Company NameWarecrete Limited
DirectorsJudith Edna Lyons and Michael Francis Lyons
Company StatusActive
Company Number00445084
CategoryPrivate Limited Company
Incorporation Date13 November 1947(76 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Judith Edna Lyons
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed11 May 2012(64 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Farm Gransmore Green
Felsted
Essex
CM6 3LB
Director NameMichael Francis Lyons
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed11 May 2012(64 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Farm Gransmore Green
Felsted
Essex
CM6 3LB
Secretary NameJudith Edna Lyons
NationalityBritish
StatusCurrent
Appointed11 May 2012(64 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressGatehouse Farm Gransmore Green
Felsted
Essex
CM6 3LB
Director NameJohn Barlow
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(44 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 1994)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Director NameMr Barry John Croucher
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 1992(44 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Longley Road
Farnham
Surrey
GU9 8LZ
Director NameWilliam Edward Spinney
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(44 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 December 1992)
RoleCorporate Treasurer
Correspondence Address10 Courthope Villas
Wimbledon
London
SW19 4EH
Secretary NameWilliam Edward Spinney
NationalityBritish
StatusResigned
Appointed23 April 1992(44 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 September 1992)
RoleCompany Director
Correspondence Address10 Courthope Villas
Wimbledon
London
SW19 4EH
Secretary NameMs Christine Ann Shaw
NationalityBritish
StatusResigned
Appointed28 September 1992(44 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 1994)
RoleCompany Director
Correspondence Address22 Ellingham Court
Midhope Road
Woking
Surrey
GU22 7UQ
Secretary NameIan Bruce Mackenzie
NationalityBritish
StatusResigned
Appointed27 January 1994(46 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 August 1994)
RoleCompany Director
Correspondence Address31 Weybrook Drive
Burpham
Guildford
Surrey
GU4 7FB
Director NameJohn Thomas Clark
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(46 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 1994)
RoleCompany Director
Correspondence Address3 The Beeches
Uppingham
Rutland
Leicestershire
LE15 9PG
Secretary NameMr John Thomas Rowley
NationalityBritish
StatusResigned
Appointed24 August 1994(46 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ashbourne Drive
Desborough
Kettering
Northamptonshire
NN14 2XG
Director NameMr John Thomas Rowley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(47 years after company formation)
Appointment Duration7 months (resigned 31 May 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Ashbourne Drive
Desborough
Kettering
Northamptonshire
NN14 2XG
Director NameStuart Martin Larnder
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(47 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 1996)
RoleChartered Accountant
Correspondence AddressUttbridge House Woodhall Lane
Ombersley
Droitwich
Worcestershire
WR9 0EQ
Director NameSimon Clement Charles Newlyn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(47 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 May 1996)
RoleSecretary
Correspondence Address7 Church Close
Clipston
Market Harborough
Leicestershire
LE16 9RN
Secretary NameSimon Clement Charles Newlyn
NationalityBritish
StatusResigned
Appointed31 May 1995(47 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 May 1996)
RoleSecretary
Correspondence Address7 Church Close
Clipston
Market Harborough
Leicestershire
LE16 9RN
Director NameMr Raschid Michael Abdullah
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(48 years, 5 months after company formation)
Appointment Duration16 years (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellerive
17 Longdown Road
Guildford
Surrey
GU4 8PP
Director NameAndrea Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(48 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 1997)
RoleChartered Accountant
Correspondence Address60 Wodeland Avenue
Guildford
Surrey
GU2 5LA
Secretary NameAndrea Wilkinson
NationalityBritish
StatusResigned
Appointed24 May 1996(48 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 1997)
RoleChartered Accountant
Correspondence Address60 Wodeland Avenue
Guildford
Surrey
GU2 5LA
Director NameNicholas John Tuenon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(49 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1999)
RoleChartered Accountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 6PS
Secretary NameNicholas John Tuenon
NationalityBritish
StatusResigned
Appointed14 July 1997(49 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1999)
RoleChartered Accountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 6PS
Director NamePaul Anthony Bews
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(51 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2000)
RoleAccountant
Correspondence Address10 Beechwood Close
Church Crookham
Fleet
Hampshire
GU13 0PT
Secretary NamePaul Anthony Bews
NationalityBritish
StatusResigned
Appointed26 March 1999(51 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2000)
RoleAccountant
Correspondence Address10 Beechwood Close
Church Crookham
Fleet
Hampshire
GU13 0PT
Director NameMr Charles Vere Barker-Benfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(52 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Dene Walk
Lower Bourne
Farnham
Surrey
GU10 3PL
Secretary NameMr Charles Vere Barker-Benfield
NationalityBritish
StatusResigned
Appointed01 February 2000(52 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Dene Walk
Lower Bourne
Farnham
Surrey
GU10 3PL
Director NameNicholas Christy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(53 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address10 Acacia Road
Guildford
Surrey
GU1 1HL
Secretary NameNicholas Christy
NationalityBritish
StatusResigned
Appointed29 June 2001(53 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address10 Acacia Road
Guildford
Surrey
GU1 1HL
Director NameKenneth Robert Barkway
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(59 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 December 2007)
RoleAccountant
Correspondence Address3 Fairwater Drive
New Haw
Addlestone
Surrey
KT15 3LP
Secretary NameKenneth Robert Barkway
NationalityBritish
StatusResigned
Appointed26 October 2007(59 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 December 2007)
RoleAccountant
Correspondence Address3 Fairwater Drive
New Haw
Addlestone
Surrey
KT15 3LP
Secretary NameSouthern Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 2007(60 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 2012)
Correspondence AddressWey Court West
Union Road
Farnham
Surrey
GU9 7PT

