Company NameTAIN Investments Limited
DirectorAnthony William Evans
Company StatusActive
Company NumberSC216395
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony William Evans
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Office 14 Tetbury Road
Bristol
BS15 8AS
Secretary NameMr George Anthony Evans
StatusCurrent
Appointed23 March 2011(10 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressMagnolia House Folley Park Farm
Paganhill
Stroud
GL5 4BD
Wales
Director NameMr Callum Uisdean Donald Robertson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Nan Aitiel
Lamington, Kildary
Invergordon
Ross Shire
IV18 0PE
Scotland
Secretary NameMaureen Isabel Jane Robertson
NationalityBritish
StatusResigned
Appointed05 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Nan Aitiel
Lamington, Kildary
Invergordon
Ross-Shire
IV18 0PE
Scotland
Secretary NameMartin Stephens Edwards
NationalityBritish
StatusResigned
Appointed14 September 2004(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 March 2011)
RoleConsultant
Correspondence Address11 Bradford Road
Corsham
Wiltshire
SN13 0QR
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Stafford Street
Tain
Ross-Shire
IV19 1AZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£967,354
Cash£4,172
Current Liabilities£792,107

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

27 March 2002Delivered on: 8 April 2002
Satisfied on: 2 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as 43 grecian street north, salford; fixed charges over assets; floating charge over same.
Fully Satisfied
27 March 2002Delivered on: 8 April 2002
Satisfied on: 2 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as 19 ventnor street, pendleton, salford; fixed charges over assets; floating charge over same.
Fully Satisfied
27 March 2002Delivered on: 8 April 2002
Satisfied on: 2 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property known as 388 moston lane, moston, manchester; fixed charges over assets; floating charge over same.
Fully Satisfied
27 March 2002Delivered on: 8 April 2002
Satisfied on: 2 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as 7 hertford road, blackley, manchester; fixed charges over assets; floating charge over same.
Fully Satisfied
27 March 2002Delivered on: 8 April 2002
Satisfied on: 2 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as 27 romney street, pendleton, salford; fixed charges over assets; floating charge over same.
Fully Satisfied
4 May 2006Delivered on: 12 May 2006
Satisfied on: 30 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 91 cedar court, longfield centre, prestwich, manchester.
Fully Satisfied
7 October 2005Delivered on: 26 October 2005
Satisfied on: 6 July 2018
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage deed
Secured details: All moneys payable.
Particulars: 77 dudley street grantham lincolnshire.
Fully Satisfied
13 September 2005Delivered on: 4 October 2005
Satisfied on: 15 June 2018
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: All moneys payable.
Particulars: Plot 8, 8 village mews village road cheltenham.
Fully Satisfied
18 July 2005Delivered on: 30 July 2005
Satisfied on: 15 June 2018
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 7 wood house close, cirencester, gloucestershire.
Fully Satisfied
31 May 2005Delivered on: 9 June 2005
Satisfied on: 15 June 2018
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: 60 carberry road, gorton, manchester.
Fully Satisfied
27 March 2002Delivered on: 8 April 2002
Satisfied on: 2 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as 58 romney street, pendleton, salford; fixed charges over assets; floating charge over same.
Fully Satisfied
19 August 2003Delivered on: 9 September 2003
Satisfied on: 15 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 7 beard road, gorton, manchester.
Fully Satisfied
19 August 2003Delivered on: 9 September 2003
Satisfied on: 15 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 18 milnthorpe street, pendleton, salford.
Fully Satisfied
19 August 2003Delivered on: 9 September 2003
Satisfied on: 15 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 16 valencia road, salford, manchester.
Fully Satisfied
28 March 2002Delivered on: 8 April 2002
Satisfied on: 2 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property known as 45 great cheetham street west, salford; fixed charges over assets; floating charge over same.
Fully Satisfied
19 August 2003Delivered on: 9 September 2003
Satisfied on: 15 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 60 carberry road, gorton, manchester.
