Company NameWiber-Wood & Partners Limited
DirectorsLaurence Alan Bellman and Neil Andrew Evans
Company StatusActive
Company Number00303688
CategoryPrivate Limited Company
Incorporation Date1 August 1935(88 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Laurence Alan Bellman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1993(57 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director Surveyor & Pr
Country of ResidenceEngland
Correspondence AddressC/O Sobell Rhodes Llp Kinetic Business Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr Neil Andrew Evans
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(64 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Sobell Rhodes Llp Kinetic Business Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Secretary NameMrs Sarah Jane Bellman
StatusCurrent
Appointed24 November 2011(76 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressC/O Sobell Rhodes Llp Kinetic Business Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr David Bellman
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(57 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument House 1st Floor
215 Marsh Road
Pinner
Middx
HA5 5NE
Director NameMrs Gertrude Bellman
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(57 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 June 1996)
RoleCompany Director
Correspondence Address215 Woodcock Hill
Harrow
Middlesex
HA3 0PG
Secretary NameMr Laurence Alan Bellman
NationalityBritish
StatusResigned
Appointed05 January 1993(57 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Menelik Road
West Hampstead
London
NW2 3RJ
Secretary NameAndrea Gohil
NationalityBritish
StatusResigned
Appointed21 May 2003(67 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 November 2011)
RoleCompany Director
Correspondence AddressMonument House 1st Floor
215 Marsh Road
Pinner
Middx
HA5 5NE

Location

Registered AddressC/O Sobell Rhodes Llp Kinetic Business Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£1,858,035
Cash£416
Current Liabilities£250,718

