Company NameOmni Holdings Limited
DirectorMark Andrew Carroll
Company StatusActive
Company Number00578531
CategoryPrivate Limited Company
Incorporation Date14 February 1957(67 years, 2 months ago)
Previous NameJohn Carroll Construction Co. Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed24 February 1994(37 years after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 January 1997)
RoleCompany Director
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 1992)
RoleCompany Director
Correspondence Address29 Hyde Park Gardens Mews
London
W2 2NX
Director NameAnthony Richard Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 11 months after company formation)
Appointment Duration-1 years (resigned 01 February 1991)
RoleCompany Director
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF
Director NameMr Roland Barrington Stanley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 11 months after company formation)
Appointment Duration-1 years (resigned 01 February 1991)
RoleSurveyor
Correspondence Address2-6 Catherine Place
London
SW1E 6HF
Secretary NameMr Lee Alan Fuller
NationalityBritish
StatusResigned
Appointed31 January 1992(34 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 August 1994)
RoleCompany Director
Correspondence Address139 Kempton Road
East Ham
London
E6 2NF
Secretary NameGregory Patrick Mulligan
NationalityBritish
StatusResigned
Appointed17 August 1994(37 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 June 1995)
RoleSecretary
Correspondence Address14 Hunters Gate
Hunters Lane
Leavesden
Hertfordshire
Secretary NameMark Andrew Carroll
NationalityBritish
StatusResigned
Appointed23 June 1995(38 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 September 1999)
RoleCompany Director
Correspondence Address29 Hyde Park Gardens Mews
London
W2 2NX
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(43 years, 12 months after company formation)
Appointment Duration12 months (resigned 30 January 2002)
RoleCompany Director
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(43 years, 12 months after company formation)
Appointment Duration12 months (resigned 30 January 2002)
RoleCompany Director
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Secretary NameJohn Robert Carroll
NationalityBritish
StatusResigned
Appointed31 January 2001(43 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Secretary NameSandstone Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1999(42 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2001)
Correspondence AddressCaprini House 163-173 Praed Street
London
W2 1RH
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2003(46 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 August 2005)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2005(48 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 August 2009)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Mark A. Carroll
100.00%
Ordinary

Financials

Year2014
Net Worth£3,672
Cash£214
Current Liabilities£7,422

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

30 March 1972Delivered on: 4 April 1972
Satisfied on: 7 May 2010
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.
Particulars: 5 deepdene avenue rayleigh essex.
Fully Satisfied
2 December 1971Delivered on: 15 December 1971
Satisfied on: 7 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park house cricketers lane herongate essex.
Fully Satisfied
3 December 1971Delivered on: 15 December 1971
Satisfied on: 7 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 & 37, middle road, ingrave, brentwood, essex.
Fully Satisfied
9 November 1971Delivered on: 23 November 1971
Satisfied on: 7 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All liabilities of the company.
Particulars: Nos 1 & 2 rose cottages, the chase, woodman road, brentwood, essex.
Fully Satisfied
5 November 1971Delivered on: 9 November 1971
Satisfied on: 7 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 511 ongar rd brentwood essex.
Fully Satisfied
18 October 1971Delivered on: 21 October 1971
Satisfied on: 7 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 & 89 downhall road. Rayleigh essex & land adjoining 89 downhall road.
Fully Satisfied
26 January 1989Delivered on: 6 February 1989
Satisfied on: 7 May 2010
Persons entitled: Midland 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: 18-20 commercial road bulwell title no. Nt 42301 land on the north east side of commercial road title no. Nt 145525 and land on the east side of commercial road bulwell nottingham title no. Nt 162375.
Fully Satisfied
24 November 1988Delivered on: 13 December 1988
Satisfied on: 7 May 2010
Persons entitled: Midland 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 plot 6, clayton park clayton le moors hyndburn, lancashire.
Fully Satisfied
24 November 1988Delivered on: 13 December 1988
Satisfied on: 12 May 2010
Persons entitled: Brombard Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a building contract dated 24/11/88.
Particulars: L/H plot 6, clayton park clayton le moors hyndburn, lancashire.
Fully Satisfied
4 March 1988Delivered on: 9 March 1988
Satisfied on: 7 May 2010
Persons entitled: Midland 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: Broadbridge mill old bridge road, bosham, chichester west sussex.
Fully Satisfied
29 June 1987Delivered on: 8 July 1987
Satisfied on: 7 May 2010
Persons entitled: Midland 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: 19-23, theobald street, boreham wood, hertfordshire.
Fully Satisfied
19 May 1987Delivered on: 4 June 1987
Satisfied on: 7 May 2010
Persons entitled: Midland 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: 7 cromwell crescent london SW5.
Fully Satisfied
30 January 1987Delivered on: 5 February 1987
Satisfied on: 7 May 2010
Persons entitled: Midland 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: 8, cromwell crescent, london SW5.
Fully Satisfied
14 July 1986Delivered on: 1 August 1986
Satisfied on: 7 May 2010
Persons entitled: J.R. Carroll.

