Harrogate
North Yorkshire
HG2 8PA
Director Name | Mr James Alexander Burrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2016(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 20 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Bernard Byrne |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 9 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Geoffrey Richard Norton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | The Glen Forest Drive Kirby Muxloe Leicester Leicestershire LE9 2EA |
Secretary Name | Geoffrey Richard Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | The Glen Forest Drive Kirby Muxloe Leicester Leicestershire LE9 2EA |
Director Name | Michael Graham Brabner |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 April 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Grendon 28 Abbey Road West Kirby Wirral Mersyside L48 7EP |
Director Name | Mr William George Wallis |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 1998) |
Role | Chartered Surveyor |
Correspondence Address | 2 Stoneleigh Gardens Grappenhall Warrington Cheshire WA4 3LE |
Director Name | John Michael Wilkinson |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 April 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Arley End High Legh Knutsford Cheshire WA16 6NA |
Secretary Name | Timothy Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 17 Dearnford Close Bromborough Wirral Merseyside L62 6EW |
Director Name | Mr Roger Isaac |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(10 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 08 February 1999) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ravenswood Mayes Green Ockley Dorking Surrey RH5 5PN |
Director Name | Mr Graham Charles Morris |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(10 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 08 February 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Mulberry Tree House Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Secretary Name | Geoffrey Richard Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(2 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 September 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 17 Roehampton Drive Blundellsands Liverpool L23 7XD |
Director Name | Geoffrey Richard Norton |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 17 Roehampton Drive Blundellsands Liverpool L23 7XD |
Secretary Name | Mr Bernard Byrne |
---|---|
Status | Resigned |
Appointed | 29 September 2010(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2016(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2017) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Website | castlewoodproperty.com |
---|
Registered Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Hookstone |
Built Up Area | Harrogate |
Address Matches | Over 20 other UK companies use this postal address |
750 at £1 | Martins Buildings Holdings LTD 75.00% Ordinary B |
---|---|
250 at £1 | Martins Buildings Holdings LTD 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £17,065 |
Net Worth | £5,539,559 |
Cash | £784,186 |
Current Liabilities | £105,757 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 April 2001 | Delivered on: 9 May 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of assignment made between (1) castlewood securities limited and castlewood property management limited ("companies") and (2) norwich union mortgage finance limited ("trustee") Secured details: All moneys obligations and liabilities which may now or at any time in the future be due owing or incurred by any group member to any lender or for or in respect of which any group member may be liable to any lender whether present or future actual or contingent on any account whatsoever (all terms as defined). Particulars: By way of security to the trustee all the assigned rights being all the rights titles benefits and interests whether present or future of the companies to the rents (as defined in the form 395). see the mortgage charge document for full details. Outstanding |
---|---|
20 April 2001 | Delivered on: 9 May 2001 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge made between (1) castlewood securities limited and castlewood property management limited and martin's building (holdings) limited ("initial chargor") and (2) norwich union mortgage finance limited ("trustee") Secured details: All moneys obligations and liabilities which may now or at any time in the future be due owing or incurred by any group member to any lender or for or in respect of which any group member may be liable to any lender whether present or future actual or contingent on any account whatsoever (all terms as defined). Particulars: By way of legal mortgage the property all that freehold land known as martins buildings 4 water street liverpool (post code L2 3SX) title number MS298686 and all that leasehold land known as martins buildings 4 water street liverpool (post code L2 3SX) title number MS388074 including all buildings erections and fixtures and fittings 9EXCLUDING tenants fixtures and fittings) and fixed plant equipment and machinery for the time being thereon and all improvements and additions and all easements rights licences appurtenant thereto subject to and with the benefit of all leases underleases tenancies agreements for lease rights covenants and conditions affecting the same ut otherwise free from encumbrance and includes all other property. See the mortgage charge document for full details. Outstanding |
