Company NameWeston Homes (41 Millharbour) Limited
Company StatusActive
Company Number00746185
CategoryPrivate Limited Company
Incorporation Date7 January 1963(61 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Paul Weston
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2001(38 years after company formation)
Appointment Duration23 years, 3 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
Director NameStephen Paul Bickel
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(39 years, 9 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weston Group Business Centre Parsonage Road
Takeley
Essex
CM22 6PU
Director NameMr Stuart Richard Thomas
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(41 years after company formation)
Appointment Duration20 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Weston Group Business Centre Parsonage Road
Takeley
Essex
CM22 6PU
Secretary NameMr Laurence Nigel Holdcroft
StatusCurrent
Appointed11 April 2016(53 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
Director NameMr Frederick Charles Moss
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(29 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 June 1992)
RoleRetired
Correspondence Address2 Markyate Road
Dagenham
Essex
RM8 2LJ
Director NameMrs Nicola Lesley Moss
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(29 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 19 January 2001)
RoleAdministrator
Correspondence Address3 Paddock Close
Blackheath Park Blackheath
London
SE3 0ES
Director NameMr Brian Frederick Moss
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(29 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 19 January 2001)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Paddock Close
Blackheath Park Blackheath
London
SE3 0ES
Secretary NameMr Brian Frederick Moss
NationalityBritish
StatusResigned
Appointed25 February 1992(29 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 19 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Paddock Close
Blackheath Park Blackheath
London
SE3 0ES
Secretary NameMr Raymond Peter Wells
NationalityBritish
StatusResigned
Appointed19 January 2001(38 years after company formation)
Appointment Duration9 months, 1 week (resigned 25 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
Wenden Road, Arkesden
Saffron Walden
Essex
CB11 4HD
Director NameMr Raymond Peter Wells
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(38 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGane Jackson Scott Llp 144 High Street
Epping
Essex
CM16 4AS
Secretary NameMr Kevin Daniel O'Connell
NationalityEnglish
StatusResigned
Appointed25 October 2001(38 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Weston Group Business Centre Parsonage Road
Takeley
Essex
CM22 6PU
Director NameMr Peter Richard Gurr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(40 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2003)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address23 Beehive Green
Welwyn Garden City
Hertfordshire
AL7 4BG
Director NameBarry John Cheek
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(40 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weston Group Business Centre Parsonage Road
Takeley
Essex
CM22 6PU
Director NameJohn Michael Webb
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(40 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2004)
RoleSales Director
Correspondence Address107 Swans Hope
Loughton
Essex
IG10 2NB
Director NameMr Michael William Alden
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(40 years after company formation)
Appointment Duration16 years, 7 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
Director NameScott William Rainger
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(41 years after company formation)
Appointment Duration12 years, 7 months (resigned 05 September 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Weston Group Business Centre Parsonage Road
Takeley
Essex
CM22 6PU
Director NameGareth Russell Jacob
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(41 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 2009)
RoleSales & Marketing Director
Correspondence Address1 Baynard Avenue
Little Dunmow
Essex
CM6 3FF
Secretary NameStuart Richard Thomas
NationalityBritish
StatusResigned
Appointed11 June 2012(49 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 2015)
RoleCompany Director
Correspondence AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
Secretary NameAlix Clare Nicholson
StatusResigned
Appointed17 August 2015(52 years, 7 months after company formation)
Appointment Duration7 months (resigned 14 March 2016)
RoleCompany Director
Correspondence AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU

Contact

Websitewww.weston-homes.com/
Email address[email protected]
Telephone01206 796950
Telephone regionColchester

Location

Registered AddressThe Weston Group Business Centre
Parsonage Road
Takeley
Essex
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£348,549

