Company NameHolywell Property(St.Albans)Limited
Company StatusDissolved
Company Number00688729
CategoryPrivate Limited Company
Incorporation Date4 April 1961(63 years, 1 month ago)
Dissolution Date31 March 2020 (4 years ago)

Business Activity

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

Directors

Director NameMr Richard Leighton Hayward
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(47 years, 10 months after company formation)
Appointment Duration11 years, 1 month (closed 31 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Penthouse
56 Adventurers Quay, Cardiff Bay
Cardiff
CF10 4NP
Wales
Director NameMr Clive Oliver Travers
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 13 February 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThorne Barton Hall
Ashley Green
Chesham
Buckinghamshire
HP5 3PQ
Director NameMrs Mavis Margaret Travers
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration9 years (resigned 09 January 2001)
RoleCompany Director
Correspondence AddressGrooms Farm
Ley Hill
Chesham
Buckinghamshire
HP5 1XD
Director NameMr Oliver John Frederick Travers
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 December 1992)
RoleCompany Director
Correspondence AddressGrooms Farm
Ley Hill
Chesham
Bucks
HP5 1XD
Secretary NameMrs Mavis Margaret Travers
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressGrooms Farm
Ley Hill
Chesham
Buckinghamshire
HP5 1XD
Secretary NameMrs June Hickey
NationalityBritish
StatusResigned
Appointed01 February 1999(37 years, 10 months after company formation)
Appointment Duration10 years (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Edmund Mews
Kings Langley
Hertfordshire
WD4 8GB
Director NameMr Martin Russell Warner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(39 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadlands House Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Director NameMr Anthony John Woodhouse
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2009(47 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm House Groesfaen Road
Peterston-Super-Ely
Cardiff
CF5 6NE
Wales
Secretary NameMr Stephen Huw Perrott Morgan
NationalityBritish
StatusResigned
Appointed13 February 2009(47 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gnoll 40 Ridgeway
Newport
Gwent
NP20 5AG
Wales
Secretary NameMrs Nicola Jane Crickmore
NationalityBritish
StatusResigned
Appointed30 June 2009(48 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrelston Court Barn
Marstow
Herefordshire
HR9 6HF
Wales
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(50 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions Old Brompton Road
London
SW5 9HN

Contact

Websiteholywell.co.uk
Telephone020 79288451
Telephone regionLondon

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
South Yorkshire
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

25k at £1Foxleap LTD
99.60%
Preference
100 at £1Holywell Property (Holdings) LTD
0.40%
Ordinary

Financials

Year2014
Net Worth-£682,256
Cash£21,161
Current Liabilities£933,670

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

2 March 2004Delivered on: 4 March 2004
Satisfied on: 27 May 2010
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 October 2003Delivered on: 3 October 2003
Satisfied on: 14 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 wandle trading estate goat road carshalton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 October 1994Delivered on: 26 October 1994
Satisfied on: 25 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from holywell property (chesham) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 42-56 (evens) andover road cheltenham gloucestershire t/n GR124084 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1994Delivered on: 26 October 1994
Satisfied on: 25 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from holywell property (chesham) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land at the rear of the red and white house high street berkhamstead together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 1994Delivered on: 30 March 1994
Satisfied on: 12 April 2003
Persons entitled: Midland 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 3 kingsfield cottages abbots langley herts with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 October 1993Delivered on: 14 October 1993
Satisfied on: 27 May 2010
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 20 december 1988.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
16 June 1993Delivered on: 22 June 1993
Satisfied on: 25 November 2008
Persons entitled: C & J Clark International Limited

