Company NameThe Libertarian Limited
Company StatusActive
Company Number01288954
CategoryPrivate Limited Company
Incorporation Date2 December 1976(47 years, 5 months ago)
Previous NameDedicated Data Systems Limited

Business Activity

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

Directors

Director NameMr Nicholas Charles Riley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2009(32 years, 8 months after company formation)
Appointment Duration14 years, 8 months
RoleEngineer
Country of ResidenceBritain
Correspondence Address71 Newcomen Street
London
SE1 1YT
Secretary NameNicholas Charles Riley
NationalityBritish
StatusCurrent
Appointed29 September 2009(32 years, 10 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address71 Newcomen Street
London
SE1 1YT
Director NameEmma Jane Riley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(34 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCommercial Lettings Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Newcomen Street
London
SE1 1YT
Director NameMr Mark Bramham Adler
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(37 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Newcomen Street
London
SE1 1YT
Director NameMs Maria Janine Davies
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(42 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Newcomen Street
London
SE1 1YT
Director NameMrs Caroline Lorna Anne Riley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 1 month after company formation)
Appointment Duration16 years (resigned 23 January 2009)
RolePhotographer
Correspondence Address35 Moreton Place
London
SW1V 2NL
Director NameMr Donald Trevor Riley
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 1 month after company formation)
Appointment Duration24 years, 10 months (resigned 14 November 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address71 Newcomen Street
London
SE1 1YT
Secretary NameMr Donald Trevor Riley
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Moreton Place
London
SW1V 2NL
Director NameEllen Emily Hailey
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(31 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2010)
RolePR Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Southwark Street
London
SE1 1UN
Director NameMrs Melissa Lorna Riley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(40 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 March 2022)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address71 Newcomen Street
London
SE1 1YT
Director NameMr Paul Andrew Dixon
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(42 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Newcomen Street
London
SE1 1YT

Contact

Websitelibertarian.uk.com

Location

Registered Address71 Newcomen Street
London
SE1 1YT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Mr Nicholas Charles Riley
35.00%
Ordinary
60 at £1Mrs Emma Jane Riley
30.00%
Ordinary B
40 at £1Mr Nicholas Charles Riley
20.00%
Ordinary B
29 at £1Mrs Melissa Lorna Riley
14.50%
Ordinary
1 at £1Mrs Caroline Lorna Riley
0.50%
Ordinary

Financials

Year2014
Net Worth£5,171,939
Cash£88,682
Current Liabilities£906,152

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

14 October 2011Delivered on: 25 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the deposit and each and every debt represented by the deposit see image for full details.
Outstanding
28 February 2014Delivered on: 13 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 November 2012Delivered on: 30 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 161 borough high street t/no.319284, 163 borough high street t/no. TGL138380, 165 ang 167 borough high street t/no. TGL138372 (for further details please see MG01 form) all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
14 October 2011Delivered on: 26 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 newcomen street london t/no LN58278 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
23 February 2011Delivered on: 3 March 2011
Satisfied on: 22 November 2012
Persons entitled: Caroline Lorna Anne Flint

Classification: Legal charge
Secured details: £2,861,765.00 due or to become due from the company to the chargee.
Particulars: Land lying on the west side of south street romford t/n EGL140361.
Fully Satisfied
23 February 2011Delivered on: 3 March 2011
Satisfied on: 22 November 2012
Persons entitled: Caroline Lorna Anne Flint

Classification: Legal charge
Secured details: £2,861,765.00 due or to become due from the company to the chargee.
Particulars: Land lying on the north side of oldchurch road romford t/n EGL257129.
Fully Satisfied
23 February 2011Delivered on: 2 March 2011
Satisfied on: 22 November 2012
Persons entitled: Caroline Lorna Anne Flint

Classification: Legal charge
Secured details: Two million eight hundred and sixty one thousand seven hundred and sixty five pounds due or to become due from the company to the chargee.
Particulars: 3 calvert's building, 52 borough high street and part of the site of the passage known as calvert's buildings t/no: SGL337667.
Fully Satisfied
2 February 1995Delivered on: 8 February 1995
Satisfied on: 18 July 2003
Persons entitled: National Westminster 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: F/H property k/a 42 southwark street l/b of southwark title no LN21864 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 July 1984Delivered on: 26 July 1984
Satisfied on: 18 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 70 newcomen street london SE1. Title no ln 58278 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1984Delivered on: 26 July 1984
Satisfied on: 18 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 169A borough high street london SE1 title no sgl 318475 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1983Delivered on: 1 July 1983
Persons entitled:
D. N. Richardson
J. D. Wigan
M. C. Wigan