Classification: Legal charge
Secured details: Sterling pounds 120,000.
Particulars: 15 gloucester walk london W8. Title no ngl 389171.
Fully Satisfied
14 July 1986Delivered on: 1 August 1986
Satisfied on: 7 May 2010
Persons entitled: Midland 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: 15 gloucester walk london W8. 4HZ title no ngl 389171.
Fully Satisfied
10 March 1971Delivered on: 25 March 1971
Satisfied on: 7 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc n/e £140,000.
Particulars: F/H land station rd, ingatestone essex.
Fully Satisfied
17 December 1985Delivered on: 6 January 1986
Satisfied on: 7 May 2010
Persons entitled: Midland 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 k/a kennel hill farm, woodside road, chiddingfold, surrey.
Fully Satisfied
6 December 1984Delivered on: 12 December 1984
Satisfied on: 8 December 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding mentioned above).
Fully Satisfied
23 March 1978Delivered on: 5 April 1978
Satisfied on: 12 May 2010
Persons entitled: Clifford William Smith

Classification: Legal charge
Secured details: £30,000.
Particulars: 53, grand parade, leigh-on-sea, essex.
Fully Satisfied
14 October 1977Delivered on: 24 October 1977
Satisfied on: 12 May 2010
Persons entitled: C.W. Smith.

Classification: Collateral legal charge
Secured details: Sterling pounds 35,000.
Particulars: Land at flats at 31-65 station road gidea park london borough of havering.
Fully Satisfied
14 October 1977Delivered on: 24 October 1977
Satisfied on: 12 May 2010
Persons entitled: C.W. Smith.

Classification: Legal charge
Secured details: Sterling pounds 35,000.
Particulars: Land & flats at 26-66 (even nos) sunnydene close harold wood london borough of havering.
Fully Satisfied
29 April 1977Delivered on: 10 May 1977
Satisfied on: 7 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property fronting coombe rise shenfield essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 November 1976Delivered on: 12 November 1976
Satisfied on: 12 May 2010
Persons entitled: Nat West Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the s/w side of middleton rd, shenfield, brentwood, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 August 1976Delivered on: 26 August 1976
Satisfied on: 12 May 2010
Persons entitled: Clifford William Smith

Classification: Mortgage
Secured details: £15,000.
Particulars: 4 harold rd. Frinton-on-sea essex.
Fully Satisfied
24 May 1976Delivered on: 25 May 1976
Satisfied on: 15 May 2010
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: Leigh house weald road brentwood essex.
Fully Satisfied
25 March 1976Delivered on: 8 April 1976
Satisfied on: 12 May 2010
Persons entitled: Lombard & Ulster Banking LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the junction of gubbins lane and colchester road, harold wood in havering.
Fully Satisfied
4 January 1965Delivered on: 11 January 1965
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All moneys due etc.
Particulars: Premises at kelvedon hatch essex.
Fully Satisfied
11 November 1975Delivered on: 14 November 1975
Satisfied on: 12 May 2010
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: The bakery, station road, gidea park, essex.
Fully Satisfied
23 October 1975Delivered on: 23 October 1975
Satisfied on: 12 May 2010
Persons entitled: Lombard and Ulster Banking Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at junction of gubbins lane and colchester rd. Harold wood in the london borough of havering.
Fully Satisfied
27 August 1975Delivered on: 1 September 1975
Satisfied on: 7 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 petre close (formerly dilston) at ingatestone in the county of essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1973Delivered on: 5 December 1973
Satisfied on: 12 May 2010
Persons entitled: Clifford William Smith.

Classification: Legal charge
Secured details: Sterling pounds 22,000.
Particulars: 23, hall lane, upminster, havering.
Fully Satisfied
29 October 1973Delivered on: 30 October 1973
Satisfied on: 12 May 2010
Persons entitled: Old Broad Street Securities.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property known as dilston, roman rd, ingatestone, essex.
Fully Satisfied
13 August 1973Delivered on: 21 August 1973
Satisfied on: 7 May 2010
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.
Particulars: 97 ingrave road, brentwood, essex.
Fully Satisfied
7 May 1973Delivered on: 15 May 1973
Satisfied on: 7 May 2010
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.
Particulars: 62 london road, brentwood, essex.
Fully Satisfied
20 January 1973Delivered on: 25 January 1973
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.
Particulars: "Helmsley" land at 16 queens road brentwood.
Fully Satisfied
20 November 1972Delivered on: 27 November 1972
Satisfied on: 7 May 2010
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.
Particulars: Land 64, london rd, brentwood, essex.
Fully Satisfied
4 May 1972Delivered on: 11 May 1972
Satisfied on: 7 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 tennyson road. Hutton. Essex.
Fully Satisfied
1 April 1957Delivered on: 18 April 1957
Satisfied on: 7 May 2010
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit.
Secured details: All moneys due etc.
Particulars: "Nithsdale" station road, and land in or near to station road, both in ingatestone, essex. Also land in or near to station road essex.
Fully Satisfied

