Company NameSir Robert Ogden Estates Ltd
DirectorsJustin Charles Garnett and Lady Ogden
Company StatusActive
Company Number00818122
CategoryPrivate Limited Company
Incorporation Date2 September 1964(59 years, 8 months ago)
Previous NamesLand Developments (Mincroft) Limited and Ogden Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Justin Charles Garnett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(49 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Ogden Group Of Companies 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameLady Ogden
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(56 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ogden Group Of Companies 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Timothy John Garnett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(26 years, 10 months after company formation)
Appointment Duration27 years, 6 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ogden Group Of Companies 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Fergus Notman Colvin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(26 years, 10 months after company formation)
Appointment Duration30 years, 7 months (resigned 31 January 2022)
RoleCharterd Accountant
Country of ResidenceEngland
Correspondence AddressThe Ogden Group Of Companies 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameSir Robert Ogden Cbe Lld
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(26 years, 10 months after company formation)
Appointment Duration30 years, 8 months (resigned 06 March 2022)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ogden Group Of Companies 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Secretary NamePeter James Brearley
NationalityBritish
StatusResigned
Appointed05 July 1991(26 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address41 Burnbridge Oval
Harrogate
Yorkshire
HG3 1LP
Secretary NameMr William Marchant
NationalityBritish
StatusResigned
Appointed26 September 2003(39 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 11 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoston Hall
Boston Spa
Yorkshire
LS23 6AD
Director NameMr William Marchant
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(40 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Ogden Group Of Companies Clarendon House
Victoria Avenue
Harrogate
North Yorkshire
HG1 1JD
Director NameMr Ian Donald Swift
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(51 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Ogden Group Of Companies 30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR

Contact

Websiteogdengroup.co.uk
Email address[email protected]
Telephone01937 541234
Telephone regionWetherby

Location

Registered AddressThe Ogden Group Of Companies
30 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Sir Robert Ogden
99.00%
Ordinary
1 at £1Mr Fergus Notman Colvin
1.00%
Ordinary

Financials

Year2014
Net Worth£43,117,366
Cash£1,930,569
Current Liabilities£2,074,320

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

15 September 1992Delivered on: 25 September 1992
Satisfied on: 21 March 2006
Persons entitled: National Westminster 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 being or k/a numbers 44 and 46 james street harrogate north yorkshire and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1991Delivered on: 26 April 1991
Satisfied on: 11 September 2009
Persons entitled: National Westminster 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: Block 1 city reach greenwich view isle of dogs london borough of tower hamlets.
Fully Satisfied
17 February 1982Delivered on: 19 February 1982
Satisfied on: 11 April 1992
Persons entitled: Oceanset Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 1ST december 1981.
Particulars: F/Hold development site in shire oaks street and wood lane, headingley, leeds comprising the whole or parts of the properties registered at H.M. land registry under the title numbers and other land all as more particularly specified in the schedule to the legal charge.
Fully Satisfied
16 January 1975Delivered on: 22 January 1975
Satisfied on: 16 April 1992
Persons entitled: National Westminster 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/Hold land to the west of swinnow lane bramley leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1975Delivered on: 22 January 1975
Satisfied on: 11 April 1992
Persons entitled: National Westminster 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/Hold land known as pog farm, stanning ley, leeds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 September 1974Delivered on: 30 September 1974
Satisfied on: 16 April 1992
Persons entitled: National Westminster 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 land north east side of swinnow lane, bramley leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 September 1974Delivered on: 30 September 1974
Satisfied on: 16 April 1992
Persons entitled: National Westminster 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 land to south of stanningley rd, bramley, leeds. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1995Delivered on: 24 August 1995
Satisfied on: 11 January 1999
Persons entitled: National Westminster 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: The f/h property k/a land at intercity way swinnow leeds west yorkshire k/a silver court I and silver court ii and units D1, D2 and D3. T/n wyk 342760, wyk 480778, wyk 158261, wyk 480829 and ywe 27441. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 September 1992Delivered on: 30 September 1992
Satisfied on: 21 March 2006
Persons entitled: National Westminmster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the property hereinafter described (the property) and the proceeds of sale thereof together with a the f/h property being or k/a 19 (formerly nos 17 and 19) and yard station square harrogate north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1974Delivered on: 12 March 1974
Satisfied on: 1 August 1991
Persons entitled: National Westminster 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: Trent lane castle donnington leicestershire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 September 1992Delivered on: 19 September 1992
Persons entitled: Robert Ogden C.B.E.

