Company NameBellevue Development Company Limited
DirectorMark Vallis
Company StatusActive
Company Number00589369
CategoryPrivate Limited Company
Incorporation Date27 August 1957(66 years, 8 months ago)

Business Activity

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

Directors

Director NameMark Vallis
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1995(38 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMargaret Ann Barker
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(33 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 December 1996)
RoleSecretary
Correspondence Address17 Cedar Avenue
Sidcup
Kent
DA15 8NL
Director NameLeslie William Vallis
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(33 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressLonepool Oakwood Close
Chislehurst
Kent
BR7 5DD
Secretary NameMargaret Ann Barker
NationalityBritish
StatusResigned
Appointed17 December 1990(33 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 December 1996)
RoleCompany Director
Correspondence Address17 Cedar Avenue
Sidcup
Kent
DA15 8NL
Secretary NameMark Vallis
NationalityBritish
StatusResigned
Appointed08 December 1996(39 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address54 Hardy Road
Blackheath
London
SE3 7NN
Secretary NameMr John Robert Bowden
NationalityBritish
StatusResigned
Appointed31 March 1998(40 years, 7 months after company formation)
Appointment Duration23 years (resigned 14 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValiant House 12 Knoll Rise
Orpington
Kent
BR6 0PG
Secretary NameMr Harry Edward Bowden
StatusResigned
Appointed03 June 2021(63 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 October 2021)
RoleCompany Director
Correspondence AddressValiant House 12 Knoll Rise
Orpington
BR6 0PG

Contact

Telephone020 88500130
Telephone regionLondon

Location

Registered AddressValiant House
12 Knoll Rise
Orpingtom
Kent
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1M. Vallis
100.00%
Ordinary

Financials

Year2014
Net Worth£4,258,951
Cash£346,953
Current Liabilities£110,803

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

20 January 1965Delivered on: 28 January 1965
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 73 st johns wood petts wood, kent.
Fully Satisfied
20 January 1965Delivered on: 28 January 1965
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: The thatched cottage woodside lane bexley kent.
Fully Satisfied
7 January 1965Delivered on: 28 January 1965
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land to the rear of 40 alers road bexley view.
Fully Satisfied
20 June 1963Delivered on: 8 July 1963
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land in brook street erith kent.
Fully Satisfied
20 June 1963Delivered on: 8 July 1963
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land west of alers road & rear of 42 alers road bexley kent.
Fully Satisfied
11 October 1982Delivered on: 13 October 1982
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land formerly forming part of fawley nursery blacklen road, sidcup in the london borough of bexley.
Fully Satisfied
30 September 1982Delivered on: 4 October 1982
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 4 and land at rear of blackfen road, sidcup in the london borough of bexley.
Fully Satisfied
30 March 1982Delivered on: 10 April 1982
Satisfied on: 30 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 footscray lane sidcup kent title no k 208163.
Fully Satisfied
15 March 1982Delivered on: 7 March 1982
Satisfied on: 30 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 229/259 (odd nos.) greenwich high road london SE 10 title nos sgl 111082 sgl 188725, sgl 177373, sgl 177372, sgl 113859, and sgl 313779.
Fully Satisfied
27 March 1979Delivered on: 3 March 1979
Satisfied on: 30 August 2001
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: F/H land north side of burcharbo road abbey wood london borough of bexley title number k 32494.
Fully Satisfied
31 March 1976Delivered on: 15 April 1976
Satisfied on: 30 August 2001
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: Land at rear of footscray lane, london brough of bexley.
Fully Satisfied
20 June 1963Delivered on: 8 July 1963
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land west of alers rd bexley kent.
Fully Satisfied
10 July 1974Delivered on: 15 July 1974
Satisfied on: 30 August 2001
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: 37 footscray lane sidcup kent.
Fully Satisfied
9 April 1974Delivered on: 30 April 1974
Satisfied on: 30 August 2001
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: 39 footscray lane, sidcup, bexley.
Fully Satisfied
20 March 1974Delivered on: 21 March 1974
Satisfied on: 13 September 2001
Persons entitled: Old Broad Street Securities

