Company NameAvenrise Properties Limited
DirectorsNicola Jayne Jiggins and Rita Catherine Jiggins Roffey
Company StatusActive
Company Number02894286
CategoryPrivate Limited Company
Incorporation Date3 February 1994(30 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Nicola Jayne Jiggins
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993
Appointment Duration31 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address236 Denmark Hill
London
SE5 8DX
Director NameMs Rita Catherine Jiggins Roffey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(20 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sunset Road
London
SE5 8EA
Secretary NameMs Nicola Jayne Jiggins
NationalityBritish
StatusResigned
Appointed14 February 1994(1 week, 4 days after company formation)
Appointment Duration4 years (resigned 09 March 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address236 Denmark Hill
London
SE5 8DX
Director NameMrs Christine Theresa Duncan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(4 years, 1 month after company formation)
Appointment Duration13 years (resigned 29 March 2011)
RoleProperty Rental
Country of ResidenceEngland
Correspondence Address6a Herne Hill
London
SE24 9QT
Secretary NameMrs Christine Theresa Duncan
NationalityBritish
StatusResigned
Appointed09 March 1998(4 years, 1 month after company formation)
Appointment Duration13 years (resigned 29 March 2011)
RoleProperty Rental
Country of ResidenceEngland
Correspondence Address6a Herne Hill
London
SE24 9QT
Director NameMr Arthur Frederick Jiggins
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(16 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23b Denmark Hill
London
SE5 8DX
Director NameMr Arthur Frederick Jiggins
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(16 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23b Denmark Hill
London
SE5 8DX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone020 72742009
Telephone regionLondon

Location

Registered AddressStudio 1 Park Farm
Kelvedon Road Inworth
Colchester
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer

Shareholders

1 at £1Christine Theresa Duncan
50.00%
Ordinary
1 at £1Nicola Jayne Jiggins
50.00%
Ordinary

Financials

Year2014
Net Worth£4,983,983
Cash£413,470
Current Liabilities£50,576

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

17 July 1998Delivered on: 1 August 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 186 & 188 herne hill road t/no: SGL129385. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1998Delivered on: 1 August 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 228 croxted road t/no: SGL341591. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 June 1998Delivered on: 14 July 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bungalow,formerly being land at the rear of 37 dulwich road and all buildings/fixtures,plant/machinery thereon; all rights,title and interest to and in any proceeds of future insurances; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 March 1998Delivered on: 13 March 1998
Persons entitled: Lloyds Bank PLC

Classification: 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 185 milkwood road london t/no LN120325. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 April 1996Delivered on: 25 April 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 183 milkwood road herne hill london t/no LN122362 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 August 1995Delivered on: 11 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 brockley hall road london SE4 t/n SGL365267 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
29 March 2023Delivered on: 30 March 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 March 2018Delivered on: 11 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Avon villa, dulwich road, herne hill.
Outstanding
21 March 2018Delivered on: 28 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 37 dulwich road, herne hill, london.
Outstanding
9 November 1994Delivered on: 18 November 1994
Persons entitled: Lloyds Bank PLC

Classification: 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 26/26/a algiers road london with buildings & fixtures the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 May 2017Delivered on: 6 June 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 37 dulwich road london t/no SGL255152.
Outstanding
31 May 2017Delivered on: 3 June 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 367 dulwich road london.
Outstanding
8 June 2011Delivered on: 22 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 37 dulwich road london t/no SGL255152 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
8 June 2011Delivered on: 22 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H avon villa shakespeare road london t/no SGL415882 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 April 2011Delivered on: 16 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 March 2001Delivered on: 2 April 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold or leasehold property known as 7 pytchley rd,east dulwich london SE22 8DG. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 February 2001Delivered on: 7 February 2001
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 dalmain road forest hill london SE23. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 November 2000Delivered on: 16 November 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 roundhay close forest hill london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 March 2000Delivered on: 8 April 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h or l/h property k/a the dew drop inn, clifton rise, london SE14 6JW. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 November 1999Delivered on: 13 November 1999
Persons entitled: The Governor and Company of the Bank of Ireland

