Company NameFreston Properties Limited
DirectorsWendy Joyce Birchley and Emma Birchley
Company StatusActive
Company Number02568659
CategoryPrivate Limited Company
Incorporation Date14 December 1990(33 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Wendy Joyce Birchley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(21 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArmoury House Armoury Road
West Bergholt
Colchester
Essex
CO6 3JP
Director NameMs Emma Birchley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(21 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmoury House Armoury Road
West Bergholt
Colchester
Essex
CO6 3JP
Secretary NameMs Emma Louise Birchley
StatusCurrent
Appointed11 May 2012(21 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressArmoury House Armoury Road
West Bergholt
Colchester
Essex
CO6 3JP
Director NameMr Andrew Richard Harding
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(1 year, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameEnid Josephine Harding
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 1993)
RoleCompany Director
Correspondence AddressVale Farm Vale Lane
Kersey
Ipswich
Suffolk
IP7 6EH
Secretary NameEnid Josephine Harding
NationalityBritish
StatusResigned
Appointed20 February 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 1995)
RoleCompany Director
Correspondence AddressVale Farm Vale Lane
Kersey
Ipswich
Suffolk
IP7 6EH
Director NameMr Philip Arthur Birchley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(2 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLakeview House 4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Secretary NameMr Andrew Richard Harding
NationalityBritish
StatusResigned
Appointed09 January 1995(4 years after company formation)
Appointment Duration17 years, 4 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvest House Boxford Road
Milden
Ipswich
Suffolk
IP7 7AN

Location

Registered AddressArmoury House Armoury Road
West Bergholt
Colchester
Essex
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Emma Louise Harraway
50.00%
Ordinary
50 at £1Wendy Joyce Birchley
50.00%
Ordinary

Financials

Year2014
Net Worth£263,081
Cash£28,017
Current Liabilities£22,567

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

7 March 1995Delivered on: 10 March 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Excluding 72 austin street, ipswich, suffolk.. 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
23 January 1995Delivered on: 25 January 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
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 all f/h and l/h land excluding 22 turin street ipswich all uncalled capital goodwill shares stocks and other securities undertaking property and assets.
Outstanding
23 January 1995Delivered on: 25 January 1995
Persons entitled: Birmingham Midshires 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 land and buildings k/a 22 turin street ipswich t/n sk 137756 floating charge over all property and assets and the goodwill of the business (if any).
Outstanding
23 January 1995Delivered on: 25 January 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
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 all f/h and l/h land excluding 109 london road ipswich all uncalled capital goodwill shares stocks and other securities undertaking property and assets.
Outstanding
23 January 1995Delivered on: 25 January 1995
Persons entitled: Birmingham Midshires 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 land and buildings k/a 109 london road ipswich t/n sk 43756 floating charge over all property and assets and the goodwill of the business (if any).
Outstanding
23 January 1995Delivered on: 25 January 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
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 all f/h and l/h property excluding 73 richmond road ipswich all uncalled capital goodwill shares stocks and other securities undertaking property and assets.
Outstanding
23 January 1995Delivered on: 25 January 1995
Persons entitled: Birmingham Midshires 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 land and buildings k/a 73 richmond road ipswich t/n sk 140235 floating charge over all property and assets and the goodwill of the business (if any).
Outstanding
17 March 2017Delivered on: 20 March 2017
Persons entitled: One Savings Bank PLC Trading as Kent Reliance

Classification: A registered charge
Particulars: 109 london road, ipswich IP1 2HH.
Outstanding
17 March 2017Delivered on: 20 March 2017
Persons entitled: One Savings Bank PLC Trading as Kent Reliance

