Company NameMolson's Properties (Southend) Limited
Company StatusDissolved
Company Number03255946
CategoryPrivate Limited Company
Incorporation Date27 September 1996(27 years, 6 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMrs Sylvia Vandermolen
NationalityBritish
StatusClosed
Appointed27 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Chadwick Road
Westcliff On Sea
Essex
SS0 8LD
Director NameMr Raymond Vandermolen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2018(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Chadwick Road
Westcliff-On-Sea
SS0 8LD
Director NameRaymond Vandermolen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Legra Grange
1525 London Road
Leigh On Sea
Essex
SS9 2SU
Director NameIvan Vandermolen
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(2 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 24 December 2003)
RoleCompany Chairman
Correspondence Address59 Chadwick Road
Westcliff On Sea
Essex
SS0 8LD
Director NameMichael Vandermolen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(2 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 24 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Willingale Way
Southend On Sea
Essex
SS1 3SN
Director NameMr Lee Vandermolen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(2 months, 3 weeks after company formation)
Appointment Duration21 years, 10 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hutchins Walk
Hampstead Garden Suburb
London
NW11 6LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address601 London Road
Westcliff On Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£698,012
Cash£2,568
Current Liabilities£72,779

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 November 2010Delivered on: 9 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts credited to account number 6096240 with the bank.
Outstanding
7 October 2010Delivered on: 15 October 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second 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: 33 jones close southend-on-sea t/no EX164904 by way of fixed charge any other interest in the property, all rents receivable & 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
7 October 2010Delivered on: 15 October 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second 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: 87 gainsborough drive westcliff-on-sea southend-on-sea t/no:EX160721FIXED charge the plant machinery and fixtures and fittings the furniture furnishings equipment tools and other chattels present and future goodwill and all assets see image for full details.
Outstanding
7 October 2010Delivered on: 15 October 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second 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: 131 ramuz drive westcliff-on-sea southend-on-sea t/no:EX175237 fixed charge the plant machinery and fixtures and fittings the furniture furnishings equipment tools and other chattels present and future goodwill and all assets see image for full details.
Outstanding
7 October 2010Delivered on: 15 October 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second charge
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: 114 fleming cresent leigh-on-sea southen-on-sea t/no EX489004 by way of fixed charge the plant machinery and fixtures and fittings of the company now and in the future at the property present and future goodwill of any business carried on at the property see image for full details.
Outstanding
7 October 2010Delivered on: 15 October 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second 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: 144 ramuz drive westcliff on sea southend on sea t/no EX226636 by way of fixed charge the plant, machinery and fixtures, goodwill see image for full details.
Outstanding
7 October 2010Delivered on: 15 October 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second 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: 45 surrey avenue leigh-on-sea southend-on-sea t/no. EX346809 by way of fixed charge any other interest in the property, all rents receivable & 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
7 October 2010Delivered on: 15 October 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second 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: Flat 5 legra grange 1525 london road leigh-on-sea southend-on-sea t/no. EX749318 by way of fixed charge any other interest in the property, all rents receivable & 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
7 October 2010Delivered on: 15 October 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second 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: 30 tennyson avenue southend-on-sea t/no. EX305487 by way of fixed charge any other interest in the property, all rents receivable & 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
7 October 2010Delivered on: 15 October 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second 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: 5 philpott avenue southend-on-sea t/no. EX384913 by way of fixed charge any other interest in the property, all rents receivable & 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
7 October 2010Delivered on: 15 October 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second 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: 15 tennyson southend on sea t/no EX275173 by way of fixed charge any other interest in the property, all rents receivable & 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
7 October 2010Delivered on: 15 October 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second 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: 11 belle vue place southend on sea t/no EX589220 by way of fixed charge the plant, machinery and fixtures, goodwill see image for full details.
Outstanding
7 October 2010Delivered on: 15 October 2010
Persons entitled: West Register (Investments) Limited

Classification: Fee agreement second charge
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: 97 ramuz drive westcliff-on-sea southend-on-sea t/no EX130871 see image for full details.
