Company NameWillow Securities Limited
Company StatusActive
Company Number02757498
CategoryPrivate Limited Company
Incorporation Date21 October 1992(31 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terence Henry Bambridge
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Charles John Bambridge
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(25 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address28 Castle Street
Hertford
Hertfordshire
SG14 1HH
Secretary NameMiss Shirley Nicholls
StatusCurrent
Appointed01 December 2019(27 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address28 Castle Street
Hertford
Hertfordshire
SG14 1HH
Director NameMs Emma Stewart
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2023(31 years after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameStuart Henry Bambridge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCollett Hall Collett Road
Ware
Hertfordshire
SG12 7LX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameStuart Henry Bambridge
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCollett Hall Collett Road
Ware
Hertfordshire
SG12 7LX
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMrs Sarita Rose Martin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(11 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMrs Shirley Anne Nicholls
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(11 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameMrs Sarita Rose Martin
NationalityBritish
StatusResigned
Appointed07 October 2005(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cheapside Cottages
Anstey
Buntingford
Hertfordshire
SG9 0BL
Secretary NameShirley Nicholls
NationalityBritish
StatusResigned
Appointed15 May 2008(15 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 April 2018)
RoleCompany Director
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMrs Susan Carol Bambridge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 2020)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRobins Nest House Robins Nest Hill
Little Berkhamsted
Hertfordshire
SG13 8LL

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bambridge Trust (1992)
100.00%
Ordinary

Financials

Year2014
Net Worth£3,932,962
Cash£149,364
Current Liabilities£3,122,597

Accounts

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

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

9 September 2009Delivered on: 15 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 29 and 31 high street huddesdon herts t/no. HD457511 and HD9333 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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
17 August 2006Delivered on: 18 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 31 high street hoddesdon hertfordshire.
Outstanding
17 August 2006Delivered on: 18 August 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 29 high street hoddesdon hertfordshire.
Outstanding
2 December 2004Delivered on: 11 December 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7-9 baker street and 11 middle row stevenage t/n HD262211. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
6 January 2004Delivered on: 14 January 2004
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: 1 and 3 rous road newmarket suffolk. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
13 January 2020Delivered on: 14 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all interest in flat 39 hide tower regency street london SW1A 4AA (land registry title number NGL917278).
Outstanding
14 March 2019Delivered on: 18 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 17-27 (odd numbers), 17A, 17B, 19A, 19B, 21A, 21B, 23A, 23B and 29-55 (odd numbers) station road, maynard place, cuffley, EN6 4HX comprised in title number HD45363 excluding the area edged red and coloured blue on the plan. For more details of property charged please refer to the instrument.
Outstanding
14 March 2019Delivered on: 18 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 September 2014Delivered on: 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 91 main street, keswick t/no:CU110356.
Outstanding
20 September 2013Delivered on: 25 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Shoecraft house, lake road ambleside, t/no: CU110225. Notification of addition to or amendment of charge.
Outstanding
15 August 2006Delivered on: 26 August 2006
Satisfied on: 4 October 2014
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: The f/h property k/a unit 4, 37 star street, ware east hertfordshire t/no hd 236846. 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
6 January 2004Delivered on: 9 January 2004
Satisfied on: 24 September 2014
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: By way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Fully Satisfied
1 March 1995Delivered on: 2 March 1995
Satisfied on: 24 September 2014
Persons entitled: Greenwich Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage deed.
Particulars: F/H property k/a 91 main street keswick in the district of allerdale county of cumbria.
Fully Satisfied
20 December 1994Delivered on: 4 January 1995
Satisfied on: 7 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or willowcity estates PLC to the chargee on any account whatsoever.
Particulars: Shoecraft house,market place,ambleside,cumbria.
Fully Satisfied

