Company NamePalmlake Properties Limited
Company StatusActive
Company Number01680684
CategoryPrivate Limited Company
Incorporation Date23 November 1982(41 years, 5 months ago)

Business Activity

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

Directors

Secretary NameLauren Lucy Harris
NationalityBritish
StatusCurrent
Appointed20 December 2007(25 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMr Thomas Garry Harris
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(32 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMr Christopher Mark Harris
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(34 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMr Daniel Peter Harris
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(34 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameLauren Lucy Harris
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(34 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameRobert Douglas Clements
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(9 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 December 2001)
RoleCompany Director
Correspondence AddressHawkley House
24-26 Chapel Street
Billericay
Essex
CM12 9LU
Director NameGarry Peter Harris
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(9 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Hall Bramble Hall Lane
Daws Heath Thundersley
Benfleet
Essex
SS7 2XG
Secretary NameGarry Peter Harris
NationalityBritish
StatusResigned
Appointed02 June 1992(9 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 07 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Hall Bramble Hall Lane
Daws Heath Thundersley
Benfleet
Essex
SS7 2XG
Secretary NameRobert Douglas Clements
NationalityBritish
StatusResigned
Appointed07 September 1999(16 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2001)
RoleCompany Director
Correspondence AddressHawkley House
24-26 Chapel Street
Billericay
Essex
CM12 9LU
Director NameHelen Phyllis Harris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(19 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 2008)
RoleCompany Director
Correspondence AddressBramble Hall Barmble Hall Lane
Daws Heath Thundersley
Benfleet
Essex
SS7 2XG
Secretary NameHelen Phyllis Harris
NationalityBritish
StatusResigned
Appointed11 December 2001(19 years after company formation)
Appointment Duration6 years (resigned 20 December 2007)
RoleCompany Director
Correspondence AddressBramble Hall Barmble Hall Lane
Daws Heath Thundersley
Benfleet
Essex
SS7 2XG

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Garry Peter Harris
50.00%
Ordinary A
100 at £1Garry Peter Harris
50.00%
Ordinary B

Financials

Year2014
Turnover£312,370
Net Worth£1,319,766
Cash£66,382
Current Liabilities£1,053,066

