Company NameThorpe Estate Limited
Company StatusActive
Company Number01784136
CategoryPrivate Limited Company
Incorporation Date19 January 1984(40 years, 3 months ago)
Previous NameCouchart Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Perry Howard Gamon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2001(17 years, 7 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(35 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(36 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Martin Harvey Gamon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(37 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(37 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Alan Leslie Lintott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 18 July 2001)
RoleCompany Director
Correspondence AddressDell Park
Wick Lane
Englefield Green
Surrey
TW20 0XN
Director NameMr David Richard George Lintott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 6 months after company formation)
Appointment Duration10 years (resigned 17 August 2001)
RoleCompany Director
Correspondence AddressTilneys Hall Road
Rochford
Essex
SS4 1NX
Director NameGraham Gordon Lintott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 18 July 2001)
RoleSole Trader - Motor Trader
Correspondence AddressHatch House Thorndon Park
Herongate
Brentwood
Essex
CM13 3SA
Director NameMichael Warwick
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 6 months after company formation)
Appointment Duration10 years (resigned 17 August 2001)
RoleSolicitor
Correspondence Address65 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JH
Secretary NameMichael Warwick
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 6 months after company formation)
Appointment Duration10 years (resigned 17 August 2001)
RoleCompany Director
Correspondence Address65 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JH
Director NameValerie Eileen Warwick
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(17 years, 6 months after company formation)
Appointment Duration1 week, 2 days (resigned 17 August 2001)
RoleCompany Director
Correspondence Address65 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JH
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(17 years, 7 months after company formation)
Appointment Duration18 years, 3 months (resigned 20 November 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 January 2004)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed17 August 2001(17 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 December 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Martin Harvey Gamon
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(17 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Grosvenor Mews
Westcliff On Sea
Essex
SS0 8EW
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(20 years after company formation)
Appointment Duration15 years, 9 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(26 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr David Carroll
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(29 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Derek Michael Stoton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(29 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2021)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(35 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2022)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Thorpe Bay Estate Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£788,781
Gross Profit-£6,469
Net Worth£2,298,695
Cash£117,304
Current Liabilities£101,245

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

17 August 2001Delivered on: 21 August 2001
Satisfied on: 8 October 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or brightstar nominees limited to the chargee on any account whatsoever.
Particulars: The f/h ground rent properties known as the thorpe bay ground rent estate southend-on-sea essex and east ham. See the mortgage charge document for full details.
Fully Satisfied
29 December 1995Delivered on: 12 January 1996
Satisfied on: 8 February 2000
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 35 acres approx of land at bournes green essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 July 1985Delivered on: 22 July 1985
Satisfied on: 8 February 2000
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 and buildings in shoeburyness southend-on-sea essex title no ex 132411 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1984Delivered on: 26 July 1984
Satisfied on: 8 February 2000
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/Hold property known as the east thorpe bay estate, thorpe bay, essex &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1984Delivered on: 24 July 1984
Satisfied on: 8 February 2000
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: Rayners farm, southend-on-sea essex title no ex 125467 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1984Delivered on: 24 July 1984
Satisfied on: 8 February 2000
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/Hold the east ham estate, newham, london &/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture.
Fully Satisfied
12 July 1984Delivered on: 24 July 1984
Satisfied on: 8 February 2000
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/Hold land and buildings at thorpe bay central. Southend-on-sea, essex &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 February 2004Delivered on: 12 February 2004
Satisfied on: 8 October 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or brightstar nominees limited to the chargee on any account whatsoever.
Particulars: F/H land at bournes green, shoeburyness, essex.
Fully Satisfied
12 July 1984Delivered on: 24 July 1984
Satisfied on: 8 February 2000
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 & buildings at shoeburyness,essex title no ex 132411 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 2001Delivered on: 27 July 2001
Persons entitled: Ian Norman Macdonald and Clive Thomas Cherry

Classification: Deed of covenant and charge
Secured details: £1.00 and all other sums due from the company to the chargee under the deed of covenant and charge.
