Company NameLawfield Properties Limited
DirectorBryan Richard Galan
Company StatusActive
Company Number01113789
CategoryPrivate Limited Company
Incorporation Date15 May 1973(50 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Bryan Richard Galan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 London End
Beaconsfield
Buckinghamshire
HP9 2HW
Secretary NameMr Peter Alan Galan
NationalityBritish
StatusResigned
Appointed31 October 1995(22 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henstridge Place
St Johns Wood
London
NW8 6QD
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1991(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH

Contact

Websiteproject-4.com
Telephone07 834133292
Telephone regionMobile

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1S 4BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mellawood Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,635,358
Cash£1,536,107
Current Liabilities£6,247,786

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

19 July 1990Delivered on: 7 August 1990
Satisfied on: 12 October 2010
Persons entitled: The Governer and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mellawood properties limited to the chargee.
Particulars: L/Hold interest in flats 1-12 st bertelins court holmcroft road stafford staffordshire.
Fully Satisfied
7 March 1988Delivered on: 24 March 1988
Satisfied on: 17 December 2002
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mellawood properties limited to the chargee on any account whatsoever.
Particulars: 23 admirals walk chatham kent.
Fully Satisfied
7 March 1988Delivered on: 24 March 1988
Satisfied on: 17 December 2002
Persons entitled: Allied Arb Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mellawood properties to the chargee on any account whatsoever.
Particulars: 19, admirals walk, chatham kent.
Fully Satisfied
11 October 1982Delivered on: 13 October 1982
Satisfied on: 23 January 1989
Persons entitled: The Royal Trust Company of Canada.

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 166-168 (including a & b) central road, worcester park, surrey. T.n- sgl 164652.
Fully Satisfied
26 October 1981Delivered on: 27 October 1981
Satisfied on: 23 January 1989
Persons entitled: The Royal Trust Company of Canada

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 63 kingsland high street, london E8 T.n 435720.
Fully Satisfied
31 July 2001Delivered on: 14 August 2001
Satisfied on: 15 September 2012
Persons entitled: London and Edinburgh Insurance Company Limited

Classification: Supplemental deed between (1) lawfield properties limited ("existing chargor") (2) mellawood properties limited and (3) london and edinburgh insurance company limited ("trustee") supplemental to a deed ("principal deed") dated 23 june 2000 made between la
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by lawfield properties limited and mellawood properties limited and any company from time to time hich is a holding company or subsidiary of mellawood limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All that freehold land known as 33 commercial road bournemouth dorset title number DT185991 together with all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant equipment and machinery and all improvements and additions all easements rights and licences appurtenant thereto subject to and with the benefit of all leases underleases tenancies agreements for lease rights covenants and conditions affecting the same but otherwise free from encumbrance..all monies deposited with the trustee... See the mortgage charge document for full details.
Fully Satisfied
26 June 1973Delivered on: 3 July 1973
Satisfied on: 17 December 2002
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166, 168, 168A, 168B central rd, cheam, surrey.
Fully Satisfied
31 July 2001Delivered on: 14 August 2001
Satisfied on: 15 September 2012
Persons entitled: London and Edinburgh Insurance Company Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by mellawood properties limited and any company from time to time which is a holding company or subsidiary of mellawood properties limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All rights titles benefits and interests of the company to all moneys from time to time due to the company under the leases in respect of 33 commercial road bournemouth dorset title number DT185991. See the mortgage charge document for full details.
Fully Satisfied
26 June 1973Delivered on: 3 July 1973
Satisfied on: 17 December 2002
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 high street, sidcup kent.
Fully Satisfied
10 January 1989Delivered on: 26 January 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mellawood properties limited to the chargee on any account whatsoever.
Particulars: 63 kingsland high street hackney, london E8 166/168 central road worcester park,sutton.
Part Satisfied
7 March 1988Delivered on: 24 March 1988
Persons entitled: Allied Crab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or mellawood properties limited to the chargee on any account whatsoever.
Particulars: 22 admirals walk chatham, kent.
Part Satisfied
11 December 2003Delivered on: 20 December 2003
Persons entitled: Norwich Union Mortgages General Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and mellawood properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land known as 71/73 old christchurch road bournemouth - DT126548 and f/h land known as 33 commercial road bournemouth - DT185991 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Part Satisfied
17 July 2012Delivered on: 3 August 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Deed of charge over shares
Secured details: All monies due or to become due from the company lawfield properties south limited and mellawood properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of the ordinary shares present and future in lawfield properties south limited,all of its right title and interest to and in the dividends.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: National Westminster 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: Weymouth land registry t/n DT52836 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 November 2009Delivered on: 24 November 2009
Persons entitled: National Westminster 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: 14/14A commercial road bournemouth dorset t/no'DT229664 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 November 2005Delivered on: 11 November 2005
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 2-10 (even) post office road bournemouth t/n DT210187 l/h property k/a 2-10 (even) post office road bournemouth t/n DT241585 the goodwill floating charge all plant machinery. See the mortgage charge document for full details.
Outstanding
4 November 2005Delivered on: 11 November 2005
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gross rents licence fees and other monies. See the mortgage charge document for full details.
Outstanding
28 February 2003Delivered on: 20 March 2003
Persons entitled: Investec Bank (UK) Limited

