Company NameChaselet Limited
DirectorLynda Jane Chase-Gardener
Company StatusActive
Company Number00426720
CategoryPrivate Limited Company
Incorporation Date2 January 1947(77 years, 4 months ago)
Previous NameBucbricks Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Lynda Jane Chase-Gardener
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(44 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
CO7 7PQ
Secretary NameMrs Vanessa Lyn Harvey
NationalityBritish
StatusCurrent
Appointed01 December 2009(62 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
CO7 7PQ
Director NameMiss Moira Eileen Bradley
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 August 2007)
RoleCompany Director
Correspondence Address26 Seaforth Gardens
London
N21 3BS
Director NamePercy Bradley
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address26 Seaforth Gardens
London
N21 3BS
Director NameGeoffrey Chase Gardener
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 May 1999)
RoleIndependent Gravel Producer
Correspondence AddressPipits Hill West Drive
Wentworth
Virginia Water
Surrey
GU25 4ND
Director NameMrs Beryl Constance Marion Chase-Gardener
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 11 months after company formation)
Appointment Duration29 years, 7 months (resigned 09 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
CO7 7PQ
Secretary NameMr Keith James Thompson
NationalityBritish
StatusResigned
Appointed01 October 1998(51 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedbury Farmhouse Colchester Road
Ardleigh
Colchester
Essex
CO7 9PQ
Secretary NameMiss Lynda Jane Chase-Gardener
NationalityBritish
StatusResigned
Appointed20 January 2002(55 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cartlodge The Cartlodge
Higham Place
Higham
Essex
CO7 6JY
Director NameMrs Vanessa Lyn Ingram
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(67 years after company formation)
Appointment Duration1 month (resigned 23 January 2014)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressRedbury Barn Colchester Road
Ardleigh
Essex
CO7 7PQ
Director NameMr Keith James Thompson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(72 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRedbury Farm Colchester Road
Ardleigh
Colchester
CO7 7PQ

Contact

Websitegarside-sands.com
Telephone07 419075464
Telephone regionMobile

Location

Registered AddressRedbury Farm Colchester Road
Ardleigh
Colchester
CO7 7PQ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address Matches9 other UK companies use this postal address

Shareholders

22.7k at £1Whitton Park Estates LTD
93.60%
Ordinary
1.6k at £1L.j. Chase-gardener
6.40%
Ordinary

Financials

Year2014
Net Worth£2,066,128
Cash£11,846
Current Liabilities£290,251

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

11 March 2010Delivered on: 13 March 2010
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
2 June 2010Delivered on: 12 June 2010
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: Land on the north west side of slough lane ardleigh t/no EX781278 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 June 2010Delivered on: 12 June 2010
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: Land on the south west side of slough lane ardleigh by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 June 2010Delivered on: 12 June 2010
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: Land on the north east side of the A120 ardleigh t/no EX720371 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 September 2006Delivered on: 8 September 2006
Satisfied on: 5 June 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
1 September 2006Delivered on: 5 September 2006
Satisfied on: 14 July 2012
Persons entitled: Barclays 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: F/H property k/a prt of martell's industrial estate slough lane ardleigh colchester essex.
Fully Satisfied
27 November 2003Delivered on: 28 November 2003
Satisfied on: 5 September 2012
Persons entitled: Barclays 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: F/H property known as land on the north-east side of A120 ardleigh, essex.
Fully Satisfied
2 April 2002Delivered on: 4 April 2002
Satisfied on: 28 September 2006
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: The freehold land comprised in a transfer dated 1 march 2002. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 April 1991Delivered on: 17 April 1991
Satisfied on: 28 September 2006
Persons entitled: The Royal Bank of Scotland