Contact

Websitesqenvironmental.com

Location

Registered AddressGatehouse Farm
Gransmore Green
Felsted
Essex
CM6 3LB
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishFelsted
WardFelsted & Stebbing
Address Matches3 other UK companies use this postal address

Shareholders

17.3k at £1Water Hall (England) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (0 days from now)

Charges

2 March 1999Delivered on: 4 March 1999
Satisfied on: 22 May 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - waterhall farm,lower hatfield rd,hertingfordbury,east hertfordshire; t/no hd 129782. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 March 1999Delivered on: 4 March 1999
Satisfied on: 22 May 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land formerly forming part of bayford hall farm,little berkhamsted,east hertfordshire; hd 289499. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 March 1999Delivered on: 4 March 1999
Satisfied on: 22 May 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land lying to east and west of robins nest hill,essenden,east hertfordshire; hd 21338. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 March 1999Delivered on: 4 March 1999
Satisfied on: 22 May 2012
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 December 1994Delivered on: 10 December 1994
Satisfied on: 21 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Second deed of admission and supplemental legal charge
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: Waterhall farm lower hatfield road hertingfordbury and bunkers hill being land formerly part of bayford hall farm little berkhamstead together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 December 1994Delivered on: 10 December 1994
Satisfied on: 21 July 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of admission and supplemental legal charge
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. See the mortgage charge document for full details.
Fully Satisfied
19 October 1992Delivered on: 6 November 1992
Satisfied on: 21 July 1997
Persons entitled: Barclays Bank PLC

Classification: First deed of admission and supplemental legal charge
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 under the "deed of admission".
Particulars: See doc ref M847C for full details. 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
19 October 1992Delivered on: 6 November 1992
Satisfied on: 21 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: First deed of admission and supplemental legal charge
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 under the "deed of admission".
Particulars: See doc ref M843C for full details. 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

