Company NameCamberford Law Limited
Company StatusActive
Company Number00608819
CategoryPrivate Limited Company
Incorporation Date29 July 1958(65 years, 9 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMr Andrew Stewart Hunter
StatusCurrent
Appointed01 February 2018(59 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Clive Adam Nathan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(60 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Daniel Berry
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2023(64 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameBarry Driscoll
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(64 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameGillian Ann Bishop
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(33 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 04 April 2008)
RoleCo Director
Correspondence Address4 Sherborne Road
Orpington
Kent
BR5 1RF
Director NameVernon John House
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(33 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 July 1998)
RoleCo Director
Correspondence AddressTrosley Camden Park
Tunbridge Wells
Kent
TN2 5BB
Director NameLord Mohamed Iltaf Sheikh
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(33 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 04 April 2008)
RoleCo Director
Correspondence AddressCourtlands
Bishops Walk
Croydon
Surrey
CR0 5BA
Secretary NameGillian Ann Bishop
NationalityBritish
StatusResigned
Appointed29 October 1991(33 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address4 Sherborne Road
Orpington
Kent
BR5 1RF
Director NameWilliam Ewart Berry
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(35 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressHigh Brooms
Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameMartin Bell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(40 years after company formation)
Appointment Duration9 months, 1 week (resigned 05 May 1999)
RoleInsurance Broker
Correspondence Address4 Evergreen Close
Hempstead
Gillingham
Kent
ME7 3QY
Director NameMr David Glyn Ottewill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(42 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBr2
Director NameMr Paul Anthony Cooper
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(45 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 February 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address50 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Simon James Carter
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(49 years after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMiss Suzanne Louise Anyango
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican,British
StatusResigned
Appointed11 March 2009(50 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 July 2023)
RoleInsurance
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Stephen Alan Ross
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(59 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Steven James Collier
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(59 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2023)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Nicholas James Jordan
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2018(60 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Matthew James Deacon
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(60 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameJames Richard Watkin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2021(63 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 December 2022)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE

Contact

Websitecamberfordlaw.com

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52.6k at £1Camberford Law 2008 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,478,019
Gross Profit£5,446,819
Net Worth£11,422,265
Cash£4,669,260
Current Liabilities£7,179,830

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

4 April 2008Delivered on: 16 April 2008
Persons entitled: Zpc Capital Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 August 2002Delivered on: 9 August 2002
Satisfied on: 3 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The freehold property known as lygon house 50 london road bromley t/n SGL252081. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 August 1981Delivered on: 20 August 1981
Satisfied on: 3 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. 17 sydenham road SE26.
Fully Satisfied
3 August 1981Delivered on: 20 August 1981
Satisfied on: 3 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and futre & goodwill & book debts tog with all fixtures in trade fixtures plant & machinery uncalled capital.
Fully Satisfied
9 May 1979Delivered on: 18 April 1980
Satisfied on: 3 May 2008
Persons entitled: Bradford & Bingley Building Society.

Classification: Mortgage
Secured details: £40,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H premises situate at 17 sydenham rd. Lewisham, london. Title no:- 353789.
Fully Satisfied
29 September 1977Delivered on: 19 October 1977
Satisfied on: 3 May 2008
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: 17 sydenham rd., Lewisham london. Title no: 458684.
Fully Satisfied
29 September 1977Delivered on: 19 October 1977
Satisfied on: 3 May 2008
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: 17, sydenham rd., Lewisham, london. Title no: 353789.