Filing History

5 December 2023Appointment of Ms Emma Stewart as a director on 21 October 2023 (2 pages)
5 December 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
23 October 2023Director's details changed for Mr Charles John Bambridge on 18 October 2023 (2 pages)
23 October 2023Secretary's details changed for Miss Shirley Nicholls on 23 October 2023 (1 page)
16 October 2023Part of the property or undertaking has been released and no longer forms part of charge 027574980013 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
9 November 2022Director's details changed for Mr Charles John Bambridge on 9 November 2022 (2 pages)
9 November 2022Director's details changed for Mr Charles John Bambridge on 9 November 2022 (2 pages)
9 November 2022Secretary's details changed for Miss Shirley Nicholls on 9 November 2022 (1 page)
9 November 2022Director's details changed for Terence Henry Bambridge on 9 November 2022 (2 pages)
4 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
4 November 2022Change of details for Mr Charles John Bambridge as a person with significant control on 4 November 2022 (2 pages)
4 November 2022Change of details for Mr James Terence Bambridge as a person with significant control on 4 November 2022 (2 pages)
4 November 2022Change of details for Mr Terence Henry Bambridge as a person with significant control on 4 November 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
8 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
5 November 2021Notification of James Terence Bambridge as a person with significant control on 25 January 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
6 November 2020Cessation of Susan Carol Bambridge as a person with significant control on 5 March 2020 (1 page)
6 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
6 November 2020Cessation of Sarita Rose Martin as a person with significant control on 5 March 2020 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 March 2020Termination of appointment of Susan Carol Bambridge as a director on 26 February 2020 (1 page)
14 January 2020Registration of charge 027574980014, created on 13 January 2020 (6 pages)
30 December 2019Appointment of Miss Shirley Nicholls as a secretary on 1 December 2019 (3 pages)
6 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
6 November 2019Notification of Susan Carol Bambridge as a person with significant control on 31 January 2019 (2 pages)
5 November 2019Notification of Charles John Bambridge as a person with significant control on 31 January 2019 (2 pages)
5 November 2019Cessation of Shirley Anne Nicholls as a person with significant control on 31 January 2019 (1 page)
25 July 2019Accounts for a small company made up to 31 December 2018 (10 pages)
29 March 2019Satisfaction of charge 027574980011 in full (1 page)
29 March 2019Satisfaction of charge 4 in full (2 pages)
29 March 2019Satisfaction of charge 5 in full (2 pages)
29 March 2019Satisfaction of charge 027574980010 in full (1 page)
18 March 2019Registration of charge 027574980013, created on 14 March 2019 (45 pages)
18 March 2019Registration of charge 027574980012, created on 14 March 2019 (43 pages)
28 February 2019Satisfaction of charge 6 in full (4 pages)
28 February 2019Satisfaction of charge 7 in full (4 pages)
6 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
21 September 2018Appointment of Mr Charles John Bambridge as a director on 8 January 2018 (2 pages)
19 September 2018Appointment of Mrs Susan Carol Bambridge as a director on 8 March 2018 (2 pages)
18 July 2018Termination of appointment of Shirley Nicholls as a secretary on 5 April 2018 (2 pages)
18 July 2018Termination of appointment of Sarita Rose Martin as a director on 5 April 2018 (1 page)
18 July 2018Termination of appointment of Shirley Anne Nicholls as a director on 5 April 2018 (1 page)
4 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
10 January 2018Cessation of Stuart Henry Bambridge as a person with significant control on 1 April 2017 (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Confirmation statement made on 21 October 2017 with no updates (3 pages)
9 January 2018Notification of Terence Henry Bambridge as a person with significant control on 1 April 2017 (2 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Notification of Terence Henry Bambridge as a person with significant control on 1 April 2017 (2 pages)
9 January 2018Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
27 June 2016Full accounts made up to 31 December 2015 (13 pages)
27 June 2016Full accounts made up to 31 December 2015 (13 pages)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
4 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
4 October 2014Satisfaction of charge 8 in full (4 pages)
4 October 2014Satisfaction of charge 8 in full (4 pages)
2 October 2014Registration of charge 027574980011, created on 30 September 2014 (11 pages)
2 October 2014Registration of charge 027574980011, created on 30 September 2014 (11 pages)
24 September 2014Satisfaction of charge 2 in full (4 pages)
24 September 2014Satisfaction of charge 3 in full (4 pages)
24 September 2014Satisfaction of charge 3 in full (4 pages)
24 September 2014Satisfaction of charge 2 in full (4 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 September 2013Part of the property or undertaking has been released from charge 3 (5 pages)
25 September 2013Registration of charge 027574980010 (10 pages)
25 September 2013Part of the property or undertaking has been released from charge 3 (5 pages)
