Company NameDanmead Properties Limited
DirectorAmardeep Singh Sahota
Company StatusActive
Company Number01528751
CategoryPrivate Limited Company
Incorporation Date18 November 1980(43 years, 5 months ago)
Previous NameDanoxa Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Amardeep Singh Sahota
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(41 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Southdown Avenue
London
W7 2AQ
Director NameMr John Daniel Brocklebank
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kitson Road
London
SW13 9HJ
Director NameMr Paul Joseph Daniels
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Millers Farm
Scotts Hill
Outwood
Surrey
RH1 5PR
Director NameMr Colin Trevor Bray
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(10 years, 10 months after company formation)
Appointment Duration30 years, 10 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPewsham House
Pewsham
Chippenham
Wiltshire
SN15 3RX
Director NameMrs Rosemary Bray
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed21 September 1991(10 years, 10 months after company formation)
Appointment Duration30 years, 10 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPewsham House
Pewsham
Chippenham
Wiltshire
SN15 3RX
Secretary NamePeter Henry Brindley
NationalityBritish
StatusResigned
Appointed21 September 1991(10 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Secretary NameMr John Daniel Brocklebank
NationalityBritish
StatusResigned
Appointed01 September 1992(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Kitson Road
London
SW13 9HJ
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Secretary NameMr Mark Garrett
NationalityBritish
StatusResigned
Appointed12 September 1995(14 years, 10 months after company formation)
Appointment Duration26 years, 10 months (resigned 22 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Leafield Way
Neston
Corsham
SN13 9RS

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middx
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Topmead LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,232,692
Cash£748,516
Current Liabilities£96,891

Accounts

Latest Accounts24 March 2022 (2 years, 1 month ago)
Next Accounts Due24 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return21 September 2022 (1 year, 7 months ago)
Next Return Due5 October 2023 (overdue)

Charges

9 June 2023Delivered on: 14 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 2.2. land A. the borrower charges: (I) by way of legal mortgage all estates or interests in any property now owned by it; this includes the real property (if any) specified in schedule 1 (real property); (ii) (to the extent that they are not the subject of a legal mortgage under paragraph (I) above) by way of fixed charge all estates or interests in any property now or subsequently owned by it; and (iii) by way of equitable mortgage all equitable interests in any property now or subsequently owned by it which now or may in the future belong to the borrower (including, for the avoidance of doubt, the right to receive a transfer, or to direct the transfer, of any shares or membership rights which the borrower holds in any company or association connected with the property). B. a reference in this clause 2 to a charge of any property includes: (I) all buildings, fixtures, fittings and fixed plant and machinery on that property; and (ii) the benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of that property or any moneys paid or payable in respect of those covenants. C. the borrower authorises the lender to: (I) date this deed; (ii) correct any wrongly completed name or address; and/or (iii) insert or correct the title number of any charged property against its description, in each case for the purpose of identifying that charged property and/or the registration of this deed as a registered charge. Schedule of properties: 10 crowmere road, coventry CV2 2EA - registered title number MM4608, 22 crowmere road, coventry CV2 2EA - registered title number MM27659, 26 crowmere road, coventry CV2 2EA - registered title number MM27660, garage 1 - registered title number WM671356, garage 8 - registered title number WM336659, garage 10 - registered title number WM336666, garage 12 - registered title number WM336667, garage 16 - registered title number WM336669, garage 20 - registered title number WM336670, garage 42 - registered title number WM336671, garage 46 - registered title number WM336665, garage 48 - registered title number WM336663, garage 51 - registered title number WM336658, garage 52 - registered title number WM336664, garage 71 - registered title number WM336661, 22 glengall road, woodford green, IG8 0DL -registered title number BGL151504, freehold of 1 to 17 (odd), glengall road, woodford green IG8 0DN - registered title number EX84807, 2B elizabeth house alexandra street, maidstone ME14 2BX - registered title number K951412. For further details please refer to the instrument.
