Company NameSalt Properties Limited
DirectorsPeter Nicholas Dyson and Nigel Alistair McKinnell
Company StatusActive
Company Number05133630
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 11 months ago)

Business Activity

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

Directors

Director NamePeter Nicholas Dyson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Courtway
Ackworth
West Yorkshire
WF7 7NT
Director NameMr Nigel Alistair McKinnell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Bungalow
Carleton, Park Road
Pontefract
West Yorkshire
WF8 3PS
Secretary NameMr Nigel Alistair McKinnell
NationalityBritish
StatusCurrent
Appointed20 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge Bungalow
Carleton, Park Road
Pontefract
West Yorkshire
WF8 3PS

Location

Registered Address3 The Courtway
Ackworth
Pontefract
West Yorkshire
WF7 7NT
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishAckworth
WardAckworth, North Elmsall and Upton
Built Up AreaAckworth Moor Top

Financials

Year2013
Net Worth£4,285
Cash£12,225
Current Liabilities£40,919

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Next Accounts Due31 January 2017 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Next Return Due3 June 2017 (overdue)

Charges

24 September 2004Delivered on: 1 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 rother garth south elmsall. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 September 2004Delivered on: 14 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 newstead view fitzwilliam. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 September 2004Delivered on: 14 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 barnsley road south elmsall. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 September 2004Delivered on: 14 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119 wakefield road featherstone. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 September 2004Delivered on: 14 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 crossley street featherstone. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 September 2004Delivered on: 14 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 fearnley street featherstone. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 October 2010Delivered on: 15 October 2010
Persons entitled: Hugh Heron

Classification: Legal charge
Secured details: £187,878.00 due or to become due from the company to the chargee.
Particulars: 6 the byways carleton park road pontefract west yorkshire.
Outstanding
5 October 2009Delivered on: 8 October 2009
Persons entitled: Nigel Alistair Mckinnell and Amanda Mckinnell

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 the byways carleton park road pontefract west yorkshire.
Outstanding
4 May 2006Delivered on: 9 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 39 parker street barnsley. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 May 2006Delivered on: 6 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 80 castle street barnsley. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 May 2006Delivered on: 6 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 15 hardwick road featherstone. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 January 2006Delivered on: 20 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 87 broadlea terrace bramley leeds west yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
30 September 2005Delivered on: 4 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 200 barnsley road south emsall west yorkshire fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 August 2005Delivered on: 17 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 12.08.2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Company:standard life policy number:X76091043 date:06/10/2004 sum:£250000 life assured:nigel alistair mckinnell together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Outstanding
17 June 2005Delivered on: 21 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 14 rother garth south elmsall. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
16 May 2005Delivered on: 18 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 54 west street, hemsworth. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 April 2005Delivered on: 26 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimation dated 25 april 2005 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scottish eqitable p/n L0195704752 date 28/09/2005 £250,000 life assured peter nicholas dyson.
Outstanding
4 March 2005Delivered on: 19 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 38 close street hemsworth. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 March 2005Delivered on: 11 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 55 west street hemsworth west yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 November 2004Delivered on: 26 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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 50 close street, hemsworth. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 November 2004Delivered on: 16 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 west street, hemsworth, pontefract. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 October 2009Delivered on: 8 October 2009
Satisfied on: 15 October 2010
Persons entitled: Hugh Heron

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 the byways carleton park road pontefract west yorkshire.
Fully Satisfied
7 April 2008Delivered on: 11 April 2008
Satisfied on: 8 October 2009
Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the south side of bridge bungalow carleton park road pontefract fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 October 2004Delivered on: 3 November 2004
Satisfied on: 21 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 21 school road pontefract. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 October 2004Delivered on: 3 November 2004
Satisfied on: 17 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 23 carlton street featherstone. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

