Company NameLaptop Limited
DirectorsChristopher John Collins and Jack Hunter Collins
Company StatusActive
Company Number02319757
CategoryPrivate Limited Company
Incorporation Date21 November 1988(35 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher John Collins
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1988(4 days after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleby Cottage The Green
Hartest
Suffolk
IP29 4DH
Director NameMr Jack Hunter Collins
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(28 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6a Lanswoodpark Broomfield Road
Elmstead
Colchester
Essex
CO7 7FD
Director NameTimothy Magee
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(4 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 October 1993)
RoleProperty Developer
Correspondence Address15 St Marys Grove
London
N1 2NT
Secretary NameTimothy Magee
NationalityBritish
StatusResigned
Appointed05 December 1992(4 years after company formation)
Appointment Duration1 month, 1 week (resigned 15 January 1993)
RoleCompany Director
Correspondence Address15 St Marys Grove
London
N1 2NT
Secretary NameVirginia Jane Collins
NationalityBritish
StatusResigned
Appointed15 January 1993(4 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressAppleby Cottage The Green
Hartest
Suffolk
IP29 4DH

Location

Registered AddressUnit 6a Lanswoodpark Broomfield Road
Elmstead
Colchester
Essex
CO7 7FD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley

Shareholders

52 at £1Christopher John Collins
52.00%
Ordinary
24 at £1A.a.j. Royle & I.z. Fitzlyon
24.00%
Ordinary
24 at £1N.j.m. Abbott & D.t. Hunter & A.s. Feldman
24.00%
Ordinary

Financials

Year2014
Net Worth£259,945
Cash£214
Current Liabilities£824,838

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 6 days from now)

Charges

24 July 2007Delivered on: 27 July 2007
Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
30 September 2002Delivered on: 4 October 2002
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: 158 moulsham street chelmsford essex t/n EX367693. 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
30 September 2002Delivered on: 30 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the junction of mousham street and grove road chelmsford essex t/n EX372117. 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
8 May 2017Delivered on: 10 May 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 158 moulsham street, chelmsford. CM2 old and registered at the land registry with title absolute under title number EX367693. All that freehold interest in the land and property known as land at the junction of moulsham. Street and grove road, chelmsford and registered at the land registry with title absolute under. Title number EX372117.
Outstanding
8 May 2017Delivered on: 10 May 2017
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 158 moulsham street, chelmsford. CM2 old and registered at the land registry with title absolute under title number EX367693. All that freehold interest in the land and property known as land at the junction of moulsham. Street and grove road, chelmsford and registered at the land registry with title absolute under. Title number EX372117.
Outstanding
6 October 2016Delivered on: 7 October 2016
Persons entitled: Valecorp Limited

Classification: A registered charge
Particulars: Godfreys mews (land at the junction of moulsham street and grove road), chelmsford CM2 0JD - title no: EX372117 and 158 moulsham street, chelmsford CM2 0LD - title no: EX367693.
Outstanding
6 October 2016Delivered on: 7 October 2016
Persons entitled: Valecorp Limited

Classification: A registered charge
Particulars: Godfreys mews (land at the junction of moulsham street and grove road) chelmsford CM2 0JA - title no: EX372117 and 158 moulsham street, chelmsford CM2 0LD title no: EX367693.
Outstanding
30 June 2010Delivered on: 2 July 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a the land at the junction of moulsham street and grove road chelmsford chelmsford essex t/no EX372117. By way of fixed charge all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property.
Outstanding
20 April 2010Delivered on: 11 May 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 158 moulsham street chelmsford essex t/n EX367693 and fixed charge over the goodwill, fixtures & fittings, plant & machinery see image for full details.
Outstanding
2 May 2008Delivered on: 7 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 17694329 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
9 June 2000Delivered on: 27 June 2000
Satisfied on: 4 June 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 158 moulsham st,chelmsford,essex CM2 old with all rights/other matters thereon; EX367693.
Fully Satisfied
9 June 2000Delivered on: 27 June 2000
Satisfied on: 4 June 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises known as godfreys mews,chelmsford,essrx; EX372117.
Fully Satisfied
9 June 2000Delivered on: 27 June 2000
Satisfied on: 18 September 2007
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
8 April 1994Delivered on: 11 April 1994
Satisfied on: 17 August 2002
Persons entitled: Ubaf Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 158 moulsham street chelmsford essex t/n EX367693 with all buildings and fixtures fixed plant and machinery.
Fully Satisfied
20 November 1992Delivered on: 26 November 1992
Satisfied on: 17 August 2002
Persons entitled: Ubaf Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at the junction of moulsham street and grove road, chelmsford, essex t/no. EX372117 with all buildings fixtures fixed plant and machinery thereon.
Fully Satisfied
20 November 1992Delivered on: 26 November 1992
Satisfied on: 17 August 2002
Persons entitled: Ubaf Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at the junction of moulsham street and grove road, chelmsford, essex t/no. EX372117 with buildings and fixtures thereon. 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.
Fully Satisfied