Particulars: Land at bournes green,southend on sea on the south side of southend road and the north side of bournes green chase; t/nos EX299845,EX550273 and EX623768.
Outstanding
6 February 2004Delivered on: 24 February 2004
Persons entitled: Ian Norman Macdonald and Clive Thomas Cherry

Classification: Deed of release covenant and charge
Secured details: £1.00 and all other 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: Land at bournes green southend on the south side of southend road and north side of bournes green chase t/n EX299845, t/n EX550273 & t/n EX623768.
Outstanding

Filing History

5 January 2024Accounts for a small company made up to 31 March 2023 (19 pages)
24 August 2023Director's details changed for Mr Martin Harvey Gamon on 24 August 2023 (2 pages)
17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (19 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
19 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
13 May 2022Change of details for Thorpe Bay Estate Company Ltd as a person with significant control on 6 April 2016 (2 pages)
13 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
10 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (9 pages)
20 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
7 May 2021Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages)
30 April 2021Director's details changed for Mr Piers De Vigne on 30 April 2021 (2 pages)
30 April 2021Director's details changed for Mrs Katharine Morshead on 30 April 2021 (2 pages)
30 April 2021Change of details for Thorpe Bay Estate Company Ltd as a person with significant control on 30 April 2021 (2 pages)
16 April 2021Termination of appointment of Derek Michael Stoton as a director on 1 April 2021 (1 page)
16 April 2021Appointment of Mr Martin Harvey Gamon as a director on 1 April 2021 (2 pages)
16 February 2021Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 16 February 2021 (1 page)
11 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 11 February 2021 (1 page)
19 October 2020Accounts for a small company made up to 31 March 2020 (10 pages)
29 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
26 November 2019Appointment of Ms Katharine Morshead as a director on 26 November 2019 (2 pages)
21 November 2019Termination of appointment of Nicholas Charles Gould as a director on 20 November 2019 (1 page)
21 November 2019Termination of appointment of Peter Edward Gould as a director on 20 November 2019 (1 page)
21 November 2019Appointment of Mr Piers De Vigne as a director on 20 November 2019 (2 pages)
9 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
19 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
17 July 2018Change of details for Thorpe Bay Estate Company Ltd as a person with significant control on 8 September 2017 (2 pages)
15 November 2017Full accounts made up to 31 March 2017 (21 pages)
15 November 2017Full accounts made up to 31 March 2017 (21 pages)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 December 2016Full accounts made up to 31 March 2016 (23 pages)
20 December 2016Full accounts made up to 31 March 2016 (23 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
5 October 2015Termination of appointment of Piers De Vigne as a director on 30 September 2015 (1 page)
5 October 2015Termination of appointment of Piers De Vigne as a director on 30 September 2015 (1 page)
15 September 2015Full accounts made up to 31 March 2015 (17 pages)
15 September 2015Full accounts made up to 31 March 2015 (17 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
12 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
12 June 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
12 June 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
25 November 2014Termination of appointment of David Carroll as a director on 17 November 2014 (1 page)
25 November 2014Termination of appointment of David Carroll as a director on 17 November 2014 (1 page)
8 October 2014Satisfaction of charge 10 in full (4 pages)
8 October 2014Satisfaction of charge 9 in full (4 pages)
8 October 2014Satisfaction of charge 9 in full (4 pages)
8 October 2014Satisfaction of charge 10 in full (4 pages)
31 August 2014Full accounts made up to 31 March 2014 (17 pages)
31 August 2014Full accounts made up to 31 March 2014 (17 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(7 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(7 pages)
24 July 2014Director's details changed for Mr Perry Howard Gamon on 15 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Perry Howard Gamon on 15 July 2014 (2 pages)
9 September 2013Full accounts made up to 31 March 2013 (17 pages)
9 September 2013Full accounts made up to 31 March 2013 (17 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