Classification: A registered charge
Particulars: 113 bramford lane, ipswich, suffolk IP1 4DF.
Outstanding
28 June 2013Delivered on: 11 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 73 richmond road ipswich suffolk. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 11 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 113 bramford lane. Notification of addition to or amendment of charge.
Outstanding
4 February 2005Delivered on: 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 113 bramford lane, ipswich t/n SK132056. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 January 1995Delivered on: 25 January 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
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 all f/h and l/h land excluding 113 bramford lane ipswich, all uncalled capital goodwill shares stocks and other securities property assets and rights. See the mortgage charge document for full details.
Outstanding
4 February 2005Delivered on: 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 22 turin street, ipswich t/n SK137756. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 February 2005Delivered on: 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 10 chilton court, 64 belstead avenue, ipswich t/n SK39591. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 February 2005Delivered on: 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 109 london road, ipswich t/n SK43756. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 February 2005Delivered on: 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 73 richmond road, ipswich. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 February 2005Delivered on: 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 72 austin street, ipswich t/n SK146505. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 March 1995Delivered on: 15 March 1995
Persons entitled: Birmingham Midshires 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: L/H land and buildings k/a flat 10 chilton court 64 belstead ipswich IP2 8NS t/n sk 39591. floating charge over all property and assets present and future and the goodwill of the business (if any).
Outstanding
13 March 1995Delivered on: 15 March 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Excluding flat 10 chilton court 64 belstead avenue ipswich suffolk IP2 8NS. 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
13 March 1995Delivered on: 15 March 1995
Persons entitled: Birmingham Midshires 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: L/H land and buildings 187A wherstead road ipswich suffolk t/n sk 36313 floating charge over all property and assets and the goodwill of the business carried on at the property.
Outstanding
13 March 1995Delivered on: 15 March 1995
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Excluding 187A wherstead road ipswich suffolk. 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
7 March 1995Delivered on: 10 March 1995
Persons entitled: Birmingham Midshires 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: All that f/h land and buildings known as 72 austin street, ipswich, suffolk t/n SK146505 and the goodwill of the business. Floating charge over all property and assets present and future.
Outstanding
23 January 1995Delivered on: 25 January 1995
Persons entitled: Birmingham Midshires 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 land and buildings k/a 113 bramford lane ipswich t/n sk 132056 floating charge over all property and assets, and the goodwill of the business.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Registration of charge 025686590023, created on 17 March 2017 (3 pages)
20 March 2017Registration of charge 025686590024, created on 17 March 2017 (3 pages)
20 March 2017Registration of charge 025686590023, created on 17 March 2017 (3 pages)
20 March 2017Registration of charge 025686590024, created on 17 March 2017 (3 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
19 January 2015Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Armoury House Armoury Road West Bergholt Colchester Essex CO6 3JP on 19 January 2015 (2 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
11 July 2013Registration of charge 025686590022
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
11 July 2013Registration of charge 025686590021
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
11 July 2013Registration of charge 025686590021
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
11 July 2013Registration of charge 025686590022
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
14 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
30 January 2013Termination of appointment of Philip Birchley as a director (1 page)
30 January 2013Termination of appointment of Philip Birchley as a director (1 page)
10 January 2013Appointment of Mrs Emma Louise Harraway as a secretary (2 pages)
10 January 2013Appointment of Mrs Emma Louise Harraway as a director (2 pages)
10 January 2013Appointment of Mrs Emma Louise Harraway as a secretary (2 pages)
10 January 2013Appointment of Mrs Wendy Joyce Birchley as a director (2 pages)
10 January 2013Appointment of Mrs Emma Louise Harraway as a director (2 pages)
10 January 2013Appointment of Mrs Wendy Joyce Birchley as a director (2 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
20 June 2012Termination of appointment of Andrew Harding as a secretary (1 page)
20 June 2012Termination of appointment of Andrew Harding as a secretary (1 page)
20 June 2012Termination of appointment of Andrew Harding as a director (1 page)
20 June 2012Termination of appointment of Andrew Harding as a director (1 page)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
3 August 2010Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
30 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Andrew Richard Harding on 20 November 2009 (3 pages)
26 January 2010Director's details changed for Andrew Richard Harding on 20 November 2009 (3 pages)
26 January 2010Director's details changed for Mr Philip Arthur Birchley on 20 November 2009 (3 pages)
26 January 2010Director's details changed for Mr Philip Arthur Birchley on 20 November 2009 (3 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 April 2009Return made up to 20/02/09; full list of members (4 pages)
7 April 2009Return made up to 20/02/09; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
17 March 2008Return made up to 20/02/08; full list of members (7 pages)
17 March 2008Return made up to 20/02/08; full list of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 April 2007Return made up to 20/02/07; full list of members (8 pages)
24 April 2007Return made up to 20/02/07; full list of members (8 pages)
7 June 2006Return made up to 20/02/06; full list of members (8 pages)
7 June 2006Return made up to 20/02/06; full list of members (8 pages)
3 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 February 2005Return made up to 20/02/05; full list of members (8 pages)
21 February 2005Return made up to 20/02/05; full list of members (8 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
9 February 2005Particulars of mortgage/charge (4 pages)
10 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 May 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 March 2004Return made up to 20/02/04; full list of members (8 pages)
11 March 2004Return made up to 20/02/04; full list of members (8 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 February 2003Return made up to 20/02/03; full list of members (8 pages)
28 February 2003Return made up to 20/02/03; full list of members (8 pages)
2 April 2002Return made up to 20/02/02; full list of members (7 pages)
2 April 2002Return made up to 20/02/02; full list of members (7 pages)
27 January 2002Registered office changed on 27/01/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
27 January 2002Registered office changed on 27/01/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
28 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
28 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
9 March 2001Return made up to 20/02/01; full list of members (7 pages)
9 March 2001Return made up to 20/02/01; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
24 March 2000Return made up to 20/02/00; full list of members (7 pages)
24 March 2000Return made up to 20/02/00; full list of members (7 pages)
21 November 1999Full accounts made up to 31 October 1998 (12 pages)
21 November 1999Full accounts made up to 31 October 1998 (12 pages)
17 March 1999Return made up to 20/02/99; full list of members (6 pages)
17 March 1999Return made up to 20/02/99; full list of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (13 pages)
1 September 1998Full accounts made up to 31 October 1997 (13 pages)
1 September 1997Full accounts made up to 31 October 1996 (12 pages)
1 September 1997Full accounts made up to 31 October 1996 (12 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
12 March 1996Return made up to 20/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1996Return made up to 20/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
31 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
31 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 April 1995Return made up to 20/02/95; full list of members (6 pages)
11 April 1995Return made up to 20/02/95; full list of members (6 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
15 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (4 pages)
10 March 1995Particulars of mortgage/charge (12 pages)
10 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
14 December 1990Incorporation (11 pages)
14 December 1990Incorporation (11 pages)