Classification: Mortgage
Secured details: £250,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 70 new comer street, london SE1 title no ln 58278. and all buildings, fixtures, fittings, plant, machinery, apparatus (growing crops) goods and materials.
Fully Satisfied
3 June 1981Delivered on: 9 June 1981
Satisfied on: 18 July 2003
Persons entitled: National Westminster 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: 165A borough high street southwark title no sgl 285527.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
4 September 2023Change of details for Mr Nicholas Charles Riley as a person with significant control on 3 September 2023 (2 pages)
31 August 2023Termination of appointment of Maria Janine Davies as a director on 31 August 2023 (1 page)
22 December 2022Confirmation statement made on 13 December 2022 with updates (5 pages)
22 December 2022Change of details for Mr Nicholas Charles Riley as a person with significant control on 22 March 2022 (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 July 2022Purchase of own shares. (3 pages)
16 June 2022Cancellation of shares. Statement of capital on 22 March 2022
  • GBP 29
(6 pages)
24 May 2022Termination of appointment of Melissa Lorna Riley as a director on 22 March 2022 (1 page)
28 March 2022Termination of appointment of Paul Andrew Dixon as a director on 22 March 2022 (1 page)
4 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
4 January 2020Accounts for a small company made up to 31 March 2019 (12 pages)
2 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
8 August 2019Appointment of Mr Paul Andrew Dixon as a director on 1 August 2019 (2 pages)
2 April 2019Appointment of Ms Maria Janine Davies as a director on 1 April 2019 (2 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
19 December 2017Appointment of Mrs Melissa Lorna Riley as a director on 14 November 2017 (2 pages)
19 December 2017Appointment of Mrs Melissa Lorna Riley as a director on 14 November 2017 (2 pages)
8 December 2017Termination of appointment of Donald Trevor Riley as a director on 14 November 2017 (1 page)
8 December 2017Termination of appointment of Donald Trevor Riley as a director on 14 November 2017 (1 page)
19 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (7 pages)
26 November 2016Satisfaction of charge 9 in full (5 pages)
26 November 2016Satisfaction of charge 9 in full (5 pages)
21 October 2016Full accounts made up to 31 March 2016 (25 pages)
21 October 2016Full accounts made up to 31 March 2016 (25 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
(6 pages)
17 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
(6 pages)
4 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
4 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(6 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(6 pages)
4 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
4 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 March 2014Registration of charge 012889540012 (19 pages)
13 March 2014Registration of charge 012889540012 (19 pages)
31 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 200
(6 pages)
31 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 200
(6 pages)
2 January 2014Director's details changed for Mr Mark Bramham Alder on 13 December 2013 (2 pages)
2 January 2014Director's details changed for Mr Mark Bramham Alder on 13 December 2013 (2 pages)
23 December 2013Appointment of Mr Mark Bramham Alder as a director (2 pages)
23 December 2013Appointment of Mr Mark Bramham Alder as a director (2 pages)
18 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
31 July 2013Registered office address changed from 42 Southwark Street London SE1 1UN on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 42 Southwark Street London SE1 1UN on 31 July 2013 (1 page)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 11 (7 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 February 2012Director's details changed for Mr Nicholas Charles Riley on 13 December 2011 (2 pages)
27 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
27 February 2012Director's details changed for Mr Nicholas Charles Riley on 13 December 2011 (2 pages)
27 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
24 February 2012Secretary's details changed for Nicholas Charles Riley on 13 December 2011 (1 page)
24 February 2012Director's details changed for Emma Jane Riley on 13 December 2011 (2 pages)
24 February 2012Director's details changed for Emma Jane Riley on 13 December 2011 (2 pages)
24 February 2012Secretary's details changed for Nicholas Charles Riley on 13 December 2011 (1 page)
7 February 2012Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
7 February 2012Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
7 February 2012Current accounting period shortened from 5 April 2012 to 31 March 2012 (1 page)
26 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
