Company NameTHF Care Estates Limited
Company StatusDissolved
Company Number00674277
CategoryPrivate Limited Company
Incorporation Date4 November 1960(63 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NamesSaint Bernadette Schools Limited and Saint Bernadette's Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(45 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address830 The Crescent Colchester
Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusClosed
Appointed10 February 2006(45 years, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address830 The Crescent Colchester
Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(49 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 29 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address830 The Crescent Colchester
Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(50 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address830 The Crescent Colchester
Business Park
Colchester
Essex
CO4 9YQ
Director NameLinda Ellen Canning
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1971(10 years, 5 months after company formation)
Appointment Duration29 years, 10 months (resigned 27 February 2001)
RolePrivate Secretary
Correspondence AddressKamparo
Woodmansterne Lane
Wallington
Surrey
SM6 0SU
Director NameMark Damien Canning
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1985(24 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 10 February 2006)
RoleAdministrator
Correspondence AddressStreat Hill Farm House
Streat Bostall
Streat Hassocks
West Sussex
BN6 8RP
Secretary NameMark Damien Canning
NationalityBritish
StatusResigned
Appointed10 October 1991(30 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressTye Farm
Hartfield
East Sussex
TN7 4JR
Director NamePaul Joseph Lawlor
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1996(36 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address24 Lumley Gardens
Cheam
Sutton
Surrey
SM3 8NW
Secretary NameNoel William Peilow
NationalityIrish/British
StatusResigned
Appointed01 March 2001(40 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 2006)
RoleCompany Director
Correspondence Address1 Westview Cottages
Godstone Hill
Godstone
Surrey
RH9 8AP
Director NameNoel William Peilow
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish/British
StatusResigned
Appointed02 May 2001(40 years, 6 months after company formation)
Appointment Duration1 day (resigned 03 May 2001)
RoleFarm Manager
Correspondence Address14 Woodvale Court
South Norwood Hill
London
SE25 6AH
Director NameHelena Jeffrey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(45 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2007)
RoleCompany Director
Correspondence AddressStable House Cockaynes Farm
Cockaynes Lane
Alresford
Essex
CO7 8BZ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2006(46 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(46 years, 6 months after company formation)
Appointment Duration1 month (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(46 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address830 The Crescent Colchester
Business Park
Colchester
Essex
CO4 9YQ

Contact

Websiteconsensussupport.com

Location

Registered Address830 The Crescent Colchester
Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 September 2013Delivered on: 19 September 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 17 September 2013
Persons entitled: Griffin-American Healthcare Reit Ii, Inc

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 16 September 2013
Persons entitled: Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 July 2010Delivered on: 6 August 2010
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01.
Outstanding
16 November 2007Delivered on: 27 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 February 2006Delivered on: 21 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Smugglers barn snow hill road crawley down and land on the north west side of snow hill road crawley t/nos SX16045, SX16090 and SX69989 little smugglers cottage snow hill copthorne t/no SX102832 and 19 stanley park road wallington t/no SY229674 for details of further properties charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
10 February 2006Delivered on: 21 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 February 2005Delivered on: 10 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 22 de parys avenue bedford t/no BD197500. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 January 2004Delivered on: 3 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 paddock wood the drive ifold west sussex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 December 2003Delivered on: 16 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 little smugglers cottage snow hill copthorne RH1O 3EF t/n SX102832. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 December 2003Delivered on: 10 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 known as smuggler's barn, snow hill, crawley down RH10 3EF and land on the north west side of the road leadin from horsham to east grinstead, worth t/n SX16090, SX16045 and SX69989. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 November 2003Delivered on: 21 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a tandridge hill farm tandridge hill farm lane godstone SY569771, f/h land and buildings at tandridge hill farm tandridge hill lane godstone SY659237, (for details of further properties charged please refer 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.
