Company NameYorkshire & Lincolnshire Developments Limited
Company StatusActive
Company Number04164535
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Luther Beal
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 12 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHolderness House Bridgehead Business Park Alder Ro
Hessle
East Yorkshire
HU13 0GW
Director NameMr Richard Luther Beal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 12 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park Alder Ro
Hessle
East Yorkshire
HU13 0GW
Director NameMrs Gemma Caroline Beal
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(9 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park Alder Ro
Hessle
East Yorkshire
HU13 0GW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePhilip Charles Antony Cane
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Secretary NamePhilip Charles Antony Cane
NationalityBritish
StatusResigned
Appointed03 May 2001(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Director NameMary Beal
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(9 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 28 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth End Cottages Hilston Road
Roos
Hull
East Yorkshire
HU12 0JA
Director NameGemma Caroline Russell
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanthorpe Hall Owstwick Road
Danthorpe
Hull
North Humberside
HU12 9AE
Director NameMr Kent Taylor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(10 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolderness House Tower House Lane
Hedon Road
Kingston Upon Hull
East Yorkshire
HU12 8EE
Secretary NameKent Taylor
NationalityBritish
StatusResigned
Appointed01 November 2011(10 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressHolderness House Tower House Lane
Hedon Road
Kingston Upon Hull
East Yorkshire
HU12 8EE

Location

Registered AddressHolderness House Bridgehead Business Park
Alder Road
Hessle
East Yorkshire
HU13 0GW
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£760,609
Cash£636,224
Current Liabilities£518,469

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

31 March 2023Delivered on: 5 April 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 20 somerby croft, 3 karsten avenue, gainsborough, DN21 1NB.
Outstanding
23 December 2022Delivered on: 5 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 29, 4 paddock garth, hessle, east yorkshire, HU13 0FY registered at hm land registry with title number YEA33138.
Outstanding
9 December 2022Delivered on: 22 December 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 60 pilgrims walk, 11 sanderson drive, hessle, east yorkshire, HU13 0FZ and registered at hm land registry with title number YEA33138.
Outstanding
9 December 2022Delivered on: 9 December 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Means the property known as plot 110, 52 harvey park, welton, lincolnshire, LN2 3DZ.
Outstanding
30 June 2022Delivered on: 4 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 256 west hill ii - 2 alexander grove kirk ella HU10 7GH registered at hm land registry with title number YEA96353.
Outstanding
30 June 2022Delivered on: 4 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 25 pilgrims walk - 42 sanderson drive hessle HU13 0FZ registered at hm land registry with title number YEA33138.
Outstanding
30 June 2022Delivered on: 1 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 57 somerby croft, 18 millfield close, gainsborough, DN13 1XF title number.
Outstanding
11 March 2022Delivered on: 12 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 56 ella drive (plot 64), goole, east yorkshire, DN14 6ER;. 58 ella drive (plot 65), goole, east yorkshire, DN14 6ER;. 60 ella drive (plot 66), goole, east yorkshire, DN14 6ER;. 62 ella drive (plot 67), goole, east yorkshire, DN14 6ER; and. 64 ella drive (plot 68), goole, east yorkshire, DN14 6ER.
Outstanding
5 November 2021Delivered on: 8 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: (Plot 14 somerby croft), 4 thonock avenue, gainsborough, DN21 1QF.
Outstanding
30 September 2021Delivered on: 14 October 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 58, 60, 79, 83 and 85 lumley avenue, hull, HU7 3GX registered at hm land registry with title number HS399405.
Outstanding
6 August 2021Delivered on: 9 August 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 177, 18 swale drive, gainsborough, DN21 1FW and registered at land registry under title number LL392321.
Outstanding
6 August 2021Delivered on: 9 August 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 180, 24 swale drive, gainsborough, DN21 1FW and registered at land registry under title number LL392325.
Outstanding
6 August 2021Delivered on: 9 August 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 174, 1 lindsey drive, gainsborough, DN21 1ZN and registered at land registry under title number LL392317.
Outstanding
6 August 2021Delivered on: 9 August 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 176, 16 swale drive, gainsborough, DN21 1FW and registered at the land registry under title number LL392319.
