Company NameDenbourne Investments Limited
DirectorsKyriacos Neocleous and Angela Neocleous
Company StatusActive
Company Number01529360
CategoryPrivate Limited Company
Incorporation Date20 November 1980(43 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kyriacos Neocleous
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(11 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameMrs Keti Neocleous
NationalityBritish
StatusCurrent
Appointed01 October 1995(14 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMiss Angela Neocleous
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(41 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr John Neocleous
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1995)
RoleDress Manufacturer & Wholesale
Correspondence AddressFlat 401
4 Karaiskaki Street
Akropolis Nicosia Cyprus
Secretary NameMr Kyriacos Neocleous
NationalityBritish
StatusResigned
Appointed30 November 1991(11 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Georges Wood Road
Brookmans Park
Hertfordshire
AL9 7BX

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

45.4k at £0.01Keti Neocleous
45.42%
Ordinary
45.4k at £0.01Kyriacos Neocleous
45.42%
Ordinary
2.3k at £0.01Alexander Neocleous
2.29%
Ordinary
2.3k at £0.01Angela Neocleous
2.29%
Ordinary
2.3k at £0.01John Neocleous
2.29%
Ordinary
2.3k at £0.01Nicolas Neocleous
2.29%
Ordinary

Financials

Year2014
Net Worth£7,284,953
Cash£73,921
Current Liabilities£417,331

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

13 September 2012Delivered on: 15 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 21 station parade and 22 station parade cockfosters road cockfosters herts t/nos:EGL283719 and EGL280721 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 June 2012Delivered on: 3 July 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 September 2012Delivered on: 15 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 90 and 92 seven sisters road london t/no:NGL353670 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 September 2012Delivered on: 15 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 66 bell street and 68 bell street london t/nos:LN170000 and LN171676 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 September 2012Delivered on: 15 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 1-7 wells terrace london t/nos:148707, 126323, LN99157, 149234, 248895, 163288 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 September 2012Delivered on: 15 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 24 exchange street norwich t/no:NK153755 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 September 2012Delivered on: 15 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 65 darkes lane potters bar hertfordshire t/no:HD44302 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 September 2006Delivered on: 4 October 2006
Satisfied on: 21 September 2012
Persons entitled: Bank of Cyprus Public Company Limited

Classification: All moneys legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 21 and 22 station parade cockfosters herts.
Fully Satisfied
16 May 2006Delivered on: 23 May 2006
Satisfied on: 21 September 2012
Persons entitled: Bank of Cyprus Public Company Limited

Classification: All monies legal charge
Secured details: All sums due or to become due.
Particulars: 65 darkes lane potters bar.
Fully Satisfied
11 November 2004Delivered on: 16 November 2004
Satisfied on: 21 September 2012
Persons entitled: Bank of Cyprus Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 exchange street, norwich, norfolk.
Fully Satisfied
12 January 1998Delivered on: 22 January 1998
Satisfied on: 21 September 2012
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 66 and 68 bell street london t/n LN170000 and 171676 together with all buildings and fixtures thereon.
Fully Satisfied
18 September 1996Delivered on: 21 September 1996
Satisfied on: 21 September 2012
Persons entitled: Bank of Cyprus (London) 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 property k/a 90 and 92 seven sisters road london N7.
Fully Satisfied
16 June 1982Delivered on: 18 June 1982
Satisfied on: 21 September 2012
Persons entitled: Bank of Cyprus (London) 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 5, 6 and 7 wells terrace finsbury park london N. 4 title nos. 248895 and 16388.
Fully Satisfied
6 January 1981Delivered on: 20 May 1982
Satisfied on: 21 September 2012
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal chargee registered pursuant to an order of cour t
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 1,2,3 & 4 wells terrace N.4. london borough of isligton title nos. 148707 126323 149234 ln 99157.
Fully Satisfied

