Company NameBoscobel Estates Limited
DirectorsRoger William Billis and Frances Margaret Watson Purdie
Company StatusActive
Company Number03293548
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Previous NameJOZU Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger William Billis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMiss Frances Margaret Watson Purdie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMr John Roddison
StatusCurrent
Appointed08 July 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameFrances Margaret Watson Purdie
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Mannamead Road
Plymouth
Devon
PL4 7AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteportraitproperties.co.uk

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Miss F.m.w. Purdie
50.00%
Ordinary
1 at £1Mr Roger William Billis
50.00%
Ordinary

Financials

Year2014
Net Worth£991,209
Cash£33,237
Current Liabilities£503,296

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 Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

11 September 2000Delivered on: 16 September 2000
Satisfied on: 22 August 2003
Persons entitled: Arbuthnot Latham & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land and buildings known as 15 ermington terrace mutley plymouth PL4 6QG title number DN62534 the benefit of any existing leases all rental income. See the mortgage charge document for full details.
Fully Satisfied
3 August 1999Delivered on: 17 August 1999
Satisfied on: 26 May 2000
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 3 39 edith road london W14.
Fully Satisfied
3 August 1999Delivered on: 17 August 1999
Satisfied on: 26 May 2000
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 4 39 edith road london W14.
Fully Satisfied
14 July 1998Delivered on: 17 July 1998
Satisfied on: 18 August 2016
Persons entitled: Amc Bank Limited

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: South yeo farm,northlew,okehampton,devon.
Fully Satisfied
6 July 1998Delivered on: 14 July 1998
Satisfied on: 18 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The initial deposit of £1000 credited to acoount designated 10050766 with the bank and any addition or replacement thereof.
Fully Satisfied
1 July 1997Delivered on: 9 July 1997
Satisfied on: 26 May 2000
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage conditions 1993 (as defined therein).
Particulars: 24 woodstock terrace london together with the goodwill of the business and the benefit of all licences and a floating charge. Undertaking and all property and assets.
Fully Satisfied
1 July 1997Delivered on: 9 July 1997
Satisfied on: 26 May 2000
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the commercial mortgage conditions 1993 (as defined therein).
Particulars: 22 woodstock terrace london together with the goodwill of the business and the benefit of all licences and a floating charge. Undertaking and all property and assets.
Fully Satisfied
16 January 2003Delivered on: 18 January 2003
Satisfied on: 18 August 2016
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 16 myrtle avenue williamson street hull.
Fully Satisfied
16 January 2003Delivered on: 18 January 2003
Satisfied on: 19 August 2016
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 38 park road hull.
Fully Satisfied
16 January 2003Delivered on: 18 January 2003
Satisfied on: 18 August 2016
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 104 belmont street hull.
Fully Satisfied
7 January 2003Delivered on: 9 January 2003
Satisfied on: 18 August 2016
Persons entitled: Kent Reliance Building Society

Classification: Mortgage deed
Secured details: £90,750.00 due from the company to the chargee.
Particulars: 26 ash crescent,seaham; 109 southwick rd,southwick sunderland; 163 st.leonards st,hendon sunderland; 20 dorothy st,north ormsby.
Fully Satisfied
14 August 2002Delivered on: 15 August 2002
Satisfied on: 18 August 2016
Persons entitled: Kent Reliance Building Society

Classification: Mortgage deed
Secured details: £69,750 due or to become due from the company to the chargee.
Particulars: 89, 91, 93, 95 irthing avenue walker newcastle upon tyne tyne and wear.
Fully Satisfied
14 June 2002Delivered on: 18 June 2002
Satisfied on: 18 August 2016
Persons entitled: Kent Reliance Building Society

Classification: Mortgage deed
Secured details: £34,500.00 due from the company to the chargee.
Particulars: 16 and 18 valley gardens,wallsend,tyne and wear NE28 7HB.
Fully Satisfied
11 March 2002Delivered on: 15 March 2002
Satisfied on: 18 August 2016
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: £43,875.00 due or to become due from the company to the chargee.
Particulars: 29 - 31 kelvin grove gateshead NE8 4QN.
Fully Satisfied
11 March 2002Delivered on: 15 March 2002
Satisfied on: 18 August 2016
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: £43,875.00 due or to become due from the company to the chargee.
Particulars: 3 waldo street north shields NE29 6NJ.
Fully Satisfied
1 July 1997Delivered on: 9 July 1997
Satisfied on: 26 May 2000
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the commercial mortgage conditions 1993 (as defined therein).
Particulars: 15 mossford street bow london together with the goodwill of the business and the benefit of all licences and a floating charge. Undertaking and all property and assets.
Fully Satisfied
11 March 2002Delivered on: 19 March 2002
Satisfied on: 18 August 2016
Persons entitled: Kent Reliance Building Society

