Company NameRockstone Securities Limited
Company StatusActive
Company Number02513633
CategoryPrivate Limited Company
Incorporation Date20 June 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Douglas James Lawson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Offices, Sail Loft Chelmsford Road
Wickford
SS11 8TR
Director NameMr Christopher William McVitty
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish,French
StatusCurrent
Appointed01 December 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Offices, Sail Loft Chelmsford Road
Wickford
SS11 8TR
Secretary NameMr Christopher William McVitty
StatusCurrent
Appointed01 December 2022(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressGround Floor Offices, Sail Loft Chelmsford Road
Wickford
SS11 8TR
Director NamePayne Hicks Beach Trust Corporation Limited (Corporation)
StatusCurrent
Appointed09 December 2022(32 years, 6 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address10 New Square
London
WC2A 3QG
Director NameMr Patrick Kevin Reeves
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration27 years, 7 months (resigned 03 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82a Bedford Place
Southampton
Hampshire
SO15 2BX
Secretary NameClayton Peter Drew
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration31 years, 5 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82a Bedford Place
Southampton
Hampshire
SO15 2BX
Director NameClayton Peter Drew
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(1 year, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 07 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82a Bedford Place
Southampton
Hampshire
SO15 2BX
Director NameMiss Louise Michelle Reeves
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82a Bedford Place
Southampton
Hampshire
SO15 2BX

Contact

Telephone023 80332644
Telephone regionSouthampton / Portsmouth

Location

Registered AddressGround Floor Offices Sail Loft
Battlesbridge Harbour
Wickford
SS11 8TD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth
Built Up AreaBattlesbridge
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Rockstone Group LTD
99.99%
Ordinary
1 at £1Patrick Kevin Reeves
0.01%
Ordinary

Financials

Year2014
Net Worth£16,587,610
Cash£5,943,799
Current Liabilities£1,270,232

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

13 October 1992Delivered on: 21 October 1992
Persons entitled: Patricia Margaret Bradshaw

Classification: Legal charge
Secured details: £9,600 due from the company to the chargee.
Particulars: 92 st. Marys road southampton.
Outstanding
15 June 2001Delivered on: 19 June 2001
Persons entitled: Lloyds Tsb 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: F/Hold property known as 14 the broadway,portswood,southampton SO17 2WE,hampshire; hp 601607. 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.
Outstanding
12 June 2001Delivered on: 14 June 2001
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 property k/a 68-84 shirley high street shirley southampton t/n's HP428413 and HP245829. 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.
Outstanding
23 November 1990Delivered on: 30 November 1990
Persons entitled: Tsb 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 & buildings on the north east side of bursledon road, thornhill southampton.
Outstanding
6 June 2001Delivered on: 9 June 2001
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: The f/h property 221 portswood road portswood southampton t/n HP581350.
Outstanding
9 May 2000Delivered on: 15 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 231 portswood road portswood southampton t/no.HP111016. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 May 2000Delivered on: 15 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 broadway portswood southampton t/no.HP584551. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 May 2000Delivered on: 15 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 170 seabourne road southbourne bournemouth t/no.DT144335. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 November 1999Delivered on: 11 November 1999
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 169/171 the broadway broadstone poole dorset t/n-DT73022. 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.
Outstanding
13 September 1996Delivered on: 21 September 1996
Persons entitled: Patricia Margaret Bradshaw

Classification: Legal charge
Secured details: £9,600 from the company to the chargee under the terms of the charge.
Particulars: 92 st mary's road southampton.
Outstanding
24 July 1996Delivered on: 31 July 1996
Persons entitled: Tsb 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: F/H property k/as 20 bedford place, southampton, hampshire t/no HP103779.
Outstanding
17 October 1990Delivered on: 20 October 1990
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 February 1994Delivered on: 8 February 1994
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £150,000.
Particulars: Land being part of the headlands business park, woolmer lane, ringwood t/no: hp 379578.
Outstanding
2 February 1994Delivered on: 8 February 1994
Persons entitled: Tsb 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: The dell garage, 115-121 wilton avenue, southampton t/no: hp 252051.
Outstanding
2 February 1994Delivered on: 8 February 1994
Persons entitled: Tsb 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 195-197 shirley road and 88-94 (even) howard road, southampton t/no: hp 346033.
Outstanding
2 February 1994Delivered on: 8 February 1994
Persons entitled: Tsb 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: 79 bedford place, southampton t/no: hp 223051.
Outstanding
2 February 1994Delivered on: 8 February 1994
Persons entitled: Tsb 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: 129 and 129A mary street, southampton t/no: hp 112630.
Outstanding
2 February 1994Delivered on: 8 February 1994
Persons entitled: Tsb 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 and buildings at stonehenge road, durrington t/no: wt 117207.
Outstanding
27 September 1993Delivered on: 12 October 1993
Persons entitled: P.M. Bradshaw

