Company NameMarlowe Investments (Kent) Limited
Company StatusActive
Company Number00730936
CategoryPrivate Limited Company
Incorporation Date26 July 1962(61 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRichard William Newth Payne
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Correspondence AddressBadgers 8 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameMr John Richard Millard
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(29 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Stableyard 10 Pilgrim Mews
Reigate
RH2 8AH
Director NameMr William James Benedict Payne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1993(30 years, 12 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(37 years, 8 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSweet Hill Farm
School Lane, Ashurst
Steyning
West Sussex
BN44 3AY
Secretary NameMr William James Benedict Payne
NationalityBritish
StatusCurrent
Appointed02 December 2003(41 years, 4 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameJohn Roy Fischel
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(29 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Mount
Shoreham
Sevenoaks
Kent
TN14 7SD
Secretary NameMr John Richard Millard
NationalityBritish
StatusResigned
Appointed21 December 1991(29 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton Lodge 35 West Street
Reigate
Surrey
RH2 9BL

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

54.6k at £1Ferensway LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,907,265
Cash£242,082
Current Liabilities£149,285

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

21 February 1985Delivered on: 28 February 1985
Persons entitled: Lloyds Bank PLC

Classification: Oral charge without written instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 342 high st, chatham kent.
Outstanding
25 January 1985Delivered on: 31 January 1985
Persons entitled: Lloyds Bank PLC

Classification: Oral charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 322/323 london rd, dover, kent.
Outstanding
28 April 1971Delivered on: 30 April 1971
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 not exceeding £11,000.
Particulars: "The ben johnson" guildhall street, canterbury, kent.
Outstanding
17 September 1968Delivered on: 17 September 1968
Classification: A registered charge
Outstanding
16 April 1968Delivered on: 16 April 1968
Classification: A registered charge
Outstanding
27 September 1965Delivered on: 27 September 1965
Classification: A registered charge
Outstanding
19 April 2018Delivered on: 24 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed charge over the property known as 3 st margaret's st, canterbury, kent, CT1 2AX and registered at the land registry under title number K108377.
Outstanding
19 April 2018Delivered on: 24 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed charge over the property known as ground floor flat, 10 gateside road, tooting, london, SW17 7ND and registered at the land registry under title number TGL334754.
Outstanding
19 April 2018Delivered on: 24 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed charge over the property known as 80-82 deptford high street, london, SE8 4RT and registered at the land registry under title number LN145791.
Outstanding
19 April 2018Delivered on: 24 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed charge over the property known as 127 high street, sevenoaks, kent, TN13 1UP and registered at the land registry under title number K727375.
Outstanding
15 July 1965Delivered on: 15 July 1965
Classification: A registered charge
Outstanding
19 April 2018Delivered on: 24 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed charge over the property known as 5 typographic building, 187 clapham road, london, SW9 0QE and registered at the land registry under title number TGL378881.
Outstanding
19 April 2018Delivered on: 24 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed charge over the property known as 1802 cascades tower, 2/4 westferry road, london, E14 8JW and registered at the land registry under title number AGL381838.
Outstanding
19 April 2018Delivered on: 24 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed charge over the property known as 401 baldwin point, 6 sawyer street, london, SE17 1FG and registered at the land registry under title number TGL487817.
Outstanding
19 April 2018Delivered on: 24 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed charge over the property known as 24 john austin close, kingston, london, KT2 6SU and registered at the land registry under title number SGL727530.
Outstanding
27 May 2016Delivered on: 14 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 80-82 deptford high street london.
Outstanding
27 May 2016Delivered on: 14 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 127 high street sevenoaks.
Outstanding
16 August 2013Delivered on: 21 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H flat 5 resonate 187 clapham road london t/no TGL378881. Notification of addition to or amendment of charge.
Outstanding
23 March 2007Delivered on: 3 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80-82 deptford high street london.
Outstanding
21 July 2006Delivered on: 25 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1802 cascades tower 2/4 westferry road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 May 1987Delivered on: 20 May 1987
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: F/H- 5 russell st, dover kent T.no:- k 132779 & buildings & fixtures. & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 1964Delivered on: 17 December 1964
Classification: A registered charge
Outstanding
15 May 1987Delivered on: 20 May 1987
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: F/H- 21 station rd; westgate-on-sea, kent. T.no:- k 403495 & buildings & fixtures. & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1987Delivered on: 20 May 1987
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: F/H- kent house, high st, borough green, maidstone, kent. T.no:- k 225962 & buildings & fixtures. & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1987Delivered on: 20 May 1987
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: F/H- 63 burgate, canterbury kent T.no:- k 210123 & buildings & fixtures & goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1987Delivered on: 20 May 1987
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: F/H- 6, 7, russell st. Dover, kent. T.no:- k 150841 & buildings & fixtures. & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1987Delivered on: 20 May 1987
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: F/H 41A, 42 st. Peter's st, canterbury, kent T.no:- k 251827 & buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1987Delivered on: 20 May 1987
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: F/H- 8, 10 church st, folkestone, kent T.no:- k 223262 & buildings & fixtures & goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1987Delivered on: 20 May 1987
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: F/H- 16 st. Peter st, caterbury kent T.no:- k 524073 & buildings & fxitures. & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 November 1985Delivered on: 7 November 1985
Persons entitled: Lloyds Bank PLC

