Company NameFirst Front Limited
Company StatusActive
Company Number01205928
CategoryPrivate Limited Company
Incorporation Date3 April 1975(49 years ago)
Previous Names3

Business Activity

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

Directors

Director NameNicholas Charles Van Der Steen
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(17 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address9 Welford Place
Wimbledon
London
SW19 5AJ
Director NameMichael John Grace
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(28 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleSenior Litigation Clerk
Country of ResidenceUnited Kingdom
Correspondence Address2 Malvern Drive
Woodford Green
Essex
IG8 0JW
Secretary NameMr Paul Martin Smith
NationalityBritish
StatusCurrent
Appointed10 September 2007(32 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Ruden Way
Epsom
Surrey
KT17 3LL
Director NameMr Paul Martin Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(40 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMrs Gillian Van Der Steen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(41 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Welford Place
Wimbledon
London
SW19 5AJ
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed24 April 1992(17 years after company formation)
Appointment Duration11 years, 10 months (resigned 04 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Director NameRoger Mahoney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RoleCompany Director
Correspondence AddressDecaris Lodge Farm End
Sewardstonebury
London
E4 7QS
Secretary NameMr Philip John Smith
NationalityBritish
StatusResigned
Appointed24 April 1992(17 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Elmstead Avenue
Chislehurst
Kent
BR7 6EE
Secretary NameMrs Sally Thomas
NationalityBritish
StatusResigned
Appointed16 July 1992(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address14 Latimer Road
Teddington
Middlesex
TW11 8QA
Director NameMrs Sally Thomas
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 1996)
RoleAccountant
Correspondence Address14 Latimer Road
Teddington
Middlesex
TW11 8QA
Director NameMr Peter John Harris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(19 years, 8 months after company formation)
Appointment Duration10 months (resigned 16 October 1995)
RoleSales Director
Country of ResidenceEngland
Correspondence Address149 Farnham Road
Guildford
Surrey
GU2 7RL
Secretary NameHeather Jane Measham
NationalityBritish
StatusResigned
Appointed16 May 1996(21 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 1996)
RoleSecretary
Correspondence Address3 Somerville Road
Eton
Windsor
Berkshire
SL4 6PB
Secretary NameJohn Arthur Pullen
NationalityBritish
StatusResigned
Appointed01 July 1996(21 years, 3 months after company formation)
Appointment Duration7 months (resigned 27 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Coombe Gardens
West Wimbledon
London
SW20 0QU
Secretary NameMignonne Elaine Jackson
NationalityBritish
StatusResigned
Appointed27 January 1997(21 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 1999)
RoleSecretary
Correspondence Address7 The Yews
Royston Road
Byfleet
Surrey
KT14 7NT
Director NamePat Desmond
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(22 years after company formation)
Appointment Duration6 years, 10 months (resigned 04 March 2004)
RoleChartered Accountant
Correspondence Address7 Regents Drive
Keston
Kent
BR2 6BU
Secretary NameNicholas Charles Van Der Steen
NationalityBritish
StatusResigned
Appointed30 December 1999(24 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 September 2007)
RoleCompany Director
Correspondence Address9 Welford Place
Wimbledon
London
SW19 5AJ

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

35.8k at £1Gillian Van Der Steen
50.00%
Ordinary
35.8k at £1Nicholas Charles Van Der Steen
50.00%
Ordinary