Classification: 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 those rents and other payments if any due at any time under the terms of the leases and tenancy agreements.
Outstanding
28 February 2003Delivered on: 20 March 2003
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h property known as or being 54 and 56 old christchurch road, bournemouth t/n DT223049. By way of fixed charge the goodwill. By way of floating charge all plant machinery equipment furniture and other chattel assets.
Outstanding
28 June 2002Delivered on: 18 July 2002
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
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 and other payments in respect of freehold land and buildings known as 9/10 church st,darwen,lancashire,17 cross st,oswestry,shropshire,117 high st,gosport,hampshire and 22/23 east st,southampton,hants.
Outstanding
28 June 2002Delivered on: 18 July 2002
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
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 and other payments due in respect of freehold land and buildings known as 62 and 64 old christchurch rd,bournemouth.
Outstanding
28 June 2002Delivered on: 18 July 2002
Persons entitled: Investec Bank (UK) 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/Hold property known as 62 and 64 old christchurch rd,bournemouth; DT129901; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 June 2000Delivered on: 5 July 2000
Persons entitled: London and Ediunburgh Insurance Co LTD

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by lawfield properties limited and mellawood properties limited and any company from time to time hich is a holding company or subsidiary of mellawood limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: Freehold property k/a 71/73 old christchurch road bournemouth DT126548 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..
Outstanding
23 June 2000Delivered on: 5 July 2000
Persons entitled: London and Edinburgh Insurance Co LTD

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by lawfield properties limited and any company from time to time which is a holding company or subsidiary of mellawood limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 71/73 old christchurch road bournemouth. See the mortgage charge document for full details.
Outstanding
15 June 1999Delivered on: 24 June 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date.
Particulars: All rents and other payments due under the terms of the leases of the property k/a 117 high street gosport hampshire t/n HP215911.
Outstanding
15 June 1999Delivered on: 24 June 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 117 high street gosport hampshire t/n HP215911 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 May 1999Delivered on: 3 June 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a legal charge of even date.
Particulars: All the rents and other payments due at any time under the terms of the leases and tenancy agreements of the property k/a 22-23 east street southampton t/no HP153309.
Outstanding
17 May 1999Delivered on: 3 June 1999
Persons entitled: Investec Bank (UK) 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 property k/a 22/23 east street southampton t/no HP153309 the goodwill of the business from time to time by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 January 1997Delivered on: 10 January 1997
Persons entitled: Allied Trust Bank Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 3RD january 1997.
Particulars: All those rent and other payments due under the tenancy agreements of the property k/a 17 cross stree oswestry.
Outstanding
3 January 1997Delivered on: 10 January 1997
Persons entitled: Allied Trust 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: The f/h property k/a 17 cross street oswestry t/n SL46056 and all rental and other income or monetary debts and claims under or in connection with any leases underleases tenancy agreements or licences of the property.
Outstanding
19 December 1994Delivered on: 20 December 1994
Persons entitled: Allied Trust 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: Property in lancashire registered under title numbers LA488255 and LA389463 and all rental and other income.
Outstanding

