Company NameWestbury Investment Company Limited
DirectorMark Andrew Carroll
Company StatusActive
Company Number00538909
CategoryPrivate Limited Company
Incorporation Date5 October 1954(69 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(48 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Hutton Road
Shenfield
Brentwood
Essex
CM15 8NB
Director NameCatherine Florence Carroll
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(37 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 02 June 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Clune Court
Hutton Road
Shenfield
Essex
CM15 8NQ
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(37 years, 3 months after company formation)
Appointment Duration30 years, 3 months (resigned 27 March 2022)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address8 Kelvin Court
The Esplanade
Frinton On Sea
Essex
CO13 9DT
Secretary NameMr Lee Alan Fuller
NationalityBritish
StatusResigned
Appointed27 December 1991(37 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address139 Kempton Road
East Ham
London
E6 2NF
Secretary NamePaul Ashley Mecklenburgh
NationalityBritish
StatusResigned
Appointed30 September 1994(40 years after company formation)
Appointment Duration8 years, 9 months (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPuerto Alvio
Lower Road Mountnessing
Brentwood
Essex
CM15 0TR
Secretary NameJohn Robert Carroll
NationalityBritish
StatusResigned
Appointed21 July 2003(48 years, 10 months after company formation)
Appointment Duration18 years, 8 months (resigned 27 March 2022)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address8 Kelvin Court
The Esplanade
Frinton On Sea
Essex
CO13 9DT

Contact

Telephone01277 210661
Telephone regionBrentwood

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

60 at £1John Robert Carroll
60.00%
Ordinary
40 at £1Mark Andrew Carroll
40.00%
Ordinary

Financials

Year2014
Net Worth£1,399,052
Cash£663
Current Liabilities£74,102

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

14 October 1977Delivered on: 24 October 1977
Satisfied on: 24 March 1992
Persons entitled: Clifford William Smith

Classification: Collateral legal charge
Secured details: £35,000.
Particulars: Freehold land at gordon rd sherfield essex. Together with further maisonettis at gordon rd sherfield.
Fully Satisfied
14 October 1977Delivered on: 24 October 1977
Satisfied on: 24 March 1992
Persons entitled: Clifford William Smith

Classification: Collateral legal charge
Secured details: £35,000.
Particulars: Shops and premises at 83, 85 & 87 heybridge rd mgatistone essex title no. Ex 44009.
Fully Satisfied
14 October 1977Delivered on: 24 October 1977
Satisfied on: 24 March 1992
Persons entitled: Clifford William Smith

Classification: Collataral legal charge
Secured details: £35,000.
Particulars: Land on the east side of friars avenue sherfield essex title no ex 35619 together with maisonette erected thereon.
Fully Satisfied
6 August 1975Delivered on: 7 August 1975
Satisfied on: 24 March 1992
Persons entitled: Clifford William Smith

Classification: Legal charge
Secured details: Further securings £40,000 all from john robert carroll to chargee secured by the principal deed also dated 6TH august 1975.
Particulars: Land on east side of friars ave, at sherfield essex together with maisonettes erected thereon.
Fully Satisfied
6 August 1975Delivered on: 7 August 1975
Satisfied on: 24 March 1992
Persons entitled: Clifford William Smith

Classification: Legal charge
Secured details: Further securing £40,000 due from john robert carroll to chargee secured by the principal deed also dated 6TH august 1975.
Particulars: Land and 14 maisonettes at gordon rd. Sherfield essex.
Fully Satisfied
6 August 1975Delivered on: 7 August 1975
Satisfied on: 24 March 1992
Persons entitled: Clifford William Smith

Classification: Legal charge
Secured details: Further securing £40,000 due from robert carroll to chargee secured by the principal deed also dated 6TH august 1975.
Particulars: 83, 85 & 87. heybridge road mgatistone essex.
Fully Satisfied
11 June 1975Delivered on: 13 June 1975
Satisfied on: 24 March 1992
Persons entitled: Lloyds Bank PLC