25 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
27 June 2013Termination of appointment of Martin Gamon as a director (1 page)
27 June 2013Termination of appointment of Martin Gamon as a director (1 page)
27 June 2013Appointment of Derek Stoton as a director (2 pages)
27 June 2013Appointment of Derek Stoton as a director (2 pages)
24 January 2013Appointment of Mr David Carroll as a director (2 pages)
24 January 2013Appointment of Mr David Carroll as a director (2 pages)
22 January 2013Director's details changed for Martin Harvey Gamon on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Martin Harvey Gamon on 22 January 2013 (2 pages)
2 October 2012Full accounts made up to 31 March 2012 (16 pages)
2 October 2012Full accounts made up to 31 March 2012 (16 pages)
21 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
21 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
28 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
9 August 2011Full accounts made up to 31 March 2011 (17 pages)
9 August 2011Full accounts made up to 31 March 2011 (17 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
2 September 2010Full accounts made up to 31 March 2010 (15 pages)
2 September 2010Full accounts made up to 31 March 2010 (15 pages)
9 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 June 2010Appointment of Piers De Vigne as a director (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Full accounts made up to 31 March 2009 (16 pages)
5 November 2009Full accounts made up to 31 March 2009 (16 pages)
28 July 2009Return made up to 16/07/09; full list of members (4 pages)
28 July 2009Return made up to 16/07/09; full list of members (4 pages)
20 October 2008Full accounts made up to 31 March 2008 (14 pages)
20 October 2008Full accounts made up to 31 March 2008 (14 pages)
21 August 2008Director's change of particulars / perry gamon / 06/08/2008 (1 page)
21 August 2008Director's change of particulars / perry gamon / 06/08/2008 (1 page)
29 July 2008Return made up to 16/07/08; full list of members (4 pages)
29 July 2008Return made up to 16/07/08; full list of members (4 pages)
16 January 2008Full accounts made up to 31 March 2007 (14 pages)
16 January 2008Full accounts made up to 31 March 2007 (14 pages)
12 September 2007Return made up to 16/07/07; full list of members (3 pages)
12 September 2007Return made up to 16/07/07; full list of members (3 pages)
11 September 2007Location of debenture register (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Location of debenture register (1 page)
11 September 2007Location of register of members (1 page)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
1 December 2006Registered office changed on 01/12/06 from: 123 sloane street london SW1X 9BW (1 page)
1 December 2006Registered office changed on 01/12/06 from: 123 sloane street london SW1X 9BW (1 page)
29 November 2006Registered office changed on 29/11/06 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
29 November 2006Registered office changed on 29/11/06 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
8 August 2006Return made up to 16/07/06; full list of members (3 pages)
8 August 2006Return made up to 16/07/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
19 August 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 August 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page)
1 November 2004Registered office changed on 01/11/04 from: 123 sloane street london SW1X 9BW (1 page)
1 November 2004Registered office changed on 01/11/04 from: 123 sloane street london SW1X 9BW (1 page)
3 August 2004Return made up to 16/07/04; no change of members (8 pages)
3 August 2004Return made up to 16/07/04; no change of members (8 pages)
23 March 2004New director appointed (1 page)
23 March 2004New director appointed (1 page)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Director resigned (1 page)
17 February 2004Declaration of assistance for shares acquisition (4 pages)
17 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 February 2004Declaration of assistance for shares acquisition (4 pages)
17 February 2004Director resigned (1 page)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
21 January 2004Full accounts made up to 31 March 2003 (14 pages)
21 January 2004Full accounts made up to 31 March 2003 (14 pages)
28 October 2003Registered office changed on 28/10/03 from: trafalgar house 8-10 nelson street southend on sea essex SS1 1EF (1 page)
28 October 2003Registered office changed on 28/10/03 from: trafalgar house 8-10 nelson street southend on sea essex SS1 1EF (1 page)
24 July 2003Return made up to 16/07/03; full list of members (8 pages)
24 July 2003Return made up to 16/07/03; full list of members (8 pages)
2 January 2003Full accounts made up to 31 March 2002 (13 pages)
