Company NameQueensway Properties Limited
DirectorsNicholas David Eaton and Nicholas Roy Bishop
Company StatusActive
Company Number02821333
CategoryPrivate Limited Company
Incorporation Date25 May 1993(31 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nicholas David Eaton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2004(11 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Victoria Road
Buckhurst Hill
Essex
IG9 5ES
Director NameMr Nicholas Roy Bishop
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2004(11 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 41 Wincolmlee
Kingston Upon Hull
HU2 8AG
Secretary NameMr Nicholas Bishop
NationalityBritish
StatusCurrent
Appointed31 December 2004(11 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence AddressBridge House 41 Wincolmlee
Kingston Upon Hull
HU2 8AG
Director NameRobert Baines
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 30 March 1995)
RolePostal Worker
Correspondence Address15 Guys Retreat
North End
Buckhurst Hill
Essex
IG9 5QZ
Director NameMrs Beverley Anne Eaton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2004)
RoleDress Maker
Country of ResidenceUnited Kingdom
Correspondence Address22 Victoria Road
Buckhurst Hill
Essex
IG9 5ES
Secretary NameBeverley Anne Baines
NationalityBritish
StatusResigned
Appointed25 May 1994(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressTamar New Barn Road
New Barn
Longfield
Kent
DA3 7LG
Director NameAndrew Barr
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 May 2000)
RoleCompany Director
Correspondence Address147 Cranley Gardens
London
N10 3AG
Secretary NameMr Brian Eaton
NationalityBritish
StatusResigned
Appointed01 January 1996(2 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2004)
RoleRetired
Correspondence Address11 Cumberland Court
West Cliff Gardens
Bournemouth
Dorset
BH2 5HL
Director NameAlexander Jane Skinner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(6 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 January 2001)
RoleLegal Secretary
Correspondence Address63 Sheringham Road
Poole
Dorset
BH12 1NS
Director NameMrs Joyce Lilian Eaton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 December 2004)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address11 Cumberland Court
West Cliff Gardens
Bournemouth
Dorset
BH2 5HL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.robertbaines.com

Location

Registered AddressBridge House
41 Wincolmlee
Kingston Upon Hull
HU2 8AG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Mr Nicholas David Eaton
50.00%
Ordinary
50 at £1Mr Nicholas Roy Bishop
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,907,400
Cash£2,423
Current Liabilities£2,697,925

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months, 3 weeks ago)
Next Return Due13 June 2024 (3 weeks, 5 days from now)

Charges

6 April 2006Delivered on: 10 April 2006
Satisfied on: 4 October 2008
Persons entitled: Christopher James Bullman, Patricia Gail Bullman, Terrance Michael Bullman and Jean Ann Bullman

Classification: Legal charge
Secured details: £110,000.00 due or to become due from the company to.
Particulars: 50-58 humber street, kingston upon hull and 62,63,64,64A and 65 queen street, kingston upon hull.
Fully Satisfied
14 March 2006Delivered on: 18 March 2006
Satisfied on: 4 October 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