Fully Satisfied

Filing History

18 October 2023Full accounts made up to 31 December 2022 (43 pages)
31 July 2023Termination of appointment of Suzanne Louise Anyango as a director on 28 July 2023 (1 page)
30 June 2023Termination of appointment of Matthew James Deacon as a director on 30 June 2023 (1 page)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
2 May 2023Termination of appointment of Simon James Carter as a director on 31 March 2023 (1 page)
2 May 2023Appointment of Barry Driscoll as a director on 21 April 2023 (2 pages)
14 April 2023Termination of appointment of Steven James Collier as a director on 31 March 2023 (1 page)
21 February 2023Appointment of Daniel Berry as a director on 10 February 2023 (2 pages)
29 December 2022Termination of appointment of James Richard Watkin as a director on 15 December 2022 (1 page)
2 December 2022Full accounts made up to 31 March 2022 (41 pages)
30 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
30 August 2022Change of details for Camberford Law 2008 Ltd as a person with significant control on 30 July 2022 (2 pages)
30 August 2022Secretary's details changed for Mr Andrew Stewart Hunter on 30 August 2022 (1 page)
30 August 2022Director's details changed for Miss Suzanne Louise Anyango on 30 August 2022 (2 pages)
26 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
24 December 2021Full accounts made up to 31 March 2021 (41 pages)
9 September 2021Appointment of James Richard Watkin as a director on 26 August 2021 (2 pages)
28 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
6 April 2021Full accounts made up to 31 March 2020 (39 pages)
9 February 2021Termination of appointment of Nicholas James Jordan as a director on 4 February 2021 (1 page)
22 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mr Steven James Collier on 30 May 2018 (2 pages)
5 January 2020Full accounts made up to 31 March 2019 (40 pages)
17 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
31 July 2019Change of details for Camberford Law 2008 Ltd as a person with significant control on 1 February 2018 (2 pages)
28 May 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
28 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 May 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
16 January 2019Director's details changed for Mr Nicholas James Jordan on 6 August 2018 (2 pages)
1 November 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 November 2018Re-registration of Memorandum and Articles (10 pages)
1 November 2018Certificate of re-registration from Public Limited Company to Private (1 page)
1 November 2018Re-registration from a public company to a private limited company (2 pages)
28 September 2018Full accounts made up to 31 March 2018 (24 pages)
21 August 2018Appointment of Mr Matthew James Deacon as a director on 16 August 2018 (2 pages)
16 August 2018Appointment of Mr Nicholas James Jordan as a director on 27 July 2018 (2 pages)
23 July 2018Appointment of Mr Clive Adam Nathan as a director on 17 July 2018 (2 pages)
23 July 2018Termination of appointment of Stephen Alan Ross as a director on 17 July 2018 (1 page)
5 June 2018Appointment of Mr Steven James Collier as a director on 30 May 2018 (2 pages)
29 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
9 April 2018Appointment of Mr Stephen Alan Ross as a director on 28 March 2018 (2 pages)
26 February 2018Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 26 February 2018 (1 page)
26 February 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
19 February 2018Appointment of Mr Andrew Stewart Hunter as a secretary on 1 February 2018 (2 pages)
19 February 2018Termination of appointment of Paul Anthony Cooper as a director on 1 February 2018 (1 page)
19 February 2018Termination of appointment of David Glyn Ottewill as a director on 1 February 2018 (1 page)
22 December 2017Full accounts made up to 30 June 2017 (20 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Director's details changed for Simon James Carter on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Simon James Carter on 19 May 2017 (2 pages)
21 March 2017Satisfaction of charge 7 in full (6 pages)
21 March 2017Satisfaction of charge 7 in full (6 pages)
9 January 2017Full accounts made up to 30 June 2016 (22 pages)
9 January 2017Full accounts made up to 30 June 2016 (22 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
3 January 2016Full accounts made up to 30 June 2015 (17 pages)
3 January 2016Full accounts made up to 30 June 2015 (17 pages)
4 November 2015Director's details changed for Mrs Suzanne Louise Anyango on 1 November 2015 (2 pages)
4 November 2015Director's details changed for Mrs Suzanne Louise Anyango on 1 November 2015 (2 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 52,631
(6 pages)
