Company NameThe Harvey-Rix Investment Company Limited
Company StatusActive
Company Number01045489
CategoryPrivate Limited Company
Incorporation Date9 March 1972(52 years, 2 months ago)
Previous NamesHighlight Investments Limited and Highlight Investment Company Limited(The)

Business Activity

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

Directors

Director NameMr Conrad Neil Phoenix
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1990(18 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameMrs June Patricia Phoenix
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1990(18 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Secretary NameMrs June Patricia Phoenix
NationalityBritish
StatusCurrent
Appointed20 December 1990(18 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameMrs Zayne Emma Phoenix Macleod
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1997(25 years after company formation)
Appointment Duration27 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNewnham Hall Ashwell Road
Newnham
Baldock
Hertfordshire
SG7 5JX
Director NameMrs Tamzin Clare Phoenix Eyre
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2000(28 years, 2 months after company formation)
Appointment Duration23 years, 12 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLovells Court Burton Street
Marnhull
Dorset
DT10 1JJ
Secretary NameMr Christopher Michael Field
NationalityBritish
StatusResigned
Appointed11 March 2003(31 years after company formation)
Appointment Duration3 years, 11 months (resigned 21 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate Mews
London
SW7 2PR

Contact

Websitewelovelocal.com

Location

Registered Address24 Fitzroy Square
London
W1T 6EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5.3k at £1C.n. Phoenix
5.00%
Ordinary
50k at £1Tamzin Clare Phoenix Eyre
47.50%
Ordinary
50k at £1Zayne Emma Phoenix Macleod
47.50%
Ordinary

Financials

Year2014
Net Worth£3,612,496
Cash£629,050
Current Liabilities£6,088,977

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Charges

2 November 2001Delivered on: 10 November 2001
Satisfied on: 21 December 2009
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage of even date.
Particulars: The company assigns all rents in respect of the property subject to reimbursement of any insurance premium or service charge paid or incurred by the company.
Fully Satisfied
2 November 2001Delivered on: 10 November 2001
Satisfied on: 21 December 2009
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the floating charge.
Particulars: By way of floating charge all the undertaking property and assets of the company present and future.
Fully Satisfied
31 July 1992Delivered on: 12 August 1992
Satisfied on: 26 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 March 1991Delivered on: 27 March 1991
Satisfied on: 21 December 2009
Persons entitled: Sun Life Assurance Company of Canada.

Classification: Legal charge
Secured details: £843,750 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings on the north side of western road mitcham t/n sgl 341855 sgl 367278 and sgl 437617 now k/a units 1-15 chelsea fields 278 western road london SW19 floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 June 1989Delivered on: 29 June 1989
Satisfied on: 26 February 2003
Persons entitled: Clydesdale 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: Land and buildings north side of western road, mitcham. T/no'S. Sgl 341855, sgl 367278, sgl 437617.
Fully Satisfied
26 November 1985Delivered on: 12 December 1985
Satisfied on: 21 December 2009
Persons entitled: Sun Life Assurance Company of Canada.

Classification: Legal charge
Secured details: £700,000 & all monies due or to become due from the company to the chargee supplemental to a legal charge dated 31-7-85.
Particulars: F/H land situate in the london borough of merton together with the five industrial/warehouse units erected thereon & known as units 1-4 (inc.) & 15 chelsea fields western road mitcham.
Fully Satisfied
31 July 1985Delivered on: 2 August 1985
Satisfied on: 21 December 2009
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £800,000 due from the company to the chargee.
Particulars: F/H land with the ten industrial/warehouse units known as units 5-14 (inc.) chelsea fields, western road, mitcham, london borough of merton. T/nos- sgl 367378 and sgl 341855.
Fully Satisfied
16 February 1983Delivered on: 22 February 1983
Satisfied on: 26 June 1989
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining 278 western road merton london SW19.
Fully Satisfied
11 July 2005Delivered on: 15 July 2005
Satisfied on: 21 December 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 July 2004Delivered on: 18 August 2004
Satisfied on: 21 December 2009
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rents in respect of the property at 1-15 chelsea fields western road mitcham merton london under the terms of the mortgage dated 3RD march 2003. see the mortgage charge document for full details.
Fully Satisfied
3 March 2003Delivered on: 11 March 2003
Satisfied on: 21 December 2009
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the f/h property k/a 1)units 5-14 (inclusive) chelsea fields western road mitcham merton london 2)land on the north side of western road mitcham lon don and 3)land and buildings on the north side of western road mitcham merton london t/n SGL437617 SGL367278 and SGL341855.
Fully Satisfied
3 March 2003Delivered on: 11 March 2003
Satisfied on: 21 December 2009
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rent in respect of the property.
Fully Satisfied
3 March 2003Delivered on: 11 March 2003
Satisfied on: 21 December 2009
Persons entitled: West Bromwich Building Society