Fully Satisfied
19 August 2003Delivered on: 9 September 2003
Satisfied on: 15 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 11 winslow street, openshaw, manchester.
Fully Satisfied
19 August 2003Delivered on: 9 September 2003
Satisfied on: 15 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 79 ranelagh street, clayton, manchester.
Fully Satisfied
19 August 2003Delivered on: 9 September 2003
Satisfied on: 15 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 3 courtfield avenue, blackley, manchester.
Fully Satisfied
19 August 2003Delivered on: 9 September 2003
Satisfied on: 15 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 5 holmfield avenue, moston, manchester.
Fully Satisfied
19 August 2003Delivered on: 9 September 2003
Satisfied on: 15 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 9, 17 woodnewton close, gorton.
Fully Satisfied
19 August 2003Delivered on: 9 September 2003
Satisfied on: 15 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 33 heather street, clayton, manchester.
Fully Satisfied
19 August 2003Delivered on: 9 September 2003
Satisfied on: 15 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 6 jones street, pendleton, salford.
Fully Satisfied
19 August 2003Delivered on: 3 September 2003
Satisfied on: 15 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 25 knutsford street, salford, manchester.
Fully Satisfied
19 August 2003Delivered on: 3 September 2003
Satisfied on: 15 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 16 milnthorpe street, pendleton, salford.
Fully Satisfied
27 March 2002Delivered on: 8 April 2002
Satisfied on: 2 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as 116 glen avenue, blackley, manchester; fixed charges over assets; floating charge over same.
Fully Satisfied
19 August 2003Delivered on: 2 September 2003
Satisfied on: 15 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 64 blandford road, pendleton, salford.
Fully Satisfied
19 August 2003Delivered on: 2 September 2003
Satisfied on: 15 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 24 springville avenue, moston, manchester.
Fully Satisfied
29 December 2002Delivered on: 9 January 2003
Satisfied on: 2 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 12 hafton road, lower broughton, salford.
Fully Satisfied
31 May 2002Delivered on: 12 June 2002
Satisfied on: 2 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as 4 cook street, oldham; fixed and floating charges over assets.
Fully Satisfied
31 May 2002Delivered on: 11 June 2002
Satisfied on: 2 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as 10 bath street, oldham; fixed and floating charges over assets.
Fully Satisfied
13 May 2002Delivered on: 21 May 2002
Satisfied on: 15 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 May 2002Delivered on: 17 May 2002
Satisfied on: 2 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The property known as 33 gerald road, pendleton, salford; fixed charges over all buildings and structures, goodwill reltaing to the property, plant machinery and other items affixed to and forming part of the property; floating charge over assets.
Fully Satisfied
2 April 2002Delivered on: 8 April 2002
Satisfied on: 2 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as 16 chataway road, lower crumpsall, manchester; fixed charges over assets; floating charge over same.
Fully Satisfied
27 March 2002Delivered on: 8 April 2002
Satisfied on: 2 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as 4 haverfield road, blackley, manchester; fixed charges over assets; floating charge over same.
Fully Satisfied
5 April 2002Delivered on: 8 April 2002
Satisfied on: 2 June 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as 14 croft street, broughton, salford; fixed charges over assets; floating charge over same.
Fully Satisfied
11 March 2002Delivered on: 15 March 2002
Satisfied on: 15 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
5 December 2007Delivered on: 22 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: 8 village mews village road cheltenham and parking space.
Outstanding
19 March 2007Delivered on: 30 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: 17 alpine court, stratford road, stroud.
Outstanding
19 March 2007Delivered on: 30 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: 24 lansdown, stroud.
Outstanding
19 March 2007Delivered on: 30 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: 19 alpine court, stratford road, stroud.
Outstanding
19 March 2007Delivered on: 30 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: 13 alpine court, stratford court, stroud.