Outstanding
22 July 2022Delivered on: 28 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land A. the borrower charges: I by way of legal mortgage all estates or interests in any property now owned by it; this includes the real property (if any) specified in schedule 1 (real property); ii (to the extent that they are not the subject of a legal mortgage under paragraph (I) above) by way of fixed charge all estates or interests in any property now or subsequently owned by it; and (iii) by way of equitable mortgage all equitable interests in any property now or subsequently owned by it which now or may in the future belong to the borrower (including, for the avoidance of doubt, the right to receive a transfer, or to direct the transfer, of any shares or membership rights which the borrower holds in any company or association connected with the property). B. a reference in this clause 2 to a charge of any property includes: I all buildings, fixtures, fittings and fixed plant and machinery on that property; and ii the benefit of any covenants for title given or entered into by any predecessor in title of the borrower in respect of that property or any moneys paid or payable in respect of those covenants. C.the borrower authorises the lender to: I date this deed; ii correct any wrongly completed name or address; and/or iii insert or correct the title number of any charged property against its description, in each case for the purpose of identifying that charged property and/or the registration of this deed as a registered charge. Other assets the borrower charges by way of a first fixed charge: A.its interest in all investments; B.to the extent that they are not the subject of a mortgage or a first fixed charge under a legal charge or clause 2.2 (land), all plant and machinery owned by the borrower and its interest in any plant or machinery in its possession; C. all of its rights in respect of any contract or policy of insurance taken out by it or on its behalf or in which it has an interest but excluding any rights under any liability insurance contract or policy in respect of liabilities of the borrower to third parties; all of its intellectual property rights; its goodwill (including, without limitation, the goodwill relating to any business carried on by it at any property; F. the benefit of any authorisation statutory or otherwise held in connection with its use of any security asset; G. the right to recover and receive compensation which may be payable to it in respect of any authorisation referred to in paragraph (f) above; H. its uncalled capital; and I. The benefit of all rights in relation to any item in paragraphs e to H. schedule 1: real property schedule of properties: the leasehold property known as 10 crowmere road, coventry CV2 2EA registered at hm land registry with title number MM4608. For more details please refer to the instrument.
Outstanding
22 July 2022Delivered on: 28 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Please refer to the schedule of properties attached to this legal charge which has also been pasted below for reference 10 crowmere road, coventry CV2 2EA - MM4608 (leasehold) 22 crowmere road, coventry CV2 2EA - MM27659 (leasehold) 26 crowmere road, coventry CV2 2EA - MM27660 (leasehold) garages 1, 8, 10, 12, 16, 20, 42, 46, 48, 51, 52, 71 woodway lane estate, coventry (leasehold) garage 1 WM671356 garage 8 WM336659 garage 10 WM336666 garage 12 WM336667 garage 16 WM336669 garage 20 WM336670 garage 42 WM336671 garage 46 WM336665 garage 48 WM336663 garage 51 WM336658 garage 52 WM336664 garage 71 WM336661 6 clifton court, 27 snakes lane west, woodford green IG8 0DB - BGL151506 (leasehold) 22 glengall road, woodford green, IG8 0DL - BGL151504 (leasehold) freehold of 1 to 17 (odd), glengall road, woodford green IG8 0DN - EX84807 (freehold) 2B elizabeth house alexandra street, maidstone ME14 2BX K951412 (leasehold) for further information, please refer to the charge instrument.
Outstanding
9 June 2023Delivered on: 16 June 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 10 crowmere road, coventry CV2 2EA registered with title number MM4608, 22 crowmere road, coventry CV2 2EA registered with title number MM27659, 22 glengall road, woodford green, IG8 0DL registered with title number BGL151504, 26 crowmere road, coventry CV2 2EA registered with title number MM27660, freehold of 1 to 17 (odd), glengall road, woodford green IG8 0DN registered with title number EX84807, garages 1, 8, 10, 12, 16, 20, 42, 46, 48, 51, 52, 71 woodway lane estate, coventry CV2 2ER registered with title numbers: garage 1 registered with title number WM671356, garage 8 registered with title number WM336659, garage 10 registered with title number WM336666, garage 12 registered with title number WM336667, garage 16 registered with title number WM336669, garage 20 registered with title number WM336670, garage 42 registered with title number WM336671, garage 46 registered with title number WM336665, garage 48 registered with title number WM336663, garage 51 registered with title number WM336658, garage 52 registered with title number WM336664, garage 71 registered with title number WM336661, and elizabeth house, 2B alexandra street, maidstone ME14 2BX registered with title number K951412.
