Company NameCrosslarch Limited
DirectorsChristopher William White and Julie White
Company StatusActive
Company Number01860543
CategoryPrivate Limited Company
Incorporation Date2 November 1984(39 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Christopher William White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(16 years, 6 months after company formation)
Appointment Duration22 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address101 High Street
Yarm
TS15 9BB
Director NameMrs Julie White
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(25 years, 5 months after company formation)
Appointment Duration14 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address101 High Street
Yarm
TS15 9BB
Secretary NameMr Daniel Christopher White
StatusCurrent
Appointed01 November 2017(33 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address101 High Street
Yarm
TS15 9BB
Director NameMr Roger John Dossett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(7 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlecote
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UA
Director NameMr David William Bloomfield
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(7 years, 8 months after company formation)
Appointment Duration1 day (resigned 13 July 1992)
RoleCompany Director
Correspondence AddressHillcroft
The Drive Harefield Place
Ickenham
Middlesex
UB10 8AQ
Director NameRoger Byron - Collins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(7 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 August 1992)
RoleCompany Director
Correspondence AddressSomerton Court
Somerton
Somerset
TA11 7AH
Director NameMrs Sylvie Britt Byron-Collins
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(7 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 August 1992)
RoleCompany Director
Correspondence AddressSomerton Court
Somerton
Somerset
TA11 7AM
Director NameBarry Stuart Clegg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(7 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
18a Ducks Hill Road
Northwood
Middlesex
HA6 2NR
Secretary NameDavid Geoffrey Maurice Cull
NationalityBritish
StatusResigned
Appointed12 July 1992(7 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 June 1993)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Director NameDavid Geoffrey Maurice Cull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address8 Centennial Court
High Street
Rickmansworth
Hertfordshire
WD3 1AW
Secretary NameGeoffrey Michael Roberts
NationalityBritish
StatusResigned
Appointed18 June 1993(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 June 1996)
RoleCompany Director
Correspondence AddressBrenchley 8 Hamilton Road
Sidcup
Kent
DA15 7HB
Secretary NamePhilip John Holland
NationalityBritish
StatusResigned
Appointed27 June 1996(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 February 2001)
RoleChief Acc
Correspondence Address9 Royle Close
Chalfont St. Peter
Buckinghamshire
SL9 0BA
Director NameKenneth Daniel Malone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2001)
RoleChartered Surveyor
Correspondence AddressOne Tree Cottage 18 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JJ
Director NamePhilip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(16 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 May 2001)
RoleChief Accountant
Correspondence Address9 Royle Close
Chalfont St. Peter
Buckinghamshire
SL9 0BA
Secretary NameChristine Dale
NationalityBritish
StatusResigned
Appointed22 February 2001(16 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 May 2001)
RoleCompany Director
Correspondence Address31 Denmark Street
Watford
Hertfordshire
WD17 4YA
Secretary NameJodene Angela Schofield
NationalityBritish
StatusResigned
Appointed22 May 2001(16 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address101 High Street
Yarm
TS15 9BB
Secretary NameMrs Julie White
StatusResigned
Appointed01 July 2016(31 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address101 High Street
Yarm
TS15 9BB

Location

Registered Address101 High Street
Yarm
TS15 9BB
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches4 other UK companies use this postal address

Shareholders

61.1k at £1Julie White
100.00%
Ordinary

Financials

Year2014
Net Worth£209,376
Cash£5,659
Current Liabilities£6,283

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 51 belle vue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 38 bellevue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 70 belle vue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 68 belle vue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 65 belle vue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property of flat 64 belle vue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 62 belle vue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates + General Investments PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 82 belle vue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 81 belle vue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 120 belle vue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 5 belle vue house, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 1 belle vue house, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 4 belle vue house, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 7 belle vue house, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 10 belle vue house, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 16 belle vue house, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investment PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 12 belle vue house, cleveland.
Fully Satisfied
9 January 1985Delivered on: 9 January 1985
Persons entitled: Wardley London Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties as listed in schedule shown on doc M11 together with all buildings and erections & fixtures & fittings & fixed plant & machinery (for further details see doc M11).
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 17 belle vue house, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 60 belle vue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 71 belle vue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 112 belle vue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 75 belle vue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 76 belle vue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 77 belle vue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 78 belle vue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 79 belle vue court, cleveland.
Fully Satisfied
15 February 1989Delivered on: 24 February 1989
Satisfied on: 17 May 2001
Persons entitled: Estates & General Investments PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 7/1/85.
Particulars: L/H property at flat 106 belle vue court, cleveland.
Fully Satisfied
9 January 1985Delivered on: 9 January 1985
Persons entitled: Estates & General Investement PLC

Classification: Charge (second)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties as shown on doc M10 (see doc M10 for further details).
Fully Satisfied

