Company NameMark Norman Limited
DirectorTony Spencer Budge
Company StatusLiquidation
Company Number01071077
CategoryPrivate Limited Company
Incorporation Date11 September 1972(51 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Tony Spencer Budge
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(44 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Peter William Underwood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(18 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 August 1996)
RoleBuilder
Correspondence AddressSouth View Osborne Road
Pitsea
Basildon
Essex
SS13 2LG
Director NameMr Leslie Keith Budge
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(18 years, 10 months after company formation)
Appointment Duration24 years, 5 months (resigned 09 January 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Paddocks Shepherds Lane Sheph
Harold Wood
Romford
Essex
RM3 0NR
Secretary NameMr Leslie Keith Budge
NationalityBritish
StatusResigned
Appointed26 July 1991(18 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Paddocks Shepherds Lane Sheph
Harold Wood
Romford
Essex
RM3 0NR
Secretary NameBrenda Rosemary Budge
NationalityBritish
StatusResigned
Appointed16 August 1996(23 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 21 February 2017)
RoleCompany Director
Correspondence AddressLittle Paddocks Shepherds Lane
Shepherds Hill
Harold Wood Romford
Essex
RM3 0NR
Director NameMrs Brenda Rosemary Budge
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2016(43 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Paddocks Shepherds Hill
Harold Wood
Romford
Essex
RM3 0NR

Contact

Websitedestinyhomesltd.co.uk

Location

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

Shareholders

100 at £1Budge Family Discretionary Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£1,396,029
Cash£534,352
Current Liabilities£243,075

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 Return19 November 2022 (1 year, 5 months ago)
Next Return Due3 December 2023 (overdue)

Charges

5 August 1983Delivered on: 23 August 1983
Satisfied on: 7 November 2008
Persons entitled: Allied Irish Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 79 shepherds hill harold wood essex title no egl 20937 floating charge over all plant machinery implements utensils furniture and equipment all stocks shares securities and property of the company held by the bank and all moneys from time to time standing to the credit of the company on any account.
Fully Satisfied
27 July 1983Delivered on: 1 August 1983
Persons entitled: Williams & Glyn's 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/Hold land & buildings known as 262-264 high road loughton essex title no: ex 217643 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
3 March 1983Delivered on: 7 April 1983
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at the nos of 5-35, manor road, romford, havering, london. Title no egl 102613 floating charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1982Delivered on: 16 June 1982
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Redaluma works, grove road, chadwell heath. London borough of redbridge. Floating charge on all plant, machinery, equipment, implements utensils & furniture (see doc M22).
Fully Satisfied
28 May 1982Delivered on: 7 June 1982
Persons entitled: Whithern Limited

Classification: Legal charge
Secured details: £65,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land forming part of 262 and 264 high road, loughton essex and all buildings now or hereafter erected.
Fully Satisfied
7 July 1981Delivered on: 10 July 1981
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hams road, barkingside, redbridge, london. Title no. Egl 72932 floating charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 2007Delivered on: 28 September 2007
Satisfied on: 7 November 2008
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: F/H cissbury lodge farm shepherds hill harold wood essex. 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
15 October 2004Delivered on: 23 October 2004
Satisfied on: 7 November 2008
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: 52,54,56 & 58 high street,wanstead t/no EGL141636. 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
21 July 1997Delivered on: 30 July 1997
Satisfied on: 7 November 2008
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: 85 forest road romford l/b of havering t/n NGL165084.
Fully Satisfied
21 July 1997Delivered on: 30 July 1997
Satisfied on: 7 November 2008
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: Land lying to the south of forest road romford l/b of havering t/n EGL222731.
Fully Satisfied
21 July 1997Delivered on: 30 July 1997
Satisfied on: 7 November 2008
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: Land lying to the west of silverway romford l/b of havering t/n EGL354743.
Fully Satisfied
8 November 1993Delivered on: 11 November 1993
Satisfied on: 7 November 2008
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land at rear of 16 westmoreland avenue hornchurch l/b of havering with the assigns the goodwill of the business to the bank full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1992Delivered on: 28 November 1992
Satisfied on: 7 November 2008
Persons entitled: Chartered Trust Public Limited Company

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- 148 suttons avenue hornchurch in the L.B. of havering.
Fully Satisfied
16 June 1992Delivered on: 6 July 1992
Satisfied on: 7 November 2008
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: 7 ripon house, station lane, hornchurch, l/b of havering t/n egl 196943.
Fully Satisfied
11 June 1992Delivered on: 30 June 1992
Satisfied on: 7 November 2008
Persons entitled: Chartered Trust Public Limited Company

