Company NameRoding Properties Limited
Company StatusDissolved
Company Number03321559
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Ducat
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(1 week after company formation)
Appointment Duration20 years, 6 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMision Hall
Philpot End
Great Dunmow
Essex
CM6 1JH
Director NameMavis Jacqueline Ducat
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1997(1 week after company formation)
Appointment Duration20 years, 6 months (closed 12 September 2017)
RoleSecretary
Correspondence AddressThe Old Mission Hall
Philpot End
Great Dunmow
Essex
CM6 1JH
Secretary NameMavis Jacqueline Ducat
NationalityBritish
StatusClosed
Appointed27 February 1997(1 week after company formation)
Appointment Duration20 years, 6 months (closed 12 September 2017)
RoleSecretary
Correspondence AddressThe Old Mission Hall
Philpot End
Great Dunmow
Essex
CM6 1JH
Director NameCombined Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NG
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 1997(same day as company formation)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA

Location

Registered Address204c High Street High Street
Ongar
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£61,135
Cash£3,992
Current Liabilities£136,717

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 June 2007Delivered on: 28 June 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: 180 courtauld road london. 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
19 June 2007Delivered on: 28 June 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: First and second floors hillcroft house 16 & 18 the avenue highams park london,. 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
4 January 2006Delivered on: 7 January 2006
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: The property k/a first and second floors 16-18 the avenue highams park london. 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
3 November 2004Delivered on: 11 November 2004
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: Land adjacent to 4OA grange park road leyton. 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
16 July 2004Delivered on: 28 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 June 2004Delivered on: 6 July 2004
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: Land & buildings between 44 - 46 cheddington road edmonton. 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
28 November 2003Delivered on: 8 December 2003
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: The property known as 64 redbridge lane west wanstead london. 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
26 August 2003Delivered on: 30 August 2003
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: 56 upper fant road maidstone kent.
Outstanding
2 May 2003Delivered on: 12 May 2003
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: The f/h property k/a 28 tile kiln lane edmonton london.
Outstanding
18 December 2002Delivered on: 3 January 2003
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/Hold property known as 13 harpenden rd,manor park london E12.
Outstanding
3 October 2002Delivered on: 11 October 2002
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: The f/h property k/a 60 davies lane, leytonstone, london E11.
Outstanding
30 September 2002Delivered on: 1 October 2002
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: Freehold property known as 76 landseer road holloway london.
Outstanding
6 August 2002Delivered on: 13 August 2002
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: The f/h property k/a 25 boundary road, st albans, hertfordshire.
Outstanding
21 June 2002Delivered on: 25 June 2002
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: The f/h property k/a 38 bardwell road st.albans hertfordshire.
Outstanding
25 March 2002Delivered on: 26 March 2002
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 land k/a 25 browning road leytonstone london E11.
Outstanding
28 February 2002Delivered on: 1 March 2002
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 property k/a 36 colney heath lane st albans hertfordshire.
Outstanding
7 December 2001Delivered on: 11 December 2001
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 property k/a 166 portway, stratford, london, E15.
Outstanding
19 November 2001Delivered on: 20 November 2001
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: 84 beech road st.albans herts AL3 5AT.
Outstanding
19 October 2001Delivered on: 20 October 2001
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/Hold property known as 15 ladysmoth rd,st albans,hertfordshire AL3 5PZ.
Outstanding
15 August 2001Delivered on: 16 August 2001
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: The f/h property k/a 36 bardwell road,st albans,hertfordshire,AL1 1RJ.
Outstanding
9 February 2001Delivered on: 13 February 2001
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: The f/h property k/a 48 station approach rayleigh essex.
Outstanding
18 December 2000Delivered on: 23 December 2000
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: Property k/a 87 st peters road edmonton london N9.
Outstanding
14 December 2000Delivered on: 23 December 2000
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: Freehold property k/a 232 high street london colney hertfordshire AL2 1HP.
Outstanding
3 August 2000Delivered on: 5 August 2000
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 property k/a bridge view works borough hill croydon.
Outstanding
12 January 2007Delivered on: 25 January 2007
Satisfied on: 4 December 2008
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: 1 deansway edmonton london. 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

