Company NameBrighton Land Limited
Company StatusActive
Company Number00918434
CategoryPrivate Limited Company
Incorporation Date17 October 1967(56 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(42 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(45 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(45 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(45 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMrs Diane Maureen Wood
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 6 months after company formation)
Appointment Duration19 years, 12 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameJohn Gordon Kingsleigh Wood
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 26 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Secretary NameMrs Diane Maureen Wood
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 6 months after company formation)
Appointment Duration19 years, 12 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(38 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(38 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameDaryl Isabella Smith
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(40 years after company formation)
Appointment Duration3 years (resigned 24 November 2010)
RoleSecretary
Correspondence Address365 Milkwood Road
Herne Hill
London
SE24 0HA
Director NameSusan Ann Spencer Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(43 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Queens Road
Hersham Village
Walton-On-Thames
Surrey
KT12 5LS

Location

Registered Address35 Kensington Gardens Square
London
W2 4BQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Executors Of Diane Maureen Wood
20.00%
Ordinary
200 at £1Walsgrave LTD
20.00%
Ordinary
200 at £1West Heath LTD
20.00%
Ordinary
200 at £1Westerly LTD
20.00%
Ordinary
200 at £1Whitburn LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£5,198
Cash£42
Current Liabilities£1,162

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Charges

10 July 2008Delivered on: 18 July 2008
Satisfied on: 10 May 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1-8 primrose mews sharpleshall street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
16 July 2007Delivered on: 18 July 2007
Satisfied on: 8 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to.
Particulars: 1-8 primrose mews london t/no LN75326.
Fully Satisfied
27 February 1997Delivered on: 13 March 1997
Satisfied on: 17 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Banister grange archers road southampton hampshire t/no.hp 55159.
Fully Satisfied
14 April 1993Delivered on: 23 April 1993
Satisfied on: 8 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12,Thayer street,l/b of city of westminster. T/n LN108366.
Fully Satisfied
20 June 1988Delivered on: 28 June 1988
Satisfied on: 8 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dering lodge near pluckley ashford, kent t/n k 621382.
Fully Satisfied
9 October 1987Delivered on: 19 October 1987
Satisfied on: 8 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 knightsbridge court london borough of kensington & chelsea title no ngl 351021.
Fully Satisfied
9 October 1987Delivered on: 19 October 1987
Satisfied on: 8 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 devonshire mews south, london borough city of westminster. Ttle no. Ln 80512.
Fully Satisfied
9 June 1981Delivered on: 23 June 1981
Satisfied on: 8 February 2014
Persons entitled: D. Morris

Classification: Legal charge
Secured details: For securing £30,000 from john gordon kingsleigh wood to the chargee.
Particulars: L/H beaumont court 38,39 40 beaumont street london W1. Title no. 355891.
Fully Satisfied
28 April 2011Delivered on: 14 May 2011
Satisfied on: 10 May 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 thayer street london t/no LN108366 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
23 May 1972Delivered on: 2 June 1972
Satisfied on: 8 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, thayer street london. W.1. title no ln. 108366.
Fully Satisfied
14 June 2017Delivered on: 27 April 2018
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
14 June 2017Delivered on: 29 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Charge over the properties of the chargor including:. Freehold property known as 1 0 8 primrose mews, sharpleshall street london, title number LN75326. For further details of properties charged please see the deed.
Outstanding
7 May 2014Delivered on: 14 May 2014
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: A registered charge
Outstanding
7 May 2014Delivered on: 14 May 2014
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: A registered charge
Particulars: F/H k/a 172 finchley road london t/no.LN146196. F/h k/a 184-186 finchley road london t/no.396537. F/h k/a 1-8 primrose mews london t/no.LN75326. Please see image for details of further land (including buildings) charged.
Outstanding

