Company NameSycamore Property Developments Limited
DirectorGordon John O'Brien
Company StatusActive
Company Number04263052
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 months ago)
Previous NameMilerange Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gordon John O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleDemolition Controller
Country of ResidenceEngland
Correspondence Address14 Underhill Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RS
Secretary NameMr Gordon John O'Brien
NationalityBritish
StatusCurrent
Appointed22 August 2001(3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleDemolition Controller
Country of ResidenceEngland
Correspondence Address14 Underhill Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RS
Director NameMr Gordon O'Brien
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(3 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 02 March 2021)
RoleDemolition Controller
Country of ResidenceEngland
Correspondence Address8 Sycamore Drive
Fulwell
Sunderland
Tyne & Wear
SR5 1PP
Director NameMr Michael Obrien
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 26 October 2021)
RoleDemolition Controller
Country of ResidenceEngland
Correspondence AddressCleadon House
Front Street Cleadon
Sunderland
SR6 7PG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOak House Durham Road
Birtley
Chester Le Street
DH3 2TB
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,048,812
Cash£11,982
Current Liabilities£1,212,683

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

26 September 2012Delivered on: 28 September 2012
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets see image for full details.
Outstanding
23 September 2016Delivered on: 6 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land and buildings on the west side of cleadon lane, boldon, tyne and wear and registered at land registry under title number TY7622.
Outstanding
23 September 2016Delivered on: 6 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the company and all present and future heritable and leasehold property in scotland now or hereafter belonging to the company.
Outstanding
23 September 2016Delivered on: 6 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land on the north side of station approach, east boldon and registered at land registry under title number TY387376.
Outstanding
23 September 2016Delivered on: 6 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land and buildings lying to the north of stephenson street and registered at land registry under title number TY131260.
Outstanding
23 September 2016Delivered on: 6 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land and buildings to the south of potter street, wallsend and just wood, amec drive, riverside business park, wallsend, NE28 6VA and registered at land registry under title numbers TY353501, TY357127 and TY349287.
Outstanding
23 September 2016Delivered on: 6 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land at hunter house industrial estate, seaton carew and registered at land registry under title number CE73514.
Outstanding
23 September 2016Delivered on: 6 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land to the north east side of brenda road, hartlepool and registered at land registry under title numbers CE81507, CE99509 and CE90090.
Outstanding
14 February 2013Delivered on: 16 February 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the west of tees road hunter house industrial estate seaton carew with f/h t/no CE73514 braeside cleadon lane east boldon with f/h t/no DU10869 and the land lying on the north side of station approach east boldon with f/h t/no TY387378 together with all buildings fixtures and fixed plant and machinery by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights.
Outstanding
26 September 2012Delivered on: 28 September 2012
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings at potter street wallsend tyne and wear t/nos. TY353501 TY349287 TY357127, land and buildings at stephenson street wallsend tyne and wear t/no. TY131260, land and buildings on the north east side of brenda road seaton carew hartlepool teeside t/nos. CE90090 CE81507 CE99509 please see MG01 for details of further properties to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisation , rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights see image for full details.
Outstanding
26 September 2008Delivered on: 27 September 2008
Satisfied on: 16 October 2012
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: 3 farriers rise shilbottle alnwick t/no ND132889 4 farriers rise shilbottle alnwick t/no ND133090 and 5 farriers rise shilbottle alnwick t/no ND134418 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.
Fully Satisfied
22 February 2005Delivered on: 4 March 2005
Satisfied on: 16 October 2012
Persons entitled: 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: Former eastman works, hunter house industrial estate, brenda road, hartlepool t/no's CE99509, CE90090 and CE81507. 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
3 August 2004Delivered on: 11 August 2004
Satisfied on: 16 October 2012
Persons entitled: Yorkshire Bank

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at hadrian road wallsend newcastle upon tyne t/n TY357127 TY353501 TY349287,. 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
21 January 2004Delivered on: 30 January 2004
Satisfied on: 16 October 2012
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: The close and close cottage church lane and land lying to the south of front street, whitburn, tyne & 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. See the mortgage charge document for full details.
Fully Satisfied
1 February 2002Delivered on: 13 February 2002
Satisfied on: 16 October 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at tecaz site land and buildings to the north of stevenson street willington quay newcastle upon tyne. 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
1 February 2002Delivered on: 6 February 2002
Satisfied on: 16 October 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at whatley road whitley bay (believed to be 120-128 whitley road) and cornor site on cheviot view. 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
1 February 2002Delivered on: 6 February 2002
Satisfied on: 16 October 2012
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: 114-118 whitley road whitley bay. 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
4 February 2002Delivered on: 5 February 2002
Satisfied on: 16 October 2012
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

