Company NameMAPP Properties Limited
DirectorsPaul Thomas Mapp and Chantell Mapp-Pope
Company StatusActive
Company Number04356179
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul Thomas Mapp
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands House
Longwood Rye Hill Road
Harlow
Essex
CM18 7JD
Secretary NameMr Paul Thomas Mapp
NationalityBritish
StatusCurrent
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands House
Longwood Rye Hill Road
Harlow
Essex
CM18 7JD
Director NameMrs Chantell Mapp-Pope
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2020(18 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameTrevor Norman Mapp
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands House
Longwood
Harlow
Essex
CM18 7JD
Director NameMrs Chantell Mapp-Pope
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(4 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1Mr Paul Mapp
51.00%
Ordinary
49 at £1Mrs Chantell Mapp-pope
49.00%
Ordinary

Financials

Year2014
Net Worth£1,245,592
Cash£20,207
Current Liabilities£144,236

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

7 September 2006Delivered on: 19 September 2006
Persons entitled: Mortgage Express

Classification: Mortgage
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: 18 bushey croft harlow essex t/no EX161923 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
31 March 2005Delivered on: 5 April 2005
Persons entitled: Mortgage Express (The Lender)

Classification: Mortgage deed
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: By way of legal mortgage the property 14 priory court harlow essex t/n EX86033 by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery. See the mortgage charge document for full details.
Outstanding
31 March 2005Delivered on: 5 April 2005
Persons entitled: Mortgage Express (The Lender)

Classification: Mortgage deed
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: By way of legal mortgage the property 13 cloverfield harlow essex t/n EX357281 by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery. See the mortgage charge document for full details.
Outstanding
31 March 2005Delivered on: 2 April 2005
Persons entitled: Mortgage Express

Classification: Mortgage
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: 219 church leys harlow essex t/no EX398594 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
28 February 2005Delivered on: 1 March 2005
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: 285 moorfield road, harlow, essex and store. 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
28 February 2005Delivered on: 1 March 2005
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 acorn mews, bush fair, harlow, 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
24 November 2004Delivered on: 14 December 2004
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: 21/22 adams house post office road harlow 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
22 September 2022Delivered on: 22 September 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 132 little brays. Harlow. United kingdom. CM18 6EU.
Outstanding
22 September 2022Delivered on: 22 September 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 195 abbotsweld. Harlow. United kingdom. CM18 6TW.
Outstanding
12 October 2020Delivered on: 14 October 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 13 cloverfield harlow CM18 7EA.
Outstanding
12 October 2020Delivered on: 14 October 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 14 priory court harlow CM18 7AX.
Outstanding
12 October 2020Delivered on: 14 October 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 219 church leys harlow and bin store CM18 6DR.
Outstanding
7 February 2020Delivered on: 17 February 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: The leasehold property known as 434 milwards, harlow, CM19 4SR as registered under title number EX545452 at hm land registry.
Outstanding
17 September 2019Delivered on: 26 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 the rows. Harlow. Essex. CM20 1BX.
Outstanding
20 August 2019Delivered on: 3 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
24 February 2014Delivered on: 4 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Legal charge over property known as 1 the rows, harlow, CM20 1BX (title number EX51557). Notification of addition to or amendment of charge.
Outstanding
8 August 2003Delivered on: 12 August 2003
Persons entitled: Mortgage Express

Classification: Legal charge
Secured details: £51,524.00 due or to become due from the company to the chargee.
Particulars: 434 milwards harlow essex CM19 4SR.
Outstanding
4 May 2010Delivered on: 12 May 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: Unit 30 stort mill river way harlow t/no:EX32855BY 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
6 February 2009Delivered on: 10 February 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: Stort house river way harlow essex; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details.
Outstanding
13 January 2009Delivered on: 20 January 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: The property known as or being 23 & 24 post office walk, harlow, essex t/n ex 262398 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
5 June 2008Delivered on: 11 June 2008
Persons entitled: Mortgage Express

Classification: Mortgage
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: 198 pennymead harlow essex t/no. EX447244 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property see image for full details.
Outstanding
21 April 2008Delivered on: 23 April 2008
Persons entitled: Mortgage Express