26 September 2011Appointment of Emma Jane Riley as a director (3 pages)
26 September 2011Appointment of Emma Jane Riley as a director (3 pages)
6 September 2011Accounts for a small company made up to 5 April 2011 (6 pages)
6 September 2011Accounts for a small company made up to 5 April 2011 (6 pages)
6 September 2011Accounts for a small company made up to 5 April 2011 (6 pages)
14 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 200
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 200
(4 pages)
3 June 2011Statement of company's objects (2 pages)
3 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
3 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
3 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 June 2011Statement of company's objects (2 pages)
3 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 February 2011Accounts for a small company made up to 5 April 2010 (6 pages)
4 February 2011Accounts for a small company made up to 5 April 2010 (6 pages)
4 February 2011Accounts for a small company made up to 5 April 2010 (6 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
25 May 2010Cancellation of shares. Statement of capital on 25 May 2010
  • GBP 100
(4 pages)
25 May 2010Cancellation of shares. Statement of capital on 25 May 2010
  • GBP 100
(4 pages)
12 May 2010Purchase of own shares. (3 pages)
12 May 2010Purchase of own shares. (3 pages)
7 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 March 2010Termination of appointment of Ellen Hailey as a director (1 page)
3 March 2010Termination of appointment of Ellen Hailey as a director (1 page)
29 January 2010Director's details changed for Mr Donald Trevor Riley on 13 December 2009 (2 pages)
29 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Ellen Emily Hailey on 13 December 2009 (2 pages)
29 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mr Donald Trevor Riley on 13 December 2009 (2 pages)
29 January 2010Director's details changed for Ellen Emily Hailey on 13 December 2009 (2 pages)
20 October 2009Appointment of Nicholas Charles Riley as a secretary (1 page)
20 October 2009Appointment of Nicholas Charles Riley as a secretary (1 page)
1 October 2009Appointment terminated secretary donald riley (1 page)
1 October 2009Appointment terminated secretary donald riley (1 page)
25 August 2009Director appointed nicholas charles riley (1 page)
25 August 2009Director appointed nicholas charles riley (1 page)
31 July 2009Accounts for a small company made up to 5 April 2009 (6 pages)
31 July 2009Accounts for a small company made up to 5 April 2009 (6 pages)
31 July 2009Accounts for a small company made up to 5 April 2009 (6 pages)
4 March 2009Company name changed dedicated data systems LIMITED\certificate issued on 05/03/09 (2 pages)
4 March 2009Company name changed dedicated data systems LIMITED\certificate issued on 05/03/09 (2 pages)
26 January 2009Appointment terminated director caroline riley (1 page)
26 January 2009Appointment terminated director caroline riley (1 page)
9 January 2009Return made up to 13/12/08; full list of members (4 pages)
9 January 2009Return made up to 13/12/08; full list of members (4 pages)
6 October 2008Director appointed ellen emily hailey (2 pages)
6 October 2008Director appointed ellen emily hailey (2 pages)
29 July 2008Accounts for a small company made up to 5 April 2008 (5 pages)
29 July 2008Accounts for a small company made up to 5 April 2008 (5 pages)
29 July 2008Accounts for a small company made up to 5 April 2008 (5 pages)
6 February 2008Full accounts made up to 5 April 2007 (13 pages)
6 February 2008Full accounts made up to 5 April 2007 (13 pages)
6 February 2008Full accounts made up to 5 April 2007 (13 pages)
15 January 2008Return made up to 13/12/07; full list of members (3 pages)
15 January 2008Return made up to 13/12/07; full list of members (3 pages)
29 December 2006Return made up to 13/12/06; full list of members (7 pages)
29 December 2006Return made up to 13/12/06; full list of members (7 pages)
29 November 2006Accounts for a small company made up to 5 April 2006 (5 pages)
29 November 2006Accounts for a small company made up to 5 April 2006 (5 pages)
29 November 2006Accounts for a small company made up to 5 April 2006 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
22 December 2005Return made up to 13/12/05; full list of members (7 pages)
22 December 2005Return made up to 13/12/05; full list of members (7 pages)
15 February 2005Ad 08/02/05--------- £ si 25@1=25 £ ic 100/125 (2 pages)
15 February 2005Ad 08/02/05--------- £ si 25@1=25 £ ic 100/125 (2 pages)
17 December 2004Return made up to 13/12/04; full list of members (7 pages)
17 December 2004Return made up to 13/12/04; full list of members (7 pages)
20 September 2004Accounts for a small company made up to 5 April 2004 (5 pages)
20 September 2004Accounts for a small company made up to 5 April 2004 (5 pages)
20 September 2004Accounts for a small company made up to 5 April 2004 (5 pages)