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

14 August 1963Delivered on: 22 August 1963
Satisfied on: 25 June 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42, holmdale rd, killburn, london.
Fully Satisfied
14 August 1963Delivered on: 22 August 1963
Satisfied on: 25 June 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, yewfield rd, willesden, middx.
Fully Satisfied
14 August 1963Delivered on: 22 August 1963
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 maygrove rd, willesden, middx.
Fully Satisfied
15 December 1962Delivered on: 31 December 1962
Satisfied on: 25 June 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due from david bellman.
Particulars: 36, esmond rd NW6. With all fixtures.
Fully Satisfied
15 December 1962Delivered on: 31 December 1962
Satisfied on: 25 June 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due from david bellman.
Particulars: 42, holmdale rd, N.W.6. with all fixtures.
Fully Satisfied
13 November 1962Delivered on: 29 November 1962
Satisfied on: 25 June 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 78, strode rd, willesden, middx with all fixtures present & future 118, glengall road, willesden middx with all fixtures present and future.
Fully Satisfied
13 November 1962Delivered on: 29 November 1962
Satisfied on: 25 June 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 118 maygrove road, london, N.W.6 with all fixtures, present & future.
Fully Satisfied
4 January 1949Delivered on: 10 January 1949
Satisfied on: 25 June 2002
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 118 glengall road, willesden. L.K. title mx 184641.
Fully Satisfied
14 August 1963Delivered on: 22 August 1963
Satisfied on: 22 June 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 & 90 glengall rd willesden, middx.
Fully Satisfied
14 August 1963Delivered on: 22 August 1963
Satisfied on: 27 November 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 135 churchill rd, willesden, middx.
Fully Satisfied
14 August 1963Delivered on: 22 August 1963
Satisfied on: 22 June 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 & 12 denbigh rd, willesden middx.
Fully Satisfied
14 August 1963Delivered on: 22 August 1963
Satisfied on: 22 June 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 glengall rd, killburn london.
Fully Satisfied
14 August 1963Delivered on: 22 August 1963
Satisfied on: 25 June 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36, esmond rd, willesden middx.
Fully Satisfied
14 August 1963Delivered on: 22 August 1963
Satisfied on: 25 June 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 glengall rd, killburn london.
Fully Satisfied
14 August 1963Delivered on: 22 August 1963
Satisfied on: 25 June 2002
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 strode rd, willesden green, middx.
Fully Satisfied
4 January 1949Delivered on: 10 January 1949
Satisfied on: 25 June 2002
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 61 & 61A st. Pauls avenue, willesden L.K. title mx 206863.
Fully Satisfied
16 August 2002Delivered on: 17 August 2002
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/Hold property known as 135 churchill rd,london NW10 5EH. 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
16 August 2002Delivered on: 17 August 2002
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/Hold being 118 glengall rd,london NW6 7HH. 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
9 June 2000Delivered on: 16 June 2000
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: F/H 40 yewfield road london NW10 t/no.MX367257.
Outstanding
3 April 1995Delivered on: 5 April 1995
Persons entitled: Lloyds 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: F/H property known as or being 250 west end lane, london t/n 386314 and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
7 January 2021Register inspection address has been changed from Ground Floor, Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ (1 page)
5 January 2021Change of details for Bellman Property Group Limited as a person with significant control on 5 January 2021 (2 pages)
5 January 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp Kinetic Business Centre Theobald Street Elstree Hertfordshire WD6 4PJ on 5 January 2021 (1 page)
5 January 2021Secretary's details changed for Mrs Sarah Jane Bellman on 5 January 2021 (1 page)
5 January 2021Director's details changed for Mr Neil Andrew Evans on 5 January 2021 (2 pages)
24 July 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
24 June 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
11 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
27 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
15 February 2018Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Avenue Elstree Borehamwood WD6 3FG (1 page)
15 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
10 February 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
10 February 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
19 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
27 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
16 June 2016Director's details changed for Mr Neil Andrew Evans on 16 June 2016 (2 pages)
16 June 2016Secretary's details changed for Mrs Sarah Jane Bellman on 16 June 2016 (1 page)
16 June 2016Secretary's details changed for Mrs Sarah Jane Bellman on 16 June 2016 (1 page)
16 June 2016Director's details changed for Mr Neil Andrew Evans on 16 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Laurence Alan Bellman on 6 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Laurence Alan Bellman on 6 June 2016 (2 pages)
7 June 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 June 2016 (1 page)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,500
(6 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,500
(6 pages)
4 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE on 4 August 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,500
(6 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,500
(6 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,500
(6 pages)
23 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
28 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,500
(8 pages)
28 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,500
(8 pages)
28 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,500
(8 pages)
24 April 2014Termination of appointment of David Bellman as a director (1 page)
24 April 2014Termination of appointment of David Bellman as a director (1 page)
3 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 June 2013Accounts for a small company made up to 30 September 2012 (7 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
13 August 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
13 August 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
24 November 2011Appointment of Mrs Sarah Jane Bellman as a secretary (2 pages)
24 November 2011Appointment of Mrs Sarah Jane Bellman as a secretary (2 pages)
24 November 2011Termination of appointment of Andrea Gohil as a secretary (1 page)
24 November 2011Termination of appointment of Andrea Gohil as a secretary (1 page)
24 October 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 1,500
(3 pages)
24 October 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 1,500
(3 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
29 April 2010Registered office address changed from 8 Wimpole Street London W1M 8NL on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 8 Wimpole Street London W1M 8NL on 29 April 2010 (1 page)
24 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
8 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
8 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
26 November 2009Register inspection address has been changed (1 page)
26 November 2009Register inspection address has been changed (1 page)
25 November 2009Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Laurence Alan Bellman on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr David Bellman on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for Andrea Gohil on 1 October 2009 (1 page)
24 November 2009Director's details changed for Mr David Bellman on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Neil Andrew Evans on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for Andrea Gohil on 1 October 2009 (1 page)
24 November 2009Director's details changed for Mr David Bellman on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Neil Andrew Evans on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Neil Andrew Evans on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for Andrea Gohil on 1 October 2009 (1 page)
19 February 2009Return made up to 05/01/09; full list of members (5 pages)
19 February 2009Return made up to 05/01/09; full list of members (5 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
18 February 2008Return made up to 05/01/08; full list of members (4 pages)
18 February 2008Return made up to 05/01/08; full list of members (4 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
20 February 2007Return made up to 05/01/07; full list of members (4 pages)
20 February 2007Return made up to 05/01/07; full list of members (4 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (18 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (18 pages)
24 February 2006Return made up to 05/01/06; full list of members (4 pages)
24 February 2006Return made up to 05/01/06; full list of members (4 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
5 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
7 February 2005Return made up to 05/01/05; full list of members (4 pages)
7 February 2005Return made up to 05/01/05; full list of members (4 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
3 February 2004Return made up to 05/01/04; full list of members (8 pages)
3 February 2004Return made up to 05/01/04; full list of members (8 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
27 January 2003Return made up to 05/01/03; full list of members (8 pages)
27 January 2003Return made up to 05/01/03; full list of members (8 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
17 August 2002Particulars of mortgage/charge (5 pages)
17 August 2002Particulars of mortgage/charge (5 pages)
17 August 2002Particulars of mortgage/charge (5 pages)
17 August 2002Particulars of mortgage/charge (5 pages)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Return made up to 05/01/02; full list of members (7 pages)
18 January 2002Return made up to 05/01/02; full list of members (7 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2001Return made up to 05/01/01; full list of members (6 pages)
31 January 2001Return made up to 05/01/01; full list of members (6 pages)
3 November 2000Registered office changed on 03/11/00 from: 8 wimpole street london W1M 8NL (1 page)
3 November 2000Registered office changed on 03/11/00 from: 8 wimpole street london W1M 8NL (1 page)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 June 2000Particulars of mortgage/charge (4 pages)
16 June 2000Particulars of mortgage/charge (4 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Return made up to 05/01/00; full list of members (6 pages)
24 March 2000Return made up to 05/01/00; full list of members (6 pages)
24 March 2000New director appointed (2 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1998Director's particulars changed (1 page)
2 September 1998Director's particulars changed (1 page)
29 January 1998Registered office changed on 29/01/98 from: 8 wimpole street london W1M 8LA (1 page)
29 January 1998Return made up to 05/01/98; full list of members (6 pages)
29 January 1998Return made up to 05/01/98; full list of members (6 pages)
29 January 1998Registered office changed on 29/01/98 from: 8 wimpole street london W1M 8LA (1 page)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1997Registered office changed on 29/01/97 from: 8 wimpole street london W1M 7AB (1 page)
29 January 1997Return made up to 05/01/97; full list of members (6 pages)
29 January 1997Return made up to 05/01/97; full list of members (6 pages)
29 January 1997Registered office changed on 29/01/97 from: 8 wimpole street london W1M 7AB (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
31 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 February 1996Return made up to 05/01/96; full list of members (8 pages)
17 February 1996Return made up to 05/01/96; full list of members (8 pages)
15 February 1996Registered office changed on 15/02/96 from: winchester house 6TH floor 259/269 old marylebone road london, NW1 5RA (1 page)
15 February 1996Registered office changed on 15/02/96 from: winchester house 6TH floor 259/269 old marylebone road london, NW1 5RA (1 page)
1 October 1987Accounts made up to 31 March 1987 (6 pages)
1 October 1987Accounts made up to 31 March 1987 (6 pages)