Company NameGreenpoint Films Limited
Company StatusActive
Company Number01570255
CategoryPrivate Limited Company
Incorporation Date25 June 1981(42 years, 10 months ago)
Previous NameLucidus Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Patrick Charles Stuart Cassavetti
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address138a College Road
London
NW10 3PE
Director NameAnn Catherine Scott
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address3 Avenue Mansions
Sisters Avenue
London
SW11 5SL
Secretary NameAnn Catherine Scott
NationalityBritish
StatusCurrent
Appointed02 May 1992(10 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Avenue Mansions
Sisters Avenue
London
SW11 5SL
Director NameMrs Anita Dawn Overland
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(27 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleProducer
Country of ResidenceEngland
Correspondence Address36 West Hill Court Millfield Lane
High Gate
London
N6 6JJ
Director NameMs Linda Jane Bruce
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(29 years, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address7 Raveley Street
London
NW5 2HX
Director NameSir Richard Hastings Charles Eyre
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(10 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 June 2003)
RoleTheatre & Film Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Aynhoe Road
Brook Green
London
W14 0QA
Director NameMr John Leonard Duncan Mackenzie
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(10 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 June 2003)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address19 Petherton Road
Highbury
London
N5 2QX
Director NameMr Christopher Thomas Morahan
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(10 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 June 2003)
RoleTheatre & Film Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighcombe Farmhouse
The Devils Punchbowl Thursley
Godalming
Surrey
GU8 6NS
Director NameMichael Cormac Newell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(10 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 June 2003)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address30 Laurier Road
London
NW5 1SK
Director NameMr Simon George Michael Relph
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(10 years, 10 months after company formation)
Appointment Duration24 years, 6 months (resigned 30 October 2016)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address84 Weymouth Road
Frome
Somerset
BA11 1HJ
Director NameStephen Arthur Frears
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(10 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 June 2003)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Talbot Road
London
W2 5JW
Director NameDavid Hare
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(10 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 June 2003)
RoleWriter
Correspondence Address94 Frognal
London
NW3 6PA
Director NameSir Christopher James Hampton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(11 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 June 2003)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Park Gardens
London
W11 3HB

Contact

Websitegreenpointfilms.co.uk
Email address[email protected]
Telephone020 72285465
Telephone regionLondon

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

40 at £1Ann Catherine Scott
40.00%
Ordinary
30 at £1Patrick Charles Stuart Cassavetti
30.00%
Ordinary
30 at £1Simon George Michael Relph
30.00%
Ordinary

Financials

Year2014
Net Worth-£49,582
Cash£27,534
Current Liabilities£84,688

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 4 days from now)

Charges

9 October 1992Delivered on: 15 October 1992
Satisfied on: 19 August 1995
Persons entitled: Film Finances Inc.

Classification: Agreement.
Secured details: All moneys due or to become due from the company to film finances inc under the agreement.
Particulars: All the rights title and interest of the company of and in the film and in the script and all other written and musical matter embodied ot to be embodied or used in the film or aquired in connection with its production. Please see doc for full details.
Fully Satisfied
19 February 1988Delivered on: 19 February 1988
Satisfied on: 19 August 1995
Persons entitled: The Completion Bond Company Inc

Classification: Agreement & charge
Secured details: All sums which the completion bond company inc. ("The guarantor") maybe required to pay pursuant to its guarantee to zemith productions limited ("beneficiary") in respect of the motion picture entitled "paris by night" ("the picture").
Particulars: All that the copyright throught the world in the picture & the approved screenplay (as defined in the agreement & charge) & cinematograph films & sound recordings made in the course of the production & all copies & sound recordings & rights (please see doc ref: M64/mari/ln).
Fully Satisfied
5 November 1987Delivered on: 25 November 1987
Satisfied on: 25 May 1988
Persons entitled: The Granada Television International Limited

