Company NameLong Term Reversions (Harrogate) Limited
Company StatusActive
Company Number02349845
CategoryPrivate Limited Company
Incorporation Date20 February 1989(35 years, 2 months ago)
Previous NameRegisport Limited

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(27 years, 1 month 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(31 years, 2 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 Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(32 years, 10 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 Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration23 years, 4 months (resigned 15 July 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Mount Street Mews
Mayfair
London
W1K 2LF
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration23 years, 4 months (resigned 15 July 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address46 Evelyn Gardens
Knightsbridge
London
SW7 3BH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years after company formation)
Appointment Duration22 years, 9 months (resigned 15 December 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Mount Street Mews
Mayfair
London
W1K 2LF
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(21 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(24 years, 2 months 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
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(26 years, 5 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
SS1 1EH

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

Financials

Year2013
Turnover£2,411,369
Gross Profit£2,281,871
Net Worth£19,699,307
Current Liabilities£27,127,676

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

27 May 2005Delivered on: 28 May 2005
Satisfied on: 14 October 2005
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: F/H block a, ascot court, station road, aldershot, hampshire t/no HP580703 f/h the atrium, 31-36 vincent square, city of westminster f/h 2-12 even and 44-54 (even) bartholomew drive, 13 and 15 pasteur drive, 4-14 (even) chadwick road, 1-9 (odd) ewan road, 11 watson gardens, 5, 7, 14-24 even rutley close, 17-35 (odd) bennison drive and 14-32 (even) cavell crescent, harold wood, romford, london borough of havering EGL367626 for details of further properties charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
22 August 2002Delivered on: 28 August 2002
Satisfied on: 14 October 2005
Persons entitled: Nationwide Building Society

Classification: Debenture (full)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 August 2002Delivered on: 28 August 2002
Satisfied on: 14 October 2005
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: (I) 37 crowborough rd,westcliff on sea,essex SS2 6LW; EX182852; (ii) 110 london rd,southend on sea,essex SS1 ppq; EX182583; (iii) 25 ailsa rd,westcliff on sea,essex; EX358562; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
13 November 1998Delivered on: 27 November 1998
Satisfied on: 14 October 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at cornflower drive chelmsford essex t/n-EX225905. Land at mountbatten road (trafalgar court) braintree essex t/n-EX225904. Land at herberts farm estate (churchfields) saffron walden essex t/n-EX236797. (See 395 for further properties charged). Any other f/h or l/h property together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill and uncalled capital book debts and other debts, all present and future undertaking and assets whatever and wherever.. See the mortgage charge document for full details.
Fully Satisfied
12 February 1998Delivered on: 25 February 1998
Satisfied on: 14 October 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 joliffe road poole dorset t/n DT2531,59 edgehill road bournemouth dorset t/n DT92786,11 west road shoeburyness essex southend on sea EX123507 and numerous other properties please see form 395 for full details together with all buildings fixtures fixed plant and machinery goodwill and the benefit of any licences. See the mortgage charge document for full details.
Fully Satisfied
12 February 1998Delivered on: 14 February 1998
Satisfied on: 14 October 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 osborne street slough berkshire t/no;-BK180352 abd variuos other property specified in schedule to form 395 relative to this charge (320 properties). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
8 July 1994Delivered on: 19 July 1994
Satisfied on: 17 November 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 April 2010Delivered on: 1 May 2010
Satisfied on: 18 April 2015
Persons entitled: Nationwide Building Society as Security Trustee for the Finance Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them 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
14 January 1991Delivered on: 21 January 1991
Satisfied on: 17 November 1998
Persons entitled: The United Bank of Kuwait

