Company NameHencan Country Homes Limited
DirectorBob Rae
Company StatusLiquidation
Company Number03494141
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Previous NamesMattswell Limited and Hencan (st Georges Hill) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Bob Rae
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(21 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversity House Oxford Street
Newbury
Berkshire
RG14 1JG
Director NameMr David Charles Matthews
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleFinancial Adviser
Correspondence Address27 Longmead
Windsor
Berkshire
SL4 5QA
Secretary NameGillian Titmuss
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address21 Cordwallis Road
Maidenhead
Berkshire
SL6 7DQ
Director NameMr Robert Frank Cornelis Cantle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1998(7 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite C2 Galleon House
12 Lion & Lamb Yard
Farnham
Surrey
GU9 7LL
Secretary NameHeather MacDonald Cantle
NationalityBritish
StatusResigned
Appointed15 August 1998(7 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 June 2006)
RoleSecretary
Correspondence AddressHouse In The Wood
Golden Valley Churt Road
Hindhead
Surrey
GU26 6HT
Secretary NameDerek Richard Cantle
NationalityBritish
StatusResigned
Appointed07 June 2006(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 January 2013)
RoleRetired
Correspondence AddressSuite C2 Galleon House
12 Lion & Lamb Yard
Farnham
Surrey
GU9 7LL
Secretary NameMrs Marina Cantle
StatusResigned
Appointed30 January 2013(15 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2019)
RoleCompany Director
Correspondence AddressHerschel House
58 Herschel Street
Slough
Berkshire
SL1 1PG
Director NameMr Bob Rae
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(19 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniversity House
Oxford Street
Newbury
Berkshire
RG14 1JQ
Director NameMr Anthony John David Morris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2020)
RoleDesign & Build Of Residential Homes
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMr Andrew Paul Maye
StatusResigned
Appointed01 April 2019(21 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2020)
RoleCompany Director
Correspondence AddressUniversity House 5-7 Oxford Street
Newbury
Berkshire
RG14 1JG

Contact

Telephone01344 874200
Telephone regionBracknell

Location

Registered AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

2 at £1Robert Frank Cornelis Cantle
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£190
Current Liabilities£1,359

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 August 2020 (3 years, 8 months ago)
Next Return Due24 August 2021 (overdue)

Charges

15 May 2017Delivered on: 23 May 2017
Persons entitled: Vat Bridge Limited

Classification: A registered charge
Particulars: Westhorpe house, marlow road, marlow, buckinghamshire SL17 3RQ.
Outstanding
15 May 2017Delivered on: 23 May 2017
Persons entitled: Vat Bridge Limited

Classification: A registered charge
Particulars: Westhorpe house, marlow road, marlow, buckinghamshire SL17 3RQ.
Outstanding
15 May 2017Delivered on: 17 May 2017
Persons entitled: Amicus Finance PLC (06994954)

Classification: A registered charge
Particulars: Westhorpe house, marlow road, marlow, SL7 3RQ (BM259559).
Outstanding
4 August 1999Delivered on: 24 August 1999
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in and to the agreement dated 29TH may 1998 between khaled al faiz and hencan limited relating to rebuilding works to be carried out at kingsbourne pinewood road virginia water surrey. See the mortgage charge document for full details.
Outstanding
29 May 2019Delivered on: 17 June 2019
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Westhorpe house, westhorpe, marlow, SL7 3RQ title number: BM259559 for more details please refer to the instrument.
Outstanding
29 May 2019Delivered on: 17 June 2019
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Westhorpe house, westhorpe, marlow, SL7 3RQ title number: BM259559 for more details please refer to the instrument.
Outstanding
29 May 2019Delivered on: 17 June 2019
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Westhorpe house, westhorpe, marlow, SL7 3RQ title number: BM259559 for more details please refer to the instrument.
Outstanding
25 May 2018Delivered on: 31 May 2018
Persons entitled: Bdz Holdings Limited

Classification: A registered charge
Particulars: F/H k/a westhorpe house marlow road marlow buckinghamshire t/no: BM259559.
Outstanding
29 March 2018Delivered on: 10 April 2018
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Westhorpe house, westhorpe, marlow, SL7 3RQ title number: BM259559 for more details please refer to the instrument.
Outstanding
29 March 2018Delivered on: 6 April 2018
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Westhorpe house, westhorpe, marlow, SL67 3RQ title number: BM259559 for more details please refer to the instrument.
Outstanding
29 March 2018Delivered on: 6 April 2018
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Westhorpe house, westhorpe, marlow, SL7 3RQ title number: BM259559 for more details please refer to the instrument.
Outstanding
23 February 2018Delivered on: 24 February 2018
Persons entitled: Bdz Holdings Limited

Classification: A registered charge
Particulars: F/H property k/a westhorpe house, marlow road, marlow, buckinghamshire. T/no BM259559.
Outstanding
15 May 2017Delivered on: 26 May 2017
Persons entitled: Bdz Holdings Limited

