Company NameMonitor Marine (C.P.) Limited
DirectorsConor Michael Hanratty Carr and Roisin Clara Hanratty Thomas
Company StatusActive
Company Number01898308
CategoryPrivate Limited Company
Incorporation Date22 March 1985(39 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Barbara Mary Clare Carr
NationalityBritish
StatusCurrent
Appointed08 October 1999(14 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Delaval Terrace
Gosforth
Newcastle Upon Tyne
NE3 4RT
Director NameMr Conor Michael Hanratty Carr
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(32 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Delaval Terrace
Gosforth
Newcastle Upon Tyne
NE3 4RT
Director NameMrs Roisin Clara Hanratty Thomas
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(32 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Delaval Terrace
Gosforth
Newcastle Upon Tyne
NE3 4RT
Director NameGordon Verner Carr
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(7 years, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 08 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Director NameMr Michael John Russell Carr
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(7 years, 1 month after company formation)
Appointment Duration25 years, 9 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brunton Mews
Newcastle Upon Tyne
Tyne & Wear
NE13 9NR
Secretary NameMr Michael John Russell Carr
NationalityBritish
StatusResigned
Appointed16 May 1992(7 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brunton Mews
Newcastle Upon Tyne
Tyne & Wear
NE13 9NR

Contact

Telephone0191 2469292
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address37 Delaval Terrace
Gosforth
Newcastle Upon Tyne
NE3 4RT
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£520,088
Cash£142,968
Current Liabilities£176,034

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 May 2024 (3 days ago)
Next Return Due30 May 2025 (1 year from now)

Charges

16 August 1999Delivered on: 21 August 1999
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14/16 forsyth road jesmond newcastle upon tyne t/no TY133525 and TY315784 with the goodwill of the business and benefit of all licences.
Outstanding
21 August 1998Delivered on: 5 September 1998
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 34 chester street newcastle upon tyne and l/h land and buildings k/a 34A chester street sandyford newcastle upon tyne t/n's TY341443 and TY261034, assigns the goodwill of any business.... See the mortgage charge document for full details.
Outstanding
21 August 1998Delivered on: 5 September 1998
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a 20 heaton hall road newcastle upon tyne t/n ND8647. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Outstanding
1 August 2007Delivered on: 3 August 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h reversion of 129 bayswater road jesmond newcastle upon tyne and the l/h interest in 131 bayswater road jesmond newcastle upon tyne and all the undertaking goodwill property assets and rights. See the mortgage charge document for full details.
Outstanding
17 September 2004Delivered on: 21 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35 heaton grove heaton newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 April 1995Delivered on: 29 April 1995
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: 23/25 tamworth road fenham newcastle upon tyne with the goodwill of the business the benefit of all licences.
Outstanding
30 April 2002Delivered on: 2 May 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: L/H property k/a 15 tavistock road, jesmond, newcastle upon tyne together with all that f/h reversion property k/a 13 tavistock road, jesmond, newcastle upon tyne t/nos. TY377373 and TY377374 and all its fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
12 March 2001Delivered on: 27 March 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 13 tavistock road jesmond and all its fixtures floating charge the present and future and the goodwill and intellectual property. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
27 October 2000Delivered on: 1 November 2000
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the charge or the loan offer.
Particulars: The leasehold property known as 20 forsyth road west jesmond title number TY329380 and the freehold property known as 18 forsyth road west jesmond title number TY329381 all its fixtures all the income any other benefit or right of any kind. See the mortgage charge document for full details.
Outstanding
19 May 2000Delivered on: 27 May 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 44 chester st,shieldfield and f/hold property of 42 chester st,shieldfield with all income payable and all deeds,documents,insurance monies,the equipment,goods listed and all fixtures/fittings,plant/machinery thereon; all undertaking,property/assets and goodwill of business; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 February 2000Delivered on: 3 March 2000
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate at 240/242 stanton street fenham newcastle upon tyne t/no: TY335382 the goodwill of the business and the benefit of all licences.
Outstanding
21 February 2000Delivered on: 3 March 2000
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate at 174/176 tamworth road fenham newcastl e upon tyne t/no: TY7348 the goodwill of the business and the benefit of all licences.
Outstanding
21 February 2000Delivered on: 3 March 2000
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings situate at 18/20 forsyth road jesmond newcastle upon tyne t/nos: TY176252 and TY333790 the goodwill of the business and the benefit of all licences.
Outstanding
27 August 1999Delivered on: 14 September 1999
Persons entitled: Northern Rock PLC

