Company NameBirch (London) Limited
Company StatusActive
Company Number00639304
CategoryPrivate Limited Company
Incorporation Date12 October 1959(64 years, 7 months ago)
Previous NameBirch & Bowles Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr George Ernest Birch
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(32 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barlow Road
Hampton
Middlesex
TW12 2QP
Secretary NameMs Phyllis Evelyn Mary Birch
NationalityBritish
StatusCurrent
Appointed01 July 2005(45 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barlow Road
Hampton
Middlesex
TW12 2QP
Director NameMs Phyllis Evelyn Mary Birch
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(45 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barlow Road
Hampton
Middlesex
TW12 2QP
Director NameMr Peter Charles Birch
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(58 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Rookery House Grove Farm
Crookham Village, Fleet
Hampshire
GU51 5RX
Director NamePhyllis Evelyn Mary Birch
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(32 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Barlow Road
Hampton
Middlesex
TW12 2QP
Director NameMr Ian Royston Brooks
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 March 1993)
RoleCompany Director
Correspondence Address131 Hornhill Road
Maple Cross
Rickmansworth
Hertfordshire
WD3 2TQ
Secretary NameMs Phyllis Evelyn Mary Birch
NationalityBritish
StatusResigned
Appointed27 March 1992(32 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barlow Road
Hampton
Middlesex
TW12 2QP
Director NameMs Phyllis Evelyn Mary Birch
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(33 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Barlow Road
Hampton
Middlesex
TW12 2QP
Secretary NameMr Jon Philip Birch
NationalityBritish
StatusResigned
Appointed11 January 1995(35 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Studley Knapp
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7NF
Director NameMichael Thomas Gilmore
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(36 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 July 2004)
RoleCompany Director
Correspondence AddressConifers
356 Hempstead Road
Watford
Hertfordshire
WD1 3NA
Director NameMr Jon Philip Birch
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(46 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Studley Knapp
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7NF

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

99 at £1Ms Phyllis Evelyn Mary Birch
99.00%
Ordinary
1 at £1Mr George Ernest Birch
1.00%
Ordinary

Financials

Year2014
Net Worth£351,209
Cash£12,846
Current Liabilities£26,616

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months from now)

Charges

28 January 1964Delivered on: 11 February 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 argyle rd. North harrow, middx.
Outstanding
29 March 1962Delivered on: 9 April 1962
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 24 radnor rd. Wealdstone, middx. T/n mx 439152.
Outstanding
30 May 1961Delivered on: 5 June 1961
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 22 stirling rd. Wealdstone, middx. T/n mx 282324.
Outstanding
27 February 1961Delivered on: 3 March 1961
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 57/57A hammond rd southall middx title no mx 409300.
Outstanding
5 January 1961Delivered on: 12 January 1961
Persons entitled: Barclays Bank PLC

Classification: Inst of charge.
Secured details: All moneys due etc.
Particulars: 34 crown st. Harrow-on-the-hill t/n mx 420259.
Outstanding
1 July 1960Delivered on: 22 July 1960
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 202 high rd. Wealdstone, middx. T/n mx 196747.
Outstanding
16 January 1996Delivered on: 25 January 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45A priory close sudbury wembley middlesex together with buildings and f ixtures thereon and goodwill of the business of the company at the premises the benefit of all guarantees fixed charge such share or shares in any residents or management company connected with the mortgaged premises and all rights benefits and advantages at any time arising in respect of the same the right to receieve and the full benefit of all rentals payable to the company by any tenant (present or future) of the mortgaged premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
1 June 1995Delivered on: 2 June 1995
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 property k/a 9 parkfiled road, south harrow, middlesex t/no. NGL649371 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
3 April 1995Delivered on: 4 April 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 vale road, bushey , watford, hertfordshire, toghether with all buildings and fixtures thereon. The goodwill of the business carried on at the company at the above premises. Together with the benefit of all rights and licences. . please see doc for further details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 November 1992Delivered on: 17 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 greenford road harrow middlesex t/no. NGL391212. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 November 1992Delivered on: 17 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 greenford road harrow middlesex t/no.MX441339. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 November 1992Delivered on: 17 November 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 harrow view harrow middlesex t/no.NGL688232. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 January 1990Delivered on: 24 January 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 7 edward rd. Hampton hill, middx. With all buildings and fixtures and all moveable plant machinery implements utensils furniture goods and equipment. "The goodwill of the business".
Outstanding
4 July 1986Delivered on: 17 July 1986
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 25, nightingale road, hampton middlesex being part of land registered under tno mx 283862.
Outstanding
22 August 1985Delivered on: 28 August 1985
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 130 walton avenue, south harrow, middlesex.
Outstanding
13 May 1960Delivered on: 24 May 1960
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 2 crammer rd. Hayes. T/n mx 406745.
Outstanding
10 April 1985Delivered on: 17 April 1985
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 152 abercorn crescent south harrow middlesex.
Outstanding
29 January 1985Delivered on: 6 February 1985
Persons entitled: Lloyds Bank PLC