Filing History

30 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
28 November 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
4 August 2022Change of share class name or designation (2 pages)
4 August 2022Memorandum and Articles of Association (23 pages)
4 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 August 2022Particulars of variation of rights attached to shares (2 pages)
3 August 2022Particulars of variation of rights attached to shares (2 pages)
3 August 2022Particulars of variation of rights attached to shares (2 pages)
3 August 2022Particulars of variation of rights attached to shares (2 pages)
2 August 2022Change of details for Mr Kyriacos Neocleous as a person with significant control on 10 June 2022 (2 pages)
2 August 2022Change of details for Mrs Keti Neocleous as a person with significant control on 11 June 2022 (2 pages)
2 August 2022Confirmation statement made on 11 June 2022 with updates (9 pages)
29 April 2022Appointment of Miss Angela Neocleous as a director on 29 April 2022 (2 pages)
17 January 2022Unaudited abridged accounts made up to 31 March 2021 (10 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
29 January 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
12 December 2019Confirmation statement made on 30 November 2019 with updates (8 pages)
18 October 2019Director's details changed for Mr Kyriacos Neocleous on 23 September 2019 (2 pages)
18 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 18 October 2019 (1 page)
18 October 2019Change of details for Mr Kyriacos Neocleous as a person with significant control on 23 September 2019 (2 pages)
18 October 2019Change of details for Mrs Keti Neocleous as a person with significant control on 23 September 2019 (2 pages)
18 October 2019Secretary's details changed for Mrs Keti Neocleous on 23 September 2019 (1 page)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (7 pages)
30 April 2018Particulars of variation of rights attached to shares (3 pages)
11 April 2018Change of details for Mrs Keti Neocleous as a person with significant control on 1 December 2017 (2 pages)
11 April 2018Change of details for Mr Kyriacos Neocleous as a person with significant control on 1 December 2017 (2 pages)
9 April 2018Change of share class name or designation (2 pages)
3 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
20 December 2016Director's details changed for Mr Kyriacos Neocleous on 20 November 2016 (2 pages)
20 December 2016Secretary's details changed for Mrs Keti Neocleous on 20 November 2016 (1 page)
20 December 2016Secretary's details changed for Mrs Keti Neocleous on 20 November 2016 (1 page)
20 December 2016Director's details changed for Mr Kyriacos Neocleous on 20 November 2016 (2 pages)
28 April 2016Registered office address changed from 1146 High Road London N20 0RA to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 1146 High Road London N20 0RA to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 April 2016 (1 page)
26 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
26 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
21 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(5 pages)
14 January 2015Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 (16 pages)
14 January 2015Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 (16 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2015
(6 pages)
10 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2015
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 September 2013Sub-division of shares on 30 August 2013 (5 pages)
27 September 2013Sub-division of shares on 30 August 2013 (5 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 9 (10 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 11 (10 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 14 (10 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Kyriacos Neocleous on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Kyriacos Neocleous on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Kyriacos Neocleous on 1 October 2009 (2 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
13 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
13 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
18 December 2008Return made up to 30/11/08; full list of members (3 pages)
18 December 2008Return made up to 30/11/08; full list of members (3 pages)
13 February 2008Return made up to 30/11/07; full list of members (6 pages)
13 February 2008Return made up to 30/11/07; full list of members (6 pages)
5 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
5 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 December 2006Return made up to 30/11/06; full list of members (6 pages)
19 December 2006Return made up to 30/11/06; full list of members (6 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 December 2005Return made up to 30/11/05; full list of members (6 pages)
23 December 2005Return made up to 30/11/05; full list of members (6 pages)
10 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
10 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
24 November 2004Return made up to 30/11/04; full list of members (6 pages)
24 November 2004Return made up to 30/11/04; full list of members (6 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
10 March 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 October 2003Return made up to 30/11/02; full list of members; amend (6 pages)
17 October 2003Return made up to 30/11/02; full list of members; amend (6 pages)
25 March 2003Return made up to 30/11/02; full list of members (6 pages)
25 March 2003Return made up to 30/11/02; full list of members (6 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
16 January 2002Return made up to 30/11/01; full list of members (6 pages)
16 January 2002Return made up to 30/11/01; full list of members (6 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Return made up to 30/11/99; full list of members (6 pages)
3 February 2000Return made up to 30/11/99; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 July 1999Registered office changed on 12/07/99 from: 1 moor park road northwood middx HA6 2DL (1 page)
12 July 1999Registered office changed on 12/07/99 from: 1 moor park road, northwood, middx, HA6 2DL (1 page)
27 November 1998Full accounts made up to 31 March 1998 (12 pages)
27 November 1998Return made up to 30/11/98; no change of members (4 pages)
27 November 1998Return made up to 30/11/98; no change of members (4 pages)
27 November 1998Full accounts made up to 31 March 1998 (12 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
1 December 1997Return made up to 30/11/97; no change of members (4 pages)
1 December 1997Full accounts made up to 31 March 1997 (11 pages)
1 December 1997Return made up to 30/11/97; no change of members (4 pages)
1 December 1997Full accounts made up to 31 March 1997 (11 pages)
13 December 1996Return made up to 30/11/96; full list of members (6 pages)
13 December 1996Return made up to 30/11/96; full list of members (6 pages)
26 September 1996Full accounts made up to 31 March 1996 (12 pages)
26 September 1996Full accounts made up to 31 March 1996 (12 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
6 December 1995Return made up to 30/11/95; full list of members (6 pages)
6 December 1995Return made up to 30/11/95; full list of members (6 pages)
21 September 1995Secretary resigned;new secretary appointed (2 pages)
21 September 1995Secretary resigned;new secretary appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Director resigned (2 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
5 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)