Company NamePenny Enterprises Limited
DirectorChristopher James Cocum
Company StatusActive
Company Number01833207
CategoryPrivate Limited Company
Incorporation Date16 July 1984(39 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher James Cocum
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(37 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ocg Accountants Ltd Biz Hub Tees Valley
Belasis Hall Technology Park
Billingham
TS23 4EA
Director NameMr Barry Charles Cocum
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(7 years, 3 months after company formation)
Appointment Duration29 years, 10 months (resigned 16 August 2021)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressYoden House 30 Yoden Way
Peterlee
SR8 1AL
Secretary NameMr Michael Alan Coleman
NationalityBritish
StatusResigned
Appointed18 October 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address45 Phyliss Avenue
Peacehaven
East Sussex
Bn10
Secretary NameMrs Jessica Cocum
NationalityBritish
StatusResigned
Appointed13 November 2003(19 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 15 January 2021)
RoleCompany Director
Correspondence AddressYoden House 30 Yoden Way
Peterlee
SR8 1AL
Director NameMrs Jessica Hei Chee Cocum
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(27 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 January 2021)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressYoden House 30 Yoden Way
Peterlee
SR8 1AL
Secretary NameMercury Data Limited (Corporation)
StatusResigned
Appointed04 June 1996(11 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 November 2003)
Correspondence AddressBank House Southwick Square
Southwick
Brighton
West Sussex
BN42 4FN

Location

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

Financials

Year2013
Net Worth£1,805,911
Cash£88,061
Current Liabilities£43,488

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

26 October 2000Delivered on: 4 November 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: F/H 17 lauriston road brighton east sussex.
Outstanding
14 May 1997Delivered on: 16 May 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Inclusive of property at 1). 54 carlisle road hove. 2). 35 mortimer road hove. 3). first floor flat 41 lorna road hove 4). ground floor flat 12 upper lewes road brighton 5). first floor flat 51 shanklin road brighton 6). first floor flat 91 shanklin road brighton. 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
12 May 2020Delivered on: 14 May 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 16 cownwy court. Park crescent. Rottingdean. East sussex.
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 51 shanklin road, brighton, BN2 3LP.
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 91 shanklin road, brighton, BN2 3LP registered at land registry under title ESX199267.
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as flat 1, 40 gladstone place, brighton, BN2 3QD registered at land registry under title ESX281712.
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 18A nevill road, rottingdean, BN2 7HG registered at land registry under title ESX366563.
Outstanding
25 June 2018Delivered on: 27 June 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
25 June 2018Delivered on: 25 June 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 16 cownwy court, park crescent, rottingdean, brighton, east sussex and garage 6.
Outstanding
9 January 2008Delivered on: 14 January 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 2, 45 beaconsfield villas, brighton, east sussex and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
9 January 2008Delivered on: 14 January 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 3, 45 beaconsfield villas, brighton, east sussex and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
17 August 2007Delivered on: 18 August 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 45 beaconsfield villas brighton and with the benefit of all existing and future leases, underleases, tenancies agreements for lease. See the mortgage charge document for full details.
Outstanding
17 August 2007Delivered on: 18 August 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 hollingbury place brighton. See the mortgage charge document for full details.
Outstanding
16 July 2007Delivered on: 1 August 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 carlisle road aldrington hove. See the mortgage charge document for full details.
Outstanding
16 July 2007Delivered on: 26 July 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 46 eaton place, brighton and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
11 May 2007Delivered on: 16 May 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat, 12 upper lewes road, brighton, east sussex t/no. ESX45016 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
10 May 2007Delivered on: 16 May 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat, 41 lorna road, hove, brighton, east sussex t/no. SX159942 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
2 October 2003Delivered on: 7 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 hollingbury place brighton east sussex BN1 7GE t/n SX144867. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 December 2000Delivered on: 14 December 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 hythe rd,brighton,sussex,brighton and hove; t/no esx 209629. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 December 1992Delivered on: 22 December 1992
Satisfied on: 6 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 carlisle road hove east sussex t/no.SX129687.
Fully Satisfied
30 November 1987Delivered on: 1 December 1987
Satisfied on: 18 December 1992
Persons entitled: H.G.P. Limited.

