Company NameBourn Investments Limited
DirectorsGraham Staward Clarke and Rita Elisabeth Karoline Clarke
Company StatusLiquidation
Company Number03720408
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Previous NameMundays (628) Limited

Business Activity

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

Directors

Director NameMr Graham Staward Clarke
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1999(1 month, 1 week after company formation)
Appointment Duration25 years
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address92 Park Street
Camberley
Surrey
GU15 3NY
Director NameRita Elisabeth Karoline Clarke
Date of BirthJune 1939 (Born 84 years ago)
NationalityGerman
StatusCurrent
Appointed09 April 1999(1 month, 1 week after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Park Street
Camberley
Surrey
GU15 3NY
Secretary NameRita Elisabeth Karoline Clarke
NationalityGerman
StatusCurrent
Appointed09 April 1999(1 month, 1 week after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Park Street
Camberley
Surrey
GU15 3NY
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address135 Elmbridge Avenue
Surbiton
Surrey
KT5 9HE
Director NameDouglas Staward Clarke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceMexico
Correspondence AddressBourn Reach
9 Montrose Gardens, Oxshott
Leatherhead
Surrey
KT22 0UU
Director NameMs Tessa Ellen Staward Mayes Clarke
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarter Backer Winter 66 Prescot Street
London
E1 8NN
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP

Contact

Telephone01372 843445
Telephone regionEsher

Location

Registered AddressBegbies Traynor (Central) Llp
Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

73.5k at £1Rita Elisabeth Karoline Clarke
99.86%
Ordinary A
20 at £1Clarke Discretionary Settlement 1
0.03%
Ordinary B
20 at £1Clarke Discretionary Settlement 2
0.03%
Ordinary B
20 at £1Clarke Discretionary Settlement 3
0.03%
Ordinary B
20 at £1Clarke Discretionary Settlement 4
0.03%
Ordinary B
20 at £1Clarke Discretionary Settlement 5
0.03%
Ordinary B

Financials

Year2014
Net Worth£6,340,104
Cash£32,614
Current Liabilities£9,531,945

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2021 (3 years, 2 months ago)
Next Return Due11 March 2022 (overdue)

Charges

13 May 2004Delivered on: 15 May 2004
Satisfied on: 15 June 2010
Persons entitled: Norwich and Peterborough Building Society

Classification: Deed of consent and charge
Secured details: £962,500 due or to become due from the company to the chargee.
Particulars: Burfield 2 farmleigh grove burwood park walton on thames surrey.
Fully Satisfied
13 May 2004Delivered on: 15 May 2004
Satisfied on: 15 June 2010
Persons entitled: Norwich and Peterborough Building Society

Classification: Deed of consent and charge
Secured details: £542,500 due or to become due from the company to the chargee.
Particulars: York house 37 pine walk cobham surrey.
Fully Satisfied
16 August 2001Delivered on: 18 August 2001
Satisfied on: 15 June 2010
Persons entitled: Kleinwort Benson Investment Management Limited

Classification: Legal charge
Secured details: £1,967,500.00 due or to become due from the company to the chargee.
Particulars: Portfolio of cash and investments managed on behalf of the company by the mortgagees.
Fully Satisfied
31 May 1999Delivered on: 5 June 1999
Satisfied on: 15 June 2010
Persons entitled: Samuel Montagu & Co Limited

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a ling point cobbetts hill weybridge surrey t/no SY671066.
Fully Satisfied
31 May 1999Delivered on: 5 June 1999
Satisfied on: 15 June 2010
Persons entitled: Samuel Montagu & Co Limited

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a york house 37 pine walk cobham surrey.
Fully Satisfied
31 May 1999Delivered on: 5 June 1999
Satisfied on: 15 June 2010
Persons entitled: Samuel Montagu & Co Limited

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a burfield 2 farmleigh grove walton-on-thames surrey.
Fully Satisfied
31 May 1999Delivered on: 5 June 1999
Satisfied on: 15 June 2010
Persons entitled: Samuel Montagu & Co Limited

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a sherwood house 12 eriswell road walton-on-thames surrey.
Fully Satisfied
31 May 1999Delivered on: 5 June 1999
Satisfied on: 15 June 2010
Persons entitled: Samuel Montagu & Co Limited

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a the paddock 35 princes drive oxshott surrey.
Fully Satisfied
8 July 2011Delivered on: 13 July 2011
Satisfied on: 29 April 2014
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: 15 courtney place cobham surrey t/no SY676150 together with goodwill, all plant, machinery and all rents and other sums payable and the proceeds of any claim under any insurance policy.
Fully Satisfied
16 June 2010Delivered on: 19 June 2010
Satisfied on: 9 November 2011
Persons entitled: B M Samuels Finance Group 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 11 ashcroft park cobham t/no SY729619,floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 September 2009Delivered on: 8 September 2009
Satisfied on: 29 April 2014
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 the laurels miles lane cobham surrey.
Fully Satisfied
6 August 2007Delivered on: 10 August 2007
Satisfied on: 12 September 2012
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £667,000 due or to become due from the company to.
Particulars: 3, spinneycroft, leatherhead road, oxshott, leaherhead, surrey.
Fully Satisfied
6 August 2007Delivered on: 10 August 2007
Satisfied on: 12 September 2012
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £638,000 due or to become due from the company to.
Particulars: Compton 17 fairacres, cobham, surrey.
Fully Satisfied
6 November 2006Delivered on: 11 November 2006
Satisfied on: 15 June 2010
Persons entitled: Norwich and Peterborough Building Society