Financials

Year2014
Net Worth£1,718,726
Cash£55,181
Current Liabilities£31,573

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Charges

25 January 1988Delivered on: 4 February 1988
Satisfied on: 16 May 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 289-299 (odd nos) kennington lane and 132-140 (even nos) vauxhall st, london SE11 l/b of lambeth T.no:- sgl 279332.
Fully Satisfied
8 January 1988Delivered on: 18 January 1988
Satisfied on: 16 May 1996
Persons entitled: Bmw Finance (GB) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies owing to the company by bmw (GB) in respect of refunds or monies paid by way of deposit on acquisition of motor vehicles.
Fully Satisfied
4 June 1987Delivered on: 15 June 1987
Satisfied on: 8 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 glasshouse walk l/b of lambeth title no 289211.
Fully Satisfied
10 May 1986Delivered on: 27 May 1986
Satisfied on: 29 January 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or motor wey limited to the chargee on any account whatsoever.
Particulars: L/H property k/a or being factory block r weybridge trading estate hamm moor lanne, chorsey, surrey title no: sy 428658 all moneys received of any insurance what saluer in respect of loss or damage by few or otherwise to the building or any part thereof.
Fully Satisfied
30 April 1986Delivered on: 30 April 1986
Satisfied on: 29 January 1997
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the motor wey limited to the chargee on any account wahtsoever.
Particulars: All the premises comprised in underlease dated 8TH dec 1972 t/n sy 428658 l/hold property.
Fully Satisfied
16 December 1983Delivered on: 29 December 1983
Satisfied on: 8 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 77 south lambeth road, london SW8 L.B. of lambeth.
Fully Satisfied
14 January 1983Delivered on: 21 January 1983
Satisfied on: 14 June 2003
Persons entitled: Barclays 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 charge undertaking and all property and assets present and future including goodwill and bookdebts uncalled capital together with all fixtures plant and machinery (please see doc M22).
Fully Satisfied
17 November 1980Delivered on: 19 November 1980
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those moneys which may from time to time be owing to the company by bmw (GB) limited in respect of refunds of moneys paid by or by the direction of the company to bmw (GB) limited by way on the acquistion of motor vehicles on a consignment basis (please see doc M21).
Fully Satisfied
7 July 2000Delivered on: 13 July 2000
Satisfied on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £100,000 credited to the account designation 10117746 with the bank and any addition to that deposit.
Fully Satisfied
29 January 1999Delivered on: 9 February 1999
Satisfied on: 20 May 2004
Persons entitled: London Underground Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement betwen london underground limited and the company (as tenant) relating to premises k/a land and arches 11-15 off 243 putney bridge road putney london SW15.
Particulars: All the company's right title and interest in and to the deposit of £10,000 held in an interest bearing account in the name of first front PLC under referece 0418/14. see the mortgage charge document for full details.
Fully Satisfied
13 June 1997Delivered on: 17 June 1997
Satisfied on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £200,000 credited to acc/no;-10049821 with the bank and any addition from time to time of the company to the bank in any currency deriving in whole or in part.
Fully Satisfied
31 May 1997Delivered on: 17 June 1997
Satisfied on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC

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 k/a 5 glasshouse walk lambeth greater london t/no;-289211 together vwith goodwill and proceeds of insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
31 May 1997Delivered on: 17 June 1997
Satisfied on: 8 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a arches 90,91,92,93,94 and 95 glasshouse walk lambeth greater london t/no;-TGL80001 together with goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
21 April 1997Delivered on: 26 April 1997
Satisfied on: 8 June 2004
Persons entitled: The Royal Bank of Scotland 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
11 September 1992Delivered on: 21 September 1992
Satisfied on: 16 May 1996
Persons entitled: Alexander Duckham & Co Limited

Classification: Agreement for loan
Secured details: £10,000 due from the company to the chargee under the terms of the agreement.
Particulars: 1 crypton cudos computer analyser model host 1-A505402EN3-d serial no: DN594-115.
Fully Satisfied
11 August 1989Delivered on: 1 September 1989
Satisfied on: 16 May 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part - 154 to 170 vauxhall street l/b of lambeth.
Fully Satisfied
24 February 1988Delivered on: 5 March 1988
Satisfied on: 16 May 1996
Persons entitled: Bmw Finance (GB) Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets present and future including uncalled capital.
Fully Satisfied
17 November 1980Delivered on: 19 November 1980
Satisfied on: 9 July 1996
Persons entitled: Lloyds and Scottish Trust Limited

Classification: General charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets present and future including uncalled capital. (Please see DOCM20).
Fully Satisfied
19 July 2004Delivered on: 31 July 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 glasshouse walk london & arches at 90-95 glasshouse walk london. 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.
Outstanding