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at crook log bexley heath bexley (see doc 72 for details).
Fully Satisfied
28 February 1974Delivered on: 6 March 1974
Satisfied on: 30 August 2001
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: 24 crook log bexley heath kent.
Fully Satisfied
10 July 1973Delivered on: 13 July 1973
Satisfied on: 30 August 2001
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: Land at the rear of the paddock glyndale rd bexley heath kent.
Fully Satisfied
20 June 1973Delivered on: 26 June 1973
Satisfied on: 13 September 2001
Persons entitled: Old Broad Street Securities LTD

Classification: Deed of charge (see doc 68)
Secured details: Securing the monies not exceeding £65, 000 at any one time outstanding under and secured by a charge dated 17 sept 1971 and deeds supplemental thereto.
Particulars: Properties formerly known as nos. 28,30, 32, 34, 36, 38, 40, 42 and 44 crook log, bexley heath, borough of bexley.
Fully Satisfied
24 October 1972Delivered on: 31 October 1972
Satisfied on: 13 September 2001
Persons entitled: Old Broad Street Securities LTD

Classification: Further charge
Secured details: £40,000.
Particulars: Nos 28, 30, 36, 40, 42 and 46 crook log, bexley heath and nos. 34, 38 and 44 crook log, bexley heath (see doc 66).
Fully Satisfied
21 July 1972Delivered on: 25 July 1972
Satisfied on: 13 September 2001
Persons entitled: Old Broad Street Securities LTD

Classification: Deed of variation for varying the terms of a charge dated 17/9/71
Secured details: £185,000.
Particulars: No.s 28, 30, 36, 40, 42 and 46 crook log, bexley heath and nos, 34, 38 and 44 crook log, bexley heath.
Fully Satisfied
2 May 1972Delivered on: 5 May 1972
Satisfied on: 30 August 2001
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: 26 crook log bexley heath kent.
Fully Satisfied
11 February 1972Delivered on: 2 March 1972
Satisfied on: 30 August 2001
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: 60, porkhurst rd, bexley, kent.
Fully Satisfied
20 June 1963Delivered on: 8 July 1963
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: The nursery becton place erith kent.
Fully Satisfied
11 February 1972Delivered on: 2 March 1972
Satisfied on: 30 August 2001
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: Land in bock lee rear of 48/50, knoll rd bexley, kent.
Fully Satisfied
25 February 1972Delivered on: 2 March 1972
Satisfied on: 30 August 2001
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: Land, rear of 99 belmont rd, aforesaid.
Fully Satisfied
25 February 1972Delivered on: 2 March 1972
Satisfied on: 30 August 2001
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: Land, rear of 97, belmont rd, erith, kent.
Fully Satisfied
25 February 1972Delivered on: 2 March 1972
Satisfied on: 30 August 2001
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: Land, rear of 101, belmont rd, erith, kent.
Fully Satisfied
11 February 1972Delivered on: 2 March 1972
Satisfied on: 30 August 2001
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: 37, croydon rd penge kent.
Fully Satisfied
11 February 1972Delivered on: 2 March 1972
Satisfied on: 30 August 2001
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: 189 brook st erith kent.
Fully Satisfied
11 February 1972Delivered on: 2 March 1972
Satisfied on: 30 August 2001
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: Glyndale hse glyndale rd, bexley heath, kent.
Fully Satisfied
17 September 1971Delivered on: 22 September 1971
Satisfied on: 30 August 2001
Persons entitled: Old Broad St Securities LTD

