Company NameWesterham Properties Limited
DirectorJohn Malcolm Williams
Company StatusActive
Company Number03579923
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Malcolm Williams
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(8 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressHill House 210 Upper Richmond Road
Putney
London
SW15 6NP
Secretary NameMr John Malcolm Williams
NationalityBritish
StatusCurrent
Appointed11 June 2006(8 years after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Upper Richmond Road
London
SW15 6NP
Director NameMichael Fagott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleImporter
Correspondence Address73 Sandycombe Road
Kew
Richmond
Surrey
TW9 2EP
Director NameSusan Baxter
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleReceptionist
Country of ResidenceUnited States
Correspondence AddressStaddon Lea
Nutbush Lane
Torquay
Devon
TQ2 6SG
Secretary NameSusan Baxter
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleReceptionist
Country of ResidenceUnited States
Correspondence AddressStaddon Lea
Nutbush Lane
Torquay
Devon
TQ2 6SG
Secretary NameRishika Pierre Williams
NationalityBritish
StatusResigned
Appointed25 September 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2006)
RoleProperty
Correspondence Address12 Roskell Road
Putney
London
SW15 1DS
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressCornish & Sussex Suite House 3 Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Address Matches8 other UK companies use this postal address

Shareholders

800 at £1Mr John Malcolm Williams
80.00%
Ordinary
200 at £1Mr Pierre Alun Williams
20.00%
Ordinary

Financials

Year2014
Net Worth£1,130,890
Cash£437
Current Liabilities£158,366

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

14 July 2003Delivered on: 26 July 2003
Satisfied on: 7 January 2016
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: F/H property known as 31 croft, torquay, torbay, devon t/n DN249279. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 July 2001Delivered on: 10 July 2001
Satisfied on: 7 September 2007
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: By way of legal mortgage all that freehold property known as 27 sunnyhill road streatham lambeth london SW16 2UG title number LN214859. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 April 2001Delivered on: 27 April 2001
Satisfied on: 10 October 2012
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: F/H property k/a 9 farnan road streatham lambeth london - LN56227. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 July 2000Delivered on: 26 July 2000
Satisfied on: 7 January 2016
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: F/H 3 ashlake road streatham london SW16 2BB - LN180187. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 October 1999Delivered on: 20 October 1999
Satisfied on: 7 January 2016
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: F/Hold property known as 36 gleneagle rd,lambeth,london SW16 6AF. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1999Delivered on: 23 July 1999
Satisfied on: 7 January 2016
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. See the mortgage charge document for full details.
Fully Satisfied
3 June 1999Delivered on: 9 June 1999
Satisfied on: 23 December 2011
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: F/H property k/a 73 sandycombe road richmond upon thames london t/no: SY284681. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 June 1999Delivered on: 9 June 1999
Satisfied on: 7 September 2007
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: F/H 147 hamilton road lambeth london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 July 2011Delivered on: 2 July 2011
Satisfied on: 10 October 2012
Persons entitled: Bank of Scotland 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 53 lewin road london t/no 250278, the goodwill, all plant machinery, the rental sums, all rights and interests in and claims made under any insurance policy and by way of floating charge all unattached plant machinery chattels and goods see image for full details.
Fully Satisfied
30 October 2007Delivered on: 2 November 2007
Satisfied on: 28 December 2011
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: F/H property k/a shirehampton house st david's hill exeter morw particularly k/a 35-37 st davids hill exeter and land at the back of 35-37 st davids hill exeter t/no'd DN490803 and DN491067. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 December 2006Delivered on: 29 December 2006
Satisfied on: 7 September 2007
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: L/H 10 kestrel court babbacombe road torquay and two car parking spaces. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 November 2003Delivered on: 10 December 2003
Satisfied on: 7 January 2016
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: L/H property k/a flat 1, 53 lewin road, streatham, lambeth, london t/no TGL81834. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
27 November 2003Delivered on: 10 December 2003
Satisfied on: 7 January 2016
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: L/H property k/a flat 2, 53 lewin road, streatham, lambeth, london t/no TGL65588. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 November 2003Delivered on: 12 November 2003
Satisfied on: 8 January 2013
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: By way of legal mortgage over all f/h property known as 78 ellison road streatham london t/n tgl 128657. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 August 2003Delivered on: 3 September 2003
Satisfied on: 7 January 2016
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: F/H property k/a 21 the reeves road, chelston, torquay, torbay t/no. DN285959. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 August 2003Delivered on: 22 August 2003
Satisfied on: 7 September 2007
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: The leasehold property known as 182 gleneagle road streatham lambeth london SW16 6BA t/n LN2O5383. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 August 2003Delivered on: 13 August 2003
Satisfied on: 7 September 2007
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: By way of legal mortgage over all that f/h property k/a 37 lifford street putney wandsworth london t/no LN46572. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 December 1998Delivered on: 11 January 1999
Satisfied on: 7 September 2007
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: 73 sandycombe road kew london borough of richmond t/no;-SY284681.
Fully Satisfied
20 December 2012Delivered on: 21 December 2012
Persons entitled: Onesavings Bank PLC