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

7 November 2002Delivered on: 9 November 2002
Satisfied on: 31 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to accounts designation weston homes (41 millharbour) limited business current account 00265546 at 160083 weston homes (41 millharbour) limited business current account deposits account 00265554 at 160083 weston homes (41 millharbour) limited business current account security realisation account 00265562 at 160083 weston homes (41 millharbour) limited business term land loan 00265570 at 160083 weston homes (41 millharbour) limited business term loan development loan 00265589 at 160083 with the royal bank of scotland and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
7 November 2002Delivered on: 9 November 2002
Satisfied on: 31 August 2005
Persons entitled: The Royal Bank of Scotland 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
7 November 2002Delivered on: 9 November 2002
Satisfied on: 31 August 2005
Persons entitled: The Royal Bank of Scotland 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 properties known as enterprise house 41 millharbour isle of dogs and 43 millharbour with title numbers EGL364395 and EGL365040 and the leasehold property known as pdx house millharbour millwall inner docks with title number EGL232348. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 June 2001Delivered on: 30 June 2001
Satisfied on: 1 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from weston homes PLC to the chargee on any account whatsoever and by the company whether now or in the future.
Particulars: 43 millharbour millwall inner docks isle of dogs london E14 (l/h) t/n EGL232348. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 June 2001Delivered on: 30 June 2001
Satisfied on: 31 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from weston homes PLC to the chargee on any account whatsoever and by the company whether now or in the future.
Particulars: 43 millharbour millwall inner docks isle of dogs london E14 (f/h) t/n EGL365040. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 June 2001Delivered on: 30 June 2001
Satisfied on: 31 August 2005
Persons entitled: Hsbc 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
1 November 1996Delivered on: 11 November 1996
Satisfied on: 15 March 2001
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: Pdx house millharbour millwall inner docks, L.B. of tower hamlets t/n-EGL232348.
Fully Satisfied
4 November 1988Delivered on: 8 November 1988
Satisfied on: 8 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot 6 site f millwall inner dock l/b of towes honlets.
Fully Satisfied
10 August 2005Delivered on: 17 August 2005
Satisfied on: 1 November 2007
Persons entitled: Hsbc Bank PLC (The Facility Agent) as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land enterprise house, 41 millharbour, isle of dogs, london t/n EGL365395 the f/h being 43 millharbour, isle of. 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.
Fully Satisfied
20 January 1984Delivered on: 25 January 1984
Satisfied on: 8 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (1) the interest of the mortgagor under the building agreement dated 20TH january, 1984. with all buildings and fixtures thereon. (2) all works erections fixtures etc (3) the full benefit of building agrement.
Fully Satisfied

