Company NameEast Anglia & London Properties Limited
DirectorJohn Christopher Flack
Company StatusActive
Company Number01377913
CategoryPrivate Limited Company
Incorporation Date10 July 1978(45 years, 10 months ago)
Previous NameEast Anglia & London Property Consultants Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Christopher Flack
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed29 December 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage The Street
Pebmarsh
Halstead
Essex
CO9 2NH
Secretary NameStephen Arthur Mynard
NationalityBritish
StatusCurrent
Appointed01 April 2010(31 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressStar House Main Road
Bicknacre
Chelmsford
Essex
CM3 4HE
Secretary NameMrs Susan Flack
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Garnetts Bishops Green
Barnston
Dunmow
Essex
CM6 1NF
Secretary NameMartin Alan Marsden
NationalityBritish
StatusResigned
Appointed01 February 2004(25 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressWilderness Lodge
Matching Green
Harlow
Essex

Contact

Telephone01371 856350
Telephone regionGreat Dunmow

Location

Registered Address16 Middleborough
Middleborough House
Colchester
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Mr John Christopher Flack
100.00%
Ordinary

Financials

Year2014
Net Worth£95,450
Cash£23,877
Current Liabilities£17,906

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

29 July 1988Delivered on: 11 August 1988
Satisfied on: 24 January 2020
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or D.P.M. consultants limited to the chargee on any account whatsoever.
Particulars: Farmhouse and land known as threshfords farm feering and inworth essex.
Fully Satisfied
29 July 1988Delivered on: 11 August 1988
Satisfied on: 24 January 2020
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or D.P.M. consultants limited to the chargee on any account whatsoever.
Particulars: 9 baddow place avenue, great baddow, chelmsford, essex.
Fully Satisfied
7 April 1988Delivered on: 19 April 1988
Satisfied on: 24 January 2020
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or anglia retirement homes limited to the chargee on any account whatsoever.
Particulars: The four horseshoes public house, whatfield, nr hadleigh, suffolk.
Fully Satisfied
30 March 1988Delivered on: 8 April 1988
Satisfied on: 24 January 2020
Persons entitled: Chancery Securities 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 van diemans road chelmsford essex. Tog with assets thereon floating charge the undertaking and all property and assets present and future.
Fully Satisfied
11 January 1988Delivered on: 30 January 1988
Persons entitled: Chancery Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17, new little street, chelmsford, essex floating charge on undertaking and all property and assets present and future.
Fully Satisfied
26 August 1986Delivered on: 4 September 1986
Satisfied on: 24 January 2020
Persons entitled: Beneficial Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ruzells yard & banstreets, great baddow chelmsford, essex.
Fully Satisfied
26 April 1990Delivered on: 12 May 1990
Satisfied on: 1 December 1990
Persons entitled: Chancery Bank.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 juniper way romford essex tog with fixed machinery buildings erections & other fixtures & fittings floating charge over. Undertaking and all property and assets.
Fully Satisfied
14 March 1990Delivered on: 30 March 1990
Satisfied on: 1 December 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Lexden house, cooks lane colchester, essex.
Fully Satisfied
14 December 1989Delivered on: 20 December 1989
Satisfied on: 24 April 1991
Persons entitled: Chancery Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 wainwright werrington peterborough flolating charge over. Undertaking and all property and assets.
Fully Satisfied
6 December 1985Delivered on: 13 December 1985
Satisfied on: 24 January 2020
Persons entitled: Beneficial Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 grove rd, chelmsford, essex.
Fully Satisfied
1 February 1989Delivered on: 2 February 1989
Satisfied on: 7 December 1990
Persons entitled: Chancery Securities PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 school lane broomfield chelmsford essex, tog with assets thereon. Floating charge over all code 2.
Fully Satisfied
2 November 1988Delivered on: 18 November 1988
Satisfied on: 24 January 2020
Persons entitled: Chancery Securities PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 langdale gardens chelmsford essex tog with assets thereon. Floating charge over all. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
5 March 1985Delivered on: 25 March 1985
Persons entitled: Beneficial Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 and 5 marllorough road chelmsford essex.
Fully Satisfied
1 February 1989Delivered on: 2 February 1988
Persons entitled: Chancery Securities PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 hamlet road, chelmsford, essex together with assets thereon floating charge over all. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
16 August 2022Delivered on: 17 August 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as banstreet shop & 2 banstreets cottages, chelmsford, essex, CM2 7JS being all of the land and buildings in title EX335227 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 April 2020Delivered on: 24 April 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: (1) banstreets, bell street, great baddow (title number: EX335227).. (2) part of 1 the munnions, great baddow (title number: EX469944).
Outstanding
14 July 2008Delivered on: 1 August 2008
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: L/H units 2 and 3 threshelfords farm inworth road feering t/nos EX734529 and EX734530 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.
Outstanding
14 July 2008Delivered on: 1 August 2008
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 bell street great baddon chelmsford t/n EX335227 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.
Outstanding
16 July 2004Delivered on: 4 August 2004
Persons entitled: Bell Street Investments Limited

