Company NameKensington Property Limited
DirectorGeoffrey Mark Bell
Company StatusActive
Company Number00719409
CategoryPrivate Limited Company
Incorporation Date27 March 1962(62 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Geoffrey Mark Bell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(45 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 High Street
High Street
Burnham-On-Crouch
Essex
CM0 8AA
Secretary NameMrs Fiona Mary Bell
StatusCurrent
Appointed20 January 2016(53 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address10 High Street
Burnham-On-Crouch
Essex
CM0 8AA
Director NameMrs June Margaret Bell
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(28 years, 10 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 June 2015)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address12 The Drive
Adel
Leeds
West Yorkshire
LS16 6BG
Director NameMr Raymond Samuel Bell
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(28 years, 10 months after company formation)
Appointment Duration24 years, 4 months (resigned 18 May 2015)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence Address12 The Drive
Adel
Leeds
West Yorkshire
LS16 6BG
Secretary NameMrs June Margaret Bell
NationalityBritish
StatusResigned
Appointed19 January 1991(28 years, 10 months after company formation)
Appointment Duration24 years, 4 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Drive
Adel
Leeds
West Yorkshire
LS16 6BG
Director NameMrs Carol Rowley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(45 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Drive
Adel
Leeds
West Yorkshire
LS16 6BG
Director NameMr Steven Malcolm Rowley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(45 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Drive
Adel
Leeds
West Yorkshire
LS16 6BG
Director NameMrs Fiona Mary Bell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(53 years, 10 months after company formation)
Appointment Duration4 years (resigned 20 January 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 High Street
Burnham-On-Crouch
Essex
CM0 8AA

Contact

Websitelingardbell.co.uk
Email address[email protected]
Telephone07 805291250
Telephone regionMobile

Location

Registered Address10 High Street
Burnham-On-Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch

Shareholders

479 at £1June Bell Trust
9.58%
Ordinary E
300 at £1Fiona Mary Bell
6.00%
Ordinary D
160 at £1Fiona Mary Bell
3.20%
Ordinary E
1.2k at £1Carol Rowley
24.00%
Ordinary C
1.2k at £1Raymond & June Bell Grandchildren Trust
24.00%
Ordinary G
901 at £1Geoffrey Mark Bell
18.02%
Ordinary D
639 at £1Raymond Bell Trust
12.78%
Ordinary F
61 at £1June Bell
1.22%
Ordinary B
60 at £1June Bell
1.20%
Ordinary A

Financials

Year2014
Net Worth£5,754,866
Cash£94,515
Current Liabilities£74,157

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

15 December 1983Delivered on: 19 December 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41, kensington terrace, headingley, leeds 6 t/n wyk 41175 (part).
Outstanding
20 June 1983Delivered on: 9 July 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 123, cardigan road, headingley, leeds 6.
Outstanding
22 February 1980Delivered on: 5 March 1980
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8. chestnut avenue leeds 6.
Outstanding
3 July 2015Delivered on: 6 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 12 trevor square, kensington, london.
Outstanding
1 June 2015Delivered on: 2 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 8 lingfield hill, leeds and registered at land registry under title number WYK420114.
Outstanding
1 June 2015Delivered on: 2 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 2 kelsall place, leeds and registered at land registry under title number WYK937445.
Outstanding
1 June 2015Delivered on: 2 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 8 chestnut avenue, leeds and registered at land registry under title number WYK172451.
Outstanding
1 June 2015Delivered on: 2 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 123 cardigan road, leeds and registered at land registry under title number YWE33780.
Outstanding
10 March 2014Delivered on: 20 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 March 2014Delivered on: 20 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 73 headingley avenue headingley leeds t/no.WYK128606. Notification of addition to or amendment of charge.
Outstanding
10 March 2014Delivered on: 20 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 4 grosvenor road headingley leeds t/no.WYK446852. Notification of addition to or amendment of charge.
Outstanding
10 March 2014Delivered on: 20 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 44, 44B, 46 & 50 brudenell road headingley leeds t/no.WYK36168. Notification of addition to or amendment of charge.
Outstanding
10 March 2014Delivered on: 20 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 30 brudenell road headingley leeds t/no.WYK268161. Notification of addition to or amendment of charge.
Outstanding
10 March 2014Delivered on: 20 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 3 spring road headingley leeds t/no.WYK822524. Notification of addition to or amendment of charge.
Outstanding
26 June 2013Delivered on: 28 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 20/20A north grange road leeds t/no WYK2126 53 ash grove headingley leeds t/no WYK98617 48 victoria road headingley leeds t/no WYK332280 39 kensington terrace headingley leeds t/no WYK41175.
Outstanding
3 September 1962Delivered on: 10 September 1962
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc. not exceeding £500.
Particulars: 6. hartley avenue, woodhouse, leeds.
Outstanding
27 March 1980Delivered on: 31 March 1980
Satisfied on: 20 March 2014
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 135, brudenell road, leeds.
Fully Satisfied
23 February 1978Delivered on: 28 February 1978
Satisfied on: 17 February 2012
Persons entitled: Lloyds Bank PLC

