Company NameSlonedene Limited
Company StatusDissolved
Company Number03921230
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lisa Jane Risden
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh-On-Sea
SS9 2RZ
Secretary NameMrs Lisa Jane Risden
StatusClosed
Appointed25 March 2022(22 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 11 July 2023)
RoleCompany Director
Correspondence Address1759 London Road London Road
Leigh-On-Sea
SS9 2RZ
Director NameMr Derek George Basten
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(4 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 21 August 2018)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMr Jonathan Gregg Simon
NationalityBritish
StatusResigned
Appointed07 March 2000(4 weeks after company formation)
Appointment Duration22 years (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMr Jonathan Gregg Simon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(14 years, 1 month after company formation)
Appointment Duration8 years (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01702 433374
Telephone regionSouthend-on-Sea

Location

Registered AddressCharter House
103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£158,702
Current Liabilities£895,447

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

8 March 2002Delivered on: 12 March 2002
Satisfied on: 14 September 2005
Persons entitled: Hsbc 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: 128 central avenue southend on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 June 2001Delivered on: 3 July 2001
Satisfied on: 14 September 2005
Persons entitled: Hsbc 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: Property k/a 341 ashingdon road rochford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 February 2001Delivered on: 20 February 2001
Satisfied on: 14 September 2005
Persons entitled: Hsbc 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: The property at 1 northumberland avenue southend on sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 November 2000Delivered on: 25 November 2000
Satisfied on: 31 July 2001
Persons entitled: Hsbc 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: 136 royston avenue southend-on-sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 October 2000Delivered on: 1 November 2000
Satisfied on: 15 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 April 2000Delivered on: 17 May 2000
Satisfied on: 31 July 2001
Persons entitled: Hsbc 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: L/Hold property at 48F meteor rd,westcliff on sea,essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 January 2007Delivered on: 19 January 2007
Satisfied on: 30 May 2007
Persons entitled: The Royal 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: 132 carlton avenue westcliff on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 April 2000Delivered on: 14 April 2000
Satisfied on: 31 July 2001
Persons entitled: Hsbc 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: F/H of lovelace villas stornoway road southend on sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 May 2005Delivered on: 20 May 2005
Satisfied on: 16 June 2006
Persons entitled: The Royal 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: 6 leslie close eastwood leigh on sea essex t/no EX299224. 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 June 2004Delivered on: 29 June 2004
Satisfied on: 14 September 2005
Persons entitled: Hsbc 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: F/H 6 brighton avenue southend on sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 November 2003Delivered on: 22 November 2003
Satisfied on: 22 June 2005
Persons entitled: Hsbc 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: F/H property k/a 17 castleton road southend on sea essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 November 2003Delivered on: 22 November 2003
Satisfied on: 22 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
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 bull lane, rayleigh essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 August 2003Delivered on: 8 August 2003
Satisfied on: 12 August 2004
Persons entitled: The Royal 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: 22 swanage road southend on sea SS2 5HY. 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
20 June 2003Delivered on: 9 July 2003
Satisfied on: 18 March 2005
Persons entitled: The Royal 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: 364 bournemouth park road southend on sea. 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
21 March 2003Delivered on: 9 April 2003
Satisfied on: 12 August 2004
Persons entitled: Hsbc 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: The f/h property at 211 rayleigh road eastwood leigh on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 August 2002Delivered on: 19 September 2002
Satisfied on: 12 August 2004
Persons entitled: Hsbc 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: The f/h property k/a 108 cedar road canvey island essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 May 2002Delivered on: 6 June 2002
Satisfied on: 14 September 2005
Persons entitled: Hsbc 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: 100 beedell avenue,westcliff-on-sea,essex SS1 1PE. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 April 2000Delivered on: 14 April 2000
Satisfied on: 14 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £45,000 due or to become due from the company to the chargee.
Particulars: 45 danescourt drive leigh on sea essex.
Fully Satisfied
9 November 2001Delivered on: 29 November 2001
Persons entitled: The Royal 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: 124 rylands road southend. 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
27 August 2009Delivered on: 29 August 2009
Persons entitled: The Royal 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: 66 southview drive westcliff on sea essex sso 9QB t/n 152931 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
27 August 2009Delivered on: 29 August 2009
Persons entitled: The Royal 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: 152 brightwell avenue westcliff on sea essex SS1 2RW t/n EX760699 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
26 June 2009Delivered on: 9 July 2009
Persons entitled: Royal 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: 90 byrne drive southend on sea essex. T/no.811624.
Outstanding
20 July 2005Delivered on: 21 July 2005
Persons entitled: The Royal 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: 11 helena road rayleigh essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 May 2002Delivered on: 22 May 2002
Persons entitled: The Royal 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: By way of legal mortgage the f/h property k/a 44 poynings avenue, southend on sea, essex, SS2 4RU. 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

