Company NameColne Bridge Investments Limited
DirectorsDavid Woolf and Vivienne Barbara Woolf
Company StatusActive
Company Number01138744
CategoryPrivate Limited Company
Incorporation Date10 October 1973(50 years, 7 months ago)
Previous NamesBigmain Limited and Parish Homes Limited

Business Activity

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

Directors

Director NameMr David Woolf
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1974(7 months, 1 week after company formation)
Appointment Duration49 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHides Hill House Northgate Lane
Beaulieu
Brockenhurst
Hampshire
SO42 7YN
Secretary NameDavid Woolf
NationalityBritish
StatusCurrent
Appointed20 June 1991(17 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address78a Luke Street
London
EC2A 4PY
Director NameMrs Vivienne Barbara Woolf
Date of BirthApril 1952 (Born 72 years ago)
NationalitySouth African
StatusCurrent
Appointed26 July 2002(28 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressHides Hill House Northgate Lane
Beaulieu
Brockenhurst
Hampshire
SO42 7YN
Director NameMr David John Tutcher
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 1993)
RoleCompany Director
Correspondence AddressTramontana The Covert
Bagshot Road Sunninghill
Ascot
Berks
SL5 9JS
Director NameMr Jens Henrik Nielsen
Date of BirthJune 1959 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed27 June 1992(18 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 June 1993)
RoleConsultant
Correspondence Address66 Bassett Road
London
W10 6JP
Director NameMr Toby Richard Baines
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(19 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 July 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Addison Grove
Bedford Park
London
W4 1ER
Director NameMrs Vivienne Barbara Woolf
Date of BirthApril 1952 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed26 March 1993(19 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 November 2000)
RoleFreelance Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red Brick House
Randolph Mews
London
W9 1AW
Director NameMr Jonathan James Newton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(26 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 2003)
RoleCompany Director
Correspondence Address39 Ravenscourt Gardens
London
W6 0TU

Location

Registered Address2 Gloucester Gate
Flat5
London
NW1 4HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Drumcash LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,647,468
Cash£162
Current Liabilities£200,149

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

14 May 2001Delivered on: 15 May 2001
Persons entitled: Halifax PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents payable in respect of land and buildings at water lane watford.
Outstanding
14 May 2001Delivered on: 15 May 2001
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. all that freehold property known as land and buildings at water lane watford title number HD355775 and HD54609. 2. by way of floating charge all of its property and assets present and future of the company. 3. goodwill of the business carried on upon the property. 4. all benefit of all licences held in connection with the business carried on on the property.
Outstanding
20 September 2000Delivered on: 29 September 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Rent account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the rent account and the collateral. The rent account means account number 95109761 and the collateral means all sums standing to the credit of the rent account. See the mortgage charge document for full details.
Outstanding
20 September 2000Delivered on: 29 September 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights title benefit and interest of the assignor arising out of in to or under the assigned documents which means the building contract and the agreement for lease, and all moneys due to the assigor in respect of the assigned documents. See the mortgage charge document for full details.
Outstanding
20 September 2000Delivered on: 29 September 2000
Persons entitled: The Governor and Company of the Bank of Ireland

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 timms meadow water lane watford herts t/nos.HD355775 and hd 54609 and all buildings structures fixtures fixed plant and machinery goodwill .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
20 September 2000Delivered on: 29 September 2000
Persons entitled: The Governor and Company of the Bank of Ireland

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. See the mortgage charge document for full details.
Outstanding
29 March 2019Delivered on: 4 April 2019
Persons entitled: Rga International Reinsurance Company Designated Activity Company as Security Agent

Classification: A registered charge
Particulars: The property known as the premier inn, 69 water lane, watford, hertfordshire, WD17 2NJ, registered at the land registry with title numbers HD355775 and HD54609.
Outstanding
23 December 2010Delivered on: 30 December 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premier travel inn, 69 water lane, watford, hertfordshire t/nos hd 355775 and hd 397873 and all fixtures and fittings, plant and machinery see image for full details.
Outstanding
30 May 2007Delivered on: 1 June 2007
Persons entitled: Nationwide Building Society

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. See the mortgage charge document for full details.
Outstanding
30 April 2007Delivered on: 16 May 2007
Persons entitled: Nationwide Building Society

