Company NameBradshaw Webb (Chelsea) Limited
Company StatusActive
Company Number01324440
CategoryPrivate Limited Company
Incorporation Date5 August 1977(46 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(38 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Secretary NameMrs Denise Grimston
StatusCurrent
Appointed16 January 2017(39 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMrs Denise Grimston
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(44 years, 8 months after company formation)
Appointment Duration2 years
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Wan Chan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityMalaysian
StatusCurrent
Appointed23 March 2022(44 years, 8 months after company formation)
Appointment Duration2 years
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Nicholas Charles Anthony Bradshaw
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressSlane House 49 Magdalen Road
London
SW18 3ND
Director NameSimon John Brain
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(14 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 1999)
RoleFinancial Director
Correspondence AddressSnoxall
Bucks Green
West Sussex
RH12 3JF
Director NameColin John Giltrap
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(14 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wairangi Street
Herne Way
Auckland
New Zealand
Director NameMr Malcolm Robert McKenzie
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(14 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Hare Lane
Claygate
Esher
Surrey
KT10 0RA
Director NameMr Dennis George Tapper
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(14 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Winery
Regents Bridge Gardens
London
SW8 1JR
Secretary NameSimon John Brain
NationalityBritish
StatusResigned
Appointed21 March 1992(14 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressSnoxall
Bucks Green
West Sussex
RH12 3JF
Director NameJonathan Hugh Halse
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(17 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 February 1999)
RoleMotor Trade
Country of ResidenceEngland
Correspondence Address6 Empress Place
London
SW6 1TT
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(21 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(21 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(21 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Secretary NameJuliet Mary Dodwell
NationalityBritish
StatusResigned
Appointed31 July 1999(22 years after company formation)
Appointment Duration4 months, 1 week (resigned 09 December 1999)
RoleSolicitor
Correspondence Address4 Slate Cottages High Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NT
Secretary NameTracy Byrne
NationalityBritish
StatusResigned
Appointed09 December 1999(22 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2001)
RoleCompany Director
Correspondence Address219a Saint Margarets Road
Twickenham
Middlesex
TW1 1LU
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed12 January 2001(23 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(29 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(37 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD

Contact

Websitesytner.co.uk
Telephone07 407407407
Telephone regionMobile

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1H.r. Owen PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 March 2024 (2 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Charges

22 July 1991Delivered on: 23 July 1991
Satisfied on: 24 May 1995
Persons entitled: Forward Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 November 1989Delivered on: 23 November 1989
Satisfied on: 25 February 1999
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: By way of legal mortgage:- premises k/a shop at pier house cheyne walk fixed charge over all plant machinery implements utensils furniture and equipment (fixtures & fittings).
Fully Satisfied
28 April 1987Delivered on: 19 May 1987
Satisfied on: 24 May 1995
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: Land on the north east side of jews row, wandsworth, london title no sgl 309816 and sgl 322326 fixed charge the plant, machinery, fixtures, fittings furniture equipment implements & utensils.
Fully Satisfied
23 May 1984Delivered on: 29 May 1984
Satisfied on: 5 September 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, pier house, cheyne walk SW8 5HX title no ngl 396531.
Fully Satisfied
3 February 1984Delivered on: 10 February 1984
Satisfied on: 25 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 22/may/80.
Particulars: The company covenants to pay into an account with the bank all monies which it may receive in respect of the book & other debts & securities charged.
Fully Satisfied
9 January 1981Delivered on: 12 January 1981
Satisfied on: 25 February 1999
Persons entitled: The Royal Bank of Scotland Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land known as shop at pier house, cheyne walk, chelsea london together wih the building and all fixed plant machinery and fixtures thereon.
Fully Satisfied
2 December 1980Delivered on: 5 December 1980
Satisfied on: 5 September 1989
Persons entitled:
Bowmaker Limited
Bowmaker Leasing Limited
Bowmaker (Commercial) Limited

Classification: Legal charge
Secured details: For securing £650,000 and all other monies due or to become due from the company to the mortgagees.
Particulars: All that piece of land in jews row in the london borough of wandsworth which piece of land forms part of the land comprised in title nos 421965, 421964, 341853, 346121, 346058, ln 90299 and ln 207937 and part of land comprised it title nos 341207, 341206, 349069, 372296 and 349368 together with the building of approximately 18,900 sq ft (see doc M12).
Fully Satisfied
22 May 1980Delivered on: 11 June 1980
Satisfied on: 25 February 1999
Persons entitled: The Royal Bank of Scotland