Classification: Notice of deposit of land certification
Secured details: For securing £28,000.00.
Particulars: Freehold property known as 76 wembley hill road wembley middlesex title no mx 451023.
Outstanding
24 January 1985Delivered on: 5 February 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 stanley road harrow middlesex.
Outstanding
24 January 1985Delivered on: 5 February 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 district road sudbury middlesex.
Outstanding
25 May 1984Delivered on: 7 June 1984
Persons entitled: Lloyds Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, 4 and 6 beechcroft gardens wembley. Middlesex.
Outstanding
4 June 1984Delivered on: 6 June 1984
Persons entitled: George Ernest Birch

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 district road sudbury wembley middlesex.
Outstanding
16 May 1984Delivered on: 24 May 1984
Persons entitled: Lloyds 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: Freehold, 201 northolt road, south harrow, middx. Title no ngl 46039.
Outstanding
28 July 1981Delivered on: 31 July 1981
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: 51, manor road, harrow middlesex.
Outstanding
20 January 1960Delivered on: 28 January 1960
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 111 harrowdene rd. Wembley. (T/n p 13698).
Outstanding
18 December 1976Delivered on: 31 December 1977
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 merwale road, l/b of harrow.
Outstanding
23 July 1976Delivered on: 30 July 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or queensway holdings LTD the chargee on any account whatsoever.
Particulars: Land adjoining 34 chandos rd. Rear of 19,21,23 pinner view, harrow, l/b of harrow.
Outstanding
24 July 1967Delivered on: 28 July 1967
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 201 northolt rd. South harrow, middx.
Outstanding
25 February 1966Delivered on: 17 March 1966
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 21 pinner view, harrow, middx.
Outstanding
22 February 1966Delivered on: 3 March 1966
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All moneys due etc. from roakden investments LTD.
Particulars: 64 and 66 the fairway, north wembley, middx.
Outstanding
5 August 1965Delivered on: 6 August 1965
Persons entitled: Philip Muscatt

Classification: Legal charge
Secured details: £500.
Particulars: 21 pinner view, harrow. Registered absolute title no. Mx 331104.
Outstanding
5 August 1965Delivered on: 6 August 1965
Persons entitled: Ali Imanian

Classification: Legal charge
Secured details: £4000.
Particulars: 21 pinner view, harrow registered absolute title no. Mx 331104.
Outstanding
11 May 1965Delivered on: 18 May 1965
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 lowlands road, harrow, middx.
Outstanding
28 September 1964Delivered on: 8 October 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 radnor road harrow middx.
Outstanding
28 April 1964Delivered on: 5 May 1964
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: 8 grafton road, harrow middlesex.
Outstanding
5 January 1960Delivered on: 19 January 1960
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 15 clifton rd watford herts.
Outstanding
5 August 1985Delivered on: 9 August 1985
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 st michaels avenue, wembley middlesex.
Fully Satisfied
4 May 1985Delivered on: 24 May 1985
Satisfied on: 27 September 1986
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: £30,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property situate and known as U52 abercorn crescent south harrow middlesex tn mx 8186.
Fully Satisfied