23 February 2017Appointment of receiver or manager (4 pages)
23 February 2017Appointment of receiver or manager (4 pages)
10 February 2017Appointment of receiver or manager (4 pages)
10 February 2017Appointment of receiver or manager (4 pages)
10 February 2017Appointment of receiver or manager (4 pages)
10 February 2017Appointment of receiver or manager (4 pages)
10 February 2017Appointment of receiver or manager (4 pages)
10 February 2017Appointment of receiver or manager (4 pages)
10 February 2017Appointment of receiver or manager (4 pages)
10 February 2017Appointment of receiver or manager (4 pages)
10 February 2017Appointment of receiver or manager (4 pages)
10 February 2017Appointment of receiver or manager (4 pages)
26 October 2016Satisfaction of charge 7 in full (4 pages)
26 October 2016Satisfaction of charge 20 in full (4 pages)
26 October 2016Satisfaction of charge 8 in full (4 pages)
26 October 2016Satisfaction of charge 21 in full (4 pages)
26 October 2016Satisfaction of charge 22 in full (4 pages)
26 October 2016Satisfaction of charge 8 in full (4 pages)
26 October 2016Satisfaction of charge 21 in full (4 pages)
26 October 2016Satisfaction of charge 9 in full (4 pages)
26 October 2016Satisfaction of charge 17 in full (4 pages)
26 October 2016Satisfaction of charge 27 in full (4 pages)
26 October 2016Satisfaction of charge 17 in full (4 pages)
26 October 2016Satisfaction of charge 22 in full (4 pages)
26 October 2016Satisfaction of charge 6 in full (4 pages)
26 October 2016Satisfaction of charge 18 in full (4 pages)
26 October 2016Satisfaction of charge 24 in full (4 pages)
26 October 2016Satisfaction of charge 29 in full (4 pages)
26 October 2016Satisfaction of charge 29 in full (4 pages)
26 October 2016Satisfaction of charge 6 in full (4 pages)
26 October 2016Satisfaction of charge 7 in full (4 pages)
26 October 2016Satisfaction of charge 4 in full (4 pages)
26 October 2016Satisfaction of charge 18 in full (4 pages)
26 October 2016Satisfaction of charge 23 in full (4 pages)
26 October 2016Satisfaction of charge 27 in full (4 pages)
26 October 2016Satisfaction of charge 9 in full (4 pages)
26 October 2016Satisfaction of charge 4 in full (4 pages)
26 October 2016Satisfaction of charge 20 in full (4 pages)
26 October 2016Satisfaction of charge 23 in full (4 pages)
26 October 2016Satisfaction of charge 24 in full (4 pages)
25 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4
(6 pages)
25 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4
(6 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
17 August 2015Registered office address changed from Bridge Bungalow, Carleton Park Road Pontefract West Yorkshire WF8 3PS to 3 the Courtway Ackworth Pontefract West Yorkshire WF7 7NT on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Bridge Bungalow, Carleton Park Road Pontefract West Yorkshire WF8 3PS to 3 the Courtway Ackworth Pontefract West Yorkshire WF7 7NT on 17 August 2015 (1 page)
5 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4
(6 pages)
5 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 4
(6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(6 pages)
1 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
20 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
30 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
18 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 29 (5 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
10 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 27 (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 27 (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 26 (5 pages)
21 July 2009Return made up to 20/05/09; full list of members (4 pages)
21 July 2009Return made up to 20/05/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 February 2009Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
17 February 2009Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
4 February 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 June 2008Return made up to 20/05/08; full list of members (4 pages)
20 June 2008Return made up to 20/05/08; full list of members (4 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 25 (5 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 25 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 September 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Return made up to 20/05/07; full list of members (3 pages)
13 July 2007Return made up to 20/05/07; full list of members (3 pages)
13 July 2007Director's particulars changed (1 page)
3 July 2006Return made up to 20/05/06; full list of members (3 pages)
3 July 2006Return made up to 20/05/06; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 June 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Particulars of mortgage/charge (4 pages)
17 August 2005Particulars of mortgage/charge (4 pages)
28 June 2005Return made up to 20/05/05; full list of members (7 pages)
28 June 2005Return made up to 20/05/05; full list of members (7 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
26 April 2005Particulars of mortgage/charge (4 pages)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Declaration of satisfaction of mortgage/charge (1 page)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
6 October 2004Memorandum and Articles of Association (12 pages)
6 October 2004Memorandum and Articles of Association (12 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
14 September 2004Particulars of mortgage/charge (4 pages)
24 August 2004Particulars of mortgage/charge (6 pages)
24 August 2004Particulars of mortgage/charge (6 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2004Incorporation (17 pages)
20 May 2004Incorporation (17 pages)