Classification: Legal charge
Secured details: £ 9,600.
Particulars: 92 st mary's road, southampton.
Outstanding
28 August 1992Delivered on: 29 August 1992
Satisfied on: 24 July 1996
Persons entitled:
David Wallace Russell
David Anthony Collins

Classification: Mortgage
Secured details: £225,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 9 high street eastleigh t/n HP362393.
Fully Satisfied
17 December 1991Delivered on: 30 December 1991
Satisfied on: 25 August 1999
Persons entitled: Ucb Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of assignement the benefit of all rents payable under th lease of 82 bedford place southampton togehter with such arrears (if any) see 395 for full details.
Fully Satisfied
17 December 1991Delivered on: 19 December 1991
Satisfied on: 25 August 1999
Persons entitled: Ucb 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: F/H 82,bedford place,southampton title no.HP103844 the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 1991Delivered on: 20 September 1991
Satisfied on: 24 July 1996
Persons entitled: Ucb Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Parcel of land and buildings erected thereon k/a 20 bedford place, southampton. Title no hp 103779.
Fully Satisfied
11 September 1991Delivered on: 12 September 1991
Satisfied on: 24 July 1996
Persons entitled: Ucb 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: F/H property k/a 20 bedford place, southampton hampshire title no. HP103779 assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 February 2002Delivered on: 20 February 2002
Satisfied on: 27 August 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 property k/a 186 and 188 portswood road, southampton t/no. HP497146. 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.
Fully Satisfied
18 February 2002Delivered on: 20 February 2002
Satisfied on: 27 August 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 property k/a 1 st denys road, southampton t/no. HP497152. 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.
Fully Satisfied
9 January 1997Delivered on: 18 January 1997
Satisfied on: 15 July 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: By way of floating charge the whole of the company's undertaking and all its property and assets.
Fully Satisfied
9 January 1997Delivered on: 18 January 1997
Satisfied on: 8 February 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the legal charge.
Particulars: Firstly all that f/h property k/a 186 and 188 portswood road southampton t/no. HP497146 secondly all that f/h property k/a 1 st denys road southampton t/no.HP497152. By way of first fixed charge all rental income present or future in respect of the property referred to above.
Fully Satisfied
31 May 1996Delivered on: 13 June 1996
Satisfied on: 27 August 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: 9 high street, eastleigh t/no. HP362393 together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith.
Fully Satisfied
18 September 1995Delivered on: 19 September 1995
Satisfied on: 27 August 2005
Persons entitled: Patricia Margaret Bradshaw

Classification: Legal charge
Secured details: £9,600 due or to become due from the company to the chargee.
Particulars: 92 st mary's road southampton.
Fully Satisfied
15 December 1994Delivered on: 22 December 1994
Satisfied on: 27 August 2005
Persons entitled: Patricia Margaret Bradshaw

Classification: Legal charge
Secured details: £9,600 due from the company to the chargee.
Particulars: 92 st mary's road southampton.
Fully Satisfied
3 December 1993Delivered on: 11 December 1993
Satisfied on: 5 May 1994
Persons entitled: David Wallace Russell and David Anthony Collins

Classification: Mortgage
Secured details: £ 91,945.60 due or to become due from the company to the chargee.
Particulars: 9 high street, eastleigh, hampshire.
Fully Satisfied
17 October 1990Delivered on: 20 October 1990
Satisfied on: 24 March 2017
Persons entitled: Tsb 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: 133 portswood road, southampton.
Fully Satisfied