Outstanding
6 August 2021Delivered on: 9 August 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 173, 3 lindsey drive, gainsborough, FN21 1ZN and registered at land registry under title number LL392316.
Outstanding
11 June 2020Delivered on: 17 June 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 88 bob rainsforth way, gainsborough, DN21 1ZS.
Outstanding
11 June 2020Delivered on: 17 June 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 2 brook lane, gainsborough DN21 1ZP.
Outstanding
18 December 2019Delivered on: 20 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 26 kings vale, kingswood parks, hull.
Outstanding
19 December 2019Delivered on: 20 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 60 kings vale, kingswood parks, hull.
Outstanding
19 December 2019Delivered on: 20 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 61 kings vale, kingswood parks, hull.
Outstanding
14 June 2019Delivered on: 19 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 56 horner's quarter. Fruit market hull.
Outstanding
14 June 2019Delivered on: 19 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Plot 52 horner's quarter. Fruit market hull.
Outstanding
13 June 2019Delivered on: 14 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land at plots 58 - 66 the swale, corringham road, gainsborough and registered at land registry under title number LL390930, LL390932, LL390933, LL390934, LL390928, LL390929, LL391004, LL390927 and LL390931 shown edged red on the plans annexed hereto.
Outstanding
29 November 2016Delivered on: 1 December 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 burgess square baxtergate hedon. 16 granary fold scotter.
Outstanding
15 June 2016Delivered on: 24 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Marina court burton waters lincoln t/no.LL286935.
Outstanding
22 March 2016Delivered on: 1 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Plot 20 the swale to known as 23 bob rainsforth way, gainsborough, north lincolnshire, DN21 1FT.. Plot 23 the swale to known as 29 bob rainsforth way, gainsborough, north lincolnshire, DN21 1FT.
Outstanding
18 September 2015Delivered on: 22 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 126 pools brook park kingswood parks hull.
Outstanding
27 March 2015Delivered on: 15 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Apartment 2 16 village green way and apartment 2 18 village green way kingswood park hull.
Outstanding
27 March 2015Delivered on: 11 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 126A pools brook park kingswood hull.
Outstanding
23 December 2014Delivered on: 6 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as:-. 10 priory close, nafferton;. 12 priory close, nafferton;. 4 lincoln road, wragby;. 5 lincoln road, wragby.
Outstanding
26 September 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Apartment 2, apartment 5 and apartment 6 20 village green way kingswood parks hull.
Outstanding
16 July 2014Delivered on: 24 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Plot 81 the westwood (28 bowland way) kingswood parks hull.
Outstanding
13 December 2013Delivered on: 18 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 55 attringham park kingswood parks hull,3 bowland way kingswood parks hull,43 bowland way kingswood parks hull. Notification of addition to or amendment of charge.
Outstanding
14 November 2013Delivered on: 16 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at bridgehead north west side boothferry road hessle. Notification of addition to or amendment of charge.
Outstanding
14 November 2013Delivered on: 16 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Title numbers HS171180, LL273658, LL273657 and LL273656 see image for other property title numbers. Notification of addition to or amendment of charge.
Outstanding
21 January 2013Delivered on: 24 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land to the north of bootferry road hessle east yorkshire t/n yea 15146 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
7 December 2012Delivered on: 8 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8, 21 st georges court, willerby 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.
Outstanding
31 October 2012Delivered on: 6 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 29 (second floor) flat 5 21 st georges court willerby all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
24 August 2012Delivered on: 25 August 2012
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: Plot 33 (third floor) flat 7 2 st georges court willerby fixed charge 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 and all rents and all the goodwill.
Outstanding
17 August 2012Delivered on: 22 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 shinewater park, kingswood parks, hull all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill see image for full details.
Outstanding
17 August 2012Delivered on: 22 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 shinewater park, kingswood parks, hull all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
17 July 2012Delivered on: 19 July 2012
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: Flat 6, 21 st.georges court willerby hull. 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.
Outstanding
5 April 2012Delivered on: 7 April 2012
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: Flat 1, 21 st georges court, willerby 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.
Outstanding
5 April 2012Delivered on: 7 April 2012
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: Flat 2, 21 st georges court willerby 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.