Classification: Oral charge without written instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 14, whitfield road, ashford kent.
Outstanding
21 October 1985Delivered on: 29 October 1985
Persons entitled: Lloyds Bank PLC

Classification: Oral charge without written instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any monies now or hereafter standing to the credit of a designated account with lloyds bank PLC. And all interest of the company therein and all interest now due or henceforth to become due in respect thereof.
Outstanding
9 December 1964Delivered on: 9 December 1964
Classification: A registered charge
Outstanding
21 October 1985Delivered on: 8 November 1985
Satisfied on: 3 February 1989
Persons entitled: Lloyds Bank PLC

Classification: Oral charge without written instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 9, cambridge road, faversham, kent.
Fully Satisfied

Filing History

12 January 2024Director's details changed for Mr John Richard Millard on 12 January 2024 (2 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
25 August 2023Satisfaction of charge 18 in full (1 page)
25 August 2023Satisfaction of charge 13 in full (1 page)
25 August 2023Satisfaction of charge 17 in full (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 December 2019Change of details for Ferensway Limited as a person with significant control on 25 February 2019 (2 pages)
1 August 2019Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 1 August 2019 (1 page)
1 March 2019Secretary's details changed for Mr William James Benedict Payne on 25 February 2019 (1 page)
1 March 2019Director's details changed for Mr William James Benedict Payne on 25 February 2019 (2 pages)
28 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 April 2018Registration of charge 007309360031, created on 19 April 2018 (16 pages)
24 April 2018Registration of charge 007309360029, created on 19 April 2018 (16 pages)
24 April 2018Registration of charge 007309360032, created on 19 April 2018 (16 pages)
24 April 2018Registration of charge 007309360027, created on 19 April 2018 (16 pages)
24 April 2018Registration of charge 007309360030, created on 19 April 2018 (16 pages)
24 April 2018Registration of charge 007309360033, created on 19 April 2018 (16 pages)
24 April 2018Registration of charge 007309360028, created on 19 April 2018 (16 pages)
24 April 2018Registration of charge 007309360026, created on 19 April 2018 (16 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
25 October 2017Satisfaction of charge 2 in full (1 page)
25 October 2017Satisfaction of charge 8 in full (1 page)
25 October 2017Satisfaction of charge 5 in full (1 page)
25 October 2017Satisfaction of charge 4 in full (1 page)
25 October 2017Satisfaction of charge 8 in full (1 page)
25 October 2017Satisfaction of charge 3 in full (1 page)
25 October 2017Satisfaction of charge 4 in full (1 page)
25 October 2017Satisfaction of charge 7 in full (1 page)
25 October 2017Satisfaction of charge 7 in full (1 page)
25 October 2017Satisfaction of charge 5 in full (1 page)
25 October 2017Satisfaction of charge 1 in full (1 page)
25 October 2017Satisfaction of charge 6 in full (1 page)
25 October 2017Satisfaction of charge 6 in full (1 page)
25 October 2017Satisfaction of charge 2 in full (1 page)
25 October 2017Satisfaction of charge 1 in full (1 page)
25 October 2017Satisfaction of charge 3 in full (1 page)
24 October 2017Satisfaction of charge 16 in full (1 page)
24 October 2017Satisfaction of charge 10 in full (1 page)
24 October 2017Satisfaction of charge 20 in full (1 page)
24 October 2017Satisfaction of charge 9 in full (1 page)
24 October 2017Satisfaction of charge 21 in full (2 pages)
24 October 2017Satisfaction of charge 10 in full (1 page)
24 October 2017Satisfaction of charge 9 in full (1 page)
24 October 2017Satisfaction of charge 19 in full (1 page)
24 October 2017Satisfaction of charge 14 in full (1 page)
24 October 2017Satisfaction of charge 15 in full (1 page)
24 October 2017Satisfaction of charge 14 in full (1 page)
24 October 2017Satisfaction of charge 21 in full (2 pages)
24 October 2017Satisfaction of charge 11 in full (1 page)
24 October 2017Satisfaction of charge 19 in full (1 page)
24 October 2017Satisfaction of charge 20 in full (1 page)
