Company NameSidney Bolsom Investment Trust Limited
Company StatusActive
Company Number00287907
CategoryPrivate Limited Company
Incorporation Date9 May 1934(90 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Alan Bolsom
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(56 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMrs Susan Bolsom
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(56 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceIsrael
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMrs Sonia Leila Ingram
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(56 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 19 Bolton Gardens
London
SW5 0AJ
Director NameDavid John Lesser
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(56 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 1992)
RoleSolicitor
Correspondence Address44 Regents Court
Stonegrove
Edgware
Middlesex
HA8 8AD
Director NameMrs Naomi Lesser
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(56 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 1992)
RoleLibrarian
Correspondence Address28 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Director NameMr John Michael Ingram
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(56 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 14 June 2014)
RoleChief Executive/Publishing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 19 Bolton Gardens
London
SW5 0AJ
Secretary NameDavid John Lesser
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(56 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 June 1997)
RoleCompany Director
Correspondence Address44 Regents Court
Stonegrove
Edgware
Middlesex
HA8 8AD
Secretary NameMrs Naomi Lesser
NationalityBritish
StatusResigned
Appointed03 June 1997(63 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 December 1997)
RoleRetired
Correspondence Address28 Cavendish Drive
Edgware
Middlesex
HA8 7NS
Secretary NameDavid John Lesser
NationalityBritish
StatusResigned
Appointed31 December 1997(63 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2007)
RoleCompany Director
Correspondence Address44 Regents Court
Stonegrove
Edgware
Middlesex
HA8 8AD
Director NameDavid John Lesser
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(64 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2007)
RoleCompany Director
Correspondence Address44 Regents Court
Stonegrove
Edgware
Middlesex
HA8 8AD
Director NameNaomi Lesser
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(70 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 04 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Regents Court
Stonegrove
Edgware
Middlesex
HA8 8AD
Secretary NameMr John Michael Ingram
NationalityBritish
StatusResigned
Appointed01 December 2007(73 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 19 Bolton Gardens
London
SW5 0AJ

Contact

Website

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2.6k at £1Howard Fertleman
5.22%
Ordinary
2.6k at £1Mrs Lynn Fertleman
5.22%
Ordinary
2.6k at £1Mrs Tina Gold
5.22%
Ordinary
2.5k at £1G. Ingram
5.00%
Ordinary
2.5k at £1Mrs T. Millington
5.00%
Ordinary
15.7k at £1S. Ingram
31.34%
Ordinary
7.8k at £1Mrs N.r. Lesser
15.67%
Ordinary
6.8k at £1Mr Stephen Alan Bolsom
13.66%
Ordinary
6.8k at £1Susan Bolsom
13.66%
Ordinary

Financials

Year2014
Turnover£315,431
Gross Profit£266,247
Net Worth£6,438,108
Cash£639,080
Current Liabilities£142,091

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

1 September 1997Delivered on: 8 September 1997
Satisfied on: 21 September 1999
Persons entitled: Barclays 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: 23 clapham common,south side,l/b of lambeth t/no.366677.
Fully Satisfied
25 April 1995Delivered on: 5 May 1995
Satisfied on: 21 September 1999
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
25 April 1995Delivered on: 5 May 1995
Satisfied on: 21 September 1999
Persons entitled: Barclays 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: 212 randolph avenue london borough of city of westminster t/n ngl 467069.
Fully Satisfied
25 April 1995Delivered on: 5 May 1995
Satisfied on: 21 September 1999
Persons entitled: Barclays 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: 16 cricklewood broadway london borough of brent t/n mx 372700.
Fully Satisfied
19 April 1994Delivered on: 26 April 1994
Satisfied on: 21 September 1999
Persons entitled: Barclays 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 camden high street, camden town, london borough of camden t/no 330227.
Fully Satisfied
19 January 1994Delivered on: 4 February 1994
Satisfied on: 21 September 1999
Persons entitled: Barclays 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: 46 hatton garden l/b of camden t/no 87570.
Fully Satisfied
13 August 1990Delivered on: 22 August 1990
Satisfied on: 21 September 1999
Persons entitled: Barclays 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: "Koolunga", high road, gorleston, norfolk.
Fully Satisfied
15 September 2006Delivered on: 20 September 2006
Satisfied on: 14 August 2012
Persons entitled: Northern Rock PLC