Outstanding
14 November 2003Delivered on: 21 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 47-49 brighton road purleyn t/n SGL583768 and SGL583767. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 November 2003Delivered on: 21 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 tandridge hill farm land and buildings at tandridge hill farm and land lying to the east of tandridge hill farm tandridge hill lane godstone t/n SY569771,SY659237 and SY603832.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 November 2003Delivered on: 21 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 19 stanley park road wallington t/n SY229674. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 November 2003Delivered on: 21 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 38 grovelands road purley t/n SGL243686. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 June 2000Delivered on: 5 July 2000
Satisfied on: 28 November 2003
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: Freehold property k/a grovelands tandridge hill lane godstone surrey t/n SY569771.
Fully Satisfied
28 November 1995Delivered on: 1 December 1995
Satisfied on: 28 November 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 November 1995Delivered on: 30 November 1995
Satisfied on: 28 November 2003
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: High hurstwood house chillies lane high hurstwood east sussex.
Fully Satisfied
23 October 1995Delivered on: 31 October 1995
Satisfied on: 28 November 2003
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: 12 farm lane, purley, L.B. of croydon t/N0-SGL570900.
Fully Satisfied
19 October 1995Delivered on: 27 October 1995
Satisfied on: 28 November 2003
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: 24 the drive coulsdon l/b of croydon t/no SY129966.
Fully Satisfied
19 October 1995Delivered on: 27 October 1995
Satisfied on: 28 November 2003
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: 26 the drive coulsdon l/b of croydon t/no SY260962.
Fully Satisfied
19 October 1995Delivered on: 27 October 1995
Satisfied on: 28 November 2003
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: 19 stanley park road wallington l/b of sutton t/no SY229674.
Fully Satisfied
19 October 1995Delivered on: 27 October 1995
Satisfied on: 28 November 2003
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: 49 brighton road purley l/b of croydon t/no P59886.
Fully Satisfied
19 October 1995Delivered on: 27 October 1995
Satisfied on: 28 November 2003
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: 47 brighton road purley l/b of croydon t/no P51933.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2020Satisfaction of charge 30 in full (2 pages)
16 April 2020Satisfaction of charge 006742770039 in full (1 page)
16 April 2020Satisfaction of charge 006742770040 in full (1 page)
30 March 2020Satisfaction of charge 37 in full (2 pages)
30 March 2020Satisfaction of charge 35 in full (1 page)
30 March 2020Satisfaction of charge 34 in full (2 pages)
30 March 2020Satisfaction of charge 006742770041 in full (1 page)
30 March 2020Satisfaction of charge 28 in full (2 pages)
30 March 2020Satisfaction of charge 33 in full (2 pages)
30 March 2020Satisfaction of charge 31 in full (2 pages)
30 March 2020Satisfaction of charge 29 in full (2 pages)
30 March 2020Satisfaction of charge 32 in full (2 pages)
30 March 2020Satisfaction of charge 36 in full (2 pages)
30 March 2020Satisfaction of charge 27 in full (2 pages)
30 March 2020Satisfaction of charge 38 in full (1 page)
30 March 2020Satisfaction of charge 26 in full (2 pages)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
28 February 2020Application to strike the company off the register (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
11 October 2018Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page)
11 October 2018Notification of Consensus Support Services as a person with significant control on 6 April 2016 (2 pages)
21 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
21 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
21 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
21 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
21 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
21 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
21 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
21 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
21 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
21 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
21 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
21 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
21 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
21 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 35 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
20 July 2016Part of the property or undertaking has been released from charge 36 (2 pages)
19 July 2016All of the property or undertaking has been released from charge 29 (2 pages)
19 July 2016Part of the property or undertaking has been released from charge 30 (2 pages)
19 July 2016All of the property or undertaking has been released from charge 36 (2 pages)