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 April 2010Delivered on: 1 May 2010
Satisfied on: 18 April 2015
Persons entitled: Nationwide Building Society as Security Trustee for the Finance Parties (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties 18 abbey crescent belvedere kent t/n SGL526153 baron house nonsuch house london t/n SGL663395 and 31 acacia drive thorpe bay essex t/n EX135120 (for details of further properties charged please refer to form MG01) together with all buildings fixtures fixed plant and machinery any proceeds of sale any rights and the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties see image for full details.
Fully Satisfied
20 January 2009Delivered on: 23 January 2009
Satisfied on: 20 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or regis group (reversions no 1) limited and regis group (reversions) limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 15-18 blackburn way and 1-14 (excluding 13) bennet close hounslow t/no AGL168778.
Fully Satisfied
20 January 2009Delivered on: 23 January 2009
Satisfied on: 20 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or regis group (reversions no 1) limited and regis group (reversions) limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a flats 9A-f 11A-f 33A and b 70A-f 110 132A-j larchmont road and 6A-c 15A-f (excludingo) 21A-c 22A-g 24A-f and 26A-f montvale gardens leicester t/no LT405628.
Fully Satisfied
20 January 2009Delivered on: 23 January 2009
Satisfied on: 20 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or regis group (reversions no 1) limited and regis group (reversions) limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1-51 (odds excluding 13) bluemels drive and 3-15 and 61-71 ()odds excluding 13) and 56-66 (evens) st margarets avennue wolston rugby t/no WK442871.
Fully Satisfied
20 January 2009Delivered on: 23 January 2009
Satisfied on: 20 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or regis group (reversions no 1) limited and regis group (reversions) limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a flats 1-54 atis view victoria avenue west molesey t/no SY31886.
Fully Satisfied
20 January 2009Delivered on: 23 January 2009
Satisfied on: 20 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or regis group (reversions no 1) limited and regis group (reversions) limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a flats 1-26 paddle steamer house pettacre close london t/no TGL294576.
Fully Satisfied
20 January 2009Delivered on: 23 January 2009
Satisfied on: 20 May 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or regis group (reversions no 1) limited and regis group (reversions) limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 52-86 (evens) amersham road and 2-18 26-42 54-100 110-126 146-162 (evens) meadow way caversham reading t/no BK415837.
Fully Satisfied
5 July 2007Delivered on: 17 July 2007
Satisfied on: 20 May 2010
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 October 2005Delivered on: 19 October 2005
Satisfied on: 20 May 2010
Persons entitled: Barclays Bank PLC (The "Security Trustee" as Security Trustee for the Secured Parties)

Classification: Composite guarantee and debenture
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: 71 laleham road lewisham london t/no 36418, 56 elmer road t/no 39498, 61-80 albert palace mansions lurline gardens battersea t/no 53157. see the mortgage charge document for full details.
Fully Satisfied
16 August 2005Delivered on: 25 August 2005
Satisfied on: 14 October 2005
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 November 1989Delivered on: 16 November 1989
Satisfied on: 17 November 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or registport PLC.
Particulars: By way of legal mortgage the beneficial ownership of the property, all buildings trade & other fixtures, fixed plant & machinery.
Fully Satisfied
22 November 2019Delivered on: 25 November 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as land adjoining 27 windsor road, westcliff-on-sea registered at hm land registry under title number EX239638 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
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 including 21 caledon road, wallington, SM6 7HZ (title number SGL544257). The intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
13 November 2014Delivered on: 17 November 2014
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: 2 elmer avenue southend on sea t/no EX568663 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