Classification: Mortgage
Secured details: £49,685.65 and all monies due or to become due from the company to the chargee.
Particulars: F/H t/no EX388339 and EX472721 threshelfords farm inworth road feering essex.
Outstanding
19 July 2004Delivered on: 24 July 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit ii threshelfords farm inworth road feering essex and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Outstanding
19 July 2004Delivered on: 24 July 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit iii threshelfords farm inworth road feering essex and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Outstanding
19 July 2004Delivered on: 24 July 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
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 bell house bell street chelmsford essex t/no EX335227 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Outstanding
19 September 2003Delivered on: 27 September 2003
Persons entitled: Saffron Walden Herts & Essex Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Brookside garden centre, bran end, stebbing, essex, CM6 3RJ.
Outstanding
10 April 1992Delivered on: 15 April 1992
Persons entitled: Chancery PLC

Classification: Charge on facility agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Facility agreement dated 10/04/92 between the company & orderword limited.
Outstanding
27 March 1991Delivered on: 10 April 1991
Persons entitled: Yverdon Properties Limited.

Classification: Charge of whole
Secured details: £43,453.28 due or to become due from the company to the chargee.
Particulars: Property 9 baddow place avenue great baddow, chelmsford, essex.
Outstanding
14 September 1990Delivered on: 2 October 1990
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: 9 baddow place avenue chelmsford essex title no ex 388588.
Outstanding
20 September 1990Delivered on: 27 September 1990
Persons entitled: First National Commercial 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 lexden house, cooks lane, colchester essex fixed charge the goodwill of the business floating charge over all other undertaking goodwill property and assets all fixtures fittings movable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1990Delivered on: 24 April 1990
Persons entitled: Charcery Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings k/a 24 the street stisted essex. Floating charge over. Undertaking and all property and assets.
Outstanding
21 November 1989Delivered on: 2 December 1989
Persons entitled: Chancery Bank.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property bancroft bell street, great baddow chelmsford essex tog with assets theron. Floating charge on undertaking and property and assets present and future.
Outstanding
2 October 1989Delivered on: 20 October 1989
Persons entitled: Chancery PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at the rear of barnes at hillside farm, claydon, suffolk together with, assets thereon and a floating charge over the. Undertaking and all property and assets.
Outstanding
5 October 1989Delivered on: 20 October 1989
Persons entitled: Secretary of State for Transport.

Classification: Deed of coverant
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 11 langdale gardens, chelmsford, essex.
Outstanding
2 October 1989Delivered on: 20 October 1989
Persons entitled: Chancery PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hillside farm, claydon, suffolk together with assets thereon and a floating charge over the. Undertaking and all property and assets.
Outstanding
31 March 1989Delivered on: 12 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Threshelfords farm, feering, essex.
Outstanding
3 February 1989Delivered on: 8 February 1989
Persons entitled: Chancery Securities PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property 11 langdale gardens, chelmsford essex. Tog with assets thereon. Floating charge on the undertaking and all property and assets present and future.
Outstanding
1 February 1989Delivered on: 2 February 1989
Persons entitled: Chancery Securities PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 laugdale gardens, chelmsford, essex with all assets thereon, floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
13 January 1989Delivered on: 26 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or yverdon properties limited and rowtan nigel gifford robinson to the chargee on any account whatsoever.
Particulars: Threshelfords farm feering, essex title no ex 388339.
Outstanding