Classification: Deed of variation of 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/A23 clapham common southside london t/no 366677 and the proceeds of sale thereof and all insurance fixed charge all equipment and goods and all other fixtures fittings plant and machinery by way of floating charge over all undertaking all property and assets and assigns the goodwill. See the mortgage charge document for full details.
Fully Satisfied
15 September 2006Delivered on: 16 September 2006
Satisfied on: 20 July 2012
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 263 camden high street, camden town, london t/no 330227 by way of floating charge over all the undertaking all property and assets. See the mortgage charge document for full details.
Fully Satisfied
17 September 1999Delivered on: 22 September 1999
Satisfied on: 14 August 2012
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 263 and 263A camden high street camden town and the proceeds of sale thereof and all insurance fixed charge all equipment and goods and all other fixtures fittings plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment a floating charge undertaking all property and assets assigns the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
17 September 1999Delivered on: 22 September 1999
Satisfied on: 14 August 2012
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 hatton garden camden london and the proceeds of sale thereof and all insurance fixed charge all equipment and goods and all other fixtures fittings plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment a floating charge undertaking all property and assets assigns the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
17 September 1999Delivered on: 22 September 1999
Satisfied on: 14 August 2012
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43, 45, 45A, 45B, 47, 47A and 47B high road willesden green brent and the proceeds of sale thereof and all insurance fixed charge all equipment and goods and all other fixtures fittings plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment a floating charge undertaking all property and assets assigns the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
17 September 1999Delivered on: 22 September 1999
Satisfied on: 14 August 2012
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 380 neasden lane north willesden brent and the proceeds of sale thereof and all insurance fixed charge all equipment and goods and all other fixtures fittings plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment a floating charge undertaking all property and assets assigns the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
17 September 1999Delivered on: 22 September 1999
Satisfied on: 20 July 2012
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 clapham common southside lambeth and the proceeds of sale thereof and all insurance fixed charge all equipment and goods and all other fixtures fittings plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment a floating charge undertaking all property and assets assigns the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
17 September 1999Delivered on: 22 September 1999
Satisfied on: 14 August 2012
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 windsor street burbage hinckley and bosworth and the proceeds of sale thereof and all insurance fixed charge all equipment and goods and all other fixtures fittings plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment a floating charge undertaking all property and assets assigns the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
17 September 1999Delivered on: 22 September 1999
Satisfied on: 14 August 2012
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 clapham common southside lambeth and the proceeds of sale thereof and all insurance fixed charge all equipment and goods and all other fixtures fittings plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment a floating charge undertaking all property and assets assigns the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
7 March 1990Delivered on: 27 March 1990
Satisfied on: 21 September 1999
Persons entitled: Barclays 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: 55. windsor street, burbage, leicester, title no. LT90773.
Fully Satisfied
12 April 1996Delivered on: 30 April 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from naomi lesser to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Outstanding
8 March 2012Delivered on: 21 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 263 camden high street, london, t/no: 330227 see image for full details.
Outstanding
8 March 2012Delivered on: 15 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
15 September 2006Delivered on: 16 September 2006
Persons entitled: Northern Rock PLC

Classification: Deed of variation of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 clapham common southside, london t/no TGL164899 by way of floating charge over all the undertaking all property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

