Company NameSunshine Properties Limited
Company StatusActive
Company Number00570949
CategoryPrivate Limited Company
Incorporation Date30 August 1956(67 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Janice Rosalind Rainsbury
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(35 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor 118 Boundary Road
St. John's Wood
London
NW8 0RH
Director NameAdrian Aubrey Marks
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(35 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address118 Boundary Road
London
NW8 0RH
Director NameMr Benjamin James Marks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(47 years, 7 months after company formation)
Appointment Duration20 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address118 Boundary Road
London
NW8 0RH
Director NameSimon Michael Rainsbury
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(47 years, 7 months after company formation)
Appointment Duration20 years, 1 month
RoleCivil Engineer
Country of ResidenceCanada
Correspondence Address118 Boundary Road
London
NW8 0RH
Secretary NameSara Estelle Saville
StatusCurrent
Appointed16 January 2013(56 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address118 Boundary Road
London
NW8 0RH
Director NameCarolyn Ann Green
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(35 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 March 1999)
RoleInstructress
Correspondence Address37 Kinnaird Avenue
London
W4 3SH
Director NameCharles Marks
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(35 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 September 2003)
RoleCompany Director
Correspondence Address45 Hornton Street
London
W8 7NT
Director NameGeraldine Marks
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(35 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2004)
RoleMarried Woman
Correspondence Address45 Hornton Street
London
W8 7NT
Secretary NameCharles Marks
NationalityBritish
StatusResigned
Appointed24 July 1992(35 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 December 1999)
RoleCompany Director
Correspondence Address45 Hornton Street
London
W8 7NT
Secretary NameMrs Janice Rosalind Rainsbury
NationalityBritish
StatusResigned
Appointed02 December 1999(43 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Boundary Road
St. John's Wood
London
NW8 0RH

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7k at £1Adrian Aubrey Marks & Janice Rosalind Rainsbury & Glen Vincent Balyliss
50.00%
Ordinary
1.1k at £1Adrian Aubrey Marks
33.33%
Ordinary
550 at £1Janice Rosalind Rainsbury
16.67%
Ordinary

Financials

Year2014
Net Worth£5,722,625
Cash£127,654
Current Liabilities£111,993

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

3 April 2013Delivered on: 5 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 boundary road, hampstead, london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
3 April 2013Delivered on: 5 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 draycott avenue, london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
3 April 2013Delivered on: 5 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 April 2013Delivered on: 5 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, 5 and 5A kensington church walk, london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
26 November 2008Delivered on: 28 November 2008
Satisfied on: 16 April 2013
Persons entitled: National Westminster 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: 35 moorland road bath t/no AV55457 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 October 1990Delivered on: 11 October 1990
Satisfied on: 16 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108. draycotts avenue london SW3. Title no. 82823. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1972Delivered on: 29 March 1972
Satisfied on: 21 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due on any account.
Particulars: 62 north cote road, SW11. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1972Delivered on: 29 March 1972
Satisfied on: 21 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due on any account.
Particulars: 118 boundary road NW8. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1963Delivered on: 18 March 1963
Satisfied on: 9 January 2013
Persons entitled:
L. Gabe
Miss P.G. Mcleod

Classification: Legal charge
Secured details: £13,500.
Particulars: 38 putney high street, wandsworth, london S.W. 15.
Fully Satisfied
20 December 1956Delivered on: 1 January 1957
Satisfied on: 21 June 1997
Persons entitled: Westminster Bank LTD

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 32 church st, aberavon, port talbot, glamorgan t/n: P186202.
Fully Satisfied
10 October 1956Delivered on: 16 October 1956
Satisfied on: 21 June 1997
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit with title deeds
Secured details: All moneys due etc.
Particulars: 49. taff street, pontypridd glamorgan, including all trade and other fixtures present & future.
Fully Satisfied

