1995Return made up to 30/08/95; no change of members (4 pages)
25 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1989Particulars of mortgage/charge (3 pages)
2 March 1989Particulars of mortgage/charge (3 pages)
22 March 1984Certificate of incorporation (1 page)
22 March 1984Certificate of incorporation (1 page)
22 March 1984Incorporation (13 pages)
22 March 1984Incorporation (13 pages)