Company NameHabendum Limited
Company StatusActive
Company Number03227005
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Previous NamePrecis (1448) Limited

Business Activity

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

Directors

Director NameMrs Jane Mary Hancock
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston Hall Parsonage Lane
Barnston
Dunmow
Essex
CM6 3NY
Director NameMr Harold Thomas Hancock
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleHR Manager
Country of ResidenceEngland
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameEdith Lily Hancock
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(21 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameMr Stephen Clarence Hancock
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(1 week, 5 days after company formation)
Appointment Duration21 years, 6 months (resigned 12 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B Skyway House Parsonage Road
Takeley
Bishop's Stortford
Herts
CM22 6PU
Secretary NameMr Stephen Clarence Hancock
NationalityBritish
StatusResigned
Appointed31 July 1996(1 week, 5 days after company formation)
Appointment Duration21 years, 6 months (resigned 12 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B Skyway House Parsonage Road
Takeley
Bishop's Stortford
Herts
CM22 6PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed22 July 1996(3 days after company formation)
Appointment Duration1 week, 2 days (resigned 31 July 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Telephone01279 871642
Telephone regionBishops Stortford

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5m at £1Mr Stephen Clarence Hancock
100.00%
Ordinary

Financials

Year2014
Net Worth£19,520,942
Cash£2,436,822
Current Liabilities£5,533,069

Accounts

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

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Charges

23 June 2000Delivered on: 1 July 2000
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 45/45A ipswich street stowmarket suffolk t/no SK140010.
Outstanding
21 June 2000Delivered on: 24 June 2000
Persons entitled: Coutts & Company

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 at 52/54 and 56 whalebone lane south dagenham essex t/n EGL50876.
Outstanding
10 August 1999Delivered on: 12 August 1999
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Simon campion court high street epping essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 November 1997Delivered on: 22 November 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31/45 high street, chadwell heath, romford, essex building and other materials. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 May 1997Delivered on: 23 May 1997
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31/31A the thoroughfare & 2/2A new street woodbridge suffolk and the proceeds of sale thereof and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 October 1996Delivered on: 1 November 1996
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65/67 high street billericay essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 November 2021Delivered on: 24 November 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Units 1-12 lowestoft enterprise park, school road, lowestoft NR33 9NA and units 1-9 quayside business centre, school road, suffolk.
Outstanding
4 December 2015Delivered on: 8 December 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 233 elm park avenue and st nicholas avenue hornchurch essex RM12 4RX.
Outstanding
24 June 2011Delivered on: 28 June 2011
Persons entitled: Coutts and Company

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 situate at and k/a red lion public house high street colchester t/n EX497297, all fixtures and fittings, plant and machinery, vehicles and computer equipment, furniture, furnishings, equipment tools and other chattels see image for full details.
Outstanding
24 January 2011Delivered on: 26 January 2011
Persons entitled: Coutts & Company

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 unit 1 moss road colchester essex by way of fixed charge all fixtures and fittings plant and machinery vehicles and computer equipment and all associated warranties and maintenance contracts furniture furnishings equipment tools and other chattels the goodwill all rents receivable from any lease and the proceeds of any insurance.
Outstanding
15 January 2010Delivered on: 16 January 2010
Persons entitled: Coutts & Company

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 154-160 high street and 2-11 cambridge terrace chatham by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. And the proceeds of sale thereof and all monies to be received under any policy of insurance effected in respect of the property.
Outstanding
14 August 1996Delivered on: 24 August 1996
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and every interest of the company in 1/9 north street parade sudbury suffolk and a charge in equity over all other interests in the property and the proceeds of sale thereof and any policy of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
15 May 2009Delivered on: 22 May 2009
Persons entitled: Coutts and Company

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 land and buildings on the west side of tower road, pakefield industrial estate lowestoft by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 March 2009Delivered on: 20 March 2009
Persons entitled: Coutts and Company

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 1-5 appletree cottages, hartford end, essex all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 January 2008Delivered on: 15 January 2008
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 myrtle road brentwood. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 December 2005Delivered on: 13 December 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a former grabor plastics site, bulmer road, sudbury, suffolk.
Outstanding
28 April 2004Delivered on: 30 April 2004
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units a & b and car park, robjohns road, chelmsford, essex.
Outstanding
11 July 2002Delivered on: 20 July 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property at unit 1 bowburn industrial estate bowburn county durham t/n DU84054.
Outstanding
11 March 2002Delivered on: 16 March 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a skyway house, parsonage road, takeley, nr. Bishop's stortford, hertfordshire, t/no part EX203395 and whole EX222923.
Outstanding
2 July 2001Delivered on: 6 July 2001
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 crouch street colchester essex.
Outstanding
2 July 2001Delivered on: 6 July 2001
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4-6 short wyre street colchester essex t/no: EX350115.
Outstanding
6 April 2001Delivered on: 7 April 2001
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-2 high street & 8 head street colchester essex t/no.EX605690.
Outstanding
14 August 1996Delivered on: 20 August 1996
Persons entitled: Coutts & Company