Classification: Legal charge
Secured details: For securing £12,000.
Particulars: 54, carlisle road, hove, east sussex.
Fully Satisfied
9 September 1985Delivered on: 26 September 1985
Satisfied on: 19 June 1999
Persons entitled: H.G.P. Limited.

Classification: Legal charge
Secured details: Securing £20,000.
Particulars: Property - k/a - numbers 35, 35A mortimer rd, hove. East sussex.
Fully Satisfied
25 August 1984Delivered on: 28 August 1984
Satisfied on: 19 June 1999
Persons entitled: H.G.P. Limited.

Classification: Legal charge
Secured details: £10,000 & all monies due or to become due from the company to the chargee.
Particulars: 40 queens gardens, brighton, east sussex. Tn: esx 83752.
Fully Satisfied
17 August 1984Delivered on: 24 August 1984
Satisfied on: 19 June 1999
Persons entitled: H.G.P. Limited.

Classification: Legal charge
Secured details: £5,000 and all other monies due or to become due from the company to the chargee.
Particulars: 51/51A shanklin rd; brighton, E. sussex. Title no:- esx 70149.
Fully Satisfied
17 August 1984Delivered on: 24 August 1984
Satisfied on: 19 June 1999
Persons entitled: H.G.P. Limited

Classification: Legal charge
Secured details: £5,000 and all other monies due or to become due from the company to the chargee.
Particulars: Property k/a - 13/13A whippingham st, brighton E. sussex title no:- esx 67367.
Fully Satisfied
20 August 1984Delivered on: 21 August 1984
Satisfied on: 19 June 1999
Persons entitled: H.G.P. Limited.

Classification: Legal charge
Secured details: Securing £4,000 and all other moneys due or to become due from the company to the chargee.
Particulars: F/H - property know as no's 38 and 40 buller rd, brighton, E. sussex. Title no:- sx 109078.
Fully Satisfied

