Company NameWalbrook Estates Limited
Company StatusActive
Company Number00463404
CategoryPrivate Limited Company
Incorporation Date12 January 1949(75 years, 4 months ago)
Previous NameGarlaine Limited

Business Activity

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

Directors

Director NameMrs Mary Aveen Best
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed30 May 2012(63 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Gough Square
London
EC4A 3DE
Director NameMs Gemma Best
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(67 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4-5 Gough Square
London
EC4A 3DE
Director NameMr James Craig Best
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(74 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address4-5 Gough Square
London
EC4A 3DE
Director NameMr Alfred William Buller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(43 years, 12 months after company formation)
Appointment Duration17 years, 4 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressScarva House
Scarva
County Down
BT63 6NL
Northern Ireland
Secretary NameMr Alfred William Buller
NationalityBritish
StatusResigned
Appointed31 December 1992(43 years, 12 months after company formation)
Appointment Duration17 years, 4 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressScarva House
Scarva
County Down
BT63 6NL
Northern Ireland
Director NameMr James Craig Best
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(46 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeacroft
99 Shore Road
Rostrevor
County Down
BT34 3AA
Northern Ireland
Director NameMr John Paul Ledwidge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2001(52 years, 5 months after company formation)
Appointment Duration1 month (resigned 24 July 2001)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressGreens Farm
Norwood End Fyfield
Ongar
Essex
CM5 0RL
Director NameJohn Pio Lennon
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(52 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 July 2001)
RoleProperty Consultant
Correspondence Address53 Saint Marys Mansion
Saint Marys Terrace
London
W2 1SH
Director NameMr Mark Patrick Best
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(61 years, 4 months after company formation)
Appointment Duration1 day (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerry House
4 Berry Street
London
EC1V 0AA

Location

Registered Address4-5 Gough Square
London
EC4A 3DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

450k at £1Seacroft Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£83,333
Net Worth£799,608
Cash£294,104
Current Liabilities£1,656,280

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

16 October 1992Delivered on: 22 October 1992
Satisfied on: 5 September 1998
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.
Fully Satisfied
3 November 1991Delivered on: 19 November 1991
Satisfied on: 5 September 1998
Persons entitled: Standard Chartered Bank (As Agent for the Banks Including Itself)

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of the underlease dated 15TH november 1990. (see form 395 for full details).
Fully Satisfied
13 April 1989Delivered on: 19 April 1989
Satisfied on: 5 September 1998
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: Floating charge undertaking and all property and assets present and future.
Fully Satisfied
13 April 1989Delivered on: 19 April 1989
Satisfied on: 5 September 1998
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: 90-98 coswell road l/b islington t/n ln 233572.
Fully Satisfied
19 January 1988Delivered on: 28 January 1988
Satisfied on: 26 May 1989
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book and other debts uncalled capital.
Fully Satisfied
11 February 1987Delivered on: 2 March 1987
Satisfied on: 22 December 1988
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever together with the payment or discharge of all monies and liabilities secured by the charges.
Particulars: 1ST floor premises, kent house, 14/17 market place, london borough of city of westminster.
Fully Satisfied
28 November 1985Delivered on: 5 December 1985
Satisfied on: 22 December 1988
Persons entitled: Barclays Merchant Bank Limited as Trustee & Agent for the Banks

Classification: Deed of accession & supplemental charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to barclays merchant bank limited as trustee and agent for the banks supplemental to a guarantee & debenture dated 23 may 1985 and a deed of accession dated 7 august 1985.
Particulars: (See 395 for full details of charge). 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.
Fully Satisfied
13 December 2006Delivered on: 15 December 2006
Satisfied on: 29 July 2011
Persons entitled: Leeds Building Society

Classification: Charge deed
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: L/H 4TH and 5TH floor 13/14 great sutton street london t/no NGL763043 all fixtures all the income. See the mortgage charge document for full details.
Fully Satisfied
7 August 1985Delivered on: 16 August 1985
Satisfied on: 22 December 1988
Persons entitled: Barclays Merchant Bank Limited as Trustee & Agent for the Banks