24 July 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
30 June 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
20 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
15 September 2021Confirmation statement made on 15 September 2021 with updates (5 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
1 December 2020Termination of appointment of Naomi Lesser as a director on 4 July 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
17 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
17 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000
(7 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000
(7 pages)
18 March 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
18 March 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,000
(7 pages)
2 April 2015Director's details changed for Mr Stephen Alan Bolsom on 1 December 2014 (2 pages)
2 April 2015Director's details changed for Mrs Susan Bolsom on 1 December 2014 (2 pages)
2 April 2015Director's details changed for Mr Stephen Alan Bolsom on 1 December 2014 (2 pages)
2 April 2015Director's details changed for Mr Stephen Alan Bolsom on 1 December 2014 (2 pages)
2 April 2015Director's details changed for Mrs Susan Bolsom on 1 December 2014 (2 pages)
2 April 2015Director's details changed for Mrs Susan Bolsom on 1 December 2014 (2 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,000
(7 pages)
5 February 2015Termination of appointment of John Michael Ingram as a director on 14 June 2014 (1 page)
5 February 2015Termination of appointment of John Michael Ingram as a director on 14 June 2014 (1 page)
9 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (15 pages)
21 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 21 November 2014 (1 page)
21 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 21 November 2014 (1 page)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 50,000
(8 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 50,000
(8 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
2 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
25 September 2013Director's details changed for Mrs Susan Bolsom on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Stephen Alan Bolsom on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Mr Stephen Alan Bolsom on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Mrs Susan Bolsom on 25 September 2013 (2 pages)
8 April 2013Director's details changed for Mrs Susan Bolsom on 1 January 2013 (2 pages)
8 April 2013Director's details changed for Mrs Susan Bolsom on 1 January 2013 (2 pages)
8 April 2013Director's details changed for Mrs Susan Bolsom on 1 January 2013 (2 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
5 April 2012Registered office address changed from Accounts House 16,Dalling Road Hammersmith London W6 0JB on 5 April 2012 (1 page)
5 April 2012Registered office address changed from Accounts House 16,Dalling Road Hammersmith London W6 0JB on 5 April 2012 (1 page)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
5 April 2012Registered office address changed from Accounts House 16,Dalling Road Hammersmith London W6 0JB on 5 April 2012 (1 page)
21 March 2012Particulars of a mortgage or charge / charge no: 21
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 21
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 20 (5 pages)
18 January 2012Termination of appointment of John Ingram as a secretary (3 pages)
18 January 2012Termination of appointment of John Ingram as a secretary (3 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
12 May 2010Director's details changed for Mrs Susan Bolsom on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Sonia Leila Ingram on 1 January 2010 (2 pages)
12 May 2010Director's details changed for John Michael Ingram on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Sonia Leila Ingram on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Sonia Leila Ingram on 1 January 2010 (2 pages)
12 May 2010Director's details changed for John Michael Ingram on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Naomi Lesser on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mr Stephen Alan Bolsom on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Naomi Lesser on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mrs Susan Bolsom on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mr Stephen Alan Bolsom on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mr Stephen Alan Bolsom on 1 January 2010 (2 pages)
12 May 2010Director's details changed for John Michael Ingram on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Naomi Lesser on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Mrs Susan Bolsom on 1 January 2010 (2 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
17 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
12 May 2009Return made up to 31/03/09; full list of members (7 pages)
12 May 2009Return made up to 31/03/09; full list of members (7 pages)
11 May 2009Director's change of particulars / stephen bolsom / 31/03/2009 (2 pages)
11 May 2009Director's change of particulars / stephen bolsom / 31/03/2009 (2 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
17 June 2008Return made up to 31/03/08; full list of members (7 pages)
17 June 2008Return made up to 31/03/08; full list of members (7 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008Secretary resigned;director resigned (1 page)
9 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
9 January 2008New secretary appointed (2 pages)
13 April 2007Return made up to 31/03/07; full list of members (4 pages)
13 April 2007Return made up to 31/03/07; full list of members (4 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
3 April 2006Return made up to 31/03/06; full list of members (4 pages)
3 April 2006Return made up to 31/03/06; full list of members (4 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
18 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
30 April 2004Return made up to 31/03/04; full list of members (10 pages)
30 April 2004Return made up to 31/03/04; full list of members (10 pages)
25 November 2003Full accounts made up to 31 March 2003 (12 pages)
25 November 2003Full accounts made up to 31 March 2003 (12 pages)
7 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2003Full accounts made up to 31 March 2002 (12 pages)
30 January 2003Full accounts made up to 31 March 2002 (12 pages)
10 May 2002Return made up to 31/03/02; full list of members (9 pages)
10 May 2002Return made up to 31/03/02; full list of members (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
10 April 2001Return made up to 31/03/01; full list of members (9 pages)
10 April 2001Return made up to 31/03/01; full list of members (9 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
6 June 2000Return made up to 31/03/00; full list of members (9 pages)
6 June 2000Return made up to 31/03/00; full list of members (9 pages)
5 April 2000Full accounts made up to 31 March 1999 (13 pages)
5 April 2000Full accounts made up to 31 March 1999 (13 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
22 September 1999Particulars of mortgage/charge (11 pages)
22 September 1999Particulars of mortgage/charge (7 pages)
22 September 1999Particulars of mortgage/charge (11 pages)
22 September 1999Particulars of mortgage/charge (11 pages)
22 September 1999Particulars of mortgage/charge (7 pages)
22 September 1999Particulars of mortgage/charge (11 pages)
22 September 1999Particulars of mortgage/charge (11 pages)
22 September 1999Particulars of mortgage/charge (11 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (9 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (7 pages)
22 September 1999Particulars of mortgage/charge (9 pages)
22 September 1999Particulars of mortgage/charge (7 pages)
21 September 1999Declaration of satisfaction of mortgage/charge (3 pages)
21 September 1999Declaration of satisfaction of mortgage/charge (3 pages)
27 May 1999Full accounts made up to 31 March 1998 (13 pages)
27 May 1999Full accounts made up to 31 March 1998 (13 pages)
6 April 1999Return made up to 31/03/99; full list of members (6 pages)
6 April 1999Return made up to 31/03/99; full list of members (6 pages)
10 May 1998Return made up to 31/03/98; no change of members (4 pages)
10 May 1998Return made up to 31/03/98; no change of members (4 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
12 January 1998Full accounts made up to 31 March 1997 (13 pages)
12 January 1998Full accounts made up to 31 March 1997 (13 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Secretary resigned (1 page)
1 July 1997New secretary appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
11 April 1997Return made up to 31/03/97; no change of members (4 pages)
11 April 1997Return made up to 31/03/97; no change of members (4 pages)
7 January 1997Full accounts made up to 31 March 1996 (12 pages)
7 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 April 1996Particulars of mortgage/charge (4 pages)
30 April 1996Particulars of mortgage/charge (4 pages)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
11 April 1996Return made up to 31/03/96; full list of members (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (12 pages)
10 January 1996Full accounts made up to 31 March 1995 (12 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Return made up to 31/03/95; no change of members (4 pages)
5 May 1995Return made up to 31/03/95; no change of members (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
23 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1934Incorporation (44 pages)
9 May 1934Incorporation (44 pages)