Company NameEdinburgh & Newcastle Properties Limited
Company StatusActive
Company NumberSC130322
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 1 month ago)
Previous NameCreditdouble Limited

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 NameMr Mark John William Wooding
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1991(8 months, 4 weeks after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House 8a John Street
Whitby
YO21 3ET
Secretary NameMrs Julie Margaret Idriss
NationalityBritish
StatusCurrent
Appointed03 March 1993(2 years after company formation)
Appointment Duration31 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence AddressNewcastle House 8a John Street
Whitby
YO21 3ET
Director NameMrs Adrienne Lynda Balch
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House 8a John Street
Whitby
YO21 3ET
Director NameMs Jayne Marie Wooding
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House 8a John Street
Whitby
YO21 3ET
Director NameJohn William Wooding
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 03 November 1996)
RoleCompany Director
Correspondence AddressNewcastle House
8 John Street
Whitby
North Yorkshire
Y021 3et
Director NameMrs Margaret Wooding
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 weeks, 5 days after company formation)
Appointment Duration30 years, 2 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House 8a John Street
Whitby
YO21 3ET
Secretary NameMrs Margaret Wooding
NationalityBritish
StatusResigned
Appointed27 March 1991(3 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollins Farm
Eskdaleside Grosmont
Whitby
North Yorkshire
YO22 5PW
Director NameMrs Sherlaw Anne Thomson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(2 years after company formation)
Appointment Duration19 years, 6 months (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 John Street
Whitby
North Yorkshire
YO21 3ET
Director NameMrs Julie Margaret Idriss
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(2 years after company formation)
Appointment Duration28 years, 3 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House 8a John Street
Whitby
YO21 3ET
Director NameMr David Colin Garrett
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(22 years after company formation)
Appointment Duration6 years, 5 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewcastle House 8a John Street
Whitby
YO21 3ET
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteednp.co.uk
Telephone01947 605723
Telephone regionWhitby

Location

Registered AddressC/O Morton Fraser Macroberts Llp Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside

Shareholders

1 at £1Adrienne Lynda Balch
9.09%
Ordinary
1 at £1Jayne Marie Wooding
9.09%
Ordinary
1 at £1Julie Margaret Idriss
9.09%
Ordinary
1 at £1Margaret Wooding
9.09%
Ordinary
1 at £1Mark John William Wooding
9.09%
Ordinary
6 at £1Trustees Of J.w.wooding Will Trust
54.55%
Ordinary

