Company NameGradehurst Management Limited
Company StatusActive
Company Number02597664
CategoryPrivate Limited Company
Incorporation Date3 April 1991(33 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(25 years after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(29 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMalcolm David Shaw
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(3 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (resigned 13 November 1998)
RoleEstate Agent
Correspondence AddressWhitelands Langford Road
Wickham Bishops
Witham
Essex
CM8 3JG
Secretary NameDavid Hugh Armour
NationalityBritish
StatusResigned
Appointed26 April 1991(3 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 10 July 1997)
RoleCompany Director
Correspondence Address1 Bryant Avenue
Romford
Essex
RM3 0AP
Director NameDerek Winston Shaw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(3 weeks, 5 days after company formation)
Appointment Duration7 years, 6 months (resigned 13 November 1998)
RoleChartered Surveyor
Correspondence AddressThe Old Vicarage Swineshead
Boston
Lincs
PE20 3JA
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed01 August 1997(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 1998)
RoleAccountant
Correspondence AddressWhitelands Langford Road
Wickham Bishops
Witham
Essex
CM8 3JG
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(7 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 15 July 2015)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(7 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 15 July 2015)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed10 November 1998(7 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 15 December 2014)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(19 years, 1 month 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(22 years 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(24 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Edward Robert Gould
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(28 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed03 April 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Regis Group (Reversions No.1) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£165,996
Net Worth£266,680
Current Liabilities£306,982

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, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

12 December 1994Delivered on: 22 December 1994
Satisfied on: 22 December 1998
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 property k/a 17 stadium road southend on sea essex t/n ex 150083 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.
Fully Satisfied
25 August 1993Delivered on: 15 September 1993
Satisfied on: 22 December 1998
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 property k/a 27 garages at london road lying to the north and south of porter close and to the south of parsonage road, west thurrock, essex t/no: ex 455162 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1991Delivered on: 3 January 1992
Satisfied on: 22 December 1998
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: 27 garages at london rd, west thurrock, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1991Delivered on: 18 October 1991
Satisfied on: 22 December 1998
Persons entitled: Barclays 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: 108, cross rd, romford london borough of havering.
Fully Satisfied
4 October 1991Delivered on: 15 October 1991
Satisfied on: 22 December 1998
Persons entitled: Barclays 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: Nine garages at london road, thurrock, essex title nos:- EX395524 and ex 256055.
Fully Satisfied
7 August 1991Delivered on: 28 August 1991
Satisfied on: 22 December 1998
Persons entitled: Barclays 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: 10 garages at thames hamlet grays essex part of title no ex 365946.
Fully Satisfied
12 August 1991Delivered on: 28 August 1991
Satisfied on: 22 December 1998
Persons entitled: Barclays 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: Block 'a' thames hamlet grays, essex part of title no:- ex 365946.
Fully Satisfied
14 April 2011Delivered on: 3 May 2011
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Assignment and charge of contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment by way of security all rights title and interest in the charged contract meaning the property management agreement dated 1 august 2008 and contract proceeds meaning all proceeds of any charged contract from time to time in whatever form they may be including all monies receivable under arising out of or evidenced by any charged contract see image for full details.
Fully Satisfied
20 April 2010Delivered on: 22 April 2010
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Fully Satisfied
6 October 2005Delivered on: 19 October 2005
Satisfied on: 14 June 2014
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: 170 sutton road southend on sea t/no EX204328, 2 to 60 (even) 86 to 144 (even) lupin drive springfield t/no EX301128, block b thames hamlet grays thurrock t/no EX443126. 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
5 June 1991Delivered on: 12 June 1991
Satisfied on: 22 December 1998
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: Garages at london road, west thurrock, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
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) bevile house argent street grays essex RM17 6RR; EX447756; (ii) 41/43 seaview rd,shoebury essex SS3 9DX; EX607321; (iii) sejant house bridge rd,grays essex RM17 6RT; EX443136. 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
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
13 November 1998Delivered on: 26 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: 170 sutton road,southend on sea,essex.t/no.EX204328;1-34 bevile house,argent street,grays,essex.t/no.EX447756;1-31 trefoil house,crest avenue,grays,essex.t/no.EX443128;1-28 sejant house,bridge road,grays,essex.t/no.EX43136;1-47 wyern house,bridge road,grays,essex.t/no.EX443135;2-60 and 86-144 lupin drive,chelmsford,essex.t/no.EX301128.. 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
31 March 1995Delivered on: 7 April 1995
Satisfied on: 22 December 1998
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: L/H property known as flat 4, 41-43 seaview road, shoeburyness, essex and/or 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.
Fully Satisfied
30 March 1995Delivered on: 7 April 1995
Satisfied on: 22 December 1998
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: L/H property known as flat 3, 41-43 seaview road, shoeburyness, essex and/or 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.
Fully Satisfied
29 March 1995Delivered on: 7 April 1995
Satisfied on: 22 December 1998
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: L/H property known as flat 2, 41-43 seaview road, shoeburyness, essex and/or 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.