Classification: Standard security presented for registration in scotland 2ND september 1999
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Southmost third or top flat 6 lauriston gardens edinburgh.
Outstanding
8 July 1999Delivered on: 24 July 1999
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a 56 tavistock road jesmond t/nbo TY162365 f/h land situate at & k/a tavistock road jesmond t/no TY162366 l/h property k/a 89 spencer street heaton newcastle upon tyne together with f/h property at 91 spencer street heaton newcastle upon tyne. See the mortgage charge document for full details.
Part Satisfied
21 August 1998Delivered on: 5 September 1998
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (whether secured by the commercial mortgage conditions or otherwise).
Particulars: Land and buildings k/a 5 beach road south sheilds tyne and wear t/n TY95495, assigns the goodwill of any business, benefit of all licences.... See the mortgage charge document for full details.
Part Satisfied
21 August 1998Delivered on: 5 September 1998
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34/34A chester st sandyford newcastle upon tyne t/n's TY341443 and TY261034, 5 beach road south sheilds tyne & wear t/n TY95495 and 20 heaton hall road heaton newcastle upon tyne t/n ND8647, assigns the goodwill of any business, floating charge. Undertaking and all property and assets. See the mortgage charge document for full details.
Part Satisfied
31 March 1995Delivered on: 8 April 1995
Persons entitled: Northern Rock Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: (I) 97/99 stanton street, fenham, newcastle upon tyne; (ii) 244/246 stanton street, fenham, newcastle upon tyne (iii) 82/84 tamworth road fenham newcastle upon tyne (iv) 119/121 beaconsfield street, fenham newcastle upon tyne floating charge over. Undertaking and all property and assets. See the mortgage charge document for full details.
Part Satisfied
31 August 1999Delivered on: 10 September 1999
Satisfied on: 13 April 2005
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage k/a 220/222 simonside terrace heaton newcastle upon tyne t/no;-TY144613 and TY149808. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied
3 April 1985Delivered on: 12 April 1985
Satisfied on: 1 April 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge - undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied

Filing History

29 August 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
22 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
18 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
30 January 2021Secretary's details changed for Mrs Barbara Mary Clare Carr on 8 September 2020 (1 page)
28 January 2021Change of details for Mrs Barbara Mary Clare Carr as a person with significant control on 7 September 2020 (2 pages)
15 September 2020Register inspection address has been changed from 3 Brunton Mews Brunton Lane Newcastle upon Tyne Tyne & Wear NE13 9NR England to 42 Oakfield Terrace Gosforth Newcastle upon Tyne NE3 4RQ (1 page)
22 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
22 May 2020Cessation of Michael John Russell Carr as a person with significant control on 2 December 2019 (1 page)
12 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
29 May 2019Registered office address changed from 51 Oaklands Gosforth Newcastle upon Tyne NE3 4YP to 37 Delaval Terrace Gosforth Newcastle upon Tyne NE3 4RT on 29 May 2019 (1 page)
22 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
20 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
26 April 2019Register inspection address has been changed to 3 Brunton Mews Brunton Lane Newcastle upon Tyne Tyne & Wear NE13 9NR (1 page)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 March 2018Termination of appointment of Michael John Russell Carr as a director on 5 February 2018 (1 page)
12 February 2018Appointment of Mrs Roisin Clara Hanratty Thomas as a director on 5 February 2018 (2 pages)
12 February 2018Appointment of Mr Conor Michael Hanratty Carr as a director on 5 February 2018 (2 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
22 March 2017Satisfaction of charge 7 in full (1 page)
22 March 2017Satisfaction of charge 4 in full (2 pages)
22 March 2017Satisfaction of charge 2 in full (1 page)
22 March 2017Satisfaction of charge 4 in full (2 pages)
22 March 2017Satisfaction of charge 20 in full (2 pages)
22 March 2017Satisfaction of charge 7 in full (1 page)
22 March 2017Satisfaction of charge 20 in full (2 pages)
22 March 2017Satisfaction of charge 9 in full (1 page)
22 March 2017Satisfaction of charge 15 in full (1 page)
22 March 2017Satisfaction of charge 15 in full (1 page)
22 March 2017Satisfaction of charge 8 in full (2 pages)
22 March 2017Satisfaction of charge 21 in full (2 pages)
22 March 2017Satisfaction of charge 16 in full (2 pages)
22 March 2017Satisfaction of charge 21 in full (2 pages)
22 March 2017Satisfaction of charge 16 in full (2 pages)
22 March 2017Satisfaction of charge 9 in full (1 page)
22 March 2017Satisfaction of charge 2 in full (1 page)
22 March 2017Satisfaction of charge 8 in full (2 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 431,000
(4 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 431,000
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 431,000
(4 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 431,000
(4 pages)
9 March 2015Termination of appointment of Gordon Verner Carr as a director on 8 March 2015 (1 page)
9 March 2015Termination of appointment of Gordon Verner Carr as a director on 8 March 2015 (1 page)
9 March 2015Termination of appointment of Gordon Verner Carr as a director on 8 March 2015 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 431,000
(5 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 431,000
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 May 2010Director's details changed for Gordon Verner Carr on 16 May 2010 (2 pages)
17 May 2010Director's details changed for Gordon Verner Carr on 16 May 2010 (2 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
5 October 2009Gbp sr 26496@1 (2 pages)
5 October 2009Gbp sr 26496@1 (2 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
20 May 2008Return made up to 16/05/08; full list of members (4 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 May 2007Return made up to 16/05/07; full list of members (3 pages)
17 May 2007Return made up to 16/05/07; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 May 2006Return made up to 16/05/06; full list of members (3 pages)
17 May 2006Return made up to 16/05/06; full list of members (3 pages)
17 May 2005Return made up to 16/05/05; full list of members (3 pages)
17 May 2005Return made up to 16/05/05; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 October 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
2 October 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 May 2003Return made up to 16/05/03; full list of members (7 pages)
27 May 2003Return made up to 16/05/03; full list of members (7 pages)
20 December 2002Registered office changed on 20/12/02 from: 33 eskdale terrace jesmond newcastle upon tyne NE2 4DN (1 page)
20 December 2002Registered office changed on 20/12/02 from: 33 eskdale terrace jesmond newcastle upon tyne NE2 4DN (1 page)
7 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
2 May 2002Particulars of mortgage/charge (6 pages)
2 May 2002Particulars of mortgage/charge (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
22 May 2001Return made up to 16/05/01; full list of members (6 pages)
22 May 2001Return made up to 16/05/01; full list of members (6 pages)
27 March 2001Particulars of mortgage/charge (6 pages)
27 March 2001Particulars of mortgage/charge (6 pages)
1 November 2000Particulars of mortgage/charge (6 pages)
1 November 2000Particulars of mortgage/charge (6 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
27 May 2000Particulars of mortgage/charge (6 pages)
22 May 2000Return made up to 16/05/00; no change of members (6 pages)
22 May 2000Return made up to 16/05/00; no change of members (6 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
3 March 2000Particulars of mortgage/charge (3 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999New secretary appointed (2 pages)
14 September 1999Particulars of mortgage/charge (4 pages)
14 September 1999Particulars of mortgage/charge (4 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
25 May 1999Return made up to 16/05/99; no change of members (4 pages)
25 May 1999Return made up to 16/05/99; no change of members (4 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
4 June 1998Return made up to 16/05/98; full list of members (6 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
4 June 1998Return made up to 16/05/98; full list of members (6 pages)
31 March 1998Ad 16/03/98--------- £ si 40000@1=40000 £ ic 417496/457496 (2 pages)
31 March 1998Ad 16/03/98--------- £ si 40000@1=40000 £ ic 417496/457496 (2 pages)
11 February 1998Ad 21/01/98--------- £ si 36000@1=36000 £ ic 381496/417496 (2 pages)
11 February 1998Ad 21/01/98--------- £ si 36000@1=36000 £ ic 381496/417496 (2 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
18 July 1997Ad 02/07/97--------- £ si 101496@1=101496 £ ic 280000/381496 (2 pages)
18 July 1997Ad 02/07/97--------- £ si 101496@1=101496 £ ic 280000/381496 (2 pages)
16 July 1997Ad 27/06/97--------- £ si 230000@1=230000 £ ic 50000/280000 (2 pages)
16 July 1997Ad 27/06/97--------- £ si 230000@1=230000 £ ic 50000/280000 (2 pages)
13 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1997£ nc 100000/1000000 24/06/97 (1 page)
13 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1997£ nc 100000/1000000 24/06/97 (1 page)
4 June 1997Return made up to 16/05/97; no change of members
  • 363(287) ‐ Registered office changed on 04/06/97
(4 pages)
4 June 1997Return made up to 16/05/97; no change of members
  • 363(287) ‐ Registered office changed on 04/06/97
(4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 June 1996Return made up to 16/05/96; no change of members (4 pages)
9 June 1996Return made up to 16/05/96; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
25 May 1995Return made up to 16/05/95; full list of members (6 pages)
25 May 1995Return made up to 16/05/95; full list of members (6 pages)
30 April 1995Statement of affairs (8 pages)
30 April 1995Statement of affairs (8 pages)
30 April 1995Ad 31/08/94--------- £ si 26496@1 (2 pages)
30 April 1995Ad 31/08/94--------- £ si 26496@1 (2 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
26 April 1995Memorandum of association (6 pages)
26 April 1995Memorandum and Articles of Association (16 pages)
26 April 1995Memorandum and Articles of Association (16 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1995Memorandum of association (6 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
17 October 1994Memorandum and Articles of Association (6 pages)
17 October 1994Memorandum and Articles of Association (6 pages)