Company NameGeorgia And India Trading Limited
DirectorJason Peter Cooper
Company StatusActive
Company Number03604822
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 8 months ago)
Previous NameGeorgia Developments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jason Peter Cooper
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBawtry Hall South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
Secretary NameGeorge William Watson
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 Harewood Avenue
Kirk Sandall
Doncaster
South Yorkshire
DN3 1PN
Secretary NameSarah Victoria Cooper
NationalityBritish
StatusResigned
Appointed30 January 2001(2 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Church Street
Everton
Doncaster
South Yorkshire
DN10 5BB
Director NameSarah Victoria Cooper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 December 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Church Street
Everton
Doncaster
South Yorkshire
DN10 5BB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSidings House Sidings Court
Lakeside
Doncaster
South Yorkshire
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1k at £1Video Games Discretionary Trust 2004
69.37%
Ordinary
477 at £1Jason Peter Cooper
29.94%
Ordinary
11 at £1Sarah Victoria Cooper
0.69%
Ordinary

Financials

Year2014
Net Worth£1,316,708
Cash£608,545
Current Liabilities£1,073,440

Accounts

Latest Accounts29 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Charges

29 September 2006Delivered on: 5 October 2006
Persons entitled: Clydesdale 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 - kings park house & bridgegate centre retford nottinghamshire. 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.
Outstanding
3 January 2006Delivered on: 5 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86-94 high street maltby rotherham south yorkshire,. 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.
Outstanding
8 December 2005Delivered on: 14 December 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit 5 shaw lane industrial estate ogden road doncaster south yorkshire,. 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.
Outstanding
23 January 2023Delivered on: 30 January 2023
Persons entitled: Westwood Capital Finance Limited (Company Registration Number 13963121)

Classification: A registered charge
Particulars: The freehold property situate and known as 13 to 19 (odd) bridgegate, retford, DN22 6AE registered at the land registry with title number NT248629 (otherwise known as kings park house and bridgegate centre, bridgegate, retford, nottinghamshire, DN22 6UZ).
Outstanding
7 September 2016Delivered on: 10 September 2016
Persons entitled: Rowanmoor Trustees Limited and Jason Peter Cooper as Trustees of the Fire International LTD Executive Pension Plan

Classification: A registered charge
Particulars: F/H property k/a access road and ransom strip at new road leading to firbeck hall firbeck nottinghamshire comprising the whole t/no SYK373569.
Outstanding
15 August 2014Delivered on: 3 September 2014
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The lodge house firbeck hall new lane firbeck t/no.SYK373569.
Outstanding
1 June 2006Delivered on: 6 June 2006
Satisfied on: 20 May 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 39 townhead street sheffield south yorkshire t/n syk 293655. 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
27 April 2006Delivered on: 13 May 2006
Satisfied on: 20 May 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dresden house church street everton doncaster. 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
27 April 2006Delivered on: 13 May 2006
Satisfied on: 20 May 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sunnyside lindrich tichhill doncaster. 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 September 2005Delivered on: 21 September 2005
Satisfied on: 20 May 2014
Persons entitled: Clydesdale Bank Public Limited Company

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 k/a the old chapel church street langold worksop nottinghamshire t/no NT401244. 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
21 July 2005Delivered on: 27 July 2005
Satisfied on: 20 May 2014
Persons entitled: Clydesdale 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 k/a unit 11 west moor park, doncaster, south yorkshire. 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
22 November 2013Delivered on: 23 November 2013
Satisfied on: 6 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The lodge, firback hall, firbeck, worksop edged red on the plan part of t/no SYK373569. Notification of addition to or amendment of charge.
Fully Satisfied
14 December 2011Delivered on: 17 December 2011
Satisfied on: 20 May 2014
Persons entitled: Rowanmoor Trustees Limited and Jason Peter Cooper

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a the lodge firbeck hall firbeck worksop part t/no SYK373569.
Fully Satisfied
14 January 2011Delivered on: 3 February 2011
Satisfied on: 6 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-3 waterdale doncaster t/no SYK470951 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
14 January 2011Delivered on: 21 January 2011
Satisfied on: 6 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Further charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
20 December 2006Delivered on: 10 January 2007
Satisfied on: 20 January 2011
Persons entitled: Clydesdale 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: 1 and 3 waterdale doncaster sth yorkshire. 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
28 June 2000Delivered on: 29 June 2000
Satisfied on: 29 April 2006
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: Land and buildings on the south side of shaw lane doncaster. 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

