Company NameGrosvenorbrook Investments Limited
Company StatusActive
Company Number00720287
CategoryPrivate Limited Company
Incorporation Date2 April 1962(62 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Justin Brecher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(49 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMarjorie Brecher
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2012(50 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Oliver James Brecher
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(59 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Timothy William West
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(59 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr David John Brecher
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(29 years, 6 months after company formation)
Appointment Duration21 years (resigned 18 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Henstridge Place
London
NW8 6QD
Director NameHenry Alexander Brecher
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(29 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 01 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameHenry Alexander Brecher
NationalityBritish
StatusResigned
Appointed04 October 1991(29 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Chelwood House
Gloucester Square
London
W2 2SZ
Director NameRichard Daniel Brecher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(49 years, 8 months after company formation)
Appointment Duration6 years (resigned 15 December 2017)
RoleProperty Fund Manager
Country of ResidenceIsrael
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameValerie West
StatusResigned
Appointed06 December 2012(50 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 October 2021)
RoleCompany Director
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NamePaul Gideon Martin Brecher
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(55 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameValerie Zara West
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(55 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

54 at £1Marjorie Brecher
45.00%
Ordinary
54 at £1York Stone Investments Limited
45.00%
Ordinary
3 at £1Andrew Justin Brecher
2.50%
Ordinary
3 at £1Valerie West
2.50%
Ordinary
2 at £1Joanna Schneeweiss
1.67%
Ordinary
2 at £1Paul Brecher
1.67%
Ordinary
2 at £1Richard Daniel Brecher
1.67%
Ordinary

Financials

Year2014
Net Worth£5,267,669
Cash£335,679
Current Liabilities£1,076,043

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

10 January 1984Delivered on: 12 January 1984
Satisfied on: 14 November 1989
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from david roy perl and ruth brender perl and/or the company to the chargee on any account whatsoever.
Particulars: Lane fronting ipswich su. Church walk & church lane showmaker, suffolk. & 9, 11, 13 & 15 ipswich su.
Fully Satisfied
7 November 1983Delivered on: 15 November 1983
Satisfied on: 17 January 1995
Persons entitled: Antony Gibbs & Sons Limited

Classification: Legal charge
Secured details: Securing: all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of an agreement dated 1ST november 1983.
Particulars: F/Hold, 40 parkgate road battersea (title no: ln 59279) and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 11 November 1983
Satisfied on: 17 January 1995
Persons entitled: A. Gibbs & Sons Limited

Classification: Memorandum of deposit
Secured details: Securing: all monies due or to become due from the company to the chargee on any account whatsoeveron 11-11-83.
Particulars: All bonds, debentures, stock, shares, marketable or other securities negotiable instruments, scrip and policies, now or at any time lodged by the company with the mortgagers.
Fully Satisfied
1 August 1972Delivered on: 10 August 1972
Satisfied on: 17 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 gilbert street and 28, st. Anselm's place london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 February 1972Delivered on: 21 February 1972
Satisfied on: 19 June 1992
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage & further charge
Secured details: £120,000 and all other monies due or to become due from the company to the chargee secured by a charge dated 10TH april 1962 and deeds supplemental thereto.
Particulars: Various properties in london W1 and harlesden bannet (see doc 22 for full details).
Fully Satisfied
4 August 1971Delivered on: 6 August 1971
Satisfied on: 17 January 1995
Persons entitled: Eagle Star Insurance Co LTD