Classification: D/D
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises known as leigh house, weald road, blentwood, essex.
Fully Satisfied
14 July 1972Delivered on: 27 July 1972
Satisfied on: 24 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or aslee construction co. LTD to the chargee on any account whatsoever.
Particulars: 143, high street, srentwood, essex.
Fully Satisfied
23 March 1992Delivered on: 9 April 1992
Satisfied on: 30 April 1996
Persons entitled: R & I Bank of Australia LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And various properties as described on the schedule to form 395. 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
12 July 1984Delivered on: 25 July 1984
Satisfied on: 1 May 1992
Persons entitled: Lloyds 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: L/H property k/a 46 bishopsgate london EC2.
Fully Satisfied
12 July 1984Delivered on: 25 July 1984
Satisfied on: 24 March 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a leigh house, weald rd. Brentwood essex.
Fully Satisfied
10 March 1978Delivered on: 31 March 1978
Satisfied on: 24 March 1992
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: 143 high st brentwood essex. Comprised in a conveyance dated 3.8.56.
Fully Satisfied
12 December 1977Delivered on: 22 December 1977
Satisfied on: 24 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or john carroll construction (southern) limited to the chargee on an| account whatsoever.
Particulars: 143, high street, brentwood, essex.
Fully Satisfied
10 March 1971Delivered on: 18 March 1971
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £50,000.
Particulars: Leigh house weald road brentwood essex.
Fully Satisfied
12 October 2018Delivered on: 15 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in all that freehold property known as 92-98 hutton road, shenfield, brentwood, essex CM15 8ND registered under title numbers EX851728 and EX647270 and leasehold property known as 92 hutton road aforesaid registered under title number EX933062 and known as 98 hutton road aforesaid registered under title number EX932421.
Outstanding
5 October 2018Delivered on: 9 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 September 2016Delivered on: 19 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest IN105 high street brentwood essex. Land registry no. EX576309.
Outstanding
15 September 2016Delivered on: 19 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the long leasehold interest in the ground floor commercial units crownleigh court crown street brentwood essex.
Outstanding
15 September 2016Delivered on: 15 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in the freehold property known as 104, 106, 108 and 110 hutton road, shenfield, essex CM15 8NB registered at the land registry with title number EX192000.
Outstanding
26 July 2010Delivered on: 3 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 104 hutton road shenfield brentwood t/no EX192000 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 July 2004Delivered on: 7 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from M.C.C. developments limited to the chargee on any account whatsoever.
Particulars: 129 connaught avenue frinton on sea essex, t/n EX579189,. 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.
Outstanding
23 June 2003Delivered on: 1 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from M.C.C. developments limited to the chargee on any account whatsoever.
Particulars: 104, 106, 108 and 110 hutton road, shenfield, brentwood essex t/n EX192000. 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.
Outstanding
11 January 2002Delivered on: 26 January 2002
Persons entitled: Lloyds Tsb 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/H 129 connaught avenue frinton on sea essex E13 9PS t/n-EX579189. 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.
Outstanding
11 January 2002Delivered on: 26 January 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 131 connaught avenue frinton on sea essex E13 9PS t/n-EX461782. 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.
Outstanding
19 May 2000Delivered on: 24 May 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 46 bishopsgate city of london t/no: NGL724265. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
19 May 2000Delivered on: 24 May 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 46 bishopsgate city of london, 104, 106, 108 & 110 hutton road, shenfield essex t/no:EX192000 and 143/143A high street shenfield aforesaid. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
7 September 1998Delivered on: 10 September 1998
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 f/h property k/a parker house 104-110 hutton road,shenfield,essex.t/no.EX192000.. 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.
Outstanding
12 June 1996Delivered on: 28 June 1996
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 l/h property k/a or being 46 bishopsgate london EC2 t/n NGL499711 with all buildings and fixtures and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 June 1996Delivered on: 28 June 1996
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: L/H property k/a 1 clune court hutton road shenfield essex t/no EX434401 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 March 1992Delivered on: 10 April 1992
Persons entitled: R & I Bank of Western Australia LTD

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents and other monies due or to become due to the assignor. See form 395 for full details ref:M62.
Outstanding
23 March 1992Delivered on: 9 April 1992
Persons entitled: R & I Bank of Western Australia LTD

Classification: Charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all rights title and interest of the depositor and all sums standing to the credit of account no: 2046-01-210880 ( see form 395 for full details ).
Outstanding
23 March 1992Delivered on: 9 April 1992
Persons entitled: R & I Bank of Western Australia LTD

