Company NameBunny's Properties Limited
DirectorTony Mann
Company StatusLive but Receiver Manager on at least one charge
Company Number03884474
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 4 months ago)
Previous NameOuseburn Business Centre Limited

Business Activity

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

Directors

Director NameMr Tony Mann
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(2 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Director NameMr Bernard Karel Maas
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityNetherlands
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleImporter
Country of ResidenceBelgium
Correspondence AddressPapekamp 11
Hamont
3930
Secretary NameMr Tony Mann
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Secretary NameJohn George Gibson
NationalityBritish
StatusResigned
Appointed01 May 2002(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameWestnew Properties Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence Address12 Hillcrest Avenue
Edgware
Middlesex
HA8 8PA
Secretary NameFiduciary (Secretary) Limited (Corporation)
StatusResigned
Appointed11 May 2007(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 May 2009)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne & Wear
NE2 1RL
Secretary NameUK (Cosec) Limited (Corporation)
StatusResigned
Appointed11 July 2009(9 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2011)
Correspondence Address25 Kelvin Grove
Newcastle Upon Tyne
Tyne And Wear
NE2 1RL

Contact

Websiteoceanaholdings.com

Location

Registered Address1st Floor Northumbria House Oceana Business Park
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside

Shareholders

100 at £1Oceana Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,700
Net Worth£6,033
Current Liabilities£9,375

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Latest Return13 October 2016 (7 years, 5 months ago)
Next Return Due27 October 2017 (overdue)

