Company NameHexgrove Limited
DirectorsBarry Paul Burak and Mark Jason Burak
Company StatusActive
Company Number02420040
CategoryPrivate Limited Company
Incorporation Date5 September 1989(34 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Barry Paul Burak
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2013(24 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Ravensworth 2 South End Place
Darlington
Co. Durham
DL3 7HN
Director NameMr Mark Jason Burak
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2013(24 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
Secretary NameMr Barry Paul Burak
StatusCurrent
Appointed04 September 2013(24 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressFlat 1 Ravensworth Southend Place
Darlington
DL3 7HN
Director NameBarry Paul Burak
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 27 May 1999)
RoleChartered Accountant
Correspondence AddressAppartment 320c Park Place
Impasse De La Fontaine Mc 98000
Monaco
Foreign
Director NameMr Leigh Pryce Graham Cooper
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration21 years (resigned 04 September 2013)
RoleArchitect
Correspondence Address2 Garden Cottages
Little Lane
Aycliffe Village
County Durham
DL5 6LJ
Secretary NameMr Leigh Pryce Graham Cooper
NationalityBritish
StatusResigned
Appointed05 September 1992(3 years after company formation)
Appointment Duration21 years (resigned 04 September 2013)
RoleCompany Director
Correspondence Address2 Garden Cottages
Little Lane
Aycliffe Village
County Durham
DL5 6LJ
Director NamePaul Allan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(9 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 September 2013)
RoleHeating Engineer
Correspondence Address61 Surtees Street
Darlington
County Durham
DL3 6PW

Location

Registered Address43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40k at £1Mark Jason Burak
61.54%
Preference B
12.5k at £1Christine Camilla Burak
19.23%
Ordinary
12.5k at £1Mark Jason Burak
19.23%
Ordinary

Financials

Year2014
Net Worth£428,893
Cash£14,827
Current Liabilities£35,149

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

18 December 2002Delivered on: 20 December 2002
Satisfied on: 1 April 2015
Persons entitled: Yorkshire 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: 36 hallifields street stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 December 2002Delivered on: 20 December 2002
Satisfied on: 1 April 2015
Persons entitled: Yorkshire 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: 39 swinburn road stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 December 2002Delivered on: 20 December 2002
Satisfied on: 1 April 2015
Persons entitled: Yorkshire 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: 9 poplar grove stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
28 November 2002Delivered on: 10 December 2002
Satisfied on: 1 April 2015
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 November 1991Delivered on: 29 November 1991
Satisfied on: 27 February 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 February 1991Delivered on: 13 February 1991
Satisfied on: 14 November 1991
Persons entitled: The Royal Bank of Scotland 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 known as 2 garden cottage little lane by cliffe village darlington durham title no DU160887 by way of fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1990Delivered on: 15 August 1990
Satisfied on: 13 March 2009
Persons entitled: The Royal Bank of Scotland 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 rear of brook house morden sedgefield durham fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
18 December 2002Delivered on: 20 December 2002
Satisfied on: 1 April 2015
Persons entitled: Yorkshire 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: 9 chadburn road stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 December 2002Delivered on: 20 December 2002
Satisfied on: 23 April 2015
Persons entitled: Yorkshire 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: 27 gladstone street stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 December 2002Delivered on: 20 December 2002
Satisfied on: 1 April 2015
Persons entitled: Yorkshire 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: 6 gladstone street stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 December 2002Delivered on: 20 December 2002
Satisfied on: 1 April 2015
Persons entitled: Yorkshire 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: 50 centenary crescent stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 December 2002Delivered on: 20 December 2002
Satisfied on: 1 April 2015
Persons entitled: Yorkshire 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: Flats 1-15 wentworth house 2A bowesfield lane stockton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 July 1990Delivered on: 21 July 1990
Satisfied on: 3 February 1992
Persons entitled: The Royal Bank of Scotland 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- clay carr farm 9 forest lane kirklevington stockton on tees limited fixed charge over all plant machinery implements utensils furniture and equipment & fixtures and fittings.
Fully Satisfied
16 September 1993Delivered on: 22 September 1993
Persons entitled: Barry Paul Burak

Classification: Legal charge
Secured details: £190,000 due from the company to the chargee under the terms of the charge.
Particulars: F/H-land lying to the east of harpington view morden sedgefield county durham t/n-DU157063.
Outstanding