Classification: Mortgage
Secured details: £494,400 and all other monies due or to become due to the chargee on any account whatsoever.
Particulars: 78 ellison road streatham t/no TGL128657.
Outstanding
28 September 2012Delivered on: 4 October 2012
Persons entitled: Onesavings Bank PLC

Classification: Mortgage
Secured details: £525,300.00 and all other monies due or to become due to the chargee on any account whatsoever.
Particulars: 9 faran road, streatham, london t/no ln 56227.
Outstanding
28 September 2012Delivered on: 3 October 2012
Persons entitled: Onesavings Bank PLC

Classification: Mortgage
Secured details: £386,250.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 lewin road london t/no 250278.
Outstanding
24 August 2012Delivered on: 29 August 2012
Persons entitled: Onesavingbank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 ashlake road, london t/no LN180187.
Outstanding

Filing History

16 October 2023Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Cornish & Sussex Suite House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 16 October 2023 (1 page)
7 September 2023Notification of Pierre Alun Williams as a person with significant control on 22 June 2021 (2 pages)
7 September 2023Change of details for Mr John Malcolm Williams as a person with significant control on 22 June 2021 (2 pages)
19 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
14 June 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
15 December 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
14 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
7 April 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
19 August 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
15 October 2019Unaudited abridged accounts made up to 30 June 2019 (9 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
13 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
4 October 2018Unaudited abridged accounts made up to 30 June 2018 (14 pages)
20 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
24 January 2018Unaudited abridged accounts made up to 30 June 2017 (17 pages)
24 January 2018Unaudited abridged accounts made up to 30 June 2017 (17 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
4 April 2017Termination of appointment of Susan Baxter as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Susan Baxter as a director on 1 April 2017 (1 page)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 January 2017Satisfaction of charge 20 in full (1 page)
10 January 2017Satisfaction of charge 20 in full (1 page)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(5 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 January 2016Satisfaction of charge 14 in full (4 pages)
7 January 2016Satisfaction of charge 15 in full (4 pages)
7 January 2016Satisfaction of charge 6 in full (4 pages)
7 January 2016Satisfaction of charge 12 in full (4 pages)
7 January 2016Satisfaction of charge 5 in full (4 pages)
7 January 2016Satisfaction of charge 6 in full (4 pages)
7 January 2016Satisfaction of charge 15 in full (4 pages)
7 January 2016Satisfaction of charge 9 in full (4 pages)
7 January 2016Satisfaction of charge 5 in full (4 pages)
7 January 2016Satisfaction of charge 9 in full (4 pages)
7 January 2016Satisfaction of charge 4 in full (4 pages)
7 January 2016Satisfaction of charge 14 in full (4 pages)
7 January 2016Satisfaction of charge 12 in full (4 pages)
7 January 2016Satisfaction of charge 4 in full (4 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 November 2013Secretary's details changed for Mr John Malcolm Williams on 16 July 2011 (2 pages)
14 November 2013Secretary's details changed for Mr John Malcolm Williams on 16 July 2011 (2 pages)
21 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
27 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
27 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
29 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
29 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
5 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 July 2011Annual return made up to 11 June 2011 (5 pages)
5 July 2011Annual return made up to 11 June 2011 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 18 (8 pages)
28 June 2011Director's details changed for Mr John Malcolm Williams on 4 January 2011 (2 pages)
28 June 2011Director's details changed for Mr John Malcolm Williams on 4 January 2011 (2 pages)
28 June 2011Director's details changed for Mr John Malcolm Williams on 4 January 2011 (2 pages)
4 May 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 May 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 January 2011Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 5 January 2011 (1 page)
5 January 2011Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 5 January 2011 (1 page)
5 January 2011Registered office address changed from the Custom House 112B High Street Maldon Essex CM9 5ET on 5 January 2011 (1 page)
28 July 2010Accounts for a small company made up to 30 June 2009 (8 pages)
28 July 2010Accounts for a small company made up to 30 June 2009 (8 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
