Company NameFarringdon Securities Limited
DirectorSushil Bhagwan Mirchandani
Company StatusLive but Receiver Manager on at least one charge
Company Number01611894
CategoryPrivate Limited Company
Incorporation Date5 February 1982(42 years, 2 months ago)
Previous NameOpalreap Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSushil Bhagwan Mirchandani
Date of BirthMay 1968 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed27 April 1994(12 years, 2 months after company formation)
Appointment Duration30 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address51 Queens Grove
St Johns Wood
London
NW8 6EN
Director NameLal Tikamdas Lalwani
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed09 February 1982(4 days after company formation)
Appointment Duration32 years, 12 months (resigned 29 January 2015)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address25 Hornby Close
Off Fellows Road
London
NW3 3JL
Secretary NameMrs Elisabeth Watson
NationalityBritish
StatusResigned
Appointed03 July 1991(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address11 East View
Hadley Green
Barnet
Hertfordshire
EN5 5TL
Director NameSoniya Bhagwan Mirchandani
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(12 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 July 2008)
RoleBusiness Woman
Correspondence Address44 London House
7-9 Avenue Road
London
NW8 7PX
Secretary NameLal Tikamdas Lalwani
NationalityIndian
StatusResigned
Appointed30 September 1998(16 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 29 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Hornby Close
Off Fellows Road
London
NW3 3JL
Director NameKurush Rustom Anklesaria
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(17 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 September 2011)
RoleFinancial Controller
Correspondence Address128 Cherwell Grove
South Ockendon
Essex
RM15 6AH
Director NameVickram Bhagwan Mirchandani
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address81 Avenue Road
St John's Wood
London
NW8 6JD

Location

Registered AddressLmk Law Solicitors
26 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

2m at £1Coronare Holding N.v.
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,623
Cash£47,862
Current Liabilities£866,407

Accounts

Latest Accounts30 March 2013 (11 years ago)
Next Accounts Due30 December 2014 (overdue)
Accounts CategorySmall
Accounts Year End30 March

Returns

Next Return Due17 July 2016 (overdue)

Charges

21 December 1989Delivered on: 6 January 1990
Satisfied on: 23 December 2000
Persons entitled: Credit Suisse

Classification: Mortgage 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
14 September 1989Delivered on: 19 September 1989
Satisfied on: 26 May 1999
Persons entitled: Credit Suisse.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hartley house, long drive, south ruislip (title number ngl 525545).
Fully Satisfied
19 May 1989Delivered on: 23 May 1989
Satisfied on: 26 May 1999
Persons entitled: Credit Suisse.

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 land & premises 19, market street & 20, pocklington's walk, leicester & land & buildings to north east side of pocklington's walk, leicester & land on the west side of market street, leicester.
Fully Satisfied
1 May 1987Delivered on: 11 May 1987
Satisfied on: 26 May 1999
Persons entitled: Credit Suisse.

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 - plot 15, (formerly k/a unit B3) west portway industrial estate andover, hampshire.
Fully Satisfied
1 May 1987Delivered on: 11 May 1987
Satisfied on: 26 May 1999
Persons entitled: Credit Suisse.

Classification: Mortgage
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 - 10/16 rathbone st, london W1. T-nos:- 143111, 88312, 41627.
Fully Satisfied
27 February 1986Delivered on: 7 March 1986
Satisfied on: 23 December 2000
Persons entitled: Johnson Matthey Bankers Limited

Classification: Deed of charge of rental income.
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoever pursuant to a loan agreement 7.10.82 and a mortgage dated 9.10.84.
Particulars: All monies representing rental income standing in an account in the name of the borrower.
Fully Satisfied
9 October 1984Delivered on: 11 October 1984
Satisfied on: 26 May 1999
Persons entitled: Johnson Matthey Bankers Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot B3 west portway industrial estate, andover hants.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 2005Delivered on: 26 May 2005
Satisfied on: 6 October 2011
Persons entitled: Dunbar Bank PLC

