Company NameAubyns (Holdings) Limited
Company StatusActive
Company Number00943824
CategoryPrivate Limited Company
Incorporation Date9 December 1968(55 years, 5 months ago)
Previous NameBassett-Lowke (Holdings) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Ann Penelope Ritchie
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(23 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameRichard Ruben Ritchie
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(23 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameMrs Deborah Jeanne Kent
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(23 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameSian Nelson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(39 years, 12 months after company formation)
Appointment Duration15 years, 5 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameAlice Emmanuelle Kent
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(48 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleProduction Coordinator
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameIsabelle Eugenia Kent
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(52 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameJames Francis Derry
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(23 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address29 Overstrand Mansions
Prince Of Wales Drive
London
SW1 4EZ
Director NameAndrew Mark Derry
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 August 1996)
RoleBroker Advisor Dealer
Correspondence AddressBramshaw Cottage Colley Lane
Reigate
Surrey
RH2 9DD
Secretary NameMr Richard Rubens Ritchie
NationalityBritish
StatusResigned
Appointed21 September 1992(23 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressTregenna Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LX
Secretary NameRichard Ruben Ritchie
NationalityBritish
StatusResigned
Appointed18 February 1995(26 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Secretary NameVivienne Jayne Oliver
NationalityBritish
StatusResigned
Appointed15 December 1998(30 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address9 Bennells Avenue
Whitstable
Kent
CT5 2HL
Secretary NameDavid John Senter
NationalityBritish
StatusResigned
Appointed20 July 2001(32 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 July 2003)
RoleSecretary
Correspondence Address105 Parkfields Road
Bridgend
Mid Glamorgan
CF31 4BL
Wales
Secretary NameDavid John Senter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(32 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 July 2003)
RoleSecretary
Correspondence Address105 Parkfields Road
Bridgend
Mid Glamorgan
CF31 4BL
Wales
Director NameRobert Anthony Black
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(33 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 February 2005)
RoleCo Director
Correspondence Address6 Sherwood Road
London
NW4 1AD
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed18 July 2003(34 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameSian Nelson
NationalityBritish
StatusResigned
Appointed16 May 2005(36 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 11 August 2022)
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameSian Nelson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(39 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 May 2008)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressJade Cottage
33 Duck End Lane
Maulden
Bedfordshire
MK45 2DL

Contact

Websitewww.holdingsupply.com

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

400 at £1Alice Emmanuelle Kent
7.15%
Ordinary
400 at £1Isabelle Kent
7.15%
Ordinary
400 at £1James Francis Derry
7.15%
Ordinary
400 at £1Mark Derry
7.15%
Ordinary
2k at £1Deborah Jeanne Kent
35.15%
Ordinary
1.4k at £1Ann Penelope Ritchie
24.96%
Ordinary
631 at £1Richard Ruben Ritchie
11.28%
Ordinary

Financials

Year2014
Net Worth£8,404,422
Cash£792,195
Current Liabilities£279,911

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

24 May 2001Delivered on: 5 June 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All moneys due or to become due from abco investments limited to the chargee under the terms of a loan agreement dated 23RD april 2001.
Particulars: F/H property k/a royal clarence house high street bridgewater st 127045.
Outstanding
3 October 1989Delivered on: 10 October 1989
Satisfied on: 26 August 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
23 March 1983Delivered on: 29 March 1983
Satisfied on: 27 July 2004
Persons entitled: Ann Penelope Richie

Classification: Legal charge
Secured details: £434,483,75 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 68/72, dyer street, cirencester.
Fully Satisfied
27 September 1982Delivered on: 1 October 1982
Satisfied on: 24 July 2008
Persons entitled: Ann Penelope Richie

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 September 1979Delivered on: 21 September 1979
Satisfied on: 27 July 2004
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

