Company NameVBP Group Limited
DirectorsAndrew Mark Shane Allenby and Phillipa Mary Allenby
Company StatusActive
Company Number03089809
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)
Previous NamesFosterdene Limited and Venture Business Parks Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew Mark Shane Allenby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressStudio 5 Paragon Studios At Chariot House
57 Carr Lane
Hull
East Yorkshire
HU1 3RF
Director NamePhillipa Mary Allenby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Buildings Low Road
Everthorpe
East Yorkshire
HU15 2AD
Secretary NameMr Simon William Lunt
NationalityBritish
StatusCurrent
Appointed30 April 2007(11 years, 8 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cave Road
Brough
East Yorkshire
HU15 1HA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NamePhillipa Mary Allenby
NationalityBritish
StatusResigned
Appointed26 October 1995(2 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Buildings Low Road
Everthorpe
East Yorkshire
HU15 2AD

Contact

Websiteallenbycommercial.com
Email address[email protected]

Location

Registered AddressStudio 5 Paragon Studios At Chariot House
57 Carr Lane
Hull
East Yorkshire
HU1 3RF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Andrew Mark Shane Allenby
50.00%
Ordinary A
500 at £1Phillipa Mary Allenby
50.00%
Ordinary B

Financials

Year2014
Net Worth£8,458,355
Current Liabilities£924,468

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 Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

