Company NameSandco 1 Limited
Company StatusActive
Company Number02882172
CategoryPrivate Limited Company
Incorporation Date20 December 1993(30 years, 4 months ago)

Business Activity

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

Directors

Director NameLorraine Alison Hill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(1 month, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Manager
Country of ResidenceCanada
Correspondence Address107 Crystalridge Court
Okotoks
Alberta Ti5 1x7
Canada
Director NameMr Bryan Martin Rann
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(1 month, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Westella Road Kirkella
Hull
East Yorkshire
HU10 7QD
Director NameMr Philip Ian Rann
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(1 month, 1 week after company formation)
Appointment Duration30 years, 3 months
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Westella Road Kirkella
Hull
HU10 7QD
Director NameMr Duncan Alistair Rann
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(5 months, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Westella Road Kirkella
Hull
HU10 7QD
Secretary NameMr Bryan Martin Rann
NationalityBritish
StatusCurrent
Appointed01 May 2003(9 years, 4 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westella Road Kirkella
Hull
East Yorkshire
HU10 7QD
Director NameGraham Salter Harvey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleSolicitors Practice Manager
Correspondence AddressRedley House Vicarage Lane
Bempton
Bridlington
North Humberside
YO15 1HF
Secretary NameMr David John Latham
NationalityBritish
StatusResigned
Appointed20 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 The Triangle
Kingston Upon Hull
North Ferriby
North Humberside
HU14 3AT
Director NameStuart Hill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months (resigned 31 December 2015)
RoleCompany Manager
Country of ResidenceCanada
Correspondence Address107 Crystalridge Court
Okotoks
Alberta Ti5 1x7
Canada
Secretary NameStuart Hill
NationalityBritish
StatusResigned
Appointed31 January 1994(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 01 May 2004)
RoleCompany Manager
Correspondence Address63 Hambling Drive
Beverley
HU17 9GD

Contact

Telephone01482 355996
Telephone regionHull

Location

Registered Address11 Westella Road
Kirkella
Hull
HU10 7QD
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£393,135
Cash£55,916
Current Liabilities£155,162