25 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
25 September 2023Notification of Ann Penelope Ritchie as a person with significant control on 6 April 2016 (2 pages)
25 September 2023Director's details changed for Alice Emmanuelle Kent on 20 September 2023 (2 pages)
14 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
23 September 2022Director's details changed for Alice Emmanuelle Kent on 20 September 2022 (2 pages)
23 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
17 August 2022Termination of appointment of Sian Nelson as a secretary on 11 August 2022 (1 page)
17 August 2022Termination of appointment of Sian Nelson as a director on 11 August 2022 (1 page)
15 November 2021Appointment of Isabelle Eugenia Kent as a director on 11 November 2021 (2 pages)
30 September 2021Confirmation statement made on 21 September 2021 with updates (5 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
24 September 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
22 September 2021Cancellation of shares. Statement of capital on 14 July 2021
  • GBP 4,793
(4 pages)
22 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
23 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
25 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
4 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 June 2017Satisfaction of charge 5 in full (1 page)
15 June 2017Satisfaction of charge 5 in full (1 page)
21 April 2017Appointment of Alice Emmanuelle Kent as a director on 28 March 2017 (3 pages)
21 April 2017Appointment of Alice Emmanuelle Kent as a director on 28 March 2017 (3 pages)
14 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
31 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
31 August 2016Accounts for a small company made up to 31 December 2015 (5 pages)
2 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,593
(8 pages)
2 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 5,593
(8 pages)
28 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,593
(8 pages)
24 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5,593
(8 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5,593
(8 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 5,593
(8 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (8 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (16 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (16 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 November 2009Secretary's details changed for Sian Nelson on 4 November 2009 (1 page)
4 November 2009Director's details changed for Sian Nelson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Ann Penelope Ritchie on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Richard Ruben Ritchie on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Deborah Jeanne Kent on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Sian Nelson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Richard Ruben Ritchie on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Sian Nelson on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Deborah Jeanne Kent on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Deborah Jeanne Kent on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Sian Nelson on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mrs Ann Penelope Ritchie on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Ann Penelope Ritchie on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Richard Ruben Ritchie on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Sian Nelson on 4 November 2009 (1 page)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (7 pages)
13 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (7 pages)
2 March 2009Director appointed sian nelson (2 pages)
2 March 2009Director appointed sian nelson (2 pages)
20 October 2008Return made up to 21/09/08; full list of members (7 pages)
20 October 2008Return made up to 21/09/08; full list of members (7 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 May 2008Appointment terminated director sian nelson (1 page)
23 May 2008Appointment terminated director sian nelson (1 page)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
26 November 2007£ ic 8750/5593 08/11/07 £ sr 3157@1=3157 (1 page)
26 November 2007£ ic 8750/5593 08/11/07 £ sr 3157@1=3157 (1 page)
26 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 October 2007Return made up to 21/09/07; full list of members (7 pages)
22 October 2007Return made up to 21/09/07; full list of members (7 pages)
8 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 January 2007Return made up to 21/09/06; full list of members (7 pages)
5 January 2007Return made up to 21/09/06; full list of members (7 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 September 2006Registered office changed on 11/09/06 from: haslers old station road loughton essex IG10 4PL (1 page)
11 September 2006Registered office changed on 11/09/06 from: haslers old station road loughton essex IG10 4PL (1 page)
10 January 2006Return made up to 21/09/05; full list of members (3 pages)
10 January 2006Return made up to 21/09/05; full list of members (3 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
17 June 2005Director resigned (2 pages)
17 June 2005Director resigned (2 pages)
24 May 2005New secretary appointed (3 pages)
24 May 2005Secretary resigned (2 pages)
24 May 2005New secretary appointed (3 pages)
24 May 2005Secretary resigned (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
27 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (9 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (9 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
20 July 2004£ ic 716750/359150 08/03/04 £ sr 357600@1=357600 (1 page)
20 July 2004£ ic 716750/359150 08/03/04 £ sr 357600@1=357600 (1 page)
20 July 2004£ ic 359150/81750 07/05/04 £ sr 277400@1=277400 (1 page)
20 July 2004£ ic 359150/81750 07/05/04 £ sr 277400@1=277400 (1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 November 2003Return made up to 21/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 November 2003Return made up to 21/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (2 pages)
26 April 2003Auditor's resignation (1 page)
26 April 2003Auditor's resignation (1 page)
17 April 2003Registered office changed on 17/04/03 from: 66 wigmore street london W1U 2HQ (1 page)
17 April 2003Registered office changed on 17/04/03 from: 66 wigmore street london W1U 2HQ (1 page)