19 July 2016Part of the property or undertaking has been released from charge 30 (2 pages)
19 July 2016Part of the property or undertaking has been released from charge 30 (2 pages)
19 July 2016All of the property or undertaking has been released from charge 27 (2 pages)
19 July 2016All of the property or undertaking has been released from charge 34 (2 pages)
19 July 2016Part of the property or undertaking has been released from charge 30 (2 pages)
19 July 2016All of the property or undertaking has been released from charge 36 (2 pages)
19 July 2016Part of the property or undertaking has been released from charge 30 (2 pages)
19 July 2016Part of the property or undertaking has been released from charge 30 (2 pages)
19 July 2016Part of the property or undertaking has been released from charge 30 (2 pages)
19 July 2016Part of the property or undertaking has been released from charge 30 (2 pages)
19 July 2016Part of the property or undertaking has been released from charge 30 (2 pages)
19 July 2016Part of the property or undertaking has been released from charge 30 (2 pages)
19 July 2016All of the property or undertaking has been released from charge 28 (2 pages)
19 July 2016Part of the property or undertaking has been released from charge 30 (2 pages)
19 July 2016All of the property or undertaking has been released from charge 34 (2 pages)
19 July 2016Part of the property or undertaking has been released from charge 30 (2 pages)
19 July 2016All of the property or undertaking has been released from charge 29 (2 pages)
19 July 2016Part of the property or undertaking has been released from charge 30 (2 pages)
19 July 2016All of the property or undertaking has been released from charge 27 (2 pages)
19 July 2016All of the property or undertaking has been released from charge 28 (2 pages)
19 July 2016Part of the property or undertaking has been released from charge 30 (2 pages)
18 July 2016All of the property or undertaking has been released from charge 31 (2 pages)
18 July 2016All of the property or undertaking has been released from charge 32 (2 pages)
18 July 2016All of the property or undertaking has been released from charge 33 (2 pages)
18 July 2016All of the property or undertaking has been released from charge 31 (2 pages)
18 July 2016All of the property or undertaking has been released from charge 32 (2 pages)
18 July 2016All of the property or undertaking has been released from charge 33 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5
(4 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5
(4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5
(4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5
(4 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 5
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
19 September 2013Registration of charge 006742770041 (78 pages)
19 September 2013Registration of charge 006742770041 (78 pages)
17 September 2013Registration of charge 006742770040 (53 pages)
17 September 2013Registration of charge 006742770040 (53 pages)
16 September 2013Registration of charge 006742770039 (53 pages)
16 September 2013Registration of charge 006742770039 (53 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
16 August 2013Resolutions
  • RES13 ‐ Directors powers section 1161 of the act amendment & reinstatement agreement 05/07/2013
(3 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (19 pages)
1 October 2012Full accounts made up to 31 March 2012 (19 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (19 pages)
23 August 2011Full accounts made up to 31 March 2011 (19 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
19 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(13 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(13 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 38 (37 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 38 (37 pages)
3 August 2010Full accounts made up to 31 March 2009 (19 pages)
3 August 2010Full accounts made up to 31 March 2009 (19 pages)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
12 January 2010Termination of appointment of Ian White as a director (1 page)
12 January 2010Termination of appointment of Ian White as a director (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2009 (1 page)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
19 November 2008Return made up to 10/10/08; full list of members (3 pages)
19 November 2008Return made up to 10/10/08; full list of members (3 pages)
19 November 2008Secretary's change of particulars / nigel schofield / 01/01/2008 (1 page)
19 November 2008Secretary's change of particulars / nigel schofield / 01/01/2008 (1 page)
11 November 2008Full accounts made up to 30 September 2007 (19 pages)
11 November 2008Full accounts made up to 30 September 2007 (19 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
15 October 2007Return made up to 10/10/07; full list of members (2 pages)
15 October 2007Registered office changed on 15/10/07 from: bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
15 October 2007Location of debenture register (1 page)
15 October 2007Registered office changed on 15/10/07 from: bradbury house 830 the crescent colchester business park colchester essex CO4 9YQ (1 page)