5 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003Registered office changed on 23/07/03 from: 1 chapel court london SE1 1HH (1 page)
23 July 2003Registered office changed on 23/07/03 from: 1 chapel court london SE1 1HH (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2003Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Accounts for a small company made up to 5 April 2003 (5 pages)
16 July 2003Accounts for a small company made up to 5 April 2003 (5 pages)
16 July 2003Accounts for a small company made up to 5 April 2003 (5 pages)
30 December 2002Return made up to 13/12/02; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 5 April 2002 (5 pages)
30 December 2002Accounts for a small company made up to 5 April 2002 (5 pages)
30 December 2002Return made up to 13/12/02; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 5 April 2002 (5 pages)
7 January 2002Return made up to 13/12/01; full list of members (6 pages)
7 January 2002Return made up to 13/12/01; full list of members (6 pages)
18 September 2001Accounts for a small company made up to 5 April 2001 (5 pages)
18 September 2001Accounts for a small company made up to 5 April 2001 (5 pages)
18 September 2001Accounts for a small company made up to 5 April 2001 (5 pages)
10 December 2000Return made up to 13/12/00; full list of members (6 pages)
10 December 2000Return made up to 13/12/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
20 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
20 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
7 December 1999Return made up to 13/12/99; full list of members (6 pages)
7 December 1999Return made up to 13/12/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
1 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
1 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
4 December 1998Return made up to 13/12/98; full list of members (6 pages)
4 December 1998Return made up to 13/12/98; full list of members (6 pages)
22 September 1998Full accounts made up to 5 April 1998 (5 pages)
22 September 1998Full accounts made up to 5 April 1998 (5 pages)
22 September 1998Full accounts made up to 5 April 1998 (5 pages)
5 December 1997Return made up to 13/12/97; no change of members (4 pages)
5 December 1997Return made up to 13/12/97; no change of members (4 pages)
25 September 1997Full accounts made up to 5 April 1997 (5 pages)
25 September 1997Full accounts made up to 5 April 1997 (5 pages)
25 September 1997Full accounts made up to 5 April 1997 (5 pages)
30 December 1996Return made up to 13/12/96; full list of members (6 pages)
30 December 1996Return made up to 13/12/96; full list of members (6 pages)
13 August 1996Full accounts made up to 5 April 1996 (5 pages)
13 August 1996Full accounts made up to 5 April 1996 (5 pages)
13 August 1996Full accounts made up to 5 April 1996 (5 pages)
8 March 1996Return made up to 31/12/95; full list of members (6 pages)
8 March 1996Return made up to 31/12/95; full list of members (6 pages)
18 October 1995Full accounts made up to 5 April 1995 (5 pages)
18 October 1995Full accounts made up to 5 April 1995 (5 pages)
18 October 1995Full accounts made up to 5 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
15 November 1994Full accounts made up to 5 April 1994 (5 pages)
15 November 1994Full accounts made up to 5 April 1994 (5 pages)
15 November 1994Full accounts made up to 5 April 1994 (5 pages)
7 March 1994Full accounts made up to 5 April 1993 (5 pages)
7 March 1994Full accounts made up to 5 April 1993 (5 pages)
7 March 1994Full accounts made up to 5 April 1993 (5 pages)
10 March 1993Full accounts made up to 5 April 1992 (5 pages)
10 March 1993Full accounts made up to 5 April 1992 (5 pages)
10 March 1993Full accounts made up to 5 April 1992 (5 pages)
30 August 1991Full accounts made up to 5 April 1991 (5 pages)
30 August 1991Full accounts made up to 5 April 1991 (5 pages)
30 August 1991Full accounts made up to 5 April 1991 (5 pages)
5 November 1990Full accounts made up to 5 April 1990 (5 pages)
5 November 1990Full accounts made up to 5 April 1990 (5 pages)
5 November 1990Full accounts made up to 5 April 1990 (5 pages)
5 September 1989Full accounts made up to 5 April 1989 (5 pages)
5 September 1989Full accounts made up to 5 April 1989 (5 pages)
5 September 1989Full accounts made up to 5 April 1989 (5 pages)
1 December 1988Full accounts made up to 5 April 1988 (5 pages)
1 December 1988Full accounts made up to 5 April 1988 (5 pages)
1 December 1988Full accounts made up to 5 April 1988 (5 pages)
3 October 1987Full accounts made up to 5 April 1987 (5 pages)
3 October 1987Full accounts made up to 5 April 1987 (5 pages)
3 October 1987Full accounts made up to 5 April 1987 (5 pages)
2 December 1980Accounts made up to 5 April 1980 (3 pages)
2 December 1980Accounts made up to 5 April 1980 (3 pages)
2 December 1980Accounts made up to 5 April 1980 (3 pages)
2 December 1976Incorporation (12 pages)
2 December 1976Incorporation (12 pages)