Filing History

11 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
18 March 2020Notification of a person with significant control statement (2 pages)
13 January 2020Notification of a person with significant control statement (2 pages)
6 January 2020Cessation of Patrick Kevin Reeves as a person with significant control on 3 February 2019 (1 page)
6 January 2020Termination of appointment of Patrick Kevin Reeves as a director on 3 February 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
6 February 2019Appointment of Miss Louise Michelle Reeves as a director on 28 January 2019 (2 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 June 2017Notification of Patrick Kevin Reeves as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Patrick Kevin Reeves as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Patrick Kevin Reeves as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
24 March 2017Satisfaction of charge 1 in full (4 pages)
24 March 2017Satisfaction of charge 1 in full (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
(3 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(3 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,000
(3 pages)
20 November 2014Director's details changed for Mr Patrick Kevin Reeves on 1 January 2014 (2 pages)
20 November 2014Director's details changed for Mr Patrick Kevin Reeves on 1 January 2014 (2 pages)
20 November 2014Director's details changed for Mr Patrick Kevin Reeves on 1 January 2014 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(4 pages)
7 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
29 December 2011Accounts for a small company made up to 31 December 2010 (8 pages)
29 December 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Patrick Kevin Reeves on 28 December 2009 (2 pages)
21 June 2010Director's details changed for Patrick Kevin Reeves on 28 December 2009 (2 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 June 2009Director's change of particulars / patrick reeves / 01/01/2009 (1 page)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Director's change of particulars / patrick reeves / 01/01/2009 (1 page)
25 March 2009Accounts for a small company made up to 31 December 2007 (7 pages)
25 March 2009Accounts for a small company made up to 31 December 2007 (7 pages)
28 October 2008Accounts for a small company made up to 31 December 2006 (8 pages)
28 October 2008Accounts for a small company made up to 31 December 2006 (8 pages)
2 July 2008Return made up to 20/06/08; full list of members (3 pages)
2 July 2008Return made up to 20/06/08; full list of members (3 pages)
31 July 2007Accounts for a small company made up to 31 December 2005 (7 pages)
31 July 2007Accounts for a small company made up to 31 December 2005 (7 pages)
5 July 2007Return made up to 20/06/07; full list of members (2 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Return made up to 20/06/07; full list of members (2 pages)
11 July 2006Return made up to 20/06/06; full list of members (6 pages)
11 July 2006Return made up to 20/06/06; full list of members (6 pages)
4 May 2006Accounts for a small company made up to 31 December 2004 (7 pages)
4 May 2006Accounts for a small company made up to 31 December 2004 (7 pages)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
27 August 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2005Return made up to 20/06/05; full list of members (6 pages)
30 June 2005Return made up to 20/06/05; full list of members (6 pages)
4 May 2005Accounts for a small company made up to 31 December 2003 (7 pages)
4 May 2005Accounts for a small company made up to 31 December 2003 (7 pages)
29 July 2004Accounts for a small company made up to 31 December 2002 (7 pages)
29 July 2004Accounts for a small company made up to 31 December 2002 (7 pages)
22 July 2004Return made up to 20/06/04; full list of members (6 pages)
22 July 2004Return made up to 20/06/04; full list of members (6 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
13 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
15 July 2003Declaration of satisfaction of mortgage/charge (1 page)
6 May 2003Accounts for a small company made up to 31 December 2001 (7 pages)
6 May 2003Accounts for a small company made up to 31 December 2001 (7 pages)
29 June 2002Return made up to 20/06/02; full list of members (7 pages)
29 June 2002Return made up to 20/06/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 31 December 2000 (7 pages)
3 May 2002Accounts for a small company made up to 31 December 2000 (7 pages)
20 February 2002Particulars of mortgage/charge (4 pages)
20 February 2002Particulars of mortgage/charge (4 pages)
20 February 2002Particulars of mortgage/charge (4 pages)
20 February 2002Particulars of mortgage/charge (4 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2001Return made up to 20/06/01; full list of members (6 pages)
28 June 2001Return made up to 20/06/01; full list of members (6 pages)
19 June 2001Particulars of mortgage/charge (5 pages)
19 June 2001Particulars of mortgage/charge (5 pages)
14 June 2001Particulars of mortgage/charge (5 pages)
14 June 2001Particulars of mortgage/charge (5 pages)
9 June 2001Particulars of mortgage/charge (5 pages)
9 June 2001Particulars of mortgage/charge (5 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (7 pages)
30 June 2000Return made up to 20/06/00; full list of members (6 pages)
30 June 2000Return made up to 20/06/00; full list of members (6 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
2 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
2 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
11 November 1999Particulars of mortgage/charge (5 pages)
11 November 1999Particulars of mortgage/charge (5 pages)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 August 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Return made up to 20/06/99; no change of members (6 pages)
1 July 1999Return made up to 20/06/99; no change of members (6 pages)
2 February 1999Full accounts made up to 31 December 1997 (10 pages)
2 February 1999Full accounts made up to 31 December 1997 (10 pages)
9 July 1998Return made up to 20/06/98; full list of members (8 pages)
9 July 1998Return made up to 20/06/98; full list of members (8 pages)
3 February 1998Full accounts made up to 31 December 1996 (10 pages)
3 February 1998Full accounts made up to 31 December 1996 (10 pages)
3 July 1997Return made up to 20/06/97; no change of members
  • 363(287) ‐ Registered office changed on 03/07/97
(6 pages)
3 July 1997Return made up to 20/06/97; no change of members
  • 363(287) ‐ Registered office changed on 03/07/97
(6 pages)
2 May 1997Full accounts made up to 31 December 1995 (11 pages)
2 May 1997Full accounts made up to 31 December 1995 (11 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
24 July 1996Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Return made up to 20/06/96; no change of members (6 pages)
9 July 1996Return made up to 20/06/96; no change of members (6 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
26 April 1996Accounts for a small company made up to 31 December 1994 (7 pages)
26 April 1996Accounts for a small company made up to 31 December 1994 (7 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
12 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 June 1995Accounts for a small company made up to 31 December 1993 (6 pages)
5 June 1995Accounts for a small company made up to 31 December 1993 (6 pages)