Company NameShad Thames Projects Limited
Company StatusDissolved
Company Number01610144
CategoryPrivate Limited Company
Incorporation Date29 January 1982(42 years, 3 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameBellville Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Terence Roy Walpole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(9 years, 4 months after company formation)
Appointment Duration31 years, 7 months (closed 17 January 2023)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameDavid John Ower
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1997(15 years, 5 months after company formation)
Appointment Duration25 years, 6 months (closed 17 January 2023)
RoleFreight Forwarder
Country of ResidenceAustralia
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameAbigail Haran
StatusClosed
Appointed20 March 2019(37 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 17 January 2023)
RoleCompany Director
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameAbigail Haran
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2020(38 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 17 January 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMrs Susanne Shirley Oud
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed22 September 2020(38 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 17 January 2023)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameKlaus Dieter Meyer
Date of BirthJuly 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed18 June 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 November 2000)
RoleFreight Forwarder
Correspondence AddressFurleigh Farm
Salway Ash
Bridport
Dorset
DT6 5JF
Director NameEdwin Sidney Burnham
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(9 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1992)
RoleChartered Secretary
Correspondence Address31 Lancaster Gate
London
W2 3LP
Secretary NameJane Alexandra Bullen
NationalityBritish
StatusResigned
Appointed16 March 1992(10 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 1992)
RoleSecretary
Correspondence AddressWay Farm
Waytown Nr Netherbury
Bridport
Dorset
DT6 5LF
Director NameWolf Huettemann
Date of BirthJune 1932 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed22 July 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1995)
RoleFreight Forwarder
Correspondence AddressTiergarten Str 85
D4150/Krefeld
Germany
Director NameAdrian Wolff
Date of BirthDecember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed22 July 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1995)
RoleFreight Forwarder
Correspondence AddressWilhelmshof Allee 85
D4150 Krefeld
Germany
Secretary NameMr Christopher Anthony Leonard Maurice Barber
NationalityBritish
StatusResigned
Appointed01 August 1992(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 1995)
RoleCompany Director
Correspondence Address2 Elmshurst Gardens
Tonbridge
Kent
TN10 3QU
Secretary NameTerence Roy Walpole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(13 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 October 2000)
RoleCompany Director
Correspondence AddressJunipers
Oak Lane
Sevenoaks
Kent
TN13 1UF
Secretary NameSusanna Owd
NationalityBritish
StatusResigned
Appointed19 October 2000(18 years, 8 months after company formation)
Appointment Duration5 days (resigned 24 October 2000)
RoleCompany Director
Correspondence Address37 Manor Road
Walton On Thames
Surrey
KT12 2NS
Secretary NameTerence Roy Walpole
NationalityBritish
StatusResigned
Appointed24 October 2000(18 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 April 2005)
RoleCompany Director
Correspondence AddressJunipers
Oak Lane
Sevenoaks
Kent
TN13 1UF
Secretary NameAbigail Haran
NationalityBritish
StatusResigned
Appointed13 April 2005(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Gatesden Road
Fetcham
KT22 9QW
Director NameAbigail Haran
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(23 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Gatesden Road
Fetcham
KT22 9QW
Secretary NameMr Terence Roy Walpole
NationalityBritish
StatusResigned
Appointed30 June 2008(26 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameWm Brown (Registrars) Limited (Corporation)
StatusResigned
Appointed18 June 1991(9 years, 4 months after company formation)
Appointment Duration9 months (resigned 16 March 1992)
Correspondence Address49 Queens Gardens
London
W2 3AA

Contact

Websitebellvillerodair.com

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
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

100k at £1Shad Thames Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100,000
Cash£520

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

26 March 2004Delivered on: 31 March 2004
Satisfied on: 16 May 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: L/H property k/a wheat wharf shad thames london t/no TGL181011.
Fully Satisfied
3 March 2004Delivered on: 12 March 2004
Satisfied on: 16 May 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 February 2003Delivered on: 6 March 2003
Satisfied on: 4 August 2015
Persons entitled: Allnatt London Properties PLC