Filing History

30 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
2 November 2022Compulsory strike-off action has been discontinued (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
1 November 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
17 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 October 2021Termination of appointment of Michael Obrien as a director on 26 October 2021 (1 page)
31 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
19 March 2021Cessation of Gordon Obrien as a person with significant control on 2 March 2021 (1 page)
19 March 2021Notification of Timec 1741 Limited as a person with significant control on 2 March 2021 (2 pages)
19 March 2021Notification of Timec 1740 Limited as a person with significant control on 2 March 2021 (2 pages)
19 March 2021Termination of appointment of Gordon O'brien as a director on 2 March 2021 (1 page)
19 March 2021Cessation of Timec 1740 Limited as a person with significant control on 2 March 2021 (1 page)
19 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
19 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 October 2018Registered office address changed from Cleadon House Cleadon Lane East Boldon NE36 0AJ England to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 2 October 2018 (1 page)
31 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
14 December 2017Registered office address changed from 14 Underhill Road Cleadon Sunderland Tyne and Wear SR6 7RS to Cleadon House Cleadon Lane East Boldon NE36 0AJ on 14 December 2017 (1 page)
14 December 2017Registered office address changed from 14 Underhill Road Cleadon Sunderland Tyne and Wear SR6 7RS to Cleadon House Cleadon Lane East Boldon NE36 0AJ on 14 December 2017 (1 page)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 October 2016Registration of charge 042630520015, created on 23 September 2016 (19 pages)
6 October 2016Registration of charge 042630520012, created on 23 September 2016 (19 pages)
6 October 2016Registration of charge 042630520018, created on 23 September 2016 (19 pages)
6 October 2016Registration of charge 042630520012, created on 23 September 2016 (19 pages)
6 October 2016Registration of charge 042630520014, created on 23 September 2016 (19 pages)
6 October 2016Registration of charge 042630520014, created on 23 September 2016 (19 pages)
6 October 2016Registration of charge 042630520016, created on 23 September 2016 (19 pages)
6 October 2016Registration of charge 042630520017, created on 23 September 2016 (21 pages)
6 October 2016Registration of charge 042630520013, created on 23 September 2016 (19 pages)
6 October 2016Registration of charge 042630520017, created on 23 September 2016 (21 pages)
6 October 2016Registration of charge 042630520013, created on 23 September 2016 (19 pages)
6 October 2016Registration of charge 042630520018, created on 23 September 2016 (19 pages)
6 October 2016Registration of charge 042630520015, created on 23 September 2016 (19 pages)
27 September 2016Satisfaction of charge 10 in full (2 pages)
27 September 2016Satisfaction of charge 10 in full (2 pages)
27 September 2016Satisfaction of charge 9 in full (2 pages)
27 September 2016Satisfaction of charge 11 in full (2 pages)
27 September 2016Satisfaction of charge 11 in full (2 pages)
27 September 2016Satisfaction of charge 9 in full (2 pages)
16 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(6 pages)
2 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(6 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(15 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(15 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(15 pages)
28 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 August 2013Annual return made up to 1 August 2013
Statement of capital on 2013-08-12
  • GBP 100
(15 pages)
12 August 2013Annual return made up to 1 August 2013
Statement of capital on 2013-08-12
  • GBP 100
(15 pages)
12 August 2013Annual return made up to 1 August 2013
Statement of capital on 2013-08-12
  • GBP 100
(15 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 11 (8 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 11 (8 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (15 pages)
8 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (15 pages)
8 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (15 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 November 2011Annual return made up to 1 August 2011 (15 pages)
4 November 2011Annual return made up to 1 August 2011 (15 pages)
4 November 2011Annual return made up to 1 August 2011 (15 pages)
18 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 October 2010Annual return made up to 1 August 2010 (15 pages)
25 October 2010Annual return made up to 1 August 2010 (15 pages)
25 October 2010Annual return made up to 1 August 2010 (15 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (6 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
9 September 2008Return made up to 01/08/08; no change of members (5 pages)
9 September 2008Return made up to 01/08/08; no change of members (5 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 August 2007Return made up to 01/08/07; no change of members (5 pages)
22 August 2007Return made up to 01/08/07; no change of members (5 pages)
8 September 2006Return made up to 01/08/06; full list of members (7 pages)
8 September 2006Return made up to 01/08/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
9 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 September 2005Return made up to 01/08/05; full list of members (7 pages)
29 September 2005Return made up to 01/08/05; full list of members (7 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 March 2005Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
8 October 2003Return made up to 01/08/03; full list of members (7 pages)
8 October 2003Return made up to 01/08/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
3 September 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 December 2002Return made up to 01/08/02; full list of members (7 pages)
6 December 2002Return made up to 01/08/02; full list of members (7 pages)
6 December 2002Ad 31/10/01--------- £ si 99@1 (2 pages)
6 December 2002Ad 31/10/01--------- £ si 99@1 (2 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (4 pages)
5 February 2002Particulars of mortgage/charge (4 pages)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Company name changed milerange LIMITED\certificate issued on 05/09/01 (2 pages)
5 September 2001Company name changed milerange LIMITED\certificate issued on 05/09/01 (2 pages)
1 August 2001Incorporation (32 pages)
1 August 2001Incorporation (32 pages)