Company NameCherry Orchard Homes And Villages Ltd
DirectorsNeil David Ryan and Kathryn Susan Ryan
Company StatusActive
Company Number05313732
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNeil David Ryan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCohav House 16-17 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director NameMrs Kathryn Susan Ryan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCherry Orchard House Cherry Orchard Lane
Rochford
Essex
SS4 1PP
Secretary NameMr Neil David Ryan
StatusCurrent
Appointed14 January 2010(5 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressCherry Orchard House Cherry Orchard Lane
Rochford
Essex
SS4 1PP
Secretary NameDavid Andrew Robb
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 Clatterfield Gardens
Westcliff On Sea
Essex
SS0 0AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2008(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2009)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCherry Orchard House
Cherry Orchard Lane
Rochford
Essex
SS4 1PP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Address Matches8 other UK companies use this postal address

Shareholders

50k at £1Neil David Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth£42,673
Cash£250,041
Current Liabilities£1,133,665

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 April 2024 (6 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

15 December 2017Delivered on: 3 January 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: F/H land k/a cherry orchard lane brickworks, cherry orchard lane, rochford t/no: EX635072.
Outstanding
15 December 2017Delivered on: 20 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: F/H land k/a cherry orchard lane brickworks, cherry orchard lane, rochford t/no EX635072.
Outstanding
13 December 2016Delivered on: 14 December 2016
Persons entitled: West One Loans Limited

Classification: A registered charge
Particulars: Cherry orchard lane, brickworks, cherry orchard lane, rochford, SS4 1PP title number: EX635072 for more details please refer to the instrument.
Outstanding
13 December 2016Delivered on: 14 December 2016
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Cherry orchard lane, brickworks, cherry orchard lane, rochford, SS4 1PP title number: EX635072 for more details please refer to the instrument.
Outstanding
1 June 2016Delivered on: 7 June 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Outstanding
1 June 2016Delivered on: 7 June 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H cherry orchard lane brickworks cherry orchard lane rochford essex EX635072.
Outstanding
5 October 2015Delivered on: 8 October 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H cherry orchard brickworks cherry orchard way southend on sea essex t/no EX635072.
Outstanding
15 December 2022Delivered on: 19 December 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All estates or interests in the freehold land shown edged blue on the attached plan forming part of cherry orchard lane brickworks cherry orchard lane rochford SS4 1PP registered with tile absolute at the land registry under title number EX635072 and by way of fixed charge the goodwill and any intellectual property relating to the business carried on at the property and all equitable interests in the property.
Outstanding
28 April 2022Delivered on: 28 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold land edged red on the attached plan forming part of cherry orchard lane brickworks cherry orchard lane rochford SS4 1PP registered with title absolute at the land registry under title number EX635072 and by way of fixed charge the goodwill and any intellectual property relating to the business carried on at the property and all equitable interests in the property.
Outstanding
5 October 2015Delivered on: 8 October 2015
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Outstanding
28 April 2022Delivered on: 28 April 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The freehold land edged red on the attached plan forming part of cherry orchard lane brickworks cherry orchard lane rochford SS4 1PP registered with title absolute at the land registry under title number EX635072 and by way of fixed charge the goodwill and any intellectual property relating to the business carried on at the property and all equitable interests in the property.
Outstanding
18 December 2020Delivered on: 18 December 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All estates or interests in the freehold land shown edged blue on the attached plan forming part of cherry orchard lane brickworks cherry orchard lane rochford SS4 1PP registered with title absolute at the land registry under title number EX635072 and by way of fixed charge the goodwill and any intellectual property relating to the business carried on at the property and all equitable interests in the property.
Outstanding
23 November 2020Delivered on: 24 November 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All legal estates or interests in the freehold land edged blue on the attached plan being land known as cherry orchard lane brickworks cherry orchard lane rochford SS4 1PP, all estates or interests in any property now or subsequently owned, all equitable interests in the property all intellectual property rights and goodwill.
Outstanding
23 November 2020Delivered on: 24 November 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All estates or interests in the freehold land shown edged blue on the attached plan forming part of cherry orchard lane brickworks cherry orchard lane rochford SS4 1PP registered with absolute title at the land registry under title number EX635072 and by way of fixed charge the goodwill and any intellectual property relating to the business carried on at the property and all equitable interests in the property.
Outstanding
26 February 2020Delivered on: 2 March 2020
Persons entitled: Tuscan Capital Limited

Classification: A registered charge
Particulars: All that freehold land shown edged red on the attached plan being land forming part of cherry orchard lane, brickworks, cherry orchard lane, rochford and registered with title absolute at the land registry with title number EX635072.
Outstanding
26 February 2020Delivered on: 2 March 2020
Persons entitled: Tuscan Capital Limited

