Company NameBDL Group Limited
Company StatusActive
Company Number01337733
CategoryPrivate Limited Company
Incorporation Date8 November 1977(46 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Lee Jason Daniels
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(41 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Jason Anthony Carey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2019(41 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Thomas Noel Carey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(41 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMrs Bridget Philomena Burke
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed10 August 1991(13 years, 9 months after company formation)
Appointment Duration22 years (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Manor Maltmans Lane
Off Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RN
Director NameMr Francis Joseph Burke
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(13 years, 9 months after company formation)
Appointment Duration22 years (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Manor
Maltmans Lane Off Bull Lane
Gerrards Cross
Bucks
SL9 8RN
Director NameRobert David Harrison
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(13 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 August 2001)
RoleQuantity Surveyor
Correspondence Address12 Grasmere Close
Dunstable
Bedfordshire
LU6 3AP
Director NameMartin Thomas Walsh
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 1997)
RoleFinance Director
Correspondence AddressManderley 1 The Leys
Amersham
Buckinghamshire
HP6 5NP
Director NameJohn James Merriman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(13 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressHawks Nest
Manor Road
Penn
Buckinghamshire
HP10 8HY
Secretary NameMartin Thomas Walsh
NationalityBritish
StatusResigned
Appointed10 August 1991(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 1997)
RoleCompany Director
Correspondence AddressManderley 1 The Leys
Amersham
Buckinghamshire
HP6 5NP
Secretary NameSusan Carolyn Mawson
NationalityBritish
StatusResigned
Appointed15 May 1997(19 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EE
Secretary NameMr Eugene Terence Kilcullen
NationalityIrish
StatusResigned
Appointed22 August 1997(19 years, 9 months after company formation)
Appointment Duration16 years (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Radstone Road
Brackley
Northampton
NN13 5GE
Director NameTimothy Joseph Barnes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(20 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr William Anthony Browne
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(21 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2003)
RoleCompany Director
Correspondence AddressDorothea House
Overbek Farm Whitton
Stockton On Tees
Cleveland
TS21 1QL
Director NameAlan Derek Gregory
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(21 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2000)
RoleChartered Surveyor
Correspondence Address79 Dysart Avenue
Kingston Upon Thames
Surrey
KT2 5RA
Director NameMr Eugene Terence Kilcullen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2006(29 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Radstone Road
Brackley
Northampton
NN13 5GE
Director NameMr John Carey
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2013(35 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Director NameMr Denis Patrick Deacy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(35 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 July 2019)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR
Secretary NameJohn Carey
NationalityBritish
StatusResigned
Appointed30 August 2013(35 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressBowstridge Farm Bowstridge Lane
Chalfont St Giles
Buckinghamshire
HP8 4RF
Secretary NameMrs Fiona Mary O'Donnell
StatusResigned
Appointed01 August 2014(36 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 October 2021)
RoleCompany Director
Correspondence AddressCarey House Great Central Way
Wembley
Middlesex
HA9 0HR

Contact

Websitewww.bdl-group.co.uk

Location

Registered Address1 Hand Axe Yard 277a Gray's Inn Road
Kings Cross
London
WC1X 8BD
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400k at £0.2Carey Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£52,139,850
Gross Profit£5,086,802
Net Worth£2,504,722
Cash£13,834
Current Liabilities£6,087,330

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Charges

1 September 1997Delivered on: 9 September 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
8 March 2018Delivered on: 9 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
13 December 2013Delivered on: 20 December 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 January 1990Delivered on: 1 February 1990
Satisfied on: 16 September 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts.
Fully Satisfied
10 January 1990Delivered on: 17 January 1990
Satisfied on: 16 September 1997
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: Land on north side of oxford road denham buckinghamshire title no. Bm 1905.
Fully Satisfied
14 December 1988Delivered on: 22 December 1988
Satisfied on: 16 September 1997
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: Land on north side of oxford road, denham buckinghamshire. Title no. Bm 1905.
Fully Satisfied
30 September 1986Delivered on: 14 October 1986
Satisfied on: 16 September 1997
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: Land at oxford rd, denham, bucks.
Fully Satisfied
18 February 1986Delivered on: 25 February 1986
Satisfied on: 9 June 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 5, 32 princes square, city of westmister. T.N. - ngl 536809.
Fully Satisfied
7 October 1985Delivered on: 14 October 1985
Satisfied on: 16 September 1997
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 5, 32 princes square, london borough of the city of westminster. Title no:- ln 169926.
Fully Satisfied
11 November 1982Delivered on: 17 November 1982
Satisfied on: 19 December 1989
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 & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
14 March 2003Delivered on: 22 March 2003
Satisfied on: 4 November 2004
Persons entitled: Aib Group (UK) PLC T/as Allied Irish Bank (GB)

