Company NameStanley N. Evans (Estates) Limited
Company StatusActive
Company Number02115168
CategoryPrivate Limited Company
Incorporation Date25 March 1987(37 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(29 years after company formation)
Appointment Duration8 years
RoleAnalyst
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(33 years, 1 month 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 Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(34 years, 9 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 NameRobert John Evans
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Farmhouse
Grove Lane
Iden
East Sussex
TN31 7PX
Director NameMr Ronald Arthur Murray
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address47 Pepper Street
Inkberrow
Worcester
Worcestershire
WR7 4EW
Director NameMr Martin William Willis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 18 February 2011)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Garnett Drive
Sutton Coldfield
West Midlands
B75 6AG
Secretary NameMr Martin William Willis
NationalityBritish
StatusResigned
Appointed17 January 1992(4 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Garnett Drive
Sutton Coldfield
West Midlands
B75 6AG
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(23 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(23 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(23 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed18 February 2011(23 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2014)
RoleCompany Director
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(28 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EH

Contact

Websiteregisdirect.com

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

1000 at £1Ground Rents (Regis) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£81,258
Net Worth£10,283
Cash£342
Current Liabilities£31,442

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 Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

1 June 2015Delivered on: 5 June 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including (i)land lying to the west of church hill road, solihull (title number:WM236187) and (ii) 14,15,16,17,18,19,20 and 21 kirkstone court (title number: WM480955).. See the charge for more details.
Outstanding
28 May 2014Delivered on: 30 May 2014
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: Land lying to the west of church hill road solihull title no WM236187. 14,15,16,17,18,19,20 and 21 kirkstone court title no WM480955. 27,29,31,33,43,45,47,49,51 and 53 lakeside court withymoor village title no WM480965. Land and buildings on the north-west side of moore close sutton coldfield title no WM480925 see image for full details.
Outstanding
22 November 2019Delivered on: 25 November 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as 11,12,14,15,16,17,18,19,22,23,24 and 25 woburn drive, withymoor village registered at hm land registry under title number WM480954 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
29 August 2017Delivered on: 8 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including:. Flats 1 to 6 inclusive, the grange, flax bourton (title number: AV187254).. The intellectual property rights as defined in the charge.. See the charge for more details.
Outstanding
29 August 2017Delivered on: 1 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including flats 1 to 6 inclusive, the grange, flax bourton (title number AV187254). The intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
29 March 2012Delivered on: 31 March 2012
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The "Security Trustee")

Classification: Deed of accession
Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 March 2012Delivered on: 31 March 2012
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The "Security Trustee")

Classification: Legal mortgage
Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties k/a land lying to the west of church hill road solihull t/no WM236187 14-21 kirkstone court lakeside brierley hill t/no WM480955 and 27 29 31 33 43 45 47 49 51 and 53 lakeside court withymoor village dudley t/no WM480965 for full details of properties charged please see form MG01.
Fully Satisfied
30 November 2011Delivered on: 9 December 2011
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The "Security Trustee")