Classification: Deed of accession
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to barclays merchant bank limited as agent supplemental to a guarantee & debenture dated 23/05/85 & pursuant to the new facility letter as defined.
Particulars: (See form 395 for full details). 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.
Fully Satisfied
14 May 2001Delivered on: 18 May 2001
Satisfied on: 22 December 2006
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the assets and undertakings of the company present and future whatever and wherever.
Fully Satisfied
14 May 2001Delivered on: 18 May 2001
Satisfied on: 22 December 2006
Persons entitled: Woolwich PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and flayville limited to the chargee as defined in the offer of loan.
Particulars: Flats 4 and 5 13-14 great sutton street islington t/n NGL763043. With the benefit of all rental income.floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Fully Satisfied
17 May 2000Delivered on: 20 May 2000
Satisfied on: 22 December 2006
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: L/Hold property known as commercial unit 2,no.1 Prescot st,london E.1 with all fixtures/fittings thereon and all income payable and proceeds of sale thereof;all equipment,goods,undertaking,property/assets; the goodwill of business and benefit of all licences; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 December 1999Delivered on: 11 December 1999
Satisfied on: 24 January 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the commercial mortgage conditions 1997 as from time to time supplemented or varied.
Particulars: F/H property k/a the school house block h the clerkenwell centre london EC1 t/no NGL765901 and all fixtures fixed plant & machinery the goodwill of the business etc. see the mortgage charge document for full details.
Fully Satisfied
14 May 1999Delivered on: 19 May 1999
Satisfied on: 22 December 2006
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4TH and 5TH floors,13/14 gt.sutton street,london EC1. 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.
Fully Satisfied
21 April 1998Delivered on: 29 April 1998
Satisfied on: 22 December 2006
Persons entitled: Northern Rock 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/Hold property known as 4TH and 5TH floors,15/15A great sutton st,london EC1 with all rights and interests thereto; all buildings fixtures fixed plant and equipment thereon; the goodwill of business and benefit of all licences,consents,certificates,etc; any rental money payable. See the mortgage charge document for full details.
Fully Satisfied
21 April 1998Delivered on: 29 April 1998
Satisfied on: 22 December 2006
Persons entitled: Northern Rock PLC

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 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
21 April 1998Delivered on: 29 April 1998
Satisfied on: 22 December 2006
Persons entitled: Northern Rock 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/Hold property known as 90/98 goswell rd,london EC1; t/no ln 233572; all rights and interests and all buildings fixtures fixed plant/equipment thereon; the goodwill of business and benefit of all licences,consents,certificates,etc. See the mortgage charge document for full details.
Fully Satisfied
6 October 1994Delivered on: 18 October 1994
Satisfied on: 5 September 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money at the date of the deed payable to the assignor with the benefit of all legal rights & remedies & benefit of all securities. See the mortgage charge document for full details.
Fully Satisfied
23 May 1985Delivered on: 31 May 1985
Satisfied on: 22 December 1988
Persons entitled: Standard Chartered Bank (As Agent for the Banks Including Itself)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc 108 for further details. 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.
Fully Satisfied
9 February 2021Delivered on: 26 February 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Subjects known as 9 and 11 castle street edinburgh EH2 3AH t/n mid 112491.
Outstanding
9 February 2021Delivered on: 17 February 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 9 & 11 castle street edinburgh t/no MID112491.
Outstanding
5 February 2021Delivered on: 6 February 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 9 and 11 castle street edinburgh scottish t/no MID112491.
Outstanding
23 July 2019Delivered on: 24 July 2019
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Outstanding
5 September 2016Delivered on: 6 September 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: All and whole the subjects known as 9 and 11 castle street, edinburgh, EH2 3AH registered in the land register of scotland under title number MID112491.
Outstanding
31 August 2016Delivered on: 1 September 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
31 August 2016Delivered on: 1 September 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
31 August 2016Delivered on: 1 September 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
13 December 2006Delivered on: 15 December 2006
Persons entitled: Leeds Building Society