Classification: Legal charge
Secured details: £420,000 and all other monies due or to become due from the company to the chargee.
Particulars: All that property situated and comprising a factory at raans road amersham bucks.t/no.bm 149989.
Fully Satisfied
10 June 1991Delivered on: 24 June 1991
Satisfied on: 25 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42-56 andover road cheltenham gloucestershire and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1990Delivered on: 2 June 1990
Satisfied on: 23 November 1999
Persons entitled: Midland 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: Freehold property K.A. 13 woburn st ampthill, beds. T/no. Bd 127073.
Fully Satisfied
14 August 1989Delivered on: 18 August 1989
Satisfied on: 25 November 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a or being land at the rear of the red and white house high street berkhamstead. By way of assignment the goodwill of the business with all buildings and fixtures thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 March 1989Delivered on: 16 March 1989
Satisfied on: 27 May 2010
Persons entitled: Midland 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 and 39 high street, rickmansworth, hertfordshire title no. Hd 174673.
Fully Satisfied
13 March 1989Delivered on: 16 March 1989
Satisfied on: 20 February 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1, 2 and 3 western terrace and 2 southern terrace, nursery road, hoddesden, hertfordshire. Title no. Hd 41598.
Fully Satisfied
13 March 1989Delivered on: 16 March 1989
Satisfied on: 23 November 1999
Persons entitled: Midland 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: Gleneagles college road abbots langley, hertfordshire, title no. Hd 225227.
Fully Satisfied
13 March 1989Delivered on: 16 March 1989
Satisfied on: 20 February 2009
Persons entitled: Midland 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: 1-5 badgemore lane henley on thames oxfordshire. Title no. On 11554.
Fully Satisfied
13 March 1989Delivered on: 16 March 1989
Satisfied on: 27 May 2010
Persons entitled: Midland 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: 50 merton road, watford hertfordshire. Title no. Hd 155750.
Fully Satisfied
13 March 1989Delivered on: 16 March 1989
Satisfied on: 18 January 1995
Persons entitled: Midland 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: 62 hampden road harrow weald harrow. Title no. Ngl 362437.
Fully Satisfied
13 March 1989Delivered on: 16 March 1989
Satisfied on: 20 February 2009
Persons entitled: Midland 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 stores cottages hare street great hormead hertfordshire. Title no. Hd 26591.
Fully Satisfied
13 March 1989Delivered on: 16 March 1989
Satisfied on: 18 January 1995
Persons entitled: Midland 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: 82 queens road, caversham reading berkshire. Title no. Bk 193110.
Fully Satisfied
13 March 1989Delivered on: 16 March 1989
Satisfied on: 18 January 1995
Persons entitled: Midland 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: 59 lent rise road burnham buckinghamshire title no. Bm 70241.
Fully Satisfied
13 March 1989Delivered on: 16 March 1989
Satisfied on: 20 February 2009
Persons entitled: Midland 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: 19 elm grove road bishop's stortford hertfordshire title no. Hd 175419.
Fully Satisfied
13 March 1989Delivered on: 16 March 1989
Satisfied on: 20 February 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 malting lane aldbury hertfordshire. Title no. Hd 31676.
Fully Satisfied
13 February 2009Delivered on: 25 February 2009
Satisfied on: 7 July 2015
Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 February 2009Delivered on: 25 February 2009
Satisfied on: 7 July 2015
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 merton road watford herts t/no HD155750,1 western terrace hoddesdon herts t/no HD41598,39 high street rickmansworth herts t/no HD174673 (for further details of property charged please refer to form 395) fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 December 2004Delivered on: 15 December 2004
Satisfied on: 27 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 119 high street berkhamsted. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 June 2015Delivered on: 4 July 2015
Persons entitled: Longbow Investment No. 3 S.A.R.L as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: 15 brackley close northampton t/no. NN4769.
Outstanding