Classification: Principal charge over rents
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 rents now or hereafter to become owing to it in respect of the property k/a 104/106 hagley road, edgbaston, birmingham;. See the mortgage charge document for full details.
Fully Satisfied
16 May 2005Delivered on: 26 May 2005
Satisfied on: 6 October 2011
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
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: First floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future;. See the mortgage charge document for full details.
Fully Satisfied
16 May 2005Delivered on: 26 May 2005
Satisfied on: 6 October 2011
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of continuing security the monies now or hereafter to be standing to the credit of any account held with the chargee.
Fully Satisfied
16 May 2005Delivered on: 26 May 2005
Satisfied on: 6 October 2011
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
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: L/H property k/a 104 and 106 hagley road edgbaston t/n WM420823 and secondly l/h property ground floor and basement levels at 104/106 hagley road edgbaston t/n WM448716 all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all movable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details.
Fully Satisfied
5 March 2004Delivered on: 16 March 2004
Satisfied on: 16 August 2005
Persons entitled: Investec Bank (UK) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold land being 104 & 106 hagley road edgbaston birmingham t/n WM420823 & t/n WM448716 by way of fixed charge all plant machinery implements utensils furnniture and equipment now or from time to time at the property and by way of fixed charge the goodwill of any business carried on by the company at the property.
Fully Satisfied
14 September 1983Delivered on: 16 September 1983
Satisfied on: 23 December 2000
Persons entitled: Johnson Matthey Bankers Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the memorandum of agreement dated 12/4/83 tog. With all the premises comprised therein & all buildings thereon. (See doc M8).
Fully Satisfied
7 June 1996Delivered on: 13 June 1996
Satisfied on: 23 December 2000
Persons entitled: Bhf-Bank Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the loan agrement and the security documents as defined in the debenture.
Particulars: L/H land and buildings k/a unit 15 (formly unit B3), portway industrial estate, andover, hampshire t/n hp 429258. l/h land and buildings known as 104-106 hagley road, birmingham, west midlands t/n wm 4208Z3. F/h land and buildings k/a 104-106 rushey green and 31,33 and 35 norena street, catford, london SE6 t/n sgl 49485 and ln 247650 and all other properties as defined in the schedule attached to the form M395 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 November 1991Delivered on: 2 December 1991
Satisfied on: 23 December 2000
Persons entitled: Credit Suisse

Classification: Rental income deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents.
Particulars: All monies representing rental income (as defined in the deed) from time to time standing in the account (as defined) & referred to as cash (for full details refer to doc 395 ref M23).
Fully Satisfied
1 October 1990Delivered on: 11 October 1990
Satisfied on: 23 December 2000
Persons entitled: Credit Suisse.

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
1 October 1990Delivered on: 11 October 1990
Satisfied on: 23 December 2000
Persons entitled: Credit Suisse.

Classification: Rental income deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents as defined in the deed.
Particulars: All rental income (monies) standing in the a/C. (For full details refer no doc 395 ref M390C).
Fully Satisfied
1 October 1990Delivered on: 11 October 1990
Satisfied on: 23 December 2000
Persons entitled: Credit Suisse.

Classification: Rental income deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents as defined in the deed.
Particulars: All rental income (monies) standing in the a/C. (For full details refer no doc 395 ref M390C).
Fully Satisfied
1 October 1990Delivered on: 11 October 1990
Satisfied on: 23 December 2000
Persons entitled: Credit Suisse.

Classification: Rental income deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents as defined in the deed.
Particulars: All rental income (monies) standing in the a/C. (For full details refer no doc 395 ref M390C).
Fully Satisfied
6 April 1990Delivered on: 12 April 1990
Satisfied on: 23 December 2000
Persons entitled: Credit Suisse

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £316,000 & all other sums standing to the credit of the depositor on any account with the bank in any currency & interest.
Fully Satisfied
4 January 1990Delivered on: 18 January 1990
Satisfied on: 26 May 1999
Persons entitled: Credit Suisse

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 104 and 106 hagley road edgbaston birmingham west midlands title numbers WM420823 and/or the proceeds of the sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 March 1982Delivered on: 8 April 1982
Satisfied on: 26 May 1999
Persons entitled: Johnson Matthey Bankers 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 10-16 rathbone street london W1 title nos 143111, 88312 and 41627. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 2005Delivered on: 22 December 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a 104/106 hagley road birmingham in the district of birmingham and county of west midlands t/n WM420823. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
15 September 2005Delivered on: 23 September 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land k/a 104/106 hagley road birmingham t/no WM448716. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
1 May 2003Delivered on: 7 May 2003
Persons entitled: Nationwide Building Society

