Company NameBlue Coast Capital Properties Limited
Company StatusActive
Company Number00796229
CategoryPrivate Limited Company
Incorporation Date16 March 1964(60 years, 1 month ago)
Previous NameU.K.& European Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bernard Lewis
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(33 years after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Michael Henry Rosehill
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish,
StatusCurrent
Appointed11 December 2013(49 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Secretary NameCavendish Square Secretariat (Corporation)
StatusCurrent
Appointed15 December 1991(27 years, 9 months after company formation)
Appointment Duration32 years, 4 months
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameDavid Lewis
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(27 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 March 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 7 Home Farm Road
Rickmansworth
Hertfordshire
WD3 1JU
Director NameMr Simon Gabriel Lewis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(33 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea House West Gate
Ealing
London
W5 1DR
Director NameMr Julian Harley Lewis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(33 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Robert Dudley Greacen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(35 years, 11 months after company formation)
Appointment Duration5 years (resigned 25 February 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Manor
Pilton
Shepton Mallet
Somerset
BA4 4BE
Director NameMr Michael Henry Rosehill
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish,
StatusResigned
Appointed26 January 2005(40 years, 10 months after company formation)
Appointment Duration6 days (resigned 01 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Bisham Gardens
Highgate
London
N6 6DJ
Director NameChristina Rossetti
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(40 years, 10 months after company formation)
Appointment Duration6 days (resigned 01 February 2005)
RoleChartered Accountant
Correspondence Address11 Deodar Road
Putney
London
SW15 2NP
Director NameMr James Brooke-Webb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(41 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 March 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage
Dipley Common, Hartley Wintney
Hook
Hampshire
RG27 8JS

Contact

Websiteukandeuropean.com
Email address[email protected]
Telephone020 75182400
Telephone regionLondon

Location

Registered AddressSeymour Mews House
26-37 Seymour Mews
London
W1H 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100m at £1Lewis Trust Group LTD
98.69%
Ordinary
582.8k at £1Jude Sibera Limited
0.58%
Ordinary
542.1k at £1Trustee Of Sja & M/bl 2000 Trust
0.53%
Ordinary
202.9k at £1Consolidated Mutual Insurance LTD
0.20%
Cumulative Preference

Financials

Year2014
Net Worth£111,229,271
Cash£520,751
Current Liabilities£345,073,873

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

16 December 2020Delivered on: 17 December 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
16 December 2020Delivered on: 17 December 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
18 December 2018Delivered on: 19 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 July 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 March 2023Delivered on: 3 March 2023
Persons entitled: Blue Coast Finance Limited as Security Agent

Classification: A registered charge
Outstanding
1 March 2023Delivered on: 3 March 2023
Persons entitled: Blue Coast Finance Limited as Security Agent

Classification: A registered charge
Outstanding
25 August 2021Delivered on: 1 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
26 April 2004Delivered on: 5 May 2004
Satisfied on: 12 December 2014
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares owned or held by any nominee on its behalf and all related rights.
Fully Satisfied
3 December 2003Delivered on: 5 December 2003
Satisfied on: 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities which are from time to time named in any schedule supplied by or on behalf of the company together with all income derived from and rights attaching to the same.
Fully Satisfied
7 February 2003Delivered on: 13 February 2003
Satisfied on: 12 December 2014
Persons entitled: Eurohypo Aktiengesellschaft, London Branch

Classification: Subordination agreement
Secured details: All monies due or to become due from westfield homes limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: If the borrower makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any part of the junior liabilities; or the company receives all or any amount in cash or in kind of the junior liabilities. The company will hold the same upon trust for the agent. See the mortgage charge document for full details.
Fully Satisfied
2 November 1987Delivered on: 4 November 1987
Satisfied on: 12 December 2014
Persons entitled: Barclays Bank PLC

