Company NameSaffron Walden Properties Limited
DirectorsJanet Hilda Bazley and Phillip Colin Bazley
Company StatusActive
Company Number00519174
CategoryPrivate Limited Company
Incorporation Date30 April 1953(70 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Janet Hilda Bazley
NationalityBritish
StatusCurrent
Appointed24 January 1992(38 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Little Walden Road
Saffron Walden
Essex
CB10 2DJ
Director NameMrs Janet Hilda Bazley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1996(43 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Little Walden Road
Saffron Walden
Essex
CB10 2DJ
Director NameMr Phillip Colin Bazley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2007(54 years, 3 months after company formation)
Appointment Duration16 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Alexandra Road
Norwich
Norfolk
NR2 3EA
Director NameMr Colin Malcolm John Bazley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(51 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 March 2020)
RoleEstate Agent And Auctioneer
Country of ResidenceEngland
Correspondence Address2 Little Walden Road
Saffron Walden
Essex
CB10 2DJ
Director NameHamlay Holdings Limited (Corporation)
StatusResigned
Appointed24 January 1992(38 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 October 2007)
Correspondence AddressLe Picquerel Grande Havre
St Sampsons
Guernsey
Channel

Contact

Websitebishopsstortford.org
Telephone01279 710200
Telephone regionBishops Stortford

Location

Registered AddressSuite 7 Rowe House
Emson Close
Saffron Walden
CB10 1HL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

5.4k at £1Mrs Janet Hilda Bazley
54.20%
Ordinary
3.6k at £1Mr Colin Malcolm John Bazley
35.80%
Ordinary
1000 at £1D K Rowe LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£2,031,277
Cash£457,857
Current Liabilities£337,765

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Charges

13 July 1972Delivered on: 20 July 1972
Satisfied on: 5 November 2004
Persons entitled: The Property Owners Building Society

Classification: Legal charge
Secured details: Sterling pounds 2250.
Particulars: 11, chepstow road, bury st. Edmunds suffolk.
Fully Satisfied
13 July 1972Delivered on: 20 July 1972
Satisfied on: 5 November 2004
Persons entitled: The Property Owners Building Society

Classification: Legal charge
Secured details: Sterling pounds 2250.
Particulars: 10, chepstow road, bury st. Edmunds suffolk.
Fully Satisfied
20 December 1971Delivered on: 23 December 1971
Satisfied on: 5 November 2004
Persons entitled: Walthamstow Building Society

Classification: Mortgage
Secured details: Sterling pounds 7000.
Particulars: Shops 1,2,3 the parade, westwood deals, suffolk.
Fully Satisfied
18 April 1968Delivered on: 1 May 1968
Satisfied on: 5 November 2004
Persons entitled:
C.E. Handscomb
D.W. Seeley
H. Saych

Classification: Legal charge
Secured details: Sterling pounds 2500.
Particulars: "Chamsay." The bull ring, thaxted, essex.
Fully Satisfied
1 August 1967Delivered on: 11 August 1967
Satisfied on: 5 November 2004
Persons entitled:
C.E. Handscomb
D.W. Seeley
H. Saych
W. Seeley
C.E. Handscomb
H. Saych