Classification: Legal charge
Secured details: £708,750.00 due or to become due from the company to.
Particulars: F/H property k/a compton 17 fairacres cobham surrey t/no SY561679.
Fully Satisfied
30 April 2004Delivered on: 15 May 2004
Satisfied on: 15 June 2010
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: £590,000 due or to become due from the company ot the chargee.
Particulars: 3 spinneycroft leatherhead road oxshott surrey.
Fully Satisfied
13 May 2004Delivered on: 15 May 2004
Satisfied on: 15 June 2010
Persons entitled: Norwich and Peterborough Building Society

Classification: Deed of consent and charge
Secured details: £1,320,500 due or to become due from the company to the chargee.
Particulars: The paddock 35 princess drive oxshott leatherhead surrey.
Fully Satisfied
24 March 2017Delivered on: 24 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4 gainsborough place, cobham KT11 2DH, for more details please refer to the instrument.
Outstanding
28 April 2014Delivered on: 30 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The orchard, 10 brook farm road, cobham KT11 3AX.
Outstanding
24 July 2013Delivered on: 14 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Berrystede house, sandy lane, cobham, surrey KT11 2EU. Notification of addition to or amendment of charge.
Outstanding
16 November 2012Delivered on: 27 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chatsworth 15 courtney place cobham surrey all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
16 November 2012Delivered on: 27 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Laurels miles lane cobham surrey all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Harmony 11 ashcroft park cobham surrey all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Burfield 2 farmleigh grove walton on thames surrey all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: York house 37 pine wlk cobham surrey all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Albany 3 spinneycroft oxshott surrey all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
31 August 2012Delivered on: 6 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Compton 17 fairacres cobham surrey all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding

