Company NameA.Webber & Son,Limited
DirectorsJohn David Webber and Lionel Gerald Curry
Company StatusActive
Company Number00331232
CategoryPrivate Limited Company
Incorporation Date2 September 1937(86 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John David Webber
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(54 years after company formation)
Appointment Duration32 years, 8 months
RoleDirecctor
Country of ResidenceBahamas
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Lionel Gerald Curry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(71 years, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameCP Secretaries Limited (Corporation)
StatusCurrent
Appointed18 September 2006(69 years, 1 month after company formation)
Appointment Duration17 years, 7 months
Correspondence Address380 Kenton Road
Harrow
Middlesex
HA3 8DP
Secretary NameMrs Diane Webber
NationalityBritish
StatusResigned
Appointed31 August 1991(54 years after company formation)
Appointment Duration15 years (resigned 22 September 2006)
RoleCompany Director
Correspondence Address51 Uphill Road
Mill Hill
London
NW7 4PR

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

834 at £1B. Webber Holdings LTD
55.60%
Preference
666 at £1B. Webber Holdings LTD
44.40%
Ordinary

Financials

Year2014
Net Worth£835
Current Liabilities£834

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

14 June 1988Delivered on: 23 June 1988
Satisfied on: 13 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or marksmen properties limited to the chargee on any account whatsoever.
Particulars: The chargor's interest & estate in the f/hold property k/a 98 long street, tetbury, gloucestershire.
Fully Satisfied
22 December 1987Delivered on: 5 January 1988
Satisfied on: 13 March 2004
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: 12 queensway & 9 the quadrant stevenage hertfordshire.
Fully Satisfied
9 April 1987Delivered on: 30 April 1987
Satisfied on: 13 March 2004
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: 4 market place hertford hertfordshire.
Fully Satisfied
24 June 1983Delivered on: 6 July 1983
Satisfied on: 13 March 2004
Persons entitled: Sumstock Limited.