Classification: Mortgage deed
Secured details: £43,875.00 due or to become due from the company to the chargee.
Particulars: 10 harrow street shiremoor NE27 0QY.
Fully Satisfied
18 February 2002Delivered on: 1 March 2002
Satisfied on: 18 August 2016
Persons entitled: Kent Reliance Building Society

Classification: Mortgage deed
Secured details: £52,500.00 due or to become due from the company to the chargee.
Particulars: 12 glassey terrace, bedlington, northumberland.
Fully Satisfied
18 February 2002Delivered on: 1 March 2002
Satisfied on: 18 August 2016
Persons entitled: Kent Reliance Building Society

Classification: Mortgage deed
Secured details: £52,500.00 due or to become due from the company to the chargee.
Particulars: 53 & 54 bensham avenue, gateshead, tyne and wear.
Fully Satisfied
8 January 2002Delivered on: 24 January 2002
Satisfied on: 18 August 2016
Persons entitled: Kent Reliance Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 14 dunsmuir grove gateshead tyne and wear NE8 4QJ.
Fully Satisfied
8 January 2002Delivered on: 24 January 2002
Satisfied on: 18 August 2016
Persons entitled: Kent Reliance Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 21 brighton road gateshead tyne & wear NE9 4PY and the freehold reversion of the above property.
Fully Satisfied
8 January 2002Delivered on: 24 January 2002
Satisfied on: 18 August 2016
Persons entitled: Kent Reliance Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 7 20 king edward street gateshead tyne & wear NE8 3PR.
Fully Satisfied
31 October 2001Delivered on: 2 November 2001
Satisfied on: 18 August 2016
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 15 ermington terrace mutley plymouth t/no DN62534 together with fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property.
Fully Satisfied
14 September 2001Delivered on: 21 September 2001
Satisfied on: 22 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 eton terrace plymouth devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 September 2001Delivered on: 21 September 2001
Satisfied on: 22 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 3 eton terrace plymouth devon (f/h).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 October 2000Delivered on: 18 October 2000
Satisfied on: 26 February 2002
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 eton terrace plymouth PL1 5AB - DN43304 and 3 eton terrace plymouth PL1 5AB - DN43303; fixed charge all rental income and the proceeds of sale.
Fully Satisfied
28 January 1997Delivered on: 14 February 1997
Satisfied on: 26 May 2000
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage conditions 1993 (as defined therein).
Particulars: 31 mossford street bow london E3, assigns the goodwill of the business and the benefit of the licences (and the benefits), floating charge over the undertaking and all other property and assets.
Fully Satisfied
18 July 2012Delivered on: 20 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 63-65 ebrington street plymouth t/no DN40006 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 September 2010Delivered on: 24 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 36 mannamead road plymouth devon t/nos. DN119634 and DN140489 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 March 2008Delivered on: 8 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 eton terrace plymouth by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 March 2008Delivered on: 7 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 lipson road plymouth by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 August 2007Delivered on: 25 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 eton terrace plymouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 February 2007Delivered on: 24 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 ermington terrace, mutley, plymouth.
Outstanding
7 April 2006Delivered on: 13 April 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185 old laira road plymouth t/no DN55845. Fixed charge over all rental income and.
Outstanding
20 January 2004Delivered on: 23 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 63/65 ebrington street plymouth f/h property. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 November 2003Delivered on: 29 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 2 eton terrace, plymouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 November 2003Delivered on: 29 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 3 eton terrace, plymouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 October 2003Delivered on: 21 October 2003
Persons entitled: Kent Reliance Building Society

Classification: Legal charge
Secured details: £135,750.00 due or to become due from the company to the chargee.
Particulars: 52 lipson road lipson plymouth.
Outstanding
17 October 2003Delivered on: 21 October 2003
Persons entitled: Kent Reliance Building Society

Classification: Legal charge
Secured details: £135,750.00 due or to become due from the company to the chargee.
Particulars: 98 lipson road lipson plymouth.
Outstanding
17 October 2003Delivered on: 21 October 2003
Persons entitled: Kent Reliance Building Society