Classification: A registered charge
Particulars: F/H property k/a westhorpe house, marlow road, marlow, buckinghamshire t/no BM259559.
Outstanding
25 September 2002Delivered on: 28 September 2002
Satisfied on: 26 November 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
17 September 2002Delivered on: 19 September 2002
Satisfied on: 17 November 2005
Persons entitled: Lloyds Tsb 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
4 August 1999Delivered on: 24 August 1999
Satisfied on: 29 October 2002
Persons entitled: Barclays Bank PLC

Classification: Sub- mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in and to the the mortgage dated 4TH august 1999 over the f/h property k/a kingsbourne pinewood road virginia water egham t/n SY8749.
Fully Satisfied
4 August 1999Delivered on: 24 August 1999
Satisfied on: 29 October 2002
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in and to the the mortgage dated 4TH august 1999 over the sale and purchase of the f/h property k/a kingsbourne pinewood road virginia water egham and land lying to the south east of pinewood road virginia water surrey. See the mortgage charge document for full details.
Fully Satisfied
11 September 1998Delivered on: 2 October 1998
Satisfied on: 29 October 2002
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property & assets of the company whatsoever and wheresoever present and future.
Fully Satisfied

Filing History

20 December 2023Liquidators' statement of receipts and payments to 18 August 2023 (12 pages)
7 November 2023Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 (2 pages)
19 October 2022Liquidators' statement of receipts and payments to 18 August 2022 (13 pages)
14 October 2021Liquidators' statement of receipts and payments to 18 August 2021 (15 pages)
14 August 2021Registered office address changed from 5-7 Oxford Street Newbury RG14 1JG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 14 August 2021 (2 pages)
9 October 2020Registered office address changed from 5-7 Oxford Street Newbury RG14 1JG to 5-7 Oxford Street Newbury RG14 1JG on 9 October 2020 (2 pages)
8 October 2020Statement of affairs (9 pages)
21 September 2020Registered office address changed from 5-7 Oxford Street Newbury Berkshire RG14 1JG England to 5-7 Oxford Street Newbury RG14 1JG on 21 September 2020 (2 pages)
15 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-19
(1 page)
15 September 2020Appointment of a voluntary liquidator (3 pages)
13 August 2020Appointment of receiver or manager (5 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
10 August 2020Termination of appointment of Andrew Paul Maye as a secretary on 1 June 2020 (1 page)
10 August 2020Termination of appointment of Anthony John David Morris as a director on 1 June 2020 (1 page)
19 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 June 2019Registration of charge 034941410017, created on 29 May 2019 (40 pages)
17 June 2019Registration of charge 034941410016, created on 29 May 2019 (40 pages)
17 June 2019Registration of charge 034941410018, created on 29 May 2019 (40 pages)
16 April 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
2 April 2019Termination of appointment of Robert Frank Cornelis Cantle as a director on 31 March 2019 (1 page)
2 April 2019Appointment of Mr Andrew Paul Maye as a secretary on 1 April 2019 (2 pages)
2 April 2019Cessation of Robert Frank Cornelis Cantle as a person with significant control on 29 March 2019 (1 page)
2 April 2019Appointment of Mr Anthony John David Morris as a director on 1 April 2019 (2 pages)
2 April 2019Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to 5-7 Oxford Street Newbury Berkshire RG14 1JG on 2 April 2019 (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
2 April 2019Termination of appointment of Marina Cantle as a secretary on 31 March 2019 (1 page)
2 April 2019Notification of Bob Rae as a person with significant control on 1 April 2019 (2 pages)
2 April 2019Appointment of Mr Bob Rae as a director on 1 April 2019 (2 pages)
19 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 October 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
31 May 2018Registration of charge 034941410015, created on 25 May 2018 (41 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
10 April 2018Registration of charge 034941410014, created on 29 March 2018 (44 pages)
6 April 2018Registration of charge 034941410012, created on 29 March 2018 (44 pages)
6 April 2018Registration of charge 034941410013, created on 29 March 2018 (43 pages)
24 February 2018Registration of charge 034941410011, created on 23 February 2018 (40 pages)
9 February 2018Satisfaction of charge 034941410009 in full (1 page)
9 February 2018Satisfaction of charge 034941410008 in full (1 page)
21 December 2017Termination of appointment of Bob Rae as a director on 14 December 2017 (1 page)
21 December 2017Termination of appointment of Bob Rae as a director on 14 December 2017 (1 page)
9 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
7 June 2017Resolutions
  • RES13 ‐ Appointment of director/secdtions 177 and 182 of the companies act 2006 22/05/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 June 2017Resolutions
  • RES13 ‐ Appointment of director/secdtions 177 and 182 of the companies act 2006 22/05/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2017Appointment of Mr Bob Rae as a director on 22 May 2017 (3 pages)
6 June 2017Appointment of Mr Bob Rae as a director on 22 May 2017 (3 pages)
26 May 2017Registration of charge 034941410010, created on 15 May 2017 (7 pages)
26 May 2017Registration of charge 034941410010, created on 15 May 2017 (7 pages)
23 May 2017Registration of charge 034941410008, created on 15 May 2017 (23 pages)