Classification: Supplemental legal charge
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: Land and buildings at the south-east side of dunstable (also k/a 49 high street north and units 3-7 queensway parade dunstable) bedfordshire t/no: BD112785. See the mortgage charge document for full details.
Outstanding
18 September 2000Delivered on: 21 September 2000
Persons entitled: Nationwide Building Society

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents or otherwise.
Particulars: The property k/a part ground floor and basement of the l/h property at 104 and 106 hagley road birmingham t/n WD4877716 together with all rights in all buildings,structures, erections, fixtures and fittings and any proceeds of sale. See the mortgage charge document for full details.
Outstanding
21 May 1999Delivered on: 7 June 1999
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined) or otherwise.
Particulars: L/H unit B3 portway industrial estate andover hampshire 104 and 106 hagley road birmingham and 104 rushey green and 31, 33 and 35 morena street catford london t/nos: HP429258 WM420823 LN247650 and SGL49485 (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 June 2015Registered office address changed from Crown House 108 Aldersgate Street London EC1A 4JQ to 26 Church Road Stanmore Middlesex HA7 4AW on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from Crown House 108 Aldersgate Street London EC1A 4JQ to 26 Church Road Stanmore Middlesex HA7 4AW on 30 June 2015 (2 pages)
10 June 2015Receiver's abstract of receipts and payments to 27 February 2014 (2 pages)
10 June 2015Notice of ceasing to act as receiver or manager (4 pages)
10 June 2015Notice of ceasing to act as receiver or manager (4 pages)
10 June 2015Notice of ceasing to act as receiver or manager (4 pages)
10 June 2015Notice of ceasing to act as receiver or manager (4 pages)
10 June 2015Receiver's abstract of receipts and payments to 27 February 2014 (2 pages)
30 January 2015Termination of appointment of Lal Tikamdas Lalwani as a secretary on 29 January 2015 (1 page)
30 January 2015Termination of appointment of Lal Tikamdas Lalwani as a director on 29 January 2015 (1 page)
30 January 2015Termination of appointment of Lal Tikamdas Lalwani as a director on 29 January 2015 (1 page)
30 January 2015Termination of appointment of Lal Tikamdas Lalwani as a secretary on 29 January 2015 (1 page)
24 March 2014Appointment of receiver or manager (4 pages)
24 March 2014Appointment of receiver or manager (4 pages)
24 March 2014Appointment of receiver or manager (4 pages)
24 March 2014Appointment of receiver or manager (4 pages)
6 March 2014Appointment of receiver or manager (4 pages)
6 March 2014Appointment of receiver or manager (4 pages)
3 January 2014Accounts for a small company made up to 30 March 2013 (9 pages)
3 January 2014Accounts for a small company made up to 30 March 2013 (9 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2,000,000
(6 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2,000,000
(6 pages)
12 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 2,000,000
(6 pages)
22 May 2013Accounts for a small company made up to 30 March 2012 (9 pages)
22 May 2013Accounts for a small company made up to 30 March 2012 (9 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
30 December 2011Accounts for a small company made up to 30 March 2011 (8 pages)
30 December 2011Accounts for a small company made up to 30 March 2011 (8 pages)
16 December 2011Termination of appointment of Kurush Anklesaria as a director (1 page)
16 December 2011Termination of appointment of Kurush Anklesaria as a director (1 page)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
4 January 2011Accounts for a small company made up to 30 March 2010 (8 pages)
4 January 2011Accounts for a small company made up to 30 March 2010 (8 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (7 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Register inspection address has been changed (1 page)
4 February 2010Accounts for a small company made up to 30 March 2009 (8 pages)
4 February 2010Accounts for a small company made up to 30 March 2009 (8 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
3 July 2009Return made up to 03/07/09; full list of members (4 pages)
2 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
2 March 2009Accounts for a small company made up to 31 March 2008 (8 pages)
16 October 2008Accounts for a small company made up to 30 March 2007 (8 pages)
16 October 2008Accounts for a small company made up to 30 March 2007 (8 pages)
28 August 2008Appointment terminated director soniya mirchandani (1 page)
28 August 2008Appointment terminated director soniya mirchandani (1 page)
23 July 2008Return made up to 03/07/08; full list of members (4 pages)
23 July 2008Return made up to 03/07/08; full list of members (4 pages)
26 July 2007Accounting reference date extended from 30/09/06 to 30/03/07 (1 page)
26 July 2007Accounting reference date extended from 30/09/06 to 30/03/07 (1 page)
4 July 2007Return made up to 03/07/07; full list of members (3 pages)
