Company NameAshwood Property Developments Limited
DirectorRita Dunningham
Company StatusLive but Receiver Manager on at least one charge
Company Number02488569
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Rita Dunningham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2009(19 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-13 Bonnersfield
Sunderland
Tyne And Wear
SR6 0AA
Director NameMr Derek Dunningham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration18 years, 7 months (resigned 13 November 2009)
RoleCompany Director
Correspondence AddressArchways
North Road
East Boldon
Tyne & Wear
Ne36
Director NameMr Neil Stanley Dunningham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration26 years, 4 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-13 Bonnersfield
Sunderland
Tyne And Wear
SR6 0AA
Secretary NameMrs Rita Dunningham
NationalityBritish
StatusResigned
Appointed03 April 1991(1 year after company formation)
Appointment Duration26 years, 11 months (resigned 05 March 2018)
RoleCompany Director
Correspondence Address10-13 Bonnersfield
Sunderland
Tyne And Wear
SR6 0AA

Location

Registered Address10-13 Bonnersfield
Sunderland
Tyne And Wear
SR6 0AA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Shareholders

50 at £1Mr Neil Stanley Dunningham
50.00%
Ordinary
50 at £1Rita Dunningham
50.00%
Ordinary

Financials

Year2014
Net Worth£287,131
Cash£8,250
Current Liabilities£663,818

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2022 (2 years, 1 month ago)
Next Return Due15 March 2023 (overdue)

Charges

17 April 1998Delivered on: 18 April 1998
Satisfied on: 30 October 2007
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
10 March 1997Delivered on: 15 March 1997
Satisfied on: 30 October 2007
Persons entitled: Midland 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: Property k/a holywell cottage lanehead weardale county durham with the benefit of all rights licences guarantees any goodwill of any business any rental and other money payable under any lease and all other payments.
Fully Satisfied
21 June 1996Delivered on: 10 July 1996
Satisfied on: 2 July 1997
Persons entitled: Midland 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: Holywell cottage killhope weardale and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
26 April 1996Delivered on: 14 May 1996
Satisfied on: 20 May 2006
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 34 mafekin street pallion sunderland tyne & wear with the goodwill of the business the benefit of all licences and a flaoting charge over the undertaking property and assets.
Fully Satisfied
26 April 1996Delivered on: 14 May 1996
Satisfied on: 20 May 2006
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 manilla street sunderland county tyne & wear with the goodwill of the business the benefit of all licences and a flaoting charge over the undertaking property and assets.
Fully Satisfied
28 March 1996Delivered on: 3 April 1996
Satisfied on: 30 October 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 ashwood terrace thornhill sunderland t/no TY241315 benefit of all rights licences contracts deeds assigns goodwill. See the mortgage charge document for full details.
Fully Satisfied
15 March 1996Delivered on: 20 March 1996
Satisfied on: 30 October 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
5 June 1990Delivered on: 8 June 1990
Satisfied on: 2 July 1997
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
26 January 2007Delivered on: 14 February 2007
Satisfied on: 16 February 2011
Persons entitled: Clydesdale 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: The property k/a holywell cottage, lanehead t/no DU212623. 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
29 October 1999Delivered on: 30 October 1999
Satisfied on: 30 October 2007
Persons entitled: Midland 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: 2 manila street sunderland. 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.
Fully Satisfied
29 October 1999Delivered on: 30 October 1999
Satisfied on: 30 October 2007
Persons entitled: Midland 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: 34 mafeking street sunderland. 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.
Fully Satisfied
29 October 1999Delivered on: 30 October 1999
Satisfied on: 30 October 2007
Persons entitled: Midland 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: 7 wear view sotuh hylton sunderland. 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.
Fully Satisfied
6 November 1998Delivered on: 10 November 1998
Satisfied on: 30 October 2007
Persons entitled: Midland 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: 19 waterloo place sunderland tyne and wear t/n TY323676. 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.
Fully Satisfied
17 April 1998Delivered on: 18 April 1998
Satisfied on: 30 October 2007
Persons entitled: Midland 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: 5 blandford street sunderland tyne and wear t/no: TY10245. 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.
Fully Satisfied
27 April 1990Delivered on: 3 May 1990
Satisfied on: 2 July 1997
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 & buildings k/a 2 ashwood terrace, sunderland tyne and wear fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 2008Delivered on: 16 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 market place, wolsingham, bishop auckland t/no DU208727 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
8 November 2007Delivered on: 13 November 2007
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 and 68 high street east wallsend tyne and wear,. 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.
Outstanding
8 November 2007Delivered on: 13 November 2007
Persons entitled: Clydesdale 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: 15 waterloo place sunderland. 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.
Outstanding
26 January 2007Delivered on: 14 February 2007
Persons entitled: Clydesdale 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: The property k/a 7 wear view, south hylton, t/no TY304205. 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.
Outstanding
26 January 2007Delivered on: 14 February 2007
Persons entitled: Clydesdale 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: The property k/a 34 mafeking street, sunderland t/no TY318744. 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.
Outstanding
26 January 2007Delivered on: 14 February 2007
Persons entitled: Clydesdale 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: The property k/a 5 blandford street, sunderland t/no TY10245. 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.
Outstanding
26 January 2007Delivered on: 14 February 2007
Persons entitled: Clydesdale 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: The property k/a 19 waterloo place, sunderland t/no TY323676. 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.
Outstanding
14 December 2006Delivered on: 15 December 2006
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Outstanding