Classification: Further charge
Secured details: £11,000.
Particulars: 76 & 78 high street halesdon, bannet and 78 brook st london W1.
Fully Satisfied
14 September 1966Delivered on: 21 September 1966
Satisfied on: 19 June 1992
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £56,000 due from the comapny david jojn breckes and henry alexander breecher to the chargee.
Particulars: 78, brook street westminster - W1 76 andhigh street madesden.
Fully Satisfied
15 January 2003Delivered on: 20 January 2003
Satisfied on: 12 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) 18 hill rd,clevedon,somerset; t/no AV253031; (ii) 34 high st,haslemere,surrey; SY655697; (iii) 56 wind st,neath community,neath,west glamorgan; WA69216;all buildings,erections,fixtures,fittings,fixed plant and machinery thereon and all rights,agreements for lease,covenants,tenancies,etc;fixed charge over the gross rents,licence fees and other monies receivable and all interest and rights in and under any contracts or agreements; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 February 1999Delivered on: 27 February 1999
Satisfied on: 12 June 2010
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All or any monies obligations and liabilities due or to become due from the company to the chargee pursuant to the security documents.
Particulars: By way of first legal mortgage 33 albany road cardiff t/n-WA288611. 18 hill road clevedon somerset t/n-AV253031. 34 high street haslemere surrey t/n-SY655697 (see form 395 for full details of other property charged).. See the mortgage charge document for full details.
Fully Satisfied
1 May 1997Delivered on: 14 May 1997
Satisfied on: 12 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ian ledger and simon groom of the new world trust corporation trustees of the manny davidson trust to the chargee on any account whatsoever.
Particulars: Freehold 28 wellington street and 5/11 tavistock street, london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 June 1965Delivered on: 14 June 1965
Satisfied on: 19 June 1992
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mort & further charge
Secured details: £3,650 and all other sums due from d j & H. a brecher.
Particulars: 76 and 78 high street, harlesden, london NW10 and no 78 brook street grosvenor sq london W1.
Fully Satisfied
1 May 1997Delivered on: 14 May 1997
Satisfied on: 12 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or ian ledger and simon groom of the new world trust corporation trustees of the manny davidson trust to the chargee on any account whatsoever.
Particulars: Freehold 225/227 kensington high street london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 September 1995Delivered on: 5 October 1995
Satisfied on: 29 April 1999
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility letter dated 14TH september 1995 (as defined).
Particulars: Various properties as described in the schedule with all buildings/fixtures/fittings,fixed plant/machinery thereon...............all monies and licence fees and all rights under any contracts or agreements or claims.......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1991Delivered on: 25 February 1991
Satisfied on: 17 January 1995
Persons entitled:
Ian Frederick Ledger
Simon Crispin Grow
New World Trust Corporation

Classification: Mortgage
Secured details: £575,000 due to the chargees.
Particulars: 28 wellington street and 11 pavistock street. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1991Delivered on: 25 February 1991
Satisfied on: 17 January 1995
Persons entitled:
Ian Frederick Ledger
Simon Crispin Grow
New World Trust Corporation
New World Trust Corporation
Simon Crispin Grow
Ian Frederick Ledger

Classification: Mortgage
Secured details: £350,000 due to the charge.
Particulars: F/H propery k/a 95 mortimer street london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1991Delivered on: 25 February 1991
Satisfied on: 17 January 1995
Persons entitled:
Ian Frederick Ledger
Simon Crispin Grow
New World Trust Corporation
New World Trust Corporation
Simon Crispin Grow
Ian Frederick Ledger
Ian Frederick Ledger
New World Trust Corporation
Simon Crispin Grow

Classification: Mortgage
Secured details: £270,000 due to the chargee.
Particulars: F/H property k/a 2, 4 and 6 high street and 77, 79 not 81 bayhem place st. Panwas. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1991Delivered on: 25 February 1991
Satisfied on: 17 January 1995
Persons entitled:
Ian Frederick Ledger
Simon Crispin Grow
New World Trust Corporation
New World Trust Corporation
Simon Crispin Grow
Ian Frederick Ledger
Ian Frederick Ledger
New World Trust Corporation
Simon Crispin Grow
Ian Frederick Ledger
New World Trust Corporation
Simon Crispin Grow

Classification: Mortgage
Secured details: £220,000 due to the charge.
Particulars: F/H shop k/a 9 ipswich street, stowmarket. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 January 1990Delivered on: 11 January 1990
Satisfied on: 17 January 1995
Persons entitled: Republic National Bank of New York

Classification: General account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank.
Fully Satisfied
7 November 1988Delivered on: 21 November 1988
Satisfied on: 17 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Further charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 28 wellington street and 11 tarvistock street city of westminster t/no:- 83804.
Fully Satisfied
28 September 1988Delivered on: 4 October 1988
Satisfied on: 17 January 1995
Persons entitled: National Westminster 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: The company assigns to the bank all and the equitable interest of the company in the property k/a 28 wellington street and 11 tavistock street london title no 83804 and or/the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1985Delivered on: 15 October 1985
Satisfied on: 17 January 1995
Persons entitled: Hongkong Bank Limited

