Company NameWillowcity Estates Limited
Company StatusActive
Company Number00754564
CategoryPrivate Limited Company
Incorporation Date22 March 1963(61 years, 1 month ago)
Previous NamesWillow Furnishers Plc and Willowcity Estates Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terence Henry Bambridge
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameShirley Nicholls
NationalityBritish
StatusCurrent
Appointed15 May 2008(45 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Charles Bambridge
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(55 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobins Nest Farm Robins Nest Hill
Little Berkhamsted
Hertford
Hertfordshire
SG13 8LP
Director NameMs Emma Stewart
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2023(60 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameJune Rose Bambridge
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressRobins Nest Farm
Robins Nest Hill
Little Berkhamsted Nr Hertford
Hertfordshire
SG13 8LD
Director NameStuart Henry Bambridge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 October 2005)
RoleDirector (Managing)
Correspondence AddressCollett Hall Collett Road
Ware
Hertfordshire
SG12 7LX
Secretary NameMr Terence Henry Bambridge
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobins Nest Farm
Robins Nest Hill
Little Berkhamsted Nr Hertford
Hertfordshire
SG13 8LP
Secretary NameStuart Henry Bambridge
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years after company formation)
Appointment Duration8 years, 6 months (resigned 11 October 2000)
RoleCompany Director
Correspondence AddressCollett Hall Collett Road
Ware
Hertfordshire
SG12 7LX
Secretary NameTerence Henry Bambridge
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(37 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobins Nest Farm
Robins Nest Hill
Little Berkhamsted Nr Hertford
Hertfordshire
SG13 8LP
Director NameMrs Sarita Rose Martin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(40 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMrs Shirley Anne Nicholls
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(40 years, 9 months after company formation)
Appointment Duration16 years (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMrs Susan Carol Bambridge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(55 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobins Nest House Robins Nest Hill
Little Berkhamsted
Hertfordshire
SG13 8LL

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.5k at £0.2Bambridge Trust
25.00%
Ordinary
12.5k at £0.2Sarita Rose Martin
25.00%
Ordinary
12.5k at £0.2Stuart Henry Bambridge
25.00%
Ordinary
7.5k at £0.2Terence Henry Bambridge
15.00%
Ordinary
5k at £0.2Terence Henry Bambridge & Sarita Rose Martin & Susan Bambridge & Shirley Nicholls
10.00%
Ordinary

Financials

Year2014
Turnover£265,164
Net Worth£3,939,627
Cash£46,491
Current Liabilities£1,850,550