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 old property adjoining mastells hall ardleigh essex. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1989Delivered on: 4 November 1989
Satisfied on: 28 September 2006
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 stocks shares and other securities all intellectual property rights.
Fully Satisfied
9 May 1989Delivered on: 17 May 1989
Satisfied on: 5 April 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land and premises thereon comprising O.S. plot no. 4732 and part of D.S. plot no. 4763 and part of O.s plots numbers 8587 and 0093 and situate at ardleigh colchester essex fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 April 1983Delivered on: 15 April 1983
Satisfied on: 5 April 1991
Persons entitled: Williams & Glyns Bank PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a debenture dated 23RD november 1949.
Particulars: Fixed charge all the book debts and the debts of the company both present and future (see doc M73 for full details).
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
2 October 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
15 February 2023Appointment of Miss Vanessa Harvey as a director on 15 February 2023 (2 pages)
9 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
8 July 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
15 November 2021Confirmation statement made on 13 November 2021 with updates (4 pages)
1 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
9 July 2021Termination of appointment of Beryl Constance Marion Chase-Gardener as a director on 9 July 2021 (1 page)
13 May 2021Termination of appointment of Keith James Thompson as a director on 2 May 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
13 November 2020Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 13 November 2020 (2 pages)
13 November 2020Change of details for Whitton Park Estates Ltd as a person with significant control on 13 November 2020 (2 pages)
13 November 2020Secretary's details changed for Mrs Vanessa Lyn Harvey on 13 November 2020 (1 page)
2 October 2020Director's details changed for Miss Lynda Jane Chase-Gardener on 2 October 2020 (2 pages)
2 October 2020Director's details changed for Mr Keith James Thompson on 2 October 2020 (2 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
4 April 2019Appointment of Mr Keith James Thompson as a director on 1 April 2019 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
12 November 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
26 January 2017Registered office address changed from Redbury Barn Colchester Road Ardleigh Essex CO7 7PQ to Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ on 26 January 2017 (1 page)
26 January 2017Registered office address changed from Redbury Barn Colchester Road Ardleigh Essex CO7 7PQ to Redbury Farm Colchester Road Ardleigh Colchester CO7 7PQ on 26 January 2017 (1 page)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 24,266
(4 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 24,266
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 24,266
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 24,266
(4 pages)
28 January 2014Secretary's details changed for Vanessa Lyn Ingram on 23 January 2014 (1 page)
28 January 2014Secretary's details changed for Vanessa Lyn Ingram on 23 January 2014 (1 page)
28 January 2014Termination of appointment of Vanessa Ingram as a director (1 page)
28 January 2014Termination of appointment of Vanessa Ingram as a director (1 page)
23 December 2013Appointment of Mrs Vanessa Lyn Ingram as a director (2 pages)
23 December 2013Appointment of Mrs Vanessa Lyn Ingram as a director (2 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 24,266
(4 pages)
5 December 2013Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 30 June 2013 (2 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 24,266
(4 pages)
5 December 2013Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 30 June 2013 (2 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
7 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 January 2013Secretary's details changed for Vanessa Lyn Ingram on 1 January 2012 (1 page)
4 January 2013Secretary's details changed for Vanessa Lyn Ingram on 1 January 2012 (1 page)
4 January 2013Secretary's details changed for Vanessa Lyn Ingram on 1 January 2012 (1 page)
24 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
14 December 2010Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 January 2010 (2 pages)
14 December 2010Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 January 2010 (2 pages)
14 December 2010Director's details changed for Lynda Jane Chase-Gardener on 1 January 2010 (2 pages)
14 December 2010Director's details changed for Mrs Beryl Constance Marion Chase-Gardener on 1 January 2010 (2 pages)
14 December 2010Director's details changed for Lynda Jane Chase-Gardener on 1 January 2010 (2 pages)
14 December 2010Director's details changed for Lynda Jane Chase-Gardener on 1 January 2010 (2 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 January 2010Appointment of Vanessa Lyn Ingram as a secretary (3 pages)
3 January 2010Termination of appointment of Lynda Chase-Gardener as a secretary (2 pages)
3 January 2010Termination of appointment of Lynda Chase-Gardener as a secretary (2 pages)