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
22 December 2005Delivered on: 5 January 2006
Satisfied on: 8 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shopping centre beech avenue hull t/n HS299609. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 September 2005Delivered on: 7 October 2005
Satisfied on: 15 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 50-54 lambert street and 53A grafton street. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 September 2005Delivered on: 17 September 2005
Satisfied on: 8 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 107-121 (odd) james reckitt avenue hull. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 September 2005Delivered on: 17 September 2005
Satisfied on: 8 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2-16 chamberlain road hull. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 June 2005Delivered on: 30 June 2005
Satisfied on: 11 March 2006
Persons entitled: Davenham Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over companys assets.
Fully Satisfied
23 June 2005Delivered on: 30 June 2005
Satisfied on: 11 March 2006
Persons entitled: Davenham Trustb PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 1-8 mayfaircourt lambert street hull t/n HS204115 and HS84214.
Fully Satisfied
9 December 2014Delivered on: 13 December 2014
Satisfied on: 17 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property known as 50-58 humber street kingston upon hull title number HS23762.
Fully Satisfied
4 January 2008Delivered on: 5 January 2008
Satisfied on: 8 November 2012
Persons entitled: Link Lending Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The garden village shopping centre, beech avenue, hull, humberside.
Fully Satisfied
20 July 2007Delivered on: 27 July 2007
Satisfied on: 28 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £1,200,000.00 due or to become due from the company to.
Particulars: 62, 63, 64, 65A and 65 queen street, kingston upon hull.
Fully Satisfied
22 March 2007Delivered on: 4 April 2007
Satisfied on: 30 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a oberon public house, queen street hull. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 November 2006Delivered on: 22 November 2006
Satisfied on: 8 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £280,000.00 due or to become due from the company to.
Particulars: Rowan court 46/48 chestnut avenue hull t/n hs 42726.
Fully Satisfied
18 September 2006Delivered on: 26 September 2006
Satisfied on: 24 January 2007
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rowan court 46 and 48 chestnut avenue kingston upon hull.
Fully Satisfied
30 August 2006Delivered on: 19 September 2006
Satisfied on: 4 October 2008
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62,63 64 64A and 65 queen street hull fixed and floating charges over the undertaking and all property and assets goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 August 2006Delivered on: 13 September 2006
Satisfied on: 30 August 2008
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The oberon public house 44 and 45 queen street hull.
Fully Satisfied
6 April 2006Delivered on: 11 April 2006
Satisfied on: 4 October 2008
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 50-58 humber street and 62, 63, 64, 64A and 65 queen street, kingston upon hull t/nos HS50654 and HS231762.
Fully Satisfied
22 May 2005Delivered on: 27 May 2005
Satisfied on: 15 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

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
19 February 2015Delivered on: 21 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
19 February 2015Delivered on: 21 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H properties k/a 62,63,64,64A and 65 queen street, kingston upon hull t/no HS50654 and 50 - 58 humber street, kingston upon hull t/no HS231762.
Outstanding
19 February 2015Delivered on: 21 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H properties k/a 62,63,64,64A and 65 queen street, kingston upon hull t/no HS50654 and 50 - 58 humber street, kingston upon hull t/no HS231762.
Outstanding
16 December 2014Delivered on: 3 January 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H land known as 107-121 (odds) james reckitt avenue kingston upon hull t/no HS297981.
Outstanding
16 December 2014Delivered on: 18 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H 107-121 (odds) james reckitt avenue kingston upon hull t/no HS297981.
Outstanding
16 December 2014Delivered on: 18 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H 2-16 chamberlain road kingston upon hull t/no HS299608.
Outstanding
16 December 2014Delivered on: 18 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H the shopping centre beech avenue kingston upon hull t/no HS299609.
Outstanding
16 December 2014Delivered on: 18 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H 46-48 chesnut avenue kingston upon hull t/no HS42726.
Outstanding
16 December 2014Delivered on: 18 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H 46-48 chesnut avenue kingston upon hull t/no HS42726.
Outstanding
16 December 2014Delivered on: 18 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H land known as 2-16 chamberlain road kingston upon hull t/no HS299608.
Outstanding
16 December 2014Delivered on: 18 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H land known as the shopping centre beech avenue kingston upon hull t/no HS299609.
Outstanding
16 December 2014Delivered on: 18 December 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 August 2008Delivered on: 30 August 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 44-45 queen street, kingston upon hull. T/no.HS280264 city of kingston upon hull see image for full details.
Outstanding