Outstanding
16 March 2012Delivered on: 17 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 pools brook park, kingswood park, hull 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.
Outstanding
16 March 2012Delivered on: 17 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 pools brook park kingswood park hull 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.
Outstanding
2 March 2012Delivered on: 9 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 pools brook park kingswood parks hull 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.
Outstanding
2 March 2012Delivered on: 9 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42D eastoft road crowle 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.
Outstanding
2 March 2012Delivered on: 9 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42C eastoft road crowle 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.
Outstanding
2 March 2012Delivered on: 9 March 2012
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: 131 pools brook park kingswood parks hull; 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.
Outstanding
2 March 2012Delivered on: 3 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 41 28 ellisons quay, burton waters, lincoln, 49 priory crescent, ulceby, grimsby, plot 20, poachers rise, stalingborough 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.
Outstanding
2 March 2012Delivered on: 3 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and/or floating charges over all of its undertaking, property, assets and rights.
Outstanding
17 August 2006Delivered on: 19 August 2006
Satisfied on: 18 February 2014
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 k/a unit 7 the landings burton waters lincoln. 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
17 August 2006Delivered on: 19 August 2006
Satisfied on: 18 February 2014
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 l/h property known as unit 8 the landings burton waters,. 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
22 June 2006Delivered on: 23 June 2006
Satisfied on: 1 March 2014
Persons entitled: Hsbc 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
17 May 2006Delivered on: 20 May 2006
Satisfied on: 18 February 2014
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 f/h property known as holderness house tower house lane hedon hull,. 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
25 November 2005Delivered on: 3 December 2005
Satisfied on: 18 February 2014
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 offices at holderness house tower house lane hedon hull. 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
13 October 2011Delivered on: 22 October 2011
Satisfied on: 18 February 2014
Persons entitled: Hsbc 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: F/H land and buildings k/a plot 26 oakwood kingswood park hull and also k/a pools brook park kingswood hull with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
13 October 2011Delivered on: 22 October 2011
Satisfied on: 18 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
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: F/H land and buildings k/a plot 103 westwood park kingswood hull with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
13 October 2011Delivered on: 22 October 2011
Satisfied on: 18 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
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: F/H land and buildings k/a plot 25 oakwood kingswood parks hull also k/a 40 pools brok park kingswood hull with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
18 November 2005Delivered on: 22 November 2005
Satisfied on: 18 February 2014
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 f/h property k/a apartment 32 kingston court jarratt street hull. 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
13 October 2011Delivered on: 22 October 2011
Satisfied on: 18 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
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: F/H land and buildings k/a plot 18 lodge gardens branston also k/a 51 sleaford road branston lincoln with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
13 October 2011Delivered on: 22 October 2011
Satisfied on: 18 February 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
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: F/H land and buildings k/a plot 22 lodge gardens branston also k/a 43 sleaford road branston lincoln with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
24 May 2011Delivered on: 27 May 2011
Satisfied on: 18 February 2014
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: Plot 16 poachers rise stallingborough lincolnshire, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
5 May 2011Delivered on: 12 May 2011
Satisfied on: 18 February 2014
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: Plot 10 poachers rise stallingborough lincolnshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 December 2010Delivered on: 22 December 2010
Satisfied on: 18 February 2014
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: 27 great gutter lane east willerby with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 December 2010Delivered on: 22 December 2010
Satisfied on: 18 February 2014
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: 56 ellinson's quay burton waters, lincoln with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 December 2010Delivered on: 22 December 2010
Satisfied on: 18 February 2014
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: 22 ellinson's quay burton, waters, lincoln with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 December 2010Delivered on: 22 December 2010
Satisfied on: 18 February 2014
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: 29 great gutter lane east willerby with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 December 2010Delivered on: 22 December 2010
Satisfied on: 18 February 2014
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: 16 the granary scotter lincolnshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 December 2010Delivered on: 22 December 2010
Satisfied on: 18 February 2014
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: 12 the granary scotter lincolnshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
21 October 2005Delivered on: 26 October 2005
Satisfied on: 18 February 2014
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 f/h property k/a plot 1 the willows ennerdale. 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
17 December 2010Delivered on: 22 December 2010
Satisfied on: 18 February 2014
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: 49SLEAFORD road branston lincolnshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 December 2010Delivered on: 21 December 2010
Satisfied on: 18 February 2014
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: Plot 1 the nunings nafferton with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 December 2010Delivered on: 21 December 2010
Satisfied on: 18 February 2014
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: 25 chester close washingborough t/no LL221442; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
4 November 2010Delivered on: 9 November 2010
Satisfied on: 18 February 2014
Persons entitled: Richard Luther Beal and St Cross Trustees Limited

Classification: Legal charge
Secured details: All monies but not limited to the sum of £175,000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site c burton lane end burton waters lincoln t/n LL286935.