24 October 2017Satisfaction of charge 11 in full (1 page)
24 October 2017Satisfaction of charge 22 in full (1 page)
24 October 2017Satisfaction of charge 15 in full (1 page)
24 October 2017Satisfaction of charge 16 in full (1 page)
24 October 2017Satisfaction of charge 22 in full (1 page)
3 January 2017Partial exemption accounts made up to 31 March 2016 (6 pages)
3 January 2017Partial exemption accounts made up to 31 March 2016 (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
14 June 2016Registration of charge 007309360024, created on 27 May 2016 (40 pages)
14 June 2016Registration of charge 007309360024, created on 27 May 2016 (40 pages)
14 June 2016Registration of charge 007309360025, created on 27 May 2016 (40 pages)
14 June 2016Registration of charge 007309360025, created on 27 May 2016 (40 pages)
30 March 2016Current accounting period extended from 25 March 2016 to 31 March 2016 (1 page)
30 March 2016Current accounting period extended from 25 March 2016 to 31 March 2016 (1 page)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 54,625
(7 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 54,625
(7 pages)
17 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 54,625
(7 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 54,625
(7 pages)
11 December 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
16 January 2014Total exemption small company accounts made up to 25 March 2013 (6 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 54,625
(7 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 54,625
(7 pages)
16 January 2014Total exemption small company accounts made up to 25 March 2013 (6 pages)
21 August 2013Registration of charge 007309360023 (41 pages)
21 August 2013Registration of charge 007309360023 (41 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
22 October 2012Accounts for a small company made up to 25 March 2012 (8 pages)
22 October 2012Accounts for a small company made up to 25 March 2012 (8 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
10 November 2011Accounts for a small company made up to 25 March 2011 (8 pages)
10 November 2011Accounts for a small company made up to 25 March 2011 (8 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
1 November 2010Accounts for a small company made up to 25 March 2010 (8 pages)
1 November 2010Accounts for a small company made up to 25 March 2010 (8 pages)
13 January 2010Secretary's details changed for William James Benedict Payne on 1 October 2009 (1 page)
13 January 2010Director's details changed for William James Benedict Payne on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for William James Benedict Payne on 1 October 2009 (1 page)
13 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for William James Benedict Payne on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
13 January 2010Secretary's details changed for William James Benedict Payne on 1 October 2009 (1 page)
13 January 2010Director's details changed for William James Benedict Payne on 1 October 2009 (2 pages)
8 January 2010Accounts for a small company made up to 25 March 2009 (8 pages)
8 January 2010Accounts for a small company made up to 25 March 2009 (8 pages)
13 January 2009Accounts for a small company made up to 25 March 2008 (8 pages)
13 January 2009Accounts for a small company made up to 25 March 2008 (8 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
22 December 2008Return made up to 21/12/08; full list of members (4 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 25 March 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 25 March 2007 (6 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
1 March 2007Total exemption small company accounts made up to 25 March 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 25 March 2006 (4 pages)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
22 December 2005Return made up to 21/12/05; full list of members (3 pages)
22 December 2005Return made up to 21/12/05; full list of members (3 pages)
13 December 2005Location of register of members (1 page)
13 December 2005Location of register of members (1 page)
21 October 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
21 October 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