Classification: Deed of charge
Secured details: £63,000 & further adances not exceeding £160,000 outstanding at any one time.
Particulars: 28, 30, 36, 40, 42, & 46, crook log bexley heath. Bexley.
Fully Satisfied
5 October 1970Delivered on: 13 October 1970
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at birch walk, erith kent in conveyances dated 24/8/70 and 8/9/70.
Fully Satisfied
5 October 1970Delivered on: 13 October 1970
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 3, bedwell rd belvede kent.
Fully Satisfied
17 June 1963Delivered on: 8 July 1963
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land to the rear of the pleasant public house, belmont rd erith kent.
Fully Satisfied
5 October 1970Delivered on: 13 October 1970
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at daere place blackheath london.
Fully Satisfied
18 September 1969Delivered on: 24 September 1969
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, foxley rd purley surrey.
Fully Satisfied
18 September 1969Delivered on: 24 September 1969
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39, croydon rd, penge, kent.
Fully Satisfied
18 September 1969Delivered on: 24 September 1969
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131, belmont rd erith kent.
Fully Satisfied
18 September 1969Delivered on: 24 September 1969
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 brantwood rd, barnhurst kent.
Fully Satisfied
18 September 1969Delivered on: 24 September 1969
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 173, main rd, sidney, kent.
Fully Satisfied
29 February 1968Delivered on: 20 March 1968
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 86 rydal drive, erith, kent.
Fully Satisfied
29 February 1968Delivered on: 20 March 1968
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 88 rydal drive, erith, kent.
Fully Satisfied
29 February 1968Delivered on: 20 March 1968
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Sahara nurseries land south side of belmont rd west side of dalmeny rd erith london.
Fully Satisfied
5 May 1965Delivered on: 11 May 1965
Satisfied on: 30 August 2001
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: "The elms" 40, dartford road & land to the rear of 38 dartford road, bexley, kent.
Fully Satisfied
20 January 1959Delivered on: 9 February 1959
Satisfied on: 30 August 2001
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 62 lion road bexley heath kent including all trade and other fixtures present & future.
Fully Satisfied
30 September 2011Delivered on: 8 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 clifton road, welling, kent, t/no: SGL435289 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 August 2011Delivered on: 2 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27 clifton road welling kent t/n SGL219149, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 August 2011Delivered on: 31 August 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
31 July 2023Confirmation statement made on 31 July 2023 with updates (5 pages)
28 October 2022Appointment of Virginia Vallis as a director on 20 October 2022 (2 pages)
26 October 2022Notification of Virginia Vallis as a person with significant control on 20 October 2022 (2 pages)
25 October 2022Change of details for Mr Mark Vallis as a person with significant control on 20 October 2022 (2 pages)
6 September 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
4 August 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
6 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 July 2022Memorandum and Articles of Association (20 pages)
4 July 2022Statement of company's objects (2 pages)
22 October 2021Termination of appointment of Harry Edward Bowden as a secretary on 22 October 2021 (1 page)
4 September 2021Total exemption full accounts made up to 31 July 2021 (10 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
3 June 2021Appointment of Mr Harry Edward Bowden as a secretary on 3 June 2021 (2 pages)
3 June 2021Termination of appointment of John Robert Bowden as a secretary on 14 April 2021 (1 page)
27 August 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
3 December 2018Change of details for Mr Mark Vallis as a person with significant control on 3 December 2018 (2 pages)
3 December 2018Secretary's details changed for Mr John Robert Bowden on 3 December 2018 (1 page)
3 December 2018Director's details changed for Mark Vallis on 3 December 2018 (2 pages)
3 December 2018Registered office address changed from 10 Ashburnham Grove Greenwich London SE10 8UH to Valiant House 12 Knoll Rise Orpingtom Kent BR6 0PG on 3 December 2018 (1 page)
21 August 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
17 November 2017Satisfaction of charge 47 in full (4 pages)
17 November 2017Satisfaction of charge 46 in full (4 pages)
17 November 2017Satisfaction of charge 47 in full (4 pages)
17 November 2017Satisfaction of charge 48 in full (4 pages)
17 November 2017Satisfaction of charge 46 in full (4 pages)
17 November 2017Satisfaction of charge 48 in full (4 pages)
5 September 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
5 September 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 May 2016Memorandum and Articles of Association (10 pages)
25 May 2016Memorandum and Articles of Association (10 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(4 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(4 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(4 pages)
23 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
(4 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
(4 pages)
17 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 April 2013Auditor's resignation (1 page)
23 April 2013Auditor's resignation (1 page)
15 January 2013Accounts for a small company made up to 31 July 2012 (6 pages)
15 January 2013Accounts for a small company made up to 31 July 2012 (6 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
26 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
26 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