11 February 1999 | Delivered on: 15 February 1999 Satisfied on: 29 September 2015 Persons entitled: Morgan Stanley Mortgage Capital Inc.(As Security Trustee for the Secured Parties) Classification: Share charge Secured details: All monies due or to become due on any account whatsoever from the company to all or any of the secured parties (as defined) under each finance document (as defined). Particulars: All the shares in castlewood property management limited and any dividend or interest payable in relation to any share and any rights money or property accruing by way of redemption bonus preference option etc or otherwise. Fully Satisfied |
11 February 1999 | Delivered on: 15 February 1999 Satisfied on: 29 September 2015 Persons entitled: Morgan Stanley Mortgage Capital Inc.(As Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due on any account whatsoever from the company to all or any of the secured parties (as defined) under each finance document (as defined). Particulars: Martins building 4 water street liverpool t/n MS298686. 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 |
25 November 1996 | Delivered on: 11 December 1996 Satisfied on: 3 March 1999 Persons entitled: Property Mezzanine Partners LP Classification: Charge over shares Secured details: All monies due or to become due from the company and insuremoney limited to the chargee on any account whatsoever. Particulars: By way of fixed charge the investments being all stocks shares and other securities. See the mortgage charge document for full details. Fully Satisfied |
25 November 1996 | Delivered on: 5 December 1996 Satisfied on: 3 March 1999 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights benefits and any income in respect of 2 ordinary shares of £1 each in insuremoney including all bonuses and dividends in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
7 February 1996 | Delivered on: 13 February 1996 Satisfied on: 3 March 1999 Persons entitled: Property Mezzanine Partners LP as Trustee for the Beneficiaries (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee whether or not originally owed to the beneficiaries and whether owed jointly or severally or in any other capacity but excluding any sum or liability payment of which would be unlawful. Particulars: F/H-martins building, 4 water street liverpool t/n-MS298686. 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 |
7 February 1996 | Delivered on: 9 February 1996 Satisfied on: 3 March 1999 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: Third party account charge Secured details: All monies due or to become due from liverpool estate & management limited tp the chargee under a loan agreement dated 30TH january 1996. Particulars: The company's right, title and interest in its account at the bank of scotland. See the mortgage charge document for full details. Fully Satisfied |
7 February 1996 | Delivered on: 9 February 1996 Satisfied on: 3 March 1999 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under the agreement and the security documents (as defined). Particulars: The company's right, title and interest in its account at the bank in its name designated "rent account". See the mortgage charge document for full details. Fully Satisfied |
7 February 1996 | Delivered on: 9 February 1996 Satisfied on: 3 March 1999 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of any of the finance documents (as defined) and/or in connection with any loan facility or other financial accommodation from time to time granted granted and under the terms of this deed. Particulars: F/H property k/a or being martins building, 4 water street, liverpool t/no: MS298686. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
5 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
3 April 2019 | Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to The Inspire Hornbeam Square West Harrogate HG2 8PA (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
19 March 2018 | Satisfaction of charge 10 in full (2 pages) |
19 March 2018 | Satisfaction of charge 9 in full (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 June 2017 | Termination of appointment of London Registrars Ltd as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of London Registrars Ltd as a secretary on 30 June 2017 (1 page) |
28 June 2017 | Register(s) moved to registered office address The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA (1 page) |
28 June 2017 | Register(s) moved to registered office address The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA (1 page) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 April 2016 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page) |
11 April 2016 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page) |
11 April 2016 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page) |
11 April 2016 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Mr James Alexander Burrell on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr James Alexander Burrell on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Anthony Gerrard Troy on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Mr Anthony Gerrard Troy on 4 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 February 2016 | Auditor's resignation (1 page) |
18 February 2016 | Auditor's resignation (1 page) |
3 February 2016 | Termination of appointment of Bernard Byrne as a secretary on 29 January 2016 (1 page) |
3 February 2016 | Appointment of London Registrars Ltd as a secretary on 29 January 2016 (2 pages) |
