Company NameAJ Miller (UK) Limited
DirectorsLynda Arnold and James William Vernon
Company StatusActive
Company Number04458095
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 9 months ago)
Previous NamesShenstone Developments Limited and ARJ Miller (UK) Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lynda Arnold
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleProperty Man
Country of ResidenceUnited Kingdom
Correspondence Address127 Leasowe Road
Wallasey
Wirral
CH45 8PA
Wales
Director NameSir James William Vernon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
CH41 6AF
Wales
Director NameMasood Khorami Tayebi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2002(1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 February 2003)
RoleCompany Director
Correspondence AddressPO Box 120
Rancho Santa Fe
California
96067
United States
Secretary NameDr Surinder Tayebi
NationalityBritish
StatusResigned
Appointed18 June 2002(1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 February 2003)
RoleCompany Director
Correspondence AddressPO Box 120
Rancho Santa Fe
California
92067
United States
Director NameMr Javad Hosseini
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(2 months, 1 week after company formation)
Appointment Duration16 years, 1 month (resigned 07 October 2018)
RoleConsulting Eng
Country of ResidenceUnited Kingdom
Correspondence Address127 Leasowe Road
Wallasey
Merseyside
CH45 8PA
Wales
Secretary NameGina Nassim Hosseini
NationalityBritish
StatusResigned
Appointed13 February 2003(8 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address127 Leasowe Road
Wallasey
Wirral
Merseyside
CH45 8PA
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteshenstonehomes.co.uk

Location

Registered Address10 Riversdale Road Riversdale Road
West Kirby
Wirral
CH48 4EZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Javaid Hosseini
51.00%
Ordinary
5 at £1Bijan Hosseini
5.00%
Ordinary
5 at £1Gina Hosseini
5.00%
Ordinary
39 at £1Lynda Arnold
39.00%
Ordinary

Financials

Year2014
Net Worth£1,161,346
Cash£45,854
Current Liabilities£45,061

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

21 November 2005Delivered on: 1 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 southdale road birkenhead wirral. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 March 2005Delivered on: 18 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 239 rake lane, wallasey t/n CH47776. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 March 2005Delivered on: 11 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 68 leasowe road wallasey t/no MS409297. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 March 2005Delivered on: 11 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 rowson street wallasey t/no MS422466. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 March 2005Delivered on: 11 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 263 wallasey village wallasey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 March 2005Delivered on: 11 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 kent road wallasey t/no MS367128. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 September 2004Delivered on: 15 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 263 & 265 wallasey village,wallasey. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 September 2020Delivered on: 24 September 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 5 & 5A rowson street, wallasey, merseyside, CH45 5AR being all of the land and buildings in title MS422466 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
27 January 2020Delivered on: 28 January 2020
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 5 southdale road, birkenhead CH42 3XN and registered at the land registry with title absolute under title number MS497065. All that freehold interest in the land and property known as 23 bridle road, bromborough, wirral CH62 6AP and registered at the land registry with title absolute under title number MS27833. All that freehold interest in the land and property known as 29 southdale road, birkenhead CH42 3XN and registered at the land registry with title absolute under title number MS146523. All that freehold interest in the land and property known as 30 holland road, wallasey CH45 7RB and registered at the land registry with title absolute under title number CH46815. All that freehold interest in the land and property known as 32 holland road, wallasey CH45 7RB and registered at the land registry with title absolute under title number MS531064. All that freehold interest in the land and property known as 68 leasowe road, wallasey CH45 8PB and registered at the land registry with title absolute under title number MS409297. All that freehold interest in the land and property known as 1 kent road, wallasey CH44 3AL and registered at the land registry with title absolute under title number MS493704.
Outstanding
22 January 2004Delivered on: 27 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 October 2017Delivered on: 10 October 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The leasehold land known as 83 pensby road, heswall, CH60 7RB registered at the land registry with title absolute under title number MS436824.
Outstanding
22 June 2017Delivered on: 27 June 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 83 pensby road, heswall, CH60 7RB registered at the land registry with title absolute under title number MS426654, the freehold land known as 239 rake lane, wallasey, CH45 5DJ registered at the land registry with title absolute under title number CH47776, the freehold land known as 256 – 270 (even) wallasey village, wallasey, wirral, merseyside CH45 3HB registered at the land registry with title absolute under title number MS467608, the freehold land known as 265 and 265A wallasey village, wallasey, wirral, merseyside CH45 3LR registered at the land registry with title absolute under title number MS126705, the freehold land known as 267 and 267A wallasey village, wallasey, wirral, merseyside CH45 9LR registered at the land registry with title absolute under title number MS146989 and the freehold land known as 263 wallasey village, wallasey, wirral, merseyside CH45 3LR registered at the land registry with title absolute under title number MS367128.
Outstanding
1 November 2012Delivered on: 8 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being village court wallasey wirral together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 November 2012Delivered on: 8 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being 83 pensby road heswall wirral t/no.MS436824 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 July 2007Delivered on: 28 July 2007
Persons entitled: Tay Homes (North West) Limited