Classification: Insurance premium
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies payable to the company under or in respect of the insurance policies under the deed including any refund of premium and any monies payable in respect of any insured risk except sums payable in respect of insured claims made against the company by third parties. See the mortgage charge document for full details.
Fully Satisfied
13 February 2002Delivered on: 21 February 2002
Satisfied on: 22 October 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Fully Satisfied
15 June 1981Delivered on: 25 June 1981
Satisfied on: 16 September 1997
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 land sit at rear of 38 & 40 park lane, hayes, london borough of hillingdon. Ngl 382454, ngl 391730.
Fully Satisfied

Filing History

23 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
16 August 2023Registered office address changed from Carey House Great Central Way Wembley Middlesex HA9 0HR to 1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London WC1X 8BD on 16 August 2023 (1 page)
13 July 2023Full accounts made up to 30 September 2022 (32 pages)
12 September 2022Director's details changed for Mr Jason Anthony Carey on 12 September 2022 (2 pages)
3 September 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
11 April 2022Full accounts made up to 30 September 2021 (34 pages)
8 December 2021Change of details for Carey Group Plc as a person with significant control on 7 October 2020 (2 pages)
22 November 2021Director's details changed for Mr Jason Anthony Carey on 22 November 2021 (2 pages)
22 October 2021Termination of appointment of Fiona Mary O'donnell as a secretary on 6 October 2021 (1 page)
12 October 2021Auditor's resignation (1 page)
23 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
14 July 2021Full accounts made up to 30 September 2020 (30 pages)
3 February 2021Certificate of re-registration from Public Limited Company to Private (1 page)
3 February 2021Statement of fact - correction to re-registration certificate (1 page)
3 February 2021Re-registration from a public company to a private limited company (2 pages)
3 February 2021Re-registration of Memorandum and Articles (11 pages)
3 February 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 January 2021Director's details changed for Mr Jason Anthony Carey on 4 January 2021 (2 pages)
30 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
10 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 March 2019 (21 pages)
21 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
14 August 2019Termination of appointment of John Carey as a director on 14 August 2019 (1 page)
14 August 2019Appointment of Mr Thomas Noel Carey as a director on 1 August 2019 (2 pages)
14 August 2019Appointment of Mr Jason Anthony Carey as a director on 1 August 2019 (2 pages)
9 August 2019Appointment of Mr Lee Jason Daniels as a director on 31 July 2019 (2 pages)
9 August 2019Termination of appointment of Timothy Joseph Barnes as a director on 31 July 2019 (1 page)
9 August 2019Termination of appointment of Denis Patrick Deacy as a director on 29 July 2019 (1 page)
27 September 2018Full accounts made up to 31 March 2018 (20 pages)
24 August 2018Cessation of Thomas Carey as a person with significant control on 6 April 2016 (1 page)
24 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
24 August 2018Notification of Carey Group Plc as a person with significant control on 6 April 2016 (2 pages)
24 August 2018Cessation of John Carey as a person with significant control on 6 April 2016 (1 page)
24 August 2018Cessation of Patrick Joseph Carey as a person with significant control on 6 April 2016 (1 page)
9 March 2018Registration of charge 013377330013, created on 8 March 2018 (29 pages)
26 September 2017Full accounts made up to 31 March 2017 (20 pages)
26 September 2017Full accounts made up to 31 March 2017 (20 pages)
25 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
3 October 2016Full accounts made up to 31 March 2016 (21 pages)
3 October 2016Full accounts made up to 31 March 2016 (21 pages)
1 September 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
17 May 2016Director's details changed for John Carey on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Denis Patrick Deacy on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Timothy Joseph Barnes on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Denis Patrick Deacy on 16 May 2016 (2 pages)
17 May 2016Director's details changed for John Carey on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Timothy Joseph Barnes on 16 May 2016 (2 pages)
