Company NameR.V.L. Properties Limited
Company StatusActive
Company Number01423638
CategoryPrivate Limited Company
Incorporation Date29 May 1979(44 years, 11 months ago)
Previous NameDodgegrove Limited

Business Activity

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

Directors

Director NameMr David William Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1992(12 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameMr David William Thompson
NationalityBritish
StatusCurrent
Appointed13 January 1992(12 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Grant David Thompson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(33 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr David Croger
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(35 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Church Road Estate Way
Leyon
London
E10 7JN
Director NameMr Soliman Motala
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(38 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Richard Lee Harris
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(38 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Robert Edward Willsher
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(12 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 March 1999)
RoleCompany Director
Correspondence Address47 Church Lane
Springfield
Chelmsford
Essex
CM1 5SQ
Director NameNicholas Christopher Thompson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(19 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 May 2014)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameFrederick Black
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(21 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62
Broomfield Road
Chelmsford
Essex
CM1 1SW

Contact

Websitegbnofficesolutions.co.uk

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Rvl Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,278,223
Net Worth£11,668,076
Cash£14,246
Current Liabilities£10,179,844

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

29 March 1996Delivered on: 19 April 1996
Satisfied on: 3 February 2000
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: 210 church road leyton london E10 waltham forest and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 December 1995Delivered on: 8 January 1996
Satisfied on: 14 December 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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
7 June 1991Delivered on: 20 June 1991
Satisfied on: 6 December 2006
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: 55 warwick park tunbridge wells. Kent title no k 132530.
Fully Satisfied
5 February 2007Delivered on: 9 February 2007
Satisfied on: 2 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property - land and buildings on the south east side of the causeway writtle chelmsford essex. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
7 November 2000Delivered on: 10 November 2000
Satisfied on: 8 September 2005
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: Leasehold property k/a 7 and 9 cartersfield road 40 to 49 cartersfield road and land on the northern side of cartersfield road waltham abbey essex.
Fully Satisfied
9 September 1999Delivered on: 15 September 1999
Satisfied on: 9 September 2005
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: 210 church road leyton l/b of waltham forest t/n EGL349826.
Fully Satisfied
13 January 1997Delivered on: 18 January 1997
Satisfied on: 31 March 2004
Persons entitled: Aib Group (UK) 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 property k/a the nest and the land at the rear of the nest, highwood writtle chelmsford essex t/n EX379516, specific charge the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1996Delivered on: 28 June 1996
Satisfied on: 6 December 2006
Persons entitled: Allied Irish Banks PLC(As Security Trustee)