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 August 2023Director's details changed for Mr Peter Charles Birch on 19 August 2023 (2 pages)
23 August 2023Change of details for Mr Peter Charles Birch as a person with significant control on 19 August 2023 (2 pages)
18 August 2023Confirmation statement made on 18 August 2023 with updates (5 pages)
18 August 2023Cessation of Phyllis Evelyn Mary Birch as a person with significant control on 1 November 2022 (1 page)
18 August 2023Notification of Peter Charles Birch as a person with significant control on 1 November 2022 (2 pages)
16 August 2023Registered office address changed from 1 Rookery House Grove Farm Crookham Village, Fleet Hampshire GU51 5RX United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 August 2023 (1 page)
16 August 2023Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 August 2023 (1 page)
16 August 2023Director's details changed for Mr Peter Charles Birch on 16 August 2023 (2 pages)
18 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
11 April 2023Termination of appointment of Phyllis Evelyn Mary Birch as a director on 31 March 2023 (1 page)
11 April 2023Termination of appointment of Phyllis Evelyn Mary Birch as a secretary on 31 March 2023 (1 page)
11 April 2023Termination of appointment of George Ernest Birch as a director on 31 December 2020 (1 page)
11 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 February 2020Registered office address changed from Sandy Farm Business Centre Sands Road the Sands Farnham GU10 1PX United Kingdom to 1 Rookery House Grove Farm Crookham Village, Fleet Hampshire GU51 5RX on 27 February 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
16 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
7 December 2018Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Sandy Farm Business Centre Sands Road the Sands Farnham GU10 1PX on 7 December 2018 (1 page)
7 December 2018Director's details changed for Mr Peter Charles Birch on 12 November 2018 (2 pages)
13 September 2018Notification of Phyllis Evelyn Mary Birch as a person with significant control on 11 May 2018 (2 pages)
13 September 2018Withdrawal of a person with significant control statement on 13 September 2018 (2 pages)
14 May 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
9 February 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 January 2018Appointment of Mr Peter Charles Birch as a director on 18 December 2017 (2 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 April 2008Appointment terminated director jon birch (1 page)
21 April 2008Appointment terminated director jon birch (1 page)
28 March 2008Return made up to 27/03/08; full list of members (4 pages)
28 March 2008Return made up to 27/03/08; full list of members (4 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 April 2007Return made up to 27/03/07; full list of members (3 pages)
12 April 2007Location of register of members (1 page)
12 April 2007Location of register of members (1 page)
12 April 2007Return made up to 27/03/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 April 2006Return made up to 27/03/06; full list of members (3 pages)
12 April 2006Return made up to 27/03/06; full list of members (3 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 September 2005New director appointed (1 page)
27 September 2005New director appointed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005New secretary appointed (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Secretary resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: 66 wigmore street london W1U 2HQ (1 page)
12 July 2005Registered office changed on 12/07/05 from: 66 wigmore street london W1U 2HQ (1 page)
7 June 2005Return made up to 27/03/05; full list of members (2 pages)
7 June 2005Return made up to 27/03/05; full list of members (2 pages)
21 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
19 April 2004Return made up to 27/03/04; full list of members (6 pages)
19 April 2004Return made up to 27/03/04; full list of members (6 pages)
15 April 2004Secretary's particulars changed (1 page)
15 April 2004Secretary's particulars changed (1 page)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 April 2003Registered office changed on 05/04/03 from: 48 portland place london W1N 4AJ (1 page)
5 April 2003Secretary's particulars changed (1 page)
5 April 2003Location of register of members (1 page)
5 April 2003Location of register of members (1 page)
5 April 2003Return made up to 27/03/03; full list of members (6 pages)
5 April 2003Registered office changed on 05/04/03 from: 48 portland place london W1N 4AJ (1 page)
5 April 2003Return made up to 27/03/03; full list of members (6 pages)
5 April 2003Secretary's particulars changed (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 March 2002Return made up to 27/03/02; full list of members (6 pages)
29 March 2002Return made up to 27/03/02; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 April 2001Return made up to 27/03/01; full list of members (6 pages)
10 April 2001Return made up to 27/03/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 June 2000Return made up to 27/03/00; full list of members (7 pages)
12 June 2000Return made up to 27/03/00; full list of members (7 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 June 1999Return made up to 27/03/99; full list of members (7 pages)
16 June 1999Return made up to 27/03/99; full list of members (7 pages)
8 July 1998Return made up to 27/03/98; full list of members (6 pages)
8 July 1998Return made up to 27/03/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
19 June 1997Return made up to 27/03/97; full list of members (7 pages)
19 June 1997Return made up to 27/03/97; full list of members (7 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 May 1996Return made up to 27/03/96; full list of members (7 pages)
24 May 1996Return made up to 27/03/96; full list of members (7 pages)
30 January 1996New director appointed (3 pages)
30 January 1996New director appointed (3 pages)
25 January 1996Particulars of mortgage/charge (4 pages)
25 January 1996Particulars of mortgage/charge (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
5 May 1995Return made up to 27/03/95; no change of members (10 pages)
5 May 1995Return made up to 27/03/95; no change of members (10 pages)
10 February 1995Full accounts made up to 31 December 1993 (8 pages)
26 January 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1994Return made up to 27/03/94; full list of members (5 pages)
13 February 1994Accounts for a small company made up to 31 December 1992 (3 pages)
14 May 1993Return made up to 27/03/93; full list of members (7 pages)
14 May 1993Director resigned (2 pages)
5 May 1993Accounts for a small company made up to 31 December 1991 (3 pages)
9 December 1992Company name changed\certificate issued on 09/12/92 (2 pages)
11 May 1992Accounts for a small company made up to 31 December 1990 (3 pages)
15 April 1992Return made up to 27/03/92; full list of members (6 pages)
22 November 1991Director resigned (2 pages)
24 April 1991Return made up to 27/03/91; no change of members (5 pages)
22 August 1990Accounts for a small company made up to 31 December 1989 (4 pages)
6 June 1990Return made up to 27/03/90; full list of members (4 pages)
22 March 1990Accounts for a small company made up to 31 December 1988 (3 pages)
30 January 1990Return made up to 13/01/89; full list of members (4 pages)
24 January 1990Particulars of mortgage/charge (3 pages)
10 October 1989Return made up to 31/12/88; full list of members (4 pages)
17 April 1989New director appointed (2 pages)
17 January 1989Accounts for a small company made up to 31 December 1987 (3 pages)
2 September 1988Director resigned (2 pages)
16 March 1988Return made up to 26/10/87; full list of members (4 pages)
2 November 1987Accounts for a small company made up to 31 December 1986 (3 pages)
6 July 1987New director appointed (2 pages)
2 April 1987Accounts for a small company made up to 31 December 1985 (3 pages)
14 March 1987Return made up to 31/12/85; full list of members (5 pages)
27 September 1986Declaration of satisfaction of mortgage/charge (1 page)
12 October 1959Incorporation (15 pages)