Company NameCity Living (Hull) Ltd
DirectorMark Rozenbroek
Company StatusActive
Company Number04780740
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Mark Rozenbroek
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(4 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Stop Golf National Avenue
Hull
HU5 4JB
Director NameSamantha Jane Cody
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleProperty Agent
Correspondence Address4a Humber View
Swanland
HU14 3ND
Director NameMr David Michael Wood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence AddressOne Stop Golf National Avenue
Hull
HU5 4JB
Secretary NameMr David Michael Wood
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleProperty Agent
Country of ResidenceEngland
Correspondence AddressOne Stop Golf National Avenue
Hull
HU5 4JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteultralets.co.uk
Email address[email protected]
Telephone01482 562562
Telephone regionHull

Location

Registered Address199 West Ella Road
West Ella
Hull
HU10 7SD
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishKirk Ella
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

225 at £1David Wood
50.00%
Ordinary
225 at £1Mark Rozenbrook
50.00%
Ordinary

Financials

Year2014
Net Worth£910,338
Cash£26,412
Current Liabilities£84,301

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

18 August 2005Delivered on: 1 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 ruskin street, hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 June 2005Delivered on: 29 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 victoria villas clyde street hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 June 2005Delivered on: 22 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 624 james reckitt avenue, hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 May 2005Delivered on: 20 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 avenue crescent albermarle street kingston upon hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 March 2005Delivered on: 11 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 greek street hawthorn avenue hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 2004Delivered on: 24 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 the avenue hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 December 2004Delivered on: 24 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 florence avenue hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 August 2009Delivered on: 3 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 holland street hullany other interests in the property all rents and proceeds of any insurance.
Outstanding
19 May 2009Delivered on: 20 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the east of newland avenue kingston upon hull t/no HS89111 by way of fixed charge, any other interest in the property all rents receivable & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 May 2009Delivered on: 6 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 bourne street kingston upon hull t/n HS327185, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 2008Delivered on: 12 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 station road preston hull t/n HS164420, fixed charge any other interest, all rents and the proceeds of any insurance.
Outstanding
25 July 2008Delivered on: 2 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 goddard avenue, hull t/no HS63246 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 May 2008Delivered on: 3 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 432 hessle road, kingston upon hull t/no HS124869 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
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 6 cornwall gardens raglan street, hull t/no HS289427 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland 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 property k/a 18 bernadette avenue hull by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
5 March 2008Delivered on: 12 March 2008
Persons entitled: Royal Bank of Scotland 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 216 de la pole avenue hull t/n HS253823 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 November 2004Delivered on: 13 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 rosmead street, hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 January 2008Delivered on: 24 January 2008
Persons entitled: The Royal Bank of Scotland 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 113 north road hull t/n HS86244. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2007Delivered on: 3 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 31 lake drive hull t/no HS199312. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 September 2007Delivered on: 13 September 2007
Persons entitled: The Royal Bank of Scotland 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 property k/a 3 the beeches goddard avenue hull t/n HS338449. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 June 2007Delivered on: 28 June 2007
Persons entitled: The Royal Bank of Scotland 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 property k/a 8 homestead road thorngumbald hull t/n YEA10782. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 June 2007Delivered on: 23 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 bon accord road, hessle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 March 2007Delivered on: 31 March 2007
Persons entitled: The Royal Bank of Scotland PLC

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 939 spring bank west, kingston hull t/no H598832. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 March 2007Delivered on: 29 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 newholme close, hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 2007Delivered on: 1 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 502 inglemire lane hull t/n HS181355. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2006Delivered on: 1 April 2006
Persons entitled: The Royal Bank of Scotland PLC

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 28 ena street hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 September 2005Delivered on: 28 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 294 southcoates lane hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 October 2004Delivered on: 21 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128 cardigan road hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
4 June 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
10 July 2019Confirmation statement made on 29 May 2019 with updates (5 pages)
8 August 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 July 2016Registered office address changed from 459 Anlaby Road Hull HU3 6AS to C/O Ultralets 939 Spring Bank West Hull HU5 5BE on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 459 Anlaby Road Hull HU3 6AS to C/O Ultralets 939 Spring Bank West Hull HU5 5BE on 4 July 2016 (1 page)
30 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 450
(5 pages)
30 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 450
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 450
(5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 450
(5 pages)
4 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 450
(5 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 450
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
8 October 2013Total exemption small company accounts made up to 31 May 2013 (10 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mark Rozenbroek on 30 March 2010 (2 pages)
14 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mark Rozenbroek on 30 March 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
1 June 2009Location of register of members (1 page)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
1 June 2009Location of register of members (1 page)
1 June 2009Return made up to 29/05/09; full list of members (4 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 27 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
15 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
29 May 2008Return made up to 29/05/08; full list of members (4 pages)
29 May 2008Return made up to 29/05/08; full list of members (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Return made up to 29/05/07; full list of members (3 pages)
21 June 2007Return made up to 29/05/07; full list of members (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 September 2006Return made up to 29/05/06; full list of members (3 pages)
1 September 2006Return made up to 29/05/06; full list of members (3 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
23 May 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 July 2004Return made up to 29/05/04; full list of members (7 pages)
16 July 2004Return made up to 29/05/04; full list of members (7 pages)
12 November 2003New director appointed (1 page)
12 November 2003New director appointed (1 page)
31 October 2003Ad 21/10/03--------- £ si 150@1=150 £ ic 1/151 (2 pages)
31 October 2003Ad 21/10/03--------- £ si 150@1=150 £ ic 1/151 (2 pages)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2003Nc inc already adjusted 09/07/03 (1 page)
27 August 2003Nc inc already adjusted 09/07/03 (1 page)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed;new director appointed (2 pages)
26 June 2003New director appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
29 May 2003Incorporation (9 pages)
29 May 2003Incorporation (9 pages)