Financials

Year2014
Net Worth£2,064,289
Cash£46,654
Current Liabilities£234,811

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Charges

19 December 1995Delivered on: 28 December 1995
Satisfied on: 15 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 176-182 morningside road, edinburgh.
Fully Satisfied
19 December 1995Delivered on: 28 December 1995
Satisfied on: 15 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop, 22 nicolson street, edinburgh.
Fully Satisfied
19 December 1995Delivered on: 28 December 1995
Satisfied on: 15 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 randolph crescent, edinburgh.
Fully Satisfied
17 August 1994Delivered on: 24 August 1994
Satisfied on: 18 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole subjects known as cooperage,riverside drive,aberdeen.
Fully Satisfied
16 June 1993Delivered on: 24 June 1993
Satisfied on: 18 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 13 station square whitby north yorkshire.
Fully Satisfied
17 July 1992Delivered on: 30 July 1992
Satisfied on: 18 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: The proceeds of the sale of property of the queen hotel, saltburn, cleveland. Title number ce 65730.
Fully Satisfied
3 July 1992Delivered on: 10 July 1992
Satisfied on: 29 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 28 28A and 29 flowergate and 1 & 2 burns yard flowergate, whitby.
Fully Satisfied
9 January 1992Delivered on: 16 January 1992
Satisfied on: 17 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1 179 george street aberdeen.
Fully Satisfied
12 October 1998Delivered on: 23 October 1998
Satisfied on: 27 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 10 saville street,malton,north yorkshire.
Fully Satisfied
12 October 1998Delivered on: 21 October 1998
Satisfied on: 27 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 7 flowergate,whitey,north yorkshire.
Fully Satisfied
19 November 1991Delivered on: 25 November 1991
Satisfied on: 5 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.25 acres comprising office block and industrial site at cloverhill road, bridge of don industrial estate aberdeen.
Fully Satisfied
25 May 2018Delivered on: 2 June 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 8 john street, whitby.
Outstanding
13 April 2017Delivered on: 15 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 and 7 baxtergate, whitby. Nyk 436880.
Outstanding
11 December 2015Delivered on: 15 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land being 289 to 299 (odd numbers) yarm road darlington and registered with absolute title at the hm land registry (land registry title no: DU122740).
Outstanding
14 March 2015Delivered on: 19 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 August 2022Registered office address changed from C/O Macroberts Llp 10 George Street Edinburgh EH1 2PF Scotland to C/O Macroberts Llp 10 George Street Edinburgh EH2 2PF on 1 August 2022 (1 page)
10 March 2022Notification of Laura Jayne Wooding as a person with significant control on 28 October 2021 (2 pages)
10 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
7 June 2021Termination of appointment of Margaret Wooding as a director on 1 June 2021 (1 page)
7 June 2021Termination of appointment of Julie Margaret Idriss as a director on 31 May 2021 (1 page)
1 June 2021Registered office address changed from C/O Macroberts Solicitors Semple Street Edinburgh EH3 8BL Scotland to C/O Macroberts Llp 10 George Street Edinburgh EH1 2PF on 1 June 2021 (1 page)
22 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 September 2019Appointment of Ms Jayne Marie Wooding as a director on 28 August 2019 (2 pages)
5 September 2019Appointment of Mrs Adrienne Lynda Balch as a director on 28 August 2019 (2 pages)
21 August 2019Termination of appointment of David Colin Garrett as a director on 15 August 2019 (1 page)
28 March 2019Registered office address changed from 40 North Castle Street Edinburgh EH2 3BN to C/O Macroberts Solicitors Semple Street Edinburgh EH3 8BL on 28 March 2019 (1 page)
11 March 2019Notification of Adrienne Lynda Balch as a person with significant control on 21 February 2018 (2 pages)
11 March 2019Cessation of Margaret Wooding as a person with significant control on 27 November 2018 (1 page)
11 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
2 June 2018Registration of charge SC1303220015, created on 25 May 2018 (8 pages)
2 June 2018Part of the property or undertaking has been released from charge SC1303220012 (5 pages)
19 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 March 2018Secretary's details changed for Mrs Julie Margaret Idriss on 1 March 2018 (1 page)
19 March 2018Director's details changed for Mr David Colin Garrett on 1 March 2018 (2 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
15 April 2017Registration of charge SC1303220014, created on 13 April 2017 (9 pages)
15 April 2017Registration of charge SC1303220014, created on 13 April 2017 (9 pages)
13 March 2017Director's details changed for Mr Mark John William Wooding on 1 March 2017 (2 pages)
13 March 2017Secretary's details changed for Mrs Julie Margaret Idriss on 1 March 2017 (1 page)
13 March 2017Director's details changed for Mr David Colin Garrett on 1 March 2017 (2 pages)
13 March 2017Director's details changed for Mr Mark John William Wooding on 1 March 2017 (2 pages)
13 March 2017Director's details changed for Mrs Julie Margaret Idriss on 1 March 2017 (2 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
13 March 2017Secretary's details changed for Mrs Julie Margaret Idriss on 1 March 2017 (1 page)
13 March 2017Director's details changed for Mrs Margaret Wooding on 1 March 2017 (2 pages)
13 March 2017Director's details changed for Mr David Colin Garrett on 1 March 2017 (2 pages)
13 March 2017Director's details changed for Mrs Julie Margaret Idriss on 1 March 2017 (2 pages)
13 March 2017Director's details changed for Mrs Margaret Wooding on 1 March 2017 (2 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
11 March 2016Director's details changed for Mrs Julie Margaret Idriss on 1 March 2016 (2 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 11
(8 pages)
11 March 2016Director's details changed for Mrs Margaret Wooding on 1 March 2016 (2 pages)
11 March 2016Director's details changed for Mrs Julie Margaret Idriss on 1 March 2016 (2 pages)
11 March 2016Director's details changed for Mrs Margaret Wooding on 1 March 2016 (2 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 11
(8 pages)
11 March 2016Secretary's details changed for Mrs Julie Margaret Idriss on 1 March 2016 (1 page)
11 March 2016Secretary's details changed for Mrs Julie Margaret Idriss on 1 March 2016 (1 page)
11 March 2016Director's details changed for Mr Mark John William Wooding on 1 March 2016 (2 pages)
11 March 2016Director's details changed for Mr Mark John William Wooding on 1 March 2016 (2 pages)
15 December 2015Registration of charge SC1303220013, created on 11 December 2015 (9 pages)
15 December 2015Registration of charge SC1303220013, created on 11 December 2015 (9 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 March 2015Registration of charge SC1303220012, created on 14 March 2015 (5 pages)
19 March 2015Registration of charge SC1303220012, created on 14 March 2015 (5 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 11
(8 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 11
(8 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 11
(8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 11