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 and fixed charge land k/a 7 clune court hutton road shenfield and garage 6 and all fixtures and the proceeds of sale thereof title no: EX436656 ( see form 395 ).
Outstanding
23 March 1992Delivered on: 9 April 1992
Persons entitled: R & I Bank of Western Australia LTD

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 and fixed charge land k/a 46 bishopsgate london EC2 and all fixtures and fittings title no: NGL499711 and/or the proceeds of sale thereof ( see form 395 ).
Outstanding
23 March 1992Delivered on: 9 April 1992
Persons entitled: R & I Bank of Western Australia LTD

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 and fixed charge land k/a 6 clune court hutton road shenfield and garage 5 clune court hutton road shenfield and all fixtures and fittings title no's:-EX434754 EX451901 ( see form 395 ).
Outstanding
23 March 1992Delivered on: 9 April 1992
Persons entitled: R & I Bank of Western Australia LTD

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 and fixed charge land k/a 1 clune court hutton road shenfield and garage 3 and all fixtures and fittings and/or the proceeds of sale thereof ( see form 395 ).
Outstanding

Filing History

30 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
18 January 2023Confirmation statement made on 27 December 2022 with updates (5 pages)
10 January 2023Notification of Withers Trust Corporation Limited as a person with significant control on 31 December 2022 (2 pages)
10 January 2023Cessation of John Robert Carroll as a person with significant control on 31 December 2022 (1 page)
10 January 2023Notification of Jonathan Mark James O'shea as a person with significant control on 31 December 2022 (2 pages)
10 January 2023Change of details for Mark Andrew Carroll as a person with significant control on 31 December 2022 (2 pages)
15 December 2022Termination of appointment of John Robert Carroll as a secretary on 27 March 2022 (1 page)
15 December 2022Termination of appointment of John Robert Carroll as a director on 27 March 2022 (1 page)
31 January 2022Accounts for a small company made up to 30 April 2021 (13 pages)
7 January 2022Confirmation statement made on 27 December 2021 with updates (5 pages)
23 April 2021Accounts for a small company made up to 30 April 2020 (12 pages)
18 February 2021Confirmation statement made on 27 December 2020 with updates (5 pages)
18 February 2021Director's details changed for Mark Andrew Carroll on 18 February 2021 (2 pages)
18 February 2021Change of details for Mark Andrew Carroll as a person with significant control on 18 February 2021 (2 pages)
20 January 2020Confirmation statement made on 27 December 2019 with updates (5 pages)
10 January 2020Accounts for a small company made up to 30 April 2019 (12 pages)
10 January 2019Confirmation statement made on 27 December 2018 with updates (5 pages)
20 November 2018Accounts for a small company made up to 30 April 2018 (14 pages)
15 October 2018Registration of charge 005389090035, created on 12 October 2018 (8 pages)
9 October 2018Registration of charge 005389090034, created on 5 October 2018 (6 pages)
6 March 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
28 December 2017Change of details for John Robert Carroll as a person with significant control on 28 December 2017 (2 pages)
28 December 2017Change of details for John Robert Carroll as a person with significant control on 28 December 2017 (2 pages)
1 March 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
1 March 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 September 2016Registration of charge 005389090032, created on 15 September 2016 (7 pages)
19 September 2016Registration of charge 005389090033, created on 15 September 2016 (7 pages)
19 September 2016Registration of charge 005389090032, created on 15 September 2016 (7 pages)
19 September 2016Registration of charge 005389090033, created on 15 September 2016 (7 pages)
15 September 2016Registration of charge 005389090031, created on 15 September 2016 (8 pages)
15 September 2016Registration of charge 005389090031, created on 15 September 2016 (8 pages)
14 March 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
14 March 2016Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Registered office address changed from Parker House 104a Hutton Road Shenfield Essex CM15 8NE to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 11 December 2015 (2 pages)
11 December 2015Registered office address changed from Parker House 104a Hutton Road Shenfield Essex CM15 8NE to C/O Haslers Old Station Road Loughton Essex IG10 4PL on 11 December 2015 (2 pages)
29 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(5 pages)
29 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
30 November 2010Termination of appointment of Catherine Carroll as a director (1 page)
30 November 2010Termination of appointment of Catherine Carroll as a director (1 page)
3 August 2010Particulars of a mortgage or charge / charge no: 30 (10 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 30 (10 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