Classification: Deposit of land deposit (without instrument).
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 or being phase 1 westworld development, west gate ealing, london as comprised in transfer dated 20.8.87.
Fully Satisfied
17 September 1987Delivered on: 23 September 1987
Satisfied on: 12 December 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or london & overseas property & investment co. Limited to the chargee on any account whatsoever.
Particulars: Phase 1, westworld development, west gate, ealing, london. As comprised in a transfer dated 20.8.87.
Fully Satisfied

Filing History

11 February 2021Director's details changed for Mr Clive Robert Lewis on 11 February 2021 (2 pages)
17 December 2020Registration of charge 007962290009, created on 16 December 2020 (25 pages)
17 December 2020Registration of charge 007962290008, created on 16 December 2020 (19 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
5 November 2020Director's details changed for Mr Michael Henry Rosehill on 5 November 2020 (2 pages)
15 September 2020Group of companies' accounts made up to 31 December 2019 (52 pages)
7 July 2020Termination of appointment of Julian Harley Lewis as a director on 7 July 2020 (1 page)
2 December 2019Confirmation statement made on 30 November 2019 with updates (5 pages)
8 August 2019Group of companies' accounts made up to 31 December 2018 (50 pages)
15 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
(3 pages)
5 February 2019Statement of capital following an allotment of shares on 19 December 2018
  • GBP 100,302,890
(3 pages)
19 December 2018Registration of charge 007962290007, created on 18 December 2018 (9 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
26 September 2018Group of companies' accounts made up to 31 December 2017 (49 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
18 July 2017Registration of charge 007962290006, created on 14 July 2017 (30 pages)
18 July 2017Registration of charge 007962290006, created on 14 July 2017 (30 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
5 January 2017Statement of company's objects (2 pages)
5 January 2017Statement of company's objects (2 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Particulars of variation of rights attached to shares (2 pages)
4 January 2017Change of share class name or designation (2 pages)
6 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 100,302,889
(3 pages)
6 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 100,302,889
(3 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
14 November 2016Cancellation of shares. Statement of capital on 9 September 2016
  • GBP 100,202,889
(5 pages)
14 November 2016Cancellation of shares. Statement of capital on 9 September 2016
  • GBP 100,202,889
(5 pages)
19 October 2016Purchase of own shares. (3 pages)
19 October 2016Purchase of own shares. (3 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
29 September 2016Termination of appointment of Simon Gabriel Lewis as a director on 26 September 2016 (1 page)
29 September 2016Termination of appointment of Simon Gabriel Lewis as a director on 26 September 2016 (1 page)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 101,327,753
(9 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 101,327,753
(9 pages)
7 October 2015Full accounts made up to 31 December 2014 (20 pages)
7 October 2015Full accounts made up to 31 December 2014 (20 pages)
29 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 31/12/2013
(7 pages)
29 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 31/12/2013
(7 pages)
20 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 101,327,753
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2015
(6 pages)
20 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 101,327,753
  • ANNOTATION Clarification a second filed SH01 was registered on 29/01/2015
(6 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 January 2015Particulars of variation of rights attached to shares (2 pages)
7 January 2015Particulars of variation of rights attached to shares (2 pages)
12 December 2014Satisfaction of charge 4 in full (4 pages)
12 December 2014Satisfaction of charge 3 in full (8 pages)
12 December 2014Satisfaction of charge 5 in full (8 pages)
12 December 2014Satisfaction of charge 4 in full (4 pages)
12 December 2014Satisfaction of charge 1 in full (4 pages)
12 December 2014Satisfaction of charge 5 in full (8 pages)
12 December 2014Satisfaction of charge 1 in full (4 pages)
12 December 2014Satisfaction of charge 2 in full (4 pages)
12 December 2014Satisfaction of charge 2 in full (4 pages)
12 December 2014Satisfaction of charge 3 in full (8 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,202,889
