Company NameTrend Properties Limited
Company StatusActive
Company Number02943328
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Tina Kokshui Leung
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2012(17 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Secretary NameMr Adrian Leung
StatusCurrent
Appointed27 September 2015(21 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameMrs Jeannie Beard
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(26 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleP/T Paralegal
Country of ResidenceEngland
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameMr Adrian Leung
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(26 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Secretary NameHelen Millar
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Blenheim Avenue
Faversham
Kent
ME13 8NW
Secretary NameArthur William Smith
NationalityBritish
StatusResigned
Appointed01 July 1994(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address169 Brent Road
Southall
Middlesex
UB2 5LE
Secretary NameFrederick Reader
NationalityBritish
StatusResigned
Appointed31 August 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 1997)
RoleEngineer
Correspondence Address112 West Mead
Ruislip
Middlesex
HA4 0TN
Director NameSandy Leung
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 August 2006)
RoleAccountant
Correspondence Address24 Goodwood Avenue
Hutton
Brentwood
Essex
CM13 1PY
Secretary NameSandra Legg
NationalityBritish
StatusResigned
Appointed29 June 1997(3 years after company formation)
Appointment Duration6 years (resigned 30 June 2003)
RoleCompany Director
Correspondence Address25 Winnock Road
Colchester
Essex
CO1 2BG
Secretary NameSandra Wood
NationalityBritish
StatusResigned
Appointed28 January 1998(3 years, 7 months after company formation)
Appointment Duration5 months (resigned 28 June 1998)
RoleGirl Friday
Correspondence AddressMount Braddon Landermere Road
Thorpe Le Soken
Clacton On Sea
Essex
CO16 0LL
Director NameSandra Legg
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(12 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 10 July 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address346 Old Heath Road
Colchester
Essex
CO2 8DD
Secretary NameMr Sandy Leung
NationalityBritish
StatusResigned
Appointed08 August 2006(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 2012)
RoleCompany Director
Correspondence AddressForesters Hse 25 Winnock Road
Colchester
Essex
CO1 2BG
Director NameMr Adrian Leung
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2015)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameDicksmith Properties Ltd. (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address169 Brent Road
Southall
Middlesex
UB2 5NQ
Director NameTemporal Investment Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address127 Chelmsford Road
Chelmsford Road
Shenfield
Essex
CM15 8QL
Secretary NameTemporal Investment Limited (Corporation)
StatusResigned
Appointed30 June 2003(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 August 2006)
Correspondence Address25 Winnock Road
Colchester
Essex
CO1 2BG

Location

Registered Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Temporal Investment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,213,363
Cash£27,793
Current Liabilities£271,056

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

11 July 1996Delivered on: 31 July 1996
Satisfied on: 15 January 1999
Persons entitled: Dicksmith Properties Limited

Classification: Series of bearer debentures no.2
Secured details: £250,00 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: F/H 169 brent road southall middlesex t/no ngl 615197. see the mortgage charge document for full details.
Fully Satisfied
11 July 1996Delivered on: 31 July 1996
Satisfied on: 6 June 2007
Persons entitled: Dicksmith Properties Limited

Classification: Series of bearer debentures no.3
Secured details: £250,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: F/H 169 brent road southall middlesex t/no ngl 615197. see the mortgage charge document for full details.
Fully Satisfied
10 July 1996Delivered on: 31 July 1996
Satisfied on: 15 January 1999
Persons entitled: Arthur William Smith

Classification: Series of bearer debentures no 1
Secured details: £200,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 169 brent road southall middlesex t/no ngl 615197. see the mortgage charge document for full details.
Fully Satisfied
26 November 1992Delivered on: 30 July 1996
Satisfied on: 15 January 1999
Persons entitled: Birmingham Midshires Mortgage Asset No.1 Limited

Classification: Charge
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: F/H land k/a site of part of brent road, southall t/no: ngl 132484.
Fully Satisfied
3 March 1988Delivered on: 30 July 1996
Satisfied on: 15 January 1999
Persons entitled: Birmingham Midshires Mortgage Asset No.1 Limited

Classification: Charge
Secured details: £450,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 169 brent road, southall t/no: NGL615197.
Fully Satisfied
28 February 1989Delivered on: 30 July 1996
Satisfied on: 15 January 1999
Persons entitled: Birmingham Midshires Mortgage Asset No.1 Limited

Classification: Charge
Secured details: £125,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 169 brent road, southall t/no: ngl 615197.
Fully Satisfied
3 March 1988Delivered on: 30 July 1996
Satisfied on: 15 January 1999
Persons entitled: Birmingham Midshires Mortgage Asset No.1 Limited

