Company NameAbbey Grange Holdings Limited
DirectorsDavid George Hutchings and Andrew Ross Wheatley
Company StatusActive
Company Number03081735
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)
Previous NameHollowbell Limited

Business Activity

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

Directors

Director NameDavid George Hutchings
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1995(1 month after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Horse House White Horse Road
East Bergholt
Suffolk
CO7 6TU
Secretary NameMrs Charmian Elizabeth Wheatley
NationalityBritish
StatusCurrent
Appointed18 August 1999(4 years, 1 month after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitton Lodge Ballast Quay Road
Wivenhoe
Colchester
CO7 9JT
Director NameMr Andrew Ross Wheatley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2000(4 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NamePhilip Malcolm Wood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 10 July 2000)
RoleAccountant
Correspondence AddressThe Counting House
Saint Johns Road, Wivenhoe
Colchester
Essex
CO7 9DR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameIsis Registrars Limited (Corporation)
StatusResigned
Appointed22 August 1995(1 month after company formation)
Appointment Duration3 years, 12 months (resigned 18 August 1999)
Correspondence Address73a Bell Street
Henley On Thames
Oxfordshire
RG9 2BD

Contact

Telephone01206 505707
Telephone regionColchester

Location

Registered AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Atkinson Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£375,920
Cash£21,026
Current Liabilities£250,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months from now)

Charges

7 March 1997Delivered on: 19 March 1997
Satisfied on: 9 June 2001
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage deed of even date.
Particulars: The exclusive rights of the company to receive all rent subject to reimbursement of any insurance premium or service charge paid or incurred by the company in connection with property at 6-8 high street wivenhoe colchester essex t/no;-EX396077. See the mortgage charge document for full details.
Fully Satisfied
7 March 1997Delivered on: 19 March 1997
Satisfied on: 9 June 2001
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage deed of even date.
Particulars: The exclusive rights of the company to receive all rent subject to reimbursement of any insurance premium or service charge paid or incurred by the company in connection with property at brook house wivenhoe colchester essex t/no;-EX374230. See the mortgage charge document for full details.
Fully Satisfied
7 March 1997Delivered on: 19 March 1997
Satisfied on: 9 June 2001
Persons entitled: West Bromwich Building Society