Classification: Legal charge
Secured details: £127,500.00 due or to become due from the company to the chargee.
Particulars: 216 north road west plymouth PL1 5DE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 August 2003Delivered on: 21 August 2003
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7 glencoe villas,newbridge rd,hull.
Outstanding
19 August 2003Delivered on: 21 August 2003
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 32 hartland close hull.
Outstanding
19 August 2003Delivered on: 21 August 2003
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 90 hartland close hull.
Outstanding
12 May 2003Delivered on: 17 May 2003
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 4 myrtle ave hull.
Outstanding
12 May 2003Delivered on: 14 May 2003
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 9 perry street hull.
Outstanding
12 May 2003Delivered on: 14 May 2003
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 belle vue hull.
Outstanding
12 May 2003Delivered on: 14 May 2003
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6 cawood avenue hull.
Outstanding
12 May 2003Delivered on: 14 May 2003
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 35 bacheler street hull.
Outstanding
2 May 2003Delivered on: 7 May 2003
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 allan vale estcourt street hull.
Outstanding
2 May 2003Delivered on: 7 May 2003
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 114 portobello street hull.
Outstanding
2 May 2003Delivered on: 7 May 2003
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 4 crossland avenue hull.
Outstanding
2 May 2003Delivered on: 7 May 2003
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 59 kinderscout close hull.
Outstanding