Filing History

26 February 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
3 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
2 April 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
10 May 2018Notification of a person with significant control statement (2 pages)
10 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
9 May 2018Cessation of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (1 page)
27 April 2018Registration of a charge with Charles court order to extend. Charge code 009184340014, created on 14 June 2017 (43 pages)
18 December 2017Notification of Link Administration Holdings Limited as a person with significant control on 3 November 2017 (2 pages)
18 December 2017Cessation of Capita Plc as a person with significant control on 3 November 2017 (1 page)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
29 June 2017Registration of charge 009184340013, created on 14 June 2017 (27 pages)
29 June 2017Registration of charge 009184340013, created on 14 June 2017 (27 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(5 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(5 pages)
15 February 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
15 February 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
18 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 January 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
11 December 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
11 December 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
6 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 September 2014Memorandum and Articles of Association (6 pages)
1 September 2014Memorandum and Articles of Association (6 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(7 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(7 pages)
14 May 2014Registration of charge 009184340012 (39 pages)
14 May 2014Registration of charge 009184340011 (64 pages)
14 May 2014Registration of charge 009184340012 (39 pages)
14 May 2014Registration of charge 009184340011 (64 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 'Documents' 06/05/2014
(3 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 'Documents' 06/05/2014
(3 pages)
10 May 2014Satisfaction of charge 10 in full (4 pages)
10 May 2014Satisfaction of charge 9 in full (4 pages)
10 May 2014Satisfaction of charge 9 in full (4 pages)
10 May 2014Satisfaction of charge 10 in full (4 pages)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
27 March 2014Termination of appointment of Susan Spencer Smith as a director (1 page)
27 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
27 March 2014Termination of appointment of Susan Spencer Smith as a director (1 page)
19 February 2014Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (17 pages)
19 February 2014Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (17 pages)
17 February 2014Satisfaction of charge 7 in full (4 pages)
17 February 2014Satisfaction of charge 7 in full (4 pages)
8 February 2014Satisfaction of charge 5 in full (4 pages)
8 February 2014Satisfaction of charge 8 in full (4 pages)
8 February 2014Satisfaction of charge 1 in full (4 pages)
8 February 2014Satisfaction of charge 5 in full (4 pages)
8 February 2014Satisfaction of charge 2 in full (4 pages)
8 February 2014Satisfaction of charge 4 in full (4 pages)
8 February 2014Satisfaction of charge 8 in full (4 pages)
8 February 2014Satisfaction of charge 2 in full (4 pages)
8 February 2014Satisfaction of charge 6 in full (4 pages)
8 February 2014Satisfaction of charge 3 in full (4 pages)
8 February 2014Satisfaction of charge 4 in full (4 pages)
8 February 2014Satisfaction of charge 1 in full (4 pages)
8 February 2014Satisfaction of charge 3 in full (4 pages)
8 February 2014Satisfaction of charge 6 in full (4 pages)
18 September 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
18 September 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
18 September 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
18 September 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
18 September 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
18 September 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
28 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/02/2014
(6 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/02/2014
(6 pages)
25 April 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
25 April 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 May 2012Director's details changed for Susan Ann Spencer Smith on 24 April 2012 (2 pages)
23 May 2012Director's details changed for Susan Ann Spencer Smith on 24 April 2012 (2 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 April 2012Termination of appointment of Diane Wood as a secretary (1 page)
30 April 2012Termination of appointment of Diane Wood as a director (1 page)
30 April 2012Termination of appointment of Diane Wood as a secretary (1 page)
30 April 2012Termination of appointment of Diane Wood as a director (1 page)