Outstanding
19 March 2007Delivered on: 30 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: All sums due or to become due.
Particulars: 12 alpine court, stratford road, stroud.
Outstanding
1 February 2007Delivered on: 8 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 8 village mews, village road, cheltenham.
Outstanding
23 January 2007Delivered on: 6 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 77 dudley road, grantham, lincs.
Outstanding
27 October 2006Delivered on: 17 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 17 alpine court stratford road stroud.
Outstanding
27 October 2006Delivered on: 17 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 13 alpine court stratford road stroud.
Outstanding
27 October 2006Delivered on: 17 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 12 alpine court stratford road stroud.
Outstanding
27 October 2006Delivered on: 17 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 19 alpine court stratford road stroud.
Outstanding
27 October 2006Delivered on: 1 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 24 lansdown, garden flat 1, stroud.
Outstanding
3 May 2006Delivered on: 12 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 79 ranelagh street, clayton.
Outstanding
3 May 2006Delivered on: 12 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 3 courtfield avenue, blackley.
Outstanding
3 May 2006Delivered on: 12 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 64 blandford road, pendleton.
Outstanding
3 May 2006Delivered on: 12 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 6 jones street, pendleton, salford.
Outstanding
3 May 2006Delivered on: 12 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 7 beard road, gorton, manchester.
Outstanding
3 May 2006Delivered on: 12 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 116 glen avenue, blackley.
Outstanding
3 May 2006Delivered on: 12 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 11 winslow street, openshaw.
Outstanding
4 May 2006Delivered on: 12 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 132 cedar court, longfield centre, prestwich, manchester.
Outstanding
3 May 2006Delivered on: 12 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 14 croft street, broughton.
Outstanding
3 May 2006Delivered on: 12 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage 25 knutsford street, salford.
Outstanding
26 April 2006Delivered on: 29 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
22 February 2005Delivered on: 15 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 16 milnthorpe street, pendleton, salford.
Outstanding
3 March 2005Delivered on: 16 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 9, 17 woodnewton close, gorton, manchester.
Outstanding
25 February 2005Delivered on: 16 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 4 cook street, oldham.
Outstanding
23 February 2005Delivered on: 16 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 18 milnthorpe street, salford.
Outstanding
23 February 2005Delivered on: 15 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 16 valencia road, salford.
Outstanding
23 February 2005Delivered on: 8 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 388 moston lane, moston, manchester.
Outstanding
23 February 2005Delivered on: 8 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 27 romney street, salford.
Outstanding

Filing History

30 April 2023Micro company accounts made up to 30 July 2022 (3 pages)
9 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
24 May 2022Micro company accounts made up to 30 July 2021 (3 pages)
29 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
8 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
7 March 2022Change of details for Mr Anthony William Evans as a person with significant control on 6 March 2022 (2 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 March 2021Registered office address changed from 1 Viewfield Park Tain Ross-Shire IV19 1RJ to 15-17 Lamington Street Tain Ross-Shire IV19 1AA on 5 March 2021 (1 page)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
18 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
3 February 2020Current accounting period extended from 30 April 2020 to 31 July 2020 (1 page)
21 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
29 January 2019Director's details changed for Mr Anthony William Evans on 29 January 2019 (2 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 January 2019Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 9 January 2019 (2 pages)