8 October 2015Full accounts made up to 31 March 2015 (22 pages)
8 October 2015Full accounts made up to 31 March 2015 (22 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100,000
(5 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100,000
(5 pages)
19 June 2015Auditor's resignation (2 pages)
19 June 2015Auditor's resignation (2 pages)
8 October 2014Full accounts made up to 31 March 2014 (24 pages)
8 October 2014Full accounts made up to 31 March 2014 (24 pages)
4 September 2014Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 August 2014 (2 pages)
4 September 2014Termination of appointment of John Carey as a secretary on 31 July 2014 (1 page)
4 September 2014Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 August 2014 (2 pages)
4 September 2014Appointment of Mrs Fiona Mary O'donnell as a secretary on 1 August 2014 (2 pages)
4 September 2014Director's details changed for Timothy Joseph Barnes on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Timothy Joseph Barnes on 4 September 2014 (2 pages)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(5 pages)
4 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(5 pages)
4 September 2014Termination of appointment of John Carey as a secretary on 31 July 2014 (1 page)
4 September 2014Director's details changed for Timothy Joseph Barnes on 4 September 2014 (2 pages)
20 December 2013Registration of charge 013377330012 (23 pages)
20 December 2013Registration of charge 013377330012 (23 pages)
25 September 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
25 September 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
19 September 2013Auditor's resignation (1 page)
19 September 2013Auditor's resignation (1 page)
18 September 2013Termination of appointment of Bridget Burke as a director (2 pages)
18 September 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 18 September 2013 (2 pages)
18 September 2013Appointment of Mr Denis Patrick Deacy as a director (3 pages)
18 September 2013Termination of appointment of Eugene Kilcullen as a secretary (2 pages)
18 September 2013Termination of appointment of Eugene Kilcullen as a director (2 pages)
18 September 2013Appointment of John Carey as a secretary (3 pages)
18 September 2013Appointment of John Carey as a director (3 pages)
18 September 2013Termination of appointment of Bridget Burke as a director (2 pages)
18 September 2013Appointment of John Carey as a director (3 pages)
18 September 2013Appointment of Mr Denis Patrick Deacy as a director (3 pages)
18 September 2013Termination of appointment of Francis Burke as a director (2 pages)
18 September 2013Termination of appointment of Eugene Kilcullen as a secretary (2 pages)
18 September 2013Appointment of John Carey as a secretary (3 pages)
18 September 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 18 September 2013 (2 pages)
18 September 2013Termination of appointment of Eugene Kilcullen as a director (2 pages)
18 September 2013Termination of appointment of Francis Burke as a director (2 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100,000
(7 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100,000
(7 pages)
18 July 2013Full accounts made up to 31 December 2012 (20 pages)
18 July 2013Full accounts made up to 31 December 2012 (20 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
3 July 2012Full accounts made up to 31 December 2011 (21 pages)
3 July 2012Full accounts made up to 31 December 2011 (21 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
6 July 2011Full accounts made up to 31 December 2010 (24 pages)
6 July 2011Full accounts made up to 31 December 2010 (24 pages)
13 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
13 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
2 July 2010Full accounts made up to 31 December 2009 (20 pages)
20 August 2009Return made up to 10/08/09; full list of members (4 pages)
20 August 2009Return made up to 10/08/09; full list of members (4 pages)
12 August 2009Appointment terminated secretary susan mawson (1 page)
12 August 2009Appointment terminated secretary susan mawson (1 page)
20 July 2009Full accounts made up to 31 December 2008 (20 pages)
20 July 2009Full accounts made up to 31 December 2008 (20 pages)
1 September 2008Return made up to 10/08/08; full list of members (4 pages)
1 September 2008Return made up to 10/08/08; full list of members (4 pages)
15 July 2008Full accounts made up to 31 December 2007 (20 pages)
15 July 2008Full accounts made up to 31 December 2007 (20 pages)
20 August 2007Return made up to 10/08/07; full list of members (3 pages)
20 August 2007Return made up to 10/08/07; full list of members (3 pages)