Fully Satisfied
9 December 1994Delivered on: 22 December 1994
Satisfied on: 22 December 1998
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: L/H property k/a 19 anerley road westcliff on sea essex (flat 1) t/n ex 291939 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.
Fully Satisfied
13 December 1994Delivered on: 22 December 1994
Satisfied on: 22 December 1998
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 property k/a 22A st andrew's road shoeburyness essex t/n ex 366907 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.
Fully Satisfied
14 December 1994Delivered on: 22 December 1994
Satisfied on: 22 December 1998
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: The f/h property k/a 24 st andrew's road shoeburyness essex t/n ex 22267 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.
Fully Satisfied
15 December 1994Delivered on: 22 December 1994
Satisfied on: 22 December 1998
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 property k/a 22 st andrew's road shoeburyness essex t/n ex 127084 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.
Fully Satisfied
5 June 1991Delivered on: 12 June 1991
Satisfied on: 22 December 1998
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: Garages at thames hamlet, grays, essex part of title number ex 365946. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 2019Delivered on: 25 November 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as land and buildings on the north side of argent street, grays registered at hm land registry under title number EX443135 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
29 August 2017Delivered on: 6 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including bevile house, argent street, grays RM17 6RR (title number EX447756).. The intellectual property rights as defined in the charge.. See the charge for more details.
Outstanding
29 August 2017Delivered on: 1 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including bevile house, argent street, grays, RM17 6RR (title number EX447756). The intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
1 June 2015Delivered on: 5 June 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including (I) bevile house, argent street, grays RM17 6RR (title number: EX447756) and (ii) 2 to 60 (even) 86 to 144 (even) lupin drive, springfield (title number: EX301128).. See the charge for more details.
Outstanding
28 May 2014Delivered on: 30 May 2014
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: Bevile house, argent street, grays, t/no: EX447756;. 2 to 60 (even) 86 to 144 (even) lupin drive, springfield, t/no: EX301128;. 1 to 28 sejant house, bridge road, grays, t/no: EX443136. (For details of all other properties charged, please refer to the image).
Outstanding

Filing History

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)
22 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page)
31 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
11 December 2019Satisfaction of charge 025976640025 in full (1 page)
11 December 2019Satisfaction of charge 025976640026 in full (1 page)
11 December 2019Satisfaction of charge 025976640024 in full (1 page)
11 December 2019Satisfaction of charge 025976640023 in full (1 page)
25 November 2019Registration of charge 025976640027, created on 22 November 2019 (201 pages)
18 April 2019Director's details changed for Ms Katharine Morshead on 18 April 2019 (2 pages)
18 April 2019Appointment of Mr Edward Gould as a director on 18 April 2019 (2 pages)
18 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
17 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
3 April 2018Change of details for Regis Group (Reversions No1) Limited as a person with significant control on 8 September 2017 (2 pages)
3 April 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
15 November 2017Full accounts made up to 31 March 2017 (19 pages)
15 November 2017Full accounts made up to 31 March 2017 (19 pages)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea 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)
6 September 2017Registration of charge 025976640026, created on 29 August 2017 (88 pages)
6 September 2017Registration of charge 025976640026, created on 29 August 2017 (88 pages)
1 September 2017Registration of charge 025976640025, created on 29 August 2017 (85 pages)
1 September 2017Registration of charge 025976640025, created on 29 August 2017 (85 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
18 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
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)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
17 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 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
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 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)
5 June 2015Registration of charge 025976640024, created on 1 June 2015 (142 pages)
5 June 2015Registration of charge 025976640024, created on 1 June 2015 (142 pages)
5 June 2015Registration of charge 025976640024, created on 1 June 2015 (142 pages)
13 April 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
13 April 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(6 pages)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
14 June 2014Satisfaction of charge 21 in full (4 pages)
14 June 2014Satisfaction of charge 20 in full (4 pages)
14 June 2014Satisfaction of charge 22 in full (4 pages)
14 June 2014Satisfaction of charge 22 in full (4 pages)
14 June 2014Satisfaction of charge 20 in full (4 pages)
14 June 2014Satisfaction of charge 21 in full (4 pages)
30 May 2014Registration of charge 025976640023 (159 pages)
30 May 2014Registration of charge 025976640023 (159 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 May 2014Memorandum and Articles of Association (6 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 May 2014Memorandum and Articles of Association (6 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(6 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)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 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)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 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)
22 April 2010Particulars of a mortgage or charge / charge no: 21 (52 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 21 (52 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
3 January 2010Full accounts made up to 31 March 2009 (14 pages)