6 July 2018Satisfaction of charge 43 in full (4 pages)
22 June 2018Satisfaction of charge 46 in full (4 pages)
22 June 2018Satisfaction of charge 59 in full (4 pages)
22 June 2018Satisfaction of charge 56 in full (4 pages)
22 June 2018Satisfaction of charge 57 in full (4 pages)
22 June 2018Satisfaction of charge 51 in full (4 pages)
22 June 2018Satisfaction of charge 48 in full (4 pages)
22 June 2018Satisfaction of charge 47 in full (4 pages)
22 June 2018Satisfaction of charge 62 in full (4 pages)
22 June 2018Satisfaction of charge 60 in full (4 pages)
22 June 2018Satisfaction of charge 49 in full (4 pages)
22 June 2018Satisfaction of charge 58 in full (4 pages)
22 June 2018Satisfaction of charge 53 in full (4 pages)
22 June 2018Satisfaction of charge 52 in full (4 pages)
22 June 2018Satisfaction of charge 50 in full (2 pages)
22 June 2018Satisfaction of charge 55 in full (4 pages)
22 June 2018Satisfaction of charge 54 in full (4 pages)
15 June 2018Satisfaction of charge 41 in full (4 pages)
15 June 2018Satisfaction of charge 21 in full (2 pages)
15 June 2018Satisfaction of charge 18 in full (4 pages)
15 June 2018Satisfaction of charge 25 in full (4 pages)
15 June 2018Satisfaction of charge 24 in full (4 pages)
15 June 2018Satisfaction of charge 26 in full (4 pages)
15 June 2018Satisfaction of charge 19 in full (4 pages)
15 June 2018Satisfaction of charge 40 in full (4 pages)
15 June 2018Satisfaction of charge 31 in full (4 pages)
15 June 2018Satisfaction of charge 27 in full (4 pages)
15 June 2018Satisfaction of charge 14 in full (4 pages)
15 June 2018Satisfaction of charge 22 in full (4 pages)
15 June 2018Satisfaction of charge 32 in full (4 pages)
15 June 2018Satisfaction of charge 20 in full (4 pages)
15 June 2018Satisfaction of charge 42 in full (4 pages)
15 June 2018Satisfaction of charge 28 in full (4 pages)
15 June 2018Satisfaction of charge 30 in full (4 pages)
15 June 2018Satisfaction of charge 23 in full (4 pages)
15 June 2018Satisfaction of charge 29 in full (4 pages)
2 June 2018Satisfaction of charge 16 in full (4 pages)
2 June 2018Satisfaction of charge 3 in full (4 pages)
2 June 2018Satisfaction of charge 10 in full (4 pages)
2 June 2018Satisfaction of charge 17 in full (4 pages)
2 June 2018Satisfaction of charge 15 in full (4 pages)
2 June 2018Satisfaction of charge 12 in full (4 pages)
2 June 2018Satisfaction of charge 6 in full (4 pages)
2 June 2018Satisfaction of charge 4 in full (4 pages)
2 June 2018Satisfaction of charge 8 in full (4 pages)
2 June 2018Satisfaction of charge 5 in full (4 pages)
2 June 2018Satisfaction of charge 2 in full (4 pages)
2 June 2018Satisfaction of charge 9 in full (4 pages)
2 June 2018Satisfaction of charge 13 in full (8 pages)
2 June 2018Satisfaction of charge 7 in full (4 pages)
2 June 2018Satisfaction of charge 11 in full (4 pages)
17 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(4 pages)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 December 2015Satisfaction of charge 45 in full (1 page)
30 December 2015Satisfaction of charge 45 in full (1 page)
25 November 2015Director's details changed for Anthony William Evans on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Anthony William Evans on 25 November 2015 (2 pages)
10 June 2015Director's details changed for Anthony William Evans on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Anthony William Evans on 10 June 2015 (2 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(4 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(4 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3
(4 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3
(4 pages)
18 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 June 2011Termination of appointment of Martin Edwards as a secretary (2 pages)
29 June 2011Termination of appointment of Martin Edwards as a secretary (2 pages)
6 April 2011Termination of appointment of Martin Edwards as a secretary (1 page)
6 April 2011Appointment of Mr George Anthony Evans as a secretary (2 pages)
6 April 2011Appointment of Mr George Anthony Evans as a secretary (2 pages)
6 April 2011Termination of appointment of Martin Edwards as a secretary (1 page)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Anthony William Evans on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Anthony William Evans on 16 March 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2009Return made up to 05/03/09; full list of members (3 pages)
