Company NameLexden Restorations Limited
DirectorsJonathan Frank and Mary Rosomond Frank
Company StatusActive
Company Number02628624
CategoryPrivate Limited Company
Incorporation Date11 July 1991(32 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Frank
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRoman River House
Church Road Fingringhoe
Colchester
Essex
CO5 7BN
Secretary NameMr Jonathan Frank
NationalityBritish
StatusCurrent
Appointed15 January 2003(11 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman River House
Church Road Fingringhoe
Colchester
Essex
CO5 7BN
Director NameMary Rosomond Frank
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(11 years, 9 months after company formation)
Appointment Duration21 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Victoria Road
Colchester
Essex
CO3 3NT
Director NameLeslie Levine
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(same day as company formation)
RoleProperty Developer
Correspondence AddressLangley House 96 Halstead Road
Stanway
Colchester
Essex
CO3 5JR
Secretary NameLeslie Levine
NationalityBritish
StatusResigned
Appointed11 July 1991(same day as company formation)
RoleProperty Developer
Correspondence AddressLangley House 96 Halstead Road
Stanway
Colchester
Essex
CO3 5JR
Director NameElizabeth Frank
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(11 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 April 2003)
RoleSolicitor
Correspondence AddressRoman River House
Church Road
Fingringhoe
Essex
CO5 7BN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitelexden.net
Email address[email protected]
Telephone01206 729500
Telephone regionColchester

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Mr Jonathan Frank
100.00%
Ordinary

Financials

Year2014
Net Worth£2,304,193
Cash£102,925
Current Liabilities£270,976

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

10 July 1996Delivered on: 17 July 1996
Satisfied on: 22 October 2003
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 north part of fingringhoe mill, fingringhoe, colchester, essex t/no. EX421361 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
22 December 1995Delivered on: 8 January 1996
Satisfied on: 22 October 2003
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 28 westerfield road ipswich suffolk t/no SK153051 and the proceeds of sale thereof with A. 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
1 December 1995Delivered on: 15 December 1995
Satisfied on: 22 October 2003
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 24, 26, 30 and 32 westerfield road, ipswich, suffolk 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
8 November 1995Delivered on: 23 November 1995
Satisfied on: 13 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all monies whether principal or interest (the debt) secured by a mortgage dated 14/9/95 made between plandraft limited and the company over the property as referred to therein and a charge by way of legal mortgage of the aforesaid property and the benefit of any securities held by the company for the said debt.
Fully Satisfied
3 August 1995Delivered on: 18 August 1995
Satisfied on: 22 October 2003
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/Hold property known as jane walker hospital nayland colchester essex 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
6 July 1994Delivered on: 20 July 1994
Satisfied on: 22 October 2003
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 endsleigh annexe lexden park house lexden road colchester essex and proceeds of sale thereof together with A. 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
18 August 2015Delivered on: 25 August 2015
Satisfied on: 21 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Bawley house walter radcliffe road wivenhoe colchester as registered under title number EX887127.
Fully Satisfied
24 June 1994Delivered on: 30 June 1994
Satisfied on: 22 October 2003
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 12 inglis road, colchester, essex and the proceeds of sale. 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 July 2005Delivered on: 26 July 2005
Satisfied on: 14 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The water tower, tower road, wivenhoe, colchester, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 April 2003Delivered on: 7 May 2003
Satisfied on: 13 January 2005
Persons entitled: National Westminster Bank PLC (The "Secured Party") or to Refal 534 Limited

Classification: Legal charge
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: F/H land and buildings at st johns road and on the north side of the river colne wivenhoe t/no: EX350392. See the mortgage charge document for full details.
Fully Satisfied
25 April 2003Delivered on: 29 April 2003
Satisfied on: 14 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the east of st johns road wivenhoe colchester essex t/ns EX350392 EX615432. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 December 2002Delivered on: 13 December 2002
Satisfied on: 14 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of the walls manningtree essex t/n EX449646. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 November 2001Delivered on: 14 November 2001
Satisfied on: 13 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land to the rear of school land maltings mistley essex.
Fully Satisfied
27 September 2001Delivered on: 12 October 2001
Satisfied on: 22 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tendring heath hospital and its sewerage works tendring essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 May 2001Delivered on: 4 May 2001
Satisfied on: 14 November 2008
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 the old fire station wivenhoe colchester t/n EX575021. 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
22 April 1994Delivered on: 13 May 1994
Satisfied on: 22 October 2003
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 lexden road colchester essex t/n EX493631 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
29 November 1999Delivered on: 2 December 1999
Satisfied on: 22 October 2003
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 38 museum street ipswich suffolk t/no SK142220. 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
28 October 1999Delivered on: 6 November 1999
Satisfied on: 22 October 2003
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 building at 8 north hill colchester essex t/no;-EX602606. 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
29 June 1999Delivered on: 13 July 1999
Satisfied on: 22 October 2003
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 maltings school lane mistley essex. 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
17 March 1999Delivered on: 24 March 1999
Satisfied on: 13 January 2005
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 technique house west stockwell street colchester essex-EX159709 & EX595799. 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 May 1998Delivered on: 1 June 1998
Satisfied on: 13 January 2005
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 the lindens 139 lexden road colchester essex.t/no.EX500374.. 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
19 February 1998Delivered on: 3 March 1998
Satisfied on: 22 October 2003
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 former deacons yard high street lavenham suffolk. 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
12 September 1997Delivered on: 1 October 1997
Satisfied on: 22 October 2003
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 62 north hill colchester essex. 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
7 July 1997Delivered on: 22 July 1997
Satisfied on: 22 October 2003
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 land adjacent to hythe quay off maudlyn street (formerly pertwees yard) colchester essex t/no;-EX95978 and EX565158. 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
18 April 1997Delivered on: 25 April 1997
Satisfied on: 14 November 2008
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 land to the south side of the walls manningtree tendring essex t/no: EX449646 and the proceeds of sale. 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 August 1996Delivered on: 20 August 1996
Satisfied on: 22 October 2003
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 1 st helena road, colchester, essex t/no. EX416151 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
22 April 1994Delivered on: 13 May 1994
Satisfied on: 13 March 2017
Persons entitled: National Westminster 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: By way of legal mortgage former church of england school stoneham street coggeshall essex t/n EX500881 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 March 2019Delivered on: 19 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
18 March 2019Delivered on: 19 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land at colchester garrison, colchester known as, amongst other property, stable 6 and office b, stable 7, stable road, colchester CO2 9GL and registered at the land registry under title number EX791419.
Outstanding
17 October 2011Delivered on: 18 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Abbey house st john's green and flagstaff road colchester t/no's part ex 787918 and part ex 758172 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 January 2007Delivered on: 1 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at le cateau barracks, colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 August 2001Delivered on: 12 September 2001
Persons entitled: The Secretary of State for Health