Outstanding
25 January 2007Delivered on: 30 January 2007
Persons entitled: National Westminster 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: 5 philpott avenue southend-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2007Delivered on: 30 January 2007
Persons entitled: National Westminster 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: 15 tennyson avenue southend-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2007Delivered on: 30 January 2007
Persons entitled: National Westminster 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: 30 tennyson avenue southend-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2007Delivered on: 30 January 2007
Persons entitled: National Westminster 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: 14 flemming crescent leigh-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2007Delivered on: 30 January 2007
Persons entitled: National Westminster 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: Flat 5 legra grange 1525 london road leigh-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2007Delivered on: 30 January 2007
Persons entitled: National Westminster 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: 45 surrey avenue leigh-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2007Delivered on: 30 January 2007
Persons entitled: National Westminster 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: 144 ramuz drive westcliff-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2007Delivered on: 30 January 2007
Persons entitled: National Westminster 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: 97 ramuz drive westcliff-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2007Delivered on: 30 January 2007
Satisfied on: 20 March 2009
Persons entitled: National Westminster 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: 60 kent avenue leigh-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 January 2007Delivered on: 30 January 2007
Satisfied on: 20 March 2009
Persons entitled: National Westminster 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: 100 ruskin avenue southend-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 January 2007Delivered on: 30 January 2007
Satisfied on: 20 March 2009
Persons entitled: National Westminster 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: 26 selwyn road southend-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 January 2007Delivered on: 30 January 2007
Satisfied on: 20 March 2009
Persons entitled: National Westminster 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: 6 wickmead close southend-on-sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

24 August 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
16 December 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
21 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Lee Vandermolen as a director on 22 October 2018 (1 page)
1 February 2019Appointment of Mr Raymond Vandermolen as a director on 22 October 2018 (2 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 August 2017Satisfaction of charge 47 in full (2 pages)
2 August 2017Satisfaction of charge 53 in full (2 pages)
2 August 2017Satisfaction of charge 33 in full (2 pages)
2 August 2017Satisfaction of charge 47 in full (2 pages)
2 August 2017Satisfaction of charge 55 in full (1 page)
2 August 2017Satisfaction of charge 48 in full (2 pages)
2 August 2017Satisfaction of charge 43 in full (2 pages)
2 August 2017Satisfaction of charge 52 in full (1 page)
2 August 2017Satisfaction of charge 34 in full (2 pages)
2 August 2017Satisfaction of charge 49 in full (2 pages)
2 August 2017Satisfaction of charge 55 in full (1 page)
2 August 2017Satisfaction of charge 33 in full (2 pages)
2 August 2017Satisfaction of charge 39 in full (2 pages)
2 August 2017Satisfaction of charge 46 in full (1 page)
2 August 2017Satisfaction of charge 45 in full (1 page)
2 August 2017Satisfaction of charge 56 in full (2 pages)
2 August 2017Satisfaction of charge 56 in full (2 pages)
2 August 2017Satisfaction of charge 43 in full (2 pages)
2 August 2017Satisfaction of charge 27 in full (2 pages)
2 August 2017Satisfaction of charge 48 in full (2 pages)
2 August 2017Satisfaction of charge 52 in full (1 page)
2 August 2017Satisfaction of charge 50 in full (2 pages)
2 August 2017Satisfaction of charge 53 in full (2 pages)
2 August 2017Satisfaction of charge 45 in full (1 page)
2 August 2017Satisfaction of charge 46 in full (1 page)
2 August 2017Satisfaction of charge 39 in full (2 pages)
2 August 2017Satisfaction of charge 54 in full (1 page)
2 August 2017Satisfaction of charge 37 in full (2 pages)
2 August 2017Satisfaction of charge 49 in full (2 pages)
2 August 2017Satisfaction of charge 51 in full (2 pages)
2 August 2017Satisfaction of charge 51 in full (2 pages)
2 August 2017Satisfaction of charge 37 in full (2 pages)
2 August 2017Satisfaction of charge 50 in full (2 pages)
2 August 2017Satisfaction of charge 27 in full (2 pages)
2 August 2017Satisfaction of charge 54 in full (1 page)
2 August 2017Satisfaction of charge 34 in full (2 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
21 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
21 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
25 May 2016Satisfaction of charge 26 in full (2 pages)
25 May 2016Satisfaction of charge 26 in full (2 pages)
18 May 2016Satisfaction of charge 57 in full (1 page)
18 May 2016Satisfaction of charge 57 in full (1 page)
18 May 2016Satisfaction of charge 24 in full (1 page)
18 May 2016Satisfaction of charge 24 in full (1 page)
7 April 2016Satisfaction of charge 25 in full (2 pages)
7 April 2016Satisfaction of charge 25 in full (2 pages)
6 April 2016Satisfaction of charge 40 in full (2 pages)
6 April 2016Satisfaction of charge 40 in full (2 pages)
5 April 2016Satisfaction of charge 30 in full (2 pages)
5 April 2016Satisfaction of charge 36 in full (2 pages)
5 April 2016Satisfaction of charge 35 in full (2 pages)
5 April 2016Satisfaction of charge 36 in full (2 pages)
5 April 2016Satisfaction of charge 30 in full (2 pages)
5 April 2016Satisfaction of charge 35 in full (2 pages)
4 April 2016Satisfaction of charge 31 in full (2 pages)