Filing History

5 September 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
24 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
5 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
22 December 2021Unaudited abridged accounts made up to 30 April 2021 (9 pages)
21 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
15 January 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
21 December 2020Secretary's details changed for Mr Barry Paul Burak on 18 December 2020 (1 page)
21 December 2020Director's details changed for Mr Barry Paul Burak on 18 December 2020 (2 pages)
18 December 2020Change of details for Mr Barry Paul Burak as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Change of details for Mr Barry Paul Burak as a person with significant control on 17 December 2020 (2 pages)
17 December 2020Notification of Barry Paul Burak as a person with significant control on 19 January 2017 (2 pages)
30 September 2020Director's details changed for Mr Mark Jason Burak on 30 September 2020 (2 pages)
29 September 2020Change of details for Mr Mark Jason Burak as a person with significant control on 6 February 2020 (2 pages)
29 September 2020Confirmation statement made on 5 September 2020 with updates (5 pages)
29 September 2020Cessation of Christine Camilla Burak as a person with significant control on 6 February 2020 (1 page)
28 September 2020Director's details changed for Mr Mark Jason Burak on 25 September 2020 (2 pages)
28 September 2020Change of details for Mr Mark Jason Burak as a person with significant control on 25 September 2020 (2 pages)
17 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
6 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
15 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
26 January 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
11 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 5 September 2017 with updates (5 pages)
10 February 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 25,003
(3 pages)
10 February 2017Statement of capital following an allotment of shares on 19 January 2017
  • GBP 25,003
(3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
14 March 2016Second filing of AR01 previously delivered to Companies House made up to 5 September 2015 (21 pages)
14 March 2016Second filing of AR01 previously delivered to Companies House made up to 5 September 2015 (21 pages)
23 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 February 2016Statement of capital on 30 March 2015
  • GBP 25,002
(5 pages)
23 February 2016Statement of capital on 30 March 2015
  • GBP 25,002
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 65,002

Statement of capital on 2016-03-14
  • GBP 25,002
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2016
(7 pages)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 65,002