Classification: A registered charge
Particulars: All that freehold land shown edged red on the attached plan being land forming part of cherry orchard lane, brickworks, cherry orchard lane, rochford and registered with title absolute at the land registry with title number EX635072.
Outstanding
21 November 2018Delivered on: 28 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold land k/a cherry orchard lane brickworks cherry orchard lane rochford title no EX635072.
Outstanding
21 November 2018Delivered on: 28 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold land k/a cherry orchard lane brickwords cherry orchard lane rochford title no EX635072.
Outstanding
15 December 2017Delivered on: 4 January 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Cherry orchard lane brickworks, cherry orchard lane, rochford, SS4 1PP for further information please refer to the instrument attached.
Outstanding
15 December 2017Delivered on: 4 January 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Former brickworks, cherry orchard lane, rochford, SS4 1PP for further information please refer to the instrument attached.
Outstanding
27 January 2015Delivered on: 29 January 2015
Satisfied on: 14 October 2015
Persons entitled: Capital Bridging Finance Limited (Company Number 06994954)

Classification: A registered charge
Particulars: By way of first legal mortgage, the freehold property known as cherry orchard lane brickworks, cherry orchard way, rochford registered at the land registry with title absolute under title number EX635072;. By way of first fixed charge, all properties acquired by the company in the future and “properties” means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest; and. By way of first fixed charge, all present and future interests of the company not effectively mortgaged or charged under the preceding provisions in or over freehold or leasehold property.. A charge or mortgage of any freehold, leasehold or commonhold property includes:. (A) all buildings and fixtures and fittings (including trade and tenant’s fixtures and fittings) that are situated on or form part of that property at any time;. (B) the proceeds of sale of any part of that property and other monies paid or payable in respect of or in connection with that property,. (C) the benefit of any covenants for title given or entered into, by any predecessor in title of the company in respect of that property, and any monies paid or payable in respect of those covenants; and. (D) all rights under any licence, agreement for sale or agreement for lease in respect of that property.
Fully Satisfied