Filing History

14 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
29 December 2022Confirmation statement made on 29 December 2022 with updates (4 pages)
17 August 2022Registration of charge 013779130036, created on 16 August 2022 (5 pages)
25 January 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
10 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
31 October 2021Satisfaction of charge 013779130035 in full (1 page)
19 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
20 March 2021Confirmation statement made on 29 December 2020 with updates (3 pages)
10 August 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
8 June 2020Registered office address changed from Bell House Bell Street Great Baddow Chelmsford, Essex CM2 7JS to 16 Middleborough Middleborough House Colchester CO1 1QT on 8 June 2020 (1 page)
24 April 2020Registration of charge 013779130035, created on 20 April 2020 (22 pages)
23 April 2020Satisfaction of charge 33 in full (2 pages)
27 January 2020Satisfaction of charge 34 in part (2 pages)
27 January 2020Satisfaction of charge 25 in full (1 page)
27 January 2020All of the property or undertaking no longer forms part of charge 25 (1 page)
24 January 2020Satisfaction of charge 2 in full (1 page)
24 January 2020Satisfaction of charge 6 in full (1 page)
24 January 2020Satisfaction of charge 17 in full (1 page)
24 January 2020Satisfaction of charge 9 in full (1 page)
24 January 2020Satisfaction of charge 27 in full (1 page)
24 January 2020Satisfaction of charge 16 in full (1 page)
24 January 2020Satisfaction of charge 7 in full (1 page)
24 January 2020Satisfaction of charge 8 in full (1 page)
24 January 2020Satisfaction of charge 32 in full (1 page)
24 January 2020Satisfaction of charge 13 in full (1 page)
24 January 2020Satisfaction of charge 22 in full (1 page)
24 January 2020Satisfaction of charge 19 in full (1 page)
24 January 2020Satisfaction of charge 5 in full (1 page)
24 January 2020Satisfaction of charge 18 in full (1 page)
24 January 2020Satisfaction of charge 31 in full (2 pages)
24 January 2020Satisfaction of charge 11 in full (1 page)
24 January 2020Satisfaction of charge 29 in full (2 pages)
24 January 2020Satisfaction of charge 30 in full (2 pages)
24 January 2020Satisfaction of charge 24 in full (1 page)
24 January 2020Satisfaction of charge 10 in full (1 page)
24 January 2020Satisfaction of charge 3 in full (1 page)
24 January 2020Satisfaction of charge 14 in full (1 page)
24 January 2020Satisfaction of charge 15 in full (1 page)
24 January 2020Satisfaction of charge 34 in part (2 pages)
24 January 2020Satisfaction of charge 26 in full (1 page)
24 January 2020Satisfaction of charge 28 in full (1 page)
9 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
21 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 February 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
10 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
10 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
30 March 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 1,000
(4 pages)
30 March 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 1,000
(4 pages)
8 March 2016Change of share class name or designation (2 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
8 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
8 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2016Change of share class name or designation (2 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 January 2015Director's details changed for Mr John Christopher Flack on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Mr John Christopher Flack on 1 December 2014 (2 pages)
6 January 2015Director's details changed for Mr John Christopher Flack on 1 December 2014 (2 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Director's details changed for Mr John Christopher Flack on 10 March 2014 (2 pages)
11 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Director's details changed for Mr John Christopher Flack on 10 March 2014 (2 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 January 2013Director's details changed for Mr John Christopher Flack on 29 March 2012 (3 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
25 January 2013Director's details changed for Mr John Christopher Flack on 29 March 2012 (3 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (14 pages)
27 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (14 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (14 pages)
29 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
29 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
12 May 2010Termination of appointment of Martin Marsden as a secretary (2 pages)
12 May 2010Termination of appointment of Martin Marsden as a secretary (2 pages)
12 May 2010Appointment of Stephen Arthur Mynard as a secretary (3 pages)
12 May 2010Appointment of Stephen Arthur Mynard as a secretary (3 pages)
5 February 2010Director's details changed for Mr John Christopher Flack on 8 December 2009 (3 pages)
5 February 2010Director's details changed for Mr John Christopher Flack on 8 December 2009 (3 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
5 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
5 February 2010Director's details changed for Mr John Christopher Flack on 8 December 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Return made up to 29/12/08; full list of members (11 pages)
26 January 2009Return made up to 29/12/08; full list of members (11 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 34 (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 34 (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
17 January 2008Return made up to 29/12/07; full list of members (6 pages)
17 January 2008Return made up to 29/12/07; full list of members (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 January 2007Return made up to 29/12/06; full list of members (6 pages)
21 January 2007Return made up to 29/12/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 29/12/05; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 29/12/05; full list of members (6 pages)
7 January 2005Return made up to 29/12/04; full list of members (6 pages)
7 January 2005Return made up to 29/12/04; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (7 pages)
24 July 2004Particulars of mortgage/charge (7 pages)
24 July 2004Particulars of mortgage/charge (7 pages)
24 July 2004Particulars of mortgage/charge (7 pages)
24 July 2004Particulars of mortgage/charge (7 pages)
24 July 2004Particulars of mortgage/charge (7 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
20 February 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
20 February 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
19 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
27 September 2003Particulars of mortgage/charge (3 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 January 2003Return made up to 29/12/02; full list of members (6 pages)
7 January 2003Return made up to 29/12/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
16 January 2001Return made up to 29/12/00; full list of members (6 pages)
16 January 2001Return made up to 29/12/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
20 July 1999Full accounts made up to 30 September 1998 (9 pages)
20 July 1999Full accounts made up to 30 September 1998 (9 pages)
18 January 1999Return made up to 29/12/98; full list of members (6 pages)
18 January 1999Return made up to 29/12/98; full list of members (6 pages)
3 February 1998Full accounts made up to 30 September 1997 (9 pages)
3 February 1998Full accounts made up to 30 September 1997 (9 pages)
23 January 1998Return made up to 29/12/97; no change of members (4 pages)
23 January 1998Return made up to 29/12/97; no change of members (4 pages)
28 July 1997Full accounts made up to 30 September 1996 (9 pages)
28 July 1997Full accounts made up to 30 September 1996 (9 pages)
17 December 1996Return made up to 29/12/96; no change of members (4 pages)
17 December 1996Return made up to 29/12/96; no change of members (4 pages)
17 July 1996Full accounts made up to 30 September 1995 (9 pages)
17 July 1996Full accounts made up to 30 September 1995 (9 pages)
29 February 1996Return made up to 29/12/95; full list of members (6 pages)
29 February 1996Return made up to 29/12/95; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
6 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)
14 March 1995Return made up to 29/12/94; no change of members (4 pages)
14 March 1995Return made up to 29/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)