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property situate at 21 pearson grove, leeds.
Fully Satisfied
23 February 1978Delivered on: 28 February 1978
Satisfied on: 17 February 2012
Persons entitled: Lloyds Bank PLC

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property situate at 47 burley lodge road, leeds.
Fully Satisfied
5 January 1976Delivered on: 23 January 1976
Satisfied on: 20 March 2014
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44, 46, 48 & 50 brudenell rd leeds 43, 45, 47 & 49 kensington terrace leeds 6.
Fully Satisfied
8 August 1972Delivered on: 25 August 1972
Satisfied on: 5 June 2015
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 pearson terrace, in city of leeds.
Fully Satisfied
10 March 2014Delivered on: 20 March 2014
Satisfied on: 5 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 135 brudenell road headingley leeds t/no.WYK197368. Notification of addition to or amendment of charge.
Fully Satisfied
4 November 2011Delivered on: 8 November 2011
Satisfied on: 5 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 the drive adel leeds t/no WYK550196 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
3 July 2009Delivered on: 7 July 2009
Satisfied on: 20 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 73 headingley avenue leeds t/no. WYK128606 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
30 June 2009Delivered on: 4 July 2009
Satisfied on: 20 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 grosvenor road leeds together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
6 March 2009Delivered on: 10 March 2009
Satisfied on: 20 March 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30 brundenell avenue, hyde park, leeds t/no WYK268161 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
14 February 2009Delivered on: 20 February 2009
Satisfied on: 20 March 2014
Persons entitled: Lloyds Tsb 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 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.
Fully Satisfied
19 January 1999Delivered on: 9 February 1999
Satisfied on: 2 November 2010
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or the legal charge.
Particulars: F/H property k/a 8 maple drive farnley leeds t/no: WYK550969 the rental income the property rights and all of the undertaking and assets present and future by way of floating charge.
Fully Satisfied
18 April 1994Delivered on: 23 April 1994
Satisfied on: 17 February 2012
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a or being 8 maple drive (plot 19) fatnley, leeds together with all buildings and fixtures thereon assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
9 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
6 March 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 February 2017Second filing of the annual return made up to 19 January 2016 (23 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Appointment of Mrs Fiona Mary Bell as a secretary on 20 January 2016 (2 pages)
23 March 2016Appointment of Mrs Fiona Mary Bell as a director on 20 January 2016 (2 pages)
2 February 2016Annual return
Statement of capital on 2016-02-02
  • GBP 5,000