3 February 2016 | Appointment of London Registrars Ltd as a secretary on 29 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Bernard Byrne as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Bernard Byrne as a secretary on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Bernard Byrne as a director on 29 January 2016 (1 page) |
2 February 2016 | Registered office address changed from 9th Floor Martins Building Water Street Liverpool L2 3SX to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from 9th Floor Martins Building Water Street Liverpool L2 3SX to The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Anthony Gerrard Troy as a director on 29 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr James Alexander Burrell as a director on 29 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Anthony Gerrard Troy as a director on 29 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr James Alexander Burrell as a director on 29 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 3 April 2004 with a full list of shareholders (10 pages) |
12 January 2016 | Annual return made up to 3 April 2007 with a full list of shareholders (10 pages) |
12 January 2016 | Annual return made up to 3 April 2009 with a full list of shareholders (10 pages) |
12 January 2016 | Annual return made up to 3 April 2009 with a full list of shareholders (10 pages) |
12 January 2016 | Annual return made up to 3 April 2008 with a full list of shareholders (10 pages) |
12 January 2016 | Annual return made up to 3 April 2007 with a full list of shareholders (10 pages) |
12 January 2016 | Annual return made up to 3 April 2006 with a full list of shareholders (10 pages) |
12 January 2016 | Annual return made up to 3 April 2004 with a full list of shareholders (10 pages) |
12 January 2016 | Annual return made up to 3 April 2008 with a full list of shareholders (10 pages) |
12 January 2016 | Annual return made up to 3 April 2006 with a full list of shareholders (10 pages) |
12 January 2016 | Annual return made up to 3 April 2005 with a full list of shareholders (10 pages) |
12 January 2016 | Annual return made up to 3 April 2005 with a full list of shareholders (10 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 (22 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (22 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2012 (22 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (22 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (22 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 (22 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2012 (22 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (22 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2015 (22 pages) |
11 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2015 (22 pages) |
22 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2010 (22 pages) |
22 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 April 2010 (22 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 September 2015 | Satisfaction of charge 7 in full (2 pages) |
29 September 2015 | Satisfaction of charge 8 in full (1 page) |
29 September 2015 | Satisfaction of charge 8 in full (1 page) |
29 September 2015 | Satisfaction of charge 7 in full (2 pages) |
15 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
12 May 2015 | Full accounts made up to 31 December 2013 (19 pages) |
12 May 2015 | Full accounts made up to 31 December 2013 (19 pages) |
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
8 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 April 2013 | Director's details changed for Bernard Byrne on 3 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Bernard Byrne on 3 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders
|
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders
|
9 April 2013 | Director's details changed for Bernard Byrne on 3 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders
|
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders
|
17 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders
|
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders
|
6 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Appointment of Mr Bernard Byrne as a secretary (1 page) |
29 September 2010 | Termination of appointment of Geoffrey Norton as a secretary (1 page) |
29 September 2010 | Appointment of Mr Bernard Byrne as a secretary (1 page) |
29 September 2010 | Termination of appointment of Geoffrey Norton as a secretary (1 page) |
22 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders
|
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders
|
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
29 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
10 April 2006 | Return made up to 03/04/06; full list of members (6 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 May 2005 | Return made up to 03/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 03/04/05; full list of members (6 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 03/04/04; full list of members (6 pages) |
11 January 2004 | Resolutions
|
11 January 2004 | Resolutions
|
27 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 03/04/03; full list of members (6 pages) |
6 December 2002 | Declaration of assistance for shares acquisition (4 pages) |
6 December 2002 | Declaration of assistance for shares acquisition (4 pages) |
6 December 2002 | Declaration of assistance for shares acquisition (4 pages) |
6 December 2002 | Declaration of assistance for shares acquisition (4 pages) |
30 August 2002 | Accounting reference date extended from 28/09/02 to 31/12/02 (1 page) |
30 August 2002 | Accounting reference date extended from 28/09/02 to 31/12/02 (1 page) |