Filing History

6 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
5 June 2023Change of details for Mr Nicholas Roy Bishop as a person with significant control on 16 May 2023 (2 pages)
5 June 2023Director's details changed for Mr Nicholas Roy Bishop on 5 June 2023 (2 pages)
14 February 2023All of the property or undertaking has been released and no longer forms part of charge 028213330022 (1 page)
14 February 2023All of the property or undertaking has been released and no longer forms part of charge 028213330027 (1 page)
14 February 2023Satisfaction of charge 18 in full (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
31 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
7 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
30 May 2018Director's details changed for Mr Nicholas Bishop on 30 May 2018 (2 pages)
30 May 2018Change of details for Mr Nicholas Roy Bishop as a person with significant control on 30 May 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 August 2017Secretary's details changed for Mr Nicholas Bishop on 16 August 2017 (1 page)
16 August 2017Director's details changed for Mr Nicholas Bishop on 16 August 2017 (2 pages)
16 August 2017Secretary's details changed for Mr Nicholas Bishop on 16 August 2017 (1 page)
16 August 2017Director's details changed for Mr Nicholas Bishop on 16 August 2017 (2 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (7 pages)
26 January 2017Secretary's details changed for Mr Nicholas Bishop on 24 January 2017 (1 page)
26 January 2017Secretary's details changed for Mr Nicholas Bishop on 24 January 2017 (1 page)
24 January 2017Director's details changed for Mr Nicholas Bishop on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Nicholas Bishop on 24 January 2017 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 970,100
(5 pages)
14 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 970,100
(5 pages)
12 November 2015Secretary's details changed for Mr Nicholas Bishop on 11 November 2015 (1 page)
12 November 2015Secretary's details changed for Mr Nicholas Bishop on 11 November 2015 (1 page)
4 November 2015Director's details changed for Mr Nicholas Bishop on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Nicholas Bishop on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Nicholas Bishop on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Nicholas Bishop on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Nicholas Bishop on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Nicholas Bishop on 4 November 2015 (2 pages)
15 October 2015Satisfaction of charge 6 in full (4 pages)
15 October 2015Satisfaction of charge 1 in full (4 pages)
15 October 2015Satisfaction of charge 6 in full (4 pages)
15 October 2015Satisfaction of charge 1 in full (4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
18 May 2015Director's details changed for Mr Nicholas Bishop on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Mr Nicholas Bishop on 18 May 2015 (2 pages)
17 March 2015Satisfaction of charge 028213330019 in full (4 pages)
17 March 2015Satisfaction of charge 028213330019 in full (4 pages)
28 February 2015Satisfaction of charge 16 in full (4 pages)
28 February 2015Satisfaction of charge 16 in full (4 pages)
21 February 2015Registration of charge 028213330031, created on 19 February 2015 (17 pages)
21 February 2015Registration of charge 028213330030, created on 19 February 2015 (8 pages)
21 February 2015Registration of charge 028213330030, created on 19 February 2015 (8 pages)
21 February 2015Registration of charge 028213330031, created on 19 February 2015 (17 pages)
21 February 2015Registration of charge 028213330029, created on 19 February 2015 (5 pages)
21 February 2015Registration of charge 028213330029, created on 19 February 2015 (5 pages)
8 January 2015Satisfaction of charge 14 in full (4 pages)
8 January 2015Satisfaction of charge 4 in full (4 pages)
8 January 2015Satisfaction of charge 7 in full (4 pages)
8 January 2015Satisfaction of charge 5 in full (4 pages)
8 January 2015Satisfaction of charge 4 in full (4 pages)
8 January 2015Satisfaction of charge 14 in full (4 pages)
8 January 2015Satisfaction of charge 5 in full (4 pages)
8 January 2015Satisfaction of charge 7 in full (4 pages)
3 January 2015Registration of charge 028213330028, created on 16 December 2014 (5 pages)
3 January 2015Registration of charge 028213330028, created on 16 December 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Registration of charge 028213330025, created on 16 December 2014 (8 pages)
18 December 2014Registration of charge 028213330024, created on 16 December 2014 (8 pages)
18 December 2014Registration of charge 028213330027, created on 16 December 2014 (8 pages)
18 December 2014Registration of charge 028213330026, created on 16 December 2014 (9 pages)
18 December 2014Registration of charge 028213330023, created on 16 December 2014 (5 pages)
18 December 2014Registration of charge 028213330021, created on 16 December 2014 (5 pages)
18 December 2014Registration of charge 028213330020, created on 16 December 2014 (17 pages)
18 December 2014Registration of charge 028213330020, created on 16 December 2014 (17 pages)
18 December 2014Registration of charge 028213330022, created on 16 December 2014 (7 pages)
18 December 2014Registration of charge 028213330022, created on 16 December 2014 (7 pages)
18 December 2014Registration of charge 028213330027, created on 16 December 2014 (8 pages)
18 December 2014Registration of charge 028213330021, created on 16 December 2014 (5 pages)
18 December 2014Registration of charge 028213330026, created on 16 December 2014 (9 pages)
18 December 2014Registration of charge 028213330024, created on 16 December 2014 (8 pages)
18 December 2014Registration of charge 028213330025, created on 16 December 2014 (8 pages)
18 December 2014Registration of charge 028213330023, created on 16 December 2014 (5 pages)
13 December 2014Registration of charge 028213330019, created on 9 December 2014 (26 pages)