Fully Satisfied
9 March 2009Delivered on: 13 March 2009
Satisfied on: 18 February 2014
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 k/a plot 29 the old granary scotter with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 October 2008Delivered on: 24 October 2008
Satisfied on: 18 February 2014
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 f/h property known as plot 24 the old granary scotter, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 October 2008Delivered on: 24 October 2008
Satisfied on: 18 February 2014
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 f/h property known as plot 23 the old granary scotter, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
8 October 2008Delivered on: 17 October 2008
Satisfied on: 18 February 2014
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 plot 28 the old granary scotter with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
12 October 2007Delivered on: 25 October 2007
Satisfied on: 18 February 2014
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 plot 124 oakwood, kingswood parks, hull. 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
12 October 2007Delivered on: 25 October 2007
Satisfied on: 18 February 2014
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 plot 64 oakwood kingswood parks hull. 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
21 October 2005Delivered on: 26 October 2005
Satisfied on: 18 February 2014
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 f/h property k/a plot 2 the willows ennerdale. 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
12 October 2007Delivered on: 25 October 2007
Satisfied on: 18 February 2014
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 plot 123 oakwood kingswood parks hull. 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
16 February 2007Delivered on: 22 February 2007
Satisfied on: 18 February 2014
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 plot 124 oakwood kingswood parks hull. 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
16 February 2007Delivered on: 22 February 2007
Satisfied on: 18 February 2014
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 plot 123 oakwood kingswood parks hull. 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
16 February 2007Delivered on: 21 February 2007
Satisfied on: 18 February 2014
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 plot 64 oakwood kingswood parks hull. 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
7 September 2006Delivered on: 21 September 2006
Satisfied on: 18 February 2014
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 k/a plot 1 old hall court hedon. 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
11 August 2006Delivered on: 31 August 2006
Satisfied on: 18 February 2014
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 - plot 1 the old granary scotter. 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
11 August 2006Delivered on: 31 August 2006
Satisfied on: 18 February 2014
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 - plot 58 the old granary scotter. 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
24 August 2006Delivered on: 30 August 2006
Satisfied on: 18 February 2014
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 plot 28 the willows ennerdale kingston upon hull. 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
17 August 2006Delivered on: 19 August 2006
Satisfied on: 18 February 2014
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: L/H property k/a unit 2 the landings burton waters. 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
17 August 2006Delivered on: 19 August 2006
Satisfied on: 18 February 2014
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: L/H property k/a unit 6 the landings burton water. 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
21 October 2005Delivered on: 26 October 2005
Satisfied on: 18 February 2014
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 f/h property k/a plot 3 the willows ennerdale. 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

11 September 2020Full accounts made up to 31 December 2019 (21 pages)
17 June 2020Registration of charge 041645350079, created on 11 June 2020 (18 pages)
17 June 2020Registration of charge 041645350078, created on 11 June 2020 (18 pages)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 December 2019Registration of charge 041645350077, created on 18 December 2019 (18 pages)
20 December 2019Registration of charge 041645350076, created on 19 December 2019 (18 pages)