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 52 firs close forest hill london SE23. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 October 1999Delivered on: 15 October 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 grenaby road croydon. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 February 1999Delivered on: 25 February 1999
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 dorchester court london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1998Delivered on: 1 August 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 185 milkwood road herne hill SE24 ojb t/no: LN120325. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1998Delivered on: 1 August 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 dulwich road lambeth t/no: SGL255152. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1998Delivered on: 1 August 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 brockley hall road SE4 1RH t/no: SGL365267. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1998Delivered on: 1 August 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 367 milkwood road herne hill t/no: TGL73013. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1998Delivered on: 1 August 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 algiers road london t/no: LN191777. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1998Delivered on: 1 August 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 183 milkwood road herne hill t/no: LN122362. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1998Delivered on: 1 August 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 martell road t/no: SGL257675. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1998Delivered on: 1 August 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 fawnbrake avenue herne hill t/no: SGL196499. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 July 1994Delivered on: 19 August 1994
Satisfied on: 12 May 2016
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 367 milkwood road dulwich london and all buildings fixture and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1994Delivered on: 9 April 1994
Satisfied on: 12 May 2016
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 228 croxted road london SE24 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 January 2019 (10 pages)
5 February 2019Total exemption full accounts made up to 31 January 2018 (8 pages)
5 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
11 April 2018Registration of charge 028942860031, created on 21 March 2018 (31 pages)
28 March 2018Registration of charge 028942860030, created on 21 March 2018 (31 pages)
21 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 June 2017Registration of charge 028942860029, created on 31 May 2017 (5 pages)
6 June 2017Registration of charge 028942860029, created on 31 May 2017 (5 pages)
3 June 2017Registration of charge 028942860028, created on 31 May 2017 (13 pages)
3 June 2017Registration of charge 028942860028, created on 31 May 2017 (13 pages)
2 March 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
12 May 2016Satisfaction of charge 10 in full (2 pages)
12 May 2016Satisfaction of charge 18 in full (2 pages)
12 May 2016Satisfaction of charge 17 in full (2 pages)
12 May 2016Satisfaction of charge 26 in full (2 pages)
12 May 2016Satisfaction of charge 9 in full (2 pages)
12 May 2016Satisfaction of charge 4 in full (2 pages)
12 May 2016Satisfaction of charge 21 in full (2 pages)
12 May 2016Satisfaction of charge 24 in full (2 pages)
12 May 2016Satisfaction of charge 5 in full (1 page)
12 May 2016Satisfaction of charge 5 in full (1 page)
12 May 2016Satisfaction of charge 27 in full (2 pages)
12 May 2016Satisfaction of charge 9 in full (2 pages)
12 May 2016Satisfaction of charge 3 in full (1 page)
12 May 2016Satisfaction of charge 3 in full (1 page)
12 May 2016Satisfaction of charge 23 in full (2 pages)
12 May 2016Satisfaction of charge 22 in full (2 pages)
12 May 2016Satisfaction of charge 27 in full (2 pages)
12 May 2016Satisfaction of charge 2 in full (1 page)
12 May 2016Satisfaction of charge 7 in full (2 pages)
12 May 2016Satisfaction of charge 12 in full (2 pages)
12 May 2016Satisfaction of charge 18 in full (2 pages)
12 May 2016Satisfaction of charge 15 in full (2 pages)
12 May 2016Satisfaction of charge 25 in full (1 page)
12 May 2016Satisfaction of charge 1 in full (1 page)
12 May 2016Satisfaction of charge 13 in full (2 pages)
12 May 2016Satisfaction of charge 24 in full (2 pages)