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 land and dwellinghouse 186 watchouse road, galleywood, essex. T/n ex 344850.
Fully Satisfied
21 May 1981Delivered on: 3 June 1981
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: F/H land at the rear of 13 rutland road wanstead E.11 london borough of redbridge title no. Egl 18671.
Fully Satisfied
14 February 1992Delivered on: 22 February 1992
Satisfied on: 7 November 2008
Persons entitled: Chartered Trust 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 48 long brandocks writtle chelmsford essex title no. Ex 135708.
Fully Satisfied
9 December 1991Delivered on: 19 December 1991
Satisfied on: 7 November 2008
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: 75 westmoreland avenue hornchurch L.B. of havering t/n-EGL250113.
Fully Satisfied
23 August 1991Delivered on: 12 September 1991
Satisfied on: 7 November 2008
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: 128 rainham road, painham, L.B. of havering t/n-egl 113326.
Fully Satisfied
21 August 1991Delivered on: 2 September 1991
Satisfied on: 7 November 2008
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: 52/58 high street, wanstead (even) L.B. of redbridge t/n-egl 141636.
Fully Satisfied
16 August 1991Delivered on: 20 August 1991
Satisfied on: 7 November 2008
Persons entitled: Chartered Trust 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-land lying on the south side of ongar road writtle essex t/n-ex 423893.
Fully Satisfied
18 March 1991Delivered on: 3 April 1991
Satisfied on: 7 November 2008
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: 36 lawrence crescent dagenham L.B. of barking and dagenham t/n - ex 45845.
Fully Satisfied
18 March 1991Delivered on: 3 April 1991
Satisfied on: 7 November 2008
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: First floor flat 4, grove avenue tunbridge wells, kent t/n - k 545425.
Fully Satisfied
30 March 1990Delivered on: 3 April 1990
Satisfied on: 7 November 2008
Persons entitled: Allied Irish Banks, PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property fronting ongar road, writtle chelmsford in the county of essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1989Delivered on: 15 August 1989
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 75 westmoreland avenue, hornchurch l/borough of havering.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1988Delivered on: 29 September 1988
Satisfied on: 7 November 2008
Persons entitled: Chartered Trust 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 - south east side of upper rainham road, hornchurch in london borough of havering. Title no's egl 129519, egl 42449. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
21 April 1980Delivered on: 24 April 1980
Persons entitled: Williams & Glyn's Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at lynn road, ilford in the london borough of redbridge. Title no:- egl 19180 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
27 May 1988Delivered on: 10 June 1988
Satisfied on: 7 November 2008
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: Part of the spinney off frederick road, rainham, london borough of havering. Part title no's ex 74010, egl 145140, egl 18383.
Fully Satisfied
21 September 1987Delivered on: 6 October 1987
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of ongar road kelvalon hatch brentwood essex all plant machinery implements utensils furniture and equipment. All stock shares and other securities.
Fully Satisfied
26 March 1987Delivered on: 31 March 1987
Satisfied on: 7 November 2008
Persons entitled: Allied Irish Banks PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oakfield 7 sunset avenue woodford green redbridge london all stocks shares and other securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1986Delivered on: 29 October 1986
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 2 belmont road, hornchurch, L.B. of havering (f/h). All stocks shares and other securities.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1986Delivered on: 6 August 1986
Persons entitled: Chartered Trust PLC.

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at carroll hill loughton in the county of essex title nos ex 5456 and ex 10625. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
14 January 1986Delivered on: 21 June 1986
Persons entitled: Chartered Trust 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/Hold land & buildings on the westside of rainham road south dagenham, barking & dagenham, london. Title no. Egl 138281. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
16 July 1985Delivered on: 25 July 1985
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: Cherry tree cottage 97 monkhams lane woodford green, redbridge, london.
Fully Satisfied
30 April 1985Delivered on: 9 May 1985
Persons entitled: Williams & Glyn's 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: All that f/h land at rainham road south dagenham, barking, london t/n egl 138281 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed & moveable plant machinery and fixtures implements & utensils.
Fully Satisfied
4 May 1984Delivered on: 10 May 1984
Satisfied on: 7 November 2008
Persons entitled: Williams and Glyns 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 land k/a white hall, market place, abridge, essex together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as deined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
24 February 1984Delivered on: 29 February 1984
Satisfied on: 7 November 2008
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 52, 54, 56, & 58 high street wanstead london E11 with all fixtures title no egl 107272 floating charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 February 1980Delivered on: 10 March 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 64 russell road buckhurst hill essex together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
1 March 2017Appointment of Mr Tony Spencer Budge as a director on 21 February 2017 (2 pages)
1 March 2017Termination of appointment of Brenda Rosemary Budge as a director on 21 February 2017 (1 page)
1 March 2017Termination of appointment of Brenda Rosemary Budge as a secretary on 21 February 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
4 February 2016Appointment of Mrs Brenda Rosemary Budge as a director on 10 January 2016 (2 pages)
30 January 2016Termination of appointment of Leslie Keith Budge as a director on 9 January 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-18
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 October 2010Registered office address changed from Manor Works Manor Road Romford Essex RM1 2RD on 26 October 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Annual return made up to 26 July 2009 with a full list of shareholders (3 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 August 2008Return made up to 26/07/08; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
30 July 2007Return made up to 26/07/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 September 2006Return made up to 26/07/06; full list of members (2 pages)
2 October 2005Return made up to 26/07/05; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
5 August 2004Return made up to 26/07/04; full list of members (6 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 July 2003Return made up to 26/07/03; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 August 2002Return made up to 26/07/02; full list of members (6 pages)
31 July 2001Return made up to 26/07/01; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 September 2000Return made up to 26/07/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
11 August 1999Return made up to 26/07/99; no change of members (4 pages)
1 October 1998Return made up to 26/07/98; no change of members (4 pages)
23 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 October 1997Return made up to 26/07/97; full list of members (6 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997New secretary appointed (2 pages)
17 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
7 October 1996Return made up to 26/07/96; no change of members (4 pages)
7 October 1996Director resigned (1 page)
4 February 1996Return made up to 26/07/95; no change of members (4 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
11 September 1972Incorporation (16 pages)