Classification: Deed of assigment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage deed of even date.
Particulars: The excluwsive rights to recieve all rent subject to reimbursement of any insurance premium or service cxharge paid or incurred by the company in connection with property at joliffes yard high street wivenhoe colchester essex t/no;-EX525950. See the mortgage charge document for full details.
Fully Satisfied
7 March 1997Delivered on: 19 March 1997
Satisfied on: 9 June 2001
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage deed of even date.
Particulars: The exclusive rights of the company to recieve all rent subject to reimbursement of any insurance premium or service charge in connection with property at wivenhoe business centre hamilton road wivenhoe colchester essex t/no;-EX564160. See the mortgage charge document for full details.
Fully Satisfied
7 March 1997Delivered on: 19 March 1997
Satisfied on: 9 June 2001
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage deed of even date.
Particulars: The exclusive rights of the company to recieve all rentsubject to reimbursement of any insurance premium or service charge paid or incurred by the company in connection with property at 62/64 carnarvon road clacton on sea essex t/no;-EX547121. See the mortgage charge document for full details.
Fully Satisfied
7 March 1997Delivered on: 19 March 1997
Satisfied on: 9 June 2001
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage deed of even date.
Particulars: The exclusive rights of the company to recieve all rent subject to reimbursement of any insurance premium or service charge in connection with property at 1/2 garden cottages old ballast quay house ballast quay road wivenhoe essex t/no's;-EX568342 and EX498306. See the mortgage charge document for full details.
Fully Satisfied
7 March 1997Delivered on: 19 March 1997
Satisfied on: 9 June 2001
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the commercial mortgage deed.
Particulars: By way of floating charge all the undertaking property and assets present and future.
Fully Satisfied
7 March 1997Delivered on: 18 March 1997
Satisfied on: 9 June 2001
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: All those f/h properties k/a wivenhoe business centre hamilton road brook house hamilton road 6-8 high street joliffes yard 53/57 high street and 1/2 garden cottages balast quay road all in wivenhoe colchester essex t/n's EX564160,EX374230,EX396077,EX525950,EX48014 and EX498306 and all goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
7 March 1997Delivered on: 19 March 1997
Satisfied on: 9 June 2001
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage deed of even date.
Particulars: The exclusive rights of the company to recieve all rent subject to reimbursement of any insurance premium or service charge paid or incurred by the company in connection with property at 24 high street walton on the naze essex t/no;-EX558384. See the mortgage charge document for full details.
Fully Satisfied
7 March 1997Delivered on: 18 March 1997
Satisfied on: 9 June 2001
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: All that two f/h properties k/a 62/64 caernarvon road clacton on sea essex and 24 high street walton on the naze essex t/n's EX547121 and EX558384 with all buildings and fixtures all the goodwill. See the mortgage charge document for full details.
Fully Satisfied
11 September 2012Delivered on: 12 September 2012
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: Mortgage
Secured details: £101,500 and all other 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: 24 high street walton on the naze.
Outstanding
26 May 2011Delivered on: 27 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 16 and 17 wivenhoe trading estate wivenhoe essex known as brook house t/n's EX374230 and EX421504.
Outstanding
16 February 2007Delivered on: 23 February 2007
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wivenhoe business centre, brook street, wivenhoe, essex t/n EX564160 and jolliffes yard 51-55 high street, wivenhoe, essex t/n EX525950 and assigns the goodwill.
Outstanding
28 June 2005Delivered on: 30 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 62/64 carnarvon road clacton on sea essex t/n EX547121.
Outstanding
18 June 2004Delivered on: 19 June 2004
Persons entitled: Norwich & Peterborough Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 anglesea road wivenhoe essex t/no EX388563 all buildings erections fixtures fittings fixed plant and machinery.
Outstanding
3 August 2001Delivered on: 8 August 2001
Persons entitled: Norwich and Peterborough Building Society

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the deed of floating charge debt or otherwise.
Particulars: Jolliffes yard, 51-57 high street, wivenhoe, essex t/n EX525950.
Outstanding
3 August 2001Delivered on: 8 August 2001
Persons entitled: Norwich and Peterborough Building Society

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jolliffes yard, 51-57 high street, wivenhoe, essex t/n EX525950.
Outstanding
3 August 2001Delivered on: 8 August 2001
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jolliffes yard, 51-57 high street, wivenhoe, essex t/n EX525950.
Outstanding
3 August 2001Delivered on: 8 August 2001
Persons entitled: Norwich & Peterborough Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wivenhoe business brook street essex t/n EX564160.
Outstanding
3 August 2001Delivered on: 8 August 2001
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wivenhoe business centre brook street wivenhoe essex t/n EX564160.
Outstanding
3 August 2001Delivered on: 8 August 2001
Persons entitled: Norwich & Peterborough Building Society

Classification: Assignments of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wivenhoe business centre brook street wivenhoe essex t/n EX564160.
Outstanding