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 watford premier lodge, 69 water lane. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
24 September 2003Delivered on: 30 September 2003
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 to the chargee.
Particulars: All the f/h property k/a premier lodge hotel water lane watford t/n HD54609 and HD355775. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
24 September 2003Delivered on: 30 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Outstanding
4 May 2001Delivered on: 15 May 2001
Persons entitled: Halifax PLC

Classification: Deed of 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 the whole undertaking of the mortgagor and all its property, assets and rights whatsoever and wheresoever present and/or future.
Outstanding
9 August 2000Delivered on: 22 August 2000
Satisfied on: 28 February 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at timms meadow water lane watford (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 July 2000Delivered on: 28 July 2000
Satisfied on: 17 January 2001
Persons entitled: Hsbc Bank PLC

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
25 July 1994Delivered on: 8 August 1994
Satisfied on: 4 July 2000
Persons entitled: Bank Austria Aktiengesellschaft

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee as trustee for itself and the banks under the terms of the loan agreement of even date (as therein defined) or any other security document referred to therein or in connection with any facility thereby granted or in connection with any interest or currency hedging or swap agreement entered into which relates to the loan agreement.
Particulars: F/H land k/a 310 high street watford t/n HD56873, f/h land k/a 306/308 lower high street watford t/n HD70016, f/h land k/a the wheatsheaf lower high street watford t/n HD319927 and lease of easements dated 25 july 1994 relating to land adjacent to bushey viaduct watford. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 February 2021Accounts for a small company made up to 30 November 2019 (12 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
4 April 2019Registration of charge 011387440016, created on 29 March 2019 (34 pages)
29 March 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 6,100,000
(3 pages)
29 March 2019Statement by Directors (1 page)
29 March 2019Statement of capital on 29 March 2019
  • GBP 100,000
(3 pages)
29 March 2019Solvency Statement dated 29/03/19 (1 page)
29 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 March 2019Accounts for a small company made up to 30 November 2018 (11 pages)
1 March 2019Satisfaction of charge 9 in full (4 pages)
27 February 2019Satisfaction of charge 15 in full (4 pages)
27 February 2019Satisfaction of charge 11 in full (4 pages)
27 February 2019Satisfaction of charge 8 in full (4 pages)
27 February 2019Satisfaction of charge 5 in full (4 pages)
27 February 2019Satisfaction of charge 6 in full (4 pages)
27 February 2019Satisfaction of charge 10 in full (4 pages)
27 February 2019Satisfaction of charge 7 in full (4 pages)
27 February 2019Satisfaction of charge 4 in full (4 pages)
27 February 2019Satisfaction of charge 12 in full (4 pages)
21 December 2018Previous accounting period extended from 31 August 2018 to 30 November 2018 (1 page)
22 August 2018Current accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
23 March 2018Accounts for a small company made up to 31 May 2017 (11 pages)
24 July 2017Notification of Drumcash Limited as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of Drumcash Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Drumcash Limited as a person with significant control on 6 April 2016 (1 page)
24 July 2017Notification of Drumcash Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
1 June 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
1 June 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
7 October 2016Accounts for a small company made up to 30 November 2015 (9 pages)
7 October 2016Accounts for a small company made up to 30 November 2015 (9 pages)
26 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100,000
(6 pages)
26 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100,000
(6 pages)
23 November 2015Current accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
23 November 2015Current accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
22 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000
(4 pages)
22 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000
(4 pages)
28 April 2015Accounts for a small company made up to 31 May 2014 (9 pages)
28 April 2015Accounts for a small company made up to 31 May 2014 (9 pages)
10 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,000
(4 pages)
10 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100,000
(4 pages)
8 May 2014Accounts for a small company made up to 31 May 2013 (9 pages)
8 May 2014Accounts for a small company made up to 31 May 2013 (9 pages)
