Company NameCastlewood Securities Limited
Company StatusDissolved
Company Number03040863
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NameNextgarden Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Gerrard Troy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed29 January 2016(20 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameMr James Alexander Burrell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2016(20 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameBernard Byrne
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed25 April 1995(3 weeks, 1 day after company formation)
Appointment Duration20 years, 9 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameGeoffrey Richard Norton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(3 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 1996)
RoleCompany Director
Correspondence AddressThe Glen Forest Drive
Kirby Muxloe
Leicester
Leicestershire
LE9 2EA
Secretary NameGeoffrey Richard Norton
NationalityBritish
StatusResigned
Appointed25 April 1995(3 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 1996)
RoleCompany Director
Correspondence AddressThe Glen Forest Drive
Kirby Muxloe
Leicester
Leicestershire
LE9 2EA
Director NameMichael Graham Brabner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGrendon
28 Abbey Road
West Kirby
Wirral Mersyside
L48 7EP
Director NameMr William George Wallis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 1998)
RoleChartered Surveyor
Correspondence Address2 Stoneleigh Gardens
Grappenhall
Warrington
Cheshire
WA4 3LE
Director NameJohn Michael Wilkinson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 April 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Arley End
High Legh
Knutsford
Cheshire
WA16 6NA
Secretary NameTimothy Currie
NationalityBritish
StatusResigned
Appointed29 January 1996(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address17 Dearnford Close
Bromborough
Wirral
Merseyside
L62 6EW
Director NameMr Roger Isaac
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(10 months, 1 week after company formation)
Appointment Duration3 years (resigned 08 February 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRavenswood Mayes Green
Ockley
Dorking
Surrey
RH5 5PN
Director NameMr Graham Charles Morris
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(10 months, 1 week after company formation)
Appointment Duration3 years (resigned 08 February 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMulberry Tree House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Secretary NameGeoffrey Richard Norton
NationalityBritish
StatusResigned
Appointed20 February 1998(2 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 September 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Roehampton Drive
Blundellsands
Liverpool
L23 7XD
Director NameGeoffrey Richard Norton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Roehampton Drive
Blundellsands
Liverpool
L23 7XD
Secretary NameMr Bernard Byrne
StatusResigned
Appointed29 September 2010(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 2016)
RoleCompany Director
Correspondence AddressThe Inspire Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed29 January 2016(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2017)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Contact

Websitecastlewoodproperty.com

Location

Registered AddressThe Inspire
Hornbeam Square West
Harrogate
North Yorkshire
HG2 8PA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

750 at £1Martins Buildings Holdings LTD
75.00%
Ordinary B
250 at £1Martins Buildings Holdings LTD
25.00%
Ordinary A

Financials

Year2014
Turnover£17,065
Net Worth£5,539,559
Cash£784,186
Current Liabilities£105,757