3 January 2010Appointment of Vanessa Lyn Ingram as a secretary (3 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (11 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (11 pages)
16 December 2009Registered office address changed from Unit a Martells Industrial Estate Slough Lane Ardleigh Colchester Essex CO7 7RU on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from Unit a Martells Industrial Estate Slough Lane Ardleigh Colchester Essex CO7 7RU on 16 December 2009 (2 pages)
24 March 2009Director and secretary's change of particulars lynda jane chase-gardener logged form (1 page)
24 March 2009Director and secretary's change of particulars lynda jane chase-gardener logged form (1 page)
27 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
27 December 2008Accounts for a small company made up to 31 March 2008 (9 pages)
23 December 2008Return made up to 30/11/08; no change of members (4 pages)
23 December 2008Return made up to 30/11/08; no change of members (4 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
7 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
31 December 2007Return made up to 30/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/12/07
(8 pages)
31 December 2007Return made up to 30/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/12/07
(8 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Registered office changed on 28/08/07 from: martells quarry slough lane ardleigh colchester essex CO7 7RV (1 page)
28 August 2007Registered office changed on 28/08/07 from: martells quarry slough lane ardleigh colchester essex CO7 7RV (1 page)
14 August 2007Company name changed bucbricks company LIMITED\certificate issued on 14/08/07 (2 pages)
14 August 2007Company name changed bucbricks company LIMITED\certificate issued on 14/08/07 (2 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
18 January 2007Return made up to 30/11/06; full list of members (8 pages)
18 January 2007Return made up to 30/11/06; full list of members (8 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Particulars of mortgage/charge (9 pages)
8 September 2006Particulars of mortgage/charge (9 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
18 January 2006Return made up to 30/11/05; full list of members (8 pages)
18 January 2006Return made up to 30/11/05; full list of members (8 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (9 pages)
19 January 2005Return made up to 30/11/04; full list of members (8 pages)
19 January 2005Return made up to 30/11/04; full list of members (8 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (9 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (9 pages)
7 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
31 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
16 December 2002Return made up to 30/11/02; full list of members (8 pages)
16 December 2002Return made up to 30/11/02; full list of members (8 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
25 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
12 December 2001Return made up to 30/11/01; full list of members (7 pages)
12 December 2001Return made up to 30/11/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 December 2000Return made up to 30/11/00; full list of members (7 pages)
5 December 2000Return made up to 30/11/00; full list of members (7 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
4 December 1998Return made up to 30/11/98; no change of members (4 pages)
4 December 1998Return made up to 30/11/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
5 March 1997Return made up to 30/11/96; full list of members (6 pages)
5 March 1997Return made up to 30/11/96; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
28 June 1996Director resigned (2 pages)
28 June 1996Director resigned (2 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
29 November 1995Return made up to 30/11/95; no change of members (6 pages)
29 November 1995Return made up to 30/11/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
17 April 1991Particulars of mortgage/charge (3 pages)
17 April 1991Particulars of mortgage/charge (3 pages)
5 April 1991Declaration of satisfaction of mortgage/charge (1 page)
5 April 1991Declaration of satisfaction of mortgage/charge (1 page)
4 November 1989Particulars of mortgage/charge (3 pages)
4 November 1989Particulars of mortgage/charge (3 pages)
17 May 1989Particulars of mortgage/charge (3 pages)
17 May 1989Particulars of mortgage/charge (3 pages)
7 January 1986Accounts made up to 31 March 1984 (11 pages)
7 January 1986Accounts made up to 31 March 1984 (11 pages)
3 July 1984Accounts made up to 31 March 1983 (10 pages)
3 July 1984Accounts made up to 31 March 1983 (10 pages)
5 February 1982Accounts made up to 31 March 1981 (10 pages)
5 February 1982Accounts made up to 31 March 1981 (10 pages)
17 December 1980Accounts made up to 31 March 1980 (9 pages)
17 December 1980Accounts made up to 31 March 1980 (9 pages)
6 February 1980Accounts made up to 31 March 1979 (9 pages)
6 February 1980Accounts made up to 31 March 1979 (9 pages)
14 November 1978Accounts made up to 31 March 1978 (9 pages)
14 November 1978Accounts made up to 31 March 1978 (9 pages)
2 January 1947Incorporation (18 pages)
2 January 1947Incorporation (18 pages)