Statement of capital on 2016-03-14
  • GBP 25,002
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2016
(7 pages)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 65,002
(6 pages)
22 September 2015Secretary's details changed for Mr Barry Paul Burak on 4 November 2014 (1 page)
22 September 2015Director's details changed for Mr Mark Jason Burak on 5 September 2015 (2 pages)
22 September 2015Director's details changed for Mr Mark Jason Burak on 5 September 2015 (2 pages)
22 September 2015Secretary's details changed for Mr Barry Paul Burak on 4 November 2014 (1 page)
22 September 2015Secretary's details changed for Mr Barry Paul Burak on 4 November 2014 (1 page)
22 September 2015Director's details changed for Mr Barry Paul Burak on 4 November 2014 (2 pages)
22 September 2015Director's details changed for Mr Barry Paul Burak on 4 November 2014 (2 pages)
22 September 2015Director's details changed for Mr Barry Paul Burak on 4 November 2014 (2 pages)
22 September 2015Director's details changed for Mr Mark Jason Burak on 5 September 2015 (2 pages)
23 April 2015Satisfaction of charge 13 in full (6 pages)
23 April 2015Satisfaction of charge 13 in full (6 pages)
1 April 2015Satisfaction of charge 8 in full (6 pages)
1 April 2015Satisfaction of charge 14 in full (6 pages)
1 April 2015Satisfaction of charge 10 in full (6 pages)
1 April 2015Satisfaction of charge 7 in full (6 pages)
1 April 2015Satisfaction of charge 11 in full (6 pages)
1 April 2015Satisfaction of charge 8 in full (6 pages)
1 April 2015Satisfaction of charge 6 in full (7 pages)
1 April 2015Satisfaction of charge 6 in full (7 pages)
1 April 2015Satisfaction of charge 9 in full (6 pages)
1 April 2015Satisfaction of charge 12 in full (6 pages)
1 April 2015Satisfaction of charge 9 in full (6 pages)
1 April 2015Satisfaction of charge 11 in full (6 pages)
1 April 2015Satisfaction of charge 14 in full (6 pages)
1 April 2015Satisfaction of charge 7 in full (6 pages)
1 April 2015Satisfaction of charge 12 in full (6 pages)
1 April 2015Satisfaction of charge 10 in full (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 65,002
(6 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 65,002
(6 pages)
17 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 65,002
(6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 65,002
(6 pages)
9 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 65,002
(6 pages)
9 October 2013Appointment of Mr Barry Paul Burak as a director (2 pages)
9 October 2013Termination of appointment of Leigh Cooper as a secretary (1 page)
9 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 65,002
(6 pages)
9 October 2013Appointment of Mr Barry Paul Burak as a secretary (2 pages)
9 October 2013Termination of appointment of Leigh Cooper as a secretary (1 page)
9 October 2013Appointment of Mr Mark Jason Burak as a director (2 pages)
9 October 2013Appointment of Mr Barry Paul Burak as a director (2 pages)
9 October 2013Termination of appointment of Leigh Cooper as a director (1 page)
9 October 2013Appointment of Mr Barry Paul Burak as a secretary (2 pages)
9 October 2013Termination of appointment of Leigh Cooper as a director (1 page)
9 October 2013Termination of appointment of Paul Allan as a director (1 page)
9 October 2013Appointment of Mr Mark Jason Burak as a director (2 pages)
9 October 2013Termination of appointment of Paul Allan as a director (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2013Particulars of variation of rights attached to shares (2 pages)
22 January 2013Particulars of variation of rights attached to shares (2 pages)
22 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
2 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 October 2009Form 122 for redemption, shares already repurchesed ad 15/09/09 (2 pages)
2 October 2009Memorandum of capital - processed 02/10/09 (1 page)
2 October 2009Memorandum of capital - processed 02/10/09 (1 page)
2 October 2009Gbp ic 225002/65002\11/09/09\gbp sr 160000@1=160000\ (2 pages)
2 October 2009Gbp ic 225002/65002\11/09/09\gbp sr 160000@1=160000\ (2 pages)
2 October 2009Form 122 for redemption, shares already repurchesed ad 15/09/09 (2 pages)
2 October 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
17 December 2008Return made up to 05/09/08; full list of members (4 pages)
17 December 2008Return made up to 05/09/08; full list of members (4 pages)
12 December 2008Capitals not rolled up (1 page)
12 December 2008Declaration of shares redemption:auditor's report (2 pages)
12 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
12 December 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
12 December 2008Declaration of shares redemption:auditor's report (2 pages)
12 December 2008Capitals not rolled up (1 page)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
2 October 2007Return made up to 05/09/07; no change of members (7 pages)
2 October 2007Return made up to 05/09/07; no change of members (7 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
3 October 2006Return made up to 05/09/06; full list of members (7 pages)
3 October 2006Return made up to 05/09/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
12 October 2005Return made up to 05/09/05; full list of members (8 pages)
12 October 2005Return made up to 05/09/05; full list of members (8 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
30 September 2004Return made up to 05/09/04; full list of members (8 pages)
30 September 2004Return made up to 05/09/04; full list of members (8 pages)
19 November 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
19 November 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
27 September 2003Return made up to 05/09/03; full list of members (8 pages)
27 September 2003Return made up to 05/09/03; full list of members (8 pages)
3 June 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Particulars of mortgage/charge (4 pages)
10 December 2002Particulars of mortgage/charge (4 pages)
13 November 2002Return made up to 05/09/02; full list of members (8 pages)
13 November 2002Return made up to 05/09/02; full list of members (8 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 October 2001Ad 01/10/00--------- £ si 36000@1 (2 pages)
23 October 2001Ad 01/10/00--------- £ si 25000@1 (2 pages)
23 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 October 2001Ad 01/10/00--------- £ si 25000@1 (2 pages)
23 October 2001Ad 01/11/00--------- £ si 200000@1 (2 pages)
23 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2001Ad 01/11/00--------- £ si 200000@1 (2 pages)
23 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 October 2001Ad 01/10/00--------- £ si 36000@1 (2 pages)
23 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 November 2000Return made up to 05/09/00; full list of members (6 pages)
1 November 2000Return made up to 05/09/00; full list of members (6 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Return made up to 05/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 2000Return made up to 05/09/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1999Accounts for a small company made up to 30 April 1999 (7 pages)
22 June 1999Accounts for a small company made up to 30 April 1999 (7 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
15 September 1998Return made up to 05/09/98; full list of members
  • 363(287) ‐ Registered office changed on 15/09/98
(6 pages)
15 September 1998Return made up to 05/09/98; full list of members
  • 363(287) ‐ Registered office changed on 15/09/98
(6 pages)
19 November 1997Return made up to 05/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 November 1997Return made up to 05/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/11/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
2 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
2 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 October 1996Return made up to 05/09/96; full list of members (6 pages)
29 October 1996Return made up to 05/09/96; full list of members (6 pages)
15 November 1995Return made up to 05/09/95; full list of members (6 pages)
15 November 1995Return made up to 05/09/95; full list of members (6 pages)
14 June 1995Full accounts made up to 30 April 1995 (6 pages)
14 June 1995Full accounts made up to 30 April 1995 (6 pages)
16 May 1995Accounts for a small company made up to 30 April 1994 (5 pages)
16 May 1995Accounts for a small company made up to 30 April 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
9 November 1989Memorandum and Articles of Association (12 pages)
9 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 November 1989Memorandum and Articles of Association (12 pages)