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 July 2020Termination of appointment of Julie White as a secretary on 1 January 2020 (1 page)
24 July 2020Termination of appointment of Jodene Angela Schofield as a secretary on 1 January 2020 (1 page)
24 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 November 2019Amended total exemption full accounts made up to 31 December 2018 (7 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 November 2017Appointment of Mr Daniel Christopher White as a secretary on 1 November 2017 (2 pages)
13 November 2017Appointment of Mr Daniel Christopher White as a secretary on 1 November 2017 (2 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
18 April 2017Registered office address changed from 61 Borough Road Middlesbrough Cleveland TS1 3AA to 101 High Street Yarm TS15 9BB on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 61 Borough Road Middlesbrough Cleveland TS1 3AA to 101 High Street Yarm TS15 9BB on 18 April 2017 (1 page)
17 August 2016Statement of capital on 17 August 2016
  • GBP 100
(4 pages)
17 August 2016Statement of capital on 17 August 2016
  • GBP 100
(4 pages)
3 August 2016Solvency Statement dated 19/07/16 (1 page)
3 August 2016Statement by Directors (1 page)
3 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 August 2016Solvency Statement dated 19/07/16 (1 page)
3 August 2016Statement by Directors (1 page)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 July 2016Appointment of Mrs Julie White as a secretary on 1 July 2016 (2 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 July 2016Appointment of Mrs Julie White as a secretary on 1 July 2016 (2 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
21 January 2016Director's details changed for Christopher William White on 21 January 2016 (2 pages)
21 January 2016Director's details changed for Christopher William White on 21 January 2016 (2 pages)
28 October 2015Secretary's details changed for Jodene Angela Schofield on 28 October 2015 (1 page)
28 October 2015Secretary's details changed for Jodene Angela Schofield on 28 October 2015 (1 page)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 61,100
(5 pages)
24 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 61,100
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 61,100
(5 pages)
1 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 61,100
(5 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
16 December 2010Appointment of Mrs Julie White as a director (2 pages)
16 December 2010Appointment of Mrs Julie White as a director (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Return made up to 12/07/09; full list of members (3 pages)
14 July 2009Return made up to 12/07/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
14 July 2008Return made up to 12/07/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 July 2007Return made up to 12/07/07; full list of members (2 pages)
13 July 2007Return made up to 12/07/07; full list of members (2 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 August 2006Return made up to 12/07/06; full list of members (2 pages)
2 August 2006Return made up to 12/07/06; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 July 2005Return made up to 12/07/05; full list of members (2 pages)
29 July 2005Return made up to 12/07/05; full list of members (2 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 August 2004Return made up to 12/07/04; full list of members (6 pages)
4 August 2004Return made up to 12/07/04; full list of members (6 pages)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 2002Registered office changed on 04/10/02 from: 142 linthorpe road middlesbrough cleveland TS1 3RA (1 page)
4 October 2002Registered office changed on 04/10/02 from: 142 linthorpe road middlesbrough cleveland TS1 3RA (1 page)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 September 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 September 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
29 May 2001Secretary resigned (1 page)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2001Full accounts made up to 31 December 2000 (10 pages)
23 April 2001Full accounts made up to 31 December 2000 (10 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Ad 05/02/01--------- £ si 61000@1=61000 £ ic 100/61100 (2 pages)
6 March 2001£ nc 100/100000 05/02/01 (1 page)
6 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 March 2001Ad 05/02/01--------- £ si 61000@1=61000 £ ic 100/61100 (2 pages)
6 March 2001£ nc 100/100000 05/02/01 (1 page)
6 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
22 August 2000Full accounts made up to 31 December 1999 (10 pages)
22 August 2000Full accounts made up to 31 December 1999 (10 pages)
11 August 2000Return made up to 12/07/00; full list of members (7 pages)
11 August 2000Return made up to 12/07/00; full list of members (7 pages)
19 October 1999Full accounts made up to 31 December 1998 (11 pages)
19 October 1999Full accounts made up to 31 December 1998 (11 pages)
18 August 1999Return made up to 12/07/99; no change of members (4 pages)
18 August 1999Return made up to 12/07/99; no change of members (4 pages)
12 October 1998New director appointed (1 page)
12 October 1998New director appointed (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
23 September 1998Full accounts made up to 31 December 1997 (9 pages)
23 September 1998Full accounts made up to 31 December 1997 (9 pages)
7 August 1998Return made up to 12/07/98; full list of members (9 pages)
7 August 1998Return made up to 12/07/98; full list of members (9 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Secretary's particulars changed (1 page)
25 June 1998Secretary's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
9 May 1997Full accounts made up to 31 December 1996 (9 pages)
9 May 1997Full accounts made up to 31 December 1996 (9 pages)
24 July 1996Return made up to 12/07/96; full list of members (9 pages)
24 July 1996Registered office changed on 24/07/96 from: 51 green street london W1 W1Y 3RN (1 page)
24 July 1996Registered office changed on 24/07/96 from: 51 green street london W1 W1Y 3RN (1 page)
24 July 1996Return made up to 12/07/96; full list of members (9 pages)
5 July 1996New secretary appointed (2 pages)
5 July 1996Secretary resigned (1 page)
5 July 1996Secretary resigned (1 page)
5 July 1996New secretary appointed (2 pages)
5 June 1996Full accounts made up to 31 December 1995 (10 pages)
5 June 1996Full accounts made up to 31 December 1995 (10 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
19 July 1995Return made up to 12/07/95; full list of members (14 pages)
19 July 1995Return made up to 12/07/95; full list of members (14 pages)