Classification: Legal charge
Secured details: Sterling pounds 5200.
Particulars: 17 & 17A george street, saffron walden, essex.
Fully Satisfied
10 April 1967Delivered on: 19 April 1967
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Special unlimited equitable charge
Secured details: All monies due etc.
Particulars: The premises comprised in all deeds, writings and documents of title which may now or at any time hereafter be deposited with lloyds bank LTD.
Fully Satisfied
11 April 1983Delivered on: 28 April 1983
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 80 high street saffron, walden, essex.
Fully Satisfied
11 April 1983Delivered on: 28 April 1983
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, ashley house, 6, 8 & 10 swan street, boxford, suffolk.
Fully Satisfied
11 April 1983Delivered on: 28 April 1983
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at chelmsford road industrial estate, great dunmon, essex.
Fully Satisfied
11 April 1983Delivered on: 28 April 1983
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Charge by deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and bungalow at doddonhoe end, saffron walden, essex.
Fully Satisfied
13 January 1982Delivered on: 16 January 1982
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds w/i
Secured details: All monies due or to become due from the company to the chargee pursuant to a charge dated 20TH dec 1972.
Particulars: F/Hold 1 & 3, the parade, westward deals, kedington, suffolk.
Fully Satisfied
10 September 1980Delivered on: 17 September 1980
Satisfied on: 5 November 2004
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/Hold, 14, 16, 18, 20 & 22 george street, saffron walden, essex.
Fully Satisfied
9 August 1979Delivered on: 15 August 1979
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit without instrument
Secured details: All monies due or to become due from the company to the chargee pursuant to a memorandum of deposit dated 20TH december 1972.
Particulars: F/H land situate at harvey way, saffron walden, essex.
Fully Satisfied
18 November 1969Delivered on: 25 November 1964
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due all n/e £8000.
Particulars: Premises at westley suffolk.
Fully Satisfied
21 June 1979Delivered on: 27 June 1979
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H known as 5 market place, saffron walden, essex and 10 emsons close, saffron waldon, essex.
Fully Satisfied
20 March 1979Delivered on: 26 March 1979
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Deeds charged without instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H nos 1, 2 & 3 emson close, saffron walden essex.
Fully Satisfied
11 March 1976Delivered on: 19 March 1976
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Robletts" great sampford saffron walden essex.
Fully Satisfied
3 December 1974Delivered on: 6 December 1974
Satisfied on: 5 November 2004
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: Land in beck road isleham cambridgeshire.
Fully Satisfied
26 September 1974Delivered on: 2 October 1974
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat no 5, claredon house newmarket, suffolk.
Fully Satisfied
26 September 1974Delivered on: 1 October 1974
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at great sampford essex.
Fully Satisfied
26 April 1974Delivered on: 30 April 1974
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds (equitable charge)
Secured details: Further securing all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, mount pleasant rd, saffron walden, essex.
Fully Satisfied
14 March 1974Delivered on: 20 March 1974
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit w/1
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property fronting harvey way, saffron walden, essex.
Fully Satisfied
14 March 1974Delivered on: 20 March 1974
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit w/1
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48, castle street, saffron walden, essex.
Fully Satisfied
14 March 1974Delivered on: 20 March 1974
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit w/1
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basildene, holt, norfolk.
Fully Satisfied
14 September 1964Delivered on: 30 September 1964
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc n/e £5000.
Particulars: "St kilda" 74 high street saffron walden essex.
Fully Satisfied
14 March 1974Delivered on: 20 March 1974
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit w/1
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 & 15 fairycroft road, saffron walden, essex.
Fully Satisfied
14 March 1974Delivered on: 20 March 1974
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit w/1
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 and 4 jarvis cottages, stambourne, essex.
Fully Satisfied
14 March 1974Delivered on: 20 March 1974
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit w/1
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, borough lane, saffron walden, essex.
Fully Satisfied
14 March 1974Delivered on: 20 March 1974
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit w/1
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land, house and chalet bungalow at arms lane, kedington, suffolk.
Fully Satisfied
14 March 1974Delivered on: 20 March 1974
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit w/1
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16, 18 and 20 gold street, saffron walden, essex.
Fully Satisfied
14 March 1974Delivered on: 20 March 1974
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit w/1
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Reading room and two cottages at little chesterford, essex.
Fully Satisfied
14 March 1974Delivered on: 20 March 1974
Satisfied on: 21 December 1994
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit w/1
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties at the mount, haverhill, suffolk.
Fully Satisfied
14 March 1974Delivered on: 20 March 1974
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit w/1
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties at stoke-by-clare, suffolk (1-39 acres).
Fully Satisfied
20 December 1972Delivered on: 27 December 1972
Satisfied on: 21 December 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The premises comprised in all deeds, writings and documents of title which may now or at any time be deposite with lloyds bank LTD.
Fully Satisfied
6 December 1972Delivered on: 11 December 1972