Classification: Security schedule
Secured details: Securing all monies due or to become due from the company pursuant to a master conditional sale agreement dated 31.5.83.
Particulars: Fixed charge over all the buyers rights title and interest in the assets as described in the conditional sale agreement (see doc M71).
Fully Satisfied
31 May 1983Delivered on: 20 June 1983
Satisfied on: 13 March 2004
Persons entitled: Sumstock Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a master conditional sale agreement dated 31ST may, 1983.
Particulars: Fixed charge over all the buyers rights title and interest in the assets as described in the conditional sale agreement. (See doc M70).
Fully Satisfied
25 October 1982Delivered on: 9 November 1982
Satisfied on: 21 January 1994
Persons entitled: Sumstock Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 25.10.82.
Particulars: All the company's rights title benefit and interest to and in all leases entered into by the company.
Fully Satisfied
22 May 1981Delivered on: 9 June 1981
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: Leasehold land lying on the north east side of camley street, camden, london borough of camden. Title no-. Ngl 371242.
Fully Satisfied
29 November 2002Delivered on: 5 December 2002
Satisfied on: 4 February 2004
Persons entitled: Adam & Company PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from nigel spencer sloam, john david webber, diane webber, daniel alexander webber and kate sara webber as trustees of the j webber finance limited (1983) pension scheme to the chargee on any account whatsoever.
Particulars: Units 12/13 south hampshire industrial park, salisbury road, testwood, totton and parking spaces t/n HP469811 all the plant and machinery and fixtures and fittings of the company now and in the future at the property. All furniture furnishings equipment tools and other chattels of the mortgagor now and in the future at the property and not regularly disposed of in the ordinary course of business. The goodwill and the proceeds of any insurance from time to time affecting the property or the charged assets.
Fully Satisfied
18 October 2002Delivered on: 1 November 2002
Satisfied on: 1 May 2003
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Kingsbridge house 130 marsh road pinner middlesex and all plant machinery and fixtures and fittings, all furniture furnishings equipment tools and other chattels. See the mortgage charge document for full details.
Fully Satisfied
31 March 2000Delivered on: 11 April 2000
Satisfied on: 13 March 2004
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage property known as land and buildings on the south west side of burley road (otherwise known as 5 burley road, leeds, west yorkshire (title number YWE22621) all buildings and fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 2000Delivered on: 11 April 2000
Satisfied on: 13 March 2004
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the right, title benefit and interest all rent licence fees or other sums of money. See the mortgage charge document for full details.
Fully Satisfied
15 June 1971Delivered on: 6 July 1971
Satisfied on: 13 March 2004
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: Workshop & factory on the north side of tyssen passage, hackney london title no 356096.
Fully Satisfied
13 March 2000Delivered on: 23 March 2000
Satisfied on: 13 March 2004
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or michael goldmeier to the chargee on any account whatsoever.
Particulars: F/H 45 spring gardens buxton derbyshire SK17 6BJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 December 1998Delivered on: 12 January 1999
Satisfied on: 13 March 2004
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 12 queensway & 9 the quadrant stevenage together with all the plant machinery and fixtures and fittings all furniture furnishings equipment tools and other chattels and all the goodwill and the proceeds of any insurance.
Fully Satisfied
31 December 1998Delivered on: 12 January 1999
Satisfied on: 13 March 2004
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 market place hertford together with all the plant machinery and fixtures and fittings all furniture furnishings equipment tools and other chattels and all the goodwill and the proceeds of any insurance.
Fully Satisfied
31 December 1998Delivered on: 12 January 1999
Satisfied on: 13 March 2004
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 100-102 elm grove southsea portsmouth hampshire together with all the plant machinery and fixtures and fittings all furniture furnishings equipment tools and other chattels and all the goodwill and the proceeds of any insurance.
Fully Satisfied
9 November 1993Delivered on: 17 November 1993
Satisfied on: 19 December 2007
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become from the company and/or michael goldmeier to the chargee on any account whatsoever.
Particulars: All the company's interest in 14/14A chapel street petersfield t/no HP16483 and HP403030 together with all fixtures whatsoever now or at any time affixed or attached to that property.
Fully Satisfied
15 June 1971Delivered on: 6 July 1991
Satisfied on: 13 March 2004
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: 238 kingsland rd, hackney, london.
Fully Satisfied
17 January 1991Delivered on: 1 February 1991
Satisfied on: 13 March 2004
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 13 sovereign mews scout way london NW7.
Fully Satisfied
9 October 1990Delivered on: 19 October 1990
Satisfied on: 14 October 2003
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: 100-102 elm grove southsea, hampshire t/n:- 164033.
Fully Satisfied
21 November 1989Delivered on: 5 December 1989
Satisfied on: 13 March 2004
Persons entitled: Aitken Hume Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 81 (C22) riverside the medway city estate, chatham kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 October 1988Delivered on: 11 November 1988
Satisfied on: 14 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or marksmen propertied LTD to the chargee on any account whatsoever.
Particulars: 100 and 102 elm grove, southsea, hampshire title no. Hp 164033.
Fully Satisfied
15 June 1971Delivered on: 6 July 1971
Satisfied on: 13 March 2004
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: 240, kingsland rd shoreditch london.
Fully Satisfied