Outstanding
21 October 1994Delivered on: 27 October 1994
Satisfied on: 22 February 2014
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: 47 dartmouth park hill,london borough of camden.t/no.258612.
Fully Satisfied
21 October 1994Delivered on: 27 October 1994
Satisfied on: 22 February 2014
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: 15 glengall road,london borough of redbridge.t/no.ex 84807.
Fully Satisfied
21 October 1994Delivered on: 27 October 1994
Satisfied on: 22 February 2014
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: Albany court,snakes lane,woodford green,london borough of redbridge.t/no.egl 266066.
Fully Satisfied
1 July 1985Delivered on: 4 July 1985
Satisfied on: 22 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: Colecourt lodge., London road, twickenham middlesex t/n mx 49041. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1985Delivered on: 4 July 1985
Satisfied on: 22 February 2014
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: Cromwell court kingston hill, kingston, surrey. T/n sgl 263486. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 1985Delivered on: 29 January 1985
Satisfied on: 22 February 2014
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: 221/223 kingston road, ewell, surrey. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 December 2020Total exemption full accounts made up to 24 March 2020 (9 pages)
26 September 2020Confirmation statement made on 21 September 2020 with updates (3 pages)
26 September 2020Notification of Topmead Limited as a person with significant control on 26 September 2020 (2 pages)
6 December 2019Total exemption full accounts made up to 24 March 2019 (10 pages)
27 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 24 March 2018 (9 pages)
3 October 2018Registered office address changed from 1st Floor 11 Laura Place Bath BA2 4BL to Mark Garrett Tax & Accountancy Ltd Box House, Bath Road Box Corsham Wiltshire SN13 8AA on 3 October 2018 (1 page)
1 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (10 pages)
26 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
26 September 2017Change of details for Mr Colin Trevor Bray as a person with significant control on 21 September 2017 (2 pages)
26 September 2017Change of details for Mrs Rosemary Bray as a person with significant control on 21 September 2017 (2 pages)
26 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
26 September 2017Change of details for Mr Colin Trevor Bray as a person with significant control on 21 September 2017 (2 pages)
26 September 2017Change of details for Mrs Rosemary Bray as a person with significant control on 21 September 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
17 December 2015Amended total exemption small company accounts made up to 24 March 2015 (4 pages)
17 December 2015Amended total exemption small company accounts made up to 24 March 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
7 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
7 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
3 January 2015Total exemption small company accounts made up to 24 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 24 March 2014 (5 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(5 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(5 pages)
22 February 2014Satisfaction of charge 5 in full (4 pages)
22 February 2014Satisfaction of charge 2 in full (4 pages)
22 February 2014Satisfaction of charge 6 in full (4 pages)
22 February 2014Satisfaction of charge 3 in full (4 pages)
22 February 2014Satisfaction of charge 1 in full (4 pages)
22 February 2014Satisfaction of charge 5 in full (4 pages)
22 February 2014Satisfaction of charge 1 in full (4 pages)
22 February 2014Satisfaction of charge 4 in full (4 pages)
22 February 2014Satisfaction of charge 2 in full (4 pages)
22 February 2014Satisfaction of charge 6 in full (4 pages)
22 February 2014Satisfaction of charge 3 in full (4 pages)
22 February 2014Satisfaction of charge 4 in full (4 pages)
30 December 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 24 March 2013 (3 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(5 pages)
9 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(5 pages)
28 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 24 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 24 March 2011 (4 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Mrs Rosemary Bray on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Colin Trevor Bray on 21 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Colin Trevor Bray on 21 September 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Mrs Rosemary Bray on 21 September 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 24 March 2010 (5 pages)