Classification: Mortage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
8 July 1999Delivered on: 28 July 1999
Satisfied on: 4 April 2002
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/5A clockhouse lane collier row romford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

11 July 2023Accounts for a small company made up to 31 December 2022 (11 pages)
12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
18 August 2022Accounts for a small company made up to 31 December 2021 (11 pages)
25 April 2022Confirmation statement made on 15 April 2022 with updates (6 pages)
12 April 2022Change of details for Mrs Jane Mary Hancock as a person with significant control on 14 March 2019 (2 pages)
24 November 2021Registration of charge 032270050024, created on 19 November 2021 (10 pages)
31 August 2021Director's details changed for Edith Lily Hancock on 16 August 2021 (2 pages)
31 August 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 31 August 2021 (1 page)
31 August 2021Director's details changed for Mr Harold Thomas Hancock on 16 August 2021 (2 pages)
24 August 2021Accounts for a small company made up to 31 December 2020 (11 pages)
20 April 2021Confirmation statement made on 15 April 2021 with updates (6 pages)
30 July 2020Accounts for a small company made up to 31 December 2019 (13 pages)
24 April 2020Confirmation statement made on 15 April 2020 with updates (6 pages)
21 April 2020Director's details changed for Edith Lily Hancock on 21 April 2020 (2 pages)
1 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
22 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 May 2019Change of share class name or designation (2 pages)
10 May 2019Confirmation statement made on 15 April 2019 with updates (6 pages)
9 May 2019Director's details changed for Harold Thomas Hancock on 9 May 2019 (2 pages)
8 May 2019Cessation of Stephen Clarence Hancock as a person with significant control on 12 February 2018 (1 page)
8 May 2019Notification of Jane Mary Hancock as a person with significant control on 14 March 2019 (2 pages)
23 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
5 July 2018Appointment of Edith Lily Hancock as a director on 1 July 2018 (2 pages)
5 July 2018Appointment of Harold Thomas Hancock as a director on 1 July 2018 (2 pages)
19 April 2018Confirmation statement made on 15 April 2018 with updates (5 pages)
15 March 2018Registered office address changed from Suite B Skyway House Parsonage Road Takeley Bishop's Stortford Herts CM22 6PU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 15 March 2018 (1 page)
15 March 2018Termination of appointment of Stephen Clarence Hancock as a director on 12 February 2018 (1 page)
15 March 2018Termination of appointment of Stephen Clarence Hancock as a secretary on 12 February 2018 (1 page)
16 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,500,000
(4 pages)
28 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,500,000
(4 pages)
22 February 2016Auditor's resignation (1 page)
22 February 2016Auditor's resignation (1 page)
12 February 2016Auditor's resignation (1 page)
12 February 2016Auditor's resignation (1 page)
8 December 2015Registration of charge 032270050023, created on 4 December 2015 (9 pages)
8 December 2015Registration of charge 032270050023, created on 4 December 2015 (9 pages)
3 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,500,000
(4 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,500,000
(4 pages)
13 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,500,000
(4 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,500,000
(4 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 April 2010Secretary's details changed for Stephen Clarence Hancock on 1 October 2009 (1 page)
28 April 2010Director's details changed for Stephen Clarence Hancock on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Stephen Clarence Hancock on 1 October 2009 (1 page)
28 April 2010Secretary's details changed for Stephen Clarence Hancock on 1 October 2009 (1 page)
28 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Stephen Clarence Hancock on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Stephen Clarence Hancock on 1 October 2009 (2 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
29 April 2009Return made up to 15/04/09; no change of members (10 pages)
29 April 2009Return made up to 15/04/09; no change of members (10 pages)
27 April 2009Full accounts made up to 31 December 2008 (15 pages)
