Company NameInvestates Developments Limited
DirectorsJeffrey Franks and Roy John Tamblyn
Company StatusActive
Company Number02382942
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJeffrey Franks
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleLife Underwriter
Country of ResidenceEngland
Correspondence AddressInvestates Developments Limited Abbeywood House
6 Woodseats Road
Sheffield
South Yorkshire
S8 0PD
Director NameMr Roy John Tamblyn
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector And Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressInvestates Developments Limited Abbeywood House
6 Woodseats Road
Sheffield
South Yorkshire
S8 0PD
Secretary NameJeffrey Franks
NationalityBritish
StatusCurrent
Appointed31 December 1996(7 years, 7 months after company formation)
Appointment Duration27 years, 4 months
RoleLife Underwriter
Country of ResidenceEngland
Correspondence AddressInvestates Devleopments Limited Abbeywood House
6 Woodseats Road
Sheffield
South Yorkshire
S8 0PD
Secretary NameMrs Maureen Franks
NationalityBritish
StatusResigned
Appointed20 December 1991(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 December 1996)
RoleCompany Director
Correspondence Address57 Bents Lane
Dronfield
Sheffield
South Yorkshire
S18 6EX
Director NameMr Jonathan Mark Tamblyn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(30 years, 6 months after company formation)
Appointment Duration4 months (resigned 09 March 2020)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Cottage Moss Cottage
Lane Head Road
Sheffield
South Yorkshire
S17 3BR
Director NameMr Andrew Frederick Capes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(30 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 March 2020)
RoleDirector Of Haulage Company
Country of ResidenceEngland
Correspondence AddressHedge House Main Road
Hundleby
Spilsby
PE23 5NQ

Location

Registered Address1 Netherby Manor 1 Netherby Manor
27 Dore Road
Sheffield
South Yorks
S17 3NA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Shareholders