Filing History

16 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 August 2019Director's details changed for Mr Lionel Gerald Curry on 1 July 2019 (2 pages)
7 June 2019Registered office address changed from Suite 1, 1st Floor 1 Duchess Street London W1W 6AN to C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 7 June 2019 (1 page)
25 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
26 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,500
(6 pages)
14 October 2015Director's details changed for Mr John David Webber on 1 January 2015 (2 pages)
14 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,500
(6 pages)
14 October 2015Director's details changed for Mr John David Webber on 1 January 2015 (2 pages)
14 October 2015Director's details changed for Mr John David Webber on 1 January 2015 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 October 2014Registered office address changed from 380 Kenton Road Harrow Middlesex HA3 8DP to Suite 1, 1St Floor 1 Duchess Street London W1W 6AN on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 380 Kenton Road Harrow Middlesex HA3 8DP to Suite 1, 1St Floor 1 Duchess Street London W1W 6AN on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 380 Kenton Road Harrow Middlesex HA3 8DP to Suite 1, 1St Floor 1 Duchess Street London W1W 6AN on 8 October 2014 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,500
(6 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,500
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,500
(6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,500
(6 pages)
12 November 2012Secretary's details changed for Cp Secretaries Limited on 12 November 2012 (2 pages)
12 November 2012Secretary's details changed for Cp Secretaries Limited on 12 November 2012 (2 pages)
12 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
12 November 2012Registered office address changed from 87 Wimpole Street London W1G 9RL on 12 November 2012 (1 page)
12 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
12 November 2012Registered office address changed from 87 Wimpole Street London W1G 9RL on 12 November 2012 (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
28 September 2010Secretary's details changed for Cp Secretaries Limited on 31 August 2010 (2 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
28 September 2010Secretary's details changed for Cp Secretaries Limited on 31 August 2010 (2 pages)
28 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 September 2009Return made up to 31/08/09; full list of members (4 pages)
24 September 2009Return made up to 31/08/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 November 2008Director appointed lionel gerald curry (2 pages)
17 November 2008Director appointed lionel gerald curry (2 pages)
18 September 2008Return made up to 31/08/08; full list of members (4 pages)
18 September 2008Return made up to 31/08/08; full list of members (4 pages)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
28 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 September 2007Return made up to 31/08/07; no change of members (6 pages)
17 September 2007Return made up to 31/08/07; no change of members (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
26 October 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006Registered office changed on 27/09/06 from: 51 uphill road mill hill london NW7 4PR (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006Registered office changed on 27/09/06 from: 51 uphill road mill hill london NW7 4PR (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
25 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2004Return made up to 31/08/04; full list of members (6 pages)
16 November 2004Return made up to 31/08/04; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2003Full accounts made up to 31 December 2002 (13 pages)
5 November 2003Full accounts made up to 31 December 2002 (13 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2003Return made up to 31/08/03; full list of members (6 pages)
17 September 2003Return made up to 31/08/03; full list of members (6 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
20 September 2002Return made up to 31/08/02; full list of members (6 pages)
20 September 2002Return made up to 31/08/02; full list of members (6 pages)
22 March 2002Registered office changed on 22/03/02 from: 80 great portland street london W1W 7NW (1 page)
22 March 2002Registered office changed on 22/03/02 from: 80 great portland street london W1W 7NW (1 page)
2 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
4 October 2001Return made up to 31/08/01; full list of members (6 pages)
4 October 2001Return made up to 31/08/01; full list of members (6 pages)
25 October 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 2000Full accounts made up to 31 December 1999 (13 pages)
5 October 2000Full accounts made up to 31 December 1999 (13 pages)
29 September 2000Registered office changed on 29/09/00 from: 74 wimpole street london W1M 7DD (1 page)
29 September 2000Registered office changed on 29/09/00 from: 74 wimpole street london W1M 7DD (1 page)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
23 September 1999Full accounts made up to 31 December 1998 (13 pages)
23 September 1999Full accounts made up to 31 December 1998 (13 pages)
16 September 1999Return made up to 31/08/99; full list of members (6 pages)
16 September 1999Return made up to 31/08/99; full list of members (6 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
4 November 1998Full accounts made up to 31 December 1997 (13 pages)
4 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 October 1998Registered office changed on 02/10/98 from: 18-24 high street edgware middlesex HA8 7EQ (1 page)
2 October 1998Registered office changed on 02/10/98 from: 18-24 high street edgware middlesex HA8 7EQ (1 page)
4 September 1998Return made up to 31/08/98; no change of members (5 pages)
4 September 1998Return made up to 31/08/98; no change of members (5 pages)
12 November 1997Full accounts made up to 31 December 1996 (13 pages)
12 November 1997Full accounts made up to 31 December 1996 (13 pages)
24 October 1997Return made up to 31/08/97; full list of members (6 pages)
24 October 1997Return made up to 31/08/97; full list of members (6 pages)
15 October 1997Registered office changed on 15/10/97 from: 48 grays inn road london WC1X 8LT (1 page)
15 October 1997Registered office changed on 15/10/97 from: 48 grays inn road london WC1X 8LT (1 page)
18 April 1997Registered office changed on 18/04/97 from: 60 welbeck street london W1M 7HB (1 page)
18 April 1997Registered office changed on 18/04/97 from: 60 welbeck street london W1M 7HB (1 page)
17 October 1996Return made up to 31/08/96; full list of members (6 pages)
17 October 1996Return made up to 31/08/96; full list of members (6 pages)
13 October 1996Full accounts made up to 31 December 1995 (13 pages)
13 October 1996Full accounts made up to 31 December 1995 (13 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
4 October 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)