Statement of capital on 2017-02-23
  • GBP 4,880
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2017.
(8 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,000
(6 pages)
6 July 2015Registration of charge 007194090029, created on 3 July 2015 (16 pages)
6 July 2015Termination of appointment of Carol Rowley as a director on 22 June 2015 (1 page)
6 July 2015Termination of appointment of Steven Malcolm Rowley as a director on 22 June 2015 (1 page)
6 July 2015Registration of charge 007194090029, created on 3 July 2015 (16 pages)
29 June 2015Company name changed leeds student accommodation LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
(3 pages)
22 June 2015Company name changed lingard bell LIMITED\certificate issued on 22/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
16 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-01
  • RES15 ‐ Change company name resolution on 2015-06-01
(2 pages)
16 June 2015Change of name notice (2 pages)
9 June 2015Registered office address changed from , 21 the Drive, Adel, Leeds, West Yorkshire, LS16 6BG to 10 High Street Burnham-on-Crouch Essex CM0 8AA on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 21 the Drive Adel Leeds West Yorkshire LS16 6BG to 10 High Street Burnham-on-Crouch Essex CM0 8AA on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 21 the Drive Adel Leeds West Yorkshire LS16 6BG to 10 High Street Burnham-on-Crouch Essex CM0 8AA on 9 June 2015 (1 page)
5 June 2015Satisfaction of charge 2 in full (1 page)
5 June 2015Satisfaction of charge 16 in full (2 pages)
5 June 2015Satisfaction of charge 007194090018 in full (1 page)
5 June 2015Part of the property or undertaking has been released and no longer forms part of charge 007194090024 (2 pages)
2 June 2015Registration of charge 007194090027, created on 1 June 2015 (10 pages)
2 June 2015Registration of charge 007194090027, created on 1 June 2015 (10 pages)
2 June 2015Termination of appointment of June Margaret Bell as a director on 1 June 2015 (1 page)
2 June 2015Termination of appointment of June Margaret Bell as a director on 1 June 2015 (1 page)
2 June 2015Registration of charge 007194090028, created on 1 June 2015 (10 pages)
2 June 2015Termination of appointment of June Margaret Bell as a secretary on 1 June 2015 (1 page)
2 June 2015Registration of charge 007194090025, created on 1 June 2015 (10 pages)
2 June 2015Registration of charge 007194090026, created on 1 June 2015 (10 pages)
2 June 2015Registration of charge 007194090028, created on 1 June 2015 (10 pages)
2 June 2015Termination of appointment of June Margaret Bell as a secretary on 1 June 2015 (1 page)
2 June 2015Registration of charge 007194090025, created on 1 June 2015 (10 pages)
2 June 2015Registration of charge 007194090026, created on 1 June 2015 (10 pages)
22 May 2015Change of share class name or designation (2 pages)
18 May 2015Termination of appointment of Raymond Samuel Bell as a director on 18 May 2015 (1 page)
12 May 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 4,880
(6 pages)
12 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 May 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 4,966
(6 pages)
12 May 2015Cancellation of shares. Statement of capital on 7 April 2015
  • GBP 4,880
(6 pages)
12 May 2015Purchase of own shares. (3 pages)
12 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,000
(11 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 March 2014Satisfaction of charge 12 in full (4 pages)
20 March 2014Satisfaction of charge 7 in full (4 pages)
20 March 2014Satisfaction of charge 14 in full (4 pages)
20 March 2014Registration of charge 007194090024 (20 pages)
20 March 2014Registration of charge 007194090023 (20 pages)
20 March 2014Registration of charge 007194090020 (20 pages)
20 March 2014Registration of charge 007194090018 (21 pages)
20 March 2014Registration of charge 007194090019 (19 pages)
20 March 2014Satisfaction of charge 13 in full (4 pages)
20 March 2014Satisfaction of charge 3 in full (4 pages)
20 March 2014Registration of charge 007194090021 (19 pages)
20 March 2014Registration of charge 007194090022 (19 pages)
20 March 2014Satisfaction of charge 15 in full (4 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
(11 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Director's details changed for Geoffrey Mark Bell on 28 June 2013 (2 pages)
28 June 2013Registration of charge 007194090017 (16 pages)
19 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (10 pages)
5 December 2012Accounts for a small company made up to 30 June 2012 (8 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
23 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (10 pages)
13 January 2012Accounts for a small company made up to 30 June 2011 (8 pages)
14 November 2011Director's details changed for Mr Raymond Samuel Bell on 14 November 2011 (2 pages)
14 November 2011Secretary's details changed for Mrs June Margaret Bell on 14 November 2011 (2 pages)