500 at £1Jeffrey Franks
50.00%
Ordinary
500 at £1Mr R.j. Tamblyn
50.00%
Ordinary

Financials

Year2014
Net Worth-£185,762
Cash£301
Current Liabilities£364,279

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

31 March 1995Delivered on: 7 April 1995
Satisfied on: 13 July 2006
Persons entitled: Yorkshire 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: Land at the junction of spring hill and school road crookes sheffield with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1993Delivered on: 4 December 1993
Satisfied on: 13 July 2006
Persons entitled: Yorkshire 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: Plot of land at the junction of spring hill/school road and ainsley road crookes sheffield tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 1991Delivered on: 18 November 1992
Satisfied on: 7 April 1995
Persons entitled: Yorkshire 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: Land on the south of woodbury road sheffield title no:SYK134275 inc: fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 1991Delivered on: 18 November 1992
Satisfied on: 7 April 1995
Persons entitled: Yorkshire 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: Land at woodbury road to rear of 120 standon road sheffield title no: SYK128136 inc: all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1991Delivered on: 10 January 1992
Satisfied on: 7 April 1995
Persons entitled: Yorkshire 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: 2 swaddale close tapton chesterfield.
Fully Satisfied
30 April 1991Delivered on: 13 May 1991
Satisfied on: 7 April 1995
Persons entitled: Yorkshire 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: First by way of legal mortage:- land to rear of 122. stanton road, fronting to:- woodbury road. Sheffied. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 2007Delivered on: 9 August 2007
Satisfied on: 1 October 2015
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 land at eckington road beighton sheffield. 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
8 June 2005Delivered on: 9 June 2005
Satisfied on: 11 January 2006
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: The property known as 10 bartle drive sheffield,. 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
28 February 1991Delivered on: 12 March 1991
Satisfied on: 31 July 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 woodseats road,sheffield 8. floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
4 February 2005Delivered on: 5 February 2005
Satisfied on: 13 July 2006
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: 3 burbage grove frcheville sheffield. 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
6 December 2004Delivered on: 24 December 2004
Satisfied on: 8 July 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: The property k/a 10 frederick street catcliffe rotherham. 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
26 January 2004Delivered on: 3 February 2004
Satisfied on: 13 July 2006
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: The property known as plot of land at kildonan grove off fox lane frecheville polt 8 sheffield. 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
2 January 2004Delivered on: 8 January 2004
Satisfied on: 23 May 2012
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: All the property known as development site off new access road clowne town centre. 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
4 December 2002Delivered on: 12 December 2002
Satisfied on: 23 May 2012
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 land at kildonan grove off fox lane frecheville sheffield. 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
4 January 2002Delivered on: 9 January 2002
Satisfied on: 7 August 2004
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: Highleys road clowne derbyshire. 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
31 October 2001Delivered on: 15 November 2001
Satisfied on: 20 August 2015
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
31 October 2001Delivered on: 2 November 2001
Satisfied on: 20 August 2015
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: Sandstone rd,wincobank sheffield south yorkshire; t/nos syk 324002 and syk 393058. 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
13 August 2001Delivered on: 30 August 2001
Satisfied on: 13 July 2006
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: 86 richmond park road handsworth sheffield. 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
12 May 1999Delivered on: 20 May 1999
Satisfied on: 13 July 2006
Persons entitled: Midland 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 property known as mackthorn road sheffield south yorkshire. 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
3 November 1989Delivered on: 8 November 1989
Satisfied on: 7 April 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as 8. wath road sheffield inc fixtures & fittings (other than trade). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1998Delivered on: 19 February 1998
Satisfied on: 13 July 2006
Persons entitled: Midland 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: 6 woodseats road sheffield t/no SYK233345. 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
10 February 1998Delivered on: 19 February 1998
Satisfied on: 13 July 2006
Persons entitled: Midland 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: Land on north west side of arthington street sheffield t/no syk 384547. 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
10 February 1998Delivered on: 19 February 1998
Satisfied on: 13 July 2006
Persons entitled: Midland 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 in north of chapel street woodhouse sheffield t/no SYK353653. 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
10 February 1998Delivered on: 12 February 1998
Satisfied on: 13 July 2006
Persons entitled: Midland 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 property at land at kiveton lane,todwick.. 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
27 August 1997Delivered on: 16 September 1997
Satisfied on: 13 July 2006
Persons entitled: Yorkshire 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: 16A moor valley mosborough sheffield south yorkshire and / or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1996Delivered on: 21 December 1996
Satisfied on: 31 July 1998
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: Land at vicar lane/chapel street woodhouse sheffield and the proceeds of sale thereof. 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
6 December 1996Delivered on: 12 December 1996
Satisfied on: 13 July 2006
Persons entitled: J.A.Wilson