Classification: Legal charge
Secured details: £5,000,000.
Particulars: Block 1 city reach greenwich view millwall inner dock tower hamlets gtr london.
Outstanding
24 August 2016Delivered on: 6 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as unit at centre 27, woodhead road, birstall, leeds and edged red on the plan attached to the charge, being part of the property registered under land registry title number WYK611610.
Outstanding
15 September 1992Delivered on: 25 September 1992
Persons entitled: National Westminster 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: Swinnow industrial estate swinnow lane and land on the north and north west side of and to the north of intercity way leeds west yorkshire tno wyk 342760 wyk 480778 wyk 158261 wyk 480829 subject to but with the benefit of occupational underleases and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 September 1992Delivered on: 25 September 1992
Persons entitled: National Westminster 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: Centre 27 geldred road birstall west yorkshire under t/no'swyk 474448 and wyk 439633 but excluding the land the subject of an agreement for lease dated 2/9/92 and made between the company and mcdonalds property company limited and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 September 1992Delivered on: 25 September 1992
Persons entitled: National Westminster 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: L/H interest of land at swinnow lane leeds west yorkshire t/no wyk 25340 and f/h interest of part thereof comprised in t/no ywe 69159 and the proceeds of sale thererof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 December 2023Second filing for the appointment of Lady Ogden as a director (6 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (13 pages)
19 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
13 December 2022Accounts for a small company made up to 31 December 2021 (15 pages)
27 September 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
29 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
11 April 2022Director's details changed for Lady Ana Flavia Oliveira Ogden on 23 March 2022 (2 pages)
23 March 2022Director's details changed for Mr Justin Charles Garnett on 23 March 2022 (2 pages)
23 March 2022Notification of a person with significant control statement (2 pages)
23 March 2022Director's details changed for Lady Ana Flavia Oliveira Ogden on 23 March 2022 (2 pages)
15 March 2022Cessation of Robert Ogden Cbe Lld as a person with significant control on 6 March 2022 (1 page)
15 March 2022Termination of appointment of Robert Ogden Cbe Lld as a director on 6 March 2022 (1 page)
25 February 2022Termination of appointment of Fergus Notman Colvin as a director on 31 January 2022 (1 page)
27 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
4 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
23 March 2021Accounts for a small company made up to 31 December 2019 (15 pages)
21 January 2021Memorandum and Articles of Association (38 pages)
21 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 January 2021Statement of company's objects (2 pages)
4 January 2021Appointment of Lady Ana Ogden as a director on 21 December 2020 (2 pages)
4 January 2021Appointment of Lady Ana Ogden as a director on 21 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 19/12/2023
(3 pages)
15 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
7 July 2020Satisfaction of charge 12 in full (2 pages)
7 July 2020Satisfaction of charge 10 in full (1 page)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Ian Donald Swift as a director on 18 June 2020 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
12 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Timothy John Garnett as a director on 31 December 2018 (1 page)
7 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
6 April 2018Registered office address changed from The Ogden Group of Companies Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD to The Ogden Group of Companies 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR on 6 April 2018 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
13 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
13 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-08
(3 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 September 2016Registration of charge 008181220015, created on 24 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
6 September 2016Registration of charge 008181220015, created on 24 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 October 2015Appointment of Mr Ian Donald Swift as a director on 28 October 2015 (2 pages)
30 October 2015Appointment of Mr Ian Donald Swift as a director on 28 October 2015 (2 pages)
27 October 2015Termination of appointment of William Marchant as a director on 27 October 2015 (1 page)
27 October 2015Termination of appointment of William Marchant as a director on 27 October 2015 (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
13 June 2014Appointment of Mr Justin Charles Garnett as a director (2 pages)
13 June 2014Appointment of Mr Justin Charles Garnett as a director (2 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
18 March 2013Registered office address changed from Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD England on 18 March 2013 (1 page)
18 March 2013Registered office address changed from Clarendon House Victoria Avenue Harrogate North Yorkshire HG1 1JD England on 18 March 2013 (1 page)