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Charges

5 August 2004Delivered on: 6 August 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25, 25A and 25B high street, hoddesdon.
Outstanding
5 August 2004Delivered on: 6 August 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 & 26 southchurch road, southend-on-sea, essex.
Outstanding
16 September 1996Delivered on: 23 September 1996
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the property k/a 61/63 high street stevenage (including 14 middle row) t/n HD119069 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery and other equipment thereon.
Outstanding
16 September 1996Delivered on: 23 September 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 61 and 63 high street stevenage (including 14 middle row) t/n HD119069 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of the business and the benefit of all licences.
Outstanding
16 September 1996Delivered on: 23 September 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land at 124 high street hoddesdon t/n HD190800 together with all buildings and fixtures (including trade fixtures) fixed palnt and machinery thereon the goodwill of the business and the benefit of all licences.
Outstanding
25 October 1995Delivered on: 31 October 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or willow securities limited to the chargee on any account whatsoever.
Particulars: 61/63 high street,old stevenage,hertfordshire.t/no.HD119069.
Outstanding
26 November 2019Delivered on: 5 December 2019
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 2 - 4 settles street whitechapel E1 1JP and registered at the land registry with title absolute under title number EGL356479. All that freehold interest in the land and property known as willow house, station road cuffley potters bar EN6 4HX and registered at the land registry with title absolute under title number HD581636.
Outstanding
30 January 2014Delivered on: 8 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 54 campfield road hertford t/no HD184058. Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 8 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 19B station road cuffley potters bar t/no HD303361. Notification of addition to or amendment of charge.
Outstanding
20 January 2005Delivered on: 21 January 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 lake road keswick. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
5 August 2004Delivered on: 6 August 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 & 76 high street, epping.
Outstanding
7 November 1991Delivered on: 14 November 1991
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: 124 high street hoddesdon broxbourne hertfordshire t/n hd 190800.
Outstanding
6 November 1998Delivered on: 14 November 1998
Satisfied on: 9 July 2014
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
6 November 1998Delivered on: 14 November 1998
Satisfied on: 24 June 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 19 lake road keswick cumbria t/n CU30344. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
3 January 2023Confirmation statement made on 8 December 2022 with updates (4 pages)
9 November 2022Notification of James Terence Bambridge as a person with significant control on 9 November 2022 (2 pages)
9 November 2022Notification of Charles John Bambridge as a person with significant control on 9 November 2022 (2 pages)
9 November 2022Director's details changed for Terence Henry Bambridge on 9 November 2022 (2 pages)
9 November 2022Change of details for Mr Terence Henry Bambridge as a person with significant control on 9 November 2022 (2 pages)
9 November 2022Director's details changed for Mr Charles Bambridge on 9 November 2022 (2 pages)
5 October 2022Cessation of Charles John Bambridge as a person with significant control on 20 September 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
20 September 2022Cessation of Sarita Rose Martin as a person with significant control on 24 August 2022 (1 page)
8 April 2022Notification of Sarita Rose Martin as a person with significant control on 31 January 2022 (2 pages)
1 February 2022Notification of Charles Bambridge as a person with significant control on 31 January 2022 (2 pages)
1 February 2022Cessation of Sarita Rose Martin as a person with significant control on 31 January 2022 (1 page)
1 February 2022Confirmation statement made on 8 December 2021 with updates (4 pages)
1 October 2021Full accounts made up to 31 December 2020 (31 pages)
8 December 2020Cessation of Stuart Henry Bambridge as a person with significant control on 24 June 2020 (1 page)
8 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
29 September 2020Full accounts made up to 31 December 2019 (29 pages)
17 June 2020Termination of appointment of Sarita Rose Martin as a director on 27 May 2020 (1 page)
17 March 2020Termination of appointment of Susan Carol Bambridge as a director on 26 February 2020 (1 page)
11 February 2020Re-registration of Memorandum and Articles (15 pages)
11 February 2020Statement of company's objects (2 pages)
11 February 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
11 February 2020Re-registration from a public company to a private limited company (2 pages)
11 February 2020Certificate of re-registration from Public Limited Company to Private (1 page)
10 January 2020Notification of Terence Henry Bambridge as a person with significant control on 3 April 2018 (2 pages)
10 January 2020Termination of appointment of Shirley Anne Nicholls as a director on 18 December 2019 (1 page)
10 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
5 December 2019Registration of charge 007545640014, created on 26 November 2019 (29 pages)
10 October 2019Satisfaction of charge 1 in full (4 pages)
10 October 2019Satisfaction of charge 2 in full (4 pages)
2 July 2019Full accounts made up to 31 December 2018 (27 pages)
1 April 2019Satisfaction of charge 4 in full (2 pages)
1 April 2019Satisfaction of charge 9 in full (1 page)
1 April 2019Satisfaction of charge 11 in full (2 pages)
1 April 2019Satisfaction of charge 8 in full (1 page)
1 April 2019Satisfaction of charge 10 in full (1 page)
1 April 2019Satisfaction of charge 5 in full (2 pages)
29 March 2019Satisfaction of charge 3 in full (1 page)
18 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 December 2018Appointment of Mrs Susan Bambridge as a director on 13 December 2018 (2 pages)
28 December 2018Appointment of Mr Charles Bambridge as a director on 13 December 2018 (2 pages)
3 July 2018Full accounts made up to 31 December 2017 (26 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (24 pages)
29 June 2017Full accounts made up to 31 December 2016 (24 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 June 2016Full accounts made up to 31 December 2015 (24 pages)
