Company NameSuffolk Holdings Limited
DirectorAlastair David Watson
Company StatusActive
Company Number03445627
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alastair David Watson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(17 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleborough House Middleborough
Colchester
CO1 1QT
Director NameMr Alastair David Watson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmeadow House
Sudbury Road
Bures St Mary
Suffolk
CO8 5JT
Secretary NameMr Roger Steggles
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleSecretary
Correspondence Address4 Chestnut Way
Brightlingsea
Colchester
Essex
CO7 0UA
Secretary NameMr Robert Andrew Day
NationalityBritish
StatusResigned
Appointed13 March 2000(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 March 2002)
RolePrinter
Country of ResidenceEngland
Correspondence AddressDevon House
Maltings Farm Lane, Ardleigh
Colchester
Essex
CO7 7QG
Director NameMr Alastair David Watson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(8 years after company formation)
Appointment Duration7 years, 6 months (resigned 26 April 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBroadmeadow House
Sudbury Road
Bures St Mary
Suffolk
CO8 5JT
Secretary NamePenelope Ann McMillan
NationalityBritish
StatusResigned
Appointed07 October 2005(8 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 June 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Nicholson Court
Newton
Sudbury
Suffolk
CO10 0YA
Secretary NameLinda Sharon Ferguson
NationalityBritish
StatusResigned
Appointed23 June 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 November 2007)
RoleCo Secretary
Correspondence Address60 Manning Road
Mureton Heights
Bury
St Edmunds
IP32 7GF
Secretary NameMr Colin Graham Cannings
NationalityBritish
StatusResigned
Appointed13 November 2007(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 St. Paul's View 15 Amwell Street
London
EC1R 1UP
Director NameMr Paul Cunningham
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(15 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmeadow House Sudbury Road
Bures
Suffolk
CO8 5JT
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed24 November 1997(1 month, 2 weeks after company formation)
Appointment Duration4 days (resigned 28 November 1997)
Correspondence AddressOxford House Cliftonville
Northampton
Northamptonshire
NN1 5PN
Director NameEssex Dir Services Limited (Corporation)
StatusResigned
Appointed20 March 2002(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 October 2005)
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Secretary NameEssex Co Services Limited (Corporation)
StatusResigned
Appointed20 March 2002(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 2005)
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT

Location

Registered AddressMiddleborough House
Middleborough
Colchester
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£3,336
Cash£369
Current Liabilities£242,818

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due25 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 October

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

8 February 2008Delivered on: 16 February 2008
Satisfied on: 18 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £278,500.00 due or to become due from the company to.
Particulars: 1&2 nails lane south street bishop's stortford,. 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
28 March 2003Delivered on: 9 April 2003
Satisfied on: 25 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
28 March 2003Delivered on: 9 April 2003
Satisfied on: 20 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 1 and 2 nails lane south street bishop's stortford hertfordshire t/no: HD361659.
Fully Satisfied
21 January 2002Delivered on: 24 January 2002
Satisfied on: 16 February 2008
Persons entitled: Close Brothers Limited

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the charge under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed legal charge 1.(a) all of its present and future rghts title and interest in and to the contract (b) sums which shall from time to time become payable to the company by the contractor or otherwise under the contract or any provision thereof (c) its rights arising out of or in connection with any breach or default by the contractor or any other party to the contract of or under any of the terms obligations covenants undertakings or conditions of the contract. See the mortgage charge document for full details.
Fully Satisfied
19 December 2001Delivered on: 21 December 2001
Satisfied on: 16 February 2008
Persons entitled: Close Brothers Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land lying to the west of south street bishop's stortford east hertfordshire in the county of hertfordshire. 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. See the mortgage charge document for full details.
Fully Satisfied
13 March 2000Delivered on: 28 March 2000
Satisfied on: 1 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land lying to the west ofsouth street bishops stortford herts t/n HD361659. 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
23 January 2008Delivered on: 25 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £25,000 credited to account designation number 17714680 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
19 December 2001Delivered on: 3 January 2002
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: 38A (first floor) pyle street newport isle of wight t/no;-IW50346. 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