Filing History

26 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
12 December 2023Confirmation statement made on 12 December 2023 with updates (4 pages)
7 December 2023Notification of Christopher James Cocum as a person with significant control on 15 August 2023 (2 pages)
7 December 2023Cessation of Christopher James Cocum as Executor as a person with significant control on 15 August 2023 (1 page)
11 August 2023Registration of charge 018332070028, created on 10 August 2023 (21 pages)
11 August 2023Registration of charge 018332070027, created on 10 August 2023 (21 pages)
1 March 2023Appointment of Mr Samuel Charles Cocum as a director on 1 March 2023 (2 pages)
17 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
10 November 2022Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 10 November 2022 (1 page)
10 November 2022Registered office address changed from C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 10 November 2022 (1 page)
5 January 2022Termination of appointment of Barry Charles Cocum as a director on 16 August 2021 (1 page)
5 January 2022Cessation of Barry Charles Cocum as a person with significant control on 16 August 2021 (1 page)
5 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
5 January 2022Appointment of Mr Christopher James Cocum as a director on 16 August 2021 (2 pages)
5 January 2022Notification of Christopher James Cocum as Executor as a person with significant control on 16 August 2021 (2 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 May 2021Second filing of Confirmation Statement dated 18 February 2021 (3 pages)
18 May 2021Termination of appointment of Jessica Hei Chee Cocum as a director on 15 January 2021 (1 page)
18 May 2021Termination of appointment of Jessica Cocum as a secretary on 15 January 2021 (1 page)
18 May 2021Cessation of Jessica Hei Chee Cocum as a person with significant control on 15 January 2021 (1 page)
8 April 2021Confirmation statement made on 18 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 19/05/2021
(4 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 July 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
14 May 2020Registration of charge 018332070026, created on 12 May 2020 (7 pages)
2 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
23 December 2019Registration of charge 018332070024, created on 19 December 2019 (18 pages)
23 December 2019Registration of charge 018332070023, created on 19 December 2019 (18 pages)
23 December 2019Registration of charge 018332070022, created on 19 December 2019 (18 pages)
23 December 2019Registration of charge 018332070025, created on 19 December 2019 (18 pages)
12 August 2019Satisfaction of charge 8 in full (2 pages)
4 April 2019Registered office address changed from 1-2 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 4 April 2019 (1 page)
4 March 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
4 March 201925/02/19 Statement of Capital gbp 102 (5 pages)
29 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
19 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
20 August 2018Registered office address changed from Bank House Southwick Square Southwick West Sussex BN42 4FN to 1-2 Harbour House Harbour Way Shoreham-by-Sea West Sussex BN43 5HZ on 20 August 2018 (1 page)
20 August 2018Change of details for Mrs Jessica Cocum as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Change of details for Mr Barry Charles Cocum as a person with significant control on 20 August 2018 (2 pages)
27 June 2018Registration of charge 018332070021, created on 25 June 2018 (17 pages)
25 June 2018Registration of charge 018332070020, created on 25 June 2018 (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
13 December 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
20 June 2016Amended total exemption small company accounts made up to 29 July 2015 (7 pages)
20 June 2016Amended total exemption small company accounts made up to 29 July 2015 (7 pages)
4 May 2016Current accounting period extended from 29 July 2016 to 31 July 2016 (1 page)
4 May 2016Current accounting period extended from 29 July 2016 to 31 July 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 29 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 29 July 2015 (3 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 29 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 29 July 2014 (3 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 29 July 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 29 July 2013 (3 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
26 April 2013Total exemption small company accounts made up to 29 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 29 July 2012 (3 pages)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 29 July 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 29 July 2011 (4 pages)
23 March 2012Appointment of Mrs Jessica Cocum as a director (2 pages)
23 March 2012Appointment of Mrs Jessica Cocum as a director (2 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 29 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 29 July 2010 (4 pages)
15 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
15 December 2010Director's details changed for Mr Barry Charles Cocum on 17 October 2010 (2 pages)
15 December 2010Secretary's details changed for Jessica Cocum on 17 October 2010 (1 page)
15 December 2010Director's details changed for Mr Barry Charles Cocum on 17 October 2010 (2 pages)
15 December 2010Registered office address changed from 4 Beacon Hill Ovingdean Brighton BN2 7BN on 15 December 2010 (1 page)
15 December 2010Secretary's details changed for Jessica Cocum on 17 October 2010 (1 page)
15 December 2010Registered office address changed from 4 Beacon Hill Ovingdean Brighton BN2 7BN on 15 December 2010 (1 page)