20 December 2019Registration of charge 041645350075, created on 19 December 2019 (18 pages)
3 October 2019Full accounts made up to 31 December 2018 (20 pages)
19 June 2019Registration of charge 041645350074, created on 14 June 2019 (18 pages)
19 June 2019Registration of charge 041645350073, created on 14 June 2019 (18 pages)
14 June 2019Registration of charge 041645350072, created on 13 June 2019 (25 pages)
18 April 2019Director's details changed for Mr Richard Luther Beal on 18 April 2019 (2 pages)
18 April 2019Director's details changed for Mr John Luther Beal on 18 April 2019 (2 pages)
18 April 2019Director's details changed for Mrs Gemma Caroline Beal on 18 April 2019 (2 pages)
1 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (19 pages)
14 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Mary Beal as a director on 28 December 2017 (1 page)
10 January 2018Termination of appointment of Mary Beal as a director on 28 December 2017 (1 page)
30 May 2017Full accounts made up to 31 December 2016 (18 pages)
30 May 2017Full accounts made up to 31 December 2016 (18 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
1 December 2016Registration of charge 041645350071, created on 29 November 2016 (18 pages)
1 December 2016Registration of charge 041645350071, created on 29 November 2016 (18 pages)
27 September 2016Full accounts made up to 31 December 2015 (19 pages)
27 September 2016Full accounts made up to 31 December 2015 (19 pages)
24 June 2016Registration of charge 041645350070, created on 15 June 2016 (18 pages)
24 June 2016Registration of charge 041645350070, created on 15 June 2016 (18 pages)
1 April 2016Registration of charge 041645350069, created on 22 March 2016 (16 pages)
1 April 2016Registration of charge 041645350069, created on 22 March 2016 (16 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(6 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(6 pages)
22 September 2015Registration of charge 041645350068, created on 18 September 2015 (16 pages)
22 September 2015Registration of charge 041645350068, created on 18 September 2015 (16 pages)
5 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 April 2015Registration of charge 041645350067, created on 27 March 2015 (17 pages)
15 April 2015Registration of charge 041645350067, created on 27 March 2015 (17 pages)
11 April 2015Registration of charge 041645350066, created on 27 March 2015 (16 pages)
11 April 2015Registration of charge 041645350066, created on 27 March 2015 (16 pages)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
10 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
6 January 2015Registration of charge 041645350065, created on 23 December 2014 (16 pages)
6 January 2015Registration of charge 041645350065, created on 23 December 2014 (16 pages)
7 October 2014Registration of charge 041645350064, created on 26 September 2014 (16 pages)
7 October 2014Registration of charge 041645350064, created on 26 September 2014 (16 pages)
24 July 2014Registration of charge 041645350063, created on 16 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
24 July 2014Registration of charge 041645350063, created on 16 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
22 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
22 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(6 pages)
5 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(6 pages)
1 March 2014Satisfaction of charge 7 in full (4 pages)
1 March 2014Satisfaction of charge 7 in full (4 pages)
18 February 2014Satisfaction of charge 17 in full (4 pages)
18 February 2014Satisfaction of charge 4 in full (4 pages)
18 February 2014Satisfaction of charge 38 in full (4 pages)
18 February 2014Satisfaction of charge 41 in full (4 pages)
18 February 2014Satisfaction of charge 26 in full (4 pages)
18 February 2014Satisfaction of charge 38 in full (4 pages)
18 February 2014Satisfaction of charge 2 in full (4 pages)
18 February 2014Satisfaction of charge 15 in full (4 pages)
18 February 2014Satisfaction of charge 29 in full (4 pages)
18 February 2014Satisfaction of charge 25 in full (4 pages)
18 February 2014Satisfaction of charge 1 in full (4 pages)
18 February 2014Satisfaction of charge 32 in full (4 pages)
18 February 2014Satisfaction of charge 36 in full (4 pages)
18 February 2014Satisfaction of charge 6 in full (4 pages)
18 February 2014Satisfaction of charge 9 in full (4 pages)
18 February 2014Satisfaction of charge 14 in full (4 pages)
18 February 2014Satisfaction of charge 34 in full (4 pages)