29 January 2014Previous accounting period shortened from 29 October 2013 to 31 May 2013 (1 page)
29 January 2014Previous accounting period shortened from 29 October 2013 to 31 May 2013 (1 page)
16 September 2013Accounts for a small company made up to 31 October 2012 (11 pages)
16 September 2013Accounts for a small company made up to 31 October 2012 (11 pages)
16 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
5 October 2012Current accounting period extended from 29 April 2012 to 29 October 2012 (1 page)
5 October 2012Current accounting period extended from 29 April 2012 to 29 October 2012 (1 page)
9 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
12 April 2012Accounts for a small company made up to 30 April 2011 (10 pages)
12 April 2012Accounts for a small company made up to 30 April 2011 (10 pages)
23 August 2011Registered office address changed from Hides Hill House Northgate Lane Beaulieu Brockenhurst Hampshire SO42 7YN United Kingdom on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Hides Hill House Northgate Lane Beaulieu Brockenhurst Hampshire SO42 7YN United Kingdom on 23 August 2011 (1 page)
23 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts for a small company made up to 30 April 2010 (10 pages)
24 June 2011Accounts for a small company made up to 30 April 2010 (10 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
5 July 2010Secretary's details changed for David Woolf on 1 January 2010 (1 page)
5 July 2010Secretary's details changed for David Woolf on 1 January 2010 (1 page)
5 July 2010Director's details changed for David Woolf on 1 January 2010 (2 pages)
5 July 2010Secretary's details changed for David Woolf on 1 January 2010 (1 page)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Registered office address changed from 27a Randolph Mews London W9 1AW on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 27a Randolph Mews London W9 1AW on 5 July 2010 (1 page)
5 July 2010Director's details changed for David Woolf on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Mrs Vivienne Barbara Woolf on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Mrs Vivienne Barbara Woolf on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Mrs Vivienne Barbara Woolf on 1 January 2010 (2 pages)
5 July 2010Registered office address changed from 27a Randolph Mews London W9 1AW on 5 July 2010 (1 page)
5 July 2010Director's details changed for David Woolf on 1 January 2010 (2 pages)
10 May 2010Full accounts made up to 30 April 2009 (15 pages)
10 May 2010Full accounts made up to 30 April 2009 (15 pages)
24 August 2009Accounting reference date extended from 30/10/2008 to 29/04/2009 (1 page)
24 August 2009Accounting reference date extended from 30/10/2008 to 29/04/2009 (1 page)
17 August 2009Return made up to 20/06/09; full list of members (3 pages)
17 August 2009Return made up to 20/06/09; full list of members (3 pages)
17 February 2009Full accounts made up to 31 October 2007 (15 pages)
17 February 2009Full accounts made up to 31 October 2007 (15 pages)
11 September 2008Return made up to 20/06/08; no change of members (7 pages)
11 September 2008Return made up to 20/06/08; no change of members (7 pages)
11 September 2007Return made up to 20/06/07; no change of members (7 pages)
11 September 2007Return made up to 20/06/07; no change of members (7 pages)
25 July 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
25 July 2007Total exemption full accounts made up to 31 October 2006 (13 pages)
1 June 2007Particulars of mortgage/charge (5 pages)
1 June 2007Particulars of mortgage/charge (5 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (4 pages)
15 February 2007Total exemption full accounts made up to 31 October 2005 (12 pages)
15 February 2007Total exemption full accounts made up to 31 October 2005 (12 pages)
30 August 2006Return made up to 20/06/06; full list of members (7 pages)
30 August 2006Return made up to 20/06/06; full list of members (7 pages)
28 February 2006Full accounts made up to 31 October 2004 (14 pages)
28 February 2006Full accounts made up to 31 October 2004 (14 pages)
2 September 2005Return made up to 20/06/05; full list of members (7 pages)
2 September 2005Return made up to 20/06/05; full list of members (7 pages)
18 May 2005Full accounts made up to 31 October 2003 (16 pages)
18 May 2005Full accounts made up to 31 October 2003 (16 pages)
19 October 2004Return made up to 20/06/04; full list of members (7 pages)
19 October 2004Return made up to 20/06/04; full list of members (7 pages)
14 February 2004Full accounts made up to 31 October 2002 (14 pages)
14 February 2004Full accounts made up to 31 October 2002 (14 pages)
10 December 2003Return made up to 20/06/03; full list of members (8 pages)
10 December 2003Return made up to 20/06/03; full list of members (8 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
30 September 2003Particulars of mortgage/charge (7 pages)