26 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
13 October 2011Accounts for a small company made up to 31 July 2011 (6 pages)
13 October 2011Accounts for a small company made up to 31 July 2011 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 48 (10 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 48 (10 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 47 (10 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 47 (10 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 46 (11 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 46 (11 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
4 November 2010Accounts for a small company made up to 31 July 2010 (6 pages)
4 November 2010Accounts for a small company made up to 31 July 2010 (6 pages)
16 August 2010Auditor's resignation (1 page)
16 August 2010Auditor's resignation (1 page)
5 January 2010Accounts for a small company made up to 31 July 2009 (6 pages)
5 January 2010Accounts for a small company made up to 31 July 2009 (6 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mark Vallis on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mark Vallis on 8 December 2009 (2 pages)
18 December 2008Return made up to 05/12/08; full list of members (3 pages)
18 December 2008Return made up to 05/12/08; full list of members (3 pages)
1 December 2008Accounts for a small company made up to 31 July 2008 (6 pages)
1 December 2008Accounts for a small company made up to 31 July 2008 (6 pages)
3 February 2008Accounts for a small company made up to 31 July 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 July 2007 (6 pages)
7 December 2007Return made up to 05/12/07; full list of members (2 pages)
7 December 2007Return made up to 05/12/07; full list of members (2 pages)
11 January 2007Return made up to 05/12/06; full list of members (2 pages)
11 January 2007Return made up to 05/12/06; full list of members (2 pages)
15 November 2006Accounts for a small company made up to 31 July 2006 (6 pages)
15 November 2006Accounts for a small company made up to 31 July 2006 (6 pages)
18 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
18 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
6 December 2005Return made up to 05/12/05; full list of members (2 pages)
6 December 2005Return made up to 05/12/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 December 2004Return made up to 05/12/04; full list of members (6 pages)
13 December 2004Return made up to 05/12/04; full list of members (6 pages)
17 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
17 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 December 2003Return made up to 17/12/03; full list of members (6 pages)
23 December 2003Return made up to 17/12/03; full list of members (6 pages)
3 January 2003Return made up to 17/12/02; full list of members (6 pages)
3 January 2003Return made up to 17/12/02; full list of members (6 pages)
11 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002Registered office changed on 16/09/02 from: mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
16 September 2002Director's particulars changed (1 page)
16 September 2002Registered office changed on 16/09/02 from: mcbrides nexus house 2 cray road sidcup kent DA14 5DA (1 page)
14 January 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
8 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
30 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
3 January 2001Return made up to 17/12/00; full list of members (6 pages)
3 January 2001Return made up to 17/12/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 July 2000 (7 pages)
12 September 2000Accounts for a small company made up to 31 July 2000 (7 pages)
23 August 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
23 August 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
4 August 2000Registered office changed on 04/08/00 from: 54 hardy road blackheath london SE3 7NN (1 page)
4 August 2000Registered office changed on 04/08/00 from: 54 hardy road blackheath london SE3 7NN (1 page)
7 June 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
7 June 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
22 December 1999Return made up to 17/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Return made up to 17/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
4 May 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
4 May 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
9 December 1998Return made up to 17/12/98; full list of members (6 pages)
9 December 1998Return made up to 17/12/98; full list of members (6 pages)
2 October 1998Registered office changed on 02/10/98 from: 222 blackfen road sidcup kent DA15 8PT (1 page)
2 October 1998Registered office changed on 02/10/98 from: 222 blackfen road sidcup kent DA15 8PT (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
18 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
18 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
15 December 1997Return made up to 17/12/97; no change of members (4 pages)
15 December 1997Return made up to 17/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 January 1997Return made up to 17/12/96; full list of members (6 pages)
14 January 1997Return made up to 17/12/96; full list of members (6 pages)
14 January 1997Location of register of members (1 page)
14 January 1997Location of register of members (1 page)
17 December 1996Secretary resigned;director resigned (1 page)
17 December 1996Secretary resigned;director resigned (1 page)
17 December 1996New secretary appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
16 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
16 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
29 December 1995Return made up to 17/12/95; full list of members (14 pages)
29 December 1995Return made up to 17/12/95; full list of members (14 pages)
16 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
16 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
27 August 1967Incorporation (13 pages)
27 August 1967Incorporation (13 pages)