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
14 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
20 July 2022Director's details changed for Adrian Aubrey Marks on 11 July 2022 (2 pages)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
11 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
19 May 2021Director's details changed for Adrian Aubrey Marks on 17 May 2021 (2 pages)
18 May 2021Change of details for Adrian Aubrey Marks as a person with significant control on 17 May 2021 (2 pages)
29 January 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 29 January 2021 (1 page)
8 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
18 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
16 July 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
23 March 2018Cessation of Glen Vincent Bayliss as a person with significant control on 1 February 2018 (1 page)
19 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 August 2017Director's details changed for Adrian Aubrey Marks on 4 August 2017 (2 pages)
7 August 2017Director's details changed for Adrian Aubrey Marks on 4 August 2017 (2 pages)
4 August 2017Secretary's details changed for Sara Estelle Saville on 4 August 2017 (1 page)
4 August 2017Director's details changed for Simon Michael Rainsbury on 4 August 2017 (2 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
4 August 2017Notification of Glen Vincent Bayliss as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Director's details changed for Mr Benjamin James Marks on 4 August 2017 (2 pages)
4 August 2017Notification of Glen Vincent Bayliss as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Adrian Aubrey Marks as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Janice Rosalind Rainsbury as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Withdrawal of a person with significant control statement on 4 August 2017 (2 pages)
4 August 2017Notification of Janice Rosalind Rainsbury as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Adrian Aubrey Marks as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Glen Vincent Bayliss as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Benjamin James Marks on 4 August 2017 (2 pages)
4 August 2017Secretary's details changed for Sara Estelle Saville on 4 August 2017 (1 page)
4 August 2017Notification of Adrian Aubrey Marks as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Director's details changed for Simon Michael Rainsbury on 4 August 2017 (2 pages)
4 August 2017Notification of Janice Rosalind Rainsbury as a person with significant control on 4 August 2017 (2 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 August 2016Director's details changed for Adrian Aubrey Marks on 1 January 2016 (2 pages)
24 August 2016Director's details changed for Adrian Aubrey Marks on 1 January 2016 (2 pages)
23 August 2016Director's details changed for Mrs Janice Rosalind Rainsbury on 22 August 2016 (2 pages)
23 August 2016Secretary's details changed for Sara Estelle Saville on 1 July 2016 (1 page)
23 August 2016Director's details changed for Simon Michael Rainsbury on 1 July 2016 (2 pages)
23 August 2016Director's details changed for Simon Michael Rainsbury on 1 July 2016 (2 pages)
23 August 2016Director's details changed for Mr Benjamin James Marks on 1 July 2016 (2 pages)
23 August 2016Director's details changed for Mr Benjamin James Marks on 1 July 2016 (2 pages)
23 August 2016Director's details changed for Mr Benjamin James Marks on 1 July 2016 (2 pages)
23 August 2016Director's details changed for Mrs Janice Rosalind Rainsbury on 22 August 2016 (2 pages)
23 August 2016Secretary's details changed for Sara Estelle Saville on 1 July 2016 (1 page)
23 August 2016Director's details changed for Simon Michael Rainsbury on 1 July 2016 (2 pages)
23 August 2016Director's details changed for Simon Michael Rainsbury on 1 July 2016 (2 pages)
23 August 2016Director's details changed for Mr Benjamin James Marks on 1 July 2016 (2 pages)
26 April 2016Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 26 April 2016 (1 page)
26 April 2016Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 26 April 2016 (1 page)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3,300
(7 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3,300
(7 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3,300
(7 pages)
4 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3,300
(7 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
29 May 2013Director's details changed for Adrian Aubrey Marks on 28 May 2013 (2 pages)
29 May 2013Director's details changed for Adrian Aubrey Marks on 28 May 2013 (2 pages)
16 April 2013Satisfaction of charge 6 in full (1 page)
16 April 2013Satisfaction of charge 6 in full (1 page)
16 April 2013Satisfaction of charge 7 in full (2 pages)
16 April 2013Satisfaction of charge 7 in full (2 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 January 2013Director's details changed for Mrs Janice Rosalind Rainsbury on 1 January 2012 (2 pages)
23 January 2013Termination of appointment of Janice Rainsbury as a secretary (1 page)
23 January 2013Appointment of Sara Estelle Saville as a secretary (2 pages)
23 January 2013Termination of appointment of Janice Rainsbury as a secretary (1 page)
23 January 2013Appointment of Sara Estelle Saville as a secretary (2 pages)
23 January 2013Director's details changed for Mrs Janice Rosalind Rainsbury on 1 January 2012 (2 pages)
23 January 2013Director's details changed for Mrs Janice Rosalind Rainsbury on 1 January 2012 (2 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
15 August 2012Accounts for a small company made up to 31 March 2012 (7 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
27 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 3,300
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 3,300
(3 pages)
25 October 2011Accounts for a small company made up to 31 March 2011 (9 pages)
25 October 2011Accounts for a small company made up to 31 March 2011 (9 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (8 pages)
22 July 2010Secretary's details changed for Janice Rosalind Rainsbury on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Simon Michael Rainsbury on 1 April 2010 (2 pages)
22 July 2010Director's details changed for Janice Rosalind Rainsbury on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Simon Michael Rainsbury on 1 April 2010 (2 pages)
22 July 2010Director's details changed for Simon Michael Rainsbury on 1 April 2010 (2 pages)
