Company NameBoropex Holdings Limited
Company StatusActive
Company Number00328211
CategoryPrivate Limited Company
Incorporation Date27 May 1937(86 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Bradley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(54 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameAnnette Frances Green
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(60 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMrs Sandra Estelle Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(60 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameLinda Ennis
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1998(60 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMr Simon David Green
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(83 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMs Emma Jane Hart
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(84 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameAda Boris
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(54 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 August 1996)
RoleCompany Director
Correspondence Address19 Middle Field
London
NW8 6ND
Director NameHarry Boris
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(54 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address19 Middle Field
London
NW8 6ND
Director NameMr Richard Michael Perkoff
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(54 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 May 1998)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTumbledown Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3HG
Secretary NameMr Vinod Kumar Mehra
NationalityBritish
StatusResigned
Appointed12 March 1992(54 years, 10 months after company formation)
Appointment Duration12 years (resigned 11 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Director NameMr Andrew Iain Isaacs
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(59 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address5 Elgin Mews North
Maida Vale
London
W9 1NN
Director NameRobert Jeremy Green
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(60 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2005)
RoleChartered Accountant
Correspondence AddressHighwinds Milespit Hill
London
NW7 2RT
Director NameMr Richard Martin Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(60 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kingswood Park
London
N3 1UG
Director NameMrs Philippa Sandra Bradley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(60 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameJospehine Elfreda Anne Standard
NationalityBritish
StatusResigned
Appointed11 March 2004(66 years, 10 months after company formation)
Appointment Duration6 years (resigned 17 March 2010)
RoleSecretary
Correspondence Address17 Little Copse Chase
Chineham
Basingstoke
Hampshire
RG24 8GL
Director NameNicola Boris
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(70 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26-34, Old Street
London
EC1V 9QR

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10.8k at £1Sandra Estelle Smith
8.56%
Ordinary
9.1k at £1Annette Francis Green
7.22%
Ordinary
55.1k at £1Boropex Acquisition LTD
43.49%
Ordinary
29.8k at £1Mr Michael Bradley
23.52%
Ordinary
21.5k at £1Executors Of Nicola Boris
16.97%
Ordinary
100 at £1Emma Hart
0.08%
Ordinary
100 at £1Lucy Marks
0.08%
Ordinary
100 at £1Mrs Philippa Sandra Bradley
0.08%
Ordinary
1 at £1Alexis G. Cuell
0.00%
Ordinary
1 at £1Angharam Ford
0.00%
Ordinary
1 at £1Daniel J. Smith
0.00%
Ordinary
1 at £1David Boris
0.00%
Ordinary
1 at £1Eleanor R. Ford
0.00%
Ordinary
1 at £1Georgina N. Ford
0.00%
Ordinary
1 at £1James E. Smith
0.00%
Ordinary
1 at £1Laura C. Davis
0.00%
Ordinary
1 at £1Linda Ennis
0.00%
Ordinary
1 at £1Madelaine Sumitra Boris
0.00%
Ordinary
1 at £1Richard Smith
0.00%
Ordinary
1 at £1Simon D. Green
0.00%
Ordinary

Financials

Year2014
Net Worth£12,496,672
Cash£11,433
Current Liabilities£1,671,451

Accounts

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

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (2 days from now)

Charges

5 June 2017Delivered on: 12 June 2017
Persons entitled: Sg Hambros Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: Flat 3, little dell lodge, north crescent, london and garage 3, N3 3LS.
Outstanding
30 April 2015Delivered on: 14 May 2015
Persons entitled: Sg Hambros Bank (Channel Islands) Limited (No. 2693)

Classification: A registered charge
Particulars: The mortgagor with full title guarantee charges to the bank by way of legal mortgage of all legal interests and otherwise by way of fixed charge the property, being the freehold property known as apex park, 6 little burrow, welwyn garden city, hertfordshire AL7 4SW registered at the land registry under title number HD274774 (to the full extent of the mortgagor's interest in the property or its proceeds of sale).. Please see the charge document for full details.
Outstanding
22 October 2013Delivered on: 25 October 2013
Persons entitled: Sg Hambrox Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: 26 & 26A goldhawk road and 1 & 3 lanark mansions shepherd's bush london t/no BGL3733. Notification of addition to or amendment of charge.
Outstanding
22 October 2013Delivered on: 25 October 2013
Persons entitled: Sg Hambros Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: 16A bennett park blackheath london. Notification of addition to or amendment of charge.
Outstanding
5 June 2017Delivered on: 12 June 2017
Persons entitled: Sg Hambros Bank (Channel Islands) Limited