25 September 2013Registration of charge 027574980010 (10 pages)
7 September 2013Satisfaction of charge 1 in full (4 pages)
7 September 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
24 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
8 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 February 2010Secretary's details changed for Shirley Nicholls on 8 December 2009 (1 page)
2 February 2010Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Terence Henry Bambridge on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Shirley Anne Nicholls on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Shirley Anne Nicholls on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Shirley Anne Nicholls on 8 December 2009 (2 pages)
2 February 2010Secretary's details changed for Shirley Nicholls on 8 December 2009 (1 page)
2 February 2010Director's details changed for Terence Henry Bambridge on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Sarita Rose Martin on 8 December 2009 (2 pages)
2 February 2010Director's details changed for Terence Henry Bambridge on 8 December 2009 (2 pages)
2 February 2010Secretary's details changed for Shirley Nicholls on 8 December 2009 (1 page)
9 December 2009Director's details changed for Sarita Rose Martin on 13 October 2009 (2 pages)
9 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Shirley Anne Nicholls on 13 October 2009 (2 pages)
9 December 2009Director's details changed for Sarita Rose Martin on 13 October 2009 (2 pages)
9 December 2009Director's details changed for Terence Henry Bambridge on 13 October 2009 (2 pages)
9 December 2009Director's details changed for Shirley Anne Nicholls on 13 October 2009 (2 pages)
9 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Terence Henry Bambridge on 13 October 2009 (2 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 November 2008Return made up to 21/10/08; full list of members (4 pages)
13 November 2008Return made up to 21/10/08; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
31 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
10 June 2008Secretary appointed shirley nicholls (2 pages)
10 June 2008Appointment terminated secretary sarita mead (1 page)
10 June 2008Director's change of particulars / sarita mead / 27/10/2006 (1 page)
10 June 2008Secretary appointed shirley nicholls (2 pages)
10 June 2008Director's change of particulars / sarita mead / 27/10/2006 (1 page)
10 June 2008Appointment terminated secretary sarita mead (1 page)
28 November 2007Return made up to 21/10/07; full list of members (2 pages)
28 November 2007Return made up to 21/10/07; full list of members (2 pages)
18 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
18 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
18 December 2006Return made up to 21/10/06; full list of members (2 pages)
18 December 2006Return made up to 21/10/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned;director resigned (1 page)
8 November 2005Secretary resigned;director resigned (1 page)
8 November 2005New secretary appointed (2 pages)
2 November 2005Return made up to 21/10/05; full list of members (3 pages)
2 November 2005Return made up to 21/10/05; full list of members (3 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
11 December 2004Particulars of mortgage/charge (5 pages)
11 December 2004Particulars of mortgage/charge (5 pages)
19 October 2004Return made up to 21/10/04; full list of members (8 pages)
19 October 2004Return made up to 21/10/04; full list of members (8 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
3 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 January 2004Particulars of mortgage/charge (4 pages)
14 January 2004Particulars of mortgage/charge (4 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
19 October 2003Return made up to 21/10/03; full list of members (7 pages)
19 October 2003Return made up to 21/10/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 November 2002Return made up to 21/10/02; full list of members (7 pages)
11 November 2002Return made up to 21/10/02; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 November 2001Return made up to 21/10/01; full list of members (6 pages)
15 November 2001Return made up to 21/10/01; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 November 2000Return made up to 21/10/00; full list of members (6 pages)
10 November 2000Return made up to 21/10/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 November 1999Return made up to 21/10/99; full list of members (6 pages)
12 November 1999Return made up to 21/10/99; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 November 1998Return made up to 21/10/98; no change of members (4 pages)
20 November 1998Return made up to 21/10/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 November 1997Return made up to 21/10/97; no change of members (4 pages)
5 November 1997Return made up to 21/10/97; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 December 1996Return made up to 21/10/96; full list of members (6 pages)
3 December 1996Return made up to 21/10/96; full list of members (6 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 October 1995Return made up to 21/10/95; no change of members (4 pages)
30 October 1995Return made up to 21/10/95; no change of members (4 pages)
2 March 1995Particulars of mortgage/charge (14 pages)
2 March 1995Particulars of mortgage/charge (14 pages)
4 January 1995Particulars of mortgage/charge (3 pages)
4 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 October 1992Incorporation (15 pages)
21 October 1992Incorporation (15 pages)