Classification: Assignment by way of charge
Secured details: For securing £9,000 and all other monies due or to become due from the company to the chargee under the terms of a letter of agreement of even date.
Particulars: Subject to the terms of the original assignments and to the rights of the secretary for trade and industry to the assignee by way of security for advance. (1) all that the assignor's right title and interest in the work (whether under and by virtue of the title documents or otherwise) together with the benefit of all subsiting undertakings warranties representations covenants agreements and acknowledgments therein contained (ii) all other rights and properties acquired or to be acquired by the assignor in connection with the preparation writing and development of the work.
Fully Satisfied
25 February 1987Delivered on: 12 March 1987
Satisfied on: 25 May 1988
Persons entitled: Secretary of State for Trade and Industry

Classification: Agreement
Secured details: For securing up to £10,000 together with a premium of 20% thereof due from the company to the chargee in addition to the sum of up to £14,000 together with a premium of 20% by an assignment dated 30TH june 1986.
Particulars: The property referred to in the assignment being:- (1) option agreement between kingsmartham enterprises LTD (1) and theassignor (2) dated 16/7/85 (2) option renewal between same parties dated 12/6/86 (3) screenwriting agreement between the assignor (1) and gordon williams (2) dated 28/5/86.
Fully Satisfied
30 June 1986Delivered on: 16 July 1986
Satisfied on: 26 May 1988
Persons entitled: The Secretary of State Department of Trade and Industry

Classification: Assignment
Secured details: A pre-production loan of up to £14,000 and all monies due or to become due from the company to the chargee in respect of "the assignor's indebtednam" (as defined in the terms of the charge).
Particulars: All that the assignor's right title and interest in the work under and by virtue of: a) option agreement dated 16TH july 1985 between kingsmokham enterprises limited (1) and greenpoint films limited (2) b) option renewed dated 12TH june 1986 between kings mokham enterprised limited (1) and greenpoint films limited (2).c) screenwriting agreement dated 28TH may 1986 between greenpoint films limited (1) and gordon williams (2).
Fully Satisfied
6 December 1985Delivered on: 9 December 1985
Satisfied on: 19 August 1995
Persons entitled: Entertainment Completions Inc.

Classification: Agreement & charge
Secured details: 'The amounts hereby secured' as defined in clause 5.1 of the charge.
Particulars: First fixed charge, subject only to the rights assigned and granted to channel four under an agreement dated 6/12/85 relating to the film and the rights of recoupment specified thereon, over the company's rights throughout the world in an original literary work entitled the good father & all monies standing to the credit of the production account. (For full details see doc. M28).
Fully Satisfied
3 September 1984Delivered on: 5 September 1984
Satisfied on: 19 August 1995
Persons entitled: Film Financed Limited

Classification: Legal charge
Secured details: All sums that the charge may be called upon to pay pursuant to its terms of a guarantee dated 3-5-84.
Particulars: Subject to its rights of channel 4 & 2 zenith pursuant to its agreement between the company & chanel 4 & zenith executed on 1-6-84, all its interests & rights on us company arising under us said agreement of 9-6-84 including us company's rights to participate in us projects of us film. All right title & interest of us company in us film, in us work & us script. All property acquired for us production of us film.
Fully Satisfied
30 March 1984Delivered on: 5 April 1984
Persons entitled: Thorn Emi Films Limited

Classification: Charge
Secured details: For securing £12,500 and all monies due or to become due from the company to the chargee.
Particulars: A charge over all the rights including the entire copyright, title and interest in the film the work and the material entitled "wetherby".
Fully Satisfied
5 August 1995Delivered on: 23 August 1995
Satisfied on: 14 January 1997
Persons entitled: Royal Bank of Canada

Classification: General security agreement
Secured details: C$ 1,682,000 together with all other monies due or to become due from the company to the chargee pursuant to the terms of the general security agreement.
Particulars: The undertaking of the company and in all of the company's present and after quired personal property including without limitation in all goods (including all parts accessories attachments special tools additions and accessions thereto) chattel paper documents of title (whether negtioable or not) instruments intangibles money and securities now owned or hereafter owned or aquired by or on behalf of the company. See the mortgage charge document for full details.
Fully Satisfied
22 November 1982Delivered on: 25 November 1982
Persons entitled: Goldcrest Television Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The entire right title and interest of whatsoever kind and wheresover situate. (See doc M23 for details).
Fully Satisfied
26 April 2002Delivered on: 9 May 2002
Persons entitled: The Film Consortium Limited