4 April 2016Satisfaction of charge 31 in full (2 pages)
24 December 2015Termination of appointment of Raymond Vandermolen as a director on 30 September 2015 (1 page)
24 December 2015Termination of appointment of Raymond Vandermolen as a director on 30 September 2015 (1 page)
9 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5
(5 pages)
9 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5
(5 pages)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5
(5 pages)
6 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5
(5 pages)
6 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 5
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 53 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 47 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 52 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 55 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 49 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 54 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 55 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 49 (7 pages)
15 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 47 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 48 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 50 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 56 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 50 (7 pages)
15 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 51 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 54 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 45 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 46 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 56 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 45 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 46 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 48 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 52 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 53 (7 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 51 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 October 2008Accounts for a small company made up to 31 December 2006 (7 pages)
22 October 2008Return made up to 27/09/08; full list of members (3 pages)
22 October 2008Accounts for a small company made up to 31 December 2006 (7 pages)
22 October 2008Return made up to 27/09/08; full list of members (3 pages)
14 January 2008Return made up to 27/09/07; full list of members (3 pages)
14 January 2008Return made up to 27/09/07; full list of members (3 pages)
8 February 2007Declaration of assistance for shares acquisition (4 pages)
8 February 2007Declaration of assistance for shares acquisition (4 pages)
8 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 October 2006Return made up to 27/09/06; full list of members (3 pages)
9 October 2006Return made up to 27/09/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2005Return made up to 27/09/05; full list of members (3 pages)
4 October 2005Return made up to 27/09/05; full list of members (3 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
9 July 2005Particulars of mortgage/charge (5 pages)
9 July 2005Particulars of mortgage/charge (5 pages)
9 July 2005Particulars of mortgage/charge (5 pages)
9 July 2005Particulars of mortgage/charge (5 pages)
20 May 2005Particulars of mortgage/charge (5 pages)
20 May 2005Particulars of mortgage/charge (5 pages)
19 May 2005Particulars of mortgage/charge (5 pages)
19 May 2005Particulars of mortgage/charge (5 pages)
12 May 2005Particulars of mortgage/charge (5 pages)
12 May 2005Particulars of mortgage/charge (5 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 October 2004Return made up to 27/09/04; full list of members (8 pages)
8 October 2004Return made up to 27/09/04; full list of members (8 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
9 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2003Particulars of mortgage/charge (5 pages)
5 August 2003Particulars of mortgage/charge (5 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 April 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 April 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 October 2001Return made up to 27/09/01; full list of members (8 pages)
18 October 2001Return made up to 27/09/01; full list of members (8 pages)
1 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
1 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
16 October 2000Return made up to 27/09/00; full list of members (8 pages)
16 October 2000Return made up to 27/09/00; full list of members (8 pages)
10 April 2000Accounts for a small company made up to 31 December 1998 (6 pages)
10 April 2000Accounts for a small company made up to 31 December 1998 (6 pages)
4 October 1999Return made up to 27/09/99; no change of members (4 pages)
4 October 1999Return made up to 27/09/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 31 December 1997 (5 pages)
2 March 1999Accounts for a small company made up to 31 December 1997 (5 pages)
21 October 1998Return made up to 27/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1998Return made up to 27/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1998Particulars of mortgage/charge (4 pages)
9 January 1998Particulars of mortgage/charge (4 pages)
8 January 1998Particulars of mortgage/charge (4 pages)
8 January 1998Particulars of mortgage/charge (4 pages)
8 January 1998Particulars of mortgage/charge (4 pages)
8 January 1998Particulars of mortgage/charge (4 pages)
14 October 1997Return made up to 27/09/97; full list of members (6 pages)
14 October 1997Return made up to 27/09/97; full list of members (6 pages)
30 July 1997Particulars of mortgage/charge (4 pages)
30 July 1997Particulars of mortgage/charge (4 pages)
16 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
16 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
10 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Ad 17/12/96--------- £ si 5@1=5 £ ic 2/7 (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Ad 17/12/96--------- £ si 5@1=5 £ ic 2/7 (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
2 October 1996Secretary resigned (1 page)
2 October 1996Secretary resigned (1 page)
27 September 1996Incorporation (14 pages)
27 September 1996Incorporation (14 pages)