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 April 2001Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (25 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
3 April 2019Register 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 2018Full accounts made up to 31 December 2017 (25 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
19 March 2018Satisfaction of charge 10 in full (2 pages)
19 March 2018Satisfaction of charge 9 in full (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
30 June 2017Termination of appointment of London Registrars Ltd as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of London Registrars Ltd as a secretary on 30 June 2017 (1 page)
28 June 2017Register(s) moved to registered office address The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA (1 page)
28 June 2017Register(s) moved to registered office address The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA (1 page)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (26 pages)
8 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 April 2016Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page)
11 April 2016Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page)
11 April 2016Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page)
11 April 2016Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
4 April 2016Director's details changed for Mr James Alexander Burrell on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Mr James Alexander Burrell on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Mr Anthony Gerrard Troy on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Mr Anthony Gerrard Troy on 4 April 2016 (2 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(5 pages)
18 February 2016Auditor's resignation (1 page)
18 February 2016Auditor's resignation (1 page)
3 February 2016Termination of appointment of Bernard Byrne as a secretary on 29 January 2016 (1 page)
3 February 2016Appointment of London Registrars Ltd as a secretary on 29 January 2016 (2 pages)
3 February 2016Appointment of London Registrars Ltd as a secretary on 29 January 2016 (2 pages)
3 February 2016Termination of appointment of Bernard Byrne as a director on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Bernard Byrne as a secretary on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Bernard Byrne as a director on 29 January 2016 (1 page)
2 February 2016Registered 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 2016Registered 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 2016Appointment of Mr Anthony Gerrard Troy as a director on 29 January 2016 (2 pages)
2 February 2016Appointment of Mr James Alexander Burrell as a director on 29 January 2016 (2 pages)
2 February 2016Appointment of Mr Anthony Gerrard Troy as a director on 29 January 2016 (2 pages)
2 February 2016Appointment of Mr James Alexander Burrell as a director on 29 January 2016 (2 pages)
12 January 2016Annual return made up to 3 April 2004 with a full list of shareholders (10 pages)
12 January 2016Annual return made up to 3 April 2007 with a full list of shareholders (10 pages)
12 January 2016Annual return made up to 3 April 2009 with a full list of shareholders (10 pages)
12 January 2016Annual return made up to 3 April 2009 with a full list of shareholders (10 pages)
12 January 2016Annual return made up to 3 April 2008 with a full list of shareholders (10 pages)
12 January 2016Annual return made up to 3 April 2007 with a full list of shareholders (10 pages)
12 January 2016Annual return made up to 3 April 2006 with a full list of shareholders (10 pages)
12 January 2016Annual return made up to 3 April 2004 with a full list of shareholders (10 pages)
12 January 2016Annual return made up to 3 April 2008 with a full list of shareholders (10 pages)
12 January 2016Annual return made up to 3 April 2006 with a full list of shareholders (10 pages)
12 January 2016Annual return made up to 3 April 2005 with a full list of shareholders (10 pages)
12 January 2016Annual return made up to 3 April 2005 with a full list of shareholders (10 pages)
11 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 (22 pages)
11 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (22 pages)
11 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 April 2012 (22 pages)
11 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (22 pages)
11 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 April 2011 (22 pages)
11 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 April 2013 (22 pages)
11 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 April 2012 (22 pages)
11 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 April 2014 (22 pages)
11 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 April 2015 (22 pages)
11 January 2016Second filing of AR01 previously delivered to Companies House made up to 3 April 2015 (22 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 April 2010 (22 pages)
22 December 2015Second filing of AR01 previously delivered to Companies House made up to 3 April 2010 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
29 September 2015Satisfaction of charge 7 in full (2 pages)
29 September 2015Satisfaction of charge 8 in full (1 page)
29 September 2015Satisfaction of charge 8 in full (1 page)
