Company NameStygrid Developments Limited
Company StatusDissolved
Company Number04921945
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jarrod Peter George Gridley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodlands Park
Leigh On Sea
Essex
SS9 3TY
Secretary NameMr Jarrod Peter George Gridley
NationalityBritish
StatusClosed
Appointed06 October 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodlands Park
Leigh On Sea
Essex
SS9 3TY
Director NameMr Kenneth William Styles
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2015(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressChenin Du Moulin De Gruchet 14130 Mannev
Normandy
France
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMr Kenneth William Styles
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceFrance
Correspondence AddressChenin Du Moulin De Gruchet 14130 Manneville - La
Normandy
France
Director NameMr Alan Harvey Bofkin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(11 years, 4 months after company formation)
Appointment Duration1 day (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dixons Wharf Wilstone
Tring
Hertfordshire
HP23 4BF
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Contact

Telephone01702 348788
Telephone regionSouthend-on-Sea

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Jarrod Peter George Gridley
50.00%
Ordinary
50 at £1Kenneth William Styles
50.00%
Ordinary

Financials

Year2014
Net Worth£33,110
Current Liabilities£134,571

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Charges

24 October 2008Delivered on: 29 October 2008
Satisfied on: 29 August 2012
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: 6 alan close, eastwood leigh on sea, 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
10 July 2007Delivered on: 11 July 2007
Satisfied on: 6 November 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: 17 leighfields avenue eastwood leigh 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
24 May 2006Delivered on: 10 June 2006
Satisfied on: 29 September 2011
Persons entitled: Paragon Mortgages Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a broadwater house, 7 devereux road, southend on sea.
Fully Satisfied
24 January 2006Delivered on: 4 February 2006
Satisfied on: 13 July 2012
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: 37 peel avenue shoeburyness 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
13 June 2008Delivered on: 19 June 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: 25A kilworth avenue southend-on-sea 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
1 September 2006Delivered on: 2 September 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: 43, rectory road, rochford, 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
28 July 2006Delivered on: 2 August 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: 25 kilworth avenue southend 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.
Outstanding
31 March 2006Delivered on: 4 April 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: 31 crystal avenue hornchurch 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 January 2006Delivered on: 28 January 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: Broadwater house 7 devereux road southend on sea essex.
Outstanding
21 December 2005Delivered on: 23 December 2005
Persons entitled: Paragon Mortgages Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 bailey road leigh on sea essex and the rental income by way of legal charge.the property rights by way of first fixed charge.floating charge all the undertakings and assets present and future.
Outstanding
14 December 2005Delivered on: 20 December 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: 3 clifton terrace and 3 clifton mews southend 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.
Outstanding
19 September 2005Delivered on: 20 September 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: 87/87A park street 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.
Outstanding
30 August 2005Delivered on: 15 September 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: 89-91 park street 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.
Outstanding
9 August 2005Delivered on: 16 August 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: 66 wakering road shoeburyness 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
13 July 2005Delivered on: 14 July 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: 129 east street southend 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.
Outstanding
3 May 2005Delivered on: 6 May 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: 10 canendon road westcliffe 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.
Outstanding
26 April 2005Delivered on: 27 April 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: 29 highcliff drive leigh 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.
Outstanding
29 March 2005Delivered on: 31 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: 26 brighton avenue southend 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.
Outstanding
3 March 2005Delivered on: 4 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £70,250.00 and all other amounts 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: 31 northview drive westcliff on sea essex the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge the all the undertakings and assets present and future.
Outstanding
25 February 2005Delivered on: 3 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: 85/85A park street, 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.
Outstanding
14 January 2005Delivered on: 2 February 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 stansfield road southend on sea essex with all covenants and rights thereon and any share from time to time held by the company.
Outstanding
17 January 2005Delivered on: 29 January 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 lonsdale road, southend on sea, essex. See the mortgage charge document for full details.
Outstanding
17 January 2005Delivered on: 29 January 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 lonsdale road, southend on sea, essex. See the mortgage charge document for full details.
Outstanding
6 January 2005Delivered on: 7 January 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: Rear of 502 london raod 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.
Outstanding
19 November 2004Delivered on: 23 November 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: 144 westborough road 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.
Outstanding

Filing History

19 January 2021First Gazette notice for compulsory strike-off (1 page)
16 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
19 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
14 November 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
8 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
6 February 2015Appointment of Mr Kenneth William Styles as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Kenneth William Styles as a director on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Alan Harvey Bofkin as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Alan Harvey Bofkin as a director on 6 February 2015 (1 page)
6 February 2015Appointment of Mr Kenneth William Styles as a director on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Alan Harvey Bofkin as a director on 6 February 2015 (1 page)
5 February 2015Termination of appointment of Kenneth William Styles as a director on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Alan Harvey Bofkin as a director on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Kenneth William Styles as a director on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Alan Harvey Bofkin as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Alan Harvey Bofkin as a director on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Kenneth William Styles as a director on 5 February 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 1 Nelson Street Southend on Sea Essex SS1 1EG on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to 1 Nelson Street Southend on Sea Essex SS1 1EG on 11 December 2014 (1 page)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
6 November 2012Director's details changed for Mr Kenneth William Styles on 19 April 2012 (2 pages)
6 November 2012Director's details changed for Mr Kenneth William Styles on 19 April 2012 (2 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
4 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
23 October 2008Return made up to 06/10/08; full list of members (4 pages)
23 October 2008Return made up to 06/10/08; full list of members (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
19 March 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
19 March 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
10 October 2007Return made up to 06/10/07; full list of members (3 pages)
10 October 2007Return made up to 06/10/07; full list of members (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
11 October 2006Return made up to 06/10/06; full list of members (3 pages)
11 October 2006Return made up to 06/10/06; full list of members (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
10 October 2005Return made up to 06/10/05; no change of members (2 pages)
10 October 2005Return made up to 06/10/05; no change of members (2 pages)
29 September 2005Location of register of members (1 page)
29 September 2005Location of register of members (1 page)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
11 August 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (4 pages)
2 February 2005Particulars of mortgage/charge (4 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
3 December 2004Return made up to 06/10/04; full list of members (5 pages)
3 December 2004Return made up to 06/10/04; full list of members (5 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
3 August 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
5 July 2004Particulars of mortgage/charge (3 pages)
5 July 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
17 May 2004Particulars of mortgage/charge (3 pages)
17 May 2004Particulars of mortgage/charge (3 pages)
22 March 2004Particulars of mortgage/charge (3 pages)
22 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
15 December 2003Particulars of mortgage/charge (3 pages)
15 December 2003Particulars of mortgage/charge (3 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New director appointed (3 pages)
22 October 2003Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (3 pages)
22 October 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
22 October 2003New secretary appointed;new director appointed (3 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
22 October 2003Director resigned (1 page)
22 October 2003Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2003New secretary appointed;new director appointed (3 pages)
6 October 2003Incorporation (13 pages)
6 October 2003Incorporation (13 pages)