12 May 2016Satisfaction of charge 11 in full (2 pages)
12 May 2016Satisfaction of charge 7 in full (2 pages)
12 May 2016Satisfaction of charge 1 in full (1 page)
12 May 2016Satisfaction of charge 22 in full (2 pages)
12 May 2016Satisfaction of charge 16 in full (2 pages)
12 May 2016Satisfaction of charge 8 in full (2 pages)
12 May 2016Satisfaction of charge 26 in full (2 pages)
12 May 2016Satisfaction of charge 19 in full (2 pages)
12 May 2016Satisfaction of charge 14 in full (2 pages)
12 May 2016Satisfaction of charge 14 in full (2 pages)
12 May 2016Satisfaction of charge 2 in full (1 page)
12 May 2016Satisfaction of charge 15 in full (2 pages)
12 May 2016Satisfaction of charge 4 in full (2 pages)
12 May 2016Satisfaction of charge 10 in full (2 pages)
12 May 2016Satisfaction of charge 19 in full (2 pages)
12 May 2016Satisfaction of charge 11 in full (2 pages)
12 May 2016Satisfaction of charge 12 in full (2 pages)
12 May 2016Satisfaction of charge 16 in full (2 pages)
12 May 2016Satisfaction of charge 17 in full (2 pages)
12 May 2016Satisfaction of charge 8 in full (2 pages)
12 May 2016Satisfaction of charge 20 in full (2 pages)
12 May 2016Satisfaction of charge 13 in full (2 pages)
12 May 2016Satisfaction of charge 6 in full (2 pages)
12 May 2016Satisfaction of charge 20 in full (2 pages)
12 May 2016Satisfaction of charge 6 in full (2 pages)
12 May 2016Satisfaction of charge 25 in full (1 page)
12 May 2016Satisfaction of charge 21 in full (2 pages)
12 May 2016Satisfaction of charge 23 in full (2 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 June 2014Appointment of Ms Rita Catherine Jiggins Roffey as a director (2 pages)
24 June 2014Appointment of Ms Rita Catherine Jiggins Roffey as a director (2 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 June 2013Section 519 (1 page)
7 June 2013Section 519 (1 page)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
24 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
24 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
28 September 2011Termination of appointment of Arthur Jiggins as a director (1 page)
28 September 2011Termination of appointment of Arthur Jiggins as a director (1 page)
22 June 2011Particulars of a mortgage or charge / charge no: 27 (10 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 26 (10 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 26 (10 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 27 (10 pages)
10 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 25 (11 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 25 (11 pages)
1 April 2011Termination of appointment of Christine Duncan as a secretary (1 page)
1 April 2011Termination of appointment of Christine Duncan as a secretary (1 page)
1 April 2011Termination of appointment of Christine Duncan as a director (1 page)
1 April 2011Termination of appointment of Christine Duncan as a director (1 page)
29 March 2011Appointment of Mr Arthur Frederick Jiggins as a director (2 pages)
29 March 2011Appointment of Mr Arthur Frederick Jiggins as a director (2 pages)
1 February 2011Auditor's resignation (1 page)
1 February 2011Auditor's resignation (1 page)
6 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
6 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
9 March 2010Amended accounts made up to 31 January 2009 (7 pages)
9 March 2010Amended accounts made up to 31 January 2009 (7 pages)
3 February 2010Director's details changed for Christine Theresa Duncan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Nicola Jayne Jiggins on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Nicola Jayne Jiggins on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Nicola Jayne Jiggins on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Christine Theresa Duncan on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Christine Theresa Duncan on 3 February 2010 (2 pages)
19 January 2010Accounts for a small company made up to 31 January 2009 (6 pages)
19 January 2010Accounts for a small company made up to 31 January 2009 (6 pages)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
10 February 2009Return made up to 03/02/09; full list of members (4 pages)
13 November 2008Accounts for a small company made up to 31 January 2008 (5 pages)
13 November 2008Accounts for a small company made up to 31 January 2008 (5 pages)
12 February 2008Return made up to 03/02/08; full list of members (2 pages)
12 February 2008Return made up to 03/02/08; full list of members (2 pages)