30 September 2003Particulars of mortgage/charge (7 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
4 April 2003Return made up to 20/06/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2003Return made up to 20/06/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: unit 501 the chambers chelsea harbour london SW10 0XF (1 page)
7 October 2002Registered office changed on 07/10/02 from: unit 501 the chambers chelsea harbour london SW10 0XF (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
22 July 2002Full accounts made up to 30 April 2001 (12 pages)
22 July 2002Full accounts made up to 30 April 2001 (12 pages)
18 July 2002Accounting reference date extended from 30/04/02 to 30/10/02 (1 page)
18 July 2002Accounting reference date extended from 30/04/02 to 30/10/02 (1 page)
8 March 2002Amended full accounts made up to 30 April 2000 (12 pages)
8 March 2002Amended full accounts made up to 30 April 2000 (12 pages)
20 September 2001Return made up to 20/06/01; full list of members (8 pages)
20 September 2001Full accounts made up to 30 April 2000 (12 pages)
20 September 2001Full accounts made up to 30 April 2000 (12 pages)
20 September 2001Return made up to 20/06/01; full list of members (8 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
29 September 2000Particulars of mortgage/charge (7 pages)
29 September 2000Particulars of mortgage/charge (8 pages)
29 September 2000Particulars of mortgage/charge (9 pages)
29 September 2000Particulars of mortgage/charge (9 pages)
29 September 2000Particulars of mortgage/charge (8 pages)
29 September 2000Particulars of mortgage/charge (8 pages)
29 September 2000Particulars of mortgage/charge (8 pages)
29 September 2000Particulars of mortgage/charge (7 pages)
31 August 2000Full accounts made up to 30 April 1999 (11 pages)
31 August 2000Full accounts made up to 30 April 1999 (11 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
14 August 2000Return made up to 20/06/00; full list of members (8 pages)
14 August 2000Return made up to 20/06/00; full list of members (8 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2000New director appointed (3 pages)
11 May 2000New director appointed (3 pages)
29 February 2000Registered office changed on 29/02/00 from: 1/18 chelsea harbour design centre, london SW10 0XE (1 page)
29 February 2000Registered office changed on 29/02/00 from: 1/18 chelsea harbour design centre, london SW10 0XE (1 page)
17 February 2000Full accounts made up to 20 September 1998 (11 pages)
17 February 2000Full accounts made up to 20 September 1998 (11 pages)
11 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 1999Return made up to 20/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 1999Accounting reference date shortened from 20/09/99 to 30/04/99 (1 page)
4 May 1999Accounting reference date shortened from 20/09/99 to 30/04/99 (1 page)
24 November 1998Full accounts made up to 20 September 1997 (10 pages)
24 November 1998Full accounts made up to 20 September 1997 (10 pages)
7 August 1998Return made up to 20/06/98; full list of members (11 pages)
7 August 1998Return made up to 20/06/98; full list of members (11 pages)
1 February 1998Registered office changed on 01/02/98 from: 1/18 chelsea garden market chelsea harbour london SW1O oxe (1 page)
1 February 1998Registered office changed on 01/02/98 from: 1/18 chelsea garden market chelsea harbour london SW1O oxe (1 page)
18 August 1997Full accounts made up to 20 September 1996 (11 pages)
18 August 1997Full accounts made up to 20 September 1996 (11 pages)
30 June 1997Return made up to 20/06/97; no change of members (9 pages)
30 June 1997Return made up to 20/06/97; no change of members (9 pages)
29 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 1996Full accounts made up to 20 September 1995 (13 pages)
24 May 1996Full accounts made up to 20 September 1995 (13 pages)
30 June 1995Accounting reference date shortened from 21/09 to 20/09 (1 page)
30 June 1995Accounting reference date shortened from 21/09 to 20/09 (1 page)
29 June 1995Return made up to 20/06/95; full list of members (14 pages)
29 June 1995Return made up to 20/06/95; full list of members (14 pages)
31 March 1995Accounting reference date extended from 30/03 to 21/09 (1 page)
31 March 1995Accounting reference date extended from 30/03 to 21/09 (1 page)
28 April 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 April 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 March 1994Company name changed parish homes LIMITED\certificate issued on 23/03/94 (2 pages)
22 March 1994Company name changed parish homes LIMITED\certificate issued on 23/03/94 (2 pages)
11 March 1991Company name changed bigmain LIMITED\certificate issued on 12/03/91 (2 pages)
11 March 1991Company name changed bigmain LIMITED\certificate issued on 12/03/91 (2 pages)
31 May 1974Dir / sec appoint / resign (2 pages)
31 May 1974Dir / sec appoint / resign (2 pages)
10 October 1973Incorporation (12 pages)
10 October 1973Incorporation (12 pages)