15 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (24 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
25 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
21 February 2022Change of details for Long Term Reversions (Winchester) Limited as a person with significant control on 6 April 2016 (2 pages)
12 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
7 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 (8 pages)
7 May 2021Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages)
11 March 2021Director's details changed for Mr Piers De Vigne on 22 February 2021 (2 pages)
11 March 2021Change of details for Long Term Reversions (Winchester) Limited as a person with significant control on 22 February 2021 (2 pages)
5 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
22 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page)
15 October 2020Accounts for a small company made up to 31 March 2020 (9 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
18 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (9 pages)
11 December 2019Satisfaction of charge 023498450022 in full (1 page)
11 December 2019Satisfaction of charge 023498450021 in full (1 page)
25 November 2019Registration of charge 023498450023, created on 22 November 2019 (201 pages)
22 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
20 February 2019Director's details changed for Ms Katharine Morshead on 20 February 2019 (2 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
19 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
2 February 2018Change of details for Regis Ltr Group Limited as a person with significant control on 4 January 2018 (2 pages)
30 January 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
30 January 2018Change of details for Regis Ltr Group Limited as a person with significant control on 8 September 2017 (2 pages)
9 January 2018Change of name notice (2 pages)
9 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-04
(4 pages)
9 January 2018Change of name notice (2 pages)
9 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-04
(4 pages)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 023498450021 (2 pages)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 023498450022 (2 pages)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 023498450021 (2 pages)
13 December 2017Part of the property or undertaking has been released and no longer forms part of charge 023498450022 (2 pages)
15 November 2017Full accounts made up to 31 March 2017 (20 pages)
15 November 2017Full accounts made up to 31 March 2017 (20 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)
1 September 2017Registration of charge 023498450022, created on 29 August 2017 (74 pages)
1 September 2017Registration of charge 023498450022, created on 29 August 2017 (74 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (21 pages)
20 December 2016Full accounts made up to 31 March 2016 (21 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 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)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 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)
21 December 2015Full accounts made up to 31 March 2015 (14 pages)
21 December 2015Full accounts made up to 31 March 2015 (14 pages)
21 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
21 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
21 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
21 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
21 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
21 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
18 April 2015Satisfaction of charge 19 in full (4 pages)
18 April 2015Satisfaction of charge 20 in full (4 pages)
18 April 2015Satisfaction of charge 20 in full (4 pages)
18 April 2015Satisfaction of charge 19 in full (4 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(7 pages)
3 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(7 pages)
2 March 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
2 March 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 (14 pages)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
17 November 2014Registration of charge 023498450021, created on 13 November 2014 (63 pages)
17 November 2014Registration of charge 023498450021, created on 13 November 2014 (63 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 27/10/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 27/10/2014
(3 pages)
5 November 2014Memorandum and Articles of Association (5 pages)
5 November 2014Memorandum and Articles of Association (5 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(8 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(8 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)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
4 January 2013Full accounts made up to 31 March 2012 (14 pages)
4 January 2013Full accounts made up to 31 March 2012 (14 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)
24 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
22 July 2011Director's details changed for Nicholas Charles Gould on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Nicholas Charles Gould on 22 July 2011 (2 pages)
20 July 2011Secretary's details changed for Nicholas Charles Gould on 20 July 2011 (2 pages)
20 July 2011Secretary's details changed for Nicholas Charles Gould on 20 July 2011 (2 pages)
6 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
6 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
22 December 2010Full accounts made up to 31 March 2010 (16 pages)
6 July 2010Director's details changed for Piers De Vigne on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Piers De Vigne on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Piers De Vigne on 6 July 2010 (2 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 20 (13 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 19 (28 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 19 (28 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 20 (13 pages)
20 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