4 July 2007Return made up to 03/07/07; full list of members (3 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
2 August 2006Full accounts made up to 30 September 2005 (13 pages)
4 July 2006Return made up to 03/07/06; full list of members (3 pages)
4 July 2006Return made up to 03/07/06; full list of members (3 pages)
22 December 2005Particulars of mortgage/charge (11 pages)
22 December 2005Particulars of mortgage/charge (11 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
23 September 2005Particulars of mortgage/charge (11 pages)
23 September 2005Particulars of mortgage/charge (11 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2005Full accounts made up to 30 September 2004 (13 pages)
8 August 2005Full accounts made up to 30 September 2004 (13 pages)
8 July 2005Return made up to 03/07/05; full list of members (3 pages)
8 July 2005Return made up to 03/07/05; full list of members (3 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
26 May 2005Particulars of mortgage/charge (7 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 July 2004Return made up to 03/07/04; full list of members (6 pages)
16 July 2004Return made up to 03/07/04; full list of members (6 pages)
21 May 2004Location of register of members (1 page)
21 May 2004Location of register of members (1 page)
21 May 2004Location of debenture register (1 page)
21 May 2004Location of debenture register (1 page)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
19 October 2003Full accounts made up to 30 September 2002 (11 pages)
19 October 2003Full accounts made up to 30 September 2002 (11 pages)
9 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2003Particulars of mortgage/charge (9 pages)
7 May 2003Particulars of mortgage/charge (9 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
2 August 2002Full accounts made up to 30 September 2001 (11 pages)
2 August 2002Full accounts made up to 30 September 2001 (11 pages)
19 July 2002Return made up to 03/07/02; full list of members (7 pages)
19 July 2002Return made up to 03/07/02; full list of members (7 pages)
25 September 2001Return made up to 03/07/01; full list of members (7 pages)
25 September 2001Return made up to 03/07/01; full list of members (7 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2000Full accounts made up to 30 September 1999 (11 pages)
27 November 2000Full accounts made up to 30 September 1999 (11 pages)
21 September 2000Particulars of mortgage/charge (4 pages)
21 September 2000Particulars of mortgage/charge (4 pages)
14 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2000Director's particulars changed (1 page)
18 February 2000Director's particulars changed (1 page)
15 September 1999Return made up to 03/07/99; no change of members (7 pages)
15 September 1999Return made up to 03/07/99; no change of members (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 July 1999Particulars of contract relating to shares (4 pages)
28 July 1999Particulars of contract relating to shares (4 pages)
28 July 1999Ad 05/08/97--------- £ si 1000000@1 (2 pages)
28 July 1999Ad 05/08/97--------- £ si 1000000@1 (2 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
3 February 1999Ad 05/08/97--------- £ si 1000000@1 (2 pages)
3 February 1999Particulars of contract relating to shares (4 pages)
3 February 1999Ad 05/08/97--------- £ si 1000000@1 (2 pages)
3 February 1999Particulars of contract relating to shares (4 pages)
4 December 1998Return made up to 03/07/98; full list of members (8 pages)
4 December 1998Return made up to 03/07/98; full list of members (8 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
3 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 July 1997Return made up to 03/07/97; full list of members (6 pages)
17 July 1997Return made up to 03/07/97; full list of members (6 pages)
27 December 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 December 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 October 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
2 October 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
13 June 1996Particulars of mortgage/charge (7 pages)
13 June 1996Particulars of mortgage/charge (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 October 1995Return made up to 03/07/95; no change of members (6 pages)
4 October 1995Return made up to 03/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (59 pages)
3 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
3 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
30 July 1991Accounts for a small company made up to 31 March 1991 (5 pages)
30 July 1991Accounts for a small company made up to 31 March 1991 (5 pages)
23 June 1989Company name changed opalreap LIMITED\certificate issued on 26/06/89 (2 pages)
23 June 1989Company name changed opalreap LIMITED\certificate issued on 26/06/89 (2 pages)
2 October 1984New secretary appointed (1 page)
2 October 1984New secretary appointed (1 page)
5 February 1982Certificate of incorporation (1 page)
5 February 1982Certificate of incorporation (1 page)