Company NameS Horsley Holdings Ltd
DirectorStephen Horsley
Company StatusActive
Company Number04785110
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 10 months ago)
Previous NamesTrade Properties Limited and Carter Horsley Holdings Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Horsley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitten House Sheering Road
Harlow
CM17 0JL
Secretary NameJoanne Horsley
NationalityBritish
StatusCurrent
Appointed01 October 2007(4 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleCo Secretary
Correspondence AddressPitten House Sheering Road
Harlow
Essex
CM17 0JL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameFS Secretarial Limited (Corporation)
StatusResigned
Appointed01 November 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2007)
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websitemswuk.com
Email address[email protected]

Location

Registered AddressPitten House
Sheering Road
Harlow
CM17 0JL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Shareholders

300k at £1Joanne Horsley
75.00%
Ordinary B
100k at £1Joanne Horsley
25.00%
Ordinary A

Financials

Year2014
Net Worth£4,375,869
Current Liabilities£30,661

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Charges

27 June 2008Delivered on: 4 July 2008
Satisfied on: 8 February 2013
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: Units 10 & 11 thurrock park way, tilbury 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
1 April 2008Delivered on: 2 April 2008
Satisfied on: 8 February 2013
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
22 June 2007Delivered on: 7 December 2007
Satisfied on: 24 January 2013
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 19 november 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 10 block 11 estate c cambusland investment park cambusland glasgow t/no LAN130048.
Fully Satisfied
9 November 2007Delivered on: 12 November 2007
Satisfied on: 17 July 2008
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 property k/a unit a, 4 new station way fishponds bristol.
Fully Satisfied
9 November 2007Delivered on: 12 November 2007
Satisfied on: 17 July 2008
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 property k/a unit 2 victoria park coal road leeds.
Fully Satisfied
2 November 2007Delivered on: 3 November 2007
Satisfied on: 17 July 2008
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 unit 7 bamford business park hibbert street heaton norris cheshire.
Fully Satisfied
2 November 2007Delivered on: 3 November 2007
Satisfied on: 17 July 2008
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 units 10 and 11 thurrock park way tilbury essex.
Fully Satisfied
2 November 2007Delivered on: 3 November 2007
Satisfied on: 27 February 2008
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: L/H unit 1 junction 10 business park bentley mill way walsall.
Fully Satisfied
20 March 2009Delivered on: 21 March 2009
Satisfied on: 8 February 2013
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 a phase 4 new station way fishponds bristol t/no:BL66422. Fixed charge any other interest in the property all rents and the proceeds of any insurance affecting the POLICY34816/tb/mcr/marvel.
Fully Satisfied
27 June 2008Delivered on: 10 July 2008
Satisfied on: 8 February 2013
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 7 bamford business park whitehill industrial estate stockport cheshire 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
1 May 2008Delivered on: 9 July 2008
Satisfied on: 28 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 10, block 11, estate c cambuslang investment park cambuslang glasgow on the south side of clydesmill grove t/no LAN130048. See image for full details.
Fully Satisfied
27 June 2008Delivered on: 4 July 2008
Satisfied on: 8 February 2013
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 2, victoria park, coal road, leeds 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
19 October 2006Delivered on: 26 October 2006
Satisfied on: 17 July 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
31 January 2013Delivered on: 20 February 2013
Persons entitled: Cambridge & Counties Bank Limited