Filing History

11 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
7 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
3 August 2016Appointment of Mrs Gillian Van Der Steen as a director on 3 August 2016 (2 pages)
3 August 2016Appointment of Mrs Gillian Van Der Steen as a director on 3 August 2016 (2 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 March 2016Appointment of Mr Paul Martin Smith as a director on 26 October 2015 (2 pages)
11 March 2016Appointment of Mr Paul Martin Smith as a director on 26 October 2015 (2 pages)
9 February 2016Annual return made up to 2 February 2016
Statement of capital on 2016-02-09
  • GBP 71,600
(4 pages)
9 February 2016Annual return made up to 2 February 2016
Statement of capital on 2016-02-09
  • GBP 71,600
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 71,600
(5 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 71,600
(5 pages)
25 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 71,600
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 71,600
(5 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 71,600
(5 pages)
12 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 71,600
(5 pages)
17 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
22 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
22 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
24 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
3 March 2009Appointment terminated secretary nicholas van der steen (1 page)
3 March 2009Appointment terminated secretary nicholas van der steen (1 page)
3 March 2009Return made up to 02/02/09; full list of members (3 pages)
3 March 2009Return made up to 02/02/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 March 2008Return made up to 02/02/08; full list of members (4 pages)
19 March 2008Return made up to 02/02/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007New secretary appointed (2 pages)
17 April 2007Return made up to 02/02/07; full list of members (8 pages)
17 April 2007Return made up to 02/02/07; full list of members (8 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 April 2006Return made up to 02/02/06; full list of members; amend (8 pages)
11 April 2006Return made up to 02/02/06; full list of members; amend (8 pages)
28 February 2006Return made up to 02/02/06; full list of members (8 pages)
28 February 2006Return made up to 02/02/06; full list of members (8 pages)
1 August 2005Full accounts made up to 31 December 2004 (14 pages)
1 August 2005Full accounts made up to 31 December 2004 (14 pages)
27 July 2005Return made up to 02/02/05; full list of members (8 pages)
27 July 2005Return made up to 02/02/05; full list of members (8 pages)
10 June 2005£ ic 93333/71599 04/03/04 £ sr 21734@1=21734 (2 pages)
10 June 2005£ ic 93333/71599 04/03/04 £ sr 21734@1=21734 (2 pages)
9 May 2005Memorandum and Articles of Association (14 pages)
9 May 2005Memorandum and Articles of Association (14 pages)
4 April 2005Re-registration of Memorandum and Articles (14 pages)
4 April 2005Application for reregistration from PLC to private (1 page)
4 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2005Application for reregistration from PLC to private (1 page)
4 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
4 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 April 2005Re-registration of Memorandum and Articles (14 pages)
13 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
13 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
2 March 2004Return made up to 02/02/04; full list of members (9 pages)
2 March 2004Return made up to 02/02/04; full list of members (9 pages)
17 November 2003Full accounts made up to 31 December 2002 (13 pages)
17 November 2003Full accounts made up to 31 December 2002 (13 pages)
31 July 2003Registered office changed on 31/07/03 from: 243 putney bridge road london SW15 2PU (1 page)
31 July 2003Registered office changed on 31/07/03 from: 243 putney bridge road london SW15 2PU (1 page)
14 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
4 April 2003Return made up to 02/02/03; full list of members (8 pages)
4 April 2003Return made up to 02/02/03; full list of members (8 pages)
10 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
10 August 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
15 March 2002Secretary's particulars changed;director's particulars changed (1 page)
15 March 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2002Secretary's particulars changed;director's particulars changed (1 page)
15 March 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
6 March 2001Return made up to 02/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 March 2001Return made up to 02/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 November 2000Full group accounts made up to 31 December 1999 (20 pages)
3 November 2000Full group accounts made up to 31 December 1999 (20 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
3 May 2000Full group accounts made up to 31 December 1998 (20 pages)
3 May 2000Full group accounts made up to 31 December 1998 (20 pages)
2 March 2000Return made up to 02/02/00; full list of members (9 pages)
2 March 2000New secretary appointed (2 pages)
2 March 2000Return made up to 02/02/00; full list of members (9 pages)
2 March 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Secretary resigned (1 page)
11 March 1999Return made up to 02/02/99; full list of members (9 pages)
11 March 1999Return made up to 02/02/99; full list of members (9 pages)
9 February 1999Registered office changed on 09/02/99 from: 44 clareville street london SW7 5AW (1 page)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Registered office changed on 09/02/99 from: 44 clareville street london SW7 5AW (1 page)
9 February 1999Particulars of mortgage/charge (3 pages)
10 November 1998Registered office changed on 10/11/98 from: 44 weir road wimbledon london SW19 8UG (1 page)
10 November 1998Registered office changed on 10/11/98 from: 44 weir road wimbledon london SW19 8UG (1 page)
4 November 1998Full group accounts made up to 31 December 1997 (23 pages)
4 November 1998Full group accounts made up to 31 December 1997 (23 pages)
