Company NameWestern & Midland Investments Limited
Company StatusActive
Company Number01426183
CategoryPrivate Limited Company
Incorporation Date6 June 1979(44 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Jack Marmot
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(13 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Secretary NameKarin Anna Von Tuempling-Marmot
StatusCurrent
Appointed16 February 2009(29 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RolePhotographer
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameMr Mark Christopher Harman Britter
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(33 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameMrs Karin Anna Von Tuempling Marmot
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(33 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RolePhotographer
Country of ResidenceEngland
Correspondence AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
Director NameMrs Teresa Anna Marmot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Edgwarebury Lane
Edgware
Middlesex
HA8 8QJ
Secretary NameMrs Teresa Anna Marmot
NationalityBritish
StatusResigned
Appointed08 August 1992(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Edgwarebury Lane
Edgware
Middlesex
HA8 8QJ
Director NameBarrie Cameron Savory
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 1997)
RoleOsteopath
Correspondence Address27 Bickenhall Mansions
Bickenhall Street
London
W1H 3LE
Secretary NameRaymond Alan Rubin
NationalityBritish
StatusResigned
Appointed03 October 1996(17 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 The Grove
Edgware
Middlesex
HA8 9QA
Secretary NameJanet Victoria Solomon
NationalityBritish
StatusResigned
Appointed31 July 1998(19 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 2001)
RoleCompany Director
Correspondence Address43 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AU
Secretary NameMr Peter Jack Marmot
NationalityBritish
StatusResigned
Appointed16 January 2009(29 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Causton Road
London
N6 5ES
Secretary NameHarrovian Management Services Limited (Corporation)
StatusResigned
Appointed16 October 2001(22 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2007)
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Secretary NameCraig Associates Ltd (Corporation)
StatusResigned
Appointed09 March 2007(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2009)
Correspondence AddressCanada House
272 Field End Road
Ruislip
Middlesex
HA4 9NA

Location

Registered AddressC/O Diverset Ltd Ferrari House
258 Field End Road
Ruislip
HA4 9UU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

96 at £1Returngain LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,366,485
Cash£228,073
Current Liabilities£264,646

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 Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

24 September 1987Delivered on: 7 October 1987
Satisfied on: 26 February 2008
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hodlan properties limited to the chargee.
Particulars: F/Hold property k/as grove house, hatfield road, slough, berkshire title no bk 159084 see doc M281 for details.
Fully Satisfied
7 July 1987Delivered on: 24 July 1987
Satisfied on: 5 October 1989
Persons entitled: Privatbanken Limited

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 piece of land together with the building erected thereon or to be erected thereon k/a 66, 66A and 68 and 68A guildford street chertsey surrey and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1987Delivered on: 6 February 1987
Satisfied on: 10 September 1997
Persons entitled: Sun Life Assurance Society PLC

Classification: Legal charge
Secured details: £250,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land county of lancashire k/a land & buildings on the east side of glebe road skelmersdale t/n la 490522.
Fully Satisfied
16 April 1986Delivered on: 6 May 1986
Satisfied on: 7 September 1989
Persons entitled:
James Peter Fallon
Mary Bridget Fallon

Classification: Mortgage
Secured details: £160,000.
Particulars: 68, 68A and 68B guildford street chertsey surrey.
Fully Satisfied
3 July 1984Delivered on: 11 July 1984
Satisfied on: 26 February 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 93 maryland rd nw 6 l/b of brent title no mx 401994.
Fully Satisfied
10 May 1984Delivered on: 17 May 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-1ST floor flat 309 fulham palace rd SW6 L.B. of hammersmith & fulham.
Fully Satisfied
10 May 1984Delivered on: 17 May 1984
Satisfied on: 26 February 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 73, fruen rd, feltham, london borough of hounslow title no: mx 245436.
Fully Satisfied
27 July 1982Delivered on: 28 July 1982
Satisfied on: 26 February 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 12 coombe gardens, new malden title no: sgl 335126.
Fully Satisfied
28 February 2008Delivered on: 4 March 2008
Satisfied on: 1 February 2014
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: Sky business centre eversley way egham t/n SY593696, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 February 2008Delivered on: 27 February 2008
Satisfied on: 1 February 2014
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
19 April 2002Delivered on: 24 April 2002
Satisfied on: 5 March 2008
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets both present and future from time to time owned by the company or in which the company may have an interest.
Fully Satisfied
19 April 2002Delivered on: 24 April 2002
Satisfied on: 5 March 2008
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property being land and buildings on the north west side of green lane thorpe egham known as units 1-10 sky business centre eversley way egham surrey TW20 8RF all shares held by the company in any company from time to time which has any rights in the above property and the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the above property.
Fully Satisfied
31 March 1999Delivered on: 12 April 1999
Satisfied on: 23 July 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreement.
Particulars: Including f/h land k/a land and buildings on the north west side of green lane thorpe t/no.SY593696. 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.
Fully Satisfied
4 July 1996Delivered on: 6 July 1996
Persons entitled: Lloyds 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-309 fulham palace road, london SW6.
Fully Satisfied
6 December 1990Delivered on: 20 December 1990
Satisfied on: 26 February 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: 66/66A guildford street chertsey surrey t/no.SY85082.
Fully Satisfied
4 December 1990Delivered on: 6 December 1990
Satisfied on: 26 February 2008
Persons entitled: Unibank PLC

