Company NameKingfisher Prestige Developments Limited
DirectorsKevin Peter Flood and Richard William Smalley
Company StatusLiquidation
Company Number04266985
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameKevin Peter Flood
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressOakview
Glebe Road Ramsden Bellhouse
Billericay
Essex
CM11 1RL
Director NameMr Richard William Smalley
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFoxburrow Deerbank Road
Billericay
Essex
CM11 1BB
Secretary NameKevin Peter Flood
NationalityBritish
StatusCurrent
Appointed08 August 2001(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressOakview
Glebe Road Ramsden Bellhouse
Billericay
Essex
CM11 1RL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 84493643
Telephone regionLondon

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Kevin Peter Flood
50.00%
Ordinary
1 at £1Richard William Smalley
50.00%
Ordinary

Financials

Year2014
Net Worth£1,597,325
Cash£266
Current Liabilities£891,028

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2022 (1 year, 8 months ago)
Next Return Due22 August 2023 (overdue)

Charges

29 July 2005Delivered on: 4 August 2005
Satisfied on: 23 September 2022
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 headley road billericay essex CM11 1BS. 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
18 March 2005Delivered on: 24 March 2005
Satisfied on: 23 September 2022
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 lilford road billericay 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
15 October 2004Delivered on: 22 October 2004
Satisfied on: 23 September 2022
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 mill road great burstead billericay 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
8 December 2003Delivered on: 13 December 2003
Satisfied on: 23 September 2022
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 wakefield avenue, billericay, 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
24 July 2003Delivered on: 26 July 2003
Satisfied on: 23 September 2022
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land 15 tyrrells road bilericay essex CM11 2QB.
Fully Satisfied
4 October 2002Delivered on: 9 October 2002
Satisfied on: 5 August 2003
Persons entitled: Bank Isinger De Beaufort PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 15 tyrells road billericay and land at the rear of 8 mill road south green billericay. See the mortgage charge document for full details.
Fully Satisfied
20 May 2002Delivered on: 21 May 2002
Satisfied on: 11 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 8 st johns road billericay. 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
15 January 2002Delivered on: 16 January 2002
Satisfied on: 11 September 2003
Persons entitled: Bank Insinger De Beaufort PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
7 March 2006Delivered on: 27 March 2006
Satisfied on: 23 September 2022
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 western road, billericay, essex t/no ex 275464. 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
15 January 2002Delivered on: 16 January 2002
Satisfied on: 11 September 2003
Persons entitled: Bank Insinger De Beaufort PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hawthorn lodge & land at crays hill basildon essex t/no's:-EX307029 EX244790 and EX216947 plant machinery fixtures fittings furniture and equipment all covenants and rights and all policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
22 February 2019Delivered on: 23 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 14, stock road, billericay, essex, CM12 0BG.
Outstanding
30 November 2018Delivered on: 7 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 77, stonechat road, billericay, essex, CM11 2NZ.
Outstanding
30 November 2018Delivered on: 7 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 116, grange road, billericay, essex, CM11 2RR.
Outstanding
9 November 2018Delivered on: 16 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 125, norsey view drive, billericay, essex,CM12 0QU.
Outstanding
12 April 2018Delivered on: 13 April 2018
Persons entitled: (1) Standard Life Trustee Company Limited (2) Richard William Smalley

Classification: A registered charge
Particulars: Part of the land adjoining godbolts farm, great tey road, little tey, colchester, essex, CO6 1HZ all which property is registered at hm land registry with title absolute under title number EX861535.
Outstanding
24 February 2017Delivered on: 3 March 2017
Persons entitled: James Peter Rourke and Nicola Jean Rourke

Classification: A registered charge
Particulars: Building plot at 13, norsey view drive, billericay, essex, CM12 0QR.
Outstanding
22 July 2016Delivered on: 10 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property 39 southend road wickford essex.
Outstanding
11 March 2016Delivered on: 31 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property at 101 laindon road billericay essex.
Outstanding
8 January 2016Delivered on: 15 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property 15 jersey gardens wickford essex.
Outstanding
29 October 2015Delivered on: 10 November 2015
Persons entitled:
Olive Patricia Leonard
Jacqueline Leonard
Robert William Leonard

Classification: A registered charge
Particulars: Building plot at 234 perry street billericay essex t/no EX528126.
Outstanding
5 December 2014Delivered on: 9 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Oakville orchard avenue ramsden bellhouse billericay essex t/no EX42755.
Outstanding
5 December 2014Delivered on: 9 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The building plot at 103 norsey road billericay essex t/no EX912086.
Outstanding
2 December 2014Delivered on: 3 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 November 2014Delivered on: 15 November 2014
Persons entitled: Neil John Stanley and Debra Georgina Stanley

