Company NameAzurebuild Limited
DirectorsDiane Maskill and John Edward Richardson
Company StatusLive but Receiver Manager on at least one charge
Company Number06178883
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Diane Maskill
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(4 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hollin Drive
Durkar
Wakefield
WF4 3PR
Director NameMr John Edward Richardson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Hollin Drive
Durkar
Wakefield
WF4 3PR
Director NameMr John Edward Richardson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(3 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Leeds
West Yorkshire
LS18 5NT
Secretary NameDavid Richardson
NationalityBritish
StatusResigned
Appointed18 April 2007(3 weeks, 5 days after company formation)
Appointment Duration13 years, 1 month (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 High Street
Royston
Barnsley
South Yorkshire
S71 4RR
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address52 Hollin Drive
Durkar
Wakefield
WF4 3PR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Shareholders

1 at £1Diane Maskill
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,358
Cash£30,845
Current Liabilities£804,036

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

20 July 2007Delivered on: 1 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £120,239 and all other monies due or to become due.
Particulars: 38 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and.
Outstanding
20 July 2007Delivered on: 1 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £115011 and all other monies due or to become due.
Particulars: 47 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and.
Outstanding
20 July 2007Delivered on: 1 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £112837 and all other monies due or to become due.
Particulars: 63 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and.
Outstanding
20 July 2007Delivered on: 1 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £120239 and all other monies due or to become due.
Particulars: 69 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and.
Outstanding
20 July 2007Delivered on: 1 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £120239 and all other monies due or to become due.
Particulars: 65 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and.
Outstanding
20 July 2007Delivered on: 1 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £91800 and all other monies due or to become due.
Particulars: 78 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and.
Outstanding
27 May 2009Delivered on: 3 June 2009
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 10, chantry waters, waterside way, doncaster road, wakefield t/no WYK868734. Flat 20, chantry waters, waterside way, doncaster road, wakefield t/no WYK873832. Flat 51, chantry waters, waterside way, doncaster road, wakefield t/no WYK868987. For details of further property charged please refer to form 395, by way of fixed charge all proceeds of sale see image for full details.
Outstanding
5 August 2008Delivered on: 8 August 2008
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from any obligor to the chargee or any other company which is a member of the same group of the companies under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 14 chantry waters waterside way doncaster road wakefield t/no WYK870429, flat 10 chantry waters waterside way doncaster road wakefield t/no WYK868734, flat 15 chantry waters waterside way doncaster road wakefield t/no WYK868798, for details of further property charged please refer to form 395, by way of fixed charge all proceeds of sale, see image for full details.
Outstanding
20 March 2008Delivered on: 26 March 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
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: 80 chantry waters, waterside way, wakefield, w yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
20 February 2008Delivered on: 28 February 2008
Persons entitled: Mortgage Express

Classification: 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: Flat 20 chantry waters waterside way wakefield w yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
4 February 2008Delivered on: 13 February 2008
Persons entitled: Mortgage Express

Classification: 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: 55 chantry waters waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
4 February 2008Delivered on: 13 February 2008
Persons entitled: Mortgage Express

Classification: 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: 60 chantry waters waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
20 July 2007Delivered on: 1 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £112837 and all other monies due or to become due.
Particulars: 26 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and.
Outstanding
4 February 2008Delivered on: 8 February 2008
Persons entitled: Mortgage Express

Classification: 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: Chantry waters flat 72 waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
9 January 2008Delivered on: 15 January 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
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: Chantry waters flat 44 waterside way wakefield west yorkshire; all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 January 2008Delivered on: 15 January 2008
Persons entitled: Mortgage Express

Classification: Mortgage deed
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: Chantry waters flat 82 waterside way wakefield west yorkshire; all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 January 2008Delivered on: 10 January 2008
Persons entitled: Mortgage Express

Classification: 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: Chantry waters flat 14 waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery. Floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
13 December 2007Delivered on: 20 December 2007
Persons entitled: Mortgage Express

Classification: 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: Chantry waters flat 75 waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 December 2007Delivered on: 20 December 2007
Persons entitled: Mortgage Express

Classification: 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: Chantry waters flat 68 waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 December 2007Delivered on: 20 December 2007
Persons entitled: Mortgage Express

Classification: 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: Chantry waters flat 58 waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 December 2007Delivered on: 20 December 2007
Persons entitled: Mortgage Express

Classification: 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: Chantry waters flat 59 waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 December 2007Delivered on: 20 December 2007
Persons entitled: Mortgage Express

Classification: 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: Chantry waters flat 67 waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 December 2007Delivered on: 20 December 2007
Persons entitled: Mortgage Express