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or bradshaw webb (sales) limited to the chargee.
Particulars: Sums standing to the credit of the accounts of bradshaw webb (sales) limited maintained by the mortgagees.
Fully Satisfied
23 September 1999Delivered on: 14 October 1999
Satisfied on: 26 April 2012
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 April 1995Delivered on: 10 May 1995
Satisfied on: 25 February 1999
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 garage premises at jews row l/b of wandsworth with the goodwill of the business &. 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
28 April 1995Delivered on: 10 May 1995
Satisfied on: 25 February 1999
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 showroom premises flat & parking space 100 pier house cheyne walk l/b of kensington & chelsea with the goodwill of the business &. 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
8 January 1992Delivered on: 17 January 1992
Satisfied on: 3 February 2012
Persons entitled: Mercedes-Benz Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The new and used motor vehicles of the company present and future (see f orm 395 for full details).
Fully Satisfied
22 May 1980Delivered on: 6 June 1980
Satisfied on: 25 February 1999
Persons entitled: The Royal Bank of Scotland Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital.
Fully Satisfied
17 January 2012Delivered on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the chargor and all the other companies and limited liability partnerships to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
13 May 2019Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 30 April 2017 (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 January 2017Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages)
20 January 2017Appointment of Mrs Denise Grimston as a secretary on 16 January 2017 (2 pages)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000,000
(3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2,000,000
(3 pages)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
12 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
14 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
14 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,000,000
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2,000,000
(4 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,000,000
(4 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,000,000
(4 pages)
30 July 2013Full accounts made up to 31 December 2012 (14 pages)
30 July 2013Full accounts made up to 31 December 2012 (14 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
3 July 2012Auditor's resignation (2 pages)
3 July 2012Auditor's resignation (2 pages)
22 June 2012Section 519 (2 pages)
22 June 2012Section 519 (2 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
2 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 September 2011Full accounts made up to 31 December 2010 (15 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
21 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 24 February 2010 (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
15 December 2009Termination of appointment of David Evans as a director (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 June 2008Full accounts made up to 31 December 2007 (14 pages)
23 June 2008Full accounts made up to 31 December 2007 (14 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 October 2007Full accounts made up to 31 December 2006 (15 pages)
18 October 2007Full accounts made up to 31 December 2006 (15 pages)
23 September 2007Director's particulars changed (1 page)
23 September 2007Director's particulars changed (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (15 pages)
4 October 2006Full accounts made up to 31 December 2005 (15 pages)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
5 September 2005Full accounts made up to 31 December 2004 (14 pages)
5 September 2005Full accounts made up to 31 December 2004 (14 pages)
22 April 2005Return made up to 31/03/05; full list of members (7 pages)
22 April 2005Return made up to 31/03/05; full list of members (7 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
6 October 2004Full accounts made up to 31 December 2003 (15 pages)
6 October 2004Full accounts made up to 31 December 2003 (15 pages)
16 April 2004Return made up to 31/03/04; full list of members (8 pages)
16 April 2004Return made up to 31/03/04; full list of members (8 pages)
18 October 2003Full accounts made up to 31 December 2002 (18 pages)
18 October 2003Full accounts made up to 31 December 2002 (18 pages)
8 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
1 August 2002Full accounts made up to 31 December 2001 (17 pages)
1 August 2002Full accounts made up to 31 December 2001 (17 pages)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2001Full accounts made up to 31 December 2000 (17 pages)
24 July 2001Full accounts made up to 31 December 2000 (17 pages)
4 May 2001Return made up to 31/03/01; full list of members (7 pages)
4 May 2001Return made up to 31/03/01; full list of members (7 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
12 October 2000Full accounts made up to 31 December 1999 (19 pages)
12 October 2000Full accounts made up to 31 December 1999 (19 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
14 October 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 October 1999Declaration of assistance for shares acquisition (4 pages)
14 October 1999Declaration of assistance for shares acquisition (4 pages)
14 September 1999Ad 02/09/99--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages)
14 September 1999Ad 02/09/99--------- £ si 150000@1=150000 £ ic 500000/650000 (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
7 September 1999£ nc 500000/2000000 31/08/99 (1 page)
7 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 September 1999£ nc 500000/2000000 31/08/99 (1 page)
7 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 August 1999Secretary resigned;director resigned (1 page)
20 August 1999Secretary resigned;director resigned (1 page)
27 July 1999Full group accounts made up to 31 December 1998 (26 pages)
27 July 1999Full group accounts made up to 31 December 1998 (26 pages)
15 April 1999Secretary's particulars changed;director's particulars changed (1 page)
15 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1999Secretary's particulars changed;director's particulars changed (1 page)
15 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1999Registered office changed on 29/03/99 from: mercedes-benz centre jews row wandsworth bridge south london SW18 1TB (1 page)
29 March 1999Registered office changed on 29/03/99 from: mercedes-benz centre jews row wandsworth bridge south london SW18 1TB (1 page)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
10 March 1999New director appointed (3 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
30 October 1998Full accounts made up to 31 December 1997 (21 pages)
30 October 1998Full accounts made up to 31 December 1997 (21 pages)
16 April 1998Return made up to 31/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
16 April 1998Return made up to 31/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
3 November 1997Full accounts made up to 31 December 1996 (22 pages)
3 November 1997Full accounts made up to 31 December 1996 (22 pages)
24 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 February 1997Registered office changed on 13/02/97 from: 42A south audley street london W1Y 6ER (1 page)
13 February 1997Registered office changed on 13/02/97 from: 42A south audley street london W1Y 6ER (1 page)
1 November 1996Full accounts made up to 31 December 1995 (19 pages)
1 November 1996Full accounts made up to 31 December 1995 (19 pages)
14 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1995Particulars of mortgage/charge (4 pages)
10 May 1995Particulars of mortgage/charge (4 pages)
10 May 1995Particulars of mortgage/charge (4 pages)
10 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Ad 26/04/95--------- £ si 491000@1=491000 £ ic 9000/500000 (2 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
5 May 1995New director appointed (2 pages)
5 May 1995£ nc 10000/500000 26/04/95 (1 page)
5 May 1995£ nc 10000/500000 26/04/95 (1 page)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
5 May 1995New director appointed (2 pages)
5 May 1995Ad 26/04/95--------- £ si 491000@1=491000 £ ic 9000/500000 (2 pages)
4 May 1995Full accounts made up to 31 December 1994 (18 pages)
4 May 1995Full accounts made up to 31 December 1994 (18 pages)
28 March 1995Return made up to 31/03/95; no change of members (6 pages)
28 March 1995Return made up to 31/03/95; no change of members (6 pages)
17 January 1992Particulars of mortgage/charge (3 pages)
17 January 1992Particulars of mortgage/charge (3 pages)