2 January 2003Full accounts made up to 31 March 2002 (13 pages)
1 November 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 November 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2002Secretary's particulars changed;director's particulars changed (1 page)
13 May 2002Secretary's particulars changed;director's particulars changed (1 page)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (3 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
26 September 2001New secretary appointed;new director appointed (3 pages)
26 September 2001New secretary appointed;new director appointed (3 pages)
28 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 August 2001Declaration of assistance for shares acquisition (11 pages)
28 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
28 August 2001Declaration of assistance for shares acquisition (11 pages)
23 August 2001New director appointed (3 pages)
23 August 2001Auditor's resignation (1 page)
23 August 2001New director appointed (3 pages)
23 August 2001Auditor's resignation (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: 19 saint judes road englefield green egham surrey TW20 0BY (1 page)
21 August 2001Registered office changed on 21/08/01 from: 19 saint judes road englefield green egham surrey TW20 0BY (1 page)
21 August 2001New director appointed (3 pages)
21 August 2001Director resigned (1 page)
21 August 2001Particulars of mortgage/charge (10 pages)
21 August 2001New director appointed (3 pages)
21 August 2001Particulars of mortgage/charge (10 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001Secretary resigned;director resigned (1 page)
21 August 2001Secretary resigned;director resigned (1 page)
1 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 August 2001Director resigned (1 page)
1 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Declaration of assistance for shares acquisition (4 pages)
1 August 2001Resolutions
  • RES13 ‐ Land settlement 19/07/01
(1 page)
1 August 2001Resolutions
  • RES13 ‐ Land settlement 19/07/01
(1 page)
1 August 2001Declaration of assistance for shares acquisition (4 pages)
1 August 2001Director resigned (1 page)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Return made up to 16/07/01; full list of members (8 pages)
27 July 2001Return made up to 16/07/01; full list of members (8 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
18 April 2001Full accounts made up to 31 December 2000 (15 pages)
18 April 2001Full accounts made up to 31 December 2000 (15 pages)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 January 2001Full group accounts made up to 31 December 1999 (19 pages)
10 January 2001Full group accounts made up to 31 December 1999 (19 pages)
21 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Registered office changed on 02/12/99 from: 3 beeston place london SW1W 0JJ (1 page)
2 December 1999Registered office changed on 02/12/99 from: 3 beeston place london SW1W 0JJ (1 page)
17 August 1999Return made up to 26/07/99; no change of members (4 pages)
17 August 1999Return made up to 26/07/99; no change of members (4 pages)
9 February 1999Full group accounts made up to 31 December 1998 (20 pages)
9 February 1999Full group accounts made up to 31 December 1998 (20 pages)
13 October 1998Full group accounts made up to 31 December 1997 (19 pages)
13 October 1998Full group accounts made up to 31 December 1997 (19 pages)
5 August 1998Return made up to 26/07/98; full list of members (6 pages)
5 August 1998Return made up to 26/07/98; full list of members (6 pages)
2 November 1997Full group accounts made up to 31 December 1996 (19 pages)
2 November 1997Full group accounts made up to 31 December 1996 (19 pages)
14 August 1997Return made up to 26/07/97; no change of members (5 pages)
14 August 1997Return made up to 26/07/97; no change of members (5 pages)
31 October 1996Full group accounts made up to 31 December 1995 (18 pages)
31 October 1996Full group accounts made up to 31 December 1995 (18 pages)
17 July 1996Return made up to 26/07/96; no change of members (4 pages)
17 July 1996Return made up to 26/07/96; no change of members (4 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
31 August 1995Full group accounts made up to 31 December 1994 (16 pages)
31 August 1995Full group accounts made up to 31 December 1994 (16 pages)
3 August 1995Return made up to 26/07/95; full list of members (8 pages)
3 August 1995Return made up to 26/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 April 1984Company name changed\certificate issued on 30/04/84 (2 pages)
30 April 1984Company name changed\certificate issued on 30/04/84 (2 pages)
19 January 1984Incorporation (15 pages)
19 January 1984Certificate of incorporation (1 page)
19 January 1984Incorporation (15 pages)
19 January 1984Certificate of incorporation (1 page)