Filing History

15 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
2 April 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
2 April 2020Cessation of Neil Stanley Dunningham as a person with significant control on 29 November 2019 (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 July 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Rita Dunningham as a secretary on 5 March 2018 (1 page)
13 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
13 September 2017Unaudited abridged accounts made up to 31 December 2016 (13 pages)
2 August 2017Termination of appointment of Neil Stanley Dunningham as a director on 27 July 2017 (1 page)
2 August 2017Termination of appointment of Neil Stanley Dunningham as a director on 27 July 2017 (1 page)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Director's details changed for Ms Rita Dunningham on 1 March 2010 (2 pages)
10 June 2010Director's details changed for Mr Neil Stanley Dunningham on 1 March 2010 (2 pages)
10 June 2010Director's details changed for Ms Rita Dunningham on 1 March 2010 (2 pages)
10 June 2010Secretary's details changed for Mrs Rita Dunningham on 1 March 2010 (1 page)
10 June 2010Secretary's details changed for Mrs Rita Dunningham on 1 March 2010 (1 page)
10 June 2010Termination of appointment of Derek Dunningham as a director (1 page)
10 June 2010Director's details changed for Mr Neil Stanley Dunningham on 1 March 2010 (2 pages)
10 June 2010Director's details changed for Mr Neil Stanley Dunningham on 1 March 2010 (2 pages)
10 June 2010Director's details changed for Ms Rita Dunningham on 1 March 2010 (2 pages)
10 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Mrs Rita Dunningham on 1 March 2010 (1 page)
10 June 2010Termination of appointment of Derek Dunningham as a director (1 page)
18 January 2010Appointment of Rita Dunningham as a director (3 pages)
18 January 2010Appointment of Rita Dunningham as a director (3 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 March 2009Return made up to 24/03/09; full list of members (4 pages)
31 March 2009Return made up to 24/03/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
27 March 2008Return made up to 24/03/08; full list of members (4 pages)
27 March 2008Return made up to 24/03/08; full list of members (4 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 June 2007Return made up to 24/03/07; full list of members (2 pages)
6 June 2007Return made up to 24/03/07; full list of members (2 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
15 December 2006Particulars of mortgage/charge (4 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 March 2006Return made up to 24/03/06; full list of members (2 pages)
27 March 2006Return made up to 24/03/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 April 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 April 2005Return made up to 03/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 December 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
29 December 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
12 November 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
12 November 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
22 April 2004Return made up to 03/04/04; full list of members (7 pages)
22 April 2004Return made up to 03/04/04; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
26 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
14 May 2003Return made up to 03/04/03; full list of members (7 pages)
14 May 2003Return made up to 03/04/03; full list of members (7 pages)
10 October 2002Director's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
17 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
17 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
24 April 2002Return made up to 03/04/02; full list of members (6 pages)
24 April 2002Return made up to 03/04/02; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
10 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
5 April 2001Return made up to 03/04/01; full list of members (6 pages)
5 April 2001Return made up to 03/04/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 30 November 1999 (7 pages)
12 December 2000Accounts for a small company made up to 30 November 1999 (7 pages)
16 April 2000Return made up to 03/04/00; full list of members (6 pages)
16 April 2000Return made up to 03/04/00; full list of members (6 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
27 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
27 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
14 July 1999Return made up to 03/04/99; no change of members (4 pages)
14 July 1999Return made up to 03/04/99; no change of members (4 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
10 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
30 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
30 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1997Declaration of satisfaction of mortgage/charge (1 page)
30 April 1997Return made up to 03/04/97; no change of members (4 pages)
30 April 1997Return made up to 03/04/97; no change of members (4 pages)
15 March 1997Particulars of mortgage/charge (3 pages)
15 March 1997Particulars of mortgage/charge (3 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (5 pages)
14 May 1996Particulars of mortgage/charge (5 pages)
14 May 1996Particulars of mortgage/charge (5 pages)
14 May 1996Particulars of mortgage/charge (5 pages)
9 May 1996Return made up to 03/04/96; no change of members (4 pages)
9 May 1996Return made up to 03/04/96; no change of members (4 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
27 April 1995Return made up to 03/04/95; full list of members (6 pages)
27 April 1995Return made up to 03/04/95; full list of members (6 pages)