Classification: Legal mortgage
Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the west of church hill road solihull t/no WM236187,14-21 kirkstone court lakeside brierley hill t/no WM480955 27,29,31,33,43,45,47,49,51 and 53 lakeside court wuthymoor village dudley t/no WM480965 (for further details of property charged please refer to form MG01) see image for full details.
Fully Satisfied
19 May 2005Delivered on: 28 May 2005
Satisfied on: 24 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 50 patch lane oakenshaw redditch worcestershire t/no WR36813. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 March 1997Delivered on: 8 April 1997
Satisfied on: 24 November 2010
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement.. See the mortgage charge document for full details.
Fully Satisfied
30 September 1996Delivered on: 16 October 1996
Satisfied on: 24 November 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 havelock mansions havelock road southsea and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 1996Delivered on: 10 October 1996
Satisfied on: 17 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1 telephone road southsea t/n: HP131656 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
11 December 2019Satisfaction of charge 021151680010 in full (1 page)
11 December 2019Satisfaction of charge 021151680009 in full (1 page)
11 December 2019Satisfaction of charge 021151680008 in full (1 page)
11 December 2019Satisfaction of charge 021151680011 in full (1 page)
25 November 2019Registration of charge 021151680012, created on 22 November 2019 (201 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
16 January 2019Director's details changed for Ms Katharine Morshead on 16 January 2019 (2 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
2 February 2018Change of details for Ground Rents (Regis) Ltd as a person with significant control on 4 January 2018 (2 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
2 January 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
2 January 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
2 January 2018Change of details for Ground Rents (Regis) Ltd as a person with significant control on 8 September 2017 (2 pages)
2 January 2018Change of details for Ground Rents (Regis) Ltd as a person with significant control on 8 September 2017 (2 pages)
15 November 2017Full accounts made up to 31 March 2017 (19 pages)
15 November 2017Full accounts made up to 31 March 2017 (19 pages)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex 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 Essex SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
8 September 2017Registration of charge 021151680011, created on 29 August 2017 (88 pages)
8 September 2017Registration of charge 021151680011, created on 29 August 2017 (88 pages)
1 September 2017Registration of charge 021151680010, created on 29 August 2017 (85 pages)
1 September 2017Registration of charge 021151680010, created on 29 August 2017 (85 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
13 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
13 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(6 pages)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
18 December 2015Full accounts made up to 31 March 2015 (14 pages)
18 December 2015Full accounts made up to 31 March 2015 (14 pages)
25 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
25 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
25 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
25 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
25 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
25 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
5 June 2015Registration of charge 021151680009, created on 1 June 2015 (142 pages)
5 June 2015Registration of charge 021151680009, created on 1 June 2015 (142 pages)
5 June 2015Registration of charge 021151680009, created on 1 June 2015 (142 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(8 pages)
22 January 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(8 pages)
22 January 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
14 June 2014Satisfaction of charge 5 in full (4 pages)
14 June 2014Satisfaction of charge 6 in full (4 pages)
14 June 2014Satisfaction of charge 6 in full (4 pages)
14 June 2014Satisfaction of charge 7 in full (4 pages)
14 June 2014Satisfaction of charge 5 in full (4 pages)
14 June 2014Satisfaction of charge 7 in full (4 pages)
30 May 2014Registration of charge 021151680008 (160 pages)
30 May 2014Registration of charge 021151680008 (160 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Nicholas gould, peter gould, paul mcfadyen and piers de vigne, shall be authorised for purposes of section 175 and continue to act as directors notwithstanding they may have a conflict of interest regarding companies entered into a facility agreement, amongst others the company and rothesay life LIMITED 28/04/2014. 28/04/2014
(3 pages)
7 May 2014Memorandum and Articles of Association (5 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Nicholas gould, peter gould, paul mcfadyen and piers de vigne, shall be authorised for purposes of section 175 and continue to act as directors notwithstanding they may have a conflict of interest regarding companies entered into a facility agreement, amongst others the company and rothesay life LIMITED 28/04/2014. 28/04/2014
(3 pages)
7 May 2014Memorandum and Articles of Association (5 pages)
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(9 pages)
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
(9 pages)
2 January 2014Full accounts made up to 31 March 2013 (14 pages)
2 January 2014Full accounts made up to 31 March 2013 (14 pages)
20 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
20 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
26 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
4 January 2013Full accounts made up to 31 March 2012 (16 pages)
4 January 2013Full accounts made up to 31 March 2012 (16 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
13 February 2012Register(s) moved to registered inspection location (1 page)
13 February 2012Register(s) moved to registered inspection location (1 page)
13 February 2012Register inspection address has been changed (1 page)
13 February 2012Register inspection address has been changed (1 page)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
29 December 2011Full accounts made up to 31 March 2011 (18 pages)
29 December 2011Full accounts made up to 31 March 2011 (18 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 5 (9 pages)
5 April 2011Resolutions