Classification: A registered charge
Particulars: 429 to 441 (odd) west ferry road, isle of dogs.
Outstanding
13 December 2005Delivered on: 15 December 2005
Satisfied on: 21 September 2007
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 6 little burrow, wlwyn garden city, hertfordshire t/no HD274774. 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.
Fully Satisfied
3 September 1999Delivered on: 9 September 1999
Satisfied on: 2 November 2001
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: 1-5 apex industrial estate hythe road london t/n NGL223253. 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.
Fully Satisfied
3 September 1999Delivered on: 9 September 1999
Satisfied on: 2 November 2001
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: Apex house 23-25 hythe road london t/n 189579. 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.
Fully Satisfied
3 September 1999Delivered on: 9 September 1999
Satisfied on: 2 November 2001
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: 1-6 little burrow welwyn garden city herts T.n HD274774. 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.
Fully Satisfied
25 June 1986Delivered on: 15 July 1986
Satisfied on: 26 November 1986
Persons entitled: Banko Aspano Amerkano Limited

Classification: Assignment & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights, titles together and interest set all on the agreement on the schedule attahced to from m 100.
Fully Satisfied

Filing History

8 December 2020Accounts for a small company made up to 29 February 2020 (17 pages)
11 November 2020Appointment of Mr Simon David Green as a director on 29 October 2020 (2 pages)
26 October 2020Termination of appointment of Philippa Sandra Bradley as a director on 30 September 2020 (1 page)
4 June 2020Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
14 May 2020Confirmation statement made on 18 March 2020 with updates (6 pages)
14 May 2020Director's details changed for Linda Ennis on 18 March 2020 (2 pages)
14 May 2020Director's details changed for Mr Michael Bradley on 18 March 2020 (2 pages)
5 December 2019Accounts for a small company made up to 28 February 2019 (16 pages)
28 May 2019Confirmation statement made on 18 March 2019 with updates (6 pages)
5 December 2018Accounts for a small company made up to 28 February 2018 (16 pages)
14 May 2018Satisfaction of charge 003282110006 in full (1 page)
28 March 2018Confirmation statement made on 18 March 2018 with updates (6 pages)
30 November 2017Accounts for a small company made up to 28 February 2017 (15 pages)
30 November 2017Accounts for a small company made up to 28 February 2017 (15 pages)
12 June 2017Registration of charge 003282110010, created on 5 June 2017 (4 pages)
12 June 2017Registration of charge 003282110009, created on 5 June 2017 (4 pages)
12 June 2017Registration of charge 003282110010, created on 5 June 2017 (4 pages)
12 June 2017Registration of charge 003282110009, created on 5 June 2017 (4 pages)
19 May 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
28 March 2017Director's details changed for Linda Ennis on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Mrs Sandra Estelle Smith on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Mrs Sandra Estelle Smith on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Linda Ennis on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Annette Frances Green on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Annette Frances Green on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Mrs Philippa Sandra Bradley on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Mrs Philippa Sandra Bradley on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Mr Michael Bradley on 1 January 2017 (2 pages)
28 March 2017Director's details changed for Mr Michael Bradley on 1 January 2017 (2 pages)
9 December 2016Accounts for a small company made up to 29 February 2016 (8 pages)
9 December 2016Accounts for a small company made up to 29 February 2016 (8 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 126,695
(7 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 126,695
(7 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
14 May 2015Registration of charge 003282110008, created on 30 April 2015 (7 pages)
14 May 2015Registration of charge 003282110008, created on 30 April 2015 (7 pages)
22 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 126,695
(7 pages)
22 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 126,695
(7 pages)
20 November 2014Accounts for a small company made up to 28 February 2014 (7 pages)
20 November 2014Accounts for a small company made up to 28 February 2014 (7 pages)
23 July 2014Termination of appointment of Nicola Boris as a director on 2 May 2014 (1 page)
23 July 2014Termination of appointment of Nicola Boris as a director on 2 May 2014 (1 page)
23 July 2014Termination of appointment of Nicola Boris as a director on 2 May 2014 (1 page)
7 May 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 7 May 2014 (1 page)