18 February 2014Satisfaction of charge 15 in full (4 pages)
18 February 2014Satisfaction of charge 33 in full (4 pages)
18 February 2014Satisfaction of charge 11 in full (4 pages)
18 February 2014Satisfaction of charge 30 in full (4 pages)
18 February 2014Satisfaction of charge 35 in full (4 pages)
18 February 2014Satisfaction of charge 24 in full (4 pages)
18 February 2014Satisfaction of charge 17 in full (4 pages)
18 February 2014Satisfaction of charge 34 in full (4 pages)
18 February 2014Satisfaction of charge 31 in full (4 pages)
18 February 2014Satisfaction of charge 28 in full (4 pages)
18 February 2014Satisfaction of charge 26 in full (4 pages)
18 February 2014Satisfaction of charge 27 in full (4 pages)
18 February 2014Satisfaction of charge 18 in full (4 pages)
18 February 2014Satisfaction of charge 22 in full (4 pages)
18 February 2014Satisfaction of charge 18 in full (4 pages)
18 February 2014Satisfaction of charge 1 in full (4 pages)
18 February 2014Satisfaction of charge 40 in full (4 pages)
18 February 2014Satisfaction of charge 28 in full (4 pages)
18 February 2014Satisfaction of charge 2 in full (4 pages)
18 February 2014Satisfaction of charge 39 in full (4 pages)
18 February 2014Satisfaction of charge 23 in full (4 pages)
18 February 2014Satisfaction of charge 42 in full (4 pages)
18 February 2014Satisfaction of charge 11 in full (4 pages)
18 February 2014Satisfaction of charge 33 in full (4 pages)
18 February 2014Satisfaction of charge 35 in full (4 pages)
18 February 2014Satisfaction of charge 22 in full (4 pages)
18 February 2014Satisfaction of charge 23 in full (4 pages)
18 February 2014Satisfaction of charge 4 in full (4 pages)
18 February 2014Satisfaction of charge 5 in full (4 pages)
18 February 2014Satisfaction of charge 6 in full (4 pages)
18 February 2014Satisfaction of charge 12 in full (4 pages)
18 February 2014Satisfaction of charge 13 in full (4 pages)
18 February 2014Satisfaction of charge 42 in full (4 pages)
18 February 2014Satisfaction of charge 39 in full (4 pages)
18 February 2014Satisfaction of charge 10 in full (4 pages)
18 February 2014Satisfaction of charge 20 in full (4 pages)
18 February 2014Satisfaction of charge 29 in full (4 pages)
18 February 2014Satisfaction of charge 37 in full (4 pages)
18 February 2014Satisfaction of charge 31 in full (4 pages)
18 February 2014Satisfaction of charge 5 in full (4 pages)
18 February 2014Satisfaction of charge 8 in full (4 pages)
18 February 2014Satisfaction of charge 27 in full (4 pages)
18 February 2014Satisfaction of charge 32 in full (4 pages)
18 February 2014Satisfaction of charge 21 in full (4 pages)
18 February 2014Satisfaction of charge 12 in full (4 pages)
18 February 2014Satisfaction of charge 3 in full (4 pages)
18 February 2014Satisfaction of charge 8 in full (4 pages)
18 February 2014Satisfaction of charge 30 in full (4 pages)
18 February 2014Satisfaction of charge 20 in full (4 pages)
18 February 2014Satisfaction of charge 37 in full (4 pages)
18 February 2014Satisfaction of charge 24 in full (4 pages)
18 February 2014Satisfaction of charge 9 in full (4 pages)
18 February 2014Satisfaction of charge 19 in full (4 pages)
18 February 2014Satisfaction of charge 19 in full (4 pages)
18 February 2014Satisfaction of charge 10 in full (4 pages)
18 February 2014Satisfaction of charge 40 in full (4 pages)
18 February 2014Satisfaction of charge 16 in full (4 pages)
18 February 2014Satisfaction of charge 36 in full (4 pages)
18 February 2014Satisfaction of charge 41 in full (4 pages)
18 February 2014Satisfaction of charge 21 in full (4 pages)
18 February 2014Satisfaction of charge 13 in full (4 pages)
18 February 2014Satisfaction of charge 14 in full (4 pages)
18 February 2014Satisfaction of charge 3 in full (4 pages)
18 February 2014Satisfaction of charge 16 in full (4 pages)
18 February 2014Satisfaction of charge 25 in full (4 pages)
16 January 2014Registered office address changed from Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE on 16 January 2014 (1 page)
18 December 2013Registration of charge 041645350062
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
18 December 2013Registration of charge 041645350062
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
16 November 2013Registration of charge 041645350061
  • 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.
(18 pages)
16 November 2013Registration of charge 041645350060 (19 pages)
16 November 2013Registration of charge 041645350061
  • 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.