Filing History

15 December 2020Accounts for a small company made up to 31 July 2020 (13 pages)
7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
13 December 2019Full accounts made up to 31 July 2019 (15 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
3 September 2019Termination of appointment of Michael William Alden as a director on 30 August 2019 (1 page)
6 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
26 November 2018Full accounts made up to 31 July 2018 (15 pages)
7 December 2017Full accounts made up to 31 July 2017 (15 pages)
7 December 2017Full accounts made up to 31 July 2017 (15 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2016Full accounts made up to 31 July 2016 (14 pages)
6 December 2016Full accounts made up to 31 July 2016 (14 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 September 2016Termination of appointment of Scott William Rainger as a director on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Scott William Rainger as a director on 5 September 2016 (1 page)
12 April 2016Appointment of Mr Laurence Nigel Holdcroft as a secretary on 11 April 2016 (2 pages)
12 April 2016Appointment of Mr Laurence Nigel Holdcroft as a secretary on 11 April 2016 (2 pages)
29 March 2016Termination of appointment of Alix Clare Nicholson as a secretary on 14 March 2016 (2 pages)
29 March 2016Termination of appointment of Alix Clare Nicholson as a secretary on 14 March 2016 (2 pages)
23 February 2016Director's details changed for Scott William Rainger on 29 January 2016 (3 pages)
23 February 2016Director's details changed for Scott William Rainger on 29 January 2016 (3 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4,000
(5 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4,000
(5 pages)
28 November 2015Full accounts made up to 31 July 2015 (12 pages)
28 November 2015Full accounts made up to 31 July 2015 (12 pages)
9 September 2015Termination of appointment of Stuart Richard Thomas as a secretary on 17 August 2015 (2 pages)
9 September 2015Termination of appointment of Stuart Richard Thomas as a secretary on 17 August 2015 (2 pages)
9 September 2015Appointment of Alix Clare Nicholson as a secretary on 17 August 2015 (3 pages)
9 September 2015Appointment of Alix Clare Nicholson as a secretary on 17 August 2015 (3 pages)
22 May 2015Director's details changed for Robert Paul Weston on 7 April 2015 (3 pages)
22 May 2015Director's details changed for Robert Paul Weston on 7 April 2015 (3 pages)
22 May 2015Director's details changed for Robert Paul Weston on 7 April 2015 (3 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,000
(7 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,000
(7 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,000
(7 pages)
12 November 2014Full accounts made up to 31 July 2014 (12 pages)
12 November 2014Full accounts made up to 31 July 2014 (12 pages)
30 January 2014Full accounts made up to 31 July 2013 (12 pages)
30 January 2014Full accounts made up to 31 July 2013 (12 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4,000
(7 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4,000
(7 pages)
12 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4,000
(7 pages)
8 August 2013Termination of appointment of Barry Cheek as a director (2 pages)
8 August 2013Termination of appointment of Barry Cheek as a director (2 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (8 pages)
14 November 2012Full accounts made up to 31 July 2012 (12 pages)
14 November 2012Full accounts made up to 31 July 2012 (12 pages)
13 September 2012Director's details changed for Mr Stuart Richard Thomas on 13 August 2012 (2 pages)
13 September 2012Director's details changed for Mr Stuart Richard Thomas on 13 August 2012 (2 pages)
21 June 2012Termination of appointment of Kevin O'connell as a secretary (2 pages)
21 June 2012Termination of appointment of Kevin O'connell as a secretary (2 pages)
21 June 2012Appointment of Stuart Richard Thomas as a secretary (3 pages)
21 June 2012Appointment of Stuart Richard Thomas as a secretary (3 pages)
1 February 2012Full accounts made up to 31 July 2011 (12 pages)
1 February 2012Full accounts made up to 31 July 2011 (12 pages)
9 January 2012Termination of appointment of Raymond Wells as a director (2 pages)
9 January 2012Termination of appointment of Raymond Wells as a director (2 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
12 December 2011Director's details changed for Mr Raymond Peter Wells on 5 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Raymond Peter Wells on 5 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Raymond Peter Wells on 5 December 2011 (2 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (9 pages)
11 January 2011Secretary's details changed for Kevin Daniel O'connell on 5 December 2010 (2 pages)
11 January 2011Secretary's details changed for Kevin Daniel O'connell on 5 December 2010 (2 pages)
11 January 2011Secretary's details changed for Kevin Daniel O'connell on 5 December 2010 (2 pages)
5 November 2010Full accounts made up to 31 July 2010 (12 pages)
5 November 2010Full accounts made up to 31 July 2010 (12 pages)
3 November 2010Director's details changed for Mr Raymond Peter Wells on 1 November 2010 (3 pages)
3 November 2010Director's details changed for Mr Raymond Peter Wells on 1 November 2010 (3 pages)
3 November 2010Director's details changed for Mr Raymond Peter Wells on 1 November 2010 (3 pages)
10 February 2010Director's details changed for Raymond Peter Wells on 9 December 2009 (3 pages)
10 February 2010Director's details changed for Raymond Peter Wells on 9 December 2009 (3 pages)
10 February 2010Director's details changed for Raymond Peter Wells on 9 December 2009 (3 pages)
2 February 2010Director's details changed for Barry John Cheek on 30 November 2009 (3 pages)
2 February 2010Director's details changed for Mr Stuart Richard Thomas on 27 November 2009 (3 pages)
2 February 2010Director's details changed for Scott William Rainger on 9 December 2009 (3 pages)
2 February 2010Director's details changed for Stephen Paul Bickel on 30 November 2009 (3 pages)
2 February 2010Director's details changed for Mr Stuart Richard Thomas on 27 November 2009 (3 pages)
2 February 2010Director's details changed for Scott William Rainger on 9 December 2009 (3 pages)
2 February 2010Director's details changed for Scott William Rainger on 9 December 2009 (3 pages)
2 February 2010Director's details changed for Stephen Paul Bickel on 30 November 2009 (3 pages)
2 February 2010Director's details changed for Barry John Cheek on 30 November 2009 (3 pages)
6 January 2010Full accounts made up to 31 July 2009 (12 pages)
6 January 2010Director's details changed for Robert Paul Weston on 27 November 2009 (3 pages)
6 January 2010Full accounts made up to 31 July 2009 (12 pages)
6 January 2010Director's details changed for Mr Michael William Alden on 30 November 2009 (3 pages)
6 January 2010Director's details changed for Mr Michael William Alden on 30 November 2009 (3 pages)
6 January 2010Director's details changed for Robert Paul Weston on 27 November 2009 (3 pages)
5 January 2010Secretary's details changed for Kevin Daniel O'connell on 27 November 2009 (3 pages)