Classification: Loan agreement and security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the development work to the screenplay and in the title documents with all undertakings warranties covenants agreements,etc.
Outstanding
25 September 2000Delivered on: 27 September 2000
Persons entitled: Children's Film and Television Foundation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage.
Particulars: All right,title and interest whatsoever in the property pursuant to clause 2 of the mortgage dated 21/12/99 in relation to a literary work now entitled "the boggart" and any script thereon and other material thereof; the benefit of any agreements,copyright and all other rights. See the mortgage charge document for full details.
Outstanding
2 February 2000Delivered on: 5 February 2000
Persons entitled: The Film Consortium Limited

Classification: Loan agreement and security assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the development of a feature film provisionally entitled "normal human problems" together with the premium payable thereon all as more particularly set out in the loan agreement.
Particulars: All right title and interest in the work and the development work under and by virtue of the title documents all as defined in the loan agreement. See the mortgage charge document for full details.
Outstanding
2 February 2000Delivered on: 5 February 2000
Persons entitled: The Film Consortium Limited

Classification: Loan agreement and security assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the development of a feature film provisionally entitled "see under: love" together with the premium payable thereon all as more particularly set out in the loan agreement.
Particulars: All right title and interest in the work and the development work under and by virtue of the title documents all as defined in the loan agreement. See the mortgage charge document for full details.
Outstanding
16 December 1998Delivered on: 18 December 1998
Persons entitled: The Film Consortium Limited

Classification: Loan agreement and security assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the development of a feature film provisionally entitled "the boggart" together with the premium payable thereon all as more particularly set out in the loan agreement.
Particulars: All right title and interest in the work and the development work under and by virtue of the title documents all as defined in the loan agreement. See the mortgage charge document for full details.
Outstanding
16 December 1998Delivered on: 18 December 1998
Persons entitled: The Film Consortium Limited

Classification: Loan agreement and security assignment
Secured details: All monies due or to become due from the company to the chargee in respect of the development of a feature film provisionally entitled "vera" together with the premium payable thereon all as more particularly set out in the loan agreement.
Particulars: All right title and interest in the work and the development work under and by virtue of the title documents all as defined in the loan agreement. See the mortgage charge document for full details.
Outstanding
3 April 1998Delivered on: 21 April 1998
Persons entitled: The Greenlight Fund Limited

Classification: Legal charge
Secured details: £1,500,000 and any other sums due or to become due from the company to the chargee under or in connection with an agreement dated 3 february 1997.
Particulars: All the chargor's rights title and interest in and to the film entitled "land girls" for detailed information refer to form 395. see the mortgage charge document for full details.
Outstanding
5 February 1997Delivered on: 18 February 1997
Persons entitled:
The Greenlight Fund Limited
Banque Internationale a Luxembourg Sa
Berliner Bank Ag

Classification: Legal charge
Secured details: The aggregate of the sum of six million four hundred and sixteen thousand seven hundred and two us dollars ($6,416,702) and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under a loan agreement dated 5 february 1997 and the sum of one million five hundred thousand pounds sterling (£1,500,000) ("the glf monies") made available under a funding agreement ("the glf agreement") dated 3 february 1997.
Particulars: All right, title and interest in the film. See the mortgage charge document for full details.
Outstanding
5 February 1997Delivered on: 7 February 1997
Persons entitled: Film Finances Inc.

Classification: An agreement
Secured details: Al amounts obligations and liabilities now due or to become due from the company to the chargee pursuant to the terms of a guarantee of completion.
Particulars: All the rights title and interest of the company of and in the film and in the script and all other written and musical matter embodied or to be embodied or used in the film. See the mortgage charge document for full details.
Outstanding
3 February 1997Delivered on: 6 February 1997
Persons entitled: The Greenlight Fund Limited

Classification: Legal charge
Secured details: The sum of £1,500,000 and all monies due or to become due from the company to the chargee under or in connection with an agreement of even date.
Particulars: All the chargor's rights title and interest in and to the film entitled "land girls" ("the film"). See the mortgage charge document for full details.
Outstanding
30 January 1997Delivered on: 5 February 1997
Persons entitled: European Co-Production Fund Limited