28 August 2020Micro company accounts made up to 31 October 2019 (4 pages)
9 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
8 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
22 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
11 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
11 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
13 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 17,271
(5 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 17,271
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 17,271
(5 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 17,271
(5 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 17,271
(5 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 17,271
(5 pages)
28 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 17,271
(5 pages)
28 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 17,271
(5 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
4 September 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
4 September 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 May 2012Appointment of Michael Francis Lyons as a director (3 pages)
31 May 2012Appointment of Mrs Judith Edna Lyons as a director (3 pages)
31 May 2012Appointment of Michael Francis Lyons as a director (3 pages)
31 May 2012Appointment of Mrs Judith Edna Lyons as a director (3 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 May 2012Appointment of Judith Edna Lyons as a secretary (3 pages)
23 May 2012Registered office address changed from Parallel House, 32 London Road Guildford Surrey GU1 2AB on 23 May 2012 (2 pages)
23 May 2012Termination of appointment of Raschid Abdullah as a director (2 pages)
23 May 2012Termination of appointment of Raschid Abdullah as a director (2 pages)
23 May 2012Termination of appointment of Southern Secretarial Services Limited as a secretary (2 pages)
23 May 2012Appointment of Judith Edna Lyons as a secretary (3 pages)
23 May 2012Registered office address changed from Parallel House, 32 London Road Guildford Surrey GU1 2AB on 23 May 2012 (2 pages)
23 May 2012Termination of appointment of Southern Secretarial Services Limited as a secretary (2 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 April 2009Return made up to 07/04/09; full list of members (3 pages)
22 April 2009Return made up to 07/04/09; full list of members (3 pages)
21 May 2008Return made up to 07/04/08; full list of members (3 pages)
21 May 2008Return made up to 07/04/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007New secretary appointed (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007New secretary appointed (1 page)
26 October 2007Director resigned (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007New director appointed (1 page)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (1 page)
26 October 2007Secretary resigned (1 page)
20 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
3 May 2007Return made up to 07/04/07; full list of members (2 pages)
3 May 2007Return made up to 07/04/07; full list of members (2 pages)
19 October 2006Registered office changed on 19/10/06 from: 8-10 leapale road guildford surrey GU1 4JX (1 page)
19 October 2006Registered office changed on 19/10/06 from: 8-10 leapale road guildford surrey GU1 4JX (1 page)
21 April 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
21 April 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
7 April 2006Return made up to 07/04/06; full list of members (2 pages)
7 April 2006Return made up to 07/04/06; full list of members (2 pages)
11 July 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
11 July 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
21 April 2005Return made up to 16/04/05; full list of members (7 pages)
21 April 2005Return made up to 16/04/05; full list of members (7 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
10 May 2004Return made up to 23/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 May 2004Return made up to 23/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
8 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
5 July 2003Return made up to 23/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 July 2003Return made up to 23/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 December 2002Registered office changed on 31/12/02 from: hadleigh house 232 high street guildford surrey GU1 3JF (1 page)
31 December 2002Registered office changed on 31/12/02 from: hadleigh house 232 high street guildford surrey GU1 3JF (1 page)
4 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
8 July 2002Registered office changed on 08/07/02 from: norfolk house 187 high street guildford surrey GU1 3AW (1 page)
8 July 2002Registered office changed on 08/07/02 from: norfolk house 187 high street guildford surrey GU1 3AW (1 page)
24 May 2002New secretary appointed (3 pages)
24 May 2002New secretary appointed (3 pages)
24 May 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
24 May 2002Return made up to 23/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
6 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 May 2001Return made up to 23/04/01; full list of members (6 pages)
11 May 2001Return made up to 23/04/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Secretary resigned;director resigned (1 page)
15 March 2000Secretary resigned;director resigned (1 page)
10 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
10 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
20 July 1999Return made up to 23/04/99; full list of members (6 pages)
20 July 1999Return made up to 23/04/99; full list of members (6 pages)
5 May 1999Secretary resigned;director resigned (1 page)
5 May 1999New secretary appointed;new director appointed (2 pages)
5 May 1999Secretary resigned;director resigned (1 page)
5 May 1999New secretary appointed;new director appointed (2 pages)
4 March 1999Particulars of mortgage/charge (6 pages)
4 March 1999Particulars of mortgage/charge (6 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
4 March 1999Particulars of mortgage/charge (4 pages)
22 October 1998Full accounts made up to 31 December 1997 (8 pages)
22 October 1998Full accounts made up to 31 December 1997 (8 pages)
24 June 1998Return made up to 23/04/98; no change of members (5 pages)
24 June 1998Return made up to 23/04/98; no change of members (5 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 October 1997Location of register of directors' interests (1 page)
30 October 1997Location of register of members (1 page)
30 October 1997Location of register of directors' interests (1 page)
30 October 1997Location - directors service contracts and memoranda (1 page)
30 October 1997Location - directors service contracts and memoranda (1 page)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 October 1997Location of register of members (1 page)
21 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997Secretary resigned;director resigned (1 page)
17 July 1997Secretary resigned;director resigned (1 page)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 April 1997Return made up to 23/04/97; no change of members (6 pages)
17 April 1997Return made up to 23/04/97; no change of members (6 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 June 1996Secretary resigned;director resigned (2 pages)
10 June 1996New secretary appointed;new director appointed (1 page)
10 June 1996Secretary resigned;director resigned (2 pages)
10 June 1996New secretary appointed;new director appointed (1 page)
21 May 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 1996Return made up to 23/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 1996New director appointed (3 pages)
10 May 1996New director appointed (3 pages)
10 May 1996Director resigned (1 page)
10 May 1996Director resigned (1 page)
9 April 1996Registered office changed on 09/04/96 from: washington court windmill avenue kettering northamptonshire NN16 0UE (1 page)
9 April 1996Registered office changed on 09/04/96 from: washington court windmill avenue kettering northamptonshire NN16 0UE (1 page)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
28 June 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
30 May 1995Registered office changed on 30/05/95 from: norfolk house 187 high street guildford surrey GU1 3DE (1 page)
30 May 1995Registered office changed on 30/05/95 from: norfolk house 187 high street guildford surrey GU1 3DE (1 page)
16 May 1995Return made up to 23/04/95; no change of members (8 pages)
16 May 1995Return made up to 23/04/95; no change of members (8 pages)
18 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
5 November 1994Full accounts made up to 31 December 1993 (6 pages)
5 November 1994Full accounts made up to 31 December 1993 (6 pages)
10 November 1993Full accounts made up to 31 December 1992 (6 pages)
10 November 1993Full accounts made up to 31 December 1992 (6 pages)
5 November 1992Full accounts made up to 31 December 1991 (13 pages)
5 November 1992Full accounts made up to 31 December 1991 (13 pages)
2 December 1991Accounts for a medium company made up to 31 May 1991 (10 pages)
2 December 1991Accounts for a medium company made up to 31 May 1991 (10 pages)
8 May 1991Accounts for a medium company made up to 31 May 1990 (10 pages)
8 May 1991Accounts for a medium company made up to 31 May 1990 (10 pages)