Filing History

19 February 2021Change of details for Mr Roger William Billis as a person with significant control on 17 February 2021 (2 pages)
19 February 2021Director's details changed for Mr Roger William Billis on 19 February 2021 (2 pages)
19 February 2021Director's details changed for Miss Frances Margaret Watson Purdie on 17 February 2021 (2 pages)
19 February 2021Change of details for Miss Frances Margaret Watson Purdie as a person with significant control on 17 February 2021 (2 pages)
19 February 2021Director's details changed for Mr Roger William Billis on 17 February 2021 (2 pages)
8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
8 July 2019Appointment of Mr John Roddison as a secretary on 8 July 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 December 2018Director's details changed for Mr Roger William Billis on 7 December 2018 (2 pages)
10 December 2018Director's details changed for Miss Frances Margaret Watson Purdie on 7 December 2018 (2 pages)
10 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 August 2016Satisfaction of charge 26 in full (1 page)
19 August 2016Satisfaction of charge 26 in full (1 page)
18 August 2016Satisfaction of charge 15 in full (1 page)
18 August 2016Satisfaction of charge 21 in full (1 page)
18 August 2016Satisfaction of charge 19 in full (1 page)
18 August 2016Satisfaction of charge 13 in full (1 page)
18 August 2016Satisfaction of charge 5 in full (1 page)
18 August 2016Satisfaction of charge 23 in full (1 page)
18 August 2016Satisfaction of charge 16 in full (1 page)
18 August 2016Satisfaction of charge 20 in full (1 page)
18 August 2016Satisfaction of charge 22 in full (1 page)
18 August 2016Satisfaction of charge 13 in full (1 page)
18 August 2016Satisfaction of charge 6 in full (1 page)
18 August 2016Satisfaction of charge 20 in full (1 page)
18 August 2016Satisfaction of charge 24 in full (1 page)
18 August 2016Satisfaction of charge 14 in full (1 page)
18 August 2016Satisfaction of charge 17 in full (1 page)
18 August 2016Satisfaction of charge 6 in full (1 page)
18 August 2016Satisfaction of charge 27 in full (1 page)
18 August 2016Satisfaction of charge 25 in full (1 page)
18 August 2016Satisfaction of charge 25 in full (1 page)
18 August 2016Satisfaction of charge 23 in full (1 page)
18 August 2016Satisfaction of charge 5 in full (1 page)
18 August 2016Satisfaction of charge 16 in full (1 page)
18 August 2016Satisfaction of charge 15 in full (1 page)
18 August 2016Satisfaction of charge 18 in full (1 page)
18 August 2016Satisfaction of charge 17 in full (1 page)
18 August 2016Satisfaction of charge 14 in full (1 page)
18 August 2016Satisfaction of charge 18 in full (1 page)
18 August 2016Satisfaction of charge 24 in full (1 page)
18 August 2016Satisfaction of charge 27 in full (1 page)
18 August 2016Satisfaction of charge 22 in full (1 page)
18 August 2016Satisfaction of charge 21 in full (1 page)
18 August 2016Satisfaction of charge 19 in full (1 page)
16 August 2016Satisfaction of charge 45 in full (2 pages)
16 August 2016Satisfaction of charge 40 in full (2 pages)
16 August 2016Satisfaction of charge 41 in full (1 page)
16 August 2016Satisfaction of charge 35 in full (1 page)
16 August 2016Satisfaction of charge 34 in full (1 page)
16 August 2016Satisfaction of charge 42 in full (1 page)
16 August 2016Satisfaction of charge 32 in full (1 page)
16 August 2016Satisfaction of charge 31 in full (1 page)
16 August 2016Satisfaction of charge 36 in full (1 page)
16 August 2016Satisfaction of charge 44 in full (2 pages)
16 August 2016Satisfaction of charge 36 in full (1 page)
16 August 2016Satisfaction of charge 44 in full (2 pages)
16 August 2016Satisfaction of charge 37 in full (1 page)
16 August 2016Satisfaction of charge 37 in full (1 page)
16 August 2016Satisfaction of charge 38 in full (1 page)
16 August 2016Satisfaction of charge 38 in full (1 page)
16 August 2016Satisfaction of charge 43 in full (2 pages)
16 August 2016Satisfaction of charge 45 in full (2 pages)
16 August 2016Satisfaction of charge 30 in full (1 page)
16 August 2016Satisfaction of charge 51 in full (2 pages)
16 August 2016Satisfaction of charge 35 in full (1 page)
16 August 2016Satisfaction of charge 30 in full (1 page)
16 August 2016Satisfaction of charge 33 in full (1 page)
16 August 2016Satisfaction of charge 33 in full (1 page)
16 August 2016Satisfaction of charge 31 in full (1 page)
16 August 2016Satisfaction of charge 40 in full (2 pages)
16 August 2016Satisfaction of charge 42 in full (1 page)
16 August 2016Satisfaction of charge 28 in full (1 page)
16 August 2016Satisfaction of charge 41 in full (1 page)
16 August 2016Satisfaction of charge 28 in full (1 page)
16 August 2016Satisfaction of charge 51 in full (2 pages)
16 August 2016Satisfaction of charge 29 in full (1 page)
16 August 2016Satisfaction of charge 32 in full (1 page)
16 August 2016Satisfaction of charge 34 in full (1 page)
16 August 2016Satisfaction of charge 39 in full (1 page)
16 August 2016Satisfaction of charge 43 in full (2 pages)
16 August 2016Satisfaction of charge 29 in full (1 page)
16 August 2016Satisfaction of charge 39 in full (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Roger William Billis on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Roger William Billis on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Frances Margaret Watson Purdie on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Frances Margaret Watson Purdie on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Frances Margaret Watson Purdie on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Roger William Billis on 8 January 2013 (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 52 (10 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 52 (10 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Termination of appointment of Frances Purdie as a secretary (1 page)
23 December 2011Termination of appointment of Frances Purdie as a secretary (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 51 (10 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 51 (10 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Return made up to 08/12/08; full list of members (4 pages)
21 January 2009Return made up to 08/12/08; full list of members (4 pages)
20 January 2009Director's change of particulars / roger billis / 23/05/2008 (1 page)
20 January 2009Director's change of particulars / roger billis / 23/05/2008 (1 page)
20 January 2009Director and secretary's change of particulars / frances purdie / 23/05/2008 (1 page)
20 January 2009Director and secretary's change of particulars / frances purdie / 23/05/2008 (1 page)
8 March 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Return made up to 08/12/07; full list of members (2 pages)
4 January 2008Return made up to 08/12/07; full list of members (2 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Return made up to 08/12/06; full list of members (2 pages)
23 January 2007Return made up to 08/12/06; full list of members (2 pages)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 December 2005Return made up to 08/12/05; full list of members (2 pages)
22 December 2005Return made up to 08/12/05; full list of members (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 December 2004Return made up to 08/12/04; full list of members (7 pages)
30 December 2004Return made up to 08/12/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
19 December 2003Return made up to 17/12/03; full list of members (7 pages)
19 December 2003Return made up to 17/12/03; full list of members (7 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
23 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2002Return made up to 17/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (4 pages)
19 March 2002Particulars of mortgage/charge (4 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (4 pages)
26 February 2002Declaration of satisfaction of mortgage/charge (4 pages)
7 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (4 pages)
2 November 2001Particulars of mortgage/charge (4 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (2 pages)
21 September 2001Particulars of mortgage/charge (2 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Company name changed jozu estates LIMITED\certificate issued on 22/01/01 (2 pages)
22 January 2001Company name changed jozu estates LIMITED\certificate issued on 22/01/01 (2 pages)
21 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Particulars of mortgage/charge (5 pages)
18 October 2000Particulars of mortgage/charge (5 pages)
16 September 2000Particulars of mortgage/charge (5 pages)
16 September 2000Particulars of mortgage/charge (5 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
19 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999Particulars of mortgage/charge (5 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (5 pages)
17 December 1998Return made up to 17/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 December 1998Return made up to 17/12/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
13 January 1998Return made up to 17/12/97; full list of members (6 pages)
13 January 1998Return made up to 17/12/97; full list of members (6 pages)
1 September 1997Registered office changed on 01/09/97 from: 197 knightsbridge london SW7 1RB (1 page)
1 September 1997Registered office changed on 01/09/97 from: 197 knightsbridge london SW7 1RB (1 page)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
7 July 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
7 July 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
14 February 1997Particulars of mortgage/charge (4 pages)
14 February 1997Particulars of mortgage/charge (4 pages)
21 December 1996Secretary resigned (1 page)
21 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1996Secretary resigned (1 page)
17 December 1996Incorporation (16 pages)
17 December 1996Incorporation (16 pages)