Classification: Deed of security assignment
Secured details: The ecf loan (as defined in the assignment) being FF2,000,000 (two million french francs) capped at £250,000 (two hundred and fifty thousand pounds) due or to become due from the company to the chargee together with any other sums that may be advanced to the company by the chargee to be applied towards the cost of production of the feature film provisionally entitled "on connait la chanson" ("the film") and any other sums that may become due or owing to the company pursuant to the terms of the ecf loan agreement (as defined in this assignment).
Particulars: All that the assignor's right, title and interest in and to the film as more particularly set out in the attached sheet. See the mortgage charge document for full details.
Outstanding
20 December 1996Delivered on: 2 January 1997
Persons entitled: The Greenlight Fund Limited

Classification: Deed of assignment by way of security
Secured details: £75,000 due or to become due from the company to the chargee.
Particulars: All the rights title and interest in and to the film entitled "land girls", the copyright, and the chargor's rights in the screenplay together with the benefit of the title documents.
Outstanding
16 May 1995Delivered on: 18 May 1995
Persons entitled: British Screen Finance Limited

Classification: Loan agreement and security assignment
Secured details: £11,900 together with a premium of 50% thereof and all other monies due or to become due from the company to the chargee under the terms of the assignment.
Particulars: All the company's right title and interest in the work provisionally entitled "fallen angels" and by virtue of all the title documents. See the mortgage charge document for full details.
Outstanding
21 February 1994Delivered on: 23 February 1994
Persons entitled: British Screen Finance Limited

Classification: Agreement and assignment
Secured details: Up to £23,500 with a premium of 50% and all further sums owing to the chargee under the terms of the agreement and assignment.
Particulars: All right title interest in the work "see under:love".
Outstanding
23 June 1993Delivered on: 25 June 1993
Persons entitled: European Co-Production Fund Limited

Classification: Loan agreement and security agreement
Secured details: £8000 and all other monies due from the comapny to the chargee under the charge.
Particulars: All the borrowers right title and interest in the work under the title documents as defined together with the benefit of all subsisting undertakings warranties and all other rights and properties acquired.
Outstanding