Filing History

26 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
16 October 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
24 July 2023Previous accounting period shortened from 26 October 2022 to 25 October 2022 (1 page)
7 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
31 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
21 July 2021Previous accounting period shortened from 27 October 2020 to 26 October 2020 (1 page)
21 April 2021Registered office address changed from Middleborough Hones Middleborough Colchester CO1 1QT England to Middleborough House Middleborough Colchester CO1 1QT on 21 April 2021 (1 page)
14 April 2021Director's details changed for Mr Alastair David Watson on 14 April 2021 (2 pages)
14 April 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
24 March 2021Registered office address changed from Suite 101 Communications House St. Johns Street Colchester CO2 7NN England to Middleborough Hones Middleborough Colchester CO1 1QT on 24 March 2021 (1 page)
27 October 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (3 pages)
6 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
16 April 2019Director's details changed for Mr Alastair David Watson on 16 April 2019 (2 pages)
16 April 2019Change of details for Mr Alastair David Watson as a person with significant control on 16 April 2019 (2 pages)
16 April 2019Director's details changed for Mr Alastair David Watson on 16 April 2019 (2 pages)
16 April 2019Registered office address changed from Broadmeadow House Sudbury Road Bures Suffolk CO8 5JT to Suite 101 Communications House St. Johns Street Colchester CO2 7NN on 16 April 2019 (1 page)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Total exemption full accounts made up to 31 October 2017 (5 pages)
25 January 2019Confirmation statement made on 7 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
27 July 2018Previous accounting period shortened from 28 October 2017 to 27 October 2017 (1 page)
24 January 2018Total exemption small company accounts made up to 28 October 2016 (3 pages)
26 October 2017Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page)
26 October 2017Previous accounting period shortened from 29 October 2016 to 28 October 2016 (1 page)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
28 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
18 December 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
31 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
5 May 2015Termination of appointment of Paul Cunningham as a director on 5 May 2015 (1 page)
5 May 2015Termination of appointment of Paul Cunningham as a director on 5 May 2015 (1 page)
5 May 2015Appointment of Mr Alastair David Watson as a director on 5 May 2015 (2 pages)
5 May 2015Termination of appointment of Paul Cunningham as a director on 5 May 2015 (1 page)
5 May 2015Appointment of Mr Alastair David Watson as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mr Alastair David Watson as a director on 5 May 2015 (2 pages)
18 March 2015Satisfaction of charge 8 in full (4 pages)
18 March 2015Satisfaction of charge 8 in full (4 pages)
13 February 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
13 February 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(3 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
17 July 2014Termination of appointment of Paul Cunningham as a director on 10 July 2014 (1 page)
17 July 2014Termination of appointment of Paul Cunningham as a director on 10 July 2014 (1 page)
10 July 2014Appointment of Mr Paul Cunningham as a director (2 pages)
10 July 2014Appointment of Mr Paul Cunningham as a director (2 pages)
21 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 2
(3 pages)
21 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 2
(3 pages)
21 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 May 2013Termination of appointment of Alastair Watson as a director (1 page)
1 May 2013Termination of appointment of Alastair Watson as a director (1 page)
23 April 2013Appointment of Mr Paul Cunningham as a director (2 pages)
23 April 2013Appointment of Mr Paul Cunningham as a director (2 pages)
22 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
21 August 2012Termination of appointment of Colin Cannings as a secretary (1 page)
21 August 2012Termination of appointment of Colin Cannings as a secretary (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 December 2011Registered office address changed from C/O Peyton Tyler Mears Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 21 December 2011 (1 page)
21 December 2011Registered office address changed from C/O Peyton Tyler Mears Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 21 December 2011 (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
16 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
16 January 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
11 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 April 2009Registered office changed on 16/04/2009 from fifth floor 17-19 maddox street london W1S 2QH (1 page)
16 April 2009Registered office changed on 16/04/2009 from fifth floor 17-19 maddox street london W1S 2QH (1 page)
7 October 2008Secretary's change of particulars / colin cannings / 07/10/2008 (1 page)
7 October 2008Secretary's change of particulars / colin cannings / 07/10/2008 (1 page)
7 October 2008Return made up to 07/10/08; full list of members (3 pages)
7 October 2008Return made up to 07/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
26 November 2007Return made up to 07/10/07; full list of members (2 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Location of debenture register (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Location of register of members (1 page)
26 November 2007Registered office changed on 26/11/07 from: broadmeadow house, sudbury road bures st. Mary sudbury suffolk CO8 5JT (1 page)
26 November 2007Registered office changed on 26/11/07 from: broadmeadow house, sudbury road bures st. Mary sudbury suffolk CO8 5JT (1 page)
26 November 2007Location of register of members (1 page)
26 November 2007Location of debenture register (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Return made up to 07/10/07; full list of members (2 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 November 2006Registered office changed on 14/11/06 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
14 November 2006Registered office changed on 14/11/06 from: middleborough house 16 middleborough colchester essex CO1 1QT (1 page)
26 October 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
1 November 2005Return made up to 07/10/05; full list of members (6 pages)
1 November 2005Return made up to 07/10/05; full list of members (6 pages)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
26 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 March 2005Return made up to 07/10/04; full list of members (6 pages)
17 March 2005Return made up to 07/10/04; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 December 2003Return made up to 07/10/03; full list of members (6 pages)
7 December 2003Return made up to 07/10/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (5 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (5 pages)
30 October 2002Return made up to 07/10/02; full list of members (6 pages)
30 October 2002Return made up to 07/10/02; full list of members (6 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 June 2002Return made up to 07/10/01; full list of members (6 pages)
29 June 2002Return made up to 07/10/01; full list of members (6 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Particulars of mortgage/charge (7 pages)
24 January 2002Particulars of mortgage/charge (7 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
9 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
9 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
19 January 2001Return made up to 07/10/00; full list of members (6 pages)
19 January 2001Return made up to 07/10/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000Director's particulars changed (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
16 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 November 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 October 1999Registered office changed on 13/10/99 from: town wall house blakerne hill colchester essex CO3 3AD (1 page)
13 October 1999Registered office changed on 13/10/99 from: town wall house blakerne hill colchester essex CO3 3AD (1 page)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
5 January 1999Return made up to 07/10/98; full list of members (7 pages)
5 January 1999Return made up to 07/10/98; full list of members (7 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
8 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Registered office changed on 16/10/97 from: 16 churchill way cardiff CF1 4DX (1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997Registered office changed on 16/10/97 from: 16 churchill way cardiff CF1 4DX (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Secretary resigned (1 page)
7 October 1997Incorporation (14 pages)
7 October 1997Incorporation (14 pages)