Classification: 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: Chantry waters flat 84 waterside way wakefield w yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
20 July 2007Delivered on: 1 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £112837 and all other monies due or to become due.
Particulars: 40 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and.
Outstanding
7 December 2007Delivered on: 13 December 2007
Persons entitled: Mortgage Express

Classification: 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: Chantry waters flat 10 waterside way wakefield w yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 December 2007Delivered on: 13 December 2007
Persons entitled: Mortgage Express

Classification: 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: Chantry waters flat 57 waterside way wakefield w yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 December 2007Delivered on: 13 December 2007
Persons entitled: Mortgage Express

Classification: 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: Chantry waters flat 15 waterside way wakefield w yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 December 2007Delivered on: 13 December 2007
Persons entitled: Mortgage Express

Classification: 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: Chantry waters flat 51 waterside way wakefield w yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 December 2007Delivered on: 13 December 2007
Persons entitled: Mortgage Express

Classification: 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: Chantry waters flat 49 waterside way wakefield w yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
7 December 2007Delivered on: 13 December 2007
Persons entitled: Mortgage Express

Classification: 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: Chantry waters flat 28 waterside way wakefield w yorkshire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
20 July 2007Delivered on: 6 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £115011 and all other monies due or to become due.
Particulars: 61 chantry waters waterside way wakefield west yorkshire. Fixed charge over all rental income and.
Outstanding
20 July 2007Delivered on: 1 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £144500 and all other monies due or to become due.
Particulars: 83 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and.
Outstanding
20 July 2007Delivered on: 1 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £120239 and all other monies due or to become due.
Particulars: 46 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and.
Outstanding
20 July 2007Delivered on: 1 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £93712 and all other monies due or to become due.
Particulars: 45 chantry waters, waterside way, wakefield, west yorkshire. Fixed charge over all rental income and.
Outstanding
20 July 2007Delivered on: 1 August 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £115011 and all other monies due or to become due.
Particulars: 76 chantry waters waterside way wakefield west yorkshire. Fixed charge over all rental income and.
Outstanding