Classification: Mortgage
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: 107 dad's wood harlow essex t/no EX628936 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
20 March 2008Delivered on: 26 March 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
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: 132 little brays harlow essex t/n EX409173, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
20 February 2007Delivered on: 7 March 2007
Persons entitled: Mortgage Express

Classification: Mortgage
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 property k/a 285 moorfield, harlow, essex, t/no EX410944 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
1 March 2007Delivered on: 3 March 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 157 parsonage leys harlow essex fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. See the mortgage charge document for full details.
Outstanding
6 November 2006Delivered on: 10 November 2006
Persons entitled: Mortgage Express

Classification: Mortgage deed
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: 195 abbotsweld, harlow, essex t/n EX452366, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
14 October 2002Delivered on: 2 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 adams house,post office rd,harlow; ex 263615. 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
11 June 2008Delivered on: 19 June 2008
Satisfied on: 26 May 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: Unit 30 stort mill river way harlow 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.
Fully Satisfied

Filing History

5 September 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
22 September 2022Registration of charge 043561790028, created on 22 September 2022 (6 pages)
22 September 2022Registration of charge 043561790027, created on 22 September 2022 (6 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
24 June 2021Satisfaction of charge 19 in full (1 page)
24 June 2021Satisfaction of charge 18 in full (1 page)
26 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
14 October 2020Registration of charge 043561790024, created on 12 October 2020 (3 pages)
14 October 2020Registration of charge 043561790025, created on 12 October 2020 (3 pages)
14 October 2020Registration of charge 043561790026, created on 12 October 2020 (3 pages)
6 August 2020Change of details for Mrs Chantell Mapp-Pope as a person with significant control on 29 December 2019 (2 pages)
21 February 2020Satisfaction of charge 2 in full (1 page)
17 February 2020Registration of charge 043561790023, created on 7 February 2020 (4 pages)
11 February 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
30 January 2020Appointment of Mrs Chantell Mapp-Pope as a director on 24 January 2020 (2 pages)
26 September 2019Satisfaction of charge 043561790020 in full (1 page)
26 September 2019Registration of charge 043561790022, created on 17 September 2019 (7 pages)
3 September 2019Registration of charge 043561790021, created on 20 August 2019 (6 pages)
18 June 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
24 April 2019Termination of appointment of Chantell Mapp-Pope as a director on 18 April 2019 (1 page)
24 April 2019Termination of appointment of Trevor Norman Mapp as a director on 18 April 2019 (1 page)
8 February 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
14 August 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
4 July 2018Director's details changed for Chantell Mapp-Pope on 20 April 2018 (2 pages)
4 July 2018Change of details for Mrs Chantell Mapp-Pope as a person with significant control on 20 April 2018 (2 pages)
30 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
17 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
4 March 2014Registration of charge 043561790020 (16 pages)
4 March 2014Registration of charge 043561790020 (16 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
4 February 2009Return made up to 18/01/09; no change of members (3 pages)
4 February 2009Return made up to 18/01/09; no change of members (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
21 April 2008Return made up to 18/01/08; full list of members (7 pages)
21 April 2008Return made up to 18/01/08; full list of members (7 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 March 2007Particulars of mortgage/charge (4 pages)
7 March 2007Particulars of mortgage/charge (4 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
3 March 2007Particulars of mortgage/charge (4 pages)
19 February 2007Return made up to 18/01/07; full list of members (7 pages)
19 February 2007Return made up to 18/01/07; full list of members (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 November 2006Particulars of mortgage/charge (4 pages)
10 November 2006Particulars of mortgage/charge (4 pages)
19 September 2006Particulars of mortgage/charge (4 pages)
19 September 2006Particulars of mortgage/charge (4 pages)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
18 May 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
2 April 2005Particulars of mortgage/charge (7 pages)
2 April 2005Particulars of mortgage/charge (7 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
7 February 2005Return made up to 18/01/05; full list of members (7 pages)
7 February 2005Return made up to 18/01/05; full list of members (7 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 May 2004Ad 18/01/02--------- £ si 99@1 (2 pages)
7 May 2004Ad 18/01/02--------- £ si 99@1 (2 pages)
27 April 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(8 pages)
27 April 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(8 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
4 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002New secretary appointed;new director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
18 January 2002Incorporation (16 pages)
18 January 2002Incorporation (16 pages)