25 January 1999Delivered on: 27 January 1999
Satisfied on: 27 June 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the east side of rugby street kingston upon hull t/n HS253977 and HS257622. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 July 1998Delivered on: 23 July 1998
Satisfied on: 27 June 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a landat seamer road scarboough north yorkshire t/n nyk 194340. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 July 1998Delivered on: 22 July 1998
Satisfied on: 27 June 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of king street cottingham-HS216082. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 July 1998Delivered on: 22 July 1998
Satisfied on: 27 June 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: College court college street sutton-HS68375. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 July 1998Delivered on: 22 July 1998
Satisfied on: 27 June 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 563 inglemire lane hull-HS148839. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
13 July 1998Delivered on: 14 July 1998
Satisfied on: 27 June 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off saxon way hessle; t/no hs 254025. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 June 1998Delivered on: 4 June 1998
Satisfied on: 27 June 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 3 acres of land at priory tec business park saxon way hessle kingston upon hull being part of the land comprised in t/no;-HS267140. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
2 June 1998Delivered on: 4 June 1998
Satisfied on: 27 June 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of gilbey road grimsby t/n HS271473. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 December 2002Delivered on: 3 January 2003
Satisfied on: 27 June 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2.87 acres of land off mannaberg way scunthorpe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 June 2002Delivered on: 18 June 2002
Satisfied on: 27 June 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 acres of land and building @ estate road no 2 south humberside industrial estate grimsby t/no: LL4911. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 September 1999Delivered on: 21 September 1999
Satisfied on: 27 June 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as north east lincolnshire title number HS281032. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 November 1997Delivered on: 26 November 1997
Satisfied on: 27 June 2008
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
18 October 2023Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
29 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
9 December 2022Registered office address changed from 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England to Studio 5 Paragon Studios at Chariot House 57 Carr Lane Hull East Yorkshire HU1 3RF on 9 December 2022 (1 page)
31 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
5 October 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
17 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
25 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
27 February 2020Director's details changed for Mr Andrew Mark Shane Allenby on 27 February 2020 (2 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
16 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
14 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
18 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 January 2016Registered office address changed from Unit 15 Priory Tec Park Saxon Way Hessle Hull Yorkshire HU13 9PB to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Unit 15 Priory Tec Park Saxon Way Hessle Hull Yorkshire HU13 9PB to 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP on 20 January 2016 (1 page)
29 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(6 pages)
29 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(6 pages)
25 March 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
25 March 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(6 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
1 May 2014Amended accounts made up to 31 May 2013 (4 pages)
1 May 2014Amended accounts made up to 31 May 2013 (4 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
17 February 2014Accounts for a dormant company made up to 31 May 2013 (4 pages)
10 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(6 pages)
10 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(6 pages)
25 February 2013Accounts for a small company made up to 31 May 2012 (5 pages)
25 February 2013Accounts for a small company made up to 31 May 2012 (5 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
25 May 2012Auditor's resignation (2 pages)
25 May 2012Auditor's resignation (2 pages)
22 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
22 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a small company made up to 31 May 2010 (6 pages)
6 January 2011Accounts for a small company made up to 31 May 2010 (6 pages)
26 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
23 December 2009Accounts for a small company made up to 31 May 2009 (6 pages)
23 December 2009Accounts for a small company made up to 31 May 2009 (6 pages)
1 September 2009Director's change of particulars / andrew allenby / 03/07/2009 (1 page)
1 September 2009Return made up to 10/08/09; full list of members (4 pages)
1 September 2009Return made up to 10/08/09; full list of members (4 pages)
1 September 2009Director's change of particulars / andrew allenby / 03/07/2009 (1 page)
14 January 2009Accounts for a small company made up to 31 May 2008 (8 pages)
14 January 2009Accounts for a small company made up to 31 May 2008 (8 pages)
22 August 2008Return made up to 10/08/08; full list of members (4 pages)
22 August 2008Return made up to 10/08/08; full list of members (4 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 June 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
26 June 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
9 June 2008Accounts for a small company made up to 31 March 2007 (7 pages)
9 June 2008Accounts for a small company made up to 31 March 2007 (7 pages)
19 February 2008Return made up to 10/08/07; full list of members (7 pages)
19 February 2008Return made up to 10/08/07; full list of members (7 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
23 April 2007Company name changed venture business parks LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed venture business parks LIMITED\certificate issued on 23/04/07 (2 pages)
18 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
18 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
23 August 2006Return made up to 10/08/06; full list of members (7 pages)
23 August 2006Return made up to 10/08/06; full list of members (7 pages)
18 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
18 April 2006Accounts for a small company made up to 31 March 2005 (7 pages)
22 August 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2005Return made up to 10/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 August 2004Return made up to 10/08/04; full list of members (7 pages)
25 August 2004Return made up to 10/08/04; full list of members (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 October 2003Return made up to 10/08/03; full list of members; amend (7 pages)
8 October 2003Return made up to 10/08/03; full list of members; amend (7 pages)
11 September 2003Return made up to 10/08/03; full list of members (7 pages)
11 September 2003Return made up to 10/08/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 January 2003Ad 25/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 January 2003Ad 25/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
19 August 2002Return made up to 10/08/02; full list of members (7 pages)
19 August 2002Return made up to 10/08/02; full list of members (7 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
23 August 2001Return made up to 10/08/01; full list of members (6 pages)
23 August 2001Return made up to 10/08/01; full list of members (6 pages)
9 April 2001Registered office changed on 09/04/01 from: manor farm buildings low road everthorpe east yorkshire HU15 2AD (1 page)
9 April 2001Registered office changed on 09/04/01 from: manor farm buildings low road everthorpe east yorkshire HU15 2AD (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 August 2000Return made up to 10/08/00; full list of members (6 pages)
22 August 2000Return made up to 10/08/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Return made up to 10/08/99; full list of members (6 pages)
10 September 1999Return made up to 10/08/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
21 August 1998Return made up to 10/08/98; no change of members (4 pages)
21 August 1998Return made up to 10/08/98; no change of members (4 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
19 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
9 October 1997Return made up to 10/08/97; no change of members
  • 363(287) ‐ Registered office changed on 09/10/97
(4 pages)
9 October 1997Return made up to 10/08/97; no change of members
  • 363(287) ‐ Registered office changed on 09/10/97
(4 pages)
5 September 1996Return made up to 10/08/96; full list of members (6 pages)
5 September 1996Return made up to 10/08/96; full list of members (6 pages)
25 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
25 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 December 1995Accounting reference date notified as 31/03 (1 page)
1 December 1995Accounting reference date notified as 31/03 (1 page)
29 November 1995Company name changed fosterdene LIMITED\certificate issued on 30/11/95 (4 pages)
29 November 1995Company name changed fosterdene LIMITED\certificate issued on 30/11/95 (4 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Secretary resigned (2 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995Secretary resigned (2 pages)
24 November 1995Registered office changed on 24/11/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Registered office changed on 24/11/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 November 1995Registered office changed on 24/11/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 November 1995New director appointed (2 pages)
24 November 1995New secretary appointed (2 pages)
10 August 1995Incorporation (22 pages)
10 August 1995Incorporation (22 pages)