(18 pages)
16 November 2013Registration of charge 041645350060 (19 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
12 March 2013Termination of appointment of Kent Taylor as a director (1 page)
12 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
12 March 2013Termination of appointment of Kent Taylor as a director (1 page)
24 January 2013Particulars of a mortgage or charge / charge no: 59 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 59 (5 pages)
18 January 2013Termination of appointment of Kent Taylor as a secretary (1 page)
18 January 2013Termination of appointment of Kent Taylor as a secretary (1 page)
8 December 2012Particulars of a mortgage or charge / charge no: 58 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 58 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 57 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 57 (5 pages)
27 September 2012Auditor's resignation (1 page)
27 September 2012Auditor's resignation (1 page)
18 September 2012Auditor's resignation (1 page)
18 September 2012Auditor's resignation (1 page)
18 September 2012Section 519 (1 page)
18 September 2012Section 519 (1 page)
25 August 2012Particulars of a mortgage or charge / charge no: 56 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 56 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 54 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 54 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 53 (5 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 53 (5 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 51 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 52 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 52 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 51 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 49 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 49 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 47 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 45 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 45 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 46 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 46 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 48 (5 pages)
9 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 48 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 47 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 44 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 43 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 44 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 43 (5 pages)
8 November 2011Appointment of Mr Kent Taylor as a director (3 pages)
8 November 2011Appointment of Mr Kent Taylor as a director (3 pages)
7 November 2011Appointment of Kent Taylor as a secretary (4 pages)
7 November 2011Appointment of Kent Taylor as a secretary (4 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 41 (7 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 38 (7 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 39 (7 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 42 (7 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 38 (7 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 39 (7 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 40 (7 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 42 (7 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 40 (7 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 41 (7 pages)
30 September 2011Termination of appointment of Philip Cane as a secretary (1 page)
30 September 2011Termination of appointment of Philip Cane as a secretary (1 page)
30 September 2011Termination of appointment of Philip Cane as a director (1 page)
30 September 2011Termination of appointment of Philip Cane as a director (1 page)
16 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 37 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 36 (5 pages)
23 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
23 March 2011Termination of appointment of Gemma Russell as a director (1 page)
23 March 2011Termination of appointment of Gemma Russell as a director (1 page)
23 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (8 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
20 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
22 December 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
21 April 2010Appointment of Gemma Caroline Russell as a director (3 pages)
21 April 2010Appointment of Gemma Caroline Russell as a director (3 pages)
6 April 2010Appointment of Mary Beal as a director (3 pages)
6 April 2010Appointment of Gemma Caroline Beal as a director (3 pages)
6 April 2010Appointment of Gemma Caroline Beal as a director (3 pages)
6 April 2010Appointment of Mary Beal as a director (3 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 April 2009Return made up to 21/02/09; full list of members (4 pages)
3 April 2009Return made up to 21/02/09; full list of members (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 25 (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 25 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
4 July 2008Return made up to 21/02/08; full list of members (4 pages)
4 July 2008Return made up to 21/02/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
25 October 2007Particulars of mortgage/charge (4 pages)
12 March 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2007Return made up to 21/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Return made up to 21/02/06; full list of members (7 pages)
11 May 2006Return made up to 21/02/06; full list of members (7 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 March 2005Return made up to 21/02/05; full list of members (7 pages)
22 March 2005Return made up to 21/02/05; full list of members (7 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
3 March 2004Return made up to 21/02/04; full list of members (7 pages)
3 March 2004Return made up to 21/02/04; full list of members (7 pages)
7 April 2003Return made up to 21/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(7 pages)
7 April 2003Return made up to 21/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/04/03
(7 pages)
23 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
15 March 2002Return made up to 21/02/02; full list of members (7 pages)
15 March 2002Return made up to 21/02/02; full list of members (7 pages)
14 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
7 June 2001Registered office changed on 07/06/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001Company name changed created designs LIMITED\certificate issued on 06/06/01 (2 pages)
6 June 2001Company name changed created designs LIMITED\certificate issued on 06/06/01 (2 pages)
21 February 2001Incorporation (18 pages)
21 February 2001Incorporation (18 pages)