23 May 2017Registration of charge 034941410009, created on 15 May 2017 (6 pages)
23 May 2017Registration of charge 034941410009, created on 15 May 2017 (6 pages)
23 May 2017Registration of charge 034941410008, created on 15 May 2017 (23 pages)
17 May 2017Registration of charge 034941410007, created on 15 May 2017 (38 pages)
17 May 2017Registration of charge 034941410007, created on 15 May 2017 (38 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Satisfaction of charge 2 in full (1 page)
27 April 2017Satisfaction of charge 2 in full (1 page)
11 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 April 2013Termination of appointment of Derek Cantle as a secretary (1 page)
26 April 2013Appointment of Mrs Marina Cantle as a secretary (1 page)
26 April 2013Termination of appointment of Derek Cantle as a secretary (1 page)
26 April 2013Appointment of Mrs Marina Cantle as a secretary (1 page)
25 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
19 January 2011Secretary's details changed for Derek Richard Cantle on 16 January 2011 (2 pages)
19 January 2011Secretary's details changed for Derek Richard Cantle on 16 January 2011 (2 pages)
19 January 2011Director's details changed for Robert Frank Cornelis Cantle on 16 January 2011 (2 pages)
19 January 2011Director's details changed for Robert Frank Cornelis Cantle on 16 January 2011 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
18 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Robert Frank Cornelis Cantle on 13 February 2010 (2 pages)
18 February 2010Director's details changed for Robert Frank Cornelis Cantle on 13 February 2010 (2 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
28 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
10 March 2009Return made up to 16/01/09; full list of members (3 pages)
10 March 2009Return made up to 16/01/09; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
20 February 2008Return made up to 16/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2008Return made up to 16/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
16 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
14 February 2007Return made up to 16/01/07; full list of members (6 pages)
14 February 2007Return made up to 16/01/07; full list of members (6 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
20 March 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
20 March 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
20 January 2006Return made up to 16/01/06; full list of members (6 pages)
20 January 2006Return made up to 16/01/06; full list of members (6 pages)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
26 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
24 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
14 January 2005Return made up to 16/01/05; full list of members (6 pages)
14 January 2005Return made up to 16/01/05; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
16 January 2004Return made up to 16/01/04; full list of members (6 pages)
16 January 2004Return made up to 16/01/04; full list of members (6 pages)
3 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (7 pages)
19 September 2002Particulars of mortgage/charge (7 pages)
27 May 2002Full accounts made up to 31 July 2001 (8 pages)
27 May 2002Full accounts made up to 31 July 2001 (8 pages)
4 April 2002Return made up to 16/01/02; full list of members (6 pages)
4 April 2002Return made up to 16/01/02; full list of members (6 pages)
5 June 2001Full accounts made up to 31 July 2000 (7 pages)
5 June 2001Full accounts made up to 31 July 2000 (7 pages)
3 May 2001Registered office changed on 03/05/01 from: cippenham court cippenham lane slough berkshire SL1 5AT (1 page)
3 May 2001Registered office changed on 03/05/01 from: cippenham court cippenham lane slough berkshire SL1 5AT (1 page)
21 January 2001Return made up to 16/01/01; full list of members (6 pages)
21 January 2001Return made up to 16/01/01; full list of members (6 pages)
23 May 2000Full accounts made up to 31 July 1999 (8 pages)
23 May 2000Full accounts made up to 31 July 1999 (8 pages)
22 May 2000Full accounts made up to 31 January 1999 (9 pages)
22 May 2000Full accounts made up to 31 January 1999 (9 pages)
9 February 2000Return made up to 16/01/00; full list of members (6 pages)
9 February 2000Return made up to 16/01/00; full list of members (6 pages)
13 September 1999Ad 25/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 1999Ad 25/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 August 1999Particulars of mortgage/charge (4 pages)
24 August 1999Particulars of mortgage/charge (4 pages)
24 August 1999Particulars of mortgage/charge (4 pages)
24 August 1999Particulars of mortgage/charge (4 pages)
24 August 1999Particulars of mortgage/charge (4 pages)
24 August 1999Particulars of mortgage/charge (4 pages)
16 March 1999Return made up to 16/01/99; full list of members (6 pages)
16 March 1999Return made up to 16/01/99; full list of members (6 pages)
9 February 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
9 February 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
2 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998New secretary appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
13 August 1998Company name changed hencan (st georges hill) LIMITED\certificate issued on 14/08/98 (3 pages)
13 August 1998Company name changed hencan (st georges hill) LIMITED\certificate issued on 14/08/98 (3 pages)
28 July 1998Company name changed mattswell LIMITED\certificate issued on 29/07/98 (2 pages)
28 July 1998Company name changed mattswell LIMITED\certificate issued on 29/07/98 (2 pages)
16 January 1998Incorporation (16 pages)
16 January 1998Incorporation (16 pages)