22 July 2010Director's details changed for Janice Rosalind Rainsbury on 1 July 2010 (2 pages)
22 July 2010Secretary's details changed for Janice Rosalind Rainsbury on 1 July 2010 (2 pages)
22 July 2010Secretary's details changed for Janice Rosalind Rainsbury on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Janice Rosalind Rainsbury on 1 July 2010 (2 pages)
7 July 2010Director's details changed for Mr Benjamin James Marks on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Mr Benjamin James Marks on 1 April 2010 (2 pages)
7 July 2010Director's details changed for Mr Benjamin James Marks on 1 April 2010 (2 pages)
30 June 2010Director's details changed for Adrian Aubrey Marks on 3 May 2010 (2 pages)
30 June 2010Director's details changed for Adrian Aubrey Marks on 3 May 2010 (2 pages)
30 June 2010Director's details changed for Adrian Aubrey Marks on 3 May 2010 (2 pages)
13 August 2009Return made up to 30/06/09; full list of members (5 pages)
13 August 2009Return made up to 30/06/09; full list of members (5 pages)
6 August 2009Director and secretary's change of particulars / janice rainsbury / 29/06/2009 (1 page)
6 August 2009Director and secretary's change of particulars / janice rainsbury / 29/06/2009 (1 page)
10 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
10 July 2009Accounts for a small company made up to 31 March 2009 (8 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
16 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 August 2008Director's change of particulars / simon rainsbury / 01/08/2008 (1 page)
1 August 2008Director's change of particulars / simon rainsbury / 01/08/2008 (1 page)
18 July 2008Return made up to 30/06/08; full list of members (5 pages)
18 July 2008Return made up to 30/06/08; full list of members (5 pages)
17 July 2008Director's change of particulars / simon rainsbury / 01/06/2008 (1 page)
17 July 2008Director's change of particulars / simon rainsbury / 01/06/2008 (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007Return made up to 30/06/07; full list of members (4 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Return made up to 30/06/07; full list of members (4 pages)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
16 August 2007Accounts for a small company made up to 31 March 2007 (8 pages)
19 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
25 September 2006Registered office changed on 25/09/06 from: 673 finchley road london NW2 2JP (1 page)
25 September 2006Location of register of members (1 page)
25 September 2006Location of register of members (1 page)
25 September 2006Registered office changed on 25/09/06 from: 673 finchley road london NW2 2JP (1 page)
25 September 2006Return made up to 30/06/06; full list of members (3 pages)
25 September 2006Return made up to 30/06/06; full list of members (3 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 30/06/05; no change of members (5 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 30/06/05; no change of members (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2004Return made up to 30/06/04; no change of members (5 pages)
6 July 2004Return made up to 30/06/04; no change of members (5 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
6 July 2003Return made up to 30/06/03; full list of members (7 pages)
6 July 2003Return made up to 30/06/03; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 March 2002 (3 pages)
1 November 2002Accounts for a small company made up to 31 March 2002 (3 pages)
6 July 2002Return made up to 30/06/02; no change of members (5 pages)
6 July 2002Return made up to 30/06/02; no change of members (5 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 July 2001Return made up to 30/06/01; no change of members (5 pages)
8 July 2001Return made up to 30/06/01; no change of members (5 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
7 July 2000Return made up to 30/06/00; full list of members (6 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Return made up to 30/06/99; full list of members (8 pages)
20 July 1999Return made up to 30/06/99; full list of members (8 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1998Return made up to 30/06/98; no change of members (7 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1998Return made up to 30/06/98; no change of members (7 pages)
4 July 1997Return made up to 30/06/97; no change of members (7 pages)
4 July 1997Return made up to 30/06/97; no change of members (7 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
21 June 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 February 1996Registered office changed on 16/02/96 from: 145-157 st john street london EC1V 4PY (1 page)
16 February 1996Registered office changed on 16/02/96 from: 145-157 st john street london EC1V 4PY (1 page)
6 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (12 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (12 pages)
13 April 1995Registered office changed on 13/04/95 from: 32/36,great portland street london W1N 5AD (1 page)
13 April 1995Registered office changed on 13/04/95 from: 32/36,great portland street london W1N 5AD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 July 1993Return made up to 30/06/93; full list of members (8 pages)
19 July 1993Return made up to 30/06/93; full list of members (8 pages)
6 August 1992Return made up to 24/07/92; no change of members (6 pages)
6 August 1992Return made up to 24/07/92; no change of members (6 pages)
25 July 1991Return made up to 24/07/91; no change of members (6 pages)
25 July 1991Return made up to 24/07/91; no change of members (6 pages)
3 July 1990Return made up to 10/07/90; full list of members (5 pages)
3 July 1990Return made up to 10/07/90; full list of members (5 pages)
28 June 1989Return made up to 03/07/89; full list of members (6 pages)
28 June 1989Return made up to 03/07/89; full list of members (6 pages)
6 July 1988Return made up to 12/07/88; full list of members (6 pages)
6 July 1988Return made up to 12/07/88; full list of members (6 pages)
6 September 1987Return made up to 29/07/87; full list of members (5 pages)
6 September 1987Return made up to 29/07/87; full list of members (5 pages)
26 June 1986Return made up to 30/06/86; full list of members (5 pages)
26 June 1986Return made up to 30/06/86; full list of members (5 pages)
10 June 1982Accounts made up to 31 March 1982 (3 pages)
10 June 1982Accounts made up to 31 March 1982 (3 pages)