13 March 2003Location of register of members (1 page)
13 March 2003Location of register of members (1 page)
2 November 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
27 September 2002Return made up to 21/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
27 September 2002Return made up to 21/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 February 2002New director appointed (3 pages)
11 February 2002New director appointed (3 pages)
9 October 2001Return made up to 21/09/01; full list of members (9 pages)
9 October 2001Return made up to 21/09/01; full list of members (9 pages)
9 October 2001Registered office changed on 09/10/01 from: 7 st jamess square london SW1Y 4JU (1 page)
9 October 2001Location of register of members (1 page)
9 October 2001Location of register of members (1 page)
9 October 2001Registered office changed on 09/10/01 from: 7 st jamess square london SW1Y 4JU (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
28 July 2001Full accounts made up to 31 December 2000 (10 pages)
28 July 2001Full accounts made up to 31 December 2000 (10 pages)
10 July 2001Auditor's resignation (1 page)
10 July 2001Auditor's resignation (1 page)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
7 February 2001Ad 31/12/00--------- £ si 708000@1=708000 £ ic 8750/716750 (2 pages)
7 February 2001£ ic 1002750/8750 31/12/00 £ sr 994000@1=994000 (1 page)
7 February 2001Ad 31/12/00--------- £ si 708000@1=708000 £ ic 8750/716750 (2 pages)
7 February 2001£ ic 1002750/8750 31/12/00 £ sr 994000@1=994000 (1 page)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(35 pages)
8 January 2001Ad 04/10/00--------- £ si 806@1=806 £ ic 1001944/1002750 (2 pages)
8 January 2001Ad 04/10/00--------- £ si 754@1=754 £ ic 1001190/1001944 (2 pages)
8 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 2001Nc inc already adjusted 04/12/00 (2 pages)
8 January 2001Nc inc already adjusted 04/12/00 (2 pages)
8 January 2001Nc inc already adjusted 04/12/00 (2 pages)
8 January 2001Nc inc already adjusted 04/12/00 (2 pages)
8 January 2001Ad 04/10/00--------- £ si 754@1=754 £ ic 1001190/1001944 (2 pages)
8 January 2001Ad 04/10/00--------- £ si 806@1=806 £ ic 1001944/1002750 (2 pages)
8 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 2001Nc inc already adjusted 04/12/00 (2 pages)
8 January 2001Nc inc already adjusted 04/12/00 (2 pages)
19 December 2000Ad 04/10/00--------- £ si 340@1=340 £ ic 1000850/1001190 (2 pages)
19 December 2000Ad 04/10/00--------- £ si 340@1=340 £ ic 1000850/1001190 (2 pages)
9 November 2000Ad 10/03/00--------- £ si 100@1 (2 pages)
9 November 2000Ad 10/03/00--------- £ si 100@1 (2 pages)
25 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(9 pages)
25 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(9 pages)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
6 October 2000Full accounts made up to 31 December 1999 (10 pages)
6 October 2000Full accounts made up to 31 December 1999 (10 pages)
24 September 1999Return made up to 21/09/99; full list of members (11 pages)
24 September 1999Return made up to 21/09/99; full list of members (11 pages)
1 June 1999Full accounts made up to 31 December 1998 (10 pages)
1 June 1999Full accounts made up to 31 December 1998 (10 pages)
15 February 1999Secretary's particulars changed (1 page)
15 February 1999Secretary's particulars changed (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999New secretary appointed (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999New secretary appointed (2 pages)
15 October 1998Director's particulars changed (1 page)
15 October 1998Return made up to 21/09/98; full list of members (12 pages)
15 October 1998Return made up to 21/09/98; full list of members (12 pages)
15 October 1998Director's particulars changed (1 page)
26 July 1998Full accounts made up to 31 December 1997 (10 pages)
26 July 1998Full accounts made up to 31 December 1997 (10 pages)
26 September 1997Return made up to 21/09/97; full list of members (12 pages)
26 September 1997Return made up to 21/09/97; full list of members (12 pages)
6 June 1997Full accounts made up to 31 December 1996 (12 pages)
6 June 1997Full accounts made up to 31 December 1996 (12 pages)
27 September 1996Return made up to 21/09/96; full list of members (12 pages)
27 September 1996Return made up to 21/09/96; full list of members (12 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
5 July 1996Registered office changed on 05/07/96 from: 16A st jamess street london SW1A 1ER (1 page)
5 July 1996Registered office changed on 05/07/96 from: 16A st jamess street london SW1A 1ER (1 page)
27 March 1996Full accounts made up to 31 December 1995 (11 pages)
27 March 1996Full accounts made up to 31 December 1995 (11 pages)
7 December 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
7 December 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
2 October 1995Return made up to 21/09/95; full list of members (18 pages)
2 October 1995Return made up to 21/09/95; full list of members (18 pages)
14 September 1995£ ic 1001500/1000750 25/08/95 £ sr 750@1=750 (1 page)
14 September 1995£ ic 1001500/1000750 25/08/95 £ sr 750@1=750 (1 page)
30 August 1995Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
30 August 1995Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
9 July 1993Full accounts made up to 31 December 1992 (12 pages)
9 July 1993Full accounts made up to 31 December 1992 (12 pages)
30 October 1991Full group accounts made up to 31 December 1990 (17 pages)
30 October 1991Full group accounts made up to 31 December 1990 (17 pages)
10 October 1989Particulars of mortgage/charge (3 pages)
10 October 1989Particulars of mortgage/charge (3 pages)
25 August 1989Company name changed bassett-lowke (holdings) LIMITED\certificate issued on 29/08/89 (2 pages)
25 August 1989Company name changed bassett-lowke (holdings) LIMITED\certificate issued on 29/08/89 (2 pages)
17 December 1986Group of companies' accounts made up to 31 January 1986 (15 pages)
17 December 1986Group of companies' accounts made up to 31 January 1986 (15 pages)
27 May 1983Accounts made up to 30 April 1982 (11 pages)
27 May 1983Accounts made up to 30 April 1982 (11 pages)
12 May 1982Accounts made up to 30 April 1981 (12 pages)
12 May 1982Accounts made up to 30 April 1981 (12 pages)
1 March 1972Annual return made up to 26/11/71 (8 pages)
1 March 1972Annual return made up to 26/11/71 (8 pages)
9 December 1968Incorporation (14 pages)
9 December 1968Incorporation (14 pages)