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: The rights title benefit and interest in and to all rent licence fees or other sums of money. See the mortgage charge document for full details.
Outstanding
13 December 2006Delivered on: 15 December 2006
Persons entitled: Leeds Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 4TH and 5TH floor 13/14 great sutton street london t/no NGL763043. See the mortgage charge document for full details.
Outstanding
17 May 2001Delivered on: 2 June 2001
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: L/H property k/a flat 4 15 great sutton street london t/no ngl 762089 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 February 2023Appointment of Mr James Craig Best as a director on 1 January 2023 (2 pages)
7 February 2023Total exemption full accounts made up to 28 February 2022 (10 pages)
9 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
7 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
20 April 2021Satisfaction of charge 004634040026 in full (1 page)
26 February 2021Registration of charge 004634040030, created on 9 February 2021 (28 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
26 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
17 February 2021Registration of charge 004634040029, created on 9 February 2021 (28 pages)
8 February 2021Satisfaction of charge 004634040025 in full (1 page)
8 February 2021Satisfaction of charge 004634040023 in full (1 page)
8 February 2021Satisfaction of charge 004634040024 in full (1 page)
6 February 2021Registration of charge 004634040028, created on 5 February 2021 (50 pages)
10 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
30 October 2019Director's details changed for Mrs Aveen Mary Best on 30 October 2019 (2 pages)
24 July 2019Registration of charge 004634040027, created on 23 July 2019 (19 pages)
4 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
27 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
27 December 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
9 December 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
9 December 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
8 December 2016Memorandum and Articles of Association (7 pages)
8 December 2016Memorandum and Articles of Association (7 pages)
6 September 2016Registration of charge 004634040026, created on 5 September 2016 (8 pages)
6 September 2016Registration of charge 004634040026, created on 5 September 2016 (8 pages)
1 September 2016Registration of charge 004634040023, created on 31 August 2016 (29 pages)
1 September 2016Registration of charge 004634040025, created on 31 August 2016 (17 pages)
1 September 2016Registration of charge 004634040023, created on 31 August 2016 (29 pages)
1 September 2016Registration of charge 004634040025, created on 31 August 2016 (17 pages)
1 September 2016Registration of charge 004634040024, created on 31 August 2016 (19 pages)
1 September 2016Registration of charge 004634040024, created on 31 August 2016 (19 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 June 2016Satisfaction of charge 22 in full (4 pages)
24 June 2016Satisfaction of charge 22 in full (4 pages)
24 June 2016Satisfaction of charge 21 in full (6 pages)
24 June 2016Satisfaction of charge 19 in full (4 pages)
24 June 2016Satisfaction of charge 21 in full (6 pages)
24 June 2016Satisfaction of charge 19 in full (4 pages)
11 May 2016Termination of appointment of James Craig Best as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of James Craig Best as a director on 11 May 2016 (1 page)
29 March 2016Appointment of Mr James Craig Best as a director on 22 March 2016 (2 pages)
29 March 2016Appointment of Ms Gemma Best as a director on 22 March 2016 (2 pages)
29 March 2016Appointment of Ms Gemma Best as a director on 22 March 2016 (2 pages)
29 March 2016Appointment of Mr James Craig Best as a director on 22 March 2016 (2 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 450,000
(3 pages)
13 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 450,000
(3 pages)
4 December 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
4 December 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
23 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 450,000
(3 pages)
23 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 450,000
(3 pages)
15 January 2015Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page)
4 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
4 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
13 August 2014Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages)
13 August 2014Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages)
24 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 450,000
(4 pages)
24 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 450,000
(4 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
15 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
30 November 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
30 May 2012Appointment of Mrs Aveen Mary Best as a director (2 pages)
30 May 2012Appointment of Mrs Aveen Mary Best as a director (2 pages)
8 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
8 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 8 February 2012 (1 page)
8 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
25 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
25 November 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
2 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
26 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
17 November 2010Total exemption full accounts made up to 28 February 2010 (12 pages)
24 May 2010Termination of appointment of Mark Best as a director (1 page)
24 May 2010Termination of appointment of Mark Best as a director (1 page)
11 May 2010Termination of appointment of Alfred Buller as a secretary (1 page)