Filing History

31 March 2020Final Gazette dissolved following liquidation (1 page)
31 December 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
31 August 2018Liquidators' statement of receipts and payments to 22 June 2018 (19 pages)
8 February 2018Notice of ceasing to act as receiver or manager (4 pages)
31 August 2017Liquidators' statement of receipts and payments to 22 June 2017 (14 pages)
31 August 2017Liquidators' statement of receipts and payments to 22 June 2017 (14 pages)
9 September 2016Appointment of receiver or manager (4 pages)
9 September 2016Appointment of receiver or manager (4 pages)
10 August 2016Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 10 August 2016 (2 pages)
10 August 2016Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 10 August 2016 (2 pages)
6 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-23
(1 page)
6 July 2016Appointment of a voluntary liquidator (1 page)
6 July 2016Statement of affairs with form 4.19 (6 pages)
6 July 2016Appointment of a voluntary liquidator (1 page)
6 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-23
(1 page)
6 July 2016Statement of affairs with form 4.19 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 25,100
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 25,100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2015Resolutions
  • RES13 ‐ Facility agreement 22/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 July 2015Memorandum and Articles of Association (8 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 22/06/2015
(3 pages)
28 July 2015Memorandum and Articles of Association (8 pages)
7 July 2015Satisfaction of charge 102 in full (4 pages)
7 July 2015Satisfaction of charge 101 in full (4 pages)
7 July 2015Satisfaction of charge 101 in full (4 pages)
7 July 2015Satisfaction of charge 102 in full (4 pages)
4 July 2015Registration of charge 006887290103, created on 30 June 2015 (67 pages)
4 July 2015Registration of charge 006887290103, created on 30 June 2015 (67 pages)
9 April 2015Termination of appointment of Gary Thomas Lever as a director on 31 March 2015 (1 page)
9 April 2015Termination of appointment of Gary Thomas Lever as a director on 31 March 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 25,100
(5 pages)
11 December 2014Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff Glamorgan CF3 2UR to The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR on 11 December 2014 (1 page)
11 December 2014Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff Glamorgan CF3 2UR to The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR on 11 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 25,100
(5 pages)
30 January 2014Termination of appointment of Nicola Crickmore as a secretary (1 page)
30 January 2014Termination of appointment of Nicola Crickmore as a secretary (1 page)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 25,100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Appointment of Mr Gary Thomas Lever as a director (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Appointment of Mr Gary Thomas Lever as a director (3 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
26 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Termination of appointment of Anthony Woodhouse as a director (2 pages)
29 October 2010Termination of appointment of Anthony Woodhouse as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (18 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
28 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
1 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (2 pages)
1 April 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (2 pages)
29 March 2010Annual return made up to 31 December 2009 (14 pages)
29 March 2010Annual return made up to 31 December 2009 (14 pages)
11 September 2009Secretary appointed nicola crickmore (2 pages)
11 September 2009Appointment terminated secretary stephen morgan (1 page)
11 September 2009Appointment terminated secretary stephen morgan (1 page)
11 September 2009Secretary appointed nicola crickmore (2 pages)
16 May 2009Section 519 (1 page)
16 May 2009Section 519 (1 page)
15 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
15 May 2009Accounts for a small company made up to 31 July 2008 (7 pages)
26 February 2009Resolutions
  • RES13 ‐ Conflict of interest 13/02/2009
(1 page)
26 February 2009Resolutions
  • RES13 ‐ Conflict of interest 13/02/2009
(1 page)
25 February 2009Particulars of a mortgage or charge / charge no: 101 (11 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 102 (6 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 102 (6 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 101 (11 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
19 February 2009Secretary appointed stephen huw perrott morgan (2 pages)
19 February 2009Director appointed anthony john woodhouse (3 pages)
19 February 2009Appointment terminated director clive travers (1 page)
19 February 2009Appointment terminated director martin warner (1 page)
19 February 2009Appointment terminated director clive travers (1 page)
19 February 2009Appointment terminated director martin warner (1 page)
19 February 2009Registered office changed on 19/02/2009 from 4 austins mews high street hemel hempstead hertfordshire HP2 5HN (1 page)