Classification: Charge of shares.
Secured details: All monies due or to become due from western and midland developments LTD to the chargee pursuant to the loan facility agreement daated 28.4.89 (as amended).
Particulars: All stocks, shares warrants, rights, monies and dividends payable see form 395 ref. M9 for further details.
Fully Satisfied
21 March 1990Delivered on: 30 March 1990
Satisfied on: 26 February 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: 68/68A guildford street, chertsey, surrey t/n:- sy 85082.
Fully Satisfied
9 August 1989Delivered on: 16 August 1989
Satisfied on: 26 February 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: 68/68A guildford street chertsey surrey t/no:- sy 236305.
Fully Satisfied
27 July 1982Delivered on: 28 July 1982
Satisfied on: 26 February 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 73 fruen road feltham title no:- mx 245436.
Fully Satisfied

Filing History

10 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 March 2020Director's details changed for Mr Peter Jack Marmot on 29 March 2020 (2 pages)
29 March 2020Secretary's details changed for Karin Anna Von Tuempling-Marmot on 29 March 2020 (1 page)
29 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
12 March 2018Change of details for Returngain Ltd as a person with significant control on 12 March 2018 (2 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 June 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Canada House 272 Field End Road Ruislip Middlesex HA4 9NA to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip HA4 9UU on 27 June 2017 (1 page)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 96
(5 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 96
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 96
(5 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 96
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 96
(5 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 96
(5 pages)
1 February 2014Satisfaction of charge 18 in full (4 pages)
1 February 2014Satisfaction of charge 19 in full (4 pages)
1 February 2014Satisfaction of charge 18 in full (4 pages)
1 February 2014Satisfaction of charge 19 in full (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 October 2013Director's details changed for Mrs Karin Anna Von Tuempling Marmot on 10 October 2013 (2 pages)
17 October 2013Director's details changed for Mrs Karin Anna Von Tuempling Marmot on 10 October 2013 (2 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
27 March 2013Termination of appointment of Peter Marmot as a secretary (1 page)
27 March 2013Termination of appointment of Peter Marmot as a secretary (1 page)
27 March 2013Appointment of Mrs Karin Anna Von Tuempling Marmot as a director (2 pages)
27 March 2013Appointment of Mrs Karin Anna Von Tuempling Marmot as a director (2 pages)
23 January 2013Appointment of Mr Mark Christopher Harman Britter as a director (2 pages)
23 January 2013Appointment of Mr Mark Christopher Harman Britter as a director (2 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
30 December 2011Auditor's resignation (1 page)
30 December 2011Auditor's resignation (1 page)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
27 July 2010Accounts for a small company made up to 31 March 2010 (8 pages)
30 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
30 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 October 2009Secretary's details changed for Mr Peter Jack Marmot on 9 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Peter Jack Marmot on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mr Peter Jack Marmot on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Peter Jack Marmot on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
9 October 2009Director's details changed for Mr Peter Jack Marmot on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Peter Jack Marmot on 9 October 2009 (1 page)
9 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
16 February 2009Secretary appointed karin anna von tuempling-marmot (1 page)
16 February 2009Secretary appointed karin anna von tuempling-marmot (1 page)
26 January 2009Secretary appointed peter marmot (1 page)
26 January 2009Appointment terminated secretary craig associates LTD (1 page)
26 January 2009Secretary appointed peter marmot (1 page)
26 January 2009Appointment terminated secretary craig associates LTD (1 page)
21 August 2008Return made up to 08/08/08; full list of members (3 pages)
21 August 2008Secretary's change of particulars / craig associates LTD / 11/05/2007 (1 page)
21 August 2008Return made up to 08/08/08; full list of members (3 pages)
21 August 2008Registered office changed on 21/08/2008 from canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page)
21 August 2008Secretary's change of particulars / craig associates LTD / 11/05/2007 (1 page)
21 August 2008Registered office changed on 21/08/2008 from canada house (212) 272 field end road ruislip middlesex HA4 9NA (1 page)
15 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
16 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