4 November 2015Director's details changed for Mrs Suzanne Louise Anyango on 1 November 2015 (2 pages)
4 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 52,631
(6 pages)
3 November 2015Director's details changed for David Glyn Ottewill on 1 November 2015
  • ANNOTATION Other The address of David Glyn Ottewill, former director of camberford law LIMITED was partially-suppressed on 21/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
3 November 2015Director's details changed for Miss Suzanne Louise Beacom on 1 November 2015 (2 pages)
3 November 2015Director's details changed for David Glyn Ottewill on 1 November 2015 (2 pages)
3 November 2015Director's details changed for Miss Suzanne Louise Beacom on 1 November 2015 (2 pages)
3 November 2015Director's details changed for David Glyn Ottewill on 1 November 2015 (2 pages)
3 November 2015Director's details changed for Miss Suzanne Louise Beacom on 1 November 2015 (2 pages)
11 January 2015Full accounts made up to 30 June 2014 (17 pages)
11 January 2015Full accounts made up to 30 June 2014 (17 pages)
30 October 2014Director's details changed for Miss Suzanne Louise Beacom on 12 June 2014 (2 pages)
30 October 2014Director's details changed for Miss Suzanne Louise Beacom on 12 June 2014 (2 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 52,631
(6 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 52,631
(6 pages)
16 December 2013Full accounts made up to 30 June 2013 (17 pages)
16 December 2013Full accounts made up to 30 June 2013 (17 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 52,631
(6 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 52,631
(6 pages)
2 January 2013Full accounts made up to 30 June 2012 (17 pages)
2 January 2013Full accounts made up to 30 June 2012 (17 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
3 January 2012Full accounts made up to 30 June 2011 (17 pages)
3 January 2012Full accounts made up to 30 June 2011 (17 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 30 June 2010 (17 pages)
22 December 2010Full accounts made up to 30 June 2010 (17 pages)
7 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
23 December 2009Full accounts made up to 30 June 2009 (19 pages)
23 December 2009Full accounts made up to 30 June 2009 (19 pages)
2 December 2009Director's details changed for Miss Suzanne Louise Beacom on 1 October 2009 (2 pages)
2 December 2009Director's details changed for David Glyn Ottewill on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for David Glyn Ottewill on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Miss Suzanne Louise Beacom on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Miss Suzanne Louise Beacom on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Simon James Carter on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Paul Anthony Cooper on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Paul Anthony Cooper on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Paul Anthony Cooper on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Simon James Carter on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Simon James Carter on 1 October 2009 (2 pages)
2 December 2009Director's details changed for David Glyn Ottewill on 1 October 2009 (2 pages)
12 March 2009Director appointed miss suzanne louise beacom (1 page)
12 March 2009Director appointed miss suzanne louise beacom (1 page)
30 January 2009Declaration rereg as PLC (1 page)
30 January 2009Auditor's report (7 pages)
30 January 2009Auditor's statement (1 page)
30 January 2009Balance Sheet (11 pages)
30 January 2009Auditor's report (7 pages)
30 January 2009Declaration rereg as PLC (1 page)
30 January 2009Balance Sheet (11 pages)
30 January 2009Application rereg as PLC (1 page)
30 January 2009Application rereg as PLC (1 page)
30 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
30 January 2009Re-registration of Memorandum and Articles (6 pages)
30 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
30 January 2009Re-registration of Memorandum and Articles (6 pages)
30 January 2009Certificate of re-registration from Private to Public Limited Company (1 page)
30 January 2009Auditor's statement (1 page)
30 January 2009Certificate of re-registration from Private to Public Limited Company (1 page)
22 January 2009Full accounts made up to 30 June 2008 (19 pages)
22 January 2009Full accounts made up to 30 June 2008 (19 pages)
24 November 2008Return made up to 25/10/08; full list of members (4 pages)
24 November 2008Return made up to 25/10/08; full list of members (4 pages)
19 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 September 2008Memorandum and Articles of Association (3 pages)
19 September 2008Memorandum and Articles of Association (3 pages)