1 August 2007Full accounts made up to 31 December 2006 (21 pages)
1 August 2007Full accounts made up to 31 December 2006 (21 pages)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
25 August 2006Return made up to 10/08/06; full list of members (3 pages)
25 August 2006Return made up to 10/08/06; full list of members (3 pages)
2 August 2006Full accounts made up to 31 December 2005 (22 pages)
2 August 2006Full accounts made up to 31 December 2005 (22 pages)
17 August 2005Return made up to 10/08/05; full list of members (3 pages)
17 August 2005Return made up to 10/08/05; full list of members (3 pages)
30 July 2005Full accounts made up to 31 December 2004 (21 pages)
30 July 2005Full accounts made up to 31 December 2004 (21 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Return made up to 10/08/04; full list of members (7 pages)
8 September 2004Return made up to 10/08/04; full list of members (7 pages)
3 August 2004Full accounts made up to 31 December 2003 (20 pages)
3 August 2004Full accounts made up to 31 December 2003 (20 pages)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
7 September 2003Return made up to 10/08/03; full list of members (8 pages)
7 September 2003Return made up to 10/08/03; full list of members (8 pages)
9 July 2003Full accounts made up to 31 December 2002 (20 pages)
9 July 2003Full accounts made up to 31 December 2002 (20 pages)
22 March 2003Particulars of mortgage/charge (4 pages)
22 March 2003Particulars of mortgage/charge (4 pages)
12 September 2002Director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
22 August 2002Return made up to 10/08/02; full list of members (8 pages)
22 August 2002Return made up to 10/08/02; full list of members (8 pages)
24 July 2002Full accounts made up to 31 December 2001 (20 pages)
24 July 2002Full accounts made up to 31 December 2001 (20 pages)
16 May 2002Secretary's particulars changed (1 page)
16 May 2002Secretary's particulars changed (1 page)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
21 August 2001Registered office changed on 21/08/01 from: 58-60 berners street london W1P 4JS (1 page)
21 August 2001Return made up to 10/08/01; full list of members (8 pages)
21 August 2001Registered office changed on 21/08/01 from: 58-60 berners street london W1P 4JS (1 page)
21 August 2001Location of debenture register (1 page)
21 August 2001Location of debenture register (1 page)
21 August 2001Return made up to 10/08/01; full list of members (8 pages)
18 July 2001Full accounts made up to 31 December 2000 (19 pages)
18 July 2001Full accounts made up to 31 December 2000 (19 pages)
5 October 2000Return made up to 10/08/00; full list of members (8 pages)
5 October 2000Return made up to 10/08/00; full list of members (8 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
21 July 2000Full accounts made up to 31 December 1999 (12 pages)
21 July 2000Full accounts made up to 31 December 1999 (12 pages)
7 October 1999Return made up to 10/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 1999Return made up to 10/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 1999Full accounts made up to 31 December 1998 (12 pages)
1 August 1999Full accounts made up to 31 December 1998 (12 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
3 September 1998Full accounts made up to 31 December 1997 (13 pages)
3 September 1998Full accounts made up to 31 December 1997 (13 pages)
25 August 1998Return made up to 10/08/98; no change of members (6 pages)
25 August 1998Return made up to 10/08/98; no change of members (6 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
10 September 1997Return made up to 10/08/97; full list of members (6 pages)
10 September 1997Return made up to 10/08/97; full list of members (6 pages)
9 September 1997Particulars of mortgage/charge (7 pages)
9 September 1997Particulars of mortgage/charge (7 pages)
1 September 1997Full group accounts made up to 31 December 1996 (19 pages)
1 September 1997Full group accounts made up to 31 December 1996 (19 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Secretary resigned;director resigned (1 page)
12 June 1997Secretary resigned;director resigned (1 page)
3 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 1996Full accounts made up to 31 December 1995 (14 pages)
31 July 1996Full accounts made up to 31 December 1995 (14 pages)
16 August 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Return made up to 10/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
28 August 1991Full group accounts made up to 31 December 1990 (13 pages)
8 November 1977Incorporation (21 pages)
8 November 1977Incorporation (21 pages)