Accounts

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

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

10 January 1986Delivered on: 20 January 1986
Satisfied on: 2 March 1991
Persons entitled: National Westminster 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: 71-73 nathan way. Woolwich, london borough of greenwich, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1985Delivered on: 24 July 1985
Satisfied on: 2 March 1991
Persons entitled: National Westminster 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: F/H land and buildings 7-14 eldon way hockley essex all moveable plant machinery implements utensils furniture and equipment from time to time in or about the above property.
Fully Satisfied
26 April 1984Delivered on: 3 May 1984
Satisfied on: 2 March 1991
Persons entitled: National Westminster 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: Former post office repair depot, leavesden road, watford and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1984Delivered on: 2 May 1984
Satisfied on: 2 March 1991
Persons entitled: National Westminster 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: Flat 20 bristol house, 67 lower sloane street, london SW1. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1984Delivered on: 2 May 1984
Satisfied on: 2 March 1991
Persons entitled: National Westminster 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: Flat 18 bristol house, 67 lower sloane street, london SW1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1984Delivered on: 2 May 1984
Satisfied on: 2 March 1991
Persons entitled: National Westminster 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: Flat 19 bristol house 67 lower sloane street london SW1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1984Delivered on: 2 May 1984
Persons entitled: National Westminster 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: Flat 17 bristol house, 67 lower sloane street, london SW1. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1984Delivered on: 2 May 1984
Satisfied on: 2 March 1991
Persons entitled: National Westminster 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: Land at first and second avenue and gibbs road edmonton t n MX40611 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1988Delivered on: 9 August 1988
Satisfied on: 2 March 1991
Persons entitled: National Westminster 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: F/H property k/a unit 2 belvedere industrial estate fishers way belvedere kent and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1988Delivered on: 9 August 1988
Satisfied on: 2 March 1991
Persons entitled: National Westminster 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: F/H property k/a unit 12 belvedere industrial estate fishers way belvedere kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1988Delivered on: 9 August 1988
Satisfied on: 2 March 1991
Persons entitled: National Westminster 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: F/H property k/a unit 11 belvedere industrial estate fishers way belvedere kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1988Delivered on: 9 August 1988
Satisfied on: 2 March 1991
Persons entitled: National Westminster 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: F/H property k/a unit 1 belvedere industrial estate fishers way belvedere kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1987Delivered on: 8 July 1987
Satisfied on: 2 March 1991
Persons entitled: National Westminster 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: Premises at anchor and hope lane, charlton SE7 london borough of greenwich title no - pt 225851 and the proceeds of sale thereof together with.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1987Delivered on: 21 April 1987
Satisfied on: 2 March 1991
Persons entitled: National Westminster 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: Tealedown works, cline road, n 11 london borough of haringey and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1987Delivered on: 8 April 1987
Satisfied on: 2 March 1991
Persons entitled: National Westminster 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: 7 westmoreland road kingsbury london borough of brent. T.N. mx 454692 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 January 1987Delivered on: 9 February 1987
Satisfied on: 2 March 1991
Persons entitled: National Westminster 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: 12-48 (even nos) northumberland park, tottenham, and rear of no 50 london borough of haringey title nos- mx 167368 & mx 167369 and the proceeds of sale thereof together with.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 1986Delivered on: 25 September 1986
Satisfied on: 2 March 1991
Persons entitled: National Westminster 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: Unit a tarrif rd london N17 tn: ngl 19929 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 1986Delivered on: 25 September 1986
Satisfied on: 2 March 1991
Persons entitled: National Westminster 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: 22 bull lane, london. N18 tn: mx 15232 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 1984Delivered on: 27 February 1984
Satisfied on: 2 March 1991
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: Moor park industrial estate, tolpits lane, watford, T.n-hd 173098 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 2015Delivered on: 24 March 2015
Persons entitled:
Gary Peter Harris
Tor Pension Trustees LTD

Classification: A registered charge
Particulars: Freehold property situated at warrior house 42-82 southchurch road southend on sea essex title no EX657972.
Outstanding
17 September 2003Delivered on: 25 September 2003
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: By way of legal mortgage warrior house 42-82 (even) southchurch road southend-on-sea essex t/no EX657972. 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
2 September 2003Delivered on: 13 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 July 1998Delivered on: 31 July 1998
Persons entitled: Zedprime Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: Land on the north side of fitzherbert street warrington t/no.CH362986.
Outstanding