20 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register inspection address has been changed (1 page)
3 January 2010Full accounts made up to 31 March 2009 (17 pages)
3 January 2010Full accounts made up to 31 March 2009 (17 pages)
12 March 2009Return made up to 11/02/09; full list of members (3 pages)
12 March 2009Return made up to 11/02/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11 (5 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 11 (5 pages)
27 February 2008Return made up to 11/02/08; full list of members (3 pages)
27 February 2008Return made up to 11/02/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
17 July 2007Particulars of mortgage/charge (9 pages)
17 July 2007Particulars of mortgage/charge (9 pages)
4 May 2007Return made up to 11/02/07; full list of members (2 pages)
4 May 2007Return made up to 11/02/07; full list of members (2 pages)
3 May 2007Location of register of members (1 page)
3 May 2007Location of debenture register (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Location of debenture register (1 page)
8 February 2007Full accounts made up to 31 March 2006 (17 pages)
8 February 2007Full accounts made up to 31 March 2006 (17 pages)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
14 February 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
14 February 2006Secretary's particulars changed;director's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Memorandum and Articles of Association (5 pages)
25 October 2005Memorandum and Articles of Association (5 pages)
19 October 2005Particulars of mortgage/charge (47 pages)
19 October 2005Particulars of mortgage/charge (47 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Particulars of mortgage/charge (9 pages)
25 August 2005Particulars of mortgage/charge (9 pages)
28 May 2005Particulars of mortgage/charge (6 pages)
28 May 2005Particulars of mortgage/charge (6 pages)
17 February 2005Return made up to 11/02/05; full list of members (7 pages)
17 February 2005Return made up to 11/02/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 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)
25 February 2004Return made up to 11/02/04; full list of members (7 pages)
25 February 2004Return made up to 11/02/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 March 2003 (15 pages)
5 February 2004Full accounts made up to 31 March 2003 (15 pages)
29 October 2003Registered office changed on 29/10/03 from: 16/18 warrior square southend on sea essex SS1 2WS (1 page)
29 October 2003Registered office changed on 29/10/03 from: 16/18 warrior square southend on sea essex SS1 2WS (1 page)
21 February 2003Return made up to 11/02/03; full list of members (7 pages)
21 February 2003Return made up to 11/02/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 September 2002Return made up to 11/02/02; full list of members (7 pages)
4 September 2002Return made up to 11/02/02; full list of members (7 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
28 August 2002Particulars of mortgage/charge (23 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
28 August 2002Particulars of mortgage/charge (23 pages)
4 March 2002Amended full accounts made up to 31 March 2000 (5 pages)
4 March 2002Amended full accounts made up to 31 March 2000 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
16 March 2001Return made up to 11/02/01; full list of members (6 pages)
16 March 2001Return made up to 11/02/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
20 March 2000Return made up to 11/02/00; full list of members (6 pages)
20 March 2000Return made up to 11/02/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
18 February 1999Return made up to 11/02/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/99
(6 pages)
18 February 1999Return made up to 11/02/99; full list of members
  • 363(287) ‐ Registered office changed on 18/02/99
(6 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
19 January 1999Registered office changed on 19/01/99 from: gibraltar house 539-543 london road westcliff-on-sea essex sso 9LT (1 page)
19 January 1999Registered office changed on 19/01/99 from: gibraltar house 539-543 london road westcliff-on-sea essex sso 9LT (1 page)
27 November 1998Particulars of mortgage/charge (5 pages)
27 November 1998Particulars of mortgage/charge (5 pages)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
17 November 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Ad 28/01/98--------- £ si 98@1 (2 pages)
2 June 1998Ad 28/01/98--------- £ si 98@1 (2 pages)
23 April 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1998Particulars of mortgage/charge (4 pages)
25 February 1998Particulars of mortgage/charge (4 pages)
14 February 1998Particulars of mortgage/charge (14 pages)
14 February 1998Particulars of mortgage/charge (14 pages)
22 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 March 1997Return made up to 20/02/97; full list of members (6 pages)
21 March 1997Return made up to 20/02/97; full list of members (6 pages)
7 January 1997Company name changed regis LIMITED\certificate issued on 08/01/97 (2 pages)
7 January 1997Company name changed regis LIMITED\certificate issued on 08/01/97 (2 pages)
3 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1996Company name changed blandrive LIMITED\certificate issued on 09/08/96 (3 pages)
8 August 1996Company name changed blandrive LIMITED\certificate issued on 09/08/96 (3 pages)
17 April 1996Return made up to 20/02/96; no change of members (4 pages)
17 April 1996Return made up to 20/02/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
31 May 1995Return made up to 20/02/95; no change of members (4 pages)
31 May 1995Return made up to 20/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
10 November 1989Director resigned;new director appointed (2 pages)
10 November 1989Director resigned;new director appointed (2 pages)
18 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 May 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 February 1989Incorporation (18 pages)
20 February 1989Certificate of incorporation (1 page)
20 February 1989Incorporation (18 pages)
20 February 1989Certificate of incorporation (1 page)