Company NameThe May Property Company Limited
DirectorsRuth Elisa Abrams and Brian Abrams
Company StatusActive
Company Number01266395
CategoryPrivate Limited Company
Incorporation Date1 July 1976(47 years, 10 months ago)
Previous NamesRecord And Tape Exchange Limited and Music And Video Exchange (Property) Limited

Business Activity

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

Directors

Director NameMiss Ruth Elisa Abrams
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(33 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Pembridge Road
Nottinghill Gate
London
W11 3HL
Director NameMr Brian Abrams
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(37 years, 10 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Pembridge Road
London
W11 3HL
Secretary NameMr Christopher Renison
StatusCurrent
Appointed10 September 2014(38 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address28 Pembridge Road
Notting Hill Gate
London
W11 3HL
Secretary NameMr Neil Adam Hampshire
StatusCurrent
Appointed09 September 2020(44 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address28 Pembridge Road
Notting Hill Gate
London
W11 3HL
Director NameMr Brian Abrams
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1976(5 months, 2 weeks after company formation)
Appointment Duration36 years, 1 month (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Pembridge Road
London
W11 3HL
Secretary NameMs Mahejabeen Ismail
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address28 Pembridge Road
London
W11 3HL
Secretary NameGareth Neville Genner
NationalityBritish
StatusResigned
Appointed06 April 1993(16 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address16 Pembridge Gardens
London
W2
Secretary NameSusan Dawson
NationalityBritish
StatusResigned
Appointed15 September 1994(18 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address42 St Leonards Gardens
Hounslow
Middlesex
TW5 9DH
Secretary NamePeter Hennessy
NationalityBritish
StatusResigned
Appointed13 May 2002(25 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 2007)
RoleCompany Director
Correspondence Address12 Uplands Road
Crouch End
London
N8 9NL
Secretary NameAndrea Parker
NationalityBritish
StatusResigned
Appointed01 August 2002(26 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 08 February 2008)
RoleCompany Director
Correspondence Address45 Woodland Gardens
London
N10 3UE
Secretary NameMalcolm Leslie Patrick
StatusResigned
Appointed08 February 2008(31 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2009)
RoleCompany Director
Correspondence Address34a Pembridge Road
London
W11 3HN
Secretary NameDuarte Novaes
NationalityBritish
StatusResigned
Appointed21 February 2009(32 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 2014)
RoleCompany Director
Correspondence Address28 Pembridge Road
Notting Hill Gate
London
W11 3HL

Contact

Telephone020 77273538
Telephone regionLondon

Location

Registered Address28 Pembridge Road
Notting Hill Gate
London
W11 3HL
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£3,071,067
Cash£5,918
Current Liabilities£858,712

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

4 October 1984Delivered on: 11 October 1984
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: L/H 38 notting hill gate london borough of kensington & chelsea london W11.
Outstanding
3 August 1984Delivered on: 9 August 1984
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 123, notting hill gate, W11, london borough of kensington & chelsea t/n ln 179890.
Outstanding
1 May 1984Delivered on: 9 May 1984
Persons entitled: Barclays Bank PLC

Classification: Assignment.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing from time to time becoming due or owing to the company by order of the bond dated 23.3.84 relating to units 5&6 birch road, east bourne, east sussex.
Outstanding
23 March 1984Delivered on: 2 April 1984
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 units 5&6 new development lottbridge drove eastbourne east sussex.
Outstanding
1 August 1980Delivered on: 12 August 1980
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- 28 pembridge road. Kensington & chelsea. London. W.11. title no: 357104.
Outstanding
17 November 1978Delivered on: 24 November 1978
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: L/H 28 pembridge rd W11, royal borough rd kensington chelsea. Comprised in a lease dated 12/1/78.
Outstanding
9 November 1978Delivered on: 16 November 1978
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: Ground floor shop, basement and first floor at 38 nottinghill gate W.11. kensington & chelsea as comprised in an assignment dated 4.8.78.
Outstanding
3 June 2021Delivered on: 7 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 March 2008Delivered on: 15 March 2008
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 property k/a 28 pembridge road london t/no 357104.
Outstanding
18 January 2008Delivered on: 22 January 2008
Persons entitled: Albert Isaac Brooks, Helen Brooks, Linda Marlene Sherrington and Sharon Ruth Goodhardt

Classification: Rent deposit deed
Secured details: £27,500 due or to become due from the company to.
Particulars: An account set up pursuant to a rent deposit deed in the sum of £27,500 in respect of the premises k/a 281-283 camden high street, london. See the mortgage charge document for full details.
Outstanding
18 June 2004Delivered on: 2 July 2004
Persons entitled: Albert Isaac Brooks, Helen Brooks, Linda Marlene Sherrington and Sharon Ruth Goodhart

