Company NameBellstar Properties Limited
DirectorsAnita Bales and David Bales
Company StatusActive
Company Number02838851
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)

Business Activity

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

Directors

Director NameAnita Bales
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1994(10 months after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Correspondence AddressC/O Branch Austin Solicitors 32 St James's Street
London
SW1A 1HD
Secretary NameDavid Bales
StatusCurrent
Appointed25 September 2014(21 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressC/O Branch Austin Solicitors 32 St James's Street
London
SW1A 1HD
Director NameMr David Bales
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(21 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Branch Austin Solicitors 32 St James's Street
London
SW1A 1HD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameMr David Bales
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(1 month after company formation)
Appointment Duration9 years, 9 months (resigned 09 June 2003)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Piccadilly
London
W1V 9PB
Secretary NameAnita Bales
NationalityBritish
StatusResigned
Appointed25 August 1993(1 month after company formation)
Appointment Duration9 years, 9 months (resigned 09 June 2003)
RoleSecretary
Correspondence Address35 Piccadilly
London
W1V 9PB
Secretary NameJanet Reynolds
NationalityBritish
StatusResigned
Appointed09 June 2003(9 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 September 2014)
RoleCompany Director
Correspondence AddressMeadow Croft
The Street
Sheering
Essex
CM22 7LT

Contact

Telephone01277 353314
Telephone regionBrentwood

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Anita Bales
100.00%
Ordinary

Financials

Year2014
Net Worth£813,828
Cash£48,070
Current Liabilities£299,585

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 Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

6 February 1997Delivered on: 13 February 1997
Satisfied on: 4 November 2000
Persons entitled: Aib Group (UK) P.L.C.

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 107/109 epping new road buckhurst hill essex together with goodwill and connection of any business from time to time at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
14 June 1996Delivered on: 20 June 1996
Satisfied on: 4 November 2000
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