19 February 2009Appointment terminated secretary june hickey (1 page)
19 February 2009Registered office changed on 19/02/2009 from 4 austins mews high street hemel hempstead hertfordshire HP2 5HN (1 page)
19 February 2009Director appointed richard leighton hayward (3 pages)
19 February 2009Director appointed richard leighton hayward (3 pages)
19 February 2009Appointment terminated secretary june hickey (1 page)
19 February 2009Secretary appointed stephen huw perrott morgan (2 pages)
19 February 2009Director appointed anthony john woodhouse (3 pages)
10 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
21 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
21 February 2008Accounts for a small company made up to 31 July 2007 (7 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (2 pages)
1 April 2007Full accounts made up to 31 July 2006 (7 pages)
1 April 2007Full accounts made up to 31 July 2006 (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
9 January 2006Accounts for a small company made up to 31 July 2005 (7 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Accounts for a small company made up to 31 July 2004 (7 pages)
30 July 2005Accounts for a small company made up to 31 July 2004 (7 pages)
29 December 2004Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(7 pages)
29 December 2004Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(7 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
20 July 2004Accounts for a small company made up to 31 July 2003 (7 pages)
20 July 2004Accounts for a small company made up to 31 July 2003 (7 pages)
26 April 2004Registered office changed on 26/04/04 from: 1ST floor 69 high street hemel hempstead hertfordshire HP1 3AF (1 page)
26 April 2004Registered office changed on 26/04/04 from: 1ST floor 69 high street hemel hempstead hertfordshire HP1 3AF (1 page)
7 April 2004Return made up to 31/12/03; full list of members (7 pages)
7 April 2004Return made up to 31/12/03; full list of members (7 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
7 May 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
12 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
6 March 2003Accounts for a small company made up to 31 May 2002 (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
12 February 2002Ad 15/11/01--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
12 February 2002Statement of affairs (1 page)
12 February 2002Ad 15/11/01--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
12 February 2002Statement of affairs (1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 January 2002Full accounts made up to 31 May 2001 (11 pages)
26 January 2002Full accounts made up to 31 May 2001 (11 pages)
4 December 2001Return made up to 31/12/00; full list of members; amend (5 pages)
4 December 2001Return made up to 31/12/00; full list of members; amend (5 pages)
19 April 2001Registered office changed on 19/04/01 from: 13 alexandra road hemel hempstead herts HP2 5BS (1 page)
19 April 2001Registered office changed on 19/04/01 from: 13 alexandra road hemel hempstead herts HP2 5BS (1 page)
21 March 2001Full accounts made up to 31 May 2000 (14 pages)
21 March 2001Full accounts made up to 31 May 2000 (14 pages)
7 March 2001New director appointed (3 pages)
7 March 2001New director appointed (3 pages)
22 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Declaration of satisfaction of mortgage/charge (1 page)
1 November 1999Full accounts made up to 31 May 1999 (11 pages)
1 November 1999Full accounts made up to 31 May 1999 (11 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Secretary resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999New secretary appointed (2 pages)
24 February 1999Full accounts made up to 31 May 1998 (10 pages)
24 February 1999Full accounts made up to 31 May 1998 (10 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Full accounts made up to 31 May 1997 (9 pages)
15 January 1998Full accounts made up to 31 May 1997 (9 pages)
1 July 1997Full accounts made up to 31 May 1996 (10 pages)
1 July 1997Full accounts made up to 31 May 1996 (10 pages)
24 January 1997Return made up to 31/12/96; no change of members (6 pages)
24 January 1997Return made up to 31/12/96; no change of members (6 pages)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
26 October 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Full accounts made up to 31 May 1995 (11 pages)
13 March 1996Full accounts made up to 31 May 1995 (11 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
15 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
24 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 October 1993Particulars of mortgage/charge (3 pages)
14 October 1993Particulars of mortgage/charge (3 pages)
26 July 1990Memorandum and Articles of Association (9 pages)
26 July 1990Memorandum and Articles of Association (9 pages)
24 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1989Particulars of mortgage/charge (3 pages)
16 March 1989Particulars of mortgage/charge (3 pages)
19 January 1989Particulars of mortgage/charge (3 pages)
19 January 1989Particulars of mortgage/charge (3 pages)
18 January 1989Particulars of mortgage/charge (3 pages)
18 January 1989Particulars of mortgage/charge (3 pages)
4 April 1961Certificate of incorporation (1 page)
4 April 1961Certificate of incorporation (1 page)