29 September 2015Satisfaction of charge 7 in full (2 pages)
15 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
15 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
15 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
12 May 2015Full accounts made up to 31 December 2013 (19 pages)
12 May 2015Full accounts made up to 31 December 2013 (19 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/01/2016.
(5 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/01/2016.
(5 pages)
8 October 2013Full accounts made up to 31 December 2012 (20 pages)
8 October 2013Full accounts made up to 31 December 2012 (20 pages)
9 April 2013Director's details changed for Bernard Byrne on 3 April 2013 (2 pages)
9 April 2013Director's details changed for Bernard Byrne on 3 April 2013 (2 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/01/2016.
(5 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/01/2016.
(5 pages)
9 April 2013Director's details changed for Bernard Byrne on 3 April 2013 (2 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 September 2012Full accounts made up to 31 December 2011 (19 pages)
18 September 2012Full accounts made up to 31 December 2011 (19 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/01/2016.
(5 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/01/2016.
(5 pages)
17 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
20 September 2011Full accounts made up to 31 December 2010 (13 pages)
20 September 2011Full accounts made up to 31 December 2010 (13 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/01/2016.
(5 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 11/01/2016.
(5 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
29 September 2010Appointment of Mr Bernard Byrne as a secretary (1 page)
29 September 2010Termination of appointment of Geoffrey Norton as a secretary (1 page)
29 September 2010Appointment of Mr Bernard Byrne as a secretary (1 page)
29 September 2010Termination of appointment of Geoffrey Norton as a secretary (1 page)
22 September 2010Full accounts made up to 31 December 2009 (13 pages)
22 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2015
(5 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2015
(5 pages)
20 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
21 April 2009Return made up to 03/04/09; full list of members (3 pages)
21 April 2009Return made up to 03/04/09; full list of members (3 pages)
7 May 2008Full accounts made up to 31 December 2007 (13 pages)
7 May 2008Full accounts made up to 31 December 2007 (13 pages)
18 April 2008Return made up to 03/04/08; full list of members (3 pages)
18 April 2008Return made up to 03/04/08; full list of members (3 pages)
29 June 2007Full accounts made up to 31 December 2006 (13 pages)
29 June 2007Full accounts made up to 31 December 2006 (13 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 03/04/07; full list of members (2 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 03/04/07; full list of members (2 pages)
29 September 2006Full accounts made up to 31 December 2005 (13 pages)
29 September 2006Full accounts made up to 31 December 2005 (13 pages)
10 April 2006Return made up to 03/04/06; full list of members (6 pages)
10 April 2006Return made up to 03/04/06; full list of members (6 pages)
30 September 2005Full accounts made up to 31 December 2004 (13 pages)
30 September 2005Full accounts made up to 31 December 2004 (13 pages)
10 May 2005Return made up to 03/04/05; full list of members (6 pages)
10 May 2005Return made up to 03/04/05; full list of members (6 pages)
13 July 2004Full accounts made up to 31 December 2003 (14 pages)
13 July 2004Full accounts made up to 31 December 2003 (14 pages)
22 April 2004Return made up to 03/04/04; full list of members (6 pages)
22 April 2004Return made up to 03/04/04; full list of members (6 pages)
11 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 October 2003Full accounts made up to 31 December 2002 (14 pages)
27 October 2003Full accounts made up to 31 December 2002 (14 pages)
23 April 2003Return made up to 03/04/03; full list of members (6 pages)
23 April 2003Return made up to 03/04/03; full list of members (6 pages)
6 December 2002Declaration of assistance for shares acquisition (4 pages)
6 December 2002Declaration of assistance for shares acquisition (4 pages)
6 December 2002Declaration of assistance for shares acquisition (4 pages)
6 December 2002Declaration of assistance for shares acquisition (4 pages)
30 August 2002Accounting reference date extended from 28/09/02 to 31/12/02 (1 page)
30 August 2002Accounting reference date extended from 28/09/02 to 31/12/02 (1 page)
12 July 2002Full accounts made up to 28 September 2001 (13 pages)
12 July 2002Full accounts made up to 28 September 2001 (13 pages)
12 April 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(7 pages)
12 April 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(7 pages)
7 June 2001Return made up to 03/04/01; no change of members (7 pages)
7 June 2001Return made up to 03/04/01; no change of members (7 pages)
14 May 2001Declaration of assistance for shares acquisition (8 pages)
14 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 May 2001Declaration of assistance for shares acquisition (8 pages)
14 May 2001Declaration of assistance for shares acquisition (8 pages)