26 March 2010Total exemption small company accounts made up to 29 July 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 29 July 2009 (7 pages)
12 November 2009Director's details changed for Mr Barry Charles Cocum on 17 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Barry Charles Cocum on 17 October 2009 (2 pages)
12 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 29 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 29 July 2008 (4 pages)
11 December 2008Return made up to 18/10/08; full list of members (3 pages)
11 December 2008Return made up to 18/10/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 29 July 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 29 July 2007 (7 pages)
14 January 2008Particulars of mortgage/charge (4 pages)
14 January 2008Particulars of mortgage/charge (4 pages)
14 January 2008Particulars of mortgage/charge (4 pages)
14 January 2008Particulars of mortgage/charge (4 pages)
23 October 2007Return made up to 18/10/07; full list of members (2 pages)
23 October 2007Return made up to 18/10/07; full list of members (2 pages)
18 August 2007Particulars of mortgage/charge (4 pages)
18 August 2007Particulars of mortgage/charge (4 pages)
18 August 2007Particulars of mortgage/charge (4 pages)
18 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
26 July 2007Particulars of mortgage/charge (4 pages)
26 July 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
27 January 2007Total exemption small company accounts made up to 29 July 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 29 July 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 29 July 2005 (7 pages)
21 November 2006Total exemption small company accounts made up to 29 July 2005 (7 pages)
26 October 2006Return made up to 18/10/06; full list of members (2 pages)
26 October 2006Return made up to 18/10/06; full list of members (2 pages)
20 October 2005Return made up to 18/10/05; full list of members (2 pages)
20 October 2005Return made up to 18/10/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 29 July 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 29 July 2004 (6 pages)
29 January 2005Return made up to 18/10/04; full list of members (6 pages)
29 January 2005Return made up to 18/10/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 29 July 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 29 July 2003 (5 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003New secretary appointed (2 pages)
22 November 2003New secretary appointed (2 pages)
22 November 2003Secretary resigned (1 page)
23 October 2003Return made up to 18/10/03; full list of members (6 pages)
23 October 2003Return made up to 18/10/03; full list of members (6 pages)
7 October 2003Particulars of mortgage/charge (5 pages)
7 October 2003Particulars of mortgage/charge (5 pages)
30 June 2003Total exemption small company accounts made up to 29 July 2002 (5 pages)
30 June 2003Total exemption small company accounts made up to 29 July 2002 (5 pages)
14 October 2002Return made up to 18/10/02; full list of members (6 pages)
14 October 2002Return made up to 18/10/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 29 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 29 July 2001 (6 pages)
5 November 2001Return made up to 18/10/01; full list of members (6 pages)
5 November 2001Return made up to 18/10/01; full list of members (6 pages)
29 May 2001Full accounts made up to 29 July 2000 (12 pages)
29 May 2001Full accounts made up to 29 July 2000 (12 pages)
14 December 2000Particulars of mortgage/charge (5 pages)
14 December 2000Particulars of mortgage/charge (5 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
12 October 2000Return made up to 18/10/00; full list of members (6 pages)
12 October 2000Return made up to 18/10/00; full list of members (6 pages)
30 May 2000Full accounts made up to 29 July 1999 (10 pages)
30 May 2000Full accounts made up to 29 July 1999 (10 pages)
20 October 1999Return made up to 18/10/99; full list of members (6 pages)
20 October 1999Return made up to 18/10/99; full list of members (6 pages)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Accounts for a small company made up to 29 July 1998 (10 pages)
24 April 1999Accounts for a small company made up to 29 July 1998 (10 pages)
27 October 1998Return made up to 18/10/98; no change of members (4 pages)
27 October 1998Return made up to 18/10/98; no change of members (4 pages)
31 May 1998Full accounts made up to 29 July 1997 (10 pages)
31 May 1998Full accounts made up to 29 July 1997 (10 pages)
31 October 1997Return made up to 18/10/97; full list of members (6 pages)
31 October 1997Return made up to 18/10/97; full list of members (6 pages)
16 May 1997Particulars of mortgage/charge (6 pages)
16 May 1997Particulars of mortgage/charge (6 pages)
21 February 1997Full accounts made up to 29 July 1996 (10 pages)
21 February 1997Full accounts made up to 29 July 1996 (10 pages)
29 October 1996Return made up to 18/10/96; no change of members (4 pages)
29 October 1996Return made up to 18/10/96; no change of members (4 pages)
10 June 1996Secretary resigned (1 page)
10 June 1996New secretary appointed (2 pages)
10 June 1996Secretary resigned (1 page)
10 June 1996New secretary appointed (2 pages)
3 June 1996Full accounts made up to 29 July 1995 (10 pages)
3 June 1996Full accounts made up to 29 July 1995 (10 pages)
20 October 1995Return made up to 18/10/95; no change of members (4 pages)
20 October 1995Return made up to 18/10/95; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 29 July 1994 (10 pages)
18 May 1995Accounts for a small company made up to 29 July 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
16 July 1984Incorporation (16 pages)