2 February 1998Return made up to 02/02/98; full list of members (9 pages)
2 February 1998Return made up to 02/02/98; full list of members (9 pages)
28 October 1997Return made up to 02/02/97; full list of members; amend (6 pages)
28 October 1997Return made up to 02/02/97; full list of members; amend (6 pages)
18 August 1997Ad 06/12/96--------- £ si 9333@1 (2 pages)
18 August 1997Ad 06/12/96--------- £ si 9333@1 (2 pages)
28 July 1997Full group accounts made up to 31 December 1996 (25 pages)
28 July 1997Full group accounts made up to 31 December 1996 (25 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
17 June 1997Particulars of mortgage/charge (3 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
26 April 1997Particulars of mortgage/charge (3 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997Return made up to 02/02/97; full list of members (6 pages)
5 March 1997Return made up to 02/02/97; full list of members (6 pages)
5 March 1997Secretary resigned (1 page)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1996£ ic 89026/84000 30/08/96 £ sr 5026@1=5026 (1 page)
24 October 1996£ ic 89026/84000 30/08/96 £ sr 5026@1=5026 (1 page)
24 October 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
24 October 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
11 August 1996New secretary appointed (2 pages)
11 August 1996New secretary appointed (2 pages)
29 July 1996£ ic 93333/89026 31/05/96 £ sr 4307@1=4307 (1 page)
29 July 1996£ ic 93333/89026 31/05/96 £ sr 4307@1=4307 (1 page)
25 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 July 1996Full group accounts made up to 31 December 1995 (21 pages)
11 July 1996Full group accounts made up to 31 December 1995 (21 pages)
9 July 1996Secretary resigned (1 page)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996Declaration of satisfaction of mortgage/charge (1 page)
5 June 1996New secretary appointed (2 pages)
5 June 1996Secretary resigned;director resigned (1 page)
5 June 1996Secretary resigned;director resigned (1 page)
5 June 1996New secretary appointed (2 pages)
18 March 1996Registered office changed on 18/03/96 from: 289-299 kennington lane london SE11 5QY (1 page)
18 March 1996Registered office changed on 18/03/96 from: 289-299 kennington lane london SE11 5QY (1 page)
2 February 1996Return made up to 02/02/96; full list of members (8 pages)
2 February 1996Return made up to 02/02/96; full list of members (8 pages)
10 January 1996Director resigned (2 pages)
10 January 1996Director resigned (2 pages)
2 October 1995Secretary's particulars changed (2 pages)
2 October 1995Secretary's particulars changed (2 pages)
25 July 1995Full group accounts made up to 31 December 1994 (19 pages)
25 July 1995Full group accounts made up to 31 December 1994 (19 pages)
17 May 1995Return made up to 24/04/95; full list of members (16 pages)
17 May 1995Return made up to 24/04/95; full list of members (16 pages)
21 July 1994Full group accounts made up to 31 December 1993 (18 pages)
21 July 1994Full group accounts made up to 31 December 1993 (18 pages)
4 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
4 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
29 June 1993Full group accounts made up to 31 December 1992 (16 pages)
29 June 1993Full group accounts made up to 31 December 1992 (16 pages)
5 August 1992Full group accounts made up to 31 December 1991 (16 pages)
5 August 1992Full group accounts made up to 31 December 1991 (16 pages)
7 May 1991Full group accounts made up to 31 December 1990 (15 pages)
7 May 1991Full group accounts made up to 31 December 1990 (15 pages)
10 May 1990Full group accounts made up to 31 December 1989 (15 pages)
10 May 1990Full group accounts made up to 31 December 1989 (15 pages)
25 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 August 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
23 August 1989Re-registration of Memorandum and Articles (15 pages)
23 August 1989Re-registration of Memorandum and Articles (15 pages)
2 May 1989Full group accounts made up to 31 December 1988 (15 pages)
2 May 1989Full group accounts made up to 31 December 1988 (15 pages)
17 May 1988Full group accounts made up to 31 December 1987 (14 pages)
17 May 1988Full group accounts made up to 31 December 1987 (14 pages)
23 September 1987Full group accounts made up to 31 December 1986 (17 pages)
23 September 1987Full group accounts made up to 31 December 1986 (17 pages)
11 December 1986Full accounts made up to 31 December 1985 (14 pages)
11 December 1986Full accounts made up to 31 December 1985 (14 pages)
22 November 1985Accounts made up to 31 December 1984 (14 pages)
22 November 1985Accounts made up to 31 December 1984 (14 pages)
19 August 1984Accounts made up to 31 December 1983 (14 pages)
19 August 1984Accounts made up to 31 December 1983 (14 pages)
18 May 1983Accounts made up to 31 December 1982 (11 pages)
18 May 1983Accounts made up to 31 December 1982 (11 pages)
8 February 1983Accounts made up to 31 December 1981 (10 pages)
8 February 1983Accounts made up to 31 December 1981 (10 pages)
28 December 1982Accounts made up to 31 December 1980 (8 pages)
28 December 1982Accounts made up to 31 December 1980 (8 pages)
27 August 1980Accounts made up to 31 December 1979 (8 pages)
27 August 1980Accounts made up to 31 December 1979 (8 pages)
28 June 1980Accounts made up to 31 December 1980 (8 pages)
28 June 1980Accounts made up to 31 December 1980 (8 pages)
20 January 1979Accounts made up to 31 January 1978 (4 pages)
20 January 1979Accounts made up to 31 January 1978 (4 pages)
20 January 1979Accounts made up to 31 January 1978 (4 pages)
20 January 1979Accounts made up to 31 January 1978 (4 pages)
7 December 1978Accounts made up to 31 December 1977 (8 pages)
7 December 1978Accounts made up to 31 December 1977 (8 pages)
25 October 1977Accounts made up to 31 December 1976 (6 pages)
25 October 1977Accounts made up to 31 December 1976 (6 pages)
25 October 1977Accounts made up to 31 December 1976 (6 pages)
25 October 1977Accounts made up to 31 December 1976 (6 pages)
25 October 1977Accounts made up to 31 December 1976 (6 pages)
25 October 1977Accounts made up to 31 December 1976 (6 pages)