Classification: Deposit deed
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: The sum of £18,297.00 maintained in an interest earning account maintained at a clearing bank or building society together with the amount from time to time standing to the credit of such account including accrued interest not paid to the company.
Fully Satisfied
31 March 1999Delivered on: 8 April 1999
Satisfied on: 4 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 exchange court,city of westminster; part t/no ngl 755169. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 July 1989Delivered on: 28 July 1989
Satisfied on: 4 August 2015
Persons entitled: The Royal Bank of Scotland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 November 1985Delivered on: 5 December 1985
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: Any moneys now or heresfter standing to the credit of a designated account at lloyds bank (money market division) PLC re bellville limited a/c no. 2468.
Fully Satisfied
17 August 1983Delivered on: 26 August 1983
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: Any monies now or hereafter standing to the credit of a designated account at lloyds bank (money market division) PLC re bellville limited a/c no. 2468.
Fully Satisfied

Filing History

16 October 2020Director's details changed for Abigail Haran on 11 August 2020 (2 pages)
16 October 2020Director's details changed for David John Ower on 25 January 2018 (2 pages)
24 September 2020Appointment of Mrs Susanne Shirley Oud as a director on 22 September 2020 (2 pages)
16 September 2020Notification of Terence Roy Walpole as a person with significant control on 15 September 2020 (2 pages)
16 September 2020Notification of David John Ower as a person with significant control on 15 September 2020 (2 pages)
16 September 2020Cessation of Shad Thames Investments Limited as a person with significant control on 15 September 2020 (1 page)
16 September 2020Termination of appointment of Terence Roy Walpole as a secretary on 20 March 2019 (1 page)
15 September 2020Appointment of Abigail Haran as a director on 11 August 2020 (2 pages)
19 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2020Sub-division of shares on 27 July 2020 (4 pages)
19 August 2020Solvency Statement dated 27/07/20 (2 pages)
19 August 2020Statement by Directors (1 page)
19 August 2020Statement of capital on 19 August 2020
  • GBP 100
(3 pages)
19 August 2020Resolutions
  • RES13 ‐ Subdiv 27/07/2020
(1 page)
21 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
22 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Change of details for Shad Thames Investments Limited as a person with significant control on 16 September 2019 (2 pages)
17 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
25 March 2019Micro company accounts made up to 31 December 2018 (3 pages)
20 March 2019Appointment of Abigail Haran as a secretary on 20 March 2019 (2 pages)
16 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 March 2017Director's details changed for Mr Terence Roy Walpole on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Terence Roy Walpole on 22 March 2017 (2 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100,000
(4 pages)
20 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100,000
(4 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 August 2015Satisfaction of charge 3 in full (4 pages)
4 August 2015Satisfaction of charge 5 in full (4 pages)
4 August 2015Satisfaction of charge 4 in full (4 pages)
4 August 2015Satisfaction of charge 5 in full (4 pages)
4 August 2015Satisfaction of charge 3 in full (4 pages)
4 August 2015Satisfaction of charge 4 in full (4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,000
(4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,000
(4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,000
(5 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,000
(5 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,000
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 May 2014Satisfaction of charge 6 in full (10 pages)
16 May 2014Satisfaction of charge 7 in full (4 pages)
16 May 2014Satisfaction of charge 7 in full (4 pages)
16 May 2014Satisfaction of charge 6 in full (10 pages)
18 September 2013Change of name notice (2 pages)
18 September 2013Company name changed bellville LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
18 September 2013Change of name notice (2 pages)
18 September 2013Company name changed bellville LIMITED\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 November 2010Director's details changed for Terence Roy Walpole on 1 November 2010 (2 pages)
24 November 2010Director's details changed for Terence Roy Walpole on 1 November 2010 (2 pages)
24 November 2010Director's details changed for Terence Roy Walpole on 1 November 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 April 2010Statement of company's objects (2 pages)
27 April 2010Statement of company's objects (2 pages)
27 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