Filing History

6 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
27 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
20 May 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
23 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
24 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Termination of appointment of Simon George Michael Relph as a director on 30 October 2016 (1 page)
16 November 2016Termination of appointment of Simon George Michael Relph as a director on 30 October 2016 (1 page)
18 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(8 pages)
18 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(8 pages)
1 February 2016Director's details changed for Mr Simon George Michael Relph on 2 December 2015 (2 pages)
1 February 2016Director's details changed for Mr Simon George Michael Relph on 2 December 2015 (2 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(8 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(8 pages)
1 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(8 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
2 December 2014Director's details changed for Mr Patrick Charles Stuart Cassavetti on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Patrick Charles Stuart Cassavetti on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Patrick Charles Stuart Cassavetti on 2 December 2014 (2 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(8 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(8 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(8 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
12 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
1 November 2010Appointment of Linda Jane Bruce as a director (3 pages)
1 November 2010Appointment of Linda Jane Bruce as a director (3 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Simon George Michael Relph on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Simon George Michael Relph on 25 May 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
6 July 2009Director appointed anita overland (2 pages)
6 July 2009Director appointed anita overland (2 pages)
9 June 2009Return made up to 02/05/09; full list of members (4 pages)
9 June 2009Return made up to 02/05/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 June 2008Return made up to 02/05/08; full list of members (4 pages)
4 June 2008Return made up to 02/05/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 May 2007Return made up to 02/05/07; full list of members (3 pages)
29 May 2007Return made up to 02/05/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 May 2006Return made up to 02/05/06; full list of members (3 pages)
17 May 2006Return made up to 02/05/06; full list of members (3 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 May 2005Return made up to 02/05/05; full list of members (6 pages)
11 May 2005Return made up to 02/05/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 September 2004Return made up to 02/05/04; full list of members (8 pages)
1 September 2004Return made up to 02/05/04; full list of members (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
7 June 2003Return made up to 02/05/03; full list of members (8 pages)
7 June 2003Return made up to 02/05/03; full list of members (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 May 2002Return made up to 02/05/02; full list of members (12 pages)
10 May 2002Return made up to 02/05/02; full list of members (12 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 May 2001Return made up to 02/05/01; full list of members (12 pages)
3 May 2001Return made up to 02/05/01; full list of members (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
2 June 2000Director's particulars changed (1 page)
2 June 2000Director's particulars changed (1 page)
2 June 2000Director's particulars changed (1 page)
2 June 2000Director's particulars changed (1 page)
2 June 2000Director's particulars changed (1 page)
2 June 2000Director's particulars changed (1 page)
25 May 2000Return made up to 02/05/00; full list of members (15 pages)
25 May 2000Return made up to 02/05/00; full list of members (15 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
22 December 1999Secretary's particulars changed;director's particulars changed (1 page)
22 December 1999Secretary's particulars changed;director's particulars changed (1 page)
22 May 1999Director's particulars changed (1 page)
22 May 1999Director's particulars changed (1 page)
22 May 1999Director's particulars changed (1 page)
22 May 1999Return made up to 02/05/99; full list of members (15 pages)
22 May 1999Director's particulars changed (1 page)
22 May 1999Director's particulars changed (1 page)
22 May 1999Director's particulars changed (1 page)
22 May 1999Return made up to 02/05/99; full list of members (15 pages)
22 May 1999Director's particulars changed (1 page)
22 May 1999Director's particulars changed (1 page)
22 May 1999Director's particulars changed (1 page)
22 May 1999Director's particulars changed (1 page)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
26 June 1998Return made up to 02/05/98; full list of members (9 pages)
26 June 1998Return made up to 02/05/98; full list of members (9 pages)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
6 May 1998Full accounts made up to 31 March 1997 (11 pages)
21 April 1998Declaration of mortgage charge released/ceased (3 pages)
21 April 1998Declaration of mortgage charge released/ceased (2 pages)
21 April 1998Declaration of mortgage charge released/ceased (2 pages)
21 April 1998Declaration of mortgage charge released/ceased (2 pages)
21 April 1998Declaration of mortgage charge released/ceased (2 pages)
21 April 1998Declaration of mortgage charge released/ceased (2 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Declaration of mortgage charge released/ceased (2 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Declaration of mortgage charge released/ceased (3 pages)
30 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
30 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
27 June 1997Return made up to 02/05/97; full list of members (12 pages)
27 June 1997Return made up to 02/05/97; full list of members (12 pages)
3 May 1997Director's particulars changed (1 page)
3 May 1997Director's particulars changed (1 page)
4 March 1997Secretary's particulars changed;director's particulars changed (1 page)
4 March 1997Secretary's particulars changed;director's particulars changed (1 page)
18 February 1997Particulars of mortgage/charge (7 pages)
18 February 1997Particulars of mortgage/charge (7 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (7 pages)
6 February 1997Particulars of mortgage/charge (7 pages)
5 February 1997Particulars of mortgage/charge (5 pages)
5 February 1997Particulars of mortgage/charge (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
14 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
25 May 1996Return made up to 02/05/96; full list of members (12 pages)
25 May 1996Return made up to 02/05/96; full list of members (12 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
23 August 1995Particulars of mortgage/charge (18 pages)
23 August 1995Particulars of mortgage/charge (18 pages)
20 June 1995Return made up to 02/05/95; no change of members (14 pages)
20 June 1995Return made up to 02/05/95; no change of members (14 pages)
18 May 1995Particulars of mortgage/charge (6 pages)
18 May 1995Particulars of mortgage/charge (6 pages)
5 August 1982Company name changed\certificate issued on 05/08/82 (2 pages)
5 August 1982Company name changed\certificate issued on 05/08/82 (2 pages)
25 June 1981Certificate of incorporation (1 page)
25 June 1981Certificate of incorporation (1 page)
25 June 1981Incorporation (14 pages)
25 June 1981Incorporation (14 pages)