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
1 December 2023Confirmation statement made on 1 December 2023 with updates (5 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 December 2022Registration of charge 053137320021, created on 15 December 2022 (13 pages)
1 December 2022Confirmation statement made on 1 December 2022 with updates (5 pages)
12 May 2022Secretary's details changed for Mr Neil David Ryan on 12 May 2022 (1 page)
28 April 2022Registration of charge 053137320020, created on 28 April 2022 (12 pages)
28 April 2022Satisfaction of charge 053137320014 in full (1 page)
28 April 2022Registration of charge 053137320019, created on 28 April 2022 (14 pages)
28 April 2022Satisfaction of charge 053137320015 in full (1 page)
28 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
13 December 2021Confirmation statement made on 1 December 2021 with updates (5 pages)
30 November 2021Registered office address changed from Cohav House 16-17 Aviation Way Southend on Sea Essex SS2 6UN England to Cherry Orchard House Cherry Orchard Lane Rochford Essex SS4 1PP on 30 November 2021 (1 page)
4 March 2021Confirmation statement made on 1 December 2020 with updates (4 pages)
4 March 2021Director's details changed for Mrs Kathryn Susan Ryan on 20 January 2020 (2 pages)
26 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 December 2020Registration of charge 053137320018, created on 18 December 2020 (14 pages)
24 November 2020Satisfaction of charge 053137320011 in full (1 page)
24 November 2020Satisfaction of charge 053137320010 in full (1 page)
24 November 2020Registration of charge 053137320016, created on 23 November 2020 (12 pages)
24 November 2020Satisfaction of charge 053137320008 in full (1 page)
24 November 2020Satisfaction of charge 053137320012 in full (1 page)
24 November 2020Registration of charge 053137320017, created on 23 November 2020 (14 pages)
24 November 2020Satisfaction of charge 053137320009 in full (1 page)
24 November 2020Satisfaction of charge 053137320013 in full (1 page)
2 March 2020Registration of charge 053137320014, created on 26 February 2020 (25 pages)
2 March 2020Registration of charge 053137320015, created on 26 February 2020 (45 pages)
20 February 2020Satisfaction of charge 053137320007 in full (1 page)
20 February 2020Satisfaction of charge 053137320006 in full (1 page)
7 February 2020Confirmation statement made on 20 November 2019 with updates (5 pages)
24 January 2020Change of details for Neil Ryan Group Limited as a person with significant control on 1 May 2019 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
17 December 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
13 December 2019Cessation of Kathy Susan Ryan as a person with significant control on 31 March 2019 (1 page)
12 December 2019Cessation of Neil David Ryan as a person with significant control on 31 March 2019 (1 page)
12 December 2019Notification of Neil Ryan Group Limited as a person with significant control on 31 March 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
7 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
28 November 2018Registration of charge 053137320013, created on 21 November 2018 (8 pages)
28 November 2018Registration of charge 053137320012, created on 21 November 2018 (14 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
4 January 2018Registration of charge 053137320011, created on 15 December 2017 (13 pages)
4 January 2018Registration of charge 053137320010, created on 15 December 2017 (7 pages)
3 January 2018Registration of charge 053137320009, created on 15 December 2017 (8 pages)
20 December 2017Registration of charge 053137320008, created on 15 December 2017 (14 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 January 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
18 January 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
23 December 2016Satisfaction of charge 053137320004 in full (4 pages)
23 December 2016Satisfaction of charge 053137320004 in full (4 pages)
23 December 2016Satisfaction of charge 053137320002 in full (4 pages)
23 December 2016Satisfaction of charge 053137320005 in full (4 pages)
23 December 2016Satisfaction of charge 053137320003 in full (4 pages)
23 December 2016Satisfaction of charge 053137320005 in full (4 pages)
23 December 2016Satisfaction of charge 053137320003 in full (4 pages)
23 December 2016Satisfaction of charge 053137320002 in full (4 pages)
14 December 2016Registration of charge 053137320006, created on 13 December 2016 (37 pages)
14 December 2016Registration of charge 053137320007, created on 13 December 2016 (32 pages)
14 December 2016Registration of charge 053137320007, created on 13 December 2016 (32 pages)
14 December 2016Registration of charge 053137320006, created on 13 December 2016 (37 pages)
16 August 2016Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Cohav House 16-17 Aviation Way Southend on Sea Essex SS2 6UN on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Cohav House 16-17 Aviation Way Southend on Sea Essex SS2 6UN on 16 August 2016 (1 page)
15 August 2016Secretary's details changed for Mr Neil David Ryan on 15 August 2016 (1 page)
15 August 2016Director's details changed for Mrs Kathryn Susan Ryan on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Neil David Ryan on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Neil David Ryan on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mrs Kathryn Susan Ryan on 15 August 2016 (2 pages)
15 August 2016Secretary's details changed for Mr Neil David Ryan on 15 August 2016 (1 page)
7 June 2016Registration of charge 053137320004, created on 1 June 2016 (8 pages)
7 June 2016Registration of charge 053137320005, created on 1 June 2016 (18 pages)
7 June 2016Registration of charge 053137320005, created on 1 June 2016 (18 pages)
7 June 2016Registration of charge 053137320004, created on 1 June 2016 (8 pages)
7 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 March 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
7 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
7 March 2016Certificate of re-registration from Public Limited Company to Private (1 page)
7 March 2016Re-registration from a public company to a private limited company (2 pages)
7 March 2016Re-registration of Memorandum and Articles (23 pages)
27 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000
(5 pages)
27 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000
(5 pages)
5 January 2016Full accounts made up to 30 June 2015 (13 pages)
5 January 2016Full accounts made up to 30 June 2015 (13 pages)
14 October 2015Satisfaction of charge 053137320001 in full (4 pages)
14 October 2015Satisfaction of charge 053137320001 in full (4 pages)
8 October 2015Registration of charge 053137320003, created on 5 October 2015 (8 pages)
8 October 2015Registration of charge 053137320003, created on 5 October 2015 (8 pages)
8 October 2015Registration of charge 053137320003, created on 5 October 2015 (8 pages)
8 October 2015Registration of charge 053137320002, created on 5 October 2015 (13 pages)
8 October 2015Registration of charge 053137320002, created on 5 October 2015 (13 pages)