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
5 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
28 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
6 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
6 August 2022Director's details changed for Mr Jack Hunter Collins on 6 August 2022 (2 pages)
27 July 2022Director's details changed for Mr Jack Hunter Collins on 27 July 2022 (2 pages)
27 July 2022Change of details for Mr Jack Hunter Collins as a person with significant control on 27 July 2022 (2 pages)
27 July 2022Registered office address changed from Unit 1a Little Braxted Hall Little Braxted Witham Essex CM8 3EU England to Unit 6a Lanswoodpark Broomfield Road Elmstead Colchester Essex CO7 7FD on 27 July 2022 (1 page)
1 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 July 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
11 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 May 2017Registration of charge 023197570015, created on 8 May 2017 (29 pages)
10 May 2017Registration of charge 023197570016, created on 8 May 2017 (28 pages)
10 May 2017Registration of charge 023197570016, created on 8 May 2017 (28 pages)
10 May 2017Registration of charge 023197570015, created on 8 May 2017 (29 pages)
8 May 2017Satisfaction of charge 023197570014 in full (1 page)
8 May 2017Satisfaction of charge 023197570013 in full (1 page)
8 May 2017Satisfaction of charge 023197570013 in full (1 page)
8 May 2017Satisfaction of charge 023197570014 in full (1 page)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
24 February 2017Registered office address changed from Appleby Cottage the Green Hartest Suffolk IP29 4DH to Unit 1a Little Braxted Hall Little Braxted Witham Essex CM8 3EU on 24 February 2017 (1 page)
24 February 2017Registered office address changed from Appleby Cottage the Green Hartest Suffolk IP29 4DH to Unit 1a Little Braxted Hall Little Braxted Witham Essex CM8 3EU on 24 February 2017 (1 page)
21 February 2017Appointment of Mr Jack Hunter Collins as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Mr Jack Hunter Collins as a director on 21 February 2017 (2 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
15 November 2016Notice of ceasing to act as receiver or manager (3 pages)
15 November 2016Notice of ceasing to act as receiver or manager (3 pages)
15 November 2016Notice of ceasing to act as receiver or manager (3 pages)
15 November 2016Notice of ceasing to act as receiver or manager (3 pages)
27 October 2016Satisfaction of charge 9 in full (1 page)
27 October 2016Satisfaction of charge 10 in full (1 page)
27 October 2016Satisfaction of charge 10 in full (1 page)
27 October 2016Satisfaction of charge 9 in full (1 page)
20 October 2016Satisfaction of charge 7 in full (2 pages)
20 October 2016Satisfaction of charge 8 in full (2 pages)
20 October 2016Satisfaction of charge 12 in full (1 page)
20 October 2016Satisfaction of charge 11 in full (1 page)
20 October 2016Satisfaction of charge 11 in full (1 page)
20 October 2016Satisfaction of charge 12 in full (1 page)
20 October 2016Satisfaction of charge 8 in full (2 pages)
20 October 2016Satisfaction of charge 7 in full (2 pages)
7 October 2016Registration of charge 023197570014, created on 6 October 2016 (49 pages)
7 October 2016Registration of charge 023197570014, created on 6 October 2016 (49 pages)
7 October 2016Registration of charge 023197570013, created on 6 October 2016 (30 pages)
7 October 2016Registration of charge 023197570013, created on 6 October 2016 (30 pages)
15 September 2016Receiver's abstract of receipts and payments to 14 May 2016 (2 pages)
15 September 2016Receiver's abstract of receipts and payments to 14 May 2016 (2 pages)
15 September 2016Receiver's abstract of receipts and payments to 14 May 2016 (2 pages)
15 September 2016Receiver's abstract of receipts and payments to 14 May 2016 (2 pages)
17 June 2016Notice of ceasing to act as receiver or manager (4 pages)
17 June 2016Notice of ceasing to act as receiver or manager (4 pages)
17 June 2016Notice of ceasing to act as receiver or manager (4 pages)
17 June 2016Notice of ceasing to act as receiver or manager (4 pages)
26 May 2016Appointment of receiver or manager (4 pages)
26 May 2016Appointment of receiver or manager (4 pages)
26 May 2016Appointment of receiver or manager (4 pages)
26 May 2016Appointment of receiver or manager (4 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 May 2015 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 May 2015 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 May 2014 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 November 2015 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 November 2015 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 November 2014 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 November 2014 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 May 2013 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 November 2015 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 November 2015 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 November 2013 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 May 2013 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 May 2015 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 November 2014 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 November 2013 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 November 2013 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 May 2013 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 May 2015 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 May 2013 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 May 2014 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 November 2014 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 May 2014 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 May 2014 (2 pages)
4 May 2016Receiver's abstract of receipts and payments to 14 November 2013 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
24 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
24 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
10 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(3 pages)
10 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(3 pages)
10 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(3 pages)
21 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(3 pages)
21 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(3 pages)