Classification: Deed of substitution
Secured details: £425,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 169 brent road, southall t/no: NGL615197.
Fully Satisfied
19 November 1984Delivered on: 30 July 1996
Satisfied on: 15 January 1999
Persons entitled: Birmingham Midshires Mortgage Asset No.1 Limited

Classification: Charge
Secured details: £95,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a 169 brent road, southall t/no: NGL61517.
Fully Satisfied
19 November 2003Delivered on: 21 November 2003
Satisfied on: 13 October 2010
Persons entitled: Buckinghamshire Building Society

Classification: Mortgage
Secured details: £325,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property 301A shirland road london W9 3JL t/n NGL332103.
Fully Satisfied
19 November 2003Delivered on: 21 November 2003
Satisfied on: 2 November 2010
Persons entitled: Buckinghamshire Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all f/h and l/h property plant & machinery goodwill and uncalled capital book debts and other debts and intellectual property rights and claims, floating charge on all the companys present and future undertaking and assets.
Fully Satisfied
1 May 1998Delivered on: 8 May 1998
Satisfied on: 15 January 1999
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Fully Satisfied
1 May 1998Delivered on: 6 May 1998
Satisfied on: 15 January 1999
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
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 169 brent road southall t/n NGL132484 and all buildings fixtures plant and machinery the goodwill of the business the benefit of the licences the uncalled capital and assignment of all rental payments. See the mortgage charge document for full details.
Fully Satisfied
28 October 1983Delivered on: 30 July 1996
Satisfied on: 15 January 1999
Persons entitled: Birmingham Midshires Mortgage Asset No.1 Limited

Classification: Charge
Secured details: £330,000 due or to be come from the company to the chargee.
Particulars: F/H property k/a 169 brent road southall t/no: ngl 615197.
Fully Satisfied