Filing History

6 November 2023Change of details for Mellawood Properties Limited as a person with significant control on 6 April 2016 (2 pages)
6 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
26 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
10 August 2022Satisfaction of charge 31 in full (4 pages)
3 August 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
25 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
3 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 December 2020Memorandum and Articles of Association (5 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
29 June 2020Accounts for a small company made up to 30 September 2019 (12 pages)
23 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
1 July 2019Accounts for a small company made up to 30 September 2018 (11 pages)
24 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
28 June 2018Accounts for a small company made up to 30 September 2017 (11 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (8 pages)
11 May 2017Satisfaction of charge 29 in full (4 pages)
11 May 2017Satisfaction of charge 30 in full (4 pages)
11 May 2017Satisfaction of charge 29 in full (4 pages)
11 May 2017Satisfaction of charge 30 in full (4 pages)
14 February 2017Satisfaction of charge 7 in full (4 pages)
14 February 2017Satisfaction of charge 7 in full (4 pages)
14 February 2017Satisfaction of charge 10 in full (4 pages)
14 February 2017Satisfaction of charge 8 in full (4 pages)
14 February 2017Satisfaction of charge 8 in full (4 pages)
14 February 2017Satisfaction of charge 10 in full (4 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
26 October 2015Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page)
26 October 2015Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page)
6 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 26 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 26 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 31 (6 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 31 (6 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
22 November 2011Auditor's resignation (1 page)
22 November 2011Auditor's resignation (1 page)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (8 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 29 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 29 (5 pages)
10 November 2009Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages)
10 November 2009Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages)
10 November 2009Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
27 October 2008Return made up to 22/10/08; full list of members (3 pages)
27 October 2008Return made up to 22/10/08; full list of members (3 pages)
18 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
18 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
24 October 2007Return made up to 22/10/07; full list of members (2 pages)
24 October 2007Return made up to 22/10/07; full list of members (2 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
27 October 2006Return made up to 22/10/06; full list of members (2 pages)
27 October 2006Return made up to 22/10/06; full list of members (2 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (7 pages)
11 November 2005Particulars of mortgage/charge (7 pages)
31 October 2005Return made up to 22/10/05; full list of members (2 pages)
31 October 2005Return made up to 22/10/05; full list of members (2 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
30 October 2004Return made up to 22/10/04; full list of members (5 pages)
30 October 2004Return made up to 22/10/04; full list of members (5 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
7 November 2003Return made up to 22/10/03; full list of members (5 pages)
7 November 2003Return made up to 22/10/03; full list of members (5 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Return made up to 22/10/02; full list of members (5 pages)
13 November 2002Return made up to 22/10/02; full list of members (5 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
12 November 2001Return made up to 22/10/01; full list of members (6 pages)
12 November 2001Return made up to 22/10/01; full list of members (6 pages)
14 August 2001Particulars of mortgage/charge (11 pages)
14 August 2001Particulars of mortgage/charge (7 pages)
14 August 2001Particulars of mortgage/charge (7 pages)
14 August 2001Particulars of mortgage/charge (11 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 February 2001Registered office changed on 15/02/01 from: 3RD floor, 24 old bond street london W1X 3DA (1 page)
15 February 2001Registered office changed on 15/02/01 from: 3RD floor, 24 old bond street london W1X 3DA (1 page)
3 November 2000Return made up to 22/10/00; full list of members (5 pages)
3 November 2000Return made up to 22/10/00; full list of members (5 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 November 1999Return made up to 22/10/99; full list of members (6 pages)
2 November 1999Return made up to 22/10/99; full list of members (6 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
28 October 1998Return made up to 22/10/98; full list of members (6 pages)
28 October 1998Return made up to 22/10/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 November 1997Return made up to 18/10/97; full list of members (6 pages)
4 November 1997Return made up to 18/10/97; full list of members (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
8 November 1996Return made up to 18/10/96; full list of members (6 pages)
8 November 1996Return made up to 18/10/96; full list of members (6 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (38 pages)
15 May 1973Incorporation (13 pages)
15 May 1973Incorporation (13 pages)