(9 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,202,889
(9 pages)
1 July 2014Accounts made up to 31 December 2013 (17 pages)
1 July 2014Accounts made up to 31 December 2013 (17 pages)
16 December 2013Appointment of Mr Michael Henry Rosehill as a director (2 pages)
16 December 2013Appointment of Mr Michael Henry Rosehill as a director (2 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100,202,889
(8 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100,202,889
(8 pages)
24 September 2013Accounts made up to 31 December 2012 (17 pages)
24 September 2013Accounts made up to 31 December 2012 (17 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
25 September 2012Accounts made up to 31 December 2011 (16 pages)
25 September 2012Accounts made up to 31 December 2011 (16 pages)
8 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2012Resolutions
  • RES13 ‐ General business 09/04/2012
(1 page)
8 May 2012Memorandum and Articles of Association (11 pages)
8 May 2012Memorandum and Articles of Association (11 pages)
8 May 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100,202,889.00
(4 pages)
8 May 2012Resolutions
  • RES13 ‐ General business 09/04/2012
(1 page)
8 May 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100,202,889.00
(4 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
30 November 2011Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
27 September 2011Accounts made up to 31 December 2010 (16 pages)
27 September 2011Accounts made up to 31 December 2010 (16 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
16 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 40,202,889
(3 pages)
16 December 2010Statement of capital following an allotment of shares on 13 December 2010
  • GBP 40,202,889
(3 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
25 November 2010Director's details changed for Mr Simon Lewis on 25 November 2010 (2 pages)
25 November 2010Director's details changed for Mr Simon Lewis on 25 November 2010 (2 pages)
30 September 2010Accounts made up to 31 December 2009 (20 pages)
30 September 2010Accounts made up to 31 December 2009 (20 pages)
24 August 2010Director's details changed for Mr Bernard Lewis on 23 August 2010 (2 pages)
24 August 2010Director's details changed for Mr Bernard Lewis on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
10 February 2010Statement of capital following an allotment of shares on 2 July 2009
  • GBP 20,405,678
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 2 July 2009
  • GBP 20,405,678
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 2 July 2009
  • GBP 20,405,678
(2 pages)
8 January 2010Memorandum and Articles of Association (11 pages)
8 January 2010Memorandum and Articles of Association (11 pages)
30 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 December 2009Statement of capital following an allotment of shares on 16 December 2009
  • GBP 20,405,678.00
(5 pages)
30 December 2009Statement of capital following an allotment of shares on 16 December 2009
  • GBP 20,405,678.00
(5 pages)
30 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (10 pages)
7 December 2009Secretary's details changed for Cavendish Square Secretariat on 30 November 2009 (2 pages)
7 December 2009Secretary's details changed for Cavendish Square Secretariat on 30 November 2009 (2 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (10 pages)
18 August 2009Accounts made up to 31 December 2008 (16 pages)
18 August 2009Accounts made up to 31 December 2008 (16 pages)
2 July 2009Resolutions
  • RES13 ‐ Scheme of arrangement 10/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
2 July 2009Resolutions
  • RES13 ‐ Scheme of arrangement 10/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
2 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2009Scheme of arrangement - amalgam\gbp ic 405678/455322 (9 pages)
2 July 2009Certificate of reduction of issued capital (1 page)
2 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2009Certificate of reduction of issued capital (1 page)
2 July 2009Scheme of arrangement - amalgam\gbp ic 405678/455322 (9 pages)
2 December 2008Return made up to 30/11/08; full list of members (9 pages)
2 December 2008Return made up to 30/11/08; full list of members (9 pages)
9 June 2008Accounts made up to 31 December 2007 (18 pages)
9 June 2008Accounts made up to 31 December 2007 (18 pages)
5 December 2007Return made up to 30/11/07; full list of members (5 pages)
5 December 2007Return made up to 30/11/07; full list of members (5 pages)
28 July 2007Accounts made up to 31 December 2006 (18 pages)
28 July 2007Accounts made up to 31 December 2006 (18 pages)