Classification: Standard security executed on 10 january 2013
Secured details: All monies due or to become due from the company.
Particulars: All and whole the subjects comprising unit 10 block 11 estate c cambuslang investment park cambuslang glasgow t/n LAN130048.
Outstanding
24 January 2013Delivered on: 8 February 2013
Persons entitled: Cambridge & Counties Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 bamford business park stockport t/n GM884502 together with all movable plant,machinery,implements,buildings,materials,furniture and equipment and all rental income.
Outstanding
24 January 2013Delivered on: 8 February 2013
Persons entitled: Cambridge & Counties Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 10 & 11 thurrock park way tilbury t/n EX63889 together with all movable plant,machinery,implements,buildings,materials,furniture and equipment and all rental income.
Outstanding
24 January 2013Delivered on: 8 February 2013
Persons entitled: Cambridge & Counties Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 the courtyards victoria road leeds t/n WYK707199 together with all movable plant,machinery.implements, buildings, materials, furniture and equipment and all rental income.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
15 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
18 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 July 2017Notification of Stephen Horsley as a person with significant control on 28 June 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Cessation of Joanne Horsley as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Joanne Horsley as a person with significant control on 28 June 2017 (1 page)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Notification of Stephen Horsley as a person with significant control on 28 June 2017 (2 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400,000
(4 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400,000
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 400,000
(4 pages)
29 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 400,000
(4 pages)
29 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 400,000
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 400,000
(4 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 400,000
(4 pages)
24 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 400,000
(4 pages)
28 March 2014Secretary's details changed for Joanne Horsley on 1 December 2009 (1 page)
28 March 2014Secretary's details changed for Joanne Horsley on 1 December 2009 (1 page)
28 March 2014Director's details changed for Mr Stephen Horsley on 1 October 2009 (2 pages)
28 March 2014Secretary's details changed for Joanne Horsley on 1 December 2009 (1 page)
28 March 2014Director's details changed for Mr Stephen Horsley on 1 October 2009 (2 pages)
28 March 2014Director's details changed for Mr Stephen Horsley on 1 October 2009 (2 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 February 2013Particulars of a mortgage or charge/MG09 / charge no: 17 (7 pages)
20 February 2013Particulars of a mortgage or charge/MG09 / charge no: 17 (7 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
16 July 2012Registered office address changed from Unit 1 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Unit 1 Harlow Mill Business Centre River Way Harlow Essex CM20 2FD United Kingdom on 16 July 2012 (1 page)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Mr Stephen Horsley on 3 June 2010 (2 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
16 June 2010Registered office address changed from Unit1 Harlow Mill Business Centre River Way Harlow Essex CM20 2DW United Kingdom on 16 June 2010 (1 page)
16 June 2010Registered office address changed from Unit1 Harlow Mill Business Centre River Way Harlow Essex CM20 2DW United Kingdom on 16 June 2010 (1 page)
16 June 2010Director's details changed for Mr Stephen Horsley on 3 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Stephen Horsley on 3 June 2010 (2 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 June 2009Return made up to 03/06/09; full list of members (3 pages)
30 June 2009Return made up to 03/06/09; full list of members (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
9 July 2008Particulars of a mortgage or charge/398 / charge no: 11 (4 pages)
9 July 2008Particulars of a mortgage or charge/398 / charge no: 11 (4 pages)
2 July 2008Registered office changed on 02/07/2008 from 10-11 thurrock park way tilbury essex RM18 7HZ (1 page)
2 July 2008Return made up to 03/06/08; full list of members (3 pages)
2 July 2008Return made up to 03/06/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from 10-11 thurrock park way tilbury essex RM18 7HZ (1 page)
2 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
12 November 2007Particulars of mortgage/charge (3 pages)
12 November 2007Particulars of mortgage/charge (3 pages)
12 November 2007Particulars of mortgage/charge (3 pages)
12 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
2 November 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
17 October 2007New secretary appointed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Secretary resigned (1 page)
22 August 2007Registered office changed on 22/08/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
22 August 2007Return made up to 03/06/07; full list of members (3 pages)
22 August 2007Registered office changed on 22/08/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
22 August 2007Return made up to 03/06/07; full list of members (3 pages)
26 October 2006Particulars of mortgage/charge (9 pages)
26 October 2006Particulars of mortgage/charge (9 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 October 2006Accounts for a small company made up to 31 December 2004 (7 pages)
16 October 2006Accounts for a small company made up to 31 December 2004 (7 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Return made up to 03/06/06; full list of members (3 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Return made up to 03/06/06; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 July 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
12 July 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
9 February 2005Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
9 February 2005Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
13 January 2005Return made up to 03/06/04; full list of members (6 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Ad 01/01/04--------- £ si 399998@1 (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005Return made up to 03/06/04; full list of members (6 pages)
13 January 2005Ad 01/01/04--------- £ si 399998@1 (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New director appointed (2 pages)
6 December 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
6 December 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
20 October 2004Ad 01/01/04--------- £ si 339998@1=339998 £ ic 2/340000 (2 pages)
20 October 2004Ad 01/01/04--------- £ si 339998@1=339998 £ ic 2/340000 (2 pages)
29 September 2004Nc inc already adjusted 01/01/04 (2 pages)
29 September 2004Nc inc already adjusted 01/01/04 (2 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2004Company name changed trade properties LIMITED\certificate issued on 17/09/04 (2 pages)
17 September 2004Company name changed trade properties LIMITED\certificate issued on 17/09/04 (2 pages)
20 July 2004Registered office changed on 20/07/04 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
20 July 2004Director resigned (1 page)
3 June 2003Incorporation (14 pages)
3 June 2003Incorporation (14 pages)