Filing History

6 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
16 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
6 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
22 June 2021Appointment of Mrs Jeannie Beard as a director on 18 June 2021 (2 pages)
19 June 2021Appointment of Mr Adrian Leung as a director on 18 June 2021 (2 pages)
27 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
3 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
21 June 2019Termination of appointment of Temporal Investment Limited as a director on 21 June 2019 (1 page)
28 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
15 January 2019Director's details changed for Temporal Investment Limited on 4 January 2019 (1 page)
5 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
11 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 July 2017Notification of Tina Leung as a person with significant control on 19 July 2017 (4 pages)
19 July 2017Notification of Tina Leung as a person with significant control on 1 July 2017 (4 pages)
19 July 2017Notification of Tina Leung as a person with significant control on 1 July 2017 (4 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
12 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 October 2015Appointment of Mr Adrian Leung as a secretary on 27 September 2015 (2 pages)
11 October 2015Termination of appointment of Adrian Leung as a director on 27 September 2015 (1 page)
11 October 2015Appointment of Mr Adrian Leung as a secretary on 27 September 2015 (2 pages)
11 October 2015Termination of appointment of Adrian Leung as a director on 27 September 2015 (1 page)
9 October 2015Registered office address changed from Foresters Hse 25 Winnock Road Colchester Essex CO1 2BG to 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Foresters Hse 25 Winnock Road Colchester Essex CO1 2BG to 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL on 9 October 2015 (1 page)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
20 February 2014Director's details changed for Mrs Tina Kokshui Leung on 20 February 2014 (2 pages)
20 February 2014Director's details changed for Mrs Tina Kokshui Leung on 20 February 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Termination of appointment of Sandra Legg as a director (1 page)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Termination of appointment of Sandra Legg as a director (1 page)
15 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 July 2012Termination of appointment of Sandy Leung as a secretary (1 page)
26 July 2012Termination of appointment of Sandy Leung as a secretary (1 page)
24 July 2012Secretary's details changed for Mr Sandy Leung on 29 May 2012 (1 page)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
24 July 2012Director's details changed for Temporal Investment Limited on 29 May 2012 (2 pages)
24 July 2012Appointment of Mr Adrian Leung as a director (2 pages)
24 July 2012Appointment of Mrs Tina Leung as a director (2 pages)
24 July 2012Appointment of Mr Adrian Leung as a director (2 pages)
24 July 2012Director's details changed for Sandra Legg on 29 May 2012 (2 pages)
24 July 2012Director's details changed for Temporal Investment Limited on 29 May 2012 (2 pages)
24 July 2012Secretary's details changed for Mr Sandy Leung on 29 May 2012 (1 page)
24 July 2012Appointment of Mrs Tina Leung as a director (2 pages)
24 July 2012Director's details changed for Sandra Legg on 29 May 2012 (2 pages)
24 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
14 October 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
13 July 2011Annual return made up to 28 June 2011 (14 pages)
13 July 2011Annual return made up to 28 June 2011 (14 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
27 September 2010Annual return made up to 28 June 2010 (14 pages)
27 September 2010Annual return made up to 28 June 2010 (14 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
6 July 2009Return made up to 28/06/09; full list of members (5 pages)
6 July 2009Return made up to 28/06/09; full list of members (5 pages)
31 December 2008Return made up to 28/06/08; no change of members; amend (4 pages)
31 December 2008Return made up to 28/06/08; no change of members; amend (4 pages)
11 December 2008Nc inc already adjusted 02/12/06 (1 page)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2008Nc inc already adjusted 02/12/06 (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
28 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
18 July 2008Return made up to 28/06/08; full list of members (7 pages)
18 July 2008Return made up to 28/06/08; full list of members (7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
22 July 2007Return made up to 28/06/07; full list of members (7 pages)
22 July 2007Return made up to 28/06/07; full list of members (7 pages)
6 June 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned (1 page)
7 July 2006Return made up to 28/06/06; full list of members (7 pages)
7 July 2006Return made up to 28/06/06; full list of members (7 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (17 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (17 pages)
12 July 2005Return made up to 28/06/05; full list of members (7 pages)
12 July 2005Return made up to 28/06/05; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
14 July 2004Return made up to 28/06/04; full list of members (7 pages)
14 July 2004Return made up to 28/06/04; full list of members (7 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
30 June 2003Return made up to 28/06/02; no change of members; amend (6 pages)
30 June 2003Return made up to 28/06/02; no change of members; amend (6 pages)
25 June 2003Return made up to 28/06/03; full list of members (7 pages)
25 June 2003Return made up to 28/06/03; full list of members (7 pages)
11 November 2002Total exemption full accounts made up to 31 December 2001 (17 pages)
11 November 2002Total exemption full accounts made up to 31 December 2001 (17 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (16 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (16 pages)
2 July 2001Return made up to 28/06/01; full list of members (6 pages)
2 July 2001Return made up to 28/06/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
3 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1999Secretary's particulars changed (1 page)
19 November 1999Secretary's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
6 August 1999Registered office changed on 06/08/99 from: forseters house 25 winnock road colchester essex CO1 2BG (1 page)
6 August 1999Registered office changed on 06/08/99 from: forseters house 25 winnock road colchester essex CO1 2BG (1 page)
15 July 1999Registered office changed on 15/07/99 from: 50 london road sevenoaks kent TN13 1AS (1 page)
15 July 1999Registered office changed on 15/07/99 from: 50 london road sevenoaks kent TN13 1AS (1 page)
15 July 1999Return made up to 28/06/99; no change of members (4 pages)
15 July 1999Return made up to 28/06/99; no change of members (4 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1998Full accounts made up to 31 December 1997 (15 pages)
4 November 1998Full accounts made up to 31 December 1997 (15 pages)
26 July 1998Return made up to 28/06/98; full list of members; amend (8 pages)
26 July 1998Return made up to 28/06/98; full list of members; amend (8 pages)
2 July 1998Return made up to 28/06/98; no change of members (6 pages)
2 July 1998Return made up to 28/06/98; no change of members (6 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
17 November 1997Full accounts made up to 31 December 1996 (13 pages)
17 November 1997Full accounts made up to 31 December 1996 (13 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997Secretary resigned (1 page)
29 June 1997Return made up to 28/06/97; full list of members (6 pages)
29 June 1997Return made up to 28/06/97; full list of members (6 pages)
13 November 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
13 November 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (4 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (4 pages)
30 July 1996Particulars of property mortgage/charge (3 pages)
30 July 1996Particulars of property mortgage/charge (3 pages)
30 July 1996Particulars of property mortgage/charge (3 pages)
30 July 1996Particulars of property mortgage/charge (3 pages)
30 July 1996Particulars of property mortgage/charge (3 pages)
30 July 1996Particulars of property mortgage/charge (3 pages)
30 July 1996Particulars of property mortgage/charge (3 pages)
30 July 1996Particulars of property mortgage/charge (3 pages)
30 July 1996Particulars of property mortgage/charge (3 pages)
30 July 1996Particulars of property mortgage/charge (3 pages)
30 July 1996Particulars of property mortgage/charge (3 pages)
30 July 1996Particulars of property mortgage/charge (3 pages)
26 June 1996Return made up to 28/06/96; no change of members (4 pages)
26 June 1996Return made up to 28/06/96; no change of members (4 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
18 October 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
11 September 1995New secretary appointed (2 pages)
11 September 1995Secretary resigned (2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995Secretary resigned (2 pages)
1 September 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1995Registered office changed on 17/07/95 from: 79A preston street faversham kent ME13 8NU (1 page)
17 July 1995Registered office changed on 17/07/95 from: 79A preston street faversham kent ME13 8NU (1 page)
10 May 1995New secretary appointed (2 pages)
10 May 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)