  • RES13 ‐ Company business, dividend 17/02/2011
(2 pages)
5 April 2011Resolutions
  • RES13 ‐ Company business, dividend 17/02/2011
(2 pages)
11 March 2011Termination of appointment of Martin Willis as a secretary (2 pages)
11 March 2011Termination of appointment of Martin Willis as a secretary (2 pages)
8 March 2011Appointment of Mr Peter Edward Gould as a director (3 pages)
8 March 2011Appointment of Nicholas Charles Gould as a secretary (3 pages)
8 March 2011Termination of appointment of Martin Willis as a director (2 pages)
8 March 2011Registered office address changed from 510a Queslett Road Great Barr Birmingham B43 7EJ on 8 March 2011 (2 pages)
8 March 2011Appointment of Nicholas Charles Gould as a secretary (3 pages)
8 March 2011Termination of appointment of Robert Evans as a director (2 pages)
8 March 2011Section 519 (1 page)
8 March 2011Appointment of Mr Peter Edward Gould as a director (3 pages)
8 March 2011Registered office address changed from 510a Queslett Road Great Barr Birmingham B43 7EJ on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 510a Queslett Road Great Barr Birmingham B43 7EJ on 8 March 2011 (2 pages)
8 March 2011Termination of appointment of Martin Willis as a director (2 pages)
8 March 2011Appointment of Piers De Vigne as a director (3 pages)
8 March 2011Appointment of Nicholas Charles Gould as a director (3 pages)
8 March 2011Appointment of Piers De Vigne as a director (3 pages)
8 March 2011Termination of appointment of Robert Evans as a director (2 pages)
8 March 2011Appointment of Nicholas Charles Gould as a director (3 pages)
8 March 2011Section 519 (1 page)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
12 August 2010Accounts for a small company made up to 31 March 2010 (8 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
28 January 2009Return made up to 17/01/09; full list of members (4 pages)
28 January 2009Return made up to 17/01/09; full list of members (4 pages)
14 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
14 July 2008Accounts for a small company made up to 31 March 2008 (8 pages)
31 January 2008Return made up to 17/01/08; full list of members (3 pages)
31 January 2008Return made up to 17/01/08; full list of members (3 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
19 January 2007Return made up to 17/01/07; full list of members (3 pages)
19 January 2007Return made up to 17/01/07; full list of members (3 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
24 January 2006Return made up to 17/01/06; full list of members (8 pages)
24 January 2006Return made up to 17/01/06; full list of members (8 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
24 January 2005Return made up to 17/01/05; full list of members (8 pages)
24 January 2005Return made up to 17/01/05; full list of members (8 pages)
23 August 2004Registered office changed on 23/08/04 from: sandy lane wildmoor bromsgrove worcestershire B61 oqt (1 page)
23 August 2004Registered office changed on 23/08/04 from: sandy lane wildmoor bromsgrove worcestershire B61 oqt (1 page)
26 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Return made up to 17/01/03; full list of members (8 pages)
22 January 2003Return made up to 17/01/03; full list of members (8 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Return made up to 17/01/02; full list of members (7 pages)
28 January 2002Return made up to 17/01/02; full list of members (7 pages)
22 January 2001Return made up to 17/01/01; full list of members (7 pages)
22 January 2001Return made up to 17/01/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 January 2000Return made up to 17/01/00; full list of members (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 January 2000Return made up to 17/01/00; full list of members (7 pages)
3 February 1999Return made up to 17/01/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Return made up to 17/01/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1998Return made up to 17/01/98; full list of members (6 pages)
22 January 1998Return made up to 17/01/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 April 1997Particulars of mortgage/charge (4 pages)
8 April 1997Particulars of mortgage/charge (4 pages)
22 January 1997Return made up to 17/01/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 January 1997Return made up to 17/01/97; no change of members (4 pages)
16 October 1996Particulars of mortgage/charge (4 pages)
16 October 1996Particulars of mortgage/charge (4 pages)
10 October 1996Particulars of mortgage/charge (4 pages)
10 October 1996Particulars of mortgage/charge (4 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
24 January 1996Return made up to 17/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 January 1996Return made up to 17/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1995Return made up to 17/01/95; full list of members (5 pages)
26 January 1995Return made up to 17/01/95; full list of members (5 pages)
26 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
26 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
21 January 1994Return made up to 17/01/94; no change of members (4 pages)
21 January 1994Return made up to 17/01/94; no change of members (4 pages)
21 January 1994Accounts for a small company made up to 31 March 1993 (4 pages)
21 January 1994Accounts for a small company made up to 31 March 1993 (4 pages)
11 January 1993Return made up to 17/01/93; no change of members (6 pages)
11 January 1993Return made up to 17/01/93; no change of members (6 pages)
21 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
21 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
21 January 1992Return made up to 17/01/92; full list of members (5 pages)
21 January 1992Return made up to 17/01/92; full list of members (5 pages)
11 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)
11 February 1991Accounts for a small company made up to 31 March 1990 (4 pages)
9 February 1991Return made up to 24/01/91; no change of members (5 pages)
9 February 1991Return made up to 24/01/91; no change of members (5 pages)
22 November 1989Accounts for a small company made up to 31 March 1989 (4 pages)
22 November 1989Accounts for a small company made up to 31 March 1989 (4 pages)
23 February 1989Return made up to 31/01/89; full list of members (4 pages)
23 February 1989Return made up to 31/01/89; full list of members (4 pages)
5 May 1987Secretary resigned;new secretary appointed (2 pages)
5 May 1987Secretary resigned;new secretary appointed (2 pages)
25 March 1987Certificate of Incorporation (1 page)
25 March 1987Certificate of Incorporation (1 page)
25 March 1987Incorporation (18 pages)
25 March 1987Incorporation (18 pages)