7 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
1 February 2013Receiver's abstract of receipts and payments to 14 November 2012 (2 pages)
1 February 2013Receiver's abstract of receipts and payments to 14 November 2012 (2 pages)
1 February 2013Receiver's abstract of receipts and payments to 14 November 2012 (2 pages)
1 February 2013Receiver's abstract of receipts and payments to 14 November 2012 (2 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
12 February 2012Termination of appointment of Virginia Collins as a secretary (1 page)
12 February 2012Termination of appointment of Virginia Collins as a secretary (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Notice of appointment of receiver or manager (2 pages)
2 December 2011Notice of appointment of receiver or manager (2 pages)
2 December 2011Notice of appointment of receiver or manager (2 pages)
2 December 2011Notice of appointment of receiver or manager (2 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 August 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
5 August 2011Auditor's resignation (2 pages)
5 August 2011Auditor's resignation (2 pages)
20 September 2010Director's details changed for Mr Christopher John Collins on 17 September 2010 (2 pages)
20 September 2010Secretary's details changed for Virginia Jane Collins on 17 September 2010 (2 pages)
20 September 2010Director's details changed for Mr Christopher John Collins on 17 September 2010 (2 pages)
20 September 2010Secretary's details changed for Virginia Jane Collins on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from Tidings, Mill Road Felsted Gt Dunmow Essex CM6 3HQ on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Tidings, Mill Road Felsted Gt Dunmow Essex CM6 3HQ on 17 September 2010 (1 page)
2 July 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 12 (7 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
13 October 2009Full accounts made up to 31 March 2009 (15 pages)
13 October 2009Full accounts made up to 31 March 2009 (15 pages)
1 May 2009Full accounts made up to 31 March 2008 (13 pages)
1 May 2009Full accounts made up to 31 March 2008 (13 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
5 December 2008Return made up to 05/12/08; full list of members (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
10 December 2007Return made up to 05/12/07; full list of members (3 pages)
10 December 2007Return made up to 05/12/07; full list of members (3 pages)
18 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2007Registered office changed on 14/09/07 from: the estate office 158 moulsham street chelmsford essex CM2 0LD (1 page)
14 September 2007Registered office changed on 14/09/07 from: the estate office 158 moulsham street chelmsford essex CM2 0LD (1 page)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
12 December 2006Return made up to 05/12/06; full list of members (3 pages)
12 December 2006Return made up to 05/12/06; full list of members (3 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 December 2005Return made up to 05/12/05; full list of members (3 pages)
23 December 2005Return made up to 05/12/05; full list of members (3 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
3 December 2004Return made up to 05/12/04; full list of members (3 pages)
3 December 2004Return made up to 05/12/04; full list of members (3 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
30 January 2004Full accounts made up to 31 March 2003 (12 pages)
30 January 2004Full accounts made up to 31 March 2003 (12 pages)
16 December 2003Return made up to 05/12/03; full list of members (7 pages)
16 December 2003Return made up to 05/12/03; full list of members (7 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Return made up to 05/12/02; full list of members (7 pages)
10 January 2003Return made up to 05/12/02; full list of members (7 pages)
11 October 2002Full accounts made up to 31 March 2002 (12 pages)
11 October 2002Full accounts made up to 31 March 2002 (12 pages)
4 October 2002Particulars of mortgage/charge (4 pages)
4 October 2002Particulars of mortgage/charge (4 pages)
30 September 2002Particulars of mortgage/charge (3 pages)
30 September 2002Particulars of mortgage/charge (3 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2002Full accounts made up to 31 March 2001 (12 pages)
7 January 2002Full accounts made up to 31 March 2001 (12 pages)
4 January 2002Return made up to 05/12/01; no change of members (4 pages)
4 January 2002Return made up to 05/12/01; no change of members (4 pages)
29 March 2001Full accounts made up to 31 March 2000 (11 pages)
29 March 2001Full accounts made up to 31 March 2000 (11 pages)
28 January 2001Return made up to 05/12/00; full list of members (5 pages)
28 January 2001Return made up to 05/12/00; full list of members (5 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
12 January 2000Return made up to 05/12/99; no change of members (4 pages)
12 January 2000Return made up to 05/12/99; no change of members (4 pages)
18 January 1999Full accounts made up to 31 March 1998 (12 pages)
18 January 1999Full accounts made up to 31 March 1998 (12 pages)
13 January 1999Return made up to 05/12/98; no change of members (5 pages)
13 January 1999Return made up to 05/12/98; no change of members (5 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
29 December 1997Return made up to 05/12/97; full list of members (6 pages)
29 December 1997Return made up to 05/12/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
30 December 1996Return made up to 05/12/96; no change of members (5 pages)
30 December 1996Return made up to 05/12/96; no change of members (5 pages)
30 December 1996Location of register of members (1 page)
30 December 1996Location of register of members (1 page)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 February 1996Full accounts made up to 31 March 1995 (10 pages)
16 January 1996Return made up to 05/12/95; full list of members (5 pages)
16 January 1996Return made up to 05/12/95; full list of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
20 February 1994Director's particulars changed (4 pages)
20 February 1994Director's particulars changed (4 pages)
13 February 1989Director resigned;new director appointed (4 pages)
13 February 1989Director resigned;new director appointed (4 pages)
21 November 1988Certificate of incorporation (1 page)
21 November 1988Incorporation (9 pages)
21 November 1988Certificate of incorporation (1 page)
21 November 1988Incorporation (9 pages)