29 June 2016Full accounts made up to 31 December 2015 (24 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 12,500
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 12,500
(5 pages)
4 July 2015Full accounts made up to 31 December 2014 (18 pages)
4 July 2015Full accounts made up to 31 December 2014 (18 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 12,500
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 12,500
(5 pages)
9 July 2014Satisfaction of charge 7 in full (4 pages)
9 July 2014Satisfaction of charge 7 in full (4 pages)
8 July 2014Full accounts made up to 31 December 2013 (18 pages)
8 July 2014Full accounts made up to 31 December 2013 (18 pages)
24 June 2014Satisfaction of charge 6 in full (4 pages)
24 June 2014Satisfaction of charge 6 in full (4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 12,500
(5 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 12,500
(5 pages)
8 February 2014Registration of charge 007545640012 (9 pages)
8 February 2014Registration of charge 007545640013 (9 pages)
8 February 2014Registration of charge 007545640013 (9 pages)
8 February 2014Registration of charge 007545640012 (9 pages)
3 July 2013Full accounts made up to 31 December 2012 (17 pages)
3 July 2013Full accounts made up to 31 December 2012 (17 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 31 December 2011 (17 pages)
4 July 2012Full accounts made up to 31 December 2011 (17 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 June 2011Full accounts made up to 31 December 2010 (17 pages)
24 June 2011Full accounts made up to 31 December 2010 (17 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 July 2010Full accounts made up to 31 December 2009 (17 pages)
1 July 2010Full accounts made up to 31 December 2009 (17 pages)
16 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Shirley Anne Nicholls on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Terence Henry Bambridge on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Terence Henry Bambridge on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Shirley Anne Nicholls on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Terence Henry Bambridge on 8 December 2009 (2 pages)
2 February 2010Secretary's details changed for Shirley Nicholls on 8 December 2009 (1 page)
2 February 2010Secretary's details changed for Shirley Nicholls on 8 December 2009 (1 page)
2 February 2010Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Shirley Anne Nicholls on 8 December 2009 (2 pages)
2 February 2010Secretary's details changed for Shirley Nicholls on 8 December 2009 (1 page)
2 February 2010Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages)
31 July 2009Full accounts made up to 31 December 2008 (17 pages)
31 July 2009Full accounts made up to 31 December 2008 (17 pages)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
3 March 2009Return made up to 31/12/08; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
31 July 2008Full accounts made up to 31 December 2007 (11 pages)
31 July 2008Full accounts made up to 31 December 2007 (11 pages)
10 June 2008Secretary appointed shirley nicholls (2 pages)
10 June 2008Secretary appointed shirley nicholls (2 pages)
10 June 2008Appointment terminated secretary terence bambridge (1 page)
10 June 2008Appointment terminated secretary terence bambridge (1 page)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Director's particulars changed (1 page)
2 August 2007Full accounts made up to 31 December 2006 (18 pages)
2 August 2007Full accounts made up to 31 December 2006 (18 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
11 August 2006Full accounts made up to 31 December 2005 (20 pages)
11 August 2006Full accounts made up to 31 December 2005 (20 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
4 August 2005Full accounts made up to 31 December 2004 (18 pages)
4 August 2005Full accounts made up to 31 December 2004 (18 pages)
21 January 2005Return made up to 31/12/04; full list of members (9 pages)
21 January 2005Return made up to 31/12/04; full list of members (9 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Full accounts made up to 31 December 2003 (17 pages)
3 August 2004Full accounts made up to 31 December 2003 (17 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
5 August 2003Full accounts made up to 31 December 2002 (16 pages)
5 August 2003Full accounts made up to 31 December 2002 (16 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
3 August 2002Full accounts made up to 31 December 2001 (15 pages)
3 August 2002Full accounts made up to 31 December 2001 (15 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 November 2000Secretary resigned (2 pages)
9 November 2000Secretary resigned (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
7 August 2000Full accounts made up to 31 December 1999 (15 pages)
7 August 2000Full accounts made up to 31 December 1999 (15 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
30 July 1999Full accounts made up to 31 December 1998 (15 pages)
30 July 1999Full accounts made up to 31 December 1998 (15 pages)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
11 February 1999Return made up to 31/12/98; no change of members (4 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
1 September 1998Full group accounts made up to 31 December 1997 (17 pages)
1 September 1998Full group accounts made up to 31 December 1997 (17 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 August 1997Full group accounts made up to 31 December 1996 (16 pages)
4 August 1997Full group accounts made up to 31 December 1996 (16 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
23 September 1996Particulars of mortgage/charge (4 pages)
23 September 1996Particulars of mortgage/charge (4 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
23 September 1996Particulars of mortgage/charge (4 pages)
23 September 1996Particulars of mortgage/charge (4 pages)
19 June 1996Full group accounts made up to 31 December 1995 (12 pages)
19 June 1996Full group accounts made up to 31 December 1995 (12 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
25 July 1995Full accounts made up to 31 December 1994 (13 pages)
25 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
20 August 1990Company name changed\certificate issued on 20/08/90 (3 pages)
20 August 1990Company name changed\certificate issued on 20/08/90 (3 pages)
3 July 1990£ nc 4000/50000 14/06/90 (1 page)
3 July 1990£ nc 4000/50000 14/06/90 (1 page)
10 November 1989Resolutions
  • ERES14 ‐ Extraordinary resolution of capitalisation or a bonus issue of shares
(1 page)
11 May 1984Accounts made up to 28 February 1982 (5 pages)
11 May 1984Accounts made up to 28 February 1982 (5 pages)