27 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
27 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
17 April 2007Accounts for a small company made up to 31 January 2006 (6 pages)
17 April 2007Accounts for a small company made up to 31 January 2006 (6 pages)
18 February 2007Return made up to 03/02/07; full list of members (7 pages)
18 February 2007Return made up to 03/02/07; full list of members (7 pages)
14 February 2006Return made up to 03/02/06; full list of members (7 pages)
14 February 2006Return made up to 03/02/06; full list of members (7 pages)
8 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
8 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
11 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/05
(7 pages)
11 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/05
(7 pages)
4 February 2005Accounts for a small company made up to 31 January 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 January 2004 (7 pages)
12 May 2004Accounts for a small company made up to 31 January 2003 (7 pages)
12 May 2004Accounts for a small company made up to 31 January 2003 (7 pages)
13 February 2004Return made up to 03/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(7 pages)
13 February 2004Return made up to 03/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/02/04
(7 pages)
6 May 2003Accounts for a small company made up to 31 January 2002 (7 pages)
6 May 2003Accounts for a small company made up to 31 January 2002 (7 pages)
17 April 2003Registered office changed on 17/04/03 from: 2 culver walk colchester essex CO1 1XJ (1 page)
17 April 2003Registered office changed on 17/04/03 from: 2 culver walk colchester essex CO1 1XJ (1 page)
21 February 2003Return made up to 03/02/03; full list of members (8 pages)
21 February 2003Return made up to 03/02/03; full list of members (8 pages)
1 March 2002Accounts for a small company made up to 31 January 2001 (7 pages)
1 March 2002Accounts for a small company made up to 31 January 2001 (7 pages)
11 February 2002Return made up to 03/02/02; full list of members (6 pages)
11 February 2002Return made up to 03/02/02; full list of members (6 pages)
19 April 2001Accounts for a small company made up to 31 January 2000 (7 pages)
19 April 2001Accounts for a small company made up to 31 January 2000 (7 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Particulars of mortgage/charge (3 pages)
9 February 2001Return made up to 03/02/01; full list of members (6 pages)
9 February 2001Return made up to 03/02/01; full list of members (6 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
17 February 2000Return made up to 03/02/00; full list of members (6 pages)
17 February 2000Return made up to 03/02/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 January 1999 (7 pages)
25 January 2000Accounts for a small company made up to 31 January 1999 (7 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (4 pages)
25 February 1999Particulars of mortgage/charge (4 pages)
15 February 1999Return made up to 03/02/99; full list of members (6 pages)
15 February 1999Return made up to 03/02/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 January 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 January 1998 (7 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
1 August 1998Particulars of mortgage/charge (4 pages)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998Particulars of mortgage/charge (4 pages)
13 March 1998Particulars of mortgage/charge (4 pages)
10 February 1998Return made up to 03/02/98; full list of members (6 pages)
10 February 1998Return made up to 03/02/98; full list of members (6 pages)
2 December 1997Full accounts made up to 31 January 1997 (8 pages)
2 December 1997Full accounts made up to 31 January 1997 (8 pages)
17 February 1997Return made up to 03/02/97; no change of members (4 pages)
17 February 1997Return made up to 03/02/97; no change of members (4 pages)
24 June 1996Full accounts made up to 31 January 1996 (8 pages)
24 June 1996Full accounts made up to 31 January 1996 (8 pages)
25 April 1996Particulars of mortgage/charge (4 pages)
25 April 1996Particulars of mortgage/charge (4 pages)
15 February 1996Return made up to 03/02/96; no change of members (4 pages)
15 February 1996Return made up to 03/02/96; no change of members (4 pages)
12 September 1995Full accounts made up to 31 January 1995 (7 pages)
12 September 1995Full accounts made up to 31 January 1995 (7 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)