Classification: A registered charge
Particulars: Building plot at 103 norsey road billericay essex t/no EX912086.
Outstanding
10 January 2014Delivered on: 25 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 17 potash road billericay essex t/n EX233700. Notification of addition to or amendment of charge.
Outstanding
18 October 2011Delivered on: 22 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building plot at 14 headley road billericay essex by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 October 2011Delivered on: 22 October 2011
Persons entitled: John Hathaway and Jacqueline Annette Hathaway

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Building plot at 14 headley road billericay essex.
Outstanding
24 June 2011Delivered on: 5 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building plot at 23 norsey road billericay essex by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 June 2011Delivered on: 5 July 2011
Persons entitled: Terry Allan Payne, Alison Jane Clayton-Payne

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Building plot at 23, norsey road billericay essex, see image for full details.
Outstanding
20 December 2010Delivered on: 24 December 2010
Persons entitled: Gordon Alfred Stephen Millin

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Godbolts farm great tey road little tey colchester essex.
Outstanding
12 February 2010Delivered on: 24 February 2010
Persons entitled: Michael Cecil Mansbridge and Janet Violet Mansbridge

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The building plot at 123 norsey view drive billericay essex.
Outstanding
12 February 2010Delivered on: 13 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building plot at 123 norsey view drive billericay essex t/no EX220553 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 March 2009Delivered on: 25 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 brownsea drive wickford essex t/no EX650773 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 March 2009Delivered on: 13 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 hollyford billericay essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 February 2009Delivered on: 4 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 9 st mary's avenue billericay essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 June 2008Delivered on: 4 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 star lane mews star lane stamford lincolnshire and garage by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 April 2008Delivered on: 7 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cefn coed deerbank road billericay essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 April 2008Delivered on: 23 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building plot at 137 norsey view drive billericay essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 November 2007Delivered on: 4 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kissinggate, maldon road, hatfield perverel, 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
1 August 2007Delivered on: 8 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bryn avon glebe road ramsden bellhouse billericay 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
8 January 2007Delivered on: 18 January 2007
Persons entitled: Mr Edward Fortune and Mrs Patricia Francis Fortune

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that building plot edged red on the plan annexed to the charge.
Outstanding
8 January 2007Delivered on: 12 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The building plot adjacent to 15 hillhouse drive billericay 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
20 October 2006Delivered on: 24 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 102 western road, billericay, 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

Filing History

24 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
10 August 2016Registration of charge 042669850037, created on 22 July 2016 (9 pages)
9 June 2016Satisfaction of charge 042669850029 in full (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 March 2016Registration of charge 042669850036, created on 11 March 2016 (9 pages)
15 January 2016Registration of charge 042669850035, created on 8 January 2016 (9 pages)
10 November 2015Registration of charge 042669850034, created on 29 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(9 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 December 2014Registration of charge 042669850033, created on 5 December 2014 (7 pages)
9 December 2014Registration of charge 042669850032, created on 5 December 2014 (7 pages)
9 December 2014Registration of charge 042669850032, created on 5 December 2014 (7 pages)
9 December 2014Registration of charge 042669850033, created on 5 December 2014 (7 pages)
3 December 2014Registration of charge 042669850031, created on 2 December 2014 (5 pages)
3 December 2014Registration of charge 042669850031, created on 2 December 2014 (5 pages)
15 November 2014Registration of charge 042669850030, created on 3 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
15 November 2014Registration of charge 042669850030, created on 3 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
12 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
25 January 2014Registration of charge 042669850029 (10 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
1 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
5 July 2011Accounts for a small company made up to 31 August 2010 (7 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
22 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Richard William Smalley on 9 July 2010 (2 pages)
22 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Richard William Smalley on 9 July 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
25 September 2009Director's change of particulars / richard smalley / 22/05/2009 (1 page)
5 September 2009Return made up to 08/08/09; full list of members (4 pages)
4 September 2009Director's change of particulars / richard smalley / 22/05/2009 (1 page)
10 August 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
18 September 2008Return made up to 08/08/08; full list of members (4 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
3 September 2007Return made up to 08/08/07; no change of members (7 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 September 2006Return made up to 08/08/06; full list of members (7 pages)
27 March 2006Particulars of mortgage/charge (4 pages)
7 September 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
30 September 2004Return made up to 08/08/04; full list of members (7 pages)
27 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
30 August 2002Return made up to 08/08/02; full list of members (7 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
4 October 2001Registered office changed on 04/10/01 from: suites 17 & 18 riverside house lower southend road wickford essex SS11 8BB (1 page)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
8 August 2001Incorporation (17 pages)