6 December 2006Return made up to 30/11/06; full list of members (5 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 30/11/06; full list of members (5 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
25 October 2006Accounts made up to 31 December 2005 (18 pages)
25 October 2006Accounts made up to 31 December 2005 (18 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
6 December 2005Return made up to 30/11/05; full list of members (6 pages)
6 December 2005Return made up to 30/11/05; full list of members (6 pages)
2 November 2005Accounts made up to 31 December 2004 (16 pages)
2 November 2005Accounts made up to 31 December 2004 (16 pages)
31 August 2005New director appointed (1 page)
31 August 2005New director appointed (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
3 February 2005New director appointed (5 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (5 pages)
3 February 2005New director appointed (2 pages)
6 December 2004Return made up to 30/11/04; full list of members (13 pages)
6 December 2004Return made up to 30/11/04; full list of members (13 pages)
14 July 2004Accounts made up to 31 December 2003 (16 pages)
14 July 2004Accounts made up to 31 December 2003 (16 pages)
5 May 2004Particulars of mortgage/charge (7 pages)
5 May 2004Particulars of mortgage/charge (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
8 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
31 October 2003Accounts made up to 31 December 2002 (16 pages)
31 October 2003Accounts made up to 31 December 2002 (16 pages)
13 February 2003Particulars of mortgage/charge (7 pages)
13 February 2003Particulars of mortgage/charge (7 pages)
10 January 2003Return made up to 30/11/02; full list of members (12 pages)
10 January 2003Return made up to 30/11/02; full list of members (12 pages)
28 October 2002Accounts made up to 31 December 2001 (15 pages)
28 October 2002Accounts made up to 31 December 2001 (15 pages)
27 January 2002Director's particulars changed (1 page)
27 January 2002Director's particulars changed (1 page)
2 January 2002Return made up to 30/11/01; full list of members (11 pages)
2 January 2002Return made up to 30/11/01; full list of members (11 pages)
30 October 2001Accounts made up to 31 December 2000 (14 pages)
30 October 2001Accounts made up to 31 December 2000 (14 pages)
2 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 November 2000Director's particulars changed (1 page)
29 November 2000Director's particulars changed (1 page)
27 October 2000Accounts made up to 31 December 1999 (15 pages)
27 October 2000Accounts made up to 31 December 1999 (15 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
17 January 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(12 pages)
17 January 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(12 pages)
6 August 1999Accounts made up to 31 December 1998 (14 pages)
6 August 1999Accounts made up to 31 December 1998 (14 pages)
29 December 1998Return made up to 15/12/98; no change of members (11 pages)
29 December 1998Return made up to 15/12/98; no change of members (11 pages)
12 October 1998Accounts made up to 31 December 1997 (13 pages)
12 October 1998Accounts made up to 31 December 1997 (13 pages)
5 March 1998New director appointed (4 pages)
5 March 1998New director appointed (4 pages)
19 January 1998Return made up to 15/12/97; no change of members (9 pages)
19 January 1998Return made up to 15/12/97; no change of members (9 pages)
3 November 1997Accounts made up to 31 December 1996 (13 pages)
3 November 1997Accounts made up to 31 December 1996 (13 pages)
1 May 1997New director appointed (1 page)
1 May 1997New director appointed (1 page)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
3 February 1997Accounts made up to 31 December 1995 (12 pages)
3 February 1997Accounts made up to 31 December 1995 (12 pages)
15 December 1996Return made up to 15/12/96; full list of members (9 pages)
15 December 1996Return made up to 15/12/96; full list of members (9 pages)
18 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
18 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
8 February 1996Accounts made up to 31 December 1994 (12 pages)
8 February 1996Accounts made up to 31 December 1994 (12 pages)
16 January 1996Return made up to 15/12/95; no change of members (8 pages)
16 January 1996Return made up to 15/12/95; no change of members (8 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
29 January 1992Return made up to 15/12/91; no change of members (6 pages)
4 November 1987Particulars of mortgage/charge (3 pages)
4 November 1987Particulars of mortgage/charge (3 pages)
23 September 1987Particulars of mortgage/charge (3 pages)
23 September 1987Particulars of mortgage/charge (3 pages)
16 March 1964Incorporation (14 pages)
16 March 1964Incorporation (14 pages)