14 November 2011Director's details changed for Mrs June Margaret Bell on 14 November 2011 (2 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 16 (10 pages)
6 September 2011Registered office address changed from , 6 North Grange Road, Leeds, LS6 2BR on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 6 North Grange Road Leeds LS6 2BR on 6 September 2011 (1 page)
6 September 2011Registered office address changed from 6 North Grange Road Leeds LS6 2BR on 6 September 2011 (1 page)
15 February 2011Secretary's details changed for June Margaret Bell on 15 February 2011 (1 page)
15 February 2011Director's details changed for Raymond Samuel Bell on 15 February 2011 (2 pages)
15 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (10 pages)
15 February 2011Director's details changed for Carol Rowley on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Mrs June Margaret Bell on 15 February 2011 (2 pages)
22 December 2010Accounts for a small company made up to 30 June 2010 (8 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 August 2010Memorandum and Articles of Association (12 pages)
12 August 2010Statement of company's objects (2 pages)
12 August 2010Resolutions
  • RES13 ‐ Redesignate shares 02/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (14 pages)
28 November 2009Current accounting period extended from 5 April 2010 to 30 June 2010 (3 pages)
28 November 2009Current accounting period extended from 5 April 2010 to 30 June 2010 (3 pages)
11 November 2009Accounts for a small company made up to 5 April 2009 (7 pages)
11 November 2009Accounts for a small company made up to 5 April 2009 (7 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
2 March 2009Return made up to 19/01/09; no change of members (6 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
17 October 2008Accounts for a small company made up to 5 April 2008 (7 pages)
17 October 2008Accounts for a small company made up to 5 April 2008 (7 pages)
19 May 2008Return made up to 19/01/08; full list of members (9 pages)
23 October 2007Accounts for a small company made up to 5 April 2007 (7 pages)
23 October 2007Accounts for a small company made up to 5 April 2007 (7 pages)
4 August 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
2 February 2007Return made up to 19/01/07; full list of members (9 pages)
14 November 2006Accounts for a small company made up to 5 April 2006 (8 pages)
14 November 2006Accounts for a small company made up to 5 April 2006 (8 pages)
26 January 2006Return made up to 19/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 December 2005Accounts for a small company made up to 5 April 2005 (7 pages)
7 December 2005Accounts for a small company made up to 5 April 2005 (7 pages)
26 January 2005Return made up to 19/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 January 2005Accounts for a small company made up to 5 April 2004 (7 pages)
19 January 2005Accounts for a small company made up to 5 April 2004 (7 pages)
17 March 2004Return made up to 19/01/04; no change of members (7 pages)
19 January 2004Accounts for a small company made up to 5 April 2003 (7 pages)
19 January 2004Accounts for a small company made up to 5 April 2003 (7 pages)
13 March 2003Return made up to 19/01/03; no change of members (7 pages)
31 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
31 January 2003Accounts for a small company made up to 5 April 2002 (6 pages)
18 January 2002Return made up to 19/01/02; full list of members (6 pages)
7 November 2001Accounts for a small company made up to 5 April 2001 (6 pages)
7 November 2001Accounts for a small company made up to 5 April 2001 (6 pages)
26 January 2001Return made up to 19/01/01; full list of members (7 pages)
10 October 2000Accounts for a small company made up to 5 April 2000 (6 pages)
10 October 2000Accounts for a small company made up to 5 April 2000 (6 pages)
17 January 2000Return made up to 19/01/00; full list of members (7 pages)
15 November 1999Accounts for a small company made up to 5 April 1999 (6 pages)
15 November 1999Accounts for a small company made up to 5 April 1999 (6 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
31 January 1999Return made up to 19/01/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 5 April 1998 (6 pages)
6 November 1998Accounts for a small company made up to 5 April 1998 (6 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (6 pages)
14 January 1998Return made up to 19/01/98; full list of members (6 pages)
28 January 1997Return made up to 19/01/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
23 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
31 January 1996Return made up to 19/01/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
22 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
23 April 1994Particulars of mortgage/charge (4 pages)
27 March 1962Certificate of incorporation (1 page)