28 February 2020Notification of a person with significant control statement (2 pages)
28 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
24 February 2020Cessation of Derek George Basten as a person with significant control on 4 February 2019 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
3 January 2019Termination of appointment of Derek George Basten as a director on 21 August 2018 (1 page)
14 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 May 2014Appointment of Mr Jonathan Gregg Simon as a director (2 pages)
22 May 2014Appointment of Mr Jonathan Gregg Simon as a director (2 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 March 2011Secretary's details changed for Mr Jonathan Gregg Simon on 15 February 2011 (2 pages)
10 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 March 2011Secretary's details changed for Mr Jonathan Gregg Simon on 15 February 2011 (2 pages)
10 March 2011Director's details changed for Mr Derek George Basten on 15 February 2011 (2 pages)
10 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Mr Derek George Basten on 15 February 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Derek George Basten on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Mr Derek George Basten on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Mr Derek George Basten on 1 November 2009 (2 pages)
14 October 2009Registered office address changed from C/O Cks Accountancy Ltd 1 Church Hill Leigh on Sea Essex SS9 2DE on 14 October 2009 (1 page)
14 October 2009Registered office address changed from C/O Cks Accountancy Ltd 1 Church Hill Leigh on Sea Essex SS9 2DE on 14 October 2009 (1 page)
29 August 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
3 February 2009Return made up to 03/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2008Return made up to 03/02/08; full list of members (2 pages)
21 February 2008Return made up to 03/02/08; full list of members (2 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2007Return made up to 03/02/07; full list of members (2 pages)
23 February 2007Return made up to 03/02/07; full list of members (2 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(6 pages)
9 February 2006Return made up to 03/02/06; full list of members
  • 363(287) ‐ Registered office changed on 09/02/06
(6 pages)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 July 2005Particulars of mortgage/charge (3 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 February 2005Return made up to 03/02/05; full list of members (6 pages)
9 February 2005Return made up to 03/02/05; full list of members (6 pages)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
10 February 2004Return made up to 03/02/04; full list of members (6 pages)
10 February 2004Return made up to 03/02/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
22 November 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
30 June 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
6 February 2002Return made up to 08/02/02; full list of members (6 pages)
6 February 2002Return made up to 08/02/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
31 July 2001Declaration of satisfaction of mortgage/charge (1 page)
31 July 2001Declaration of satisfaction of mortgage/charge (1 page)
31 July 2001Declaration of satisfaction of mortgage/charge (1 page)
31 July 2001Declaration of satisfaction of mortgage/charge (1 page)
31 July 2001Declaration of satisfaction of mortgage/charge (1 page)
31 July 2001Declaration of satisfaction of mortgage/charge (1 page)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Return made up to 08/02/01; full list of members (6 pages)
15 February 2001Return made up to 08/02/01; full list of members (6 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
14 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
12 April 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
16 March 2000Registered office changed on 16/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
8 February 2000Incorporation (18 pages)
8 February 2000Incorporation (18 pages)