Company NameSpeedy Properties Limited
Company StatusDissolved
Company Number05937712
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHannah Ruth Statman
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressMalmarc House
116 Dewsbury Road
Leeds
LS11 6XD
Director NameAngela Jean Statman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalmarc House
116 Dewsbury Road
Leeds
LS11 6XD
Secretary NameAngela Jean Statman
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalmarc House
116 Dewsbury Road
Leeds
LS11 6XD
Director NameMalcom Robert Statman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 October 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressEntrada House 6 East Street
Leeds
West Yorkshire
LS2 7AP

Contact

Websitespeedyproperties.co.uk
Telephone0800 8202023
Telephone regionFreephone

Location

Registered AddressMalmarc House
116 Dewsbury Road
Leeds
LS11 6XD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Hannah Ruth Statman
50.00%
Ordinary
25 at £1Angela Jean Statman
25.00%
Ordinary
25 at £1Malcolm Robert Statman
25.00%
Ordinary

Financials

Year2014
Net Worth£15,536
Cash£63,801
Current Liabilities£156,760

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

19 September 2008Delivered on: 25 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 318 armley ridge road leeds, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
14 March 2008Delivered on: 15 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 8 birch tree walk knottingley assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
30 November 2012Delivered on: 6 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: 7 paterson avenue, chaddesden, t/no: DY205055 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
23 November 2012Delivered on: 1 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 rochester close worksop t/no NT485440 assigns the related rights and the goodwill see image for full details.
Outstanding
22 November 2012Delivered on: 29 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company (trading as yorkshire bank) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 44 chilington avenue widnes t/n CH284667 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
27 July 2012Delivered on: 2 August 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 95 thorpe gardens leeds t/no WYK533028 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
28 June 2012Delivered on: 3 July 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25 princess royal road ripon north yorkshire - harrogate t/no NYK210813 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
18 June 2012Delivered on: 26 June 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25 pottery close prescot t/no M5592763 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
11 May 2012Delivered on: 18 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 38 berneshaw close corby. T/no.NN159415: assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
23 February 2011Delivered on: 5 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25 nevison avenue pontefract t/no WYK281618; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
4 February 2011Delivered on: 22 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 john street, eldon lane, bishop auckland, durham assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
21 January 2011Delivered on: 4 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 hudswell street sandal wakefield; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
4 June 2010Delivered on: 8 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H,l/h property 78 barnsley road, wombwell, barnsley assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
25 May 2010Delivered on: 28 May 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 141 mackets lane liverpool; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
23 September 2009Delivered on: 24 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 silver street newton hill wakefield.
Outstanding
18 June 2009Delivered on: 20 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
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: 20 south street havercroft wakefield assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
12 June 2009Delivered on: 16 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other monies due or to become due from the company to the chargee.
Particulars: 53 pope lane, ribbleton, preston assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
1 May 2009Delivered on: 13 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 oakenshaw street wakefield assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property see image for full details.
Outstanding
13 March 2008Delivered on: 14 March 2008
Satisfied on: 18 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 woodview street leeds; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
7 March 2008Delivered on: 8 March 2008
Satisfied on: 18 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 noster view beeston leeds assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
25 March 2010Delivered on: 26 March 2010
Satisfied on: 20 April 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25 shepherds place, leeds t/no WYK864224 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
18 February 2010Delivered on: 20 February 2010
Satisfied on: 20 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 54 dodworth drive kettlethorpe wakefield t/no WYK561888 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
23 April 2009Delivered on: 24 April 2009
Satisfied on: 17 July 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24 south avenue cowlersley huddersfield assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
17 March 2009Delivered on: 20 March 2009
Satisfied on: 23 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 windhill road eastmoor wakefield, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
5 December 2008Delivered on: 12 December 2008
Satisfied on: 23 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162 pontefract road featherstone assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018Satisfaction of charge 22 in full (2 pages)
27 November 2018Satisfaction of charge 26 in full (2 pages)
27 November 2018Satisfaction of charge 20 in full (2 pages)
27 November 2018Satisfaction of charge 27 in full (2 pages)
27 November 2018Satisfaction of charge 14 in full (2 pages)
27 November 2018Satisfaction of charge 25 in full (2 pages)
27 November 2018Satisfaction of charge 24 in full (2 pages)
27 November 2018Satisfaction of charge 30 in full (2 pages)
27 November 2018Satisfaction of charge 29 in full (1 page)
27 November 2018Satisfaction of charge 23 in full (2 pages)
27 November 2018Satisfaction of charge 19 in full (2 pages)
27 November 2018Satisfaction of charge 28 in full (2 pages)
27 November 2018Satisfaction of charge 21 in full (2 pages)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
9 October 2018Application to strike the company off the register (1 page)
5 October 2018Total exemption full accounts made up to 30 September 2018 (4 pages)
2 October 2018Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Director's details changed for Hannah Ruth Statman on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Hannah Ruth Statman on 7 November 2016 (2 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
12 November 2013Termination of appointment of Malcom Statman as a director (1 page)
12 November 2013Termination of appointment of Malcom Statman as a director (1 page)
11 November 2013Termination of appointment of Angela Statman as a director (1 page)
11 November 2013Termination of appointment of Angela Statman as a director (1 page)
11 November 2013Termination of appointment of Angela Statman as a secretary (1 page)
11 November 2013Termination of appointment of Angela Statman as a secretary (1 page)
22 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
22 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 28 (8 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 28 (8 pages)
4 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
2 March 2011Director's details changed for Hannah Ruth Statman on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Angela Jean Statman on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Hannah Ruth Statman on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Angela Jean Statman on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Hannah Ruth Statman on 2 March 2011 (2 pages)
2 March 2011Secretary's details changed for Angela Jean Statman on 2 March 2011 (1 page)
2 March 2011Secretary's details changed for Angela Jean Statman on 2 March 2011 (1 page)
2 March 2011Director's details changed for Malcolm Robert Statman on 2 March 2011 (2 pages)
2 March 2011Secretary's details changed for Angela Jean Statman on 2 March 2011 (1 page)
2 March 2011Director's details changed for Malcolm Robert Statman on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Malcolm Robert Statman on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Angela Jean Statman on 2 March 2011 (2 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
26 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
21 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
21 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
20 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
26 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
26 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
26 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
26 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
24 April 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 December 2008Return made up to 18/09/08; full list of members (4 pages)
5 December 2008Director's change of particulars / hannah statman / 05/12/2008 (1 page)
5 December 2008Return made up to 18/09/08; full list of members (4 pages)
5 December 2008Director's change of particulars / hannah statman / 05/12/2008 (1 page)
25 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Director appointed malcolm robert statman (2 pages)
19 June 2008Director appointed malcolm robert statman (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 December 2007Return made up to 18/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/12/07
(7 pages)
17 December 2007Return made up to 18/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/12/07
(7 pages)
10 December 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 December 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
21 June 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
18 November 2006Particulars of mortgage/charge (4 pages)
18 November 2006Particulars of mortgage/charge (4 pages)
18 September 2006Incorporation (20 pages)
18 September 2006Incorporation (20 pages)