3 April 2014Director's details changed for Annette Frances Green on 1 March 2014 (2 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 126,695
(7 pages)
3 April 2014Director's details changed for Annette Frances Green on 1 March 2014 (2 pages)
3 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 126,695
(7 pages)
3 April 2014Director's details changed for Annette Frances Green on 1 March 2014 (2 pages)
3 December 2013Accounts for a small company made up to 28 February 2013 (6 pages)
3 December 2013Accounts for a small company made up to 28 February 2013 (6 pages)
25 October 2013Registration of charge 003282110006 (24 pages)
25 October 2013Registration of charge 003282110006 (24 pages)
25 October 2013Registration of charge 003282110007 (24 pages)
25 October 2013Registration of charge 003282110007 (24 pages)
7 August 2013Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Barbican House 26/34 Old Street London EC1V 9QR on 7 August 2013 (1 page)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (10 pages)
17 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (10 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (8 pages)
4 December 2012Accounts for a small company made up to 29 February 2012 (8 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (10 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (10 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (9 pages)
1 December 2011Accounts for a small company made up to 28 February 2011 (9 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (10 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (10 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (9 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (9 pages)
1 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (12 pages)
1 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (12 pages)
30 April 2010Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Sandra Estelle Smith on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Philippa Sandra Bradley on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages)
30 April 2010Termination of appointment of Jospehine Standard as a secretary (1 page)
30 April 2010Director's details changed for Nicola Boris on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mr Michael Bradley on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Sandra Estelle Smith on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Nicola Boris on 1 October 2009 (2 pages)
30 April 2010Termination of appointment of Jospehine Standard as a secretary (1 page)
30 April 2010Director's details changed for Annette Francis Green on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Philippa Sandra Bradley on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Linda Ennis on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Linda Ennis on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mrs Philippa Sandra Bradley on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Annette Francis Green on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Annette Francis Green on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Nicola Boris on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Linda Ennis on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Sandra Estelle Smith on 1 October 2009 (2 pages)
5 January 2010Full accounts made up to 28 February 2009 (15 pages)
5 January 2010Full accounts made up to 28 February 2009 (15 pages)
1 April 2009Return made up to 18/03/09; full list of members (12 pages)
1 April 2009Return made up to 18/03/09; full list of members (12 pages)
19 December 2008Full accounts made up to 29 February 2008 (14 pages)
19 December 2008Full accounts made up to 29 February 2008 (14 pages)
16 April 2008Return made up to 18/03/08; full list of members (11 pages)
16 April 2008Return made up to 18/03/08; full list of members (11 pages)
25 March 2008Accounts for a small company made up to 31 May 2007 (9 pages)
25 March 2008Accounts for a small company made up to 31 May 2007 (9 pages)
25 March 2008Curr sho from 31/05/2008 to 29/02/2008 (1 page)
25 March 2008Curr sho from 31/05/2008 to 29/02/2008 (1 page)
13 March 2008Director appointed nicola boris (1 page)
13 March 2008Director appointed nicola boris (1 page)
4 October 2007Accounts for a small company made up to 31 May 2006 (9 pages)
4 October 2007Accounts for a small company made up to 31 May 2006 (9 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (1 page)
21 September 2007Declaration of satisfaction of mortgage/charge (1 page)
16 April 2007Return made up to 18/03/07; full list of members (11 pages)
16 April 2007Return made up to 18/03/07; full list of members (11 pages)
16 May 2006Return made up to 18/03/06; full list of members (11 pages)
16 May 2006Return made up to 18/03/06; full list of members (11 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Director's particulars changed (1 page)
5 April 2006Full accounts made up to 31 May 2005 (13 pages)
5 April 2006Full accounts made up to 31 May 2005 (13 pages)
15 December 2005Particulars of mortgage/charge (5 pages)