14 May 2001Declaration of assistance for shares acquisition (8 pages)
9 May 2001Particulars of mortgage/charge (11 pages)
9 May 2001Particulars of mortgage/charge (11 pages)
9 May 2001Particulars of mortgage/charge (23 pages)
9 May 2001Particulars of mortgage/charge (23 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 May 2001Director resigned (1 page)
1 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
27 April 2001Full group accounts made up to 28 September 2000 (26 pages)
27 April 2001Full group accounts made up to 28 September 2000 (26 pages)
20 June 2000Full group accounts made up to 28 September 1999 (15 pages)
20 June 2000Full group accounts made up to 28 September 1999 (15 pages)
26 April 2000Return made up to 03/04/00; no change of members
  • 363(287) ‐ Registered office changed on 26/04/00
(7 pages)
26 April 2000Return made up to 03/04/00; no change of members
  • 363(287) ‐ Registered office changed on 26/04/00
(7 pages)
1 August 1999Amended accounts made up to 28 September 1998 (9 pages)
1 August 1999Amended accounts made up to 28 September 1998 (9 pages)
21 July 1999Full group accounts made up to 28 September 1998 (21 pages)
21 July 1999Full group accounts made up to 28 September 1998 (21 pages)
5 June 1999Return made up to 03/04/99; full list of members
  • 363(287) ‐ Registered office changed on 05/06/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 June 1999Return made up to 03/04/99; full list of members
  • 363(287) ‐ Registered office changed on 05/06/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 February 1999Conve 10/02/99 (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Ad 10/02/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
17 February 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
17 February 1999Conve 10/02/99 (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Ad 10/02/99--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
15 February 1999Particulars of mortgage/charge (9 pages)
15 February 1999Particulars of mortgage/charge (9 pages)
15 February 1999Particulars of mortgage/charge (9 pages)
15 February 1999Particulars of mortgage/charge (9 pages)
27 November 1998Auditor's resignation (1 page)
27 November 1998Auditor's resignation (1 page)
3 August 1998Accounts for a small company made up to 28 September 1997 (10 pages)
3 August 1998Accounts for a small company made up to 28 September 1997 (10 pages)
7 July 1998Return made up to 03/04/98; no change of members (10 pages)
7 July 1998Return made up to 03/04/98; no change of members (10 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
20 March 1998New secretary appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
24 July 1997Secretary resigned (1 page)
24 July 1997Secretary resigned (1 page)
27 June 1997Accounts for a small company made up to 28 September 1996 (9 pages)
27 June 1997Accounts for a small company made up to 28 September 1996 (9 pages)
1 May 1997Return made up to 03/04/97; no change of members (12 pages)
1 May 1997Return made up to 03/04/97; no change of members (12 pages)
11 December 1996Particulars of mortgage/charge (5 pages)
11 December 1996Particulars of mortgage/charge (5 pages)
5 December 1996Particulars of mortgage/charge (5 pages)
5 December 1996Particulars of mortgage/charge (5 pages)
8 August 1996Accounting reference date extended from 30/04/96 to 28/09/96 (1 page)
8 August 1996Accounting reference date extended from 30/04/96 to 28/09/96 (1 page)
31 May 1996Ad 29/01/96--------- £ si 664@1 (2 pages)
31 May 1996Ad 29/01/96--------- £ si 664@1 (2 pages)
8 May 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
8 May 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
23 February 1996Ad 07/02/96--------- £ si 333@1=333 £ ic 2/335 (2 pages)
23 February 1996Ad 29/01/96--------- £ si 664@1=664 £ ic 335/999 (2 pages)
23 February 1996New director appointed (3 pages)
23 February 1996Ad 07/02/96--------- £ si 333@1=333 £ ic 2/335 (2 pages)
23 February 1996New director appointed (3 pages)
23 February 1996Ad 29/01/96--------- £ si 664@1=664 £ ic 335/999 (2 pages)
20 February 1996Conve 29/01/96 (1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 February 1996Conve 29/01/96 (1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 February 1996Memorandum and Articles of Association (15 pages)
20 February 1996Memorandum and Articles of Association (15 pages)
13 February 1996Particulars of mortgage/charge (8 pages)
13 February 1996Particulars of mortgage/charge (8 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (5 pages)
9 February 1996Particulars of mortgage/charge (5 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
15 June 1995Memorandum and Articles of Association (12 pages)
15 June 1995Memorandum and Articles of Association (12 pages)
12 June 1995Registered office changed on 12/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 June 1995Registered office changed on 12/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 June 1995Company name changed nextgarden LIMITED\certificate issued on 12/06/95 (2 pages)
9 June 1995Company name changed nextgarden LIMITED\certificate issued on 12/06/95 (2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
3 April 1995Incorporation (12 pages)
3 April 1995Incorporation (12 pages)