Classification: Legal charge
Secured details: £60,000 and all other sums due from the company to the chargee under this charge.
Particulars: Land and buildings at birley moor rd,sheffield; t/nos syk 265273 and syk 265274.
Fully Satisfied
28 November 1996Delivered on: 2 December 1996
Satisfied on: 28 August 1998
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Fully Satisfied
28 November 1996Delivered on: 29 November 1996
Satisfied on: 31 July 1998
Persons entitled: Yorkshire 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: Land on south east side of kiveton lane todwick rotherham south yorkshire t/n SYK245883, assigns the related rights (as therein defined), assigns the goodwill of all businesses,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 May 1996Delivered on: 24 May 1996
Satisfied on: 13 July 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: The f/h property k/a old retford gardens old retford road sheffield south yorkshire t/n SYK334721 and the proceeds of sale thereof. 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
6 July 1989Delivered on: 20 July 1989
Satisfied on: 4 February 1991
Persons entitled: Yorkshire 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: Plot of land between 35 and 78 roe lane pitsmoor sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
22 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
19 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 April 2022Compulsory strike-off action has been discontinued (1 page)
6 April 2022Confirmation statement made on 29 November 2021 with no updates (3 pages)
10 March 2022Compulsory strike-off action has been suspended (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
21 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
13 May 2021Change of details for Mr Jeff Franks as a person with significant control on 1 March 2021 (2 pages)
5 May 2021Registered office address changed from 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ England to 1 Netherby Manor 1 Netherby Manor 27 Dore Road Sheffield South Yorks S17 3NA on 5 May 2021 (1 page)
1 February 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 March 2020Termination of appointment of Jonathan Mark Tamblyn as a director on 9 March 2020 (1 page)
10 March 2020Termination of appointment of Andrew Frederick Capes as a director on 9 March 2020 (1 page)
17 December 2019Appointment of Mr. Andrew Frederick Capes as a director on 17 December 2019 (2 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (3 pages)
4 November 2019Appointment of Mr. Jonathan Mark Tamblyn as a director on 4 November 2019 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Registered office address changed from Kingfisher Studios 90 Rockingham Street Sheffield S1 4EB to 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Kingfisher Studios 90 Rockingham Street Sheffield S1 4EB to 103 Wilkinson Street Sheffield Wilkinson Street Sheffield S10 2GJ on 12 September 2016 (1 page)
21 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(6 pages)
21 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(6 pages)
1 October 2015Satisfaction of charge 31 in full (4 pages)
1 October 2015Satisfaction of charge 31 in full (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Satisfaction of charge 23 in full (4 pages)
20 August 2015Satisfaction of charge 23 in full (4 pages)
20 August 2015Satisfaction of charge 22 in full (4 pages)
20 August 2015Satisfaction of charge 22 in full (4 pages)
16 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(6 pages)
16 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(6 pages)
16 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(6 pages)
4 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(6 pages)
4 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(6 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
6 February 2013Register inspection address has been changed (1 page)
6 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
6 February 2013Register(s) moved to registered inspection location (1 page)
6 February 2013Register inspection address has been changed (1 page)
6 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
6 February 2013Register(s) moved to registered inspection location (1 page)
6 February 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 January 2010Director's details changed for Jeffrey Franks on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Jeffrey Franks on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Jeffrey Franks on 20 January 2010 (1 page)
20 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
20 January 2010Secretary's details changed for Jeffrey Franks on 20 January 2010 (1 page)
20 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Roy John Tamblyn on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Roy John Tamblyn on 20 January 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Annual return made up to 8 December 2008 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 8 December 2008 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 8 December 2008 with a full list of shareholders (4 pages)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 January 2009Total exemption small company accounts made up to 31 December 2007 (8 pages)
5 December 2008Return made up to 08/12/07; full list of members (4 pages)
5 December 2008Return made up to 08/12/07; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
31 December 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
8 March 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
8 March 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
28 December 2006Return made up to 08/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2006Return made up to 08/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 December 2005Return made up to 08/12/05; full list of members (7 pages)
29 December 2005Return made up to 08/12/05; full list of members (7 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
17 December 2004Return made up to 08/12/04; full list of members (7 pages)
17 December 2004Return made up to 08/12/04; full list of members (7 pages)
7 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (6 pages)
8 January 2004Particulars of mortgage/charge (6 pages)
7 January 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 December 2002Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 January 2001Return made up to 20/12/00; full list of members (6 pages)
11 January 2001Return made up to 20/12/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
31 December 1998Return made up to 20/12/98; no change of members (4 pages)
31 December 1998Return made up to 20/12/98; no change of members (4 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
31 July 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
18 March 1998Secretary's particulars changed;director's particulars changed (1 page)
18 March 1998Secretary's particulars changed;director's particulars changed (1 page)
26 February 1998Return made up to 20/12/97; full list of members (6 pages)
26 February 1998Return made up to 20/12/97; full list of members (6 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
6 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
6 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997New secretary appointed (2 pages)
24 December 1996Return made up to 20/12/96; no change of members (4 pages)
24 December 1996Return made up to 20/12/96; no change of members (4 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
2 December 1996Particulars of mortgage/charge (4 pages)
2 December 1996Particulars of mortgage/charge (4 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
29 November 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
8 March 1996Accounts for a small company made up to 30 June 1995 (10 pages)
8 March 1996Accounts for a small company made up to 30 June 1995 (10 pages)
11 January 1996Return made up to 20/12/95; no change of members (4 pages)
11 January 1996Return made up to 20/12/95; no change of members (4 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
12 May 1989Incorporation (12 pages)
12 May 1989Incorporation (12 pages)