19 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 May 2008Declaration of assistance for shares acquisition (10 pages)
30 May 2008Declaration of assistance for shares acquisition (10 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 April 2008Appointment terminated director and secretary gillian bishop (1 page)
22 April 2008Appointment terminated director and secretary gillian bishop (1 page)
22 April 2008Appointment terminated director mohamed sheikh (1 page)
22 April 2008Appointment terminated director mohamed sheikh (1 page)
16 April 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
27 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
27 March 2008Application for reregistration from PLC to private (1 page)
27 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
27 March 2008Application for reregistration from PLC to private (1 page)
27 March 2008Re-registration of Memorandum and Articles (6 pages)
27 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
27 March 2008Re-registration of Memorandum and Articles (6 pages)
31 January 2008Full accounts made up to 30 June 2007 (18 pages)
31 January 2008Full accounts made up to 30 June 2007 (18 pages)
14 November 2007Return made up to 25/10/07; full list of members (3 pages)
14 November 2007Return made up to 25/10/07; full list of members (3 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
26 February 2007Full accounts made up to 30 June 2006 (20 pages)
26 February 2007Full accounts made up to 30 June 2006 (20 pages)
5 January 2007Return made up to 25/10/06; full list of members (3 pages)
5 January 2007Return made up to 25/10/06; full list of members (3 pages)
27 July 2006Ad 11/07/06--------- £ si 548@1=548 £ ic 52083/52631 (2 pages)
27 July 2006Ad 11/07/06--------- £ si 548@1=548 £ ic 52083/52631 (2 pages)
29 November 2005Full accounts made up to 30 June 2005 (20 pages)
29 November 2005Full accounts made up to 30 June 2005 (20 pages)
15 November 2005Return made up to 25/10/05; full list of members (3 pages)
15 November 2005Return made up to 25/10/05; full list of members (3 pages)
1 February 2005Full accounts made up to 30 June 2004 (17 pages)
1 February 2005Full accounts made up to 30 June 2004 (17 pages)
18 January 2005Return made up to 25/10/04; full list of members (8 pages)
18 January 2005Return made up to 25/10/04; full list of members (8 pages)
26 October 2004Ad 29/09/04--------- £ si 2083@1=2083 £ ic 50000/52083 (2 pages)
26 October 2004Ad 29/09/04--------- £ si 2083@1=2083 £ ic 50000/52083 (2 pages)
26 October 2004Nc inc already adjusted 29/09/04 (1 page)
26 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 October 2004Nc inc already adjusted 29/09/04 (1 page)
19 February 2004Full accounts made up to 30 June 2003 (16 pages)
19 February 2004Full accounts made up to 30 June 2003 (16 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
24 October 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2002Full accounts made up to 30 June 2002 (16 pages)
20 December 2002Full accounts made up to 30 June 2002 (16 pages)
29 October 2002Return made up to 25/10/02; full list of members (7 pages)
29 October 2002Return made up to 25/10/02; full list of members (7 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
17 December 2001Full accounts made up to 30 June 2001 (17 pages)
17 December 2001Full accounts made up to 30 June 2001 (17 pages)
29 October 2001Return made up to 29/10/01; full list of members (7 pages)
29 October 2001Return made up to 29/10/01; full list of members (7 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
29 December 2000Full accounts made up to 30 June 2000 (18 pages)
29 December 2000Full accounts made up to 30 June 2000 (18 pages)
3 November 2000Return made up to 29/10/00; full list of members (7 pages)
3 November 2000Return made up to 29/10/00; full list of members (7 pages)
27 January 2000Full accounts made up to 30 June 1999 (16 pages)
27 January 2000Full accounts made up to 30 June 1999 (16 pages)
29 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: 17, sydenham rd, london SE26 5EX (1 page)
26 May 1999Registered office changed on 26/05/99 from: 17, sydenham rd, london SE26 5EX (1 page)
22 December 1998Full accounts made up to 30 June 1998 (16 pages)
22 December 1998Full accounts made up to 30 June 1998 (16 pages)
3 November 1998Return made up to 29/10/98; no change of members (4 pages)
3 November 1998Return made up to 29/10/98; no change of members (4 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
5 January 1998Full accounts made up to 30 June 1997 (16 pages)
5 January 1998Full accounts made up to 30 June 1997 (16 pages)
26 November 1997Return made up to 29/10/97; no change of members (4 pages)
26 November 1997Return made up to 29/10/97; no change of members (4 pages)
27 November 1996Full accounts made up to 30 June 1996 (17 pages)