15 October 2007Return made up to 10/10/07; full list of members (2 pages)
15 October 2007Location of register of members (1 page)
15 October 2007Location of register of members (1 page)
15 October 2007Location of debenture register (1 page)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 2007Declaration of assistance for shares acquisition (5 pages)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Declaration of assistance for shares acquisition (5 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
13 June 2007Accounting reference date shortened from 10/02/07 to 30/09/06 (1 page)
13 June 2007Accounting reference date shortened from 10/02/07 to 30/09/06 (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house, cockaynes lane alresford colchester CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house, cockaynes lane alresford colchester CO7 8BZ (1 page)
7 January 2007Total exemption full accounts made up to 10 February 2006 (14 pages)
7 January 2007Total exemption full accounts made up to 10 February 2006 (14 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
8 November 2006Location of register of members (1 page)
8 November 2006Location of debenture register (1 page)
8 November 2006Registered office changed on 08/11/06 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
8 November 2006Registered office changed on 08/11/06 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
8 November 2006Location of register of members (1 page)
8 November 2006Return made up to 10/10/06; full list of members (3 pages)
8 November 2006Location of debenture register (1 page)
8 November 2006Return made up to 10/10/06; full list of members (3 pages)
12 July 2006Accounting reference date extended from 30/09/05 to 10/02/06 (1 page)
12 July 2006Accounting reference date extended from 30/09/05 to 10/02/06 (1 page)
28 March 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
28 March 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: marco polo house 3-5 lansdowne road croydon CR0 2BX (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: marco polo house 3-5 lansdowne road croydon CR0 2BX (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006Declaration of assistance for shares acquisition (13 pages)
27 February 2006Director resigned (1 page)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Declaration of assistance for shares acquisition (13 pages)
27 February 2006Secretary resigned (1 page)
21 February 2006Particulars of mortgage/charge (6 pages)
21 February 2006Particulars of mortgage/charge (6 pages)
21 February 2006Particulars of mortgage/charge (6 pages)
21 February 2006Particulars of mortgage/charge (6 pages)
26 October 2005Return made up to 10/10/05; full list of members (2 pages)
26 October 2005Return made up to 10/10/05; full list of members (2 pages)
30 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
30 August 2005Accounts for a small company made up to 31 March 2005 (8 pages)
10 February 2005Particulars of mortgage/charge (4 pages)
10 February 2005Particulars of mortgage/charge (4 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
26 October 2004Return made up to 10/10/04; full list of members (5 pages)
26 October 2004Return made up to 10/10/04; full list of members (5 pages)
28 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2004Particulars of mortgage/charge (6 pages)
3 February 2004Particulars of mortgage/charge (6 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (5 pages)
10 December 2003Particulars of mortgage/charge (5 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
21 November 2003Particulars of mortgage/charge (6 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
21 November 2003Particulars of mortgage/charge (6 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
3 November 2003Return made up to 10/10/03; full list of members (5 pages)
3 November 2003Return made up to 10/10/03; full list of members (5 pages)
27 October 2003Full accounts made up to 31 March 2003 (22 pages)
27 October 2003Full accounts made up to 31 March 2003 (22 pages)
4 December 2002Full accounts made up to 31 March 2002 (20 pages)
4 December 2002Full accounts made up to 31 March 2002 (20 pages)
14 November 2002Return made up to 10/10/02; full list of members (5 pages)
14 November 2002Return made up to 10/10/02; full list of members (5 pages)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
27 February 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
27 February 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
2 January 2002Director's particulars changed (1 page)
2 January 2002Return made up to 10/10/01; full list of members (5 pages)
2 January 2002Director's particulars changed (1 page)
2 January 2002Return made up to 10/10/01; full list of members (5 pages)
22 November 2001Secretary's particulars changed (1 page)
22 November 2001Location of register of members (1 page)
22 November 2001Secretary's particulars changed (1 page)
22 November 2001Location of register of members (1 page)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Director resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: 19 stanley park road wallington surrey SM6 0HL (1 page)