8 October 2015Registration of charge 053137320002, created on 5 October 2015 (13 pages)
21 September 2015Registered office address changed from Ryan House 18-19 Aviation Way 18-19 Aviation Way Southend-on-Sea SS2 6UN to 1386 London Road Leigh on Sea Essex SS9 2UJ on 21 September 2015 (1 page)
21 September 2015Registered office address changed from Ryan House 18-19 Aviation Way 18-19 Aviation Way Southend-on-Sea SS2 6UN to 1386 London Road Leigh on Sea Essex SS9 2UJ on 21 September 2015 (1 page)
29 January 2015Registration of charge 053137320001, created on 27 January 2015 (37 pages)
29 January 2015Registration of charge 053137320001, created on 27 January 2015 (37 pages)
22 December 2014Annual return made up to 15 December 2014
Statement of capital on 2014-12-22
  • GBP 50,000
(5 pages)
22 December 2014Annual return made up to 15 December 2014
Statement of capital on 2014-12-22
  • GBP 50,000
(5 pages)
19 December 2014Registered office address changed from Ryan House 18-19 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN to Ryan House 18-19 Aviation Way 18-19 Aviation Way Southend-on-Sea SS2 6UN on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Ryan House 18-19 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN to Ryan House 18-19 Aviation Way 18-19 Aviation Way Southend-on-Sea SS2 6UN on 19 December 2014 (1 page)
2 December 2014Accounts for a dormant company made up to 30 June 2014 (12 pages)
2 December 2014Accounts for a dormant company made up to 30 June 2014 (12 pages)
13 January 2014Amended accounts made up to 30 June 2013 (12 pages)
13 January 2014Amended accounts made up to 30 June 2013 (12 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(5 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,000
(5 pages)
12 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 October 2013Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 28 October 2013 (1 page)
21 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
19 December 2012Registered office address changed from C/O Dormer Finance Ltd 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 19 December 2012 (1 page)
19 December 2012Secretary's details changed for Mr Neil David Ryan on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Mrs Kathryn Susan Ryan on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Mrs Kathryn Susan Ryan on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Neil David Ryan on 19 December 2012 (2 pages)
19 December 2012Secretary's details changed for Mr Neil David Ryan on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Neil David Ryan on 19 December 2012 (2 pages)
19 December 2012Registered office address changed from C/O Dormer Finance Ltd 8 Hemmells Basildon Essex SS15 6ED United Kingdom on 19 December 2012 (1 page)
10 September 2012Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN on 10 September 2012 (1 page)
10 September 2012Registered office address changed from C/O Hannah Window Cohav House 16-17 Aviation Way Southend Airport Southend-on-Sea Essex SS2 6UN on 10 September 2012 (1 page)
19 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
26 January 2011Director's details changed for Mrs Kathryn Susan Ryan on 26 January 2011 (2 pages)
26 January 2011Secretary's details changed for Mr Neil David Ryan on 26 January 2011 (1 page)
26 January 2011Director's details changed for Neil David Ryan on 26 January 2011 (2 pages)
26 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
26 January 2011Director's details changed for Mrs Kathryn Susan Ryan on 26 January 2011 (2 pages)
26 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
26 January 2011Secretary's details changed for Mr Neil David Ryan on 26 January 2011 (1 page)
26 January 2011Director's details changed for Neil David Ryan on 26 January 2011 (2 pages)
19 January 2011Registered office address changed from Hamlet House, 366/368 London Road, Westcliff on Sea Essex SS0 7HZ on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Hamlet House, 366/368 London Road, Westcliff on Sea Essex SS0 7HZ on 19 January 2011 (1 page)
23 December 2010Sect 519 (1 page)
23 December 2010Sect 519 (1 page)
14 December 2010Appointment of Mr Neil David Ryan as a secretary (2 pages)
14 December 2010Appointment of Mr Neil David Ryan as a secretary (2 pages)
10 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
10 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
18 February 2010Full accounts made up to 30 June 2009 (18 pages)
18 February 2010Full accounts made up to 30 June 2009 (18 pages)
14 January 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
14 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mrs Kathryn Susan Ryan on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mrs Kathryn Susan Ryan on 1 December 2009 (2 pages)
14 January 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
14 January 2010Director's details changed for Mrs Kathryn Susan Ryan on 1 December 2009 (2 pages)
19 March 2009Return made up to 15/12/08; full list of members (3 pages)
19 March 2009Return made up to 15/12/08; full list of members (3 pages)
19 February 2009Director's change of particulars / kathryn ryan / 07/02/2009 (1 page)
19 February 2009Director's change of particulars / neil ryan / 07/02/2009 (1 page)
19 February 2009Director's change of particulars / neil ryan / 07/02/2009 (1 page)
19 February 2009Director's change of particulars / kathryn ryan / 07/02/2009 (1 page)
6 November 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
6 November 2008Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
15 October 2008Full accounts made up to 31 December 2007 (17 pages)
15 October 2008Full accounts made up to 31 December 2007 (17 pages)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
17 December 2007Return made up to 15/12/07; full list of members (2 pages)
7 September 2007Full accounts made up to 31 December 2006 (17 pages)
7 September 2007Full accounts made up to 31 December 2006 (17 pages)
16 January 2007Return made up to 15/12/06; full list of members (5 pages)
16 January 2007Return made up to 15/12/06; full list of members (5 pages)
14 July 2006Full accounts made up to 31 December 2005 (17 pages)
14 July 2006Full accounts made up to 31 December 2005 (17 pages)
17 January 2006Return made up to 15/12/05; full list of members (5 pages)
17 January 2006Return made up to 15/12/05; full list of members (5 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
18 July 2005Application to commence business (2 pages)
18 July 2005Certificate of authorisation to commence business and borrow (1 page)
18 July 2005Application to commence business (2 pages)
18 July 2005Certificate of authorisation to commence business and borrow (1 page)
28 February 2005Ad 15/12/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (3 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005New director appointed (3 pages)
28 February 2005Director resigned (1 page)
28 February 2005Ad 15/12/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 February 2005Secretary resigned (1 page)
15 December 2004Incorporation (15 pages)
15 December 2004Incorporation (15 pages)