3 January 2010Full accounts made up to 31 March 2009 (14 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page)
9 December 2009Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page)
7 November 2009Register inspection address has been changed (1 page)
7 November 2009Register(s) moved to registered inspection location (1 page)
7 November 2009Register(s) moved to registered inspection location (1 page)
7 November 2009Register inspection address has been changed (1 page)
23 April 2009Return made up to 03/04/09; full list of members (3 pages)
23 April 2009Return made up to 03/04/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
10 April 2008Return made up to 03/04/08; full list of members (3 pages)
10 April 2008Return made up to 03/04/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
13 July 2007Return made up to 03/04/07; full list of members (2 pages)
13 July 2007Return made up to 03/04/07; full list of members (2 pages)
12 July 2007Location of register of members (1 page)
12 July 2007Location of debenture register (1 page)
12 July 2007Location of debenture register (1 page)
12 July 2007Location of register of members (1 page)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 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)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Return made up to 03/04/06; full list of members (2 pages)
19 April 2006Return made up to 03/04/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
25 October 2005Memorandum and Articles of Association (13 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 October 2005Memorandum and Articles of Association (13 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
(4 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2005Declaration of assistance for shares acquisition (7 pages)
24 October 2005Declaration of assistance for shares acquisition (7 pages)
19 October 2005Particulars of mortgage/charge (18 pages)
19 October 2005Particulars of mortgage/charge (18 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2005Return made up to 03/04/05; full list of members (7 pages)
3 May 2005Return made up to 03/04/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 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)
13 April 2004Return made up to 03/04/04; full list of members (7 pages)
13 April 2004Return made up to 03/04/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 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)
1 May 2003Return made up to 03/04/03; full list of members (7 pages)
1 May 2003Return made up to 03/04/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
4 September 2002Return made up to 03/04/02; full list of members (7 pages)
4 September 2002Return made up to 03/04/02; full list of members (7 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
15 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
15 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
16 November 2001Full accounts made up to 30 September 1999 (13 pages)
16 November 2001Full accounts made up to 30 September 1999 (13 pages)
16 November 2001Full accounts made up to 30 September 2000 (12 pages)
16 November 2001Full accounts made up to 30 September 2000 (12 pages)
16 November 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
16 November 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
4 April 2001Return made up to 03/04/01; full list of members (6 pages)
4 April 2001Return made up to 03/04/01; full list of members (6 pages)
9 May 2000Return made up to 03/04/00; full list of members (6 pages)
9 May 2000Return made up to 03/04/00; full list of members (6 pages)
7 May 1999Return made up to 03/04/99; full list of members
  • 363(287) ‐ Registered office changed on 07/05/99
(6 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
7 May 1999Return made up to 03/04/99; full list of members
  • 363(287) ‐ Registered office changed on 07/05/99
(6 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
18 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998New secretary appointed;new director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998New secretary appointed;new director appointed (2 pages)
26 November 1998Particulars of mortgage/charge (4 pages)
26 November 1998Particulars of mortgage/charge (4 pages)
19 November 1998Declaration of assistance for shares acquisition (22 pages)
19 November 1998Declaration of assistance for shares acquisition (22 pages)
19 November 1998Registered office changed on 19/11/98 from: gunners house 22 st andrews road shoeburyness southend on sea SS3 9HX (1 page)
19 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
19 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
19 November 1998Registered office changed on 19/11/98 from: gunners house 22 st andrews road shoeburyness southend on sea SS3 9HX (1 page)
31 July 1998Full accounts made up to 30 September 1997 (13 pages)
31 July 1998Full accounts made up to 30 September 1997 (13 pages)
26 October 1997New secretary appointed (2 pages)
26 October 1997New secretary appointed (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Secretary resigned (1 page)
3 October 1997Registered office changed on 03/10/97 from: cambrian house 509/511 cranbrook road gants hill, ilford essex 1G2 6ER (1 page)
3 October 1997Registered office changed on 03/10/97 from: cambrian house 509/511 cranbrook road gants hill, ilford essex 1G2 6ER (1 page)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
1 July 1997Return made up to 03/04/97; no change of members (4 pages)
1 July 1997Return made up to 03/04/97; no change of members (4 pages)
6 August 1996Full accounts made up to 30 September 1995 (7 pages)
6 August 1996Full accounts made up to 30 September 1995 (7 pages)
3 June 1996Return made up to 03/04/96; no change of members (4 pages)
3 June 1996Return made up to 03/04/96; no change of members (4 pages)
31 July 1995Full accounts made up to 30 September 1994 (6 pages)
31 July 1995Full accounts made up to 30 September 1994 (6 pages)
7 June 1995Return made up to 03/04/95; full list of members (6 pages)
7 June 1995Return made up to 03/04/95; full list of members (6 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
22 May 1991Memorandum of association (1 page)
22 May 1991Memorandum of association (1 page)
17 May 1991Ad 03/04/91-07/05/91 £ si 100@1=100 £ ic 2/102 (2 pages)
17 May 1991Ad 03/04/91-07/05/91 £ si 100@1=100 £ ic 2/102 (2 pages)
3 April 1991Incorporation (17 pages)
3 April 1991Incorporation (17 pages)