27 April 2009Full accounts made up to 31 December 2008 (15 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
3 March 2009Registered office changed on 03/03/2009 from first floor 232-234 high street epping essex CM16 4AU (1 page)
3 March 2009Registered office changed on 03/03/2009 from first floor 232-234 high street epping essex CM16 4AU (1 page)
4 June 2008Full accounts made up to 31 December 2007 (16 pages)
4 June 2008Full accounts made up to 31 December 2007 (16 pages)
21 May 2008Return made up to 28/04/08; no change of members (6 pages)
21 May 2008Return made up to 28/04/08; no change of members (6 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
23 July 2007Full accounts made up to 31 December 2006 (15 pages)
23 July 2007Full accounts made up to 31 December 2006 (15 pages)
24 April 2007Return made up to 07/04/07; full list of members (7 pages)
24 April 2007Return made up to 07/04/07; full list of members (7 pages)
3 June 2006Full accounts made up to 31 December 2005 (15 pages)
3 June 2006Full accounts made up to 31 December 2005 (15 pages)
18 April 2006Return made up to 07/04/06; full list of members (7 pages)
18 April 2006Return made up to 07/04/06; full list of members (7 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
23 May 2005Registered office changed on 23/05/05 from: barnston hall parsonage lane barnston great dunmow essex CM6 3NY (1 page)
23 May 2005Registered office changed on 23/05/05 from: barnston hall parsonage lane barnston great dunmow essex CM6 3NY (1 page)
12 May 2005Full accounts made up to 31 December 2004 (12 pages)
12 May 2005Full accounts made up to 31 December 2004 (12 pages)
18 April 2005Return made up to 07/04/05; full list of members (3 pages)
18 April 2005Return made up to 07/04/05; full list of members (3 pages)
6 January 2005Secretary's particulars changed;director's particulars changed (1 page)
6 January 2005Secretary's particulars changed;director's particulars changed (1 page)
30 April 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (3 pages)
19 April 2004Return made up to 07/04/04; full list of members (7 pages)
19 April 2004Return made up to 07/04/04; full list of members (7 pages)
14 April 2004Full accounts made up to 31 December 2003 (12 pages)
14 April 2004Full accounts made up to 31 December 2003 (12 pages)
26 April 2003Full accounts made up to 31 December 2002 (12 pages)
26 April 2003Full accounts made up to 31 December 2002 (12 pages)
13 April 2003Return made up to 07/04/03; full list of members (7 pages)
13 April 2003Return made up to 07/04/03; full list of members (7 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
8 May 2002Full accounts made up to 31 December 2001 (12 pages)
8 May 2002Full accounts made up to 31 December 2001 (12 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
4 April 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
24 October 2001Ad 12/10/01--------- £ si 22000@1=22000 £ ic 1478000/1500000 (4 pages)
24 October 2001Ad 12/10/01--------- £ si 22000@1=22000 £ ic 1478000/1500000 (4 pages)
11 July 2001Ad 05/07/01--------- £ si 143000@1=143000 £ ic 1335000/1478000 (2 pages)
11 July 2001Ad 05/07/01--------- £ si 143000@1=143000 £ ic 1335000/1478000 (2 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
25 April 2001Ad 13/04/01--------- £ si 160000@1=160000 £ ic 1175000/1335000 (4 pages)
25 April 2001Return made up to 19/04/01; no change of members (6 pages)
25 April 2001Return made up to 19/04/01; no change of members (6 pages)
25 April 2001Ad 13/04/01--------- £ si 160000@1=160000 £ ic 1175000/1335000 (4 pages)
24 April 2001Full accounts made up to 31 December 2000 (11 pages)
24 April 2001Full accounts made up to 31 December 2000 (11 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
4 August 2000Ad 01/08/00--------- £ si 65000@1=65000 £ ic 1110000/1175000 (2 pages)
4 August 2000Ad 01/08/00--------- £ si 65000@1=65000 £ ic 1110000/1175000 (2 pages)
6 July 2000Ad 03/07/00--------- £ si 80000@1=80000 £ ic 1030000/1110000 (2 pages)
6 July 2000Ad 03/07/00--------- £ si 80000@1=80000 £ ic 1030000/1110000 (2 pages)
4 July 2000Ad 29/06/00--------- £ si 15000@1=15000 £ ic 1015000/1030000 (2 pages)
4 July 2000Ad 29/06/00--------- £ si 15000@1=15000 £ ic 1015000/1030000 (2 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Return made up to 17/05/00; full list of members (6 pages)
12 June 2000Return made up to 17/05/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 December 1999 (10 pages)