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

30 April 2007Delivered on: 1 May 2007
Satisfied on: 11 April 2009
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 loran house 106A albert avenue hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 April 2007Delivered on: 1 May 2007
Satisfied on: 11 April 2009
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 cranleigh house 135 princes avenue hull. 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
16 August 2002Delivered on: 21 August 2002
Satisfied on: 11 April 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at rear of 106 albert ave,hull.
Fully Satisfied
17 April 1998Delivered on: 24 April 1998
Satisfied on: 21 November 2001
Persons entitled: Barclays 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: 74 edgecumbe st,kingston upon hull,city of kingston upon hull; t/no hs 8421.
Fully Satisfied
17 April 1998Delivered on: 24 April 1998
Satisfied on: 21 November 2001
Persons entitled: Barclays 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: 8 ryde st,kingston upon hull,city of kingston upon hull; t/no hs 95774.
Fully Satisfied
2 September 1994Delivered on: 13 September 1994
Satisfied on: 11 April 2009
Persons entitled: Barclays 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: 109 boothferryroad hull umberside t/no hs 7376.
Fully Satisfied
14 February 1994Delivered on: 28 February 1994
Satisfied on: 11 April 2009
Persons entitled: Barclays 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: "Loran house" 106A albert avenue kingston upon hull humberside t/n hs 95400.
Fully Satisfied
14 February 1994Delivered on: 28 February 1994
Satisfied on: 11 April 2009
Persons entitled: Barclays 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: "Cranleigh"135 princes avenue kingston upon hull humberside t/n hs 10741.
Fully Satisfied
14 February 1994Delivered on: 25 February 1994
Satisfied on: 11 April 2009
Persons entitled: Barclays 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
11 July 2013Delivered on: 12 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 114 windsor road hull t/no HS18725. Notification of addition to or amendment of charge.
Outstanding
25 May 2012Delivered on: 26 May 2012
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.
Particulars: Castle elms main street leconfield all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
20 December 2011Delivered on: 21 December 2011
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.
Particulars: 102 beaver road beverley and 21 landress lane beverley all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
12 October 2009Delivered on: 26 October 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parcel of land at albert avenue, kingston upon hull and all plant and machinery, fixtures and fittings, other chattels and all benefits in respect of insurances including all claims and premium refunds.
Outstanding
8 April 2009Delivered on: 11 April 2009
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 uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details.
Outstanding
8 April 2009Delivered on: 11 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Loran house 106A albert avenue hull t/nos HS95400 and HS303264 see image for full details.
Outstanding
8 April 2009Delivered on: 11 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crawleigh house 135 princes avenue hull see image for full details.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
3 May 2023Confirmation statement made on 30 April 2023 with updates (5 pages)
17 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
3 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
20 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
4 May 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
8 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (3 pages)
8 December 2017Secretary's details changed for Mr Bryan Martin Rann on 8 December 2017 (1 page)
8 December 2017Registered office address changed from Loran Lodge 148-154 Albert Avenue Anlaby Road Hull HU3 6QA England to 11 Westella Road Kirkella Hull HU10 7QD on 8 December 2017 (1 page)
8 December 2017Secretary's details changed for Mr Bryan Martin Rann on 8 December 2017 (1 page)
8 December 2017Director's details changed for Mr Bryan Martin Rann on 8 December 2017 (2 pages)
8 December 2017Director's details changed for Mr Bryan Martin Rann on 8 December 2017 (2 pages)
8 December 2017Registered office address changed from Loran Lodge 148-154 Albert Avenue Anlaby Road Hull HU3 6QA England to 11 Westella Road Kirkella Hull HU10 7QD on 8 December 2017 (1 page)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 July 2016Termination of appointment of Stuart Hill as a director on 31 December 2015 (1 page)
8 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4,700
(7 pages)
8 July 2016Termination of appointment of Stuart Hill as a director on 31 December 2015 (1 page)
8 July 2016Registered office address changed from Loran House 106a Albert Avenue Anlaby Road Hull East Yorkshire HU3 6QE to Loran Lodge 148-154 Albert Avenue Anlaby Road Hull HU3 6QA on 8 July 2016 (1 page)
8 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4,700
(7 pages)
8 July 2016Registered office address changed from Loran House 106a Albert Avenue Anlaby Road Hull East Yorkshire HU3 6QE to Loran Lodge 148-154 Albert Avenue Anlaby Road Hull HU3 6QA on 8 July 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 June 2015Director's details changed for Mr Philip Ian Rann on 1 January 2015 (2 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4,700
(8 pages)
16 June 2015Director's details changed for Duncan Alistair Rann on 6 February 2015 (2 pages)
16 June 2015Director's details changed for Bryan Martin Rann on 1 January 2015 (2 pages)
16 June 2015Director's details changed for Bryan Martin Rann on 1 January 2015 (2 pages)
16 June 2015Director's details changed for Mr Philip Ian Rann on 1 January 2015 (2 pages)
16 June 2015Director's details changed for Mr Philip Ian Rann on 1 January 2015 (2 pages)
16 June 2015Director's details changed for Bryan Martin Rann on 1 January 2015 (2 pages)
16 June 2015Director's details changed for Duncan Alistair Rann on 6 February 2015 (2 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4,700
(8 pages)
16 June 2015Register(s) moved to registered office address Loran House 106a Albert Avenue Anlaby Road Hull East Yorkshire HU3 6QE (1 page)
16 June 2015Director's details changed for Duncan Alistair Rann on 6 February 2015 (2 pages)
16 June 2015Register(s) moved to registered office address Loran House 106a Albert Avenue Anlaby Road Hull East Yorkshire HU3 6QE (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
17 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4,700
(9 pages)
17 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 4,700
(9 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 July 2013Registration of charge 028821720016 (17 pages)
12 July 2013Registration of charge 028821720016 (17 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 November 2012Secretary's details changed for Bryan Martin Rann on 20 November 2012 (1 page)
20 November 2012Secretary's details changed for Bryan Martin Rann on 20 November 2012 (1 page)
26 May 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (9 pages)
8 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (9 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (9 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (9 pages)
15 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
15 March 2010Director's details changed for Stuart Hill on 15 March 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Bryan Martin Rann on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Bryan Martin Rann on 15 March 2010 (2 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Director's details changed for Lorraine Alison Hill on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Lorraine Alison Hill on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Stuart Hill on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 17 Parliament Street Hull East Yorkshire HU1 2BH on 15 March 2010 (1 page)
15 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (9 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Registered office address changed from 17 Parliament Street Hull East Yorkshire HU1 2BH on 15 March 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 October 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
26 October 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 12 (8 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 11 (7 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
11 February 2009Director's change of particulars / philip rann / 01/12/2007 (2 pages)
11 February 2009Return made up to 20/12/08; full list of members (7 pages)
11 February 2009Director's change of particulars / philip rann / 01/12/2007 (2 pages)
11 February 2009Return made up to 20/12/08; full list of members (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
2 July 2008Director's change of particulars / philip rann / 02/07/2008 (1 page)
2 July 2008Director's change of particulars / philip rann / 02/07/2008 (1 page)
2 July 2008Return made up to 20/12/07; full list of members (7 pages)
2 July 2008Return made up to 20/12/07; full list of members (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
21 March 2007Return made up to 20/12/06; full list of members (9 pages)
21 March 2007Return made up to 20/12/06; full list of members (9 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 January 2006Return made up to 20/12/05; full list of members (9 pages)
12 January 2006Return made up to 20/12/05; full list of members (9 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 February 2005Director's particulars changed (1 page)
4 February 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
4 February 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
4 February 2005Director's particulars changed (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
7 February 2003Return made up to 20/12/02; full list of members (9 pages)
7 February 2003Return made up to 20/12/02; full list of members (9 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
25 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2001Ad 31/03/01--------- £ si 1000@1=1000 £ ic 3400/4400 (2 pages)
19 November 2001Ad 31/03/01--------- £ si 1000@1=1000 £ ic 3400/4400 (2 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
11 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
9 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
5 March 1999Accounts for a small company made up to 31 March 1998 (9 pages)
5 March 1999Accounts for a small company made up to 31 March 1998 (9 pages)
21 December 1998Return made up to 20/12/98; full list of members
  • 363(287) ‐ Registered office changed on 21/12/98
(8 pages)
21 December 1998Return made up to 20/12/98; full list of members
  • 363(287) ‐ Registered office changed on 21/12/98
(8 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Accounts for a small company made up to 31 March 1997 (9 pages)
23 April 1998Accounts for a small company made up to 31 March 1997 (9 pages)
19 March 1998Return made up to 20/12/97; no change of members (6 pages)
19 March 1998Return made up to 20/12/97; no change of members (6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
18 December 1996Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1996Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1996Ad 09/07/96--------- £ si 3500@1=3500 £ ic 200/3700 (2 pages)
23 July 1996Ad 09/07/96--------- £ si 3500@1=3500 £ ic 200/3700 (2 pages)
6 December 1995Return made up to 20/12/95; no change of members (6 pages)
6 December 1995Return made up to 20/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
13 April 1994Ad 31/01/94--------- £ si 198@1=198 £ ic 2/200 (2 pages)
13 April 1994Ad 31/01/94--------- £ si 198@1=198 £ ic 2/200 (2 pages)
20 December 1993Incorporation (15 pages)
20 December 1993Incorporation (15 pages)