Filing History

31 August 2023Confirmation statement made on 27 July 2023 with updates (4 pages)
14 June 2023Total exemption full accounts made up to 29 June 2022 (9 pages)
30 January 2023Registration of charge 036048220017, created on 23 January 2023 (44 pages)
5 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 29 June 2021 (9 pages)
22 December 2021Registered office address changed from Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 22 December 2021 (1 page)
17 September 2021Total exemption full accounts made up to 29 June 2020 (9 pages)
7 September 2021Confirmation statement made on 27 July 2021 with updates (4 pages)
18 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
30 October 2020Previous accounting period extended from 29 March 2020 to 30 June 2020 (1 page)
11 September 2020Total exemption full accounts made up to 29 March 2019 (8 pages)
10 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
19 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
4 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 March 2018 (7 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
12 September 2018Confirmation statement made on 27 July 2018 with updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Satisfaction of charge 036048220016 in full (1 page)
30 November 2017Satisfaction of charge 036048220016 in full (1 page)
10 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
19 July 2017Director's details changed (2 pages)
19 July 2017Secretary's details changed (1 page)
19 July 2017Director's details changed (2 pages)
19 July 2017Secretary's details changed (1 page)
18 July 2017Director's details changed for Mr Jason Peter Cooper on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Jason Peter Cooper on 18 July 2017 (2 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 September 2016Registration of charge 036048220016, created on 7 September 2016 (42 pages)
10 September 2016Registration of charge 036048220016, created on 7 September 2016 (42 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,593
(3 pages)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,593
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 September 2014Registration of charge 036048220015, created on 15 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(40 pages)
3 September 2014Registration of charge 036048220015, created on 15 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(40 pages)
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,593
(3 pages)
8 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,593
(3 pages)
6 August 2014Satisfaction of charge 12 in full (4 pages)
6 August 2014Satisfaction of charge 12 in full (4 pages)
6 August 2014Satisfaction of charge 036048220014 in full (4 pages)
6 August 2014Satisfaction of charge 036048220014 in full (4 pages)
6 August 2014Satisfaction of charge 11 in full (5 pages)
6 August 2014Satisfaction of charge 11 in full (5 pages)
20 May 2014Satisfaction of charge 13 in full (4 pages)
20 May 2014Satisfaction of charge 7 in full (4 pages)
20 May 2014Satisfaction of charge 2 in full (4 pages)
20 May 2014Satisfaction of charge 2 in full (4 pages)
20 May 2014Satisfaction of charge 3 in full (4 pages)
20 May 2014Satisfaction of charge 6 in full (4 pages)
20 May 2014Satisfaction of charge 7 in full (4 pages)
20 May 2014Satisfaction of charge 6 in full (4 pages)
20 May 2014Satisfaction of charge 13 in full (4 pages)
20 May 2014Satisfaction of charge 8 in full (4 pages)
20 May 2014Satisfaction of charge 8 in full (4 pages)
20 May 2014Satisfaction of charge 3 in full (4 pages)
10 April 2014Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE England on 10 April 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 December 2013Termination of appointment of Sarah Cooper as a director (1 page)
16 December 2013Termination of appointment of Sarah Cooper as a director (1 page)
16 December 2013Termination of appointment of Sarah Cooper as a secretary (1 page)
16 December 2013Termination of appointment of Sarah Cooper as a secretary (1 page)
23 November 2013Registration of charge 036048220014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(19 pages)
23 November 2013Registration of charge 036048220014
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(19 pages)
7 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(5 pages)
7 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(5 pages)
4 October 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,000
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,000
(3 pages)
4 October 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 1,000
(3 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
15 June 2011Registered office address changed from 12 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 12 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB on 15 June 2011 (1 page)
3 February 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Sarah Victoria Cooper on 27 July 2010 (2 pages)
13 August 2010Director's details changed for Sarah Victoria Cooper on 27 July 2010 (2 pages)
9 August 2010Registered office address changed from 15 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 15 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 15 Shaw Wood Business Park Shaw Wood Way Doncaster South Yorkshire DN2 5TB on 9 August 2010 (1 page)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 September 2009Company name changed georgia developments LIMITED\certificate issued on 15/09/09 (2 pages)
14 September 2009Company name changed georgia developments LIMITED\certificate issued on 15/09/09 (2 pages)
24 August 2009Return made up to 27/07/09; full list of members (4 pages)
24 August 2009Return made up to 27/07/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 August 2008Return made up to 27/07/08; full list of members (4 pages)
8 August 2008Return made up to 27/07/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 August 2007Return made up to 27/07/07; full list of members (3 pages)
8 August 2007Return made up to 27/07/07; full list of members (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 November 2006Ad 11/10/06--------- £ si 980@1=980 £ ic 20/1000 (2 pages)
6 November 2006Ad 11/10/06--------- £ si 980@1=980 £ ic 20/1000 (2 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
23 August 2006Return made up to 27/07/06; full list of members (3 pages)
23 August 2006Return made up to 27/07/06; full list of members (3 pages)
15 August 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
15 August 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
29 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
24 November 2005Ad 14/10/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
24 November 2005Ad 14/10/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
17 August 2005Return made up to 27/07/05; full list of members (6 pages)
17 August 2005Return made up to 27/07/05; full list of members (6 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
14 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
16 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
31 March 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
23 August 2003Return made up to 27/07/03; full list of members (6 pages)
23 August 2003Return made up to 27/07/03; full list of members (6 pages)
27 April 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
27 April 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
12 August 2002Return made up to 27/07/02; full list of members (6 pages)
12 August 2002Return made up to 27/07/02; full list of members (6 pages)
17 June 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
17 June 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
6 August 2001Return made up to 27/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 August 2001Return made up to 27/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 May 2001Accounts made up to 30 November 2000 (11 pages)
30 May 2001Accounts made up to 30 November 2000 (11 pages)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
3 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 August 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Accounts made up to 30 November 1999 (11 pages)
22 June 2000Accounts made up to 30 November 1999 (11 pages)
23 August 1999Return made up to 27/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/08/99
(6 pages)
23 August 1999Return made up to 27/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/08/99
(6 pages)
18 December 1998Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
18 December 1998Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
27 July 1998Incorporation (15 pages)
27 July 1998Incorporation (15 pages)