16 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 08/08/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 08/08/07; full list of members (2 pages)
6 July 2007Registered office changed on 06/07/07 from: 48 pavilion way ruislip middlesex HA4 9JW (1 page)
6 July 2007Registered office changed on 06/07/07 from: 48 pavilion way ruislip middlesex HA4 9JW (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007New secretary appointed (1 page)
26 March 2007Registered office changed on 26/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page)
26 March 2007Registered office changed on 26/03/07 from: 52 high street pinner middlesex HA5 5PW (1 page)
18 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
18 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 September 2006Return made up to 08/08/06; full list of members (2 pages)
4 September 2006Return made up to 08/08/06; full list of members (2 pages)
22 August 2005Return made up to 08/08/05; full list of members (2 pages)
22 August 2005Return made up to 08/08/05; full list of members (2 pages)
12 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 September 2004Full accounts made up to 31 March 2004 (14 pages)
22 September 2004Full accounts made up to 31 March 2004 (14 pages)
20 September 2004Return made up to 08/08/04; full list of members (6 pages)
20 September 2004Return made up to 08/08/04; full list of members (6 pages)
29 August 2003Return made up to 08/08/03; full list of members (6 pages)
29 August 2003Return made up to 08/08/03; full list of members (6 pages)
8 August 2003Full accounts made up to 31 March 2003 (14 pages)
8 August 2003Full accounts made up to 31 March 2003 (14 pages)
10 September 2002Return made up to 08/08/02; full list of members (6 pages)
10 September 2002Return made up to 08/08/02; full list of members (6 pages)
23 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2002Full accounts made up to 31 March 2002 (14 pages)
21 June 2002Full accounts made up to 31 March 2002 (14 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
19 October 2001Full accounts made up to 31 March 2001 (12 pages)
19 October 2001Full accounts made up to 31 March 2001 (12 pages)
24 September 2001Return made up to 08/08/01; full list of members (6 pages)
24 September 2001Return made up to 08/08/01; full list of members (6 pages)
5 September 2000Full accounts made up to 31 March 2000 (14 pages)
5 September 2000Full accounts made up to 31 March 2000 (14 pages)
23 August 2000Return made up to 08/08/00; full list of members (6 pages)
23 August 2000Return made up to 08/08/00; full list of members (6 pages)
25 May 2000Director's particulars changed (1 page)
25 May 2000Director's particulars changed (1 page)
16 November 1999Full accounts made up to 31 March 1999 (13 pages)
16 November 1999Full accounts made up to 31 March 1999 (13 pages)
24 August 1999Return made up to 08/08/99; full list of members (6 pages)
24 August 1999Return made up to 08/08/99; full list of members (6 pages)
12 April 1999Particulars of mortgage/charge (7 pages)
12 April 1999Particulars of mortgage/charge (7 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 March 1999Return made up to 08/08/96; full list of members (5 pages)
14 March 1999Return made up to 08/08/95; full list of members (8 pages)
14 March 1999Return made up to 08/08/96; full list of members (5 pages)
14 March 1999Return made up to 08/08/97; full list of members (5 pages)
14 March 1999Return made up to 08/08/95; full list of members (8 pages)
14 March 1999Return made up to 08/08/97; full list of members (5 pages)
12 March 1999Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1999Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Receiver ceasing to act (1 page)
19 January 1999Receiver ceasing to act (1 page)
19 January 1999Receiver ceasing to act (1 page)
19 January 1999Receiver ceasing to act (1 page)
23 December 1998Full accounts made up to 31 March 1998 (13 pages)
23 December 1998Full accounts made up to 31 March 1998 (13 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New secretary appointed (2 pages)
30 December 1997Full accounts made up to 31 March 1997 (16 pages)
30 December 1997Full accounts made up to 31 March 1997 (16 pages)
10 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1997Full accounts made up to 31 March 1996 (15 pages)
14 March 1997Full accounts made up to 31 March 1996 (15 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
27 June 1996Full accounts made up to 31 March 1995 (16 pages)
27 June 1996Full accounts made up to 31 March 1995 (16 pages)
16 May 1996Secretary resigned;director resigned (1 page)
16 May 1996Secretary resigned;director resigned (1 page)
23 February 1996Registered office changed on 23/02/96 from: 1 peterborough road harrow middx HA1 2AZ (1 page)
23 February 1996Registered office changed on 23/02/96 from: 1 peterborough road harrow middx HA1 2AZ (1 page)
3 November 1995Auditor's resignation (2 pages)
3 November 1995Auditor's resignation (2 pages)
6 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 June 1979Incorporation (15 pages)
6 June 1979Incorporation (15 pages)