6 July 2011Accounts for a small company made up to 30 June 2010 (8 pages)
6 July 2011Accounts for a small company made up to 30 June 2010 (8 pages)
8 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 April 2011Appointment of Susan Ann Spencer Smith as a director (3 pages)
13 April 2011Appointment of Susan Ann Spencer Smith as a director (3 pages)
2 December 2010Termination of appointment of Daryl Smith as a director (2 pages)
2 December 2010Termination of appointment of Daryl Smith as a director (2 pages)
1 November 2010Termination of appointment of Catherine Wood as a director (2 pages)
1 November 2010Termination of appointment of Gideon Wood as a director (2 pages)
1 November 2010Termination of appointment of Catherine Wood as a director (2 pages)
1 November 2010Termination of appointment of Gideon Wood as a director (2 pages)
21 July 2010Termination of appointment of John Wood as a director (2 pages)
21 July 2010Termination of appointment of John Wood as a director (2 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (17 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (17 pages)
18 May 2010Auditor's resignation (1 page)
18 May 2010Auditor's resignation (1 page)
30 March 2010Full accounts made up to 30 June 2009 (11 pages)
30 March 2010Full accounts made up to 30 June 2009 (11 pages)
18 May 2009Return made up to 30/04/09; full list of members (10 pages)
18 May 2009Return made up to 30/04/09; full list of members (10 pages)
2 May 2009Full accounts made up to 30 June 2008 (11 pages)
2 May 2009Full accounts made up to 30 June 2008 (11 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
28 May 2008Return made up to 30/04/08; no change of members (8 pages)
28 May 2008Return made up to 30/04/08; no change of members (8 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
26 June 2007Full accounts made up to 30 June 2006 (11 pages)
26 June 2007Full accounts made up to 30 June 2006 (11 pages)
5 June 2007Return made up to 30/04/07; no change of members (8 pages)
5 June 2007Return made up to 30/04/07; no change of members (8 pages)
18 May 2006Return made up to 30/04/06; full list of members (9 pages)
18 May 2006Return made up to 30/04/06; full list of members (9 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
6 June 2005Full accounts made up to 30 June 2004 (11 pages)
6 June 2005Full accounts made up to 30 June 2004 (11 pages)
20 May 2005Return made up to 30/04/05; full list of members (8 pages)
20 May 2005Return made up to 30/04/05; full list of members (8 pages)
1 June 2004Return made up to 30/04/04; full list of members (8 pages)
1 June 2004Return made up to 30/04/04; full list of members (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (11 pages)
20 May 2003Return made up to 30/04/03; full list of members (8 pages)
20 May 2003Return made up to 30/04/03; full list of members (8 pages)
30 April 2003Full accounts made up to 30 June 2002 (11 pages)
30 April 2003Full accounts made up to 30 June 2002 (11 pages)
1 May 2002Full accounts made up to 30 June 2001 (11 pages)
1 May 2002Full accounts made up to 30 June 2001 (11 pages)
19 April 2002Return made up to 30/04/02; full list of members (8 pages)
19 April 2002Return made up to 30/04/02; full list of members (8 pages)
24 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
25 May 1999Return made up to 30/04/99; no change of members (4 pages)
25 May 1999Return made up to 30/04/99; no change of members (4 pages)
2 May 1999Full accounts made up to 30 June 1998 (11 pages)
2 May 1999Full accounts made up to 30 June 1998 (11 pages)
1 July 1998Full accounts made up to 30 June 1997 (11 pages)
1 July 1998Full accounts made up to 30 June 1997 (11 pages)
16 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1998Nc inc already adjusted 20/01/97 (1 page)
16 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1998Nc inc already adjusted 20/01/97 (1 page)
27 May 1998Return made up to 30/04/98; full list of members (6 pages)
27 May 1998Return made up to 30/04/98; full list of members (6 pages)
19 December 1997Full accounts made up to 30 June 1996 (11 pages)
19 December 1997Full accounts made up to 30 June 1996 (11 pages)
23 May 1997Return made up to 30/04/97; no change of members (4 pages)
23 May 1997Return made up to 30/04/97; no change of members (4 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
17 July 1996Auditor's resignation (1 page)
17 July 1996Auditor's resignation (1 page)
25 May 1996Return made up to 30/04/96; full list of members (6 pages)
25 May 1996Return made up to 30/04/96; full list of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
3 May 1996Full accounts made up to 30 June 1994 (12 pages)
3 May 1996Full accounts made up to 30 June 1995 (12 pages)
3 May 1996Full accounts made up to 30 June 1994 (12 pages)
25 May 1995Return made up to 30/04/95; full list of members (14 pages)
25 May 1995Return made up to 30/04/95; full list of members (14 pages)
17 October 1967Incorporation (16 pages)
17 October 1967Incorporation (16 pages)