Classification: Legal charge
Secured details: For securing all monies due or to become due from the company and/or david roy perl and ruth brenda perl in their capacity as trustees of the marry davidson discretionary trust.
Particulars: First legal mortgage over freehold land and building known as 2-6 camder high street l/b of camden title no. Ngl 296365 together with all buildings and erections and fixtures and fittings nd fixed plant and machinery now or hereafter thereon belonging to it benefit of the exipting and future leases and under leases tenancies agreements (please see doc M44 for fuller details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 April 1962Delivered on: 19 April 1962
Satisfied on: 19 June 1992
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: £18,000 and all other sum owing to the charge by D. J. bricker & H. A. bricher.
Particulars: 78, brook street, grosvenor square, london W1.
Fully Satisfied
7 September 2010Delivered on: 16 September 2010
Persons entitled: Coutts & Company

Classification: Legal charge
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: F/H land and buildings k/a 2/4 market square witney oxfordshire; by way of fixed charge all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property, all rents receivable from any lease & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

10 January 2024Accounts for a small company made up to 31 March 2023 (10 pages)
20 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
27 September 2023Change of details for Marjorie Brecher as a person with significant control on 10 August 2023 (2 pages)
26 September 2023Termination of appointment of Marjorie Brecher as a director on 10 August 2023 (1 page)
6 January 2023Accounts for a small company made up to 31 March 2022 (11 pages)
20 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
17 January 2022Director's details changed for Mr Timothy William West on 17 January 2022 (2 pages)
10 January 2022Appointment of Mr Oliver James Brecher as a director on 4 January 2022 (2 pages)
10 January 2022Appointment of Mr Timothy William West as a director on 4 January 2022 (2 pages)
31 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
16 December 2021Confirmation statement made on 15 December 2021 with updates (4 pages)
22 November 2021Change of details for Valerie Zara West as a person with significant control on 14 October 2021 (2 pages)
18 November 2021Termination of appointment of Valerie Zara West as a director on 14 October 2021 (1 page)
18 November 2021Termination of appointment of Valerie West as a secretary on 14 October 2021 (1 page)
25 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
17 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
15 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
18 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
20 February 2018Cessation of Henry Alexander Brecher as a person with significant control on 15 December 2017 (1 page)
20 February 2018Notification of Valerie West as a person with significant control on 13 December 2017 (2 pages)
15 February 2018Confirmation statement made on 15 December 2017 with updates (5 pages)
30 January 2018Termination of appointment of Paul Gideon Martin Brecher as a director on 15 December 2017 (1 page)
30 January 2018Termination of appointment of Richard Daniel Brecher as a director on 15 December 2017 (1 page)
30 January 2018Appointment of Valerie Zara West as a director on 15 December 2017 (2 pages)
22 January 2018Purchase of own shares. (3 pages)
22 January 2018Cancellation of shares. Statement of capital on 15 December 2017
  • GBP 40.00
(4 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
11 December 2017Termination of appointment of Henry Alexander Brecher as a director on 1 December 2017 (1 page)
11 December 2017Appointment of Paul Gideon Martin Brecher as a director on 1 December 2017 (2 pages)
11 December 2017Termination of appointment of Henry Alexander Brecher as a director on 1 December 2017 (1 page)
11 December 2017Appointment of Paul Gideon Martin Brecher as a director on 1 December 2017 (2 pages)
18 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
7 September 2017Notification of Henry Alexander Brecher as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Marjorie Brecher as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Marjorie Brecher as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Notification of Henry Alexander Brecher as a person with significant control on 6 April 2016 (2 pages)
7 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
7 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
10 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
11 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 120
(6 pages)
11 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 120
(6 pages)
27 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
27 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
27 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 120
(6 pages)
22 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 120
(6 pages)
29 April 2014Registered office address changed from Russell Bedford House, City Forum, 250, City Road, London, EC1V 2QQ. on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House, City Forum, 250, City Road, London, EC1V 2QQ. on 29 April 2014 (1 page)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 120
(8 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 120
(8 pages)
