Company NameArmour House Development Group Limited
DirectorsGillian Louise Allen and Derek Allen
Company StatusActive
Company Number00438242
CategoryPrivate Limited Company
Incorporation Date3 July 1947(76 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGillian Louise Allen
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(53 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Secretary NameGillian Louise Allen
NationalityBritish
StatusCurrent
Appointed03 October 2000(53 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Mainsforth Terrace West
Hendon
Sunderland
SR2 8JX
Director NameMr Derek Allen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(63 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMoulsham Mill, Suite M2.02 Parkway
Chelmsford
CM2 7PX
Director NameBaron Arthur Oliver Allen
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(45 years, 1 month after company formation)
Appointment Duration20 years (resigned 16 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollymount
Teignmouth Road, Maidencombe
Torquay
Devon
TQ1 4TP
Director NameMr Barry Anthony Allen
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(45 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 03 October 2000)
RoleCompany Director
Correspondence Address5 Lingholm Close
Tilehurst
Reading
Berkshire
RG3 4JS
Director NameMr Derek Arthur Allen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(45 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address2 Emneth Acre
Spital Road
Maldon
Essex
CM9 6EY
Director NameMrs Lynda Margaret Allen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(45 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 03 October 2000)
RoleCompany Director
Correspondence Address92 Park Lane
Tilehurst
Reading
Berkshire
RG3 5DT
Director NameBaroness Phyllis Margaret Allen
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(45 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 03 October 2000)
RoleCompany Director
Correspondence AddressNorthcourt
Park House Lane
Reading
Berkshire
RG30 2AH
Director NameMrs Valerie Jean Full
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(45 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 03 October 2000)
RoleCompany Director
Correspondence Address32 Wheatley Road
Ilkley
West Yorkshire
LS29 8TS
Secretary NameMrs Lynda Margaret Allen
NationalityBritish
StatusResigned
Appointed16 August 1992(45 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 02 January 1999)
RoleCompany Director
Correspondence Address92 Park Lane
Tilehurst
Reading
Berkshire
RG3 5DT
Director NameKenneth William Holloway
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(47 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1996)
RoleRetired
Correspondence Address7 Brooksby Road
Tilehurst
Reading
Berkshire
RG3 6NA
Secretary NameBaroness Phyllis Margaret Allen
NationalityBritish
StatusResigned
Appointed02 January 1999(51 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 October 2000)
RoleCompany Director
Correspondence AddressNorthcourt
Park House Lane
Reading
Berkshire
RG30 2AH

Contact

Telephone01277 202094
Telephone regionBrentwood

Location

Registered AddressMoulsham Mill, Suite M2.02
Parkway
Chelmsford
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Derek Allen
99.99%
Ordinary
1 at £1Gillian Allen
0.01%
Ordinary

Financials

Year2014
Turnover£173,500
Net Worth-£17,318
Current Liabilities£268,233

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

27 September 2000Delivered on: 7 October 2000
Satisfied on: 7 September 2012
Persons entitled: National Westminster 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 freehold property known as 42 blenheim crescent leigh on sea essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 January 2000Delivered on: 25 January 2000
Satisfied on: 7 September 2012
Persons entitled: National Westminster 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 f/h property k/a land at downhall park way rayleigh essex t/n EX618144. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 January 2000Delivered on: 25 January 2000
Satisfied on: 7 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 September 1980Delivered on: 4 September 1980
Satisfied on: 10 March 2000
Persons entitled:
Ronald Richard Clark
Basil Austin Body
Robert Geoffery Roberts.