15 December 2005Particulars of mortgage/charge (5 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
18 April 2005Return made up to 18/03/05; full list of members (11 pages)
18 April 2005Return made up to 18/03/05; full list of members (11 pages)
4 April 2005Full accounts made up to 31 May 2004 (15 pages)
4 April 2005Full accounts made up to 31 May 2004 (15 pages)
30 March 2005Registered office changed on 30/03/05 from: unit 1 apex industrial estate 22 hythe road london NW10 6RT (1 page)
30 March 2005Registered office changed on 30/03/05 from: unit 1 apex industrial estate 22 hythe road london NW10 6RT (1 page)
28 September 2004Full accounts made up to 31 May 2003 (16 pages)
28 September 2004Full accounts made up to 31 May 2003 (16 pages)
6 April 2004Return made up to 18/03/04; full list of members (11 pages)
6 April 2004Return made up to 18/03/04; full list of members (11 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
1 June 2003Full accounts made up to 31 May 2002 (15 pages)
1 June 2003Full accounts made up to 31 May 2002 (15 pages)
10 April 2003Return made up to 18/03/03; full list of members (11 pages)
10 April 2003Return made up to 18/03/03; full list of members (11 pages)
7 June 2002Full accounts made up to 31 May 2001 (14 pages)
7 June 2002Full accounts made up to 31 May 2001 (14 pages)
24 April 2002Return made up to 18/03/02; full list of members (11 pages)
24 April 2002Return made up to 18/03/02; full list of members (11 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2001Return made up to 18/03/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 April 2001Return made up to 18/03/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 2001Full accounts made up to 31 May 2000 (16 pages)
19 March 2001Full accounts made up to 31 May 2000 (16 pages)
31 July 2000Full accounts made up to 31 May 1999 (16 pages)
31 July 2000Full accounts made up to 31 May 1999 (16 pages)
19 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
19 April 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
6 February 2000Auditor's resignation (1 page)
6 February 2000Auditor's resignation (1 page)
1 December 1999Registered office changed on 01/12/99 from: unit 2 apex industrial estate 22 hythe road london NW10 6RT (1 page)
1 December 1999Registered office changed on 01/12/99 from: unit 2 apex industrial estate 22 hythe road london NW10 6RT (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 September 1999Declaration of assistance for shares acquisition (4 pages)
17 September 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 September 1999Declaration of assistance for shares acquisition (4 pages)
9 September 1999Particulars of mortgage/charge (5 pages)
9 September 1999Particulars of mortgage/charge (5 pages)
9 September 1999Particulars of mortgage/charge (5 pages)
9 September 1999Particulars of mortgage/charge (5 pages)
9 September 1999Particulars of mortgage/charge (5 pages)
9 September 1999Particulars of mortgage/charge (5 pages)
20 April 1999Return made up to 18/03/99; full list of members (15 pages)
20 April 1999Return made up to 18/03/99; full list of members (15 pages)
12 March 1999Full group accounts made up to 31 May 1998 (27 pages)
12 March 1999Full group accounts made up to 31 May 1998 (27 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
21 April 1998Return made up to 18/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 April 1998Return made up to 18/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 April 1998Full group accounts made up to 31 May 1997 (24 pages)
1 April 1998Full group accounts made up to 31 May 1997 (24 pages)
10 October 1997Registered office changed on 10/10/97 from: apex house, hythe rd, london, NW10 6RT (1 page)
10 October 1997Registered office changed on 10/10/97 from: apex house, hythe rd, london, NW10 6RT (1 page)
2 April 1997Full group accounts made up to 1 June 1996 (24 pages)
2 April 1997Full group accounts made up to 1 June 1996 (24 pages)
2 April 1997Return made up to 18/03/97; full list of members (8 pages)
2 April 1997Return made up to 18/03/97; full list of members (8 pages)
2 April 1997Full group accounts made up to 1 June 1996 (24 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
16 April 1996Return made up to 18/03/96; full list of members (5 pages)
16 April 1996Return made up to 18/03/96; full list of members (5 pages)
1 April 1996Full group accounts made up to 3 June 1995 (24 pages)
1 April 1996Full group accounts made up to 3 June 1995 (24 pages)
1 April 1996Full group accounts made up to 3 June 1995 (24 pages)
4 April 1995Full group accounts made up to 4 June 1994 (24 pages)
4 April 1995Return made up to 18/03/95; full list of members (10 pages)
4 April 1995Return made up to 18/03/95; full list of members (10 pages)
4 April 1995Full group accounts made up to 4 June 1994 (24 pages)
4 April 1995Full group accounts made up to 4 June 1994 (24 pages)
13 November 1973Memorandum and Articles of Association (9 pages)
13 November 1973Memorandum and Articles of Association (9 pages)
27 May 1937Incorporation (13 pages)
27 May 1937Incorporation (13 pages)