23 December 2009Total exemption small company accounts made up to 24 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 24 March 2009 (6 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 24 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 24 March 2008 (6 pages)
26 September 2008Director's change of particulars / rosemary bray / 20/09/2008 (2 pages)
26 September 2008Director's change of particulars / colin bray / 20/09/2008 (1 page)
26 September 2008Director's change of particulars / rosemary bray / 20/09/2008 (2 pages)
26 September 2008Return made up to 21/09/08; full list of members (3 pages)
26 September 2008Director's change of particulars / colin bray / 20/09/2008 (1 page)
26 September 2008Return made up to 21/09/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 24 March 2007 (5 pages)
28 September 2007Return made up to 21/09/07; full list of members (2 pages)
28 September 2007Return made up to 21/09/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 24 March 2006 (5 pages)
20 November 2006Return made up to 21/09/06; full list of members (2 pages)
20 November 2006Return made up to 21/09/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 24 March 2005 (4 pages)
5 January 2006Total exemption small company accounts made up to 24 March 2005 (4 pages)
10 October 2005Return made up to 21/09/05; full list of members (2 pages)
10 October 2005Return made up to 21/09/05; full list of members (2 pages)
14 December 2004Total exemption small company accounts made up to 24 March 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 24 March 2004 (5 pages)
28 September 2004Return made up to 21/09/04; full list of members (7 pages)
28 September 2004Return made up to 21/09/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 24 March 2003 (4 pages)
25 January 2004Total exemption small company accounts made up to 24 March 2003 (4 pages)
29 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Total exemption small company accounts made up to 24 March 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 24 March 2002 (6 pages)
30 September 2002Return made up to 21/09/02; full list of members (7 pages)
30 September 2002Return made up to 21/09/02; full list of members (7 pages)
5 November 2001Total exemption small company accounts made up to 24 March 2001 (2 pages)
5 November 2001Total exemption small company accounts made up to 24 March 2001 (2 pages)
27 September 2001Return made up to 21/09/01; full list of members (6 pages)
27 September 2001Return made up to 21/09/01; full list of members (6 pages)
9 April 2001Accounting reference date extended from 31/12/00 to 24/03/01 (1 page)
9 April 2001Accounting reference date extended from 31/12/00 to 24/03/01 (1 page)
27 September 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 September 1999Return made up to 21/09/99; no change of members (6 pages)
23 September 1999Return made up to 21/09/99; no change of members (6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 March 1999Registered office changed on 08/03/99 from: 3A fountain buildings lansdown road bath BA1 5DU (1 page)
8 March 1999Secretary's particulars changed (1 page)
8 March 1999Secretary's particulars changed (1 page)
8 March 1999Registered office changed on 08/03/99 from: 3A fountain buildings lansdown road bath BA1 5DU (1 page)
30 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 September 1998Return made up to 21/09/98; no change of members (4 pages)
30 September 1998Return made up to 21/09/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 December 1996Auditor's resignation (1 page)
9 December 1996Auditor's resignation (1 page)
13 November 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
13 November 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
18 July 1996Full accounts made up to 31 December 1995 (14 pages)
18 July 1996Full accounts made up to 31 December 1995 (14 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
2 November 1995Full accounts made up to 31 December 1994 (16 pages)
12 October 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 October 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 September 1995Director resigned;new director appointed (6 pages)
26 September 1995Director resigned;new director appointed (6 pages)
15 September 1995New secretary appointed (2 pages)
15 September 1995New secretary appointed (2 pages)
13 September 1995Registered office changed on 13/09/95 from: south quay plaza 183 marsh wall docklands london, E14 9SH (1 page)
13 September 1995Registered office changed on 13/09/95 from: south quay plaza 183 marsh wall docklands london, E14 9SH (1 page)
14 September 1981Company name changed\certificate issued on 14/09/81 (2 pages)
14 September 1981Company name changed\certificate issued on 14/09/81 (2 pages)
18 November 1980Incorporation (14 pages)
18 November 1980Certificate of incorporation (1 page)
18 November 1980Incorporation (14 pages)
18 November 1980Certificate of incorporation (1 page)