27 November 1996Full accounts made up to 30 June 1996 (17 pages)
19 November 1996Return made up to 29/10/96; full list of members (6 pages)
19 November 1996Return made up to 29/10/96; full list of members (6 pages)
3 November 1995Return made up to 29/10/95; no change of members (4 pages)
3 November 1995Return made up to 29/10/95; no change of members (4 pages)
23 October 1995Full accounts made up to 30 June 1995 (21 pages)
23 October 1995Full accounts made up to 30 June 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
16 November 1994New director appointed (2 pages)
16 November 1994New director appointed (2 pages)
15 November 1994Full accounts made up to 30 June 1994 (19 pages)
15 November 1994Full accounts made up to 30 June 1994 (19 pages)
8 November 1994Return made up to 29/10/94; no change of members (4 pages)
8 November 1994Return made up to 29/10/94; no change of members (4 pages)
14 December 1993Full accounts made up to 30 June 1993 (17 pages)
14 December 1993Full accounts made up to 30 June 1993 (17 pages)
18 November 1993Return made up to 29/10/93; full list of members (5 pages)
18 November 1993Return made up to 29/10/93; full list of members (5 pages)
8 February 1993Declaration on reregistration from private to PLC (1 page)
8 February 1993Declaration on reregistration from private to PLC (1 page)
8 February 1993Re-registration of Memorandum and Articles (7 pages)
8 February 1993Balance Sheet (2 pages)
8 February 1993Auditor's report (1 page)
8 February 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 February 1993Resolutions
  • WRES15 ‐ Written resolution of change of name
(3 pages)
8 February 1993Application for reregistration from private to PLC (1 page)
8 February 1993Auditor's report (1 page)
8 February 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 February 1993Application for reregistration from private to PLC (1 page)
8 February 1993Auditor's statement (1 page)
8 February 1993Re-registration of Memorandum and Articles (7 pages)
8 February 1993Balance Sheet (2 pages)
8 February 1993Auditor's statement (1 page)
8 February 1993Resolutions
  • WRES15 ‐ Written resolution of change of name
(3 pages)
22 January 1993£ nc 10000/50000 29/12/92 (1 page)
22 January 1993Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(3 pages)
22 January 1993Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(3 pages)
22 January 1993Ad 29/12/92--------- £ si 40000@1=40000 £ ic 10000/50000 (1 page)
22 January 1993Ad 29/12/92--------- £ si 40000@1=40000 £ ic 10000/50000 (1 page)
22 January 1993£ nc 10000/50000 29/12/92 (1 page)
30 October 1992Return made up to 29/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1992Return made up to 29/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1992Accounts for a small company made up to 30 June 1992 (8 pages)
18 October 1992Accounts for a small company made up to 30 June 1992 (8 pages)
18 October 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1991Return made up to 29/10/91; no change of members (6 pages)
30 October 1991Accounts for a small company made up to 30 June 1991 (7 pages)
30 October 1991Accounts for a small company made up to 30 June 1991 (7 pages)
30 October 1991Return made up to 29/10/91; no change of members (6 pages)
2 January 1991Return made up to 21/12/90; full list of members (4 pages)
2 January 1991Return made up to 21/12/90; full list of members (4 pages)
2 January 1991Full accounts made up to 30 June 1990 (8 pages)
2 January 1991Full accounts made up to 30 June 1990 (8 pages)
17 October 1989Return made up to 30/09/89; full list of members (4 pages)
17 October 1989Return made up to 30/09/89; full list of members (4 pages)
17 October 1989Full accounts made up to 30 June 1989 (8 pages)
17 October 1989Full accounts made up to 30 June 1989 (8 pages)
2 October 1989Director's particulars changed (2 pages)
2 October 1989Director's particulars changed (2 pages)
8 December 1988Return made up to 30/11/88; full list of members (4 pages)
8 December 1988Full accounts made up to 30 June 1988 (8 pages)
8 December 1988Return made up to 30/11/88; full list of members (4 pages)
8 December 1988Full accounts made up to 30 June 1988 (8 pages)
25 January 1988Full accounts made up to 30 June 1987 (8 pages)
25 January 1988Full accounts made up to 30 June 1987 (8 pages)
25 June 1987Director resigned;new director appointed (2 pages)
25 June 1987Director resigned;new director appointed (2 pages)
19 September 1986Accounts for a small company made up to 30 June 1986 (5 pages)
19 September 1986Return made up to 23/09/86; full list of members (5 pages)
19 September 1986Return made up to 23/09/86; full list of members (5 pages)
19 September 1986Accounts for a small company made up to 30 June 1986 (5 pages)