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £32,000.00 held in a designated deposit account.
Outstanding
5 August 2002Delivered on: 16 August 2002
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: L/H property k/a flat 7 16 pembridge gardens london W11.
Outstanding
17 August 1998Delivered on: 25 August 1998
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: Flat 2,16 pembridge gardens,london borough of kensington and chelsea; ngl 310742.
Outstanding
12 April 1996Delivered on: 22 April 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: 30A linden gardens, kensington, l/b of kensington & chelsea t/no. NGL520970.
Outstanding
2 December 1976Delivered on: 20 December 1976
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: 90 goldhawk road london W.12 title no. Ngl 191412.
Outstanding
5 December 1995Delivered on: 13 December 1995
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: 403 mare street london borough of hackney t/n 243102.
Outstanding
23 September 1994Delivered on: 7 October 1994
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: Flat 3,2ND floor,16 pembridge gardens,london borough of kensington & chelsea; t/no.ngl 308185.
Outstanding
23 June 1994Delivered on: 29 June 1994
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 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
28 February 1994Delivered on: 17 March 1994
Persons entitled: Miriam Lyons

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 12TH november 1991.
Particulars: The sum of £12,500 plus interest accrued thereon.
Outstanding
9 January 1991Delivered on: 17 January 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
30 November 1989Delivered on: 7 December 1989
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: 16 pembridge gardens, l/b of kensington & chelsea t/n ngl 237460.
Outstanding
30 November 1989Delivered on: 7 December 1989
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: Flat 1, 16 pembridge gardens, l/b of kensington and chelsea. T/n ngl 307337.
Outstanding
25 August 1989Delivered on: 29 August 1989
Persons entitled: Ucb 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 64 notting hill gate london W11 t/n ngl 375571 together with all buildings & fixtures assignment of goodwill and the benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 August 1989Delivered on: 29 August 1989
Persons entitled: Ucb 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 property at 28 pembridge road london W11 t/n 357104 - all buildings & fixtures assignment of goodwill and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 August 1987Delivered on: 27 August 1987
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: 16B pembridge gardens l/b of kensington and chelsea title no. Ngl 306492.
Outstanding
22 October 1976Delivered on: 12 November 1976
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 property 97, princes avenue kingston-upon-hull, humberside.
Outstanding