Classification: Legal charge
Secured details: £15,000.
Particulars: 38 horseshoe road, and 78, 80 & 82 reading road all at pangbourne berks. Title no bk 79631.
Fully Satisfied
1 June 1978Delivered on: 6 June 1978
Satisfied on: 10 March 2000
Persons entitled: National Westminster 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: 52, school road, reading, berks. Title no bk 135491. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1973Delivered on: 9 October 1973
Satisfied on: 10 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 school rd. Tilehurst. Reading. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1971Delivered on: 29 March 1971
Satisfied on: 10 March 2000
Persons entitled: National Westminster 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: 1 walmer close tilehurst reading. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 2006Delivered on: 13 September 2006
Satisfied on: 7 September 2012
Persons entitled: Hsbc 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: F/H plot 1 macarthur close tilehurst reading berks. 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
21 June 1963Delivered on: 26 June 1963
Satisfied on: 10 March 2000
Persons entitled: District Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with flats & garages known as alpha house kendrick road reading. Berkshire.
Fully Satisfied
28 July 2006Delivered on: 2 August 2006
Satisfied on: 7 September 2012
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £212,500.00 and all other monies due or to become due.
Particulars: 47 regency court brentwood essex,. Fixed charge over all rental income and.
Fully Satisfied
31 January 2006Delivered on: 7 February 2006
Satisfied on: 7 September 2012
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £112,891.00 and all other monies due or to become due.
Particulars: 41 cruden road gravesend kent. Fixed charge over all rental income and.
Fully Satisfied
9 September 2005Delivered on: 14 September 2005
Satisfied on: 7 September 2012
Persons entitled: Hsbc 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: 41 crudon road gravesend ingatestone essex. 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
20 May 2005Delivered on: 26 May 2005
Satisfied on: 7 September 2012
Persons entitled: Hsbc 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: F/H - building site k/a emneth acre 99 spital road maldon. 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
11 September 2003Delivered on: 13 September 2003
Satisfied on: 7 September 2012
Persons entitled: National Westminster 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: The land at chicester road reading berkshire t/n BK379592. 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
12 September 2003Delivered on: 13 September 2003
Satisfied on: 7 September 2012
Persons entitled: National Westminster 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: The land at the rear of 8 10 and 12 church end lane tilehurst reading. 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
6 August 2003Delivered on: 13 August 2003
Satisfied on: 7 September 2012
Persons entitled: National Westminster 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: By way of legal mortgage land at the rear of emneth 99 spital road maldon essex. 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
19 July 2002Delivered on: 5 August 2002
Satisfied on: 7 September 2012
Persons entitled: National Westminster 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: By way of legal mortgage 48 blenheim crescent leigh on sea essex t/n EX130789. 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
2 January 2002Delivered on: 3 January 2002
Satisfied on: 7 September 2012
Persons entitled: National Westminster 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: By way of legal mortgage land adjoining 155 maidstone road paddock wood, tonbridge, kent, K280959.. 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
25 July 1962Delivered on: 30 July 1962
Satisfied on: 10 March 2000
Persons entitled: District Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of f/h land with flats known as beta house 18 southcote road reading berkshire.
Fully Satisfied
19 May 2006Delivered on: 24 May 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £230,000.00 and all other monies due or to become due.
Particulars: Plot 2 macarthur close tilehurst reading berkshire. See the mortgage charge document for full details. Fixed charge over all rental income and.
Outstanding