12 March 2013Registered office address changed from Boston Hall Boston Spa Yorkshire LS23 6AD on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Boston Hall Boston Spa Yorkshire LS23 6AD on 12 March 2013 (1 page)
26 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
29 August 2012Director's details changed for Mr Fergus Notman Colvin on 29 August 2012 (2 pages)
29 August 2012Director's details changed for Mr Fergus Notman Colvin on 29 August 2012 (2 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
15 November 2010Termination of appointment of William Marchant as a secretary (1 page)
15 November 2010Termination of appointment of William Marchant as a secretary (1 page)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr William Marchant on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page)
4 November 2009Director's details changed for Timothy John Garnett on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page)
4 November 2009Director's details changed for Timothy John Garnett on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Fergus Notman Colvin on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr William Marchant on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Sir Robert Ogden Cbe Lld on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr William Marchant on 1 October 2009 (1 page)
4 November 2009Director's details changed for Timothy John Garnett on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Mr William Marchant on 1 October 2009 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 July 2009Return made up to 05/07/09; full list of members (4 pages)
29 July 2009Director's change of particulars / fergus colvin / 29/07/2009 (1 page)
29 July 2009Director's change of particulars / fergus colvin / 29/07/2009 (1 page)
29 July 2009Return made up to 05/07/09; full list of members (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (11 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (11 pages)
15 July 2008Return made up to 05/07/08; full list of members (4 pages)
15 July 2008Return made up to 05/07/08; full list of members (4 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
13 July 2007Return made up to 05/07/07; full list of members (3 pages)
13 July 2007Return made up to 05/07/07; full list of members (3 pages)
1 February 2007Accounts for a small company made up to 31 December 2005 (8 pages)
1 February 2007Accounts for a small company made up to 31 December 2005 (8 pages)
14 July 2006Return made up to 05/07/06; full list of members (8 pages)
14 July 2006Return made up to 05/07/06; full list of members (8 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (1 page)
6 January 2006Accounts for a small company made up to 31 December 2004 (9 pages)
6 January 2006Accounts for a small company made up to 31 December 2004 (9 pages)
24 July 2005Return made up to 05/07/05; full list of members (8 pages)
24 July 2005Return made up to 05/07/05; full list of members (8 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 July 2004Return made up to 05/07/04; full list of members (7 pages)
23 July 2004Return made up to 05/07/04; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
24 July 2003Return made up to 05/07/03; full list of members (7 pages)
24 July 2003Return made up to 05/07/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
6 August 2002Return made up to 05/07/02; full list of members (7 pages)
6 August 2002Return made up to 05/07/02; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (9 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (9 pages)
24 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
8 August 2000Return made up to 05/07/00; full list of members (7 pages)
8 August 2000Return made up to 05/07/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 31 December 1998 (9 pages)
2 March 2000Accounts for a small company made up to 31 December 1998 (9 pages)
28 July 1999Return made up to 05/07/99; full list of members (8 pages)
28 July 1999Return made up to 05/07/99; full list of members (8 pages)
19 February 1999Accounts for a small company made up to 31 December 1997 (9 pages)
19 February 1999Accounts for a small company made up to 31 December 1997 (9 pages)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Return made up to 05/07/98; no change of members (6 pages)
12 August 1998Return made up to 05/07/98; no change of members (6 pages)
19 February 1998Accounts for a small company made up to 31 December 1996 (10 pages)
19 February 1998Accounts for a small company made up to 31 December 1996 (10 pages)
4 August 1997Return made up to 05/07/97; no change of members (6 pages)
4 August 1997Return made up to 05/07/97; no change of members (6 pages)
5 June 1997Accounts for a small company made up to 31 December 1995 (8 pages)
5 June 1997Accounts for a small company made up to 31 December 1995 (8 pages)
9 August 1996Return made up to 05/07/96; full list of members (8 pages)
9 August 1996Return made up to 05/07/96; full list of members (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
21 August 1995Return made up to 05/07/95; no change of members (8 pages)
21 August 1995Return made up to 05/07/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
19 June 1984Accounts made up to 31 December 1982 (9 pages)
19 June 1984Accounts made up to 31 December 1982 (9 pages)
11 June 1980Company name changed\certificate issued on 11/06/80 (2 pages)
11 June 1980Company name changed\certificate issued on 11/06/80 (2 pages)
5 March 1974Memorandum and Articles of Association (13 pages)
5 March 1974Memorandum and Articles of Association (13 pages)
2 September 1964Incorporation (17 pages)
2 September 1964Incorporation (17 pages)