5 January 2010Secretary's details changed for Kevin Daniel O'connell on 27 November 2009 (3 pages)
21 December 2009Director's details changed for Stephen Paul Bickel on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Barry John Cheek on 5 December 2009 (2 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Scott William Rainger on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Raymond Peter Wells on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Scott William Rainger on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Michael William Alden on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Stuart Richard Thomas on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Robert Paul Weston on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Raymond Peter Wells on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Barry John Cheek on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Stephen Paul Bickel on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Robert Paul Weston on 5 December 2009 (2 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Mr Stuart Richard Thomas on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Stephen Paul Bickel on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Stuart Richard Thomas on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Michael William Alden on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Robert Paul Weston on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Scott William Rainger on 5 December 2009 (2 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Raymond Peter Wells on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Michael William Alden on 5 December 2009 (2 pages)
21 December 2009Director's details changed for Barry John Cheek on 5 December 2009 (2 pages)
24 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 August 2009Appointment terminated director gareth jacob (1 page)
14 August 2009Appointment terminated director gareth jacob (1 page)
13 January 2009Full accounts made up to 31 July 2008 (13 pages)
13 January 2009Full accounts made up to 31 July 2008 (13 pages)
8 December 2008Return made up to 31/12/07; full list of members (5 pages)
8 December 2008Return made up to 05/12/08; full list of members (5 pages)
8 December 2008Return made up to 31/12/07; full list of members (5 pages)
8 December 2008Return made up to 05/12/08; full list of members (5 pages)
10 January 2008Return made up to 05/12/07; full list of members (3 pages)
10 January 2008Return made up to 05/12/07; full list of members (3 pages)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Full accounts made up to 31 July 2007 (13 pages)
23 October 2007Full accounts made up to 31 July 2007 (13 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
11 November 2006Full accounts made up to 31 July 2006 (12 pages)
11 November 2006Full accounts made up to 31 July 2006 (12 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 October 2005Full accounts made up to 31 July 2005 (11 pages)
12 October 2005Full accounts made up to 31 July 2005 (11 pages)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
31 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (10 pages)
17 August 2005Particulars of mortgage/charge (10 pages)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
10 December 2004Director's particulars changed (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
19 October 2004Amended full accounts made up to 31 July 2004 (12 pages)
19 October 2004Amended full accounts made up to 31 July 2004 (12 pages)
11 October 2004Full accounts made up to 31 July 2004 (12 pages)
11 October 2004Full accounts made up to 31 July 2004 (12 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 January 2004Return made up to 31/12/03; full list of members (9 pages)
23 January 2004Return made up to 31/12/03; full list of members (9 pages)
31 October 2003Full accounts made up to 31 July 2003 (13 pages)
31 October 2003Full accounts made up to 31 July 2003 (13 pages)
19 October 2003Director resigned (1 page)
19 October 2003Director resigned (1 page)
29 June 2003Registered office changed on 29/06/03 from: 18 the causeway bishops stortford hertfordshire CM23 2EJ (1 page)
29 June 2003Registered office changed on 29/06/03 from: 18 the causeway bishops stortford hertfordshire CM23 2EJ (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2003New director appointed (2 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 November 2002Full accounts made up to 31 July 2002 (11 pages)
28 November 2002Full accounts made up to 31 July 2002 (11 pages)
20 November 2002Declaration of assistance for shares acquisition (12 pages)
20 November 2002Declaration of assistance for shares acquisition (12 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (5 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
8 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Company name changed pdx properties LIMITED\certificate issued on 29/10/01 (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Company name changed pdx properties LIMITED\certificate issued on 29/10/01 (2 pages)
29 October 2001Secretary resigned (1 page)
8 October 2001Full accounts made up to 31 July 2001 (13 pages)
8 October 2001Full accounts made up to 31 July 2001 (13 pages)
4 October 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
4 October 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
28 March 2001Return made up to 31/12/00; full list of members (5 pages)
28 March 2001Return made up to 31/12/00; full list of members (5 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Auditor's resignation (1 page)
15 February 2001Auditor's resignation (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: central house upper woburn place london WC1H 0QA (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: central house upper woburn place london WC1H 0QA (1 page)
6 February 2001New director appointed (2 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 January 1999Return made up to 31/12/98; no change of members (7 pages)
13 January 1999Return made up to 31/12/98; no change of members (7 pages)
8 July 1998Full accounts made up to 30 June 1997 (9 pages)
8 July 1998Full accounts made up to 30 June 1997 (9 pages)
27 January 1998Return made up to 31/12/97; no change of members (5 pages)
27 January 1998Return made up to 31/12/97; no change of members (5 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Particulars of mortgage/charge (3 pages)
6 May 1996Full accounts made up to 30 June 1995 (13 pages)
6 May 1996Full accounts made up to 30 June 1995 (13 pages)
9 February 1996Return made up to 31/12/95; no change of members (5 pages)
9 February 1996Return made up to 31/12/95; no change of members (5 pages)
1 November 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 November 1995Accounts for a small company made up to 30 June 1994 (7 pages)
24 April 1990Company name changed\certificate issued on 24/04/90 (2 pages)
24 April 1990Company name changed\certificate issued on 24/04/90 (2 pages)
14 February 1990Company name changed\certificate issued on 14/02/90 (2 pages)
14 February 1990Company name changed\certificate issued on 14/02/90 (2 pages)
4 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)