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 k/a unit 2 uplyme road industrial estate uplyme road lyme regis in the county of dorset t/no:- DT195318 the goodwill of the business of the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 May 1996Delivered on: 8 May 1996
Satisfied on: 6 December 2006
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever.
Particulars: F/H property k/a land and buildings lying to the east of west end road, orton in the district of eden in the county of cumbria t/no: CU75492. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1996Delivered on: 8 May 1996
Satisfied on: 6 December 2006
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever.
Particulars: F/H property k/a land and buildings on the west side of roman bank, bourne south kesteven lincolnshire t/no:LL67389. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1981Delivered on: 7 January 1982
Satisfied on: 6 December 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital with all builings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied
6 August 1992Delivered on: 25 August 1992
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 ferry lane rainham l/b of havering t/n EGL272586.
Outstanding
24 February 1992Delivered on: 2 March 1992
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 at estate way church road leyton l/b of waltham forest t/n egl 51479.
Outstanding
24 February 1992Delivered on: 2 March 1992
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 and buildings on the south side of estate way leyton l/b of waltham forest t/n ngl 17128.
Outstanding
8 November 2019Delivered on: 11 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Charge over the property known as montagu industrial estate, gibbs road edmonton, london, N18 3PU (t/n EGL188143, AGL300306 and MX253994).
Outstanding
16 May 2019Delivered on: 20 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 4 lyon road romford essex RM1 2BA registered at the land registry under title number EGL100579.
Outstanding
5 December 2018Delivered on: 7 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 32-46 (even), shirehill industrial estate, saffron walden (land registry title no: EX837107). For more details please refer to the instrument.
Outstanding
19 July 2017Delivered on: 24 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at elmhurst 98-106 high road south woodford london E18 2QH. Title number EGL447827.
Outstanding
31 October 2016Delivered on: 15 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 210 church road leyton london t/nos EGL177039 EGL51479 EGL349826 EGL102500 & EGL413347.
Outstanding
29 September 2015Delivered on: 2 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property: warehouse & offices, highwood road, chelmsford, essex t/no EX352865.
Outstanding
2 July 2014Delivered on: 5 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 134 church hill loughton essex t/no EX100739.
Outstanding
23 May 1986Delivered on: 4 June 1986
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 property k/a or being all those pieces and parcels of f/h land together with any buildings erected thereon and situate at estate way, leyton E.10.
Outstanding
10 September 2013Delivered on: 12 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H the threshers, hastingwood road, hastingwood, harlow, essex t/no EX892297.
Outstanding
31 January 2013Delivered on: 2 February 2013
Persons entitled: National Westminster 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: Ecologic yard welton way rochford essex t/n EX582925 EX607475 EX674080 and EX641959 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
31 January 2013Delivered on: 2 February 2013
Persons entitled: National Westminster 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 on the north west side of river way harlow t/n EX479238 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
31 January 2013Delivered on: 2 February 2013
Persons entitled: National Westminster 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 and buildings on the west side of harvil road harefield uxbridge t/n NGL532243 AGL46936 and AGL141821 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
17 August 2009Delivered on: 18 August 2009
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 petrol filling station jobs lane hickstead west sussex.
Outstanding
26 January 2006Delivered on: 28 January 2006
Persons entitled: National Westminster 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 land at 210 church road, leyton, london.
Outstanding
1 November 2005Delivered on: 17 November 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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.
Outstanding
5 September 2005Delivered on: 9 September 2005
Persons entitled: National Westminster 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 land at 210 church road, leyton, london. 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.
Outstanding
17 March 2005Delivered on: 22 March 2005
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 property k/a skillet hill farm honey lanewaltham abbey essex.
Outstanding
20 May 1982Delivered on: 27 May 1982
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 & buildings lying to the south west of estate way, church road, leyton, london borough of waltham forest. T.n: egl 102500.
Outstanding
16 November 2004Delivered on: 27 November 2004
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 property being the anchor public house the heath dedham.
Outstanding
24 May 2004Delivered on: 26 May 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
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 land and buildings on the south east side of the causeway writtle chelmsford essex t/n 352865. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
21 June 2002Delivered on: 25 June 2002
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: Unit 10 estate way church road leyton london E10 7JN.
Outstanding
26 June 1996Delivered on: 1 July 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
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: .. 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.
Outstanding