13 December 2014Registration of charge 028213330019, created on 9 December 2014 (26 pages)
13 December 2014Registration of charge 028213330019, created on 9 December 2014 (26 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
13 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 September 2009Registered office changed on 07/09/2009 from c/o cameron ferriby & co wykeland house 47 queen street kingston upon hull HU1 1UU (1 page)
7 September 2009Registered office changed on 07/09/2009 from c/o cameron ferriby & co wykeland house 47 queen street kingston upon hull HU1 1UU (1 page)
1 September 2009Director and secretary's change of particulars / nicholas bishop / 16/08/2008 (1 page)
1 September 2009Director and secretary's change of particulars / nicholas bishop / 16/08/2008 (1 page)
6 August 2009Return made up to 25/05/09; full list of members (4 pages)
6 August 2009Return made up to 25/05/09; full list of members (4 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
7 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
30 August 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 18 (7 pages)
1 July 2008Return made up to 25/05/08; full list of members (4 pages)
1 July 2008Return made up to 25/05/08; full list of members (4 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
3 October 2007Return made up to 25/05/07; full list of members (3 pages)
3 October 2007Return made up to 25/05/07; full list of members (3 pages)
20 September 2007Registered office changed on 20/09/07 from: 124-126 church hill loughton essex IG10 1LH (1 page)
20 September 2007Registered office changed on 20/09/07 from: 124-126 church hill loughton essex IG10 1LH (1 page)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Return made up to 25/05/06; full list of members (2 pages)
6 July 2006Return made up to 25/05/06; full list of members (2 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
10 April 2006Particulars of mortgage/charge (3 pages)
10 April 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
5 January 2006Particulars of mortgage/charge (4 pages)
5 January 2006Particulars of mortgage/charge (4 pages)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 September 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
14 September 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (6 pages)
27 May 2005Particulars of mortgage/charge (6 pages)
25 May 2005Return made up to 25/05/05; full list of members (7 pages)
25 May 2005Return made up to 25/05/05; full list of members (7 pages)
17 February 2005Registered office changed on 17/02/05 from: 11 cumberland court west cliff gardens bournemouth dorset BH2 5HL (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005Registered office changed on 17/02/05 from: 11 cumberland court west cliff gardens bournemouth dorset BH2 5HL (1 page)
20 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
20 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
8 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 June 2004Return made up to 25/05/04; full list of members (7 pages)
18 June 2004Return made up to 25/05/04; full list of members (7 pages)
24 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 June 2003Accounts for a dormant company made up to 25 May 2003 (2 pages)
24 June 2003Accounts for a dormant company made up to 25 May 2003 (2 pages)
24 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2002Accounts for a dormant company made up to 25 May 2002 (1 page)
12 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2002Accounts for a dormant company made up to 25 May 2002 (1 page)
26 June 2002Return made up to 25/05/02; full list of members (7 pages)
26 June 2002Return made up to 25/05/02; full list of members (7 pages)
28 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
28 June 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
28 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
27 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
25 May 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2000New director appointed (2 pages)
8 June 1999Accounts for a dormant company made up to 30 May 1999 (1 page)
8 June 1999Accounts for a dormant company made up to 30 May 1999 (1 page)
28 May 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 May 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1998Return made up to 25/05/98; full list of members (6 pages)
23 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1998Accounts for a dormant company made up to 30 May 1998 (1 page)
23 June 1998Return made up to 25/05/98; full list of members (6 pages)
23 June 1998Accounts for a dormant company made up to 30 May 1998 (1 page)
9 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
9 June 1997Return made up to 25/05/97; no change of members (4 pages)
9 June 1997Return made up to 25/05/97; no change of members (4 pages)
9 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1997Accounts for a dormant company made up to 31 May 1997 (1 page)
19 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
19 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 February 1997Registered office changed on 28/02/97 from: 25 high road willesden green london. NW10 2TE (1 page)
28 February 1997Registered office changed on 28/02/97 from: 25 high road willesden green london. NW10 2TE (1 page)
26 February 1997Accounts for a dormant company made up to 31 May 1995 (1 page)
26 February 1997Accounts for a dormant company made up to 31 May 1995 (1 page)
30 May 1996New secretary appointed (2 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 May 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 July 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 July 1995New director appointed (2 pages)
27 March 1995Ad 23/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1995Ad 23/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 May 1993Incorporation (18 pages)
25 May 1993Incorporation (18 pages)