12 July 2002 | Full accounts made up to 28 September 2001 (13 pages) |
12 July 2002 | Full accounts made up to 28 September 2001 (13 pages) |
12 April 2002 | Return made up to 03/04/02; full list of members
|
12 April 2002 | Return made up to 03/04/02; full list of members
|
7 June 2001 | Return made up to 03/04/01; no change of members (7 pages) |
7 June 2001 | Return made up to 03/04/01; no change of members (7 pages) |
14 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
14 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 May 2001 | Declaration of assistance for shares acquisition (8 pages) |
9 May 2001 | Particulars of mortgage/charge (11 pages) |
9 May 2001 | Particulars of mortgage/charge (11 pages) |
9 May 2001 | Particulars of mortgage/charge (23 pages) |
9 May 2001 | Particulars of mortgage/charge (23 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Resolutions
|
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Resolutions
|
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
27 April 2001 | Full group accounts made up to 28 September 2000 (26 pages) |
27 April 2001 | Full group accounts made up to 28 September 2000 (26 pages) |
20 June 2000 | Full group accounts made up to 28 September 1999 (15 pages) |
20 June 2000 | Full group accounts made up to 28 September 1999 (15 pages) |
26 April 2000 | Return made up to 03/04/00; no change of members
|
26 April 2000 | Return made up to 03/04/00; no change of members
|
1 August 1999 | Amended accounts made up to 28 September 1998 (9 pages) |
1 August 1999 | Amended accounts made up to 28 September 1998 (9 pages) |
21 July 1999 | Full group accounts made up to 28 September 1998 (21 pages) |
21 July 1999 | Full group accounts made up to 28 September 1998 (21 pages) |
5 June 1999 | Return made up to 03/04/99; full list of members
|
5 June 1999 | Return made up to 03/04/99; full list of members
|
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1999 | Conve 10/02/99 (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Ad 10/02/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Resolutions
|
17 February 1999 | Conve 10/02/99 (1 page) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Ad 10/02/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Resolutions
|
15 February 1999 | Particulars of mortgage/charge (9 pages) |
15 February 1999 | Particulars of mortgage/charge (9 pages) |
15 February 1999 | Particulars of mortgage/charge (9 pages) |
15 February 1999 | Particulars of mortgage/charge (9 pages) |
27 November 1998 | Auditor's resignation (1 page) |
27 November 1998 | Auditor's resignation (1 page) |
3 August 1998 | Accounts for a small company made up to 28 September 1997 (10 pages) |
3 August 1998 | Accounts for a small company made up to 28 September 1997 (10 pages) |
7 July 1998 | Return made up to 03/04/98; no change of members (10 pages) |
7 July 1998 | Return made up to 03/04/98; no change of members (10 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
24 July 1997 | Secretary resigned (1 page) |
24 July 1997 | Secretary resigned (1 page) |
27 June 1997 | Accounts for a small company made up to 28 September 1996 (9 pages) |
27 June 1997 | Accounts for a small company made up to 28 September 1996 (9 pages) |
1 May 1997 | Return made up to 03/04/97; no change of members (12 pages) |
1 May 1997 | Return made up to 03/04/97; no change of members (12 pages) |
11 December 1996 | Particulars of mortgage/charge (5 pages) |
11 December 1996 | Particulars of mortgage/charge (5 pages) |
5 December 1996 | Particulars of mortgage/charge (5 pages) |
5 December 1996 | Particulars of mortgage/charge (5 pages) |
8 August 1996 | Accounting reference date extended from 30/04/96 to 28/09/96 (1 page) |
8 August 1996 | Accounting reference date extended from 30/04/96 to 28/09/96 (1 page) |
31 May 1996 | Ad 29/01/96--------- £ si 664@1 (2 pages) |
31 May 1996 | Ad 29/01/96--------- £ si 664@1 (2 pages) |
8 May 1996 | Return made up to 03/04/96; full list of members
|
8 May 1996 | Return made up to 03/04/96; full list of members
|
23 February 1996 | Ad 07/02/96--------- £ si 333@1=333 £ ic 2/335 (2 pages) |
23 February 1996 | Ad 29/01/96--------- £ si 664@1=664 £ ic 335/999 (2 pages) |
23 February 1996 | New director appointed (3 pages) |
23 February 1996 | Ad 07/02/96--------- £ si 333@1=333 £ ic 2/335 (2 pages) |
23 February 1996 | New director appointed (3 pages) |
23 February 1996 | Ad 29/01/96--------- £ si 664@1=664 £ ic 335/999 (2 pages) |
20 February 1996 | Conve 29/01/96 (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | Conve 29/01/96 (1 page) |
20 February 1996 | Resolutions
|
20 February 1996 | Memorandum and Articles of Association (15 pages) |
20 February 1996 | Memorandum and Articles of Association (15 pages) |
13 February 1996 | Particulars of mortgage/charge (8 pages) |
13 February 1996 | Particulars of mortgage/charge (8 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (5 pages) |
9 February 1996 | Particulars of mortgage/charge (5 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
15 June 1995 | Memorandum and Articles of Association (12 pages) |
15 June 1995 | Memorandum and Articles of Association (12 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 June 1995 | Company name changed nextgarden LIMITED\certificate issued on 12/06/95 (2 pages) |
9 June 1995 | Company name changed nextgarden LIMITED\certificate issued on 12/06/95 (2 pages) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Incorporation (12 pages) |
3 April 1995 | Incorporation (12 pages) |