Filing History

6 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
16 January 2020Satisfaction of charge 19 in full (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
7 March 2019Change of details for Rita Elizabeth Karoline Clarke as a person with significant control on 4 March 2019 (2 pages)
7 March 2019Director's details changed for Rita Elisabeth Karoline Clarke on 4 March 2019 (2 pages)
7 March 2019Secretary's details changed for Rita Elisabeth Karoline Clarke on 4 March 2019 (1 page)
7 March 2019Register inspection address has been changed from 11 - 13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR to 92 Park Street Camberley Surrey GU15 3NY (1 page)
7 March 2019Director's details changed for Mr Graham Staward Clarke on 4 March 2019 (2 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 December 2018Satisfaction of charge 23 in full (4 pages)
6 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
6 March 2018Change of details for Rita Elizabeth Karoline Clarke as a person with significant control on 25 February 2018 (2 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 March 2017Registration of charge 037204080027, created on 24 March 2017 (15 pages)
24 March 2017Satisfaction of charge 21 in full (4 pages)
24 March 2017Satisfaction of charge 18 in full (4 pages)
24 March 2017Satisfaction of charge 18 in full (4 pages)
24 March 2017Registration of charge 037204080027, created on 24 March 2017 (15 pages)
24 March 2017Satisfaction of charge 21 in full (4 pages)
1 March 2017Director's details changed for Tessa Ellen Staward Mayes Clarke on 25 February 2017 (2 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 March 2017Director's details changed for Tessa Ellen Staward Mayes Clarke on 25 February 2017 (2 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Appointment of Douglas Staward Clarke as a director on 1 April 2016 (3 pages)
15 April 2016Appointment of Tessa Ellen Staward Mayes Clarke as a director on 1 April 2016 (3 pages)
15 April 2016Appointment of Tessa Ellen Staward Mayes Clarke as a director on 1 April 2016 (3 pages)
15 April 2016Appointment of Douglas Staward Clarke as a director on 1 April 2016 (3 pages)
11 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 73,603
(7 pages)
11 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 73,603
(7 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 73,603
(7 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 73,603
(7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Registration of charge 037204080026 (14 pages)
30 April 2014Registration of charge 037204080026 (14 pages)
29 April 2014Satisfaction of charge 17 in full (1 page)
29 April 2014Satisfaction of charge 15 in full (1 page)
29 April 2014Satisfaction of charge 15 in full (1 page)
29 April 2014Satisfaction of charge 17 in full (1 page)
18 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 73,603
(7 pages)
18 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 73,603
(7 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Registration of charge 037204080025 (13 pages)
14 August 2013Registration of charge 037204080025 (13 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
5 March 2012Director's details changed for Rita Elisabeth Karoline Clarke on 25 February 2012 (2 pages)
5 March 2012Secretary's details changed for Rita Elisabeth Karoline Clarke on 25 February 2012 (2 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
5 March 2012Register inspection address has been changed from C/O Howard Lee, Fellows & Co the Meads Business Centre 11 - 13 First Floor 19 Kingsmead Farnborough Hampshire GU14 7SR (1 page)
5 March 2012Secretary's details changed for Rita Elisabeth Karoline Clarke on 25 February 2012 (2 pages)
5 March 2012Director's details changed for Rita Elisabeth Karoline Clarke on 25 February 2012 (2 pages)
5 March 2012Director's details changed for Mr Graham Staward Clarke on 25 February 2012 (2 pages)
5 March 2012Register inspection address has been changed from C/O Howard Lee, Fellows & Co the Meads Business Centre 11 - 13 First Floor 19 Kingsmead Farnborough Hampshire GU14 7SR (1 page)
5 March 2012Director's details changed for Mr Graham Staward Clarke on 25 February 2012 (2 pages)
5 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
10 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
10 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
22 March 2011Register inspection address has been changed from C/O Howard Lee, Fellows & Co 11 - 14 First Floor 19 Kingsmead Farnborough Hampshire GU14 7SR England (1 page)
22 March 2011Register inspection address has been changed from C/O Howard Lee, Fellows & Co 11 - 14 First Floor 19 Kingsmead Farnborough Hampshire GU14 7SR England (1 page)
22 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
20 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 June 2010Memorandum and Articles of Association (33 pages)
21 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 73,603
(4 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 June 2010Change of share class name or designation (2 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 June 2010Statement of company's objects (2 pages)
21 June 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 73,603
(4 pages)
21 June 2010Statement of company's objects (2 pages)
21 June 2010Memorandum and Articles of Association (33 pages)
21 June 2010Change of share class name or designation (2 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Graham Staward Clarke on 25 February 2010 (2 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Director's details changed for Mr Graham Staward Clarke on 25 February 2010 (2 pages)
24 March 2010Director's details changed for Rita Elisabeth Karoline Clarke on 25 February 2010 (2 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Rita Elisabeth Karoline Clarke on 25 February 2010 (2 pages)
24 March 2010Register inspection address has been changed (1 page)
7 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
10 March 2009Return made up to 25/02/09; full list of members (4 pages)
10 March 2009Return made up to 25/02/09; full list of members (4 pages)
21 December 2008Solvency statement dated 17/12/08 (1 page)
21 December 2008Memorandum of capita l -procesed 21/12/08 - reduction of share prem a/c only (1 page)
21 December 2008Resolutions
  • RES13 ‐ Reduction of share rem a//c only to £3116391 17/12/2008
(2 pages)
21 December 2008Memorandum of capita l -procesed 21/12/08 - reduction of share prem a/c only (1 page)
21 December 2008Resolutions
  • RES13 ‐ Reduction of share rem a//c only to £3116391 17/12/2008
(2 pages)
21 December 2008Solvency statement dated 17/12/08 (1 page)
21 December 2008Statement by directors (1 page)
21 December 2008Statement by directors (1 page)
16 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
16 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
17 March 2008Return made up to 25/02/08; no change of members (7 pages)
17 March 2008Return made up to 25/02/08; no change of members (7 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
20 March 2007Return made up to 25/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2007Return made up to 25/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
23 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
24 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 March 2005Return made up to 25/02/05; full list of members (7 pages)
11 March 2005Return made up to 25/02/05; full list of members (7 pages)
24 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
13 March 2004Return made up to 25/02/04; full list of members (7 pages)
13 March 2004Return made up to 25/02/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 March 2003Return made up to 25/02/03; full list of members (7 pages)
18 March 2003Return made up to 25/02/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 March 2002Return made up to 25/02/02; full list of members (6 pages)
25 March 2002Return made up to 25/02/02; full list of members (6 pages)
17 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
19 March 2001Return made up to 25/02/01; full list of members (6 pages)
19 March 2001Return made up to 25/02/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 March 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2000Return made up to 25/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
8 February 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
15 June 1999Statement of affairs (6 pages)
15 June 1999Statement of affairs (6 pages)
15 June 1999Statement of affairs (6 pages)
15 June 1999Statement of affairs (6 pages)
15 June 1999Ad 28/05/99--------- £ si 73501@1=73501 £ ic 2/73503 (2 pages)
15 June 1999Ad 28/05/99--------- £ si 73501@1=73501 £ ic 2/73503 (2 pages)
9 June 1999£ nc 100/80000 28/05/99 (1 page)
9 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 June 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 June 1999£ nc 100/80000 28/05/99 (1 page)
5 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
15 April 1999Registered office changed on 15/04/99 from: crown house church road claygate esher surrey KT10 0LP (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Registered office changed on 15/04/99 from: crown house church road claygate esher surrey KT10 0LP (1 page)
15 April 1999Director resigned (1 page)
23 March 1999Company name changed mundays (628) LIMITED\certificate issued on 24/03/99 (2 pages)
23 March 1999Company name changed mundays (628) LIMITED\certificate issued on 24/03/99 (2 pages)
25 February 1999Incorporation (23 pages)
25 February 1999Incorporation (23 pages)