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: By way of floating charge all the. Undertaking and all property and assets.
Fully Satisfied
2 November 2001Delivered on: 10 November 2001
Satisfied on: 21 December 2009
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the commercial mortgage deed.
Particulars: F/H land and buildings on the north-side of renown close chandlers ford eastleigh hampshire t/no HP249938 by way of first fixed charge all the goodwill of the business (as defined) the full benefit of all present and future licences the full benefit of any shareholding issued and uncalled share capital. See the mortgage charge document for full details.
Fully Satisfied
6 October 1982Delivered on: 14 October 1982
Satisfied on: 26 June 1989
Persons entitled: Barclays Merchant Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of western road, merton title no sgl 341855.
Fully Satisfied
24 December 2009Delivered on: 6 January 2010
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of renown close chandlers ford t/no:HP611806 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
19 June 2009Delivered on: 25 June 2009
Persons entitled: Abbey National Treasury Services PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chargor with full title guarantee the payment and discharge of the secured obligations see image for full details.
Outstanding

Filing History

20 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
6 June 2023Termination of appointment of June Patricia Phoenix as a secretary on 17 March 2023 (2 pages)
6 June 2023Termination of appointment of June Patricia Phoenix as a director on 17 March 2023 (1 page)
30 May 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
18 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
28 February 2022Satisfaction of charge 16 in full (4 pages)
15 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 February 2020Cessation of Conrad Neil Phoenix as a person with significant control on 6 April 2016 (1 page)
27 February 2020Notification of Zayne Emma Macleod as a person with significant control on 6 April 2016 (2 pages)
27 February 2020Notification of Tamzin Clare Eyre as a person with significant control on 6 April 2016 (2 pages)
19 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
25 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
20 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
21 October 2017Satisfaction of charge 17 in full (4 pages)
21 October 2017Satisfaction of charge 17 in full (4 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 December 2015Director's details changed for Mrs Zayne Emma Phoenix Macleod on 3 December 2015 (2 pages)
3 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 105,263
(8 pages)
3 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 105,263
(8 pages)
3 December 2015Director's details changed for Mrs Tamzin Clare Phoenix Eyre on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mrs Zayne Emma Phoenix Macleod on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mrs Tamzin Clare Phoenix Eyre on 3 December 2015 (2 pages)
12 February 2015Accounts for a small company made up to 30 June 2014 (7 pages)
12 February 2015Accounts for a small company made up to 30 June 2014 (7 pages)
27 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 105,263
(8 pages)
27 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 105,263
(8 pages)
11 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
11 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
5 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 105,263
(8 pages)
5 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 105,263
(8 pages)
21 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
21 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
3 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (8 pages)
9 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
9 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
21 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (8 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
22 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (8 pages)
22 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (8 pages)
24 February 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
24 February 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
7 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Tamzin Clare Phoenix on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Tamzin Clare Phoenix on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Tamzin Clare Phoenix on 7 December 2009 (2 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 16 (7 pages)
14 January 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
14 January 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
28 November 2008Return made up to 13/11/08; full list of members (4 pages)
28 November 2008Return made up to 13/11/08; full list of members (4 pages)
11 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
11 January 2008Accounts for a small company made up to 30 June 2007 (7 pages)
20 November 2007Return made up to 13/11/07; full list of members (3 pages)
20 November 2007Return made up to 13/11/07; full list of members (3 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007Secretary resigned (1 page)
22 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
22 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
20 November 2006Return made up to 13/11/06; full list of members (3 pages)
20 November 2006Return made up to 13/11/06; full list of members (3 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
8 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
8 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2005Return made up to 13/11/05; full list of members (8 pages)
23 November 2005Return made up to 13/11/05; full list of members (8 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
16 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
16 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
19 November 2004Return made up to 13/11/04; full list of members (8 pages)
19 November 2004Return made up to 13/11/04; full list of members (8 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 January 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New secretary appointed (2 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (7 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (7 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
26 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
27 November 2002Return made up to 13/11/02; full list of members (8 pages)
27 November 2002Return made up to 13/11/02; full list of members (8 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
6 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
20 November 2001Return made up to 13/11/01; full list of members (7 pages)
20 November 2001Return made up to 13/11/01; full list of members (7 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (7 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
10 November 2001Particulars of mortgage/charge (7 pages)
10 November 2001Particulars of mortgage/charge (3 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
11 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
22 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
22 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
29 December 1999Return made up to 13/11/99; full list of members (7 pages)
29 December 1999Return made up to 13/11/99; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
15 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
24 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
2 December 1998Return made up to 13/11/98; full list of members (7 pages)
2 December 1998Return made up to 13/11/98; full list of members (7 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 November 1997Return made up to 13/11/97; no change of members (6 pages)
26 November 1997Return made up to 13/11/97; no change of members (6 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
21 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
11 November 1996Return made up to 13/11/96; no change of members (6 pages)
11 November 1996Return made up to 13/11/96; no change of members (6 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
22 November 1995Return made up to 13/11/95; full list of members (10 pages)
22 November 1995Return made up to 13/11/95; full list of members (10 pages)
27 June 1995Registered office changed on 27/06/95 from: 20-22 bedford row london WC1R 4ER (1 page)
27 June 1995Registered office changed on 27/06/95 from: 20-22 bedford row london WC1R 4ER (1 page)
22 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
22 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)