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
16 January 2017Application to strike the company off the register (3 pages)
16 January 2017Application to strike the company off the register (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 204C High Street High Street Ongar CM5 9JJ on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 204C High Street High Street Ongar CM5 9JJ on 29 November 2016 (1 page)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 December 2013All of the property or undertaking has been released from charge 41 (5 pages)
14 December 2013All of the property or undertaking has been released from charge 41 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 28 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 8 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 37 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 3 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 16 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 19 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 17 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 37 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 35 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 13 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 34 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 14 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 19 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 10 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 44 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 26 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 10 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 39 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 24 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 25 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 14 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 35 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 24 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 12 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 26 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 17 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 21 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 6 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 27 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 44 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 3 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 34 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 20 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 29 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 30 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 20 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 8 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 5 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 25 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 39 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 5 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 40 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 23 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 32 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 23 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 9 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 7 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 36 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 43 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 15 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 43 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 40 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 12 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 33 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 32 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 30 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 21 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 15 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 27 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 28 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 13 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 11 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 29 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 36 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 9 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 33 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 31 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 38 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 7 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 31 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 6 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 38 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 16 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 11 (5 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 20/02/09; full list of members (4 pages)
10 March 2009Return made up to 20/02/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
5 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
1 July 2008Return made up to 20/02/08; full list of members (4 pages)
1 July 2008Return made up to 20/02/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
4 May 2007Return made up to 20/02/07; full list of members (3 pages)
4 May 2007Return made up to 20/02/07; full list of members (3 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Particulars of mortgage/charge (2 pages)
25 January 2007Particulars of mortgage/charge (2 pages)
24 May 2006Return made up to 29/01/06; full list of members (3 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 29/01/06; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
18 May 2005Return made up to 20/02/05; full list of members (7 pages)
18 May 2005Return made up to 20/02/05; full list of members (7 pages)
5 May 2005Full accounts made up to 31 March 2004 (11 pages)
5 May 2005Full accounts made up to 31 March 2004 (11 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
21 April 2004Return made up to 20/02/04; full list of members (7 pages)
21 April 2004Return made up to 20/02/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
8 December 2003Particulars of mortgage/charge (3 pages)
8 December 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
30 August 2003Particulars of mortgage/charge (3 pages)
12 May 2003Particulars of mortgage/charge (3 pages)
12 May 2003Particulars of mortgage/charge (3 pages)
27 February 2003Return made up to 20/02/03; full list of members (7 pages)
27 February 2003Return made up to 20/02/03; full list of members (7 pages)
28 January 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
28 January 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
9 December 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
9 December 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Return made up to 20/02/02; full list of members (6 pages)
19 March 2002Return made up to 20/02/02; full list of members (6 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
1 October 2001Full accounts made up to 30 November 2000 (10 pages)
1 October 2001Full accounts made up to 30 November 2000 (10 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
27 April 2001Declaration of satisfaction of mortgage/charge (1 page)
27 April 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Return made up to 20/02/01; full list of members (6 pages)
23 February 2001Return made up to 20/02/01; full list of members (6 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
3 October 2000Full accounts made up to 30 November 1999 (10 pages)
3 October 2000Full accounts made up to 30 November 1999 (10 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Return made up to 20/02/00; full list of members (6 pages)
24 March 2000Return made up to 20/02/00; full list of members (6 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Full accounts made up to 30 November 1998 (12 pages)
13 July 1999Full accounts made up to 30 November 1998 (12 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
11 March 1999Return made up to 20/02/99; no change of members (4 pages)
11 March 1999Return made up to 20/02/99; no change of members (4 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
25 September 1998Full accounts made up to 30 November 1997 (11 pages)
25 September 1998Full accounts made up to 30 November 1997 (11 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
25 February 1998Return made up to 20/02/98; full list of members (6 pages)
25 February 1998Return made up to 20/02/98; full list of members (6 pages)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Particulars of mortgage/charge (3 pages)
22 December 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
25 September 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
25 September 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Secretary resigned;director resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
6 March 1997New director appointed (2 pages)
6 March 1997Secretary resigned;director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997New secretary appointed;new director appointed (2 pages)
6 March 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Incorporation (17 pages)
20 February 1997Incorporation (17 pages)