29 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Catherine Florence Carroll on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mark Andrew Carroll on 29 December 2009 (2 pages)
29 December 2009Director's details changed for John Robert Carroll on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Mark Andrew Carroll on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Catherine Florence Carroll on 29 December 2009 (2 pages)
29 December 2009Director's details changed for John Robert Carroll on 29 December 2009 (2 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
29 December 2008Return made up to 27/12/08; full list of members (4 pages)
29 December 2008Return made up to 27/12/08; full list of members (4 pages)
2 April 2008Return made up to 27/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2008Return made up to 27/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
19 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 January 2006Return made up to 27/12/05; full list of members (7 pages)
23 January 2006Return made up to 27/12/05; full list of members (7 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
6 January 2005Return made up to 27/12/04; full list of members (7 pages)
6 January 2005Return made up to 27/12/04; full list of members (7 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
27 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
14 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed (2 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003Secretary resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
14 January 2003Return made up to 27/12/02; full list of members (7 pages)
14 January 2003Return made up to 27/12/02; full list of members (7 pages)
11 October 2002Registered office changed on 11/10/02 from: 255 cranbrook road ilford essex IG1 4TB (1 page)
11 October 2002Registered office changed on 11/10/02 from: 255 cranbrook road ilford essex IG1 4TB (1 page)
26 January 2002Particulars of mortgage/charge (5 pages)
26 January 2002Particulars of mortgage/charge (5 pages)
26 January 2002Particulars of mortgage/charge (5 pages)
26 January 2002Particulars of mortgage/charge (5 pages)
10 January 2002Return made up to 27/12/01; full list of members (6 pages)
10 January 2002Return made up to 27/12/01; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 January 2001Accounts made up to 31 March 2000 (8 pages)
23 January 2001Accounts made up to 31 March 2000 (8 pages)
8 January 2001Return made up to 27/12/00; full list of members (6 pages)
8 January 2001Return made up to 27/12/00; full list of members (6 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
2 February 2000Accounts made up to 31 March 1999 (9 pages)
2 February 2000Accounts made up to 31 March 1999 (9 pages)
11 January 2000Return made up to 27/12/99; full list of members (6 pages)
11 January 2000Return made up to 27/12/99; full list of members (6 pages)
31 January 1999Accounts made up to 31 March 1998 (9 pages)
31 January 1999Accounts made up to 31 March 1998 (9 pages)
21 January 1999Return made up to 27/12/98; full list of members (7 pages)
21 January 1999Return made up to 27/12/98; full list of members (7 pages)
10 September 1998Particulars of mortgage/charge (4 pages)
10 September 1998Particulars of mortgage/charge (4 pages)
28 January 1998Accounts made up to 31 March 1997 (9 pages)
28 January 1998Accounts made up to 31 March 1997 (9 pages)
19 January 1998Return made up to 27/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 1998Return made up to 27/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 1997Accounts made up to 31 March 1996 (9 pages)
17 January 1997Accounts made up to 31 March 1996 (9 pages)
28 June 1996Particulars of mortgage/charge (4 pages)
28 June 1996Particulars of mortgage/charge (4 pages)
28 June 1996Particulars of mortgage/charge (4 pages)
28 June 1996Particulars of mortgage/charge (4 pages)
30 April 1996Declaration of satisfaction of mortgage/charge (1 page)
30 April 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Return made up to 27/12/95; full list of members (7 pages)
31 January 1996Return made up to 27/12/95; full list of members (7 pages)
12 September 1995Accounts made up to 31 March 1995 (9 pages)
12 September 1995Accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
9 April 1992Particulars of mortgage/charge (7 pages)
9 April 1992Particulars of mortgage/charge (7 pages)
9 April 1992Particulars of mortgage/charge (7 pages)
9 April 1992Particulars of mortgage/charge (7 pages)
9 April 1992Particulars of mortgage/charge (7 pages)
9 April 1992Particulars of mortgage/charge (7 pages)
9 April 1992Particulars of mortgage/charge (7 pages)
9 April 1992Particulars of mortgage/charge (7 pages)
9 April 1992Particulars of mortgage/charge (7 pages)
9 April 1992Particulars of mortgage/charge (7 pages)
9 April 1992Particulars of mortgage/charge (7 pages)
9 April 1992Particulars of mortgage/charge (7 pages)
5 October 1954Incorporation (17 pages)
5 October 1954Incorporation (17 pages)