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Heath hospital tendring essex.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
4 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 March 2019Registration of charge 026286240032, created on 18 March 2019 (18 pages)
19 March 2019Registration of charge 026286240033, created on 18 March 2019 (16 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
21 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
22 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 March 2017Satisfaction of charge 29 in full (2 pages)
13 March 2017Satisfaction of charge 21 in full (1 page)
13 March 2017Satisfaction of charge 21 in full (1 page)
13 March 2017Satisfaction of charge 30 in full (2 pages)
13 March 2017Satisfaction of charge 1 in full (2 pages)
13 March 2017Satisfaction of charge 29 in full (2 pages)
13 March 2017Satisfaction of charge 30 in full (2 pages)
13 March 2017Satisfaction of charge 1 in full (2 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
23 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 January 2016Satisfaction of charge 026286240031 in full (1 page)
21 January 2016Satisfaction of charge 026286240031 in full (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 August 2015Registration of charge 026286240031, created on 18 August 2015 (8 pages)
25 August 2015Registration of charge 026286240031, created on 18 August 2015 (8 pages)
31 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50
(5 pages)
31 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 50
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50
(5 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
22 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 September 2009Return made up to 11/07/09; full list of members (3 pages)
1 September 2009Return made up to 11/07/09; full list of members (3 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
27 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 July 2008Return made up to 11/07/08; full list of members (3 pages)
22 July 2008Return made up to 11/07/08; full list of members (3 pages)
8 August 2007Return made up to 11/07/07; no change of members (8 pages)
8 August 2007Return made up to 11/07/07; no change of members (8 pages)
16 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
9 August 2006Return made up to 11/07/06; full list of members (7 pages)
9 August 2006Return made up to 11/07/06; full list of members (7 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 August 2005Return made up to 11/07/05; full list of members (7 pages)
11 August 2005Return made up to 11/07/05; full list of members (7 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
9 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
23 July 2004Return made up to 11/07/04; full list of members (7 pages)
23 July 2004Return made up to 11/07/04; full list of members (7 pages)
5 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003£ ic 61/50 08/09/03 £ sr 11@1=11 (1 page)
3 October 2003£ ic 61/50 08/09/03 £ sr 11@1=11 (1 page)
18 July 2003Return made up to 11/07/03; full list of members (7 pages)
18 July 2003Return made up to 11/07/03; full list of members (7 pages)
7 May 2003Particulars of mortgage/charge (7 pages)
7 May 2003Particulars of mortgage/charge (7 pages)
29 April 2003Particulars of mortgage/charge (5 pages)
29 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
5 February 2003Secretary resigned;director resigned (1 page)
5 February 2003Secretary resigned;director resigned (1 page)
25 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 January 2003New director appointed (2 pages)
25 January 2003£ ic 100/61 15/01/03 £ sr 39@1=39 (2 pages)
25 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003£ ic 100/61 15/01/03 £ sr 39@1=39 (2 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
6 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 July 2002Return made up to 11/07/02; full list of members (7 pages)
11 July 2002Return made up to 11/07/02; full list of members (7 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
25 July 2001Return made up to 11/07/01; full list of members (6 pages)
25 July 2001Return made up to 11/07/01; full list of members (6 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
15 November 1999Registered office changed on 15/11/99 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
15 November 1999Registered office changed on 15/11/99 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
13 October 1999Registered office changed on 13/10/99 from: town wall house balkerne hill colchester essex, CO3 3AD (1 page)
13 October 1999Registered office changed on 13/10/99 from: town wall house balkerne hill colchester essex, CO3 3AD (1 page)
25 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 July 1999Return made up to 11/07/99; no change of members (4 pages)
30 July 1999Return made up to 11/07/99; no change of members (4 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 July 1998Return made up to 11/07/98; full list of members (6 pages)
29 July 1998Return made up to 11/07/98; full list of members (6 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
13 August 1997Return made up to 11/07/97; no change of members (4 pages)
13 August 1997Return made up to 11/07/97; no change of members (4 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (3 pages)
27 August 1996Return made up to 11/07/96; no change of members (4 pages)
27 August 1996Return made up to 11/07/96; no change of members (4 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
28 July 1995Return made up to 11/07/95; full list of members (6 pages)
28 July 1995Return made up to 11/07/95; full list of members (6 pages)
30 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
11 July 1991Incorporation (13 pages)
11 July 1991Incorporation (13 pages)