11 May 2010Appointment of Mark Patrick Best as a director (2 pages)
11 May 2010Appointment of Mark Patrick Best as a director (2 pages)
11 May 2010Termination of appointment of Alfred Buller as a secretary (1 page)
11 May 2010Termination of appointment of Alfred Buller as a director (1 page)
11 May 2010Termination of appointment of Alfred Buller as a director (1 page)
29 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 March 2010Full accounts made up to 28 February 2009 (13 pages)
4 March 2010Full accounts made up to 28 February 2009 (13 pages)
5 March 2009Full accounts made up to 28 February 2008 (13 pages)
5 March 2009Full accounts made up to 28 February 2008 (13 pages)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
29 December 2007Full accounts made up to 28 February 2007 (13 pages)
29 December 2007Full accounts made up to 28 February 2007 (13 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
18 December 2007Return made up to 18/12/07; full list of members (2 pages)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
18 December 2006Return made up to 18/12/06; full list of members (2 pages)
18 December 2006Return made up to 18/12/06; full list of members (2 pages)
15 December 2006Particulars of mortgage/charge (11 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (7 pages)
15 December 2006Particulars of mortgage/charge (7 pages)
15 December 2006Particulars of mortgage/charge (11 pages)
18 August 2006Accounts made up to 28 February 2006 (12 pages)
18 August 2006Accounts made up to 28 February 2006 (12 pages)
19 December 2005Return made up to 18/12/05; full list of members (2 pages)
19 December 2005Return made up to 18/12/05; full list of members (2 pages)
26 August 2005Accounts made up to 28 February 2005 (11 pages)
26 August 2005Accounts made up to 28 February 2005 (11 pages)
24 December 2004Return made up to 18/12/04; full list of members (7 pages)
24 December 2004Return made up to 18/12/04; full list of members (7 pages)
20 December 2004Accounts made up to 28 February 2004 (11 pages)
20 December 2004Accounts made up to 28 February 2004 (11 pages)
31 December 2003Return made up to 18/12/03; full list of members (7 pages)
31 December 2003Return made up to 18/12/03; full list of members (7 pages)
18 December 2003Accounts made up to 28 February 2003 (11 pages)
18 December 2003Accounts made up to 28 February 2003 (11 pages)
29 June 2003Accounts made up to 28 February 2002 (11 pages)
29 June 2003Accounts made up to 28 February 2002 (11 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
2 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 December 2001Accounts made up to 28 February 2001 (11 pages)
19 December 2001Accounts made up to 28 February 2001 (11 pages)
19 December 2001Return made up to 31/12/01; full list of members (6 pages)
19 December 2001Return made up to 31/12/01; full list of members (6 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
2 June 2001Particulars of mortgage/charge (7 pages)
2 June 2001Particulars of mortgage/charge (7 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 October 2000Accounts made up to 28 February 2000 (11 pages)
19 October 2000Accounts made up to 28 February 2000 (11 pages)
28 June 2000Accounts made up to 28 February 1999 (10 pages)
28 June 2000Accounts made up to 28 February 1999 (10 pages)
20 May 2000Particulars of mortgage/charge (11 pages)
20 May 2000Particulars of mortgage/charge (11 pages)
4 April 2000Return made up to 31/12/99; full list of members (6 pages)
4 April 2000Return made up to 31/12/99; full list of members (6 pages)
14 December 1999Amended full accounts made up to 28 February 1998 (12 pages)
14 December 1999Amended full accounts made up to 28 February 1998 (12 pages)
11 December 1999Particulars of mortgage/charge (7 pages)
11 December 1999Particulars of mortgage/charge (7 pages)
19 May 1999Particulars of mortgage/charge (7 pages)
19 May 1999Particulars of mortgage/charge (7 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 December 1998Accounts made up to 28 February 1998 (11 pages)
29 December 1998Accounts made up to 28 February 1998 (11 pages)
11 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
12 June 1998Accounts made up to 28 February 1997 (11 pages)
12 June 1998Accounts made up to 28 February 1997 (11 pages)
29 April 1998Particulars of mortgage/charge (5 pages)
29 April 1998Particulars of mortgage/charge (5 pages)
29 April 1998Particulars of mortgage/charge (5 pages)
29 April 1998Particulars of mortgage/charge (5 pages)
29 April 1998Particulars of mortgage/charge (5 pages)
29 April 1998Particulars of mortgage/charge (5 pages)
19 February 1998Registered office changed on 19/02/98 from: 16 dalling road hammersmith london W6 0JB (1 page)
19 February 1998Registered office changed on 19/02/98 from: 16 dalling road hammersmith london W6 0JB (1 page)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 February 1997Accounts made up to 29 February 1996 (11 pages)
7 February 1997Accounts made up to 29 February 1996 (11 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 March 1996Accounts made up to 28 February 1995 (11 pages)
18 March 1996Accounts made up to 28 February 1995 (11 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996New director appointed (2 pages)
3 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 January 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
17 April 1994Accounts for a small company made up to 28 February 1993 (10 pages)
17 April 1994Accounts for a small company made up to 28 February 1993 (10 pages)
21 February 1993Accounts made up to 28 February 1992 (12 pages)
21 February 1993Accounts made up to 28 February 1992 (12 pages)
8 April 1992Accounts made up to 28 February 1991 (11 pages)
8 April 1992Accounts made up to 28 February 1991 (11 pages)
21 June 1985Memorandum and Articles of Association (11 pages)
21 June 1985Memorandum and Articles of Association (11 pages)