Filing History

6 February 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
14 February 2022Confirmation statement made on 31 January 2022 with updates (5 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
10 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
10 February 2021Change of details for Mark Andrew Carroll as a person with significant control on 10 February 2021 (2 pages)
10 February 2021Director's details changed for Mark Andrew Carroll on 10 February 2021 (2 pages)
3 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
5 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
6 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
2 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
2 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
14 February 2017Director's details changed for Mark Andrew Carroll on 3 January 2017 (2 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
14 February 2017Director's details changed for Mark Andrew Carroll on 3 January 2017 (2 pages)
30 January 2017Director's details changed for Mark Andrew Carroll on 1 December 2016 (2 pages)
30 January 2017Director's details changed for Mark Andrew Carroll on 1 December 2016 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 February 2014Director's details changed for Mark Andrew Carroll on 1 February 2014 (2 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
26 February 2014Director's details changed for Mark Andrew Carroll on 1 February 2014 (2 pages)
26 February 2014Director's details changed for Mark Andrew Carroll on 1 February 2014 (2 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(3 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
17 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
17 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
18 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
27 August 2009Appointment terminated secretary waterlow registrars LIMITED (1 page)
27 August 2009Appointment terminated secretary waterlow registrars LIMITED (1 page)
10 June 2009Return made up to 31/01/09; full list of members (3 pages)
10 June 2009Return made up to 31/01/09; full list of members (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
30 May 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
30 May 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
26 March 2008Return made up to 31/01/08; no change of members (6 pages)
26 March 2008Return made up to 31/01/08; no change of members (6 pages)
23 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
23 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 31/01/07; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 31/01/07; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
12 April 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 April 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
27 March 2006Registered office changed on 27/03/06 from: 66 hutton road shenfield brentwood essex CM15 8NB (1 page)
27 March 2006Registered office changed on 27/03/06 from: 66 hutton road shenfield brentwood essex CM15 8NB (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005Secretary resigned (1 page)
26 July 2005Return made up to 31/01/05; full list of members (2 pages)
26 July 2005Return made up to 31/01/05; full list of members (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
8 July 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
8 July 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 March 2005Registered office changed on 02/03/05 from: 52 upper brook street london W1K 2BU (1 page)
2 March 2005Registered office changed on 02/03/05 from: 52 upper brook street london W1K 2BU (1 page)
8 November 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 April 2004Return made up to 31/01/04; full list of members (7 pages)
16 April 2004Return made up to 31/01/04; full list of members (7 pages)
6 December 2003New secretary appointed (2 pages)
6 December 2003New secretary appointed (2 pages)
6 December 2003Secretary resigned (1 page)
6 December 2003Secretary resigned (1 page)
9 June 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
9 June 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
1 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/03
(7 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/03
(7 pages)
29 June 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
29 June 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
11 March 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 May 2001Return made up to 31/01/01; full list of members (6 pages)
23 May 2001Return made up to 31/01/01; full list of members (6 pages)
5 April 2001Full accounts made up to 30 April 2000 (11 pages)
5 April 2001Full accounts made up to 30 April 2000 (11 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
11 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1999Full accounts made up to 30 April 1999 (10 pages)
17 December 1999Full accounts made up to 30 April 1999 (10 pages)
8 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999Secretary resigned (1 page)
28 September 1999Secretary resigned (1 page)
24 April 1999Full accounts made up to 30 April 1998 (12 pages)
24 April 1999Full accounts made up to 30 April 1998 (12 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
17 February 1999Return made up to 31/01/99; full list of members (6 pages)
17 February 1999Registered office changed on 17/02/99 from: greenwood house new london road chelmsford essex (1 page)
17 February 1999Registered office changed on 17/02/99 from: greenwood house new london road chelmsford essex (1 page)
17 February 1999Return made up to 31/01/99; full list of members (6 pages)
20 August 1998Return made up to 31/01/98; full list of members (6 pages)
20 August 1998Return made up to 31/01/98; full list of members (6 pages)
11 August 1998Return made up to 31/01/97; full list of members (6 pages)
11 August 1998Return made up to 31/01/97; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 April 1997 (7 pages)
30 July 1998Accounts for a small company made up to 30 April 1997 (7 pages)
22 May 1998Accounts for a small company made up to 30 April 1996 (7 pages)
22 May 1998Accounts for a small company made up to 30 April 1996 (7 pages)
15 April 1998Secretary's particulars changed;director's particulars changed (1 page)
15 April 1998Secretary's particulars changed;director's particulars changed (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
4 November 1997Compulsory strike-off action has been discontinued (1 page)
4 November 1997Compulsory strike-off action has been discontinued (1 page)
30 October 1997Full accounts made up to 30 April 1995 (11 pages)
30 October 1997Full accounts made up to 30 April 1995 (11 pages)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
26 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 1996Auditor's resignation (1 page)
20 February 1996Auditor's resignation (1 page)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Return made up to 31/01/95; no change of members (4 pages)
31 May 1995Return made up to 31/01/95; no change of members (4 pages)
26 May 1995Registered office changed on 26/05/95 from: 255, cranbrook road, ilford essex IG1 4TG (1 page)
26 May 1995Registered office changed on 26/05/95 from: 255, cranbrook road, ilford essex IG1 4TG (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)