Classification: Legal charge
Secured details: £40,000 due or to become due from the company to.
Particulars: Land on the west side of tollemache road birkenhead wirral merseyside.
Outstanding
29 November 2006Delivered on: 12 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32 holland road wallasey wirral. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 November 2006Delivered on: 23 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/30 holland road, wallasey t/no CH46815. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 November 2006Delivered on: 23 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 bridle road bromborough wirral t/n M527833. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 March 2006Delivered on: 23 March 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at tollmache road birkenhead wirral t/n MS260623. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 November 2005Delivered on: 1 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 29 southdale road birkenhead wirral. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 January 2003Delivered on: 10 January 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 256 - 270 (even) wallasey village wallasey wirral L45 3HB. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

2 March 2021Registered office address changed from 127 Leasowe Road Wallasey Merseyside CH45 8PA to 68 Argyle Street Birkenhead CH41 6AF on 2 March 2021 (1 page)
21 January 2021Satisfaction of charge 14 in full (2 pages)
21 January 2021Satisfaction of charge 12 in full (2 pages)
21 January 2021Satisfaction of charge 3 in full (1 page)
21 January 2021Satisfaction of charge 9 in full (2 pages)
21 January 2021Satisfaction of charge 15 in full (1 page)
21 January 2021Satisfaction of charge 7 in full (2 pages)
21 January 2021Satisfaction of charge 10 in full (2 pages)
21 January 2021Satisfaction of charge 11 in full (2 pages)
21 January 2021Satisfaction of charge 2 in full (1 page)
21 January 2021Satisfaction of charge 8 in full (2 pages)
21 January 2021Satisfaction of charge 13 in full (2 pages)
21 January 2021Satisfaction of charge 4 in full (2 pages)
21 January 2021Satisfaction of charge 17 in full (2 pages)
21 January 2021Satisfaction of charge 6 in full (2 pages)
24 September 2020Registration of charge 044580950021, created on 18 September 2020 (6 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
18 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
28 January 2020Registration of charge 044580950020, created on 27 January 2020 (29 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 April 2019Cessation of Javad Hosseini as a person with significant control on 7 October 2018 (1 page)
16 April 2019Termination of appointment of Javad Hosseini as a director on 7 October 2018 (1 page)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
16 April 2019Notification of Lynda Arnold as a person with significant control on 7 October 2018 (2 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
10 October 2017Registration of charge 044580950019, created on 10 October 2017 (15 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 July 2017Satisfaction of charge 1 in full (4 pages)
13 July 2017Satisfaction of charge 1 in full (4 pages)
13 July 2017Satisfaction of charge 16 in full (4 pages)
13 July 2017Satisfaction of charge 5 in full (4 pages)
13 July 2017Satisfaction of charge 5 in full (4 pages)
13 July 2017Satisfaction of charge 16 in full (4 pages)
27 June 2017Registration of charge 044580950018, created on 22 June 2017 (16 pages)
27 June 2017Registration of charge 044580950018, created on 22 June 2017 (16 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(5 pages)
20 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 100
(5 pages)
28 August 2014Appointment of Sir James William Vernon as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Sir James William Vernon as a director on 26 August 2014 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
18 June 2014Change of name notice (2 pages)
18 June 2014Company name changed arj miller (uk) LTD\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
(2 pages)
18 June 2014Change of name notice (2 pages)
18 June 2014Company name changed arj miller (uk) LTD\certificate issued on 18/06/14
  • RES15 ‐ Change company name resolution on 2014-06-16
(2 pages)