Filing History

28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
28 March 2024Appointment of receiver or manager (4 pages)
22 March 2024Confirmation statement made on 22 March 2024 with no updates (3 pages)
21 March 2024Change of details for Mrs Diane Maskill as a person with significant control on 21 March 2024 (2 pages)
21 March 2024Director's details changed for Mr John Edward Richardson on 21 March 2024 (2 pages)
21 March 2024Registered office address changed from 44 Chantry Waters Waterside Way Wakefield WF1 5ED England to 52 Hollin Drive Durkar Wakefield WF4 3PR on 21 March 2024 (1 page)
25 September 2023Total exemption full accounts made up to 30 December 2022 (7 pages)
23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 December 2021 (7 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 December 2020 (7 pages)
16 November 2021Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to 44 Chantry Waters Waterside Way Wakefield WF1 5ED on 16 November 2021 (1 page)
16 June 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 30 December 2019 (3 pages)
31 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
25 June 2020Termination of appointment of David Richardson as a secretary on 1 June 2020 (1 page)
25 June 2020Director's details changed for Mrs Diane Maskill on 24 June 2020 (2 pages)
25 June 2020Director's details changed for Mr John Edward Richardson on 23 June 2020 (2 pages)
27 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
19 February 2020Notice of ceasing to act as receiver or manager (4 pages)
19 February 2020Notice of ceasing to act as receiver or manager (4 pages)
19 February 2020Receiver's abstract of receipts and payments to 11 February 2020 (4 pages)
19 February 2020Notice of ceasing to act as receiver or manager (4 pages)
19 February 2020Receiver's abstract of receipts and payments to 11 February 2020 (4 pages)
19 February 2020Receiver's abstract of receipts and payments to 11 February 2020 (4 pages)
19 February 2020Notice of ceasing to act as receiver or manager (4 pages)
19 February 2020Receiver's abstract of receipts and payments to 11 February 2020 (4 pages)
18 February 2020Receiver's abstract of receipts and payments to 11 February 2020 (4 pages)
18 February 2020Notice of ceasing to act as receiver or manager (4 pages)
18 February 2020Receiver's abstract of receipts and payments to 11 February 2020 (4 pages)
18 February 2020Receiver's abstract of receipts and payments to 11 February 2020 (4 pages)
18 February 2020Receiver's abstract of receipts and payments to 11 February 2020 (4 pages)
18 February 2020Notice of ceasing to act as receiver or manager (4 pages)
18 February 2020Notice of ceasing to act as receiver or manager (4 pages)
18 February 2020Notice of ceasing to act as receiver or manager (4 pages)
18 February 2020Notice of ceasing to act as receiver or manager (4 pages)
18 February 2020Receiver's abstract of receipts and payments to 11 February 2020 (4 pages)
17 February 2020Notice of ceasing to act as receiver or manager (4 pages)
17 February 2020Receiver's abstract of receipts and payments to 12 February 2020 (4 pages)
17 February 2020Notice of ceasing to act as receiver or manager (4 pages)
17 February 2020Receiver's abstract of receipts and payments to 12 February 2020 (4 pages)
17 February 2020Receiver's abstract of receipts and payments to 12 February 2020 (4 pages)
17 February 2020Notice of ceasing to act as receiver or manager (4 pages)
25 September 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 July 2019Receiver's abstract of receipts and payments to 7 May 2019 (4 pages)
29 July 2019Receiver's abstract of receipts and payments to 7 May 2019 (4 pages)
29 July 2019Receiver's abstract of receipts and payments to 7 May 2019 (4 pages)
29 July 2019Receiver's abstract of receipts and payments to 7 May 2019 (4 pages)
29 July 2019Receiver's abstract of receipts and payments to 7 May 2019 (4 pages)
29 July 2019Receiver's abstract of receipts and payments to 7 May 2019 (4 pages)
29 July 2019Receiver's abstract of receipts and payments to 7 May 2019 (4 pages)
29 July 2019Receiver's abstract of receipts and payments to 7 May 2019 (4 pages)
29 July 2019Receiver's abstract of receipts and payments to 7 May 2019 (4 pages)
29 July 2019Receiver's abstract of receipts and payments to 7 May 2019 (4 pages)
29 July 2019Receiver's abstract of receipts and payments to 7 May 2019 (4 pages)
29 July 2019Receiver's abstract of receipts and payments to 7 May 2019 (4 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 May 2018Appointment of receiver or manager (4 pages)
23 May 2018Appointment of receiver or manager (4 pages)
23 May 2018Appointment of receiver or manager (4 pages)
23 May 2018Appointment of receiver or manager (4 pages)
23 May 2018Appointment of receiver or manager (4 pages)
23 May 2018Appointment of receiver or manager (4 pages)
23 May 2018Appointment of receiver or manager (4 pages)
23 May 2018Appointment of receiver or manager (4 pages)
23 May 2018Appointment of receiver or manager (4 pages)
23 May 2018Appointment of receiver or manager (4 pages)
23 May 2018Appointment of receiver or manager (4 pages)
23 May 2018Appointment of receiver or manager (4 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
13 December 2012Appointment of Mr John Edward Richardson as a director (2 pages)
13 December 2012Appointment of Mr John Edward Richardson as a director (2 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2011Appointment of Diane Maskill as a director (3 pages)
24 August 2011Termination of appointment of John Richardson as a director (2 pages)
24 August 2011Appointment of Diane Maskill as a director (3 pages)
24 August 2011Termination of appointment of John Richardson as a director (2 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 December 2009Director's details changed for Mr John Edward Richardson on 13 October 2009 (3 pages)
10 December 2009Director's details changed for Mr John Edward Richardson on 13 October 2009 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 35 (8 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 35 (8 pages)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
30 March 2009Return made up to 22/03/09; full list of members (3 pages)
25 March 2009Director and secretary's change of particulars diane maskill logged form (1 page)
25 March 2009Director and secretary's change of particulars diane maskill logged form (1 page)
12 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 September 2008Return made up to 22/03/08; full list of members (6 pages)
17 September 2008Return made up to 22/03/08; full list of members (6 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 34 (8 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 34 (8 pages)
13 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
13 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
26 March 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 33 (4 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 32 (4 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 32 (4 pages)
13 February 2008Particulars of mortgage/charge (4 pages)
13 February 2008Particulars of mortgage/charge (4 pages)
13 February 2008Particulars of mortgage/charge (4 pages)
13 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
15 January 2008Particulars of mortgage/charge (4 pages)
15 January 2008Particulars of mortgage/charge (4 pages)
15 January 2008Particulars of mortgage/charge (4 pages)
15 January 2008Particulars of mortgage/charge (4 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
20 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (4 pages)
6 August 2007Particulars of mortgage/charge (5 pages)
6 August 2007Particulars of mortgage/charge (5 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
1 August 2007Particulars of mortgage/charge (4 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 134 percival rd enfield EN1 1QU (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 134 percival rd enfield EN1 1QU (1 page)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
22 March 2007Incorporation (21 pages)
22 March 2007Incorporation (21 pages)