11 March 2009Return made up to 05/03/09; full list of members (3 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
20 March 2008Return made up to 05/03/08; full list of members (3 pages)
20 March 2008Return made up to 05/03/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
25 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
22 December 2007Partic of mort/charge * (4 pages)
22 December 2007Partic of mort/charge * (4 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
30 March 2007Partic of mort/charge * (3 pages)
14 March 2007Return made up to 05/03/07; full list of members (2 pages)
14 March 2007Return made up to 05/03/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 February 2007Partic of mort/charge * (3 pages)
8 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 February 2007Partic of mort/charge * (3 pages)
6 February 2007Partic of mort/charge * (3 pages)
6 February 2007Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (3 pages)
17 November 2006Partic of mort/charge * (3 pages)
1 November 2006Partic of mort/charge * (3 pages)
1 November 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
12 May 2006Partic of mort/charge * (3 pages)
29 April 2006Partic of mort/charge * (3 pages)
29 April 2006Partic of mort/charge * (3 pages)
10 March 2006Return made up to 05/03/06; full list of members (3 pages)
10 March 2006Return made up to 05/03/06; full list of members (3 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
26 October 2005Partic of mort/charge * (3 pages)
26 October 2005Partic of mort/charge * (3 pages)
4 October 2005Partic of mort/charge * (3 pages)
4 October 2005Partic of mort/charge * (3 pages)
30 July 2005Partic of mort/charge * (3 pages)
30 July 2005Partic of mort/charge * (3 pages)
9 June 2005Partic of mort/charge * (3 pages)
9 June 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
15 March 2005Partic of mort/charge * (3 pages)
15 March 2005Partic of mort/charge * (3 pages)
15 March 2005Partic of mort/charge * (3 pages)
15 March 2005Partic of mort/charge * (3 pages)
10 March 2005Return made up to 05/03/05; full list of members (2 pages)
10 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
10 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
10 March 2005Return made up to 05/03/05; full list of members (2 pages)
8 March 2005Partic of mort/charge * (3 pages)
8 March 2005Partic of mort/charge * (3 pages)
8 March 2005Partic of mort/charge * (3 pages)
8 March 2005Partic of mort/charge * (3 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
22 March 2004Return made up to 05/03/04; full list of members (7 pages)
22 March 2004Return made up to 05/03/04; full list of members (7 pages)
10 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
10 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
3 September 2003Partic of mort/charge * (5 pages)
2 September 2003Partic of mort/charge * (5 pages)
2 September 2003Partic of mort/charge * (5 pages)
2 September 2003Partic of mort/charge * (5 pages)
2 September 2003Partic of mort/charge * (5 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Secretary resigned (1 page)
10 April 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
10 April 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
20 March 2003Return made up to 05/03/03; full list of members (7 pages)
20 March 2003Return made up to 05/03/03; full list of members (7 pages)
9 January 2003Partic of mort/charge * (5 pages)
9 January 2003Partic of mort/charge * (5 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
12 June 2002Partic of mort/charge * (9 pages)
12 June 2002Partic of mort/charge * (9 pages)
11 June 2002Partic of mort/charge * (9 pages)
11 June 2002Partic of mort/charge * (9 pages)
26 May 2002Return made up to 05/03/02; full list of members (6 pages)
26 May 2002Return made up to 05/03/02; full list of members (6 pages)
21 May 2002Partic of mort/charge * (9 pages)
21 May 2002Partic of mort/charge * (9 pages)
17 May 2002Partic of mort/charge * (9 pages)
17 May 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (7 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (7 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Partic of mort/charge * (9 pages)
15 March 2002Partic of mort/charge * (6 pages)
15 March 2002Partic of mort/charge * (6 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001Director resigned (1 page)
5 March 2001Incorporation (16 pages)
5 March 2001Incorporation (16 pages)