17 December 2008Accounts for a small company made up to 30 June 2007 (9 pages)
17 December 2008Accounts for a small company made up to 30 June 2007 (9 pages)
16 July 2008Return made up to 11/06/08; full list of members (4 pages)
16 July 2008Return made up to 11/06/08; full list of members (4 pages)
20 May 2008Accounts for a small company made up to 30 June 2006 (7 pages)
20 May 2008Accounts for a small company made up to 30 June 2006 (7 pages)
2 November 2007Particulars of mortgage/charge (4 pages)
2 November 2007Particulars of mortgage/charge (4 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2007Return made up to 11/06/07; full list of members (3 pages)
19 June 2007Return made up to 11/06/07; full list of members (3 pages)
29 December 2006Particulars of mortgage/charge (4 pages)
29 December 2006Particulars of mortgage/charge (4 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Return made up to 11/06/06; full list of members (2 pages)
9 August 2006Return made up to 11/06/06; full list of members (2 pages)
9 August 2006New secretary appointed (1 page)
9 August 2006New secretary appointed (1 page)
11 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
11 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
17 June 2005Return made up to 11/06/05; full list of members (2 pages)
17 June 2005Return made up to 11/06/05; full list of members (2 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
28 June 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(7 pages)
28 June 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(7 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
10 December 2003Particulars of mortgage/charge (4 pages)
10 December 2003Particulars of mortgage/charge (4 pages)
10 December 2003Particulars of mortgage/charge (4 pages)
10 December 2003Particulars of mortgage/charge (4 pages)
12 November 2003Particulars of mortgage/charge (4 pages)
12 November 2003Particulars of mortgage/charge (4 pages)
1 October 2003New secretary appointed (3 pages)
1 October 2003New secretary appointed (3 pages)
1 October 2003Secretary resigned (2 pages)
1 October 2003Secretary resigned (2 pages)
3 September 2003Particulars of mortgage/charge (4 pages)
3 September 2003Particulars of mortgage/charge (4 pages)
22 August 2003Particulars of mortgage/charge (4 pages)
22 August 2003Particulars of mortgage/charge (4 pages)
13 August 2003Particulars of mortgage/charge (4 pages)
13 August 2003Particulars of mortgage/charge (4 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
23 July 2003Return made up to 11/06/03; full list of members (7 pages)
23 July 2003Return made up to 11/06/03; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
4 April 2003Registered office changed on 04/04/03 from: avon house 19 spital road maldon essex CM9 6DY (1 page)
4 April 2003Registered office changed on 04/04/03 from: avon house 19 spital road maldon essex CM9 6DY (1 page)
17 June 2002Return made up to 11/06/02; full list of members (7 pages)
17 June 2002Return made up to 11/06/02; full list of members (7 pages)
26 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
26 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
10 July 2001Particulars of mortgage/charge (4 pages)
10 July 2001Particulars of mortgage/charge (4 pages)
4 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 July 2000Particulars of mortgage/charge (5 pages)
26 July 2000Particulars of mortgage/charge (5 pages)
5 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 October 1999Particulars of mortgage/charge (4 pages)
20 October 1999Particulars of mortgage/charge (4 pages)
23 July 1999Particulars of mortgage/charge (5 pages)
23 July 1999Particulars of mortgage/charge (5 pages)
15 July 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Particulars of mortgage/charge (4 pages)
9 June 1999Particulars of mortgage/charge (4 pages)
9 June 1999Particulars of mortgage/charge (4 pages)
9 June 1999Particulars of mortgage/charge (4 pages)
5 May 1999Ad 30/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 May 1999Registered office changed on 05/05/99 from: 24 westhorpe road london SW15 1QH (1 page)
5 May 1999Registered office changed on 05/05/99 from: 24 westhorpe road london SW15 1QH (1 page)
5 May 1999Ad 30/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 May 1999Secretary's particulars changed;director's particulars changed (1 page)
1 May 1999Secretary's particulars changed;director's particulars changed (1 page)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999Secretary resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: suite 19419 72 new bond street london W1Y 9DD (1 page)
13 April 1999Registered office changed on 13/04/99 from: suite 19419 72 new bond street london W1Y 9DD (1 page)
3 February 1999New secretary appointed;new director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New secretary appointed;new director appointed (2 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
11 June 1998Incorporation (16 pages)
11 June 1998Incorporation (16 pages)