3 November 2009Secretary's details changed for Terence Roy Walpole on 3 November 2009 (1 page)
3 November 2009Director's details changed for David John Ower on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Terence Roy Walpole on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Terence Roy Walpole on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Terence Roy Walpole on 3 November 2009 (1 page)
3 November 2009Director's details changed for David John Ower on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Terence Roy Walpole on 3 November 2009 (2 pages)
3 November 2009Director's details changed for David John Ower on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Terence Roy Walpole on 3 November 2009 (1 page)
14 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 June 2009Return made up to 09/06/09; full list of members (4 pages)
23 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 February 2009Director's change of particulars / david ower / 09/02/2009 (1 page)
9 February 2009Director's change of particulars / david ower / 09/02/2009 (1 page)
28 July 2008Full accounts made up to 31 December 2007 (17 pages)
28 July 2008Full accounts made up to 31 December 2007 (17 pages)
2 July 2008Appointment terminated director and secretary abigail haran (1 page)
2 July 2008Secretary appointed terence roy walpole (2 pages)
2 July 2008Secretary appointed terence roy walpole (2 pages)
2 July 2008Appointment terminated director and secretary abigail haran (1 page)
9 June 2008Return made up to 09/06/08; full list of members (4 pages)
9 June 2008Return made up to 09/06/08; full list of members (4 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
12 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
23 November 2006Secretary's particulars changed;director's particulars changed (1 page)
12 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 June 2006Return made up to 09/06/06; full list of members (2 pages)
12 June 2006Return made up to 09/06/06; full list of members (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
16 June 2005Return made up to 09/06/05; full list of members (7 pages)
16 June 2005Return made up to 09/06/05; full list of members (7 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
29 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 June 2004Return made up to 09/06/04; full list of members (8 pages)
15 June 2004Return made up to 09/06/04; full list of members (8 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (9 pages)
12 March 2004Particulars of mortgage/charge (9 pages)
15 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2003Return made up to 09/06/03; full list of members (7 pages)
14 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 June 2003Return made up to 09/06/03; full list of members (7 pages)
14 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
16 June 2002Return made up to 09/06/02; full list of members (7 pages)
16 June 2002Return made up to 09/06/02; full list of members (7 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2001Return made up to 09/06/01; full list of members (6 pages)
19 June 2001Return made up to 09/06/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Secretary resigned (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
27 June 2000Return made up to 09/06/00; full list of members (7 pages)
27 June 2000Return made up to 09/06/00; full list of members (7 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 November 1999Director's particulars changed (1 page)
12 November 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
24 June 1999Return made up to 09/06/99; no change of members (5 pages)
24 June 1999Return made up to 09/06/99; no change of members (5 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
25 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 June 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
13 June 1997Return made up to 09/06/97; no change of members (5 pages)
13 June 1997Return made up to 09/06/97; no change of members (5 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 June 1996Return made up to 09/06/96; no change of members (5 pages)
21 June 1996Return made up to 09/06/96; no change of members (5 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 April 1996Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1W 0LS (1 page)
14 April 1996Registered office changed on 14/04/96 from: 25 lower belgrave street london SW1W 0LS (1 page)
4 February 1996Ad 29/12/95--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
4 February 1996Ad 29/12/95--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
24 August 1995Return made up to 09/06/95; full list of members (6 pages)
24 August 1995Return made up to 09/06/95; full list of members (6 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 February 1982Memorandum of association (7 pages)
18 February 1982Memorandum of association (7 pages)
29 January 1982Incorporation (18 pages)
29 January 1982Incorporation (18 pages)
5 January 1982Certificate of incorporation (1 page)
5 January 1982Certificate of incorporation (1 page)