16 January 2014Termination of appointment of Gina Hosseini as a secretary (1 page)
16 January 2014Termination of appointment of Gina Hosseini as a secretary (1 page)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
25 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages)
25 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages)
7 January 2013Company name changed shenstone developments LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2013Company name changed shenstone developments LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 17 (10 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 16 (10 pages)
7 November 2012Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 7 November 2012 (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 July 2009Return made up to 11/06/09; full list of members (4 pages)
9 July 2009Return made up to 11/06/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (12 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (12 pages)
4 July 2008Return made up to 11/06/08; full list of members (4 pages)
4 July 2008Return made up to 11/06/08; full list of members (4 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
5 July 2007Return made up to 11/06/07; full list of members (3 pages)
5 July 2007Return made up to 11/06/07; full list of members (3 pages)
12 December 2006Particulars of mortgage/charge (4 pages)
12 December 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
1 November 2006Return made up to 11/06/06; full list of members (3 pages)
1 November 2006Return made up to 11/06/06; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
27 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
23 March 2006Particulars of mortgage/charge (5 pages)
23 March 2006Particulars of mortgage/charge (5 pages)
1 December 2005Particulars of mortgage/charge (5 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (5 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
10 October 2005Return made up to 11/06/05; full list of members (3 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 11/06/05; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 March 2005Particulars of mortgage/charge (5 pages)
18 March 2005Particulars of mortgage/charge (5 pages)
11 March 2005Particulars of mortgage/charge (5 pages)
11 March 2005Particulars of mortgage/charge (5 pages)
11 March 2005Particulars of mortgage/charge (5 pages)
11 March 2005Particulars of mortgage/charge (5 pages)
11 March 2005Particulars of mortgage/charge (5 pages)
11 March 2005Particulars of mortgage/charge (5 pages)
11 March 2005Particulars of mortgage/charge (5 pages)
11 March 2005Particulars of mortgage/charge (5 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
30 September 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 September 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 January 2004Particulars of mortgage/charge (7 pages)
27 January 2004Particulars of mortgage/charge (7 pages)
29 August 2003Registered office changed on 29/08/03 from: mcewan wallace 68 argyle street birkenhead merseyside CH41 6AF (1 page)
29 August 2003Registered office changed on 29/08/03 from: mcewan wallace 68 argyle street birkenhead merseyside CH41 6AF (1 page)
27 August 2003Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/08/03
(8 pages)
27 August 2003Return made up to 11/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/08/03
(8 pages)
23 August 2003Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2003Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
19 June 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
19 June 2003Registered office changed on 19/06/03 from: jst macintosh colonial chambers temple street liverpool merseyside L2 5RH (1 page)
19 June 2003Registered office changed on 19/06/03 from: jst macintosh colonial chambers temple street liverpool merseyside L2 5RH (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
31 July 2002Company name changed freeterm LIMITED\certificate issued on 31/07/02 (3 pages)
31 July 2002Company name changed freeterm LIMITED\certificate issued on 31/07/02 (3 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2002Memorandum and Articles of Association (5 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2002Memorandum and Articles of Association (5 pages)
11 June 2002Incorporation (15 pages)
11 June 2002Incorporation (15 pages)