Filing History

20 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
13 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
7 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 June 2019Confirmation statement made on 2 June 2019 with updates (5 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 June 2018Confirmation statement made on 2 June 2018 with updates (5 pages)
30 May 2018Notification of a person with significant control statement (2 pages)
16 May 2018Cessation of Maria Bourne as a person with significant control on 25 April 2018 (1 page)
16 May 2018Cessation of Peter Bourne as a person with significant control on 25 April 2018 (1 page)
20 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 September 2017Director's details changed for Mr Thomas Garry Harris on 1 July 2017 (2 pages)
15 September 2017Appointment of Lauren Lucy Harris as a director on 1 July 2017 (2 pages)
15 September 2017Appointment of Mr Daniel Peter Harris as a director on 1 July 2017 (2 pages)
15 September 2017Director's details changed for Mr Thomas Garry Harris on 1 July 2017 (2 pages)
15 September 2017Appointment of Mr Christopher Mark Harris as a director on 1 July 2017 (2 pages)
15 September 2017Appointment of Mr Christopher Mark Harris as a director on 1 July 2017 (2 pages)
15 September 2017Appointment of Mr Daniel Peter Harris as a director on 1 July 2017 (2 pages)
15 September 2017Secretary's details changed for Lauren Lucy Harris on 1 July 2017 (1 page)
15 September 2017Appointment of Lauren Lucy Harris as a director on 1 July 2017 (2 pages)
15 September 2017Secretary's details changed for Lauren Lucy Harris on 1 July 2017 (1 page)
2 August 2017Notification of Tor Pension Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Cessation of Tor Pension Trustees Limited as a person with significant control on 30 December 2016 (1 page)
2 August 2017Cessation of Tor Pension Trustees Limited as a person with significant control on 30 December 2016 (1 page)
2 August 2017Notification of Tor Pension Trustees Limited as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
1 August 2017Notification of Peter Bourne as a person with significant control on 16 March 2017 (2 pages)
1 August 2017Cessation of Garry Peter Harris (Deceased) as a person with significant control on 15 March 2017 (1 page)
1 August 2017Notification of Peter Bourne as a person with significant control on 16 March 2017 (2 pages)
1 August 2017Cessation of Garry Peter Harris (Deceased) as a person with significant control on 15 March 2017 (1 page)
1 August 2017Notification of Garry Peter Harris (Deceased) as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Garry Peter Harris (Deceased) as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Maria Bourne as a person with significant control on 16 March 2017 (2 pages)
1 August 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
1 August 2017Notification of Maria Bourne as a person with significant control on 16 March 2017 (2 pages)
5 May 2017Second filing of the annual return made up to 2 June 2016 (19 pages)
5 May 2017Second filing of the annual return made up to 2 June 2016 (19 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 October 2016Satisfaction of charge 20 in full (1 page)
27 October 2016Satisfaction of charge 22 in full (2 pages)
27 October 2016Satisfaction of charge 22 in full (2 pages)
27 October 2016Satisfaction of charge 21 in full (1 page)
27 October 2016Satisfaction of charge 20 in full (1 page)
27 October 2016Satisfaction of charge 21 in full (1 page)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 June 2016Annual return
Statement of capital on 2016-06-30
  • GBP 200

Statement of capital on 2017-05-05
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017.
(7 pages)
30 June 2016Annual return
Statement of capital on 2016-06-30
  • GBP 200