24 March 2005Auditor's resignation (2 pages)
24 March 2005Auditor's resignation (2 pages)
14 February 2005Return made up to 21/12/04; no change of members (5 pages)
14 February 2005Return made up to 21/12/04; no change of members (5 pages)
26 October 2004Accounts for a small company made up to 25 March 2004 (6 pages)
26 October 2004Accounts for a small company made up to 25 March 2004 (6 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Return made up to 21/12/03; full list of members (6 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004Return made up to 21/12/03; full list of members (6 pages)
22 December 2003Accounts for a small company made up to 25 March 2003 (6 pages)
22 December 2003Accounts for a small company made up to 25 March 2003 (6 pages)
28 October 2003Registered office changed on 28/10/03 from: sandringham house, 199, southwark bridge road, london SE1 0HA (1 page)
28 October 2003Registered office changed on 28/10/03 from: sandringham house, 199, southwark bridge road, london SE1 0HA (1 page)
6 January 2003Accounts for a small company made up to 25 March 2002 (6 pages)
6 January 2003Return made up to 21/12/02; full list of members (8 pages)
6 January 2003Accounts for a small company made up to 25 March 2002 (6 pages)
6 January 2003Return made up to 21/12/02; full list of members (8 pages)
10 January 2002Return made up to 21/12/01; full list of members (7 pages)
10 January 2002Return made up to 21/12/01; full list of members (7 pages)
23 November 2001Accounts for a small company made up to 25 March 2001 (6 pages)
23 November 2001Accounts for a small company made up to 25 March 2001 (6 pages)
21 December 2000Return made up to 21/12/00; full list of members (7 pages)
21 December 2000Return made up to 21/12/00; full list of members (7 pages)
15 November 2000Accounts for a small company made up to 25 March 2000 (6 pages)
15 November 2000Accounts for a small company made up to 25 March 2000 (6 pages)
2 October 2000Director's particulars changed (1 page)
2 October 2000Director's particulars changed (1 page)
19 June 2000Director's particulars changed (1 page)
19 June 2000Director's particulars changed (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
5 April 2000New director appointed (6 pages)
5 April 2000New director appointed (6 pages)
23 February 2000Return made up to 21/12/99; full list of members (7 pages)
23 February 2000Return made up to 21/12/99; full list of members (7 pages)
10 December 1999Accounts for a small company made up to 25 March 1999 (6 pages)
10 December 1999Accounts for a small company made up to 25 March 1999 (6 pages)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
26 January 1999Return made up to 21/12/98; no change of members (6 pages)
26 January 1999Return made up to 21/12/98; no change of members (6 pages)
17 December 1998Accounts for a small company made up to 25 March 1998 (6 pages)
17 December 1998Accounts for a small company made up to 25 March 1998 (6 pages)
13 January 1998Return made up to 21/12/97; no change of members (5 pages)
13 January 1998Return made up to 21/12/97; no change of members (5 pages)
6 November 1997Accounts for a small company made up to 25 March 1997 (6 pages)
6 November 1997Accounts for a small company made up to 25 March 1997 (6 pages)
10 January 1997Return made up to 21/12/96; full list of members (7 pages)
10 January 1997Return made up to 21/12/96; full list of members (7 pages)
6 January 1997Accounts for a small company made up to 25 March 1996 (6 pages)
6 January 1997Accounts for a small company made up to 25 March 1996 (6 pages)
2 January 1996Return made up to 21/12/95; no change of members (6 pages)
2 January 1996Return made up to 21/12/95; no change of members (6 pages)
13 December 1995Accounts for a small company made up to 25 March 1995 (6 pages)
13 December 1995Accounts for a small company made up to 25 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
16 July 1987Memorandum and Articles of Association (16 pages)
16 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 July 1987Memorandum and Articles of Association (16 pages)
16 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 July 1962Certificate of incorporation (1 page)
26 July 1962Certificate of incorporation (1 page)