Filing History

26 January 2024Current accounting period extended from 28 February 2024 to 31 March 2024 (1 page)
1 November 2023Accounts for a small company made up to 28 February 2023 (14 pages)
24 August 2023Confirmation statement made on 30 July 2023 with updates (5 pages)
23 November 2022Full accounts made up to 28 February 2022 (29 pages)
9 August 2022Confirmation statement made on 30 July 2022 with updates (5 pages)
12 April 2022Previous accounting period shortened from 31 March 2022 to 28 February 2022 (1 page)
8 December 2021Full accounts made up to 31 March 2021 (29 pages)
4 October 2021Satisfaction of charge 014236380034 in full (1 page)
30 July 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
6 April 2021Satisfaction of charge 014236380031 in full (1 page)
26 October 2020Full accounts made up to 31 March 2020 (26 pages)
8 September 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
16 March 2020Cessation of Rvl Holdings Limited as a person with significant control on 25 June 2019 (1 page)
16 March 2020Notification of Moralis Group Limited as a person with significant control on 25 June 2019 (2 pages)
27 November 2019Full accounts made up to 31 March 2019 (25 pages)
20 November 2019Part of the property or undertaking has been released from charge 22 (2 pages)
11 November 2019Registration of charge 014236380036, created on 8 November 2019 (8 pages)
1 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
20 May 2019Registration of charge 014236380035, created on 16 May 2019 (7 pages)
4 January 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
21 December 2018Full accounts made up to 31 March 2018 (27 pages)
7 December 2018Registration of charge 014236380034, created on 5 December 2018 (7 pages)
15 March 2018Appointment of Mr Richard Harris as a director on 1 March 2018 (2 pages)
10 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
10 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
11 December 2017Full accounts made up to 31 March 2017 (28 pages)
11 December 2017Full accounts made up to 31 March 2017 (28 pages)
24 July 2017Registration of charge 014236380033, created on 19 July 2017 (10 pages)
24 July 2017Registration of charge 014236380033, created on 19 July 2017 (10 pages)
17 July 2017Appointment of Mr Soliman Motala as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Mr Soliman Motala as a director on 17 July 2017 (2 pages)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
17 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Full accounts made up to 31 March 2016 (27 pages)
3 January 2017Full accounts made up to 31 March 2016 (27 pages)
15 November 2016Registration of charge 014236380032, created on 31 October 2016 (12 pages)
15 November 2016Registration of charge 014236380032, created on 31 October 2016 (12 pages)
31 August 2016Termination of appointment of Frederick Black as a director on 7 July 2016 (1 page)
31 August 2016Termination of appointment of Frederick Black as a director on 7 July 2016 (1 page)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
16 December 2015Full accounts made up to 31 March 2015 (25 pages)
16 December 2015Full accounts made up to 31 March 2015 (25 pages)
2 October 2015Registration of charge 014236380031, created on 29 September 2015 (12 pages)
2 October 2015Registration of charge 014236380031, created on 29 September 2015 (12 pages)
2 October 2015Satisfaction of charge 24 in full (4 pages)
2 October 2015Satisfaction of charge 24 in full (4 pages)
18 March 2015Appointment of Mr David Croger as a director on 10 March 2015 (2 pages)
18 March 2015Appointment of Mr David Croger as a director on 10 March 2015 (2 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
15 December 2014Full accounts made up to 31 March 2014 (20 pages)
15 December 2014Full accounts made up to 31 March 2014 (20 pages)
5 July 2014Registration of charge 014236380030, created on 2 July 2014 (12 pages)
5 July 2014Registration of charge 014236380030, created on 2 July 2014 (12 pages)
5 July 2014Registration of charge 014236380030, created on 2 July 2014 (12 pages)
30 May 2014Termination of appointment of Nicholas Thompson as a director (1 page)
30 May 2014Termination of appointment of Nicholas Thompson as a director (1 page)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages)
28 January 2014Director's details changed for Nicholas Christopher Thompson on 20 December 2013 (2 pages)
28 January 2014Director's details changed for Frederick Black on 20 December 2013 (2 pages)
28 January 2014Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages)
28 January 2014Secretary's details changed for Mr. David William Thompson on 20 December 2013 (1 page)
28 January 2014Secretary's details changed for Mr. David William Thompson on 20 December 2013 (1 page)
28 January 2014Director's details changed for Nicholas Christopher Thompson on 20 December 2013 (2 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Director's details changed for Frederick Black on 20 December 2013 (2 pages)
17 December 2013Full accounts made up to 31 March 2013 (20 pages)
17 December 2013Full accounts made up to 31 March 2013 (20 pages)
12 September 2013Registration of charge 014236380029 (12 pages)
12 September 2013Registration of charge 014236380029 (12 pages)
7 March 2013Resignation of an auditor (1 page)
7 March 2013Resignation of an auditor (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page)
2 February 2013Particulars of a mortgage or charge / charge no: 26 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 27 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 28 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 26 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 28 (5 pages)
2 February 2013Particulars of a mortgage or charge / charge no: 27 (5 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
26 September 2012Appointment of Mr Grant David Thompson as a director (2 pages)
26 September 2012Appointment of Mr Grant David Thompson as a director (2 pages)
21 January 2012Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
21 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
21 January 2012Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
21 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
21 January 2012Secretary's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
21 January 2012Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
21 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
21 January 2012Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
21 January 2012Secretary's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
21 January 2012Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
21 January 2012Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages)
21 January 2012Secretary's details changed for Mr David William Thompson on 1 January 2012 (2 pages)