Statement of capital on 2017-05-05
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2017.
(7 pages)
17 February 2016Termination of appointment of Garry Peter Harris as a director on 27 November 2015 (1 page)
17 February 2016Termination of appointment of Garry Peter Harris as a director on 27 November 2015 (1 page)
24 December 2015Registered office address changed from 10 Market Walk Saffron Walden Essex CB10 1JZ to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 24 December 2015 (1 page)
24 December 2015Registered office address changed from 10 Market Walk Saffron Walden Essex CB10 1JZ to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 24 December 2015 (1 page)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
22 July 2015Total exemption full accounts made up to 30 December 2014 (8 pages)
22 July 2015Total exemption full accounts made up to 30 December 2014 (8 pages)
16 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(6 pages)
16 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(6 pages)
16 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(6 pages)
20 May 2015Appointment of Mr Thomas Garry Harris as a director on 30 March 2015 (3 pages)
20 May 2015Appointment of Mr Thomas Garry Harris as a director on 30 March 2015 (3 pages)
24 March 2015Registration of charge 016806840023, created on 23 March 2015 (9 pages)
24 March 2015Registration of charge 016806840023, created on 23 March 2015 (9 pages)
28 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(5 pages)
28 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(5 pages)
28 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(5 pages)
18 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
4 November 2013Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 4 November 2013 (2 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
23 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
11 June 2009Return made up to 02/06/09; full list of members (3 pages)
11 June 2009Return made up to 02/06/09; full list of members (3 pages)
10 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
10 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
24 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 July 2008Return made up to 02/06/08; full list of members (3 pages)
10 July 2008Return made up to 02/06/08; full list of members (3 pages)
3 July 2008Appointment terminated director helen harris (1 page)
3 July 2008Appointment terminated director helen harris (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
4 October 2007Registered office changed on 04/10/07 from: 10 orange street london WC2H 7DQ (1 page)
4 October 2007Registered office changed on 04/10/07 from: 10 orange street london WC2H 7DQ (1 page)
5 September 2007Full accounts made up to 31 December 2006 (12 pages)
5 September 2007Full accounts made up to 31 December 2006 (12 pages)
13 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2007Nc inc already adjusted 27/06/03 (1 page)
31 July 2007Nc inc already adjusted 27/06/03 (1 page)
30 July 2007Ad 27/06/03--------- £ si 100@1 (2 pages)
30 July 2007Ad 27/06/03--------- £ si 100@1 (2 pages)
21 June 2007Return made up to 02/06/07; full list of members (2 pages)
21 June 2007Return made up to 02/06/07; full list of members (2 pages)
4 August 2006Return made up to 02/06/06; full list of members (2 pages)
4 August 2006Return made up to 02/06/06; full list of members (2 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2005Return made up to 02/06/05; full list of members (2 pages)
20 June 2005Return made up to 02/06/05; full list of members (2 pages)
16 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 October 2004Amended full accounts made up to 31 December 2003 (14 pages)
19 October 2004Amended full accounts made up to 31 December 2003 (14 pages)
18 August 2004Full accounts made up to 31 December 2003 (11 pages)
18 August 2004Full accounts made up to 31 December 2003 (11 pages)
16 June 2004Return made up to 02/06/04; full list of members (5 pages)
16 June 2004Return made up to 02/06/04; full list of members (5 pages)
25 January 2004Nc inc already adjusted 27/06/03 (2 pages)
25 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2004Nc inc already adjusted 27/06/03 (2 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
29 June 2003Return made up to 02/06/03; full list of members (5 pages)
29 June 2003Return made up to 02/06/03; full list of members (5 pages)
26 July 2002Full accounts made up to 31 December 2001 (11 pages)
26 July 2002Full accounts made up to 31 December 2001 (11 pages)
28 June 2002Return made up to 02/06/02; full list of members (5 pages)
28 June 2002Return made up to 02/06/02; full list of members (5 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 August 2001Full accounts made up to 31 December 2000 (10 pages)
3 August 2001Full accounts made up to 31 December 2000 (10 pages)
3 July 2001Return made up to 02/06/01; full list of members (5 pages)
3 July 2001Return made up to 02/06/01; full list of members (5 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Return made up to 02/06/00; full list of members (6 pages)
5 January 2001Return made up to 02/06/00; full list of members (6 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
22 August 2000Full accounts made up to 31 December 1999 (10 pages)
22 August 2000Full accounts made up to 31 December 1999 (10 pages)
7 August 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
3 April 2000Director's particulars changed (1 page)
3 April 2000Director's particulars changed (1 page)
15 September 1999Full accounts made up to 30 June 1999 (9 pages)
15 September 1999Full accounts made up to 30 June 1999 (9 pages)
22 June 1999Return made up to 02/06/99; full list of members (5 pages)
22 June 1999Return made up to 02/06/99; full list of members (5 pages)
29 January 1999Full accounts made up to 30 June 1998 (8 pages)
29 January 1999Full accounts made up to 30 June 1998 (8 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
12 June 1998Return made up to 02/06/98; full list of members (7 pages)
12 June 1998Return made up to 02/06/98; full list of members (7 pages)
15 April 1998Full accounts made up to 30 June 1997 (7 pages)
15 April 1998Full accounts made up to 30 June 1997 (7 pages)
17 July 1997Return made up to 02/06/97; full list of members (6 pages)
17 July 1997Return made up to 02/06/97; full list of members (6 pages)
29 August 1996Full accounts made up to 30 June 1996 (9 pages)
29 August 1996Full accounts made up to 30 June 1996 (9 pages)
15 August 1996Registered office changed on 15/08/96 from: 112/114 high st billericay essex CM12 9BY (1 page)
15 August 1996Registered office changed on 15/08/96 from: 112/114 high st billericay essex CM12 9BY (1 page)
3 July 1996Return made up to 02/06/96; full list of members (6 pages)
3 July 1996Return made up to 02/06/96; full list of members (6 pages)
7 June 1995Return made up to 02/06/95; no change of members (5 pages)
7 June 1995Return made up to 02/06/95; no change of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (91 pages)
23 November 1982Incorporation (15 pages)
23 November 1982Incorporation (15 pages)