Filing History

23 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 September 2020Satisfaction of charge 18 in full (1 page)
25 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 October 2019Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
29 April 2019Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
15 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
15 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
9 September 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 September 2015 (1 page)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(4 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10,000
(4 pages)
9 September 2015Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 September 2015 (1 page)
2 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,000
(4 pages)
2 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10,000
(4 pages)
3 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
3 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 October 2013Secretary's details changed for Gillian Louise Allen on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Gillian Louise Allen on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Derek Allen on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Gillian Louise Allen on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Derek Allen on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Gillian Louise Allen on 1 October 2013 (2 pages)
23 October 2013Secretary's details changed for Gillian Louise Allen on 1 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Derek Allen on 1 October 2013 (2 pages)
23 October 2013Secretary's details changed for Gillian Louise Allen on 1 October 2013 (2 pages)
7 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(4 pages)
7 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
23 August 2012Director's details changed for Mr Dereck Allen on 23 August 2012 (2 pages)
23 August 2012Director's details changed for Mr Dereck Allen on 23 August 2012 (2 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
16 August 2012Termination of appointment of Arthur Allen as a director (1 page)
16 August 2012Termination of appointment of Arthur Allen as a director (1 page)
15 August 2012Director's details changed for Gillian Louise Allen on 15 August 2012 (2 pages)
15 August 2012Secretary's details changed for Gillian Louise Allen on 16 August 2010 (2 pages)
15 August 2012Director's details changed for Gillian Louise Allen on 15 August 2012 (2 pages)
15 August 2012Secretary's details changed for Gillian Louise Allen on 16 August 2010 (2 pages)
6 August 2012Director's details changed for Gillian Louise Allen on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Dereck Allen on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Gillian Louise Allen on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Dereck Allen on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Gillian Louise Allen on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Dereck Allen on 6 August 2012 (2 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
21 February 2011Appointment of Mr Dereck Allen as a director (2 pages)
21 February 2011Appointment of Mr Dereck Allen as a director (2 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
22 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 September 2010Director's details changed for Baron Arthur Oliver Allen on 20 August 2010 (2 pages)
13 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Gillian Louise Allen on 20 August 2010 (2 pages)
13 September 2010Director's details changed for Baron Arthur Oliver Allen on 20 August 2010 (2 pages)
13 September 2010Director's details changed for Gillian Louise Allen on 20 August 2010 (2 pages)
13 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 August 2009Return made up to 21/08/09; full list of members (4 pages)
27 August 2009Return made up to 21/08/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2008Return made up to 21/08/08; full list of members (4 pages)
25 September 2008Return made up to 21/08/08; full list of members (4 pages)
1 April 2008Appointment terminated director derek allen (1 page)
1 April 2008Appointment terminated director derek allen (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Return made up to 21/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2007Return made up to 21/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2007Registered office changed on 21/09/07 from: 47 regency court brentwood essex CM14 4LU (1 page)
21 September 2007Registered office changed on 21/09/07 from: 47 regency court brentwood essex CM14 4LU (1 page)
26 September 2006Return made up to 21/08/06; full list of members (7 pages)
26 September 2006Return made up to 21/08/06; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
24 May 2006Particulars of mortgage/charge (4 pages)
7 February 2006Particulars of mortgage/charge (4 pages)
7 February 2006Particulars of mortgage/charge (4 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Return made up to 21/08/05; full list of members (7 pages)
6 September 2005Return made up to 21/08/05; full list of members (7 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 September 2004Return made up to 21/08/04; full list of members (7 pages)
13 September 2004Return made up to 21/08/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 October 2003Return made up to 21/08/03; full list of members (7 pages)
6 October 2003Return made up to 21/08/03; full list of members (7 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
5 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 April 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2001 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2001 (8 pages)
11 September 2002Return made up to 21/08/02; full list of members (7 pages)
11 September 2002Return made up to 21/08/02; full list of members (7 pages)
5 August 2002Particulars of mortgage/charge (4 pages)
5 August 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
23 November 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Secretary resigned;director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: northcourt parkhouse lane reading RG30 2AH (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: northcourt parkhouse lane reading RG30 2AH (1 page)
10 October 2000Return made up to 21/08/00; full list of members (9 pages)
10 October 2000Return made up to 21/08/00; full list of members (9 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 September 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 September 1999New secretary appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
24 August 1998Return made up to 21/08/98; no change of members (6 pages)
24 August 1998Return made up to 21/08/98; no change of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
27 August 1997Return made up to 21/08/97; no change of members (6 pages)
27 August 1997Return made up to 21/08/97; no change of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
14 August 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/08/96
(8 pages)
14 August 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/08/96
(8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 September 1995Return made up to 21/08/95; no change of members (6 pages)
12 September 1995Return made up to 21/08/95; no change of members (6 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
3 July 1947Incorporation (18 pages)
3 July 1947Incorporation (18 pages)