(8 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 11
(8 pages)
7 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 11
(8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 May 2013Satisfaction of charge 6 in full (4 pages)
18 May 2013Satisfaction of charge 4 in full (4 pages)
18 May 2013Satisfaction of charge 4 in full (4 pages)
18 May 2013Satisfaction of charge 5 in full (4 pages)
18 May 2013Satisfaction of charge 6 in full (4 pages)
18 May 2013Satisfaction of charge 5 in full (4 pages)
17 May 2013Satisfaction of charge 2 in full (4 pages)
17 May 2013Satisfaction of charge 2 in full (4 pages)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
22 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
18 April 2013Appointment of Mr David Colin Garrett as a director (2 pages)
18 April 2013Appointment of Mr David Colin Garrett as a director (2 pages)
15 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
15 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
15 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
15 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
15 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
15 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
30 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
28 September 2012Termination of appointment of Sherlaw Thomson as a director (1 page)
28 September 2012Termination of appointment of Sherlaw Thomson as a director (1 page)
13 March 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 March 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 March 2012Director's details changed for Mrs Julie Margaret Garrett on 1 April 2011 (2 pages)
6 March 2012Secretary's details changed for Mrs Julie Margaret Garrett on 1 April 2011 (1 page)
6 March 2012Secretary's details changed for Mrs Julie Margaret Garrett on 1 April 2011 (1 page)
6 March 2012Director's details changed for Mrs Julie Margaret Garrett on 1 April 2011 (2 pages)
6 March 2012Director's details changed for Mrs Julie Margaret Garrett on 1 April 2011 (2 pages)
6 March 2012Secretary's details changed for Mrs Julie Margaret Garrett on 1 April 2011 (1 page)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
2 March 2012Previous accounting period shortened from 29 June 2011 to 31 March 2011 (1 page)
2 March 2012Previous accounting period shortened from 29 June 2011 to 31 March 2011 (1 page)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
11 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 March 2011Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
24 March 2011Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
29 March 2010Director's details changed for Sherlaw Anne Thomson on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Mark John William Wooding on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Mark John William Wooding on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Mark John William Wooding on 1 March 2010 (2 pages)
29 March 2010Secretary's details changed for Julie Margaret Garrett on 1 March 2010 (1 page)
29 March 2010Director's details changed for Sherlaw Anne Thomson on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Margaret Wooding on 1 March 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Julie Margaret Garrett on 1 March 2010 (2 pages)
29 March 2010Secretary's details changed for Julie Margaret Garrett on 1 March 2010 (1 page)
29 March 2010Secretary's details changed for Julie Margaret Garrett on 1 March 2010 (1 page)
29 March 2010Director's details changed for Mrs Margaret Wooding on 1 March 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Julie Margaret Garrett on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Sherlaw Anne Thomson on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Margaret Wooding on 1 March 2010 (2 pages)
29 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
29 March 2010Director's details changed for Julie Margaret Garrett on 1 March 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 March 2009Return made up to 01/03/09; full list of members (5 pages)
24 March 2009Return made up to 01/03/09; full list of members (5 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
26 March 2008Return made up to 01/03/08; full list of members (5 pages)
26 March 2008Return made up to 01/03/08; full list of members (5 pages)
14 March 2008Registered office changed on 14/03/2008 from 53 frederick street edinburgh EH2 1LH (1 page)
14 March 2008Registered office changed on 14/03/2008 from 53 frederick street edinburgh EH2 1LH (1 page)
4 April 2007Return made up to 01/03/07; full list of members (4 pages)
4 April 2007Return made up to 01/03/07; full list of members (4 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
14 March 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
28 March 2006Return made up to 01/03/06; full list of members (4 pages)
28 March 2006Return made up to 01/03/06; full list of members (4 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
8 March 2005Auditor's resignation (1 page)
8 March 2005Auditor's resignation (1 page)
25 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
25 March 2003Return made up to 01/03/03; full list of members (9 pages)
25 March 2003Return made up to 01/03/03; full list of members (9 pages)
3 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 March 2002Return made up to 01/03/02; full list of members (8 pages)
25 March 2002Return made up to 01/03/02; full list of members (8 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 March 2001Return made up to 01/03/01; full list of members (8 pages)
27 March 2001Return made up to 01/03/01; full list of members (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
22 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
17 March 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 March 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 October 1998Partic of mort/charge * (5 pages)
23 October 1998Partic of mort/charge * (5 pages)
21 October 1998Partic of mort/charge * (5 pages)
21 October 1998Partic of mort/charge * (5 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
17 March 1998Return made up to 01/03/98; full list of members (7 pages)
17 March 1998Return made up to 01/03/98; full list of members (7 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (11 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (11 pages)
3 March 1997Return made up to 01/03/97; full list of members (6 pages)
3 March 1997Return made up to 01/03/97; full list of members (6 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
29 May 1996Dec mort/charge * (4 pages)
29 May 1996Dec mort/charge * (4 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (12 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (12 pages)
19 March 1996Return made up to 01/03/96; no change of members (7 pages)
19 March 1996Return made up to 01/03/96; no change of members (7 pages)
28 December 1995Partic of mort/charge * (3 pages)
28 December 1995Partic of mort/charge * (3 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
24 April 1995Return made up to 01/03/95; full list of members (8 pages)
24 April 1995Return made up to 01/03/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
28 April 1991Memorandum and Articles of Association (7 pages)
24 April 1991Company name changed\certificate issued on 24/04/91 (3 pages)
24 April 1991Company name changed\certificate issued on 24/04/91 (3 pages)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1991Incorporation (9 pages)