7 February 2001Registered office changed on 07/02/01 from: 19 stanley park road wallington surrey SM6 0HL (1 page)
2 February 2001Full accounts made up to 31 March 2000 (18 pages)
2 February 2001Full accounts made up to 31 March 2000 (18 pages)
11 December 2000Return made up to 10/10/00; no change of members (4 pages)
11 December 2000Return made up to 10/10/00; no change of members (4 pages)
7 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
23 March 2000Full accounts made up to 31 March 1999 (18 pages)
23 March 2000Full accounts made up to 31 March 1999 (18 pages)
7 December 1999Full accounts made up to 31 March 1998 (19 pages)
7 December 1999Full accounts made up to 31 March 1998 (19 pages)
25 October 1999Return made up to 10/10/99; full list of members (7 pages)
25 October 1999Return made up to 10/10/99; full list of members (7 pages)
9 November 1998Full accounts made up to 31 March 1997 (16 pages)
9 November 1998Return made up to 10/10/98; no change of members (4 pages)
9 November 1998Return made up to 10/10/98; no change of members (4 pages)
9 November 1998Full accounts made up to 31 March 1997 (16 pages)
11 November 1997Return made up to 10/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 November 1997Return made up to 10/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1997Full accounts made up to 31 March 1996 (15 pages)
26 October 1997Full accounts made up to 31 March 1996 (15 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
4 November 1996Return made up to 10/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1996Return made up to 10/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 1996Company name changed saint bernadette's LIMITED\certificate issued on 29/04/96 (2 pages)
26 April 1996Company name changed saint bernadette's LIMITED\certificate issued on 29/04/96 (2 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
1 December 1995Particulars of mortgage/charge (4 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
30 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Return made up to 10/10/95; no change of members (4 pages)
15 November 1995Return made up to 10/10/95; no change of members (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
6 September 1995Full accounts made up to 31 March 1995 (11 pages)
6 September 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
15 September 1994Full accounts made up to 31 March 1994 (10 pages)
15 September 1994Full accounts made up to 31 March 1994 (10 pages)
15 September 1994Full accounts made up to 31 March 1994 (10 pages)
18 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
18 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
18 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
22 August 1992Particulars of mortgage/charge (3 pages)
22 August 1992Particulars of mortgage/charge (3 pages)
15 July 1992Full accounts made up to 31 December 1991 (4 pages)
15 July 1992Full accounts made up to 31 December 1991 (4 pages)
15 July 1992Full accounts made up to 31 December 1991 (4 pages)
17 June 1991Accounts for a small company made up to 31 December 1990 (4 pages)
17 June 1991Accounts for a small company made up to 31 December 1990 (4 pages)
17 June 1991Accounts for a small company made up to 31 December 1990 (4 pages)
26 October 1990Accounts for a small company made up to 31 December 1989 (4 pages)
26 October 1990Accounts for a small company made up to 31 December 1989 (4 pages)
3 November 1989Accounts for a small company made up to 31 December 1988 (4 pages)
3 November 1989Accounts for a small company made up to 31 December 1988 (4 pages)
2 December 1988Full accounts made up to 31 December 1987 (4 pages)
2 December 1988Full accounts made up to 31 December 1987 (4 pages)
25 March 1988Particulars of mortgage/charge (3 pages)
25 March 1988Particulars of mortgage/charge (3 pages)
16 November 1987Accounts for a small company made up to 31 December 1986 (4 pages)
16 November 1987Accounts for a small company made up to 31 December 1986 (4 pages)
17 December 1986Particulars of mortgage/charge (3 pages)
17 December 1986Particulars of mortgage/charge (3 pages)
27 October 1986Return made up to 20/08/86; full list of members (4 pages)
27 October 1986Return made up to 20/08/86; full list of members (4 pages)
27 October 1986Full accounts made up to 31 December 1985 (6 pages)
27 October 1986Full accounts made up to 31 December 1985 (6 pages)
31 December 1984Accounts made up to 31 December 1984 (5 pages)
31 December 1984Accounts made up to 31 December 1984 (5 pages)
22 March 1984Annual return made up to 08/12/83 (3 pages)
22 March 1984Accounts made up to 31 December 1982 (8 pages)
22 March 1984Annual return made up to 08/12/83 (3 pages)
22 March 1984Accounts made up to 31 December 1982 (8 pages)
22 March 1983Annual return made up to 31/12/81 (7 pages)
22 March 1983Annual return made up to 31/12/81 (7 pages)
21 March 1983Annual return made up to 02/12/82 (7 pages)
21 March 1983Annual return made up to 02/12/82 (7 pages)
12 March 1983Accounts made up to 31 December 1981 (7 pages)
12 March 1983Accounts made up to 31 December 1981 (7 pages)
4 November 1960Certificate of incorporation (1 page)
4 November 1960Certificate of incorporation (1 page)