30 December 2011Full accounts made up to 31 March 2011 (19 pages)
30 December 2011Full accounts made up to 31 March 2011 (19 pages)
27 January 2011Director's details changed for Nicholas Christopher Thompson on 3 January 2011 (2 pages)
27 January 2011Director's details changed for Nicholas Christopher Thompson on 3 January 2011 (2 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
27 January 2011Director's details changed for Nicholas Christopher Thompson on 3 January 2011 (2 pages)
15 December 2010Full accounts made up to 31 March 2010 (19 pages)
15 December 2010Full accounts made up to 31 March 2010 (19 pages)
3 February 2010Secretary's details changed for David William Thompson on 3 January 2010 (1 page)
3 February 2010Secretary's details changed for David William Thompson on 3 January 2010 (1 page)
3 February 2010Director's details changed for David William Thompson on 3 January 2010 (2 pages)
3 February 2010Director's details changed for David William Thompson on 3 January 2010 (2 pages)
3 February 2010Director's details changed for David William Thompson on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Frederick Black on 3 January 2010 (2 pages)
3 February 2010Secretary's details changed for David William Thompson on 3 January 2010 (1 page)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Frederick Black on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages)
3 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Frederick Black on 3 January 2010 (2 pages)
3 February 2010Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages)
25 January 2010Full accounts made up to 31 March 2009 (20 pages)
25 January 2010Full accounts made up to 31 March 2009 (20 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
28 January 2009Director and secretary's change of particulars / david thompson / 27/01/2009 (1 page)
28 January 2009Director's change of particulars / nicholas thompson / 27/01/2009 (1 page)
28 January 2009Return made up to 03/01/09; full list of members (4 pages)
28 January 2009Director and secretary's change of particulars / david thompson / 27/01/2009 (1 page)
28 January 2009Director's change of particulars / nicholas thompson / 27/01/2009 (1 page)
28 January 2009Return made up to 03/01/09; full list of members (4 pages)
23 December 2008Full accounts made up to 31 March 2008 (21 pages)
23 December 2008Full accounts made up to 31 March 2008 (21 pages)
29 February 2008Return made up to 03/01/08; full list of members (4 pages)
29 February 2008Return made up to 03/01/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (21 pages)
29 January 2008Full accounts made up to 31 March 2007 (21 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Full accounts made up to 31 March 2006 (22 pages)
2 February 2007Full accounts made up to 31 March 2006 (22 pages)
23 January 2007Return made up to 03/01/07; full list of members (3 pages)
23 January 2007Return made up to 03/01/07; full list of members (3 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
9 February 2006Return made up to 13/01/06; full list of members (3 pages)
9 February 2006Return made up to 13/01/06; full list of members (3 pages)
30 January 2006Full accounts made up to 31 March 2005 (20 pages)
30 January 2006Full accounts made up to 31 March 2005 (20 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (9 pages)
17 November 2005Particulars of mortgage/charge (9 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2005Registered office changed on 19/07/05 from: estate way church road london E10 7JN (1 page)
19 July 2005Registered office changed on 19/07/05 from: estate way church road london E10 7JN (1 page)
4 May 2005Resolutions
  • RES13 ‐ Rent agreement 26/04/05
(1 page)
4 May 2005Resolutions
  • RES13 ‐ Rent agreement 26/04/05
(1 page)
22 March 2005Particulars of mortgage/charge (4 pages)
22 March 2005Particulars of mortgage/charge (4 pages)
17 February 2005Return made up to 13/01/05; full list of members (7 pages)
17 February 2005Return made up to 13/01/05; full list of members (7 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Full accounts made up to 31 March 2004 (20 pages)
23 November 2004Full accounts made up to 31 March 2004 (20 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Return made up to 13/01/04; full list of members (7 pages)
25 February 2004Return made up to 13/01/04; full list of members (7 pages)
5 December 2003Full accounts made up to 31 March 2003 (20 pages)
5 December 2003Full accounts made up to 31 March 2003 (20 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
6 February 2003Full accounts made up to 31 March 2002 (17 pages)
16 January 2003Return made up to 13/01/03; full list of members (7 pages)
16 January 2003Return made up to 13/01/03; full list of members (7 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
1 May 2002Full accounts made up to 31 March 2001 (17 pages)
1 May 2002Full accounts made up to 31 March 2001 (17 pages)
7 January 2002Return made up to 13/01/02; full list of members (7 pages)
7 January 2002Return made up to 13/01/02; full list of members (7 pages)
28 October 2001Return made up to 13/01/01; full list of members (7 pages)
28 October 2001Return made up to 13/01/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
24 March 2000Return made up to 13/01/00; full list of members (6 pages)
24 March 2000Return made up to 13/01/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (18 pages)
4 February 2000Full accounts made up to 31 March 1999 (18 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Full accounts made up to 31 March 1998 (18 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Full accounts made up to 31 March 1998 (18 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
9 March 1999Return made up to 13/01/99; no change of members (5 pages)
9 March 1999Return made up to 13/01/99; no change of members (5 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
30 March 1998Full accounts made up to 31 March 1997 (18 pages)
30 March 1998Full accounts made up to 31 March 1997 (18 pages)
31 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
31 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
23 January 1998Return made up to 13/01/98; no change of members (5 pages)
23 January 1998Return made up to 13/01/98; no change of members (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1997Return made up to 13/01/97; full list of members (7 pages)
29 January 1997Return made up to 13/01/97; full list of members (7 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
4 February 1996Return made up to 13/01/96; no change of members (4 pages)
4 February 1996Return made up to 13/01/96; no change of members (4 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 September 1979New secretary appointed (1 page)
19 September 1979New secretary appointed (1 page)
29 May 1979Incorporation (16 pages)
29 May 1979Incorporation (16 pages)