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 bantham cottage wellington hill high beech loughton essex with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1996Delivered on: 2 April 1996
Satisfied on: 4 November 2000
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 theydon park road theydon bois essex and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 September 1995Delivered on: 23 September 1995
Satisfied on: 4 November 2000
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 queens road buckhurst hill essex, specific charge the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 May 1995Delivered on: 16 May 1995
Satisfied on: 4 November 2000
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
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 the f/h, l/h property k/a 26 the avenue highams park london E4 in the london borough of waltham forest title number NGL150403. Also charged by way of specific charge the goodwill and connection of the business or businesses, by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chattels. See the mortgage charge document for full details.
Fully Satisfied
14 April 1995Delivered on: 2 May 1995
Satisfied on: 4 November 2000
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. In its capacity as trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever.
Particulars: The f/h property k/as crosstrees nursery road loughton in the county of essex.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1994Delivered on: 3 September 1994
Satisfied on: 4 November 2000
Persons entitled: Allied Irish Banks 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/as 84 westbury lane, buckhurst hill in the county of essex t/no EX440435 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 2013Delivered on: 12 September 2013
Satisfied on: 12 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 105-105A epping new road buckhurst hill essex t/no EX587380. Notification of addition to or amendment of charge.
Fully Satisfied
7 January 1994Delivered on: 22 January 1994
Satisfied on: 4 November 2000
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170/174 queens road buckhurst hill in the county of essex the goodwill and the connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 September 2005Delivered on: 4 October 2005
Satisfied on: 12 November 2014
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: The property k/a 6A sunset avenue, woodford green, 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
6 July 2001Delivered on: 10 July 2001
Satisfied on: 12 November 2014
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: 111 epping new road buckhurst hill IG9 5TG. 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
22 June 2001Delivered on: 3 July 2001
Satisfied on: 12 November 2014
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: 107/109 epping new road buckhurst hill epping forest essex t/n EX574197. 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 2000Delivered on: 19 May 2000
Satisfied on: 12 November 2014
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: F/H land k/a 170/174 queens road buckhurst hill epping forest essex t/no: EX498001. 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 2000Delivered on: 19 May 2000
Satisfied on: 12 November 2014
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: F/H land k/a bantham cottage wellington hill high beech loughton epping forest essex t/no: EX557664. 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 2000Delivered on: 19 May 2000
Satisfied on: 12 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 October 1998Delivered on: 27 October 1998
Satisfied on: 4 November 2000
Persons entitled: Aib Group (UK) 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 18 rounton road waltham abbey essex-EX599357. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 October 1998Delivered on: 27 October 1998
Satisfied on: 4 November 2000
Persons entitled: Aib Group (UK) 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 108 palmerston road buckhurst hill essex-EX599763. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
7 August 1998Delivered on: 14 August 1998
Satisfied on: 4 November 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 3 kings avenue buckhurst hill and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1998Delivered on: 13 January 1998
Satisfied on: 4 November 2000
Persons entitled: Aib Group (UK) 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 155 princes road buckhurst hill essex with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1994Delivered on: 18 January 1994
Satisfied on: 4 November 2000
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170/174 queens road buckhurst hill essex. 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
2 March 2020Delivered on: 5 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that property known as duke of wellington, wellington hill, loughton, IG10 4AH registered at land registry with title number EX641114.
Outstanding
21 October 2014Delivered on: 29 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Queens house, queens road, buckhurst hill t/no EX601166.
Outstanding
21 October 2014Delivered on: 29 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 170, 172 and 174 queens road, buckhurst hill t/no EX498001.
Outstanding
21 October 2014Delivered on: 29 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 105 queens road, buckhurst hill, t/no EX544969.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 August 2023Confirmation statement made on 23 July 2023 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
31 July 2022Confirmation statement made on 23 July 2022 with updates (5 pages)
25 January 2022Director's details changed for Anita Bales on 1 December 2021 (2 pages)
25 January 2022Secretary's details changed for David Bales on 1 December 2021 (1 page)
24 January 2022Change of details for Anita Bales as a person with significant control on 1 December 2021 (2 pages)
24 January 2022Director's details changed for Mr David Bales on 1 December 2021 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
28 July 2021Confirmation statement made on 23 July 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 August 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
5 March 2020Registration of charge 028388510024, created on 2 March 2020 (16 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 August 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
11 January 2019Director's details changed for Mr David Bales on 11 January 2019 (2 pages)
11 January 2019Director's details changed for Anita Bales on 11 January 2019 (2 pages)