Satisfied on: 5 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 1/10, queens sq, haverhill suffolk.
Fully Satisfied
18 January 1961Delivered on: 2 February 1961
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc not exceeding £3000.
Particulars: 3 3A & 5 george street saffron waldon essex.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 5 April 2020 (11 pages)
8 July 2020Registered office address changed from 1 Market Street Saffron Walden Essex CB10 1JB to Suite 7 Rowe House Emson Close Saffron Walden CB10 1HL on 8 July 2020 (1 page)
26 May 2020Termination of appointment of Colin Malcolm John Bazley as a director on 3 March 2020 (1 page)
26 May 2020Cessation of Colin Malcolm John Bazley as a person with significant control on 3 March 2020 (1 page)
26 May 2020Notification of Janet Bazley as a person with significant control on 4 March 2020 (2 pages)
14 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 5 April 2019 (11 pages)
14 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
8 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
5 September 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 5 April 2016 (10 pages)
8 September 2016Total exemption small company accounts made up to 5 April 2016 (10 pages)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,000
(6 pages)
12 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,000
(6 pages)
30 July 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
30 July 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
30 July 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(6 pages)
4 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 10,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
30 September 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
30 September 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(6 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(6 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
6 November 2013Total exemption small company accounts made up to 5 April 2013 (9 pages)
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (10 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
18 February 2010Director's details changed for Phillip Colin Bazley on 24 January 2010 (2 pages)
18 February 2010Director's details changed for Mrs Janet Hilda Bazley on 24 January 2010 (2 pages)
18 February 2010Director's details changed for Phillip Colin Bazley on 24 January 2010 (2 pages)
18 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mrs Janet Hilda Bazley on 24 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 February 2009Return made up to 24/01/09; full list of members (4 pages)
3 February 2009Return made up to 24/01/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
5 February 2008Return made up to 24/01/08; full list of members (3 pages)
5 February 2008Return made up to 24/01/08; full list of members (3 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
15 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
1 February 2007Return made up to 24/01/07; full list of members (3 pages)
1 February 2007Return made up to 24/01/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
7 February 2006Return made up to 24/01/06; full list of members (3 pages)
7 February 2006Return made up to 24/01/06; full list of members (3 pages)
12 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
12 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
12 September 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
8 February 2005Return made up to 24/01/05; full list of members (3 pages)
8 February 2005Return made up to 24/01/05; full list of members (3 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
20 February 2004Return made up to 24/01/04; full list of members (7 pages)
20 February 2004Return made up to 24/01/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
16 December 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
13 February 2003Return made up to 24/01/03; full list of members (7 pages)
13 February 2003Return made up to 24/01/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
15 February 2002Return made up to 24/01/02; full list of members (7 pages)
15 February 2002Return made up to 24/01/02; full list of members (7 pages)
24 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
24 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
24 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
6 February 2001Return made up to 24/01/01; full list of members (7 pages)
6 February 2001Return made up to 24/01/01; full list of members (7 pages)
18 September 2000Accounts for a small company made up to 5 April 2000 (6 pages)
18 September 2000Accounts for a small company made up to 5 April 2000 (6 pages)
18 September 2000Accounts for a small company made up to 5 April 2000 (6 pages)
27 January 2000Return made up to 24/01/00; full list of members (7 pages)
27 January 2000Return made up to 24/01/00; full list of members (7 pages)
26 November 1999Accounts for a small company made up to 5 April 1999 (6 pages)
26 November 1999Accounts for a small company made up to 5 April 1999 (6 pages)
26 November 1999Accounts for a small company made up to 5 April 1999 (6 pages)
27 January 1999Return made up to 24/01/99; no change of members (4 pages)
27 January 1999Return made up to 24/01/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 5 April 1998 (6 pages)
24 November 1998Accounts for a small company made up to 5 April 1998 (6 pages)
24 November 1998Accounts for a small company made up to 5 April 1998 (6 pages)
29 January 1998Return made up to 24/01/98; full list of members (6 pages)
29 January 1998Return made up to 24/01/98; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
6 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
6 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
23 January 1997Return made up to 24/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 January 1997Return made up to 24/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
13 August 1996Accounts for a small company made up to 5 April 1996 (7 pages)
13 August 1996Accounts for a small company made up to 5 April 1996 (7 pages)
13 August 1996Accounts for a small company made up to 5 April 1996 (7 pages)
30 August 1995Accounts for a small company made up to 5 April 1995 (7 pages)
30 August 1995Accounts for a small company made up to 5 April 1995 (7 pages)
30 August 1995Accounts for a small company made up to 5 April 1995 (7 pages)
18 April 1953Memorandum of association (6 pages)