Charges

9 December 2008Delivered on: 12 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 stuart terrace heworth t/nos TY352395 & TY475840 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 November 2008Delivered on: 4 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 bilbrough gardens newcastle together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 November 2008Delivered on: 29 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 bluebell way south shields tyne & wear t/no TY335533 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 2008Delivered on: 24 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as or being 136 colston street, newcastle upon tyne t/n ty 241679 & ty 200512 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 2008Delivered on: 24 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 galsworthy road south shields t/n TY403854 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 2008Delivered on: 24 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 bluebell way, south shields, tyne & wear t/no TY307341 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 2008Delivered on: 24 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 9 avon street, easington colliery, peterlee t/n du 246019 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 October 2008Delivered on: 24 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 15 & 17 shafto street, newcastle upon tyne t/n ty 33824 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 July 2010Delivered on: 29 July 2010
Persons entitled: Oceana Group (Holdings) Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 March 2009Delivered on: 24 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 156 gaskell avenue south shields t/no TY388426 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 March 2009Delivered on: 18 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 st cuthberts rd wallsend tyne & wear t/no TY441536; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 March 2009Delivered on: 18 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 allan street easington colliery peterlee co. Durham; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 March 2009Delivered on: 18 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 ellison villas, deckham, gateshead, tyne & wear t/n TY238577 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 March 2009Delivered on: 18 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 alan street easington colliery peterlee co durham together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 March 2009Delivered on: 18 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 galsworthy rd, biddick hall, south shields, tyne & wear t/n TY374901 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 October 2008Delivered on: 8 October 2008
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 May 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
22 May 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
30 April 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
30 April 2016Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
24 December 2015Receiver's abstract of receipts and payments to 19 January 2015 (2 pages)
24 December 2015Receiver's abstract of receipts and payments to 19 January 2015 (2 pages)
13 November 2015Receiver's abstract of receipts and payments to 12 March 2015 (2 pages)
13 November 2015Receiver's abstract of receipts and payments to 12 March 2015 (2 pages)
1 October 2015Receiver's abstract of receipts and payments to 25 June 2015 (2 pages)
1 October 2015Receiver's abstract of receipts and payments to 25 June 2015 (2 pages)
14 August 2015Notice of ceasing to act as receiver or manager (4 pages)
14 August 2015Notice of ceasing to act as receiver or manager (4 pages)
29 July 2015Receiver's abstract of receipts and payments to 16 January 2015 (2 pages)
29 July 2015Receiver's abstract of receipts and payments to 16 January 2015 (2 pages)
28 April 2015Notice of ceasing to act as receiver or manager (4 pages)
28 April 2015Notice of ceasing to act as receiver or manager (4 pages)
14 April 2015Receiver's abstract of receipts and payments to 12 March 2015 (2 pages)
14 April 2015Receiver's abstract of receipts and payments to 12 March 2015 (2 pages)
14 April 2015Receiver's abstract of receipts and payments to 12 March 2015 (2 pages)
14 April 2015Receiver's abstract of receipts and payments to 12 March 2015 (2 pages)
14 April 2015Receiver's abstract of receipts and payments to 12 March 2015 (2 pages)
14 April 2015Receiver's abstract of receipts and payments to 12 March 2015 (2 pages)
14 April 2015Receiver's abstract of receipts and payments to 12 March 2015 (2 pages)
14 April 2015Receiver's abstract of receipts and payments to 12 March 2015 (2 pages)
8 April 2015Notice of ceasing to act as receiver or manager (4 pages)
8 April 2015Notice of ceasing to act as receiver or manager (4 pages)
8 April 2015Notice of ceasing to act as receiver or manager (4 pages)
8 April 2015Notice of ceasing to act as receiver or manager (4 pages)
8 April 2015Notice of ceasing to act as receiver or manager (4 pages)
8 April 2015Notice of ceasing to act as receiver or manager (4 pages)
8 April 2015Notice of ceasing to act as receiver or manager (4 pages)
8 April 2015Notice of ceasing to act as receiver or manager (4 pages)
31 March 2015Appointment of receiver or manager (4 pages)
31 March 2015Appointment of receiver or manager (4 pages)
19 February 2015Receiver's abstract of receipts and payments to 19 January 2015 (2 pages)
19 February 2015Receiver's abstract of receipts and payments to 19 January 2015 (2 pages)
19 February 2015Receiver's abstract of receipts and payments to 19 January 2015 (2 pages)
19 February 2015Receiver's abstract of receipts and payments to 19 January 2015 (2 pages)
19 February 2015Receiver's abstract of receipts and payments to 19 January 2015 (2 pages)
19 February 2015Receiver's abstract of receipts and payments to 21 January 2015 (2 pages)
19 February 2015Receiver's abstract of receipts and payments to 19 January 2015 (2 pages)
19 February 2015Receiver's abstract of receipts and payments to 19 January 2015 (2 pages)
19 February 2015Receiver's abstract of receipts and payments to 19 January 2015 (2 pages)
19 February 2015Receiver's abstract of receipts and payments to 21 January 2015 (2 pages)
11 February 2015Notice of ceasing to act as receiver or manager (4 pages)
11 February 2015Notice of ceasing to act as receiver or manager (4 pages)
11 February 2015Notice of ceasing to act as receiver or manager (4 pages)
11 February 2015Notice of ceasing to act as receiver or manager (4 pages)
11 February 2015Notice of ceasing to act as receiver or manager (4 pages)
11 February 2015Notice of ceasing to act as receiver or manager (4 pages)
11 February 2015Notice of ceasing to act as receiver or manager (4 pages)
11 February 2015Notice of ceasing to act as receiver or manager (4 pages)
11 February 2015Notice of ceasing to act as receiver or manager (4 pages)
11 February 2015Notice of ceasing to act as receiver or manager (4 pages)
11 February 2015Notice of ceasing to act as receiver or manager (4 pages)
11 February 2015Notice of ceasing to act as receiver or manager (4 pages)
11 February 2015Notice of ceasing to act as receiver or manager (4 pages)
11 February 2015Notice of ceasing to act as receiver or manager (4 pages)
11 February 2015Notice of ceasing to act as receiver or manager (4 pages)
11 February 2015Notice of ceasing to act as receiver or manager (4 pages)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
25 October 2014Compulsory strike-off action has been discontinued (1 page)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
24 October 2014Appointment of receiver or manager (4 pages)
23 October 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
23 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
23 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
27 November 2012Termination of appointment of Uk (Cosec) Limited as a secretary (1 page)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
27 November 2012Termination of appointment of Uk (Cosec) Limited as a secretary (1 page)
1 November 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
1 November 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
22 March 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
25 March 2011Full accounts made up to 31 March 2010 (15 pages)
25 March 2011Full accounts made up to 31 March 2010 (15 pages)
5 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 5 October 2010 (2 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
6 April 2010Full accounts made up to 31 March 2009 (14 pages)
6 April 2010Full accounts made up to 31 March 2009 (14 pages)
2 March 2010Termination of appointment of John Gibson as a secretary (2 pages)
2 March 2010Termination of appointment of John Gibson as a secretary (2 pages)
14 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
14 December 2009Secretary's details changed for Uk (Cosec) Limited on 26 November 2009 (1 page)
14 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
14 December 2009Secretary's details changed for Uk (Cosec) Limited on 26 November 2009 (1 page)
14 December 2009Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 14 December 2009 (1 page)
14 December 2009Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 14 December 2009 (1 page)
23 July 2009Appointment terminated secretary fiduciary (secretary) LIMITED (1 page)
23 July 2009Secretary appointed uk (cosec) LIMITED (1 page)
23 July 2009Appointment terminated secretary fiduciary (secretary) LIMITED (1 page)
23 July 2009Secretary appointed uk (cosec) LIMITED (1 page)
24 March 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 12 (4 pages)
9 February 2009Return made up to 26/11/08; full list of members (3 pages)
9 February 2009Return made up to 26/11/08; full list of members (3 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
3 February 2009Full accounts made up to 31 March 2008 (14 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
3 December 2007Return made up to 26/11/07; full list of members (2 pages)
3 December 2007Return made up to 26/11/07; full list of members (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
23 April 2007Full accounts made up to 31 March 2006 (14 pages)
23 April 2007Full accounts made up to 31 March 2006 (14 pages)
9 January 2007Return made up to 26/11/06; full list of members (2 pages)
9 January 2007Return made up to 26/11/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
20 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 December 2005Return made up to 26/11/05; full list of members (3 pages)
5 December 2005Return made up to 26/11/05; full list of members (3 pages)
6 June 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 June 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
13 December 2004Return made up to 26/11/04; full list of members (6 pages)
13 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
13 December 2004Return made up to 26/11/04; full list of members (6 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
24 February 2004Return made up to 26/11/03; full list of members (6 pages)
24 February 2004Return made up to 26/11/03; full list of members (6 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
13 December 2002Return made up to 26/11/02; full list of members (6 pages)
13 December 2002Return made up to 26/11/02; full list of members (6 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
7 June 2002Secretary resigned (2 pages)
7 June 2002Secretary resigned (2 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
26 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
26 April 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
2 April 2002New director appointed (3 pages)
2 April 2002New director appointed (3 pages)
29 November 2001Return made up to 26/11/01; full list of members (6 pages)
29 November 2001Return made up to 26/11/01; full list of members (6 pages)
23 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
23 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
9 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
28 December 2000Return made up to 26/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
28 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
28 December 2000Return made up to 26/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
24 October 2000Company name changed ouseburn business centre LIMITED\certificate issued on 25/10/00 (2 pages)
24 October 2000Company name changed ouseburn business centre LIMITED\certificate issued on 25/10/00 (2 pages)
14 February 2000Ad 26/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Ad 26/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
14 February 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
26 November 1999Incorporation (13 pages)
26 November 1999Incorporation (13 pages)