31 May 2000Full accounts made up to 31 December 1999 (10 pages)
30 September 1999Ad 28/09/99--------- £ si 25000@1=25000 £ ic 990000/1015000 (2 pages)
30 September 1999Ad 28/09/99--------- £ si 25000@1=25000 £ ic 990000/1015000 (2 pages)
17 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 1999Ad 11/08/99--------- £ si 314500@1=314500 £ ic 675500/990000 (2 pages)
17 August 1999£ nc 1000000/2000000 11/08/99 (1 page)
17 August 1999Ad 11/08/99--------- £ si 314500@1=314500 £ ic 675500/990000 (2 pages)
17 August 1999£ nc 1000000/2000000 11/08/99 (1 page)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
21 May 1999Return made up to 17/05/99; full list of members (7 pages)
21 May 1999Return made up to 17/05/99; full list of members (7 pages)
13 May 1999Full accounts made up to 31 December 1998 (10 pages)
13 May 1999Full accounts made up to 31 December 1998 (10 pages)
27 November 1998Ad 23/11/98--------- £ si 140000@1=140000 £ ic 535500/675500 (2 pages)
27 November 1998Ad 23/11/98--------- £ si 140000@1=140000 £ ic 535500/675500 (2 pages)
11 April 1998Return made up to 31/12/97; full list of members (7 pages)
11 April 1998Return made up to 31/12/97; full list of members (7 pages)
30 March 1998Full accounts made up to 31 December 1997 (10 pages)
30 March 1998Full accounts made up to 31 December 1997 (10 pages)
17 December 1997Ad 28/11/97--------- £ si 10000@1=10000 £ ic 515002/525002 (2 pages)
17 December 1997Ad 28/11/97--------- £ si 10000@1=10000 £ ic 515002/525002 (2 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Ad 17/11/97--------- £ si 141000@1=141000 £ ic 374002/515002 (2 pages)
21 November 1997Ad 17/11/97--------- £ si 141000@1=141000 £ ic 374002/515002 (2 pages)
12 November 1997Ad 06/11/97--------- £ si 69500@1=69500 £ ic 304502/374002 (2 pages)
12 November 1997Ad 06/11/97--------- £ si 69500@1=69500 £ ic 304502/374002 (2 pages)
25 May 1997Ad 19/05/97--------- £ si 100000@1=100000 £ ic 204502/304502 (2 pages)
25 May 1997Ad 19/05/97--------- £ si 100000@1=100000 £ ic 204502/304502 (2 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
4 May 1997Ad 28/04/97--------- £ si 42000@1=42000 £ ic 162502/204502 (2 pages)
4 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 1997£ nc 200000/1000000 28/04/97 (1 page)
4 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 1997Ad 28/04/97--------- £ si 42000@1=42000 £ ic 162502/204502 (2 pages)
4 May 1997£ nc 200000/1000000 28/04/97 (1 page)
20 November 1996Ad 15/11/96--------- £ si 10000@1=10000 £ ic 152502/162502 (2 pages)
20 November 1996Ad 15/11/96--------- £ si 10000@1=10000 £ ic 152502/162502 (2 pages)
1 November 1996Particulars of mortgage/charge (7 pages)
1 November 1996Particulars of mortgage/charge (7 pages)
27 October 1996Ad 21/10/96--------- £ si 47500@1=47500 £ ic 105002/152502 (2 pages)
27 October 1996Ad 21/10/96--------- £ si 47500@1=47500 £ ic 105002/152502 (2 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (8 pages)
20 August 1996Particulars of mortgage/charge (8 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New secretary appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New secretary appointed (2 pages)
15 August 1996Ad 08/08/96--------- £ si 105000@1=105000 £ ic 2/105002 (2 pages)
15 August 1996Ad 08/08/96--------- £ si 105000@1=105000 £ ic 2/105002 (2 pages)
12 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1996Memorandum and Articles of Association (10 pages)
12 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1996Memorandum and Articles of Association (10 pages)
9 August 1996Company name changed precis (1448) LIMITED\certificate issued on 12/08/96 (3 pages)
9 August 1996Company name changed precis (1448) LIMITED\certificate issued on 12/08/96 (3 pages)
8 August 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
8 August 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996£ nc 100/200000 31/07/96 (1 page)
8 August 1996£ nc 100/200000 31/07/96 (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996Registered office changed on 08/08/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
8 August 1996Registered office changed on 08/08/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
26 July 1996New secretary appointed (1 page)
26 July 1996Secretary resigned (2 pages)
26 July 1996Secretary resigned (2 pages)
26 July 1996New secretary appointed (1 page)
19 July 1996Incorporation (16 pages)
19 July 1996Incorporation (16 pages)