Filing History

27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
4 January 2019Director's details changed for Mr Andrew Ross Wheatley on 4 January 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 August 2016Secretary's details changed for Mrs Charmian Elizabeth Wheatley on 22 August 2016 (1 page)
22 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 August 2016Director's details changed for Mr Andrew Ross Wheatley on 22 August 2016 (2 pages)
22 August 2016Secretary's details changed for Mrs Charmian Elizabeth Wheatley on 22 August 2016 (1 page)
22 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 August 2016Director's details changed for Mr Andrew Ross Wheatley on 22 August 2016 (2 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
4 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 21 (6 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Director's details changed for Andrew Ross Wheatley on 19 July 2011 (3 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
29 July 2011Secretary's details changed for Charmian Elizabeth Wheatley on 19 July 2011 (2 pages)
29 July 2011Secretary's details changed for Charmian Elizabeth Wheatley on 19 July 2011 (2 pages)
29 July 2011Director's details changed for Andrew Ross Wheatley on 19 July 2011 (3 pages)
29 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for David George Hutchings on 19 July 2010 (2 pages)
19 July 2010Director's details changed for David George Hutchings on 19 July 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
27 July 2009Return made up to 19/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2009Registered office changed on 26/03/2009 from 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page)
26 March 2009Registered office changed on 26/03/2009 from 2 beacon end courtyard london road stanway colchester essex CO3 0NU (1 page)
8 August 2008Return made up to 19/07/08; full list of members (3 pages)
8 August 2008Return made up to 19/07/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 July 2007Return made up to 19/07/07; full list of members (2 pages)
30 July 2007Return made up to 19/07/07; full list of members (2 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Return made up to 19/07/06; full list of members (2 pages)
17 August 2006Return made up to 19/07/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Return made up to 19/07/05; full list of members (2 pages)
27 July 2005Return made up to 19/07/05; full list of members (2 pages)
25 July 2005Location of register of members (1 page)
25 July 2005Location of register of members (1 page)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 July 2004Return made up to 19/07/04; full list of members (7 pages)
27 July 2004Return made up to 19/07/04; full list of members (7 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 August 2003Return made up to 19/07/03; full list of members (7 pages)
8 August 2003Return made up to 19/07/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 August 2002Return made up to 19/07/02; full list of members (7 pages)
5 August 2002Return made up to 19/07/02; full list of members (7 pages)
13 May 2002Registered office changed on 13/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page)
13 May 2002Registered office changed on 13/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 August 2001Return made up to 19/07/01; full list of members (6 pages)
22 August 2001Return made up to 19/07/01; full list of members (6 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
9 June 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 1999 (4 pages)
11 October 2000Return made up to 19/07/00; full list of members (9 pages)
11 October 2000Return made up to 19/07/00; full list of members (9 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Registered office changed on 20/07/00 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
20 July 2000Registered office changed on 20/07/00 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
20 July 2000Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
28 July 1999Return made up to 19/07/99; no change of members (7 pages)
28 July 1999Return made up to 19/07/99; no change of members (7 pages)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
10 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 July 1998Director's particulars changed (1 page)
30 July 1998Return made up to 19/07/98; full list of members (6 pages)
30 July 1998Director's particulars changed (1 page)
30 July 1998Return made up to 19/07/98; full list of members (6 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
6 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1997Return made up to 19/07/97; full list of members (7 pages)
2 September 1997Return made up to 19/07/97; full list of members (7 pages)
9 April 1997Company name changed hollowbell LIMITED\certificate issued on 10/04/97 (2 pages)
9 April 1997Company name changed hollowbell LIMITED\certificate issued on 10/04/97 (2 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (5 pages)
18 March 1997Particulars of mortgage/charge (5 pages)
18 March 1997Particulars of mortgage/charge (5 pages)
18 March 1997Particulars of mortgage/charge (5 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 August 1996Return made up to 19/07/96; full list of members (8 pages)
2 August 1996Return made up to 19/07/96; full list of members (8 pages)
29 January 1996Accounting reference date shortened from 22/08 to 31/03 (1 page)
29 January 1996Accounting reference date shortened from 22/08 to 31/03 (1 page)
11 January 1996New director appointed (3 pages)
11 January 1996New director appointed (3 pages)
8 January 1996Accounting reference date shortened from 31/12 to 22/08 (1 page)
8 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1996Accounts for a dormant company made up to 22 August 1995 (1 page)
8 January 1996Accounting reference date shortened from 31/12 to 22/08 (1 page)
8 January 1996Accounts for a dormant company made up to 22 August 1995 (1 page)
8 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1996New director appointed (3 pages)
5 January 1996Registered office changed on 05/01/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
5 January 1996Registered office changed on 05/01/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
5 January 1996Secretary resigned (2 pages)
5 January 1996Secretary resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996New director appointed (3 pages)
5 January 1996Director resigned (2 pages)
29 December 1995Accounting reference date extended from 31/03 to 31/12 (1 page)
29 December 1995New secretary appointed (2 pages)
29 December 1995New secretary appointed (2 pages)
29 December 1995Accounting reference date extended from 31/03 to 31/12 (1 page)
19 July 1995Incorporation (26 pages)
19 July 1995Incorporation (26 pages)