19 March 2013Director's details changed for Henry Alexander Brecher on 18 March 2013 (2 pages)
19 March 2013Director's details changed for Henry Alexander Brecher on 18 March 2013 (2 pages)
7 February 2013Termination of appointment of Henry Brecher as a secretary (1 page)
7 February 2013Termination of appointment of Henry Brecher as a secretary (1 page)
7 February 2013Appointment of Valerie West as a secretary (1 page)
7 February 2013Appointment of Valerie West as a secretary (1 page)
17 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
29 November 2012Termination of appointment of David Brecher as a director (1 page)
29 November 2012Termination of appointment of David Brecher as a director (1 page)
29 November 2012Appointment of Marjorie Brecher as a director (2 pages)
29 November 2012Appointment of Marjorie Brecher as a director (2 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
20 December 2011Appointment of Richard Daniel Brecher as a director (2 pages)
20 December 2011Appointment of Richard Daniel Brecher as a director (2 pages)
20 December 2011Appointment of Andrew Justin Brecher as a director (2 pages)
20 December 2011Appointment of Andrew Justin Brecher as a director (2 pages)
6 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
10 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (9 pages)
9 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
11 December 2008Return made up to 20/09/08; full list of members (5 pages)
11 December 2008Return made up to 20/09/08; full list of members (5 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
23 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Return made up to 20/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2007Return made up to 20/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2007Accounts for a small company made up to 31 March 2006 (9 pages)
13 April 2007Accounts for a small company made up to 31 March 2006 (9 pages)
4 January 2007Return made up to 20/09/06; full list of members (9 pages)
4 January 2007Return made up to 20/09/06; full list of members (9 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
18 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
28 September 2005Return made up to 20/09/05; full list of members (9 pages)
28 September 2005Return made up to 20/09/05; full list of members (9 pages)
17 December 2004Return made up to 20/09/04; full list of members (9 pages)
17 December 2004Return made up to 20/09/04; full list of members (9 pages)
24 November 2004Accounts for a small company made up to 31 March 2004 (9 pages)
24 November 2004Accounts for a small company made up to 31 March 2004 (9 pages)
24 December 2003Return made up to 20/09/03; full list of members (9 pages)
24 December 2003Return made up to 20/09/03; full list of members (9 pages)
22 November 2003Full accounts made up to 31 March 2003 (12 pages)
22 November 2003Full accounts made up to 31 March 2003 (12 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
20 January 2003Particulars of mortgage/charge (7 pages)
20 January 2003Particulars of mortgage/charge (7 pages)
1 October 2002Return made up to 20/09/02; full list of members (9 pages)
1 October 2002Return made up to 20/09/02; full list of members (9 pages)
19 September 2001Return made up to 20/09/01; full list of members (8 pages)
19 September 2001Return made up to 20/09/01; full list of members (8 pages)
28 August 2001Full accounts made up to 31 March 2001 (11 pages)
28 August 2001Full accounts made up to 31 March 2001 (11 pages)
10 January 2001Full accounts made up to 31 March 2000 (12 pages)
10 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 December 2000Return made up to 20/09/00; full list of members (10 pages)
22 December 2000Return made up to 20/09/00; full list of members (10 pages)
20 June 2000Ad 20/03/00--------- £ si 20@1=20 £ ic 100/120 (2 pages)
20 June 2000Ad 20/03/00--------- £ si 20@1=20 £ ic 100/120 (2 pages)
30 May 2000Nc inc already adjusted 20/03/00 (1 page)
30 May 2000Nc inc already adjusted 20/03/00 (1 page)
30 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
13 September 1999Return made up to 20/09/99; no change of members (4 pages)
13 September 1999Return made up to 20/09/99; no change of members (4 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (3 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (3 pages)
27 February 1999Particulars of mortgage/charge (11 pages)
27 February 1999Particulars of mortgage/charge (11 pages)
24 January 1999Full accounts made up to 31 March 1998 (6 pages)
24 January 1999Full accounts made up to 31 March 1998 (6 pages)
2 October 1998Return made up to 20/09/98; full list of members (6 pages)
2 October 1998Return made up to 20/09/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
1 February 1998Full accounts made up to 31 March 1997 (13 pages)
29 September 1997Return made up to 20/09/97; no change of members (4 pages)
29 September 1997Return made up to 20/09/97; no change of members (4 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 September 1996Return made up to 20/09/96; no change of members (4 pages)
23 September 1996Return made up to 20/09/96; no change of members (4 pages)
24 January 1996Full accounts made up to 31 March 1995 (13 pages)
24 January 1996Full accounts made up to 31 March 1995 (13 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
25 September 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1995Return made up to 20/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)