Filing History

5 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
7 June 2021Registration of charge 012663950026, created on 3 June 2021 (82 pages)
29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 September 2020Appointment of Mr Neil Adam Hampshire as a secretary on 9 September 2020 (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 250,100
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 250,100
(4 pages)
22 October 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
22 October 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 250,100
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 250,100
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 November 2014Accounts for a small company made up to 31 December 2012 (9 pages)
14 November 2014Accounts for a small company made up to 31 December 2012 (9 pages)
18 September 2014Memorandum and Articles of Association (20 pages)
18 September 2014Memorandum and Articles of Association (20 pages)
10 September 2014Termination of appointment of Duarte Novaes as a secretary on 10 September 2014 (1 page)
10 September 2014Termination of appointment of Duarte Novaes as a secretary on 10 September 2014 (1 page)
10 September 2014Appointment of Mr Christopher Renison as a secretary on 10 September 2014 (2 pages)
10 September 2014Appointment of Mr Christopher Renison as a secretary on 10 September 2014 (2 pages)
1 May 2014Appointment of Mr Brian Abrams as a director (2 pages)
1 May 2014Appointment of Mr Brian Abrams as a director (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 250,100
(3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 250,100
(3 pages)
29 October 2013Accounts for a small company made up to 31 December 2011 (9 pages)
29 October 2013Accounts for a small company made up to 31 December 2011 (9 pages)
25 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 March 2013Termination of appointment of Brian Abrams as a director (1 page)
22 March 2013Termination of appointment of Brian Abrams as a director (1 page)
22 January 2013Termination of appointment of Brian Abrams as a director (1 page)
22 January 2013Termination of appointment of Brian Abrams as a director (1 page)
30 April 2012Full accounts made up to 31 December 2010 (12 pages)
30 April 2012Full accounts made up to 31 December 2010 (12 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 March 2011Full accounts made up to 31 December 2009 (12 pages)
29 March 2011Full accounts made up to 31 December 2009 (12 pages)
21 February 2011Secretary's details changed for Duarte Novaes on 14 February 2011 (1 page)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 February 2011Secretary's details changed for Duarte Novaes on 14 February 2011 (1 page)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 August 2010Full accounts made up to 31 December 2008 (12 pages)
24 August 2010Full accounts made up to 31 December 2008 (12 pages)
7 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 March 2010Full accounts made up to 31 December 2007 (13 pages)
11 March 2010Full accounts made up to 31 December 2007 (13 pages)
8 October 2009Appointment of Ruth Elisa Abrams as a director (3 pages)
8 October 2009Appointment of Ruth Elisa Abrams as a director (3 pages)
4 June 2009Appointment terminated secretary malcolm patrick (1 page)
4 June 2009Appointment terminated secretary malcolm patrick (1 page)
27 May 2009Secretary appointed duarte novaes (2 pages)
27 May 2009Secretary appointed duarte novaes (2 pages)
23 April 2009Total exemption full accounts made up to 31 December 2006 (12 pages)
23 April 2009Total exemption full accounts made up to 31 December 2006 (12 pages)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
11 February 2009Secretary's change of particulars / malcolm patrick / 10/04/2008 (1 page)
11 February 2009Secretary's change of particulars / malcolm patrick / 10/04/2008 (1 page)
11 February 2009Return made up to 31/12/08; full list of members (3 pages)
19 March 2008Return made up to 31/12/07; full list of members (3 pages)
19 March 2008Return made up to 31/12/07; full list of members (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
27 April 2007Return made up to 31/12/06; full list of members (7 pages)
27 April 2007Return made up to 31/12/06; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
24 March 2006Return made up to 31/12/05; full list of members (7 pages)
24 March 2006Return made up to 31/12/05; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
22 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
28 February 2004Full accounts made up to 31 December 2002 (12 pages)
28 February 2004Full accounts made up to 31 December 2002 (12 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
20 February 2003Full accounts made up to 31 December 2001 (12 pages)
20 February 2003Full accounts made up to 31 December 2001 (12 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
20 August 2002New secretary appointed (1 page)
20 August 2002New secretary appointed (1 page)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002New secretary appointed (2 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 November 2001Full accounts made up to 31 December 2000 (10 pages)
5 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Return made up to 31/12/00; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 February 2000Full accounts made up to 31 December 1998 (10 pages)
4 February 2000Full accounts made up to 31 December 1998 (10 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 May 1999Full accounts made up to 31 December 1997 (10 pages)
24 May 1999Full accounts made up to 31 December 1997 (10 pages)
1 March 1999Return made up to 31/12/98; full list of members (6 pages)
1 March 1999Return made up to 31/12/98; full list of members (6 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
5 March 1998Full accounts made up to 31 December 1996 (10 pages)
5 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 March 1998Full accounts made up to 31 December 1996 (10 pages)
6 November 1997Secretary's particulars changed (1 page)
6 November 1997Secretary's particulars changed (1 page)
22 June 1997Full accounts made up to 31 March 1996 (10 pages)
22 June 1997Full accounts made up to 31 March 1996 (10 pages)
16 June 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
16 June 1997Secretary's particulars changed (1 page)
16 June 1997Secretary's particulars changed (1 page)
16 June 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 July 1996Full accounts made up to 31 March 1995 (10 pages)
21 July 1996Full accounts made up to 31 March 1995 (10 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 November 1995Full accounts made up to 31 March 1994 (10 pages)
13 November 1995Full accounts made up to 31 March 1994 (10 pages)
5 October 1995Nc inc already adjusted 31/03/94 (1 page)
5 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 October 1995Ad 31/03/94--------- £ si 250000@1 (2 pages)
5 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 October 1995Nc inc already adjusted 31/03/94 (1 page)
5 October 1995Ad 31/03/94--------- £ si 250000@1 (2 pages)
29 September 1995Company name changed music and video exchange (proper ty) LIMITED\certificate issued on 30/09/95 (4 pages)
29 September 1995Company name changed music and video exchange (proper ty) LIMITED\certificate issued on 30/09/95 (4 pages)
7 February 1995Return made up to 31/12/94; change of members (6 pages)
7 February 1995Return made up to 31/12/94; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 April 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
19 April 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
11 February 1994Full accounts made up to 31 March 1993 (9 pages)
11 February 1994Full accounts made up to 31 March 1993 (9 pages)
14 May 1993Full accounts made up to 31 March 1992 (9 pages)
14 May 1993Full accounts made up to 31 March 1992 (9 pages)
30 March 1993Company name changed\certificate issued on 30/03/93 (2 pages)
30 March 1993Company name changed\certificate issued on 30/03/93 (2 pages)
29 March 1993Return made up to 31/12/92; no change of members (4 pages)
29 March 1993Return made up to 31/12/92; no change of members (4 pages)
15 March 1993Full accounts made up to 31 March 1991 (9 pages)
15 March 1993Full accounts made up to 31 March 1991 (9 pages)
16 March 1992Return made up to 31/12/91; no change of members (5 pages)
16 March 1992Return made up to 31/12/91; no change of members (5 pages)
26 February 1992Full accounts made up to 31 March 1990 (10 pages)
26 February 1992Full accounts made up to 31 March 1990 (10 pages)
20 December 1976New secretary appointed (1 page)
20 December 1976New secretary appointed (1 page)
1 July 1976Certificate of incorporation (1 page)
1 July 1976Incorporation (12 pages)
1 July 1976Incorporation (12 pages)
1 July 1976Certificate of incorporation (1 page)