11 January 2019Secretary's details changed for David Bales on 11 January 2019 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 July 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
16 June 2015Appointment of Mr David Bales as a director on 16 June 2015 (2 pages)
16 June 2015Appointment of Mr David Bales as a director on 16 June 2015 (2 pages)
12 November 2014Satisfaction of charge 16 in full (2 pages)
12 November 2014Satisfaction of charge 17 in full (2 pages)
12 November 2014Satisfaction of charge 16 in full (2 pages)
12 November 2014Satisfaction of charge 028388510020 in full (1 page)
12 November 2014Satisfaction of charge 18 in full (2 pages)
12 November 2014Satisfaction of charge 028388510020 in full (1 page)
12 November 2014Satisfaction of charge 14 in full (1 page)
12 November 2014Satisfaction of charge 19 in full (2 pages)
12 November 2014Satisfaction of charge 15 in full (2 pages)
12 November 2014Satisfaction of charge 17 in full (2 pages)
12 November 2014Satisfaction of charge 19 in full (2 pages)
12 November 2014Satisfaction of charge 14 in full (1 page)
12 November 2014Satisfaction of charge 18 in full (2 pages)
12 November 2014Satisfaction of charge 15 in full (2 pages)
29 October 2014Registration of charge 028388510023, created on 21 October 2014 (18 pages)
29 October 2014Registration of charge 028388510022, created on 21 October 2014 (18 pages)
29 October 2014Registration of charge 028388510021, created on 21 October 2014 (18 pages)
29 October 2014Registration of charge 028388510021, created on 21 October 2014 (18 pages)
29 October 2014Registration of charge 028388510022, created on 21 October 2014 (18 pages)
29 October 2014Registration of charge 028388510023, created on 21 October 2014 (18 pages)
25 September 2014Appointment of David Bales as a secretary on 25 September 2014 (2 pages)
25 September 2014Appointment of David Bales as a secretary on 25 September 2014 (2 pages)
25 September 2014Termination of appointment of Janet Reynolds as a secretary on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Janet Reynolds as a secretary on 25 September 2014 (1 page)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 September 2013Registration of charge 028388510020 (10 pages)
12 September 2013Registration of charge 028388510020 (10 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
24 June 2010Registered office address changed from 46-54 High Street Ingatestone Chelmsford Essex CM4 9DW on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 46-54 High Street Ingatestone Chelmsford Essex CM4 9DW on 24 June 2010 (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 August 2008Return made up to 23/07/08; full list of members (3 pages)
20 August 2008Return made up to 23/07/08; full list of members (3 pages)
27 February 2008Return made up to 23/07/07; full list of members (3 pages)
27 February 2008Return made up to 23/07/07; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 September 2006Return made up to 23/07/06; full list of members (2 pages)
20 September 2006Return made up to 23/07/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
3 August 2005Return made up to 23/07/05; full list of members (2 pages)
3 August 2005Location of register of members (1 page)
3 August 2005Return made up to 23/07/05; full list of members (2 pages)
3 August 2005Location of register of members (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
17 August 2004Return made up to 23/07/04; full list of members (6 pages)
17 August 2004Return made up to 23/07/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 October 2003Director resigned (1 page)
27 October 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
27 October 2003Director resigned (1 page)
27 October 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 October 2002Return made up to 23/07/02; full list of members (7 pages)
9 October 2002Return made up to 23/07/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 August 2001Return made up to 23/07/01; full list of members (6 pages)
21 August 2001Return made up to 23/07/01; full list of members (6 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 August 2000Return made up to 23/07/00; full list of members (6 pages)
23 August 2000Return made up to 23/07/00; full list of members (6 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 September 1999Return made up to 23/07/99; no change of members (4 pages)
2 September 1999Return made up to 23/07/99; no change of members (4 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 October 1998Return made up to 23/07/98; no change of members (4 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 October 1998Return made up to 23/07/98; no change of members (4 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
8 July 1998Secretary's particulars changed;director's particulars changed (1 page)
8 July 1998Secretary's particulars changed;director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
8 July 1998Director's particulars changed (1 page)
3 July 1998Secretary's particulars changed;director's particulars changed (1 page)
3 July 1998Secretary's particulars changed;director's particulars changed (1 page)
3 July 1998Director's particulars changed (1 page)
3 July 1998Director's particulars changed (1 page)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1997Registered office changed on 28/10/97 from: 11 central house high street ongar essex CM5 9AA (1 page)
28 October 1997Registered office changed on 28/10/97 from: 11 central house high street ongar essex CM5 9AA (1 page)
27 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1997Return made up to 23/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1997Return made up to 23/07/96; no change of members (6 pages)
19 February 1997Return made up to 23/07/96; no change of members (6 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
19 January 1997Registered office changed on 19/01/97 from: 648-652 bridge house leyton london E1O 6RN (1 page)
19 January 1997Registered office changed on 19/01/97 from: 648-652 bridge house leyton london E1O 6RN (1 page)
27 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 June 1996Particulars of mortgage/charge (4 pages)
20 June 1996Particulars of mortgage/charge (4 pages)
2 April 1996Particulars of mortgage/charge (5 pages)
2 April 1996Particulars of mortgage/charge (5 pages)
11 October 1995Return made up to 23/07/95; no change of members
  • 363(287) ‐ Registered office changed on 11/10/95
(4 pages)
11 October 1995Return made up to 23/07/95; no change of members
  • 363(287) ‐ Registered office changed on 11/10/95
(4 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
23 July 1993Incorporation (12 pages)
23 July 1993Incorporation (12 pages)