Company NameC.C. Corporation Limited
Company StatusActive
Company Number01634897
CategoryPrivate Limited Company
Incorporation Date12 May 1982(41 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Laurence Bearman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Bancroft Avenue
Hampstead Gardens
London
N2 0AR
Director NameMrs Lisa Caron Harrison
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Chessington Avenue
Finchley
London
N3 3DS
Director NameMiss Juliette Tamara Bearman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Belsize Avenue
London
NW3 4AE
Director NameMrs Adrienne Cecilia Bearman
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address37-39 Maida Vale
London
W9 1TP
Director NameMr Robert Simon Bearman
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2009(26 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Cheldon Avenue
Mill Hill
London
NW7 1GG
Secretary NameMrs Adrienne Cecilia Bearman
StatusCurrent
Appointed20 June 2023(41 years, 1 month after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Correspondence Address37-39 Maida Vale
London
W9 1TP
Director NameEsther Bearman
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressManor House 26-28 Golders Green Crescent
London
NW11 8LE
Director NameMr Alan Peter Bearman
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(9 years, 2 months after company formation)
Appointment Duration31 years, 11 months (resigned 20 June 2023)
RoleCo Director
Country of ResidenceEngland
Correspondence Address23 Portland Court
101 Hendon Lane
London
N3 3SH
Secretary NameMr Alan Peter Bearman
NationalityBritish
StatusResigned
Appointed26 July 1991(9 years, 2 months after company formation)
Appointment Duration31 years, 11 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Portland Court
101 Hendon Lane
London
N3 3SH

Location

Registered Address37-39 Maida Vale
London
W9 1TP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.8k at £1Adrienne Cecilia Bearman
2.94%
Ordinary A
1.8k at £1Alan Peter Bearman
2.94%
Ordinary A
1.5k at £1Adrienne Cecilia Bearman
2.52%
Ordinary
1.5k at £1Alan Peter Bearman
2.52%
Ordinary
8.8k at £1David Laurence Bearman
14.41%
Ordinary C
8.8k at £1Juliette Tamara Bearman
14.41%
Ordinary C
8.8k at £1Lisa Caron Harrison
14.41%
Ordinary C
8.8k at £1Robert Simon Bearman
14.41%
Ordinary C
7.5k at £1Adrienne Cecilia Bearman
12.35%
Ordinary C
7.5k at £1Alan Peter Bearman
12.35%
Ordinary C
510 at £1David Laurence Bearman
0.84%
Ordinary
510 at £1David Laurence Bearman
0.84%
Ordinary B
510 at £1Juliette Tamara Bearman
0.84%
Ordinary
510 at £1Juliette Tamara Bearman
0.84%
Ordinary B
510 at £1Lisa Caron Harrison
0.84%
Ordinary
510 at £1Lisa Caron Harrison
0.84%
Ordinary B
510 at £1Robert Simon Bearman
0.84%
Ordinary
510 at £1Robert Simon Bearman
0.84%
Ordinary B

Financials

Year2014
Net Worth£1,488,669
Cash£11,466
Current Liabilities£35,617

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due27 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 May

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

6 September 1988Delivered on: 21 September 1988
Satisfied on: 25 January 1989
Persons entitled: Hill Samuel & Co LTD.

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
7 June 1988Delivered on: 11 June 1988
Satisfied on: 28 July 1990
Persons entitled: Hill Samuel & Co Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 98 bath street ilkeston derbyshire.
Fully Satisfied
26 February 1988Delivered on: 8 March 1988
Satisfied on: 28 July 1990
Persons entitled: Hill Samuel & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 118. high street, stockton-on-tees.
Fully Satisfied
19 January 1988Delivered on: 6 February 1988
Satisfied on: 28 July 1990
Persons entitled: Hill Samuel & Co Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 27 high street, rugby warwickshire.
Fully Satisfied
22 June 1987Delivered on: 25 June 1987
Satisfied on: 28 July 1990
Persons entitled: Hill Samuel Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27, high street, rugby, warwickshire.
Fully Satisfied
19 June 1986Delivered on: 30 June 1986
Satisfied on: 25 January 1989
Persons entitled:
R.M.Feld
C Harris

Classification: Charge of whole
Secured details: £71,000.
Particulars: 149 high st, walthamstow.
Fully Satisfied
22 November 1985Delivered on: 5 December 1985
Satisfied on: 25 January 1989
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 23 and 25/25A & to 33/33A (odd nos) grange drive melton mowbray leicestershire.
Fully Satisfied
28 October 1993Delivered on: 16 November 1993
Satisfied on: 14 October 1998
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined therein).
Particulars: F/H land k/a 137 high street walthamstow t/n EGL140814 and various other properties as listed on schedule to form 395 tog: with all buildings and fixtures and goodwill of the business all company's interest in all policies of insurance floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 July 1990Delivered on: 2 May 1991
Satisfied on: 3 September 1998
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee all monies due or to become due from the company and/or jack montague ratner to the chargee.
Particulars: 26, union street, aldershot hampshire title no hp 376345.
Fully Satisfied
18 July 1990Delivered on: 3 August 1990
Satisfied on: 10 May 2000
Persons entitled: Hill Samuel Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26. union street, aldershot, hampshire. Title no: hp. 376345, inc: fixtures and fittings.
Fully Satisfied
26 November 1984Delivered on: 7 December 1984
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149 high street walthamstow london E17. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1989Delivered on: 25 November 1989
Satisfied on: 28 July 1990
Persons entitled: Hill Samuel & Co. LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 king street, whitehaven, cumbria.
Fully Satisfied
15 August 1989Delivered on: 24 August 1989
Satisfied on: 28 July 1990
Persons entitled: Hill Samuel Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 union street aldershot, hampshire (title no: hp 376345).. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1988Delivered on: 30 December 1988
Satisfied on: 28 July 1990
Persons entitled: Hill Samuel & Co. Limited

Classification: Supplemental legal charge.
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the legal charge dated 7.6.88.
Particulars: F/H property k/as. 98. bath street. Ilkeston. Derbyshire.
Fully Satisfied
12 December 1988Delivered on: 30 December 1988
Satisfied on: 28 July 1990
Persons entitled: Hill Samuel & Co. Limited

Classification: Supplemental legal charge.
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the legal charge dated 19.1.88.
Particulars: F/H. property k/as 27 high street rugby. Warwickshire.
Fully Satisfied
12 December 1988Delivered on: 30 December 1988
Satisfied on: 28 July 1990
Persons entitled: Hill Samuel & Co Limited.

Classification: Supplemental legal charge.
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal deed 28TH september. 1987.
Particulars: F/H. property k/as: 118. high street, stockton-on-tees. Teeside.
Fully Satisfied
9 November 1988Delivered on: 18 November 1988
Satisfied on: 9 January 1998
Persons entitled: Hill Samuel Bank Limited

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
4 January 1996Delivered on: 11 January 1996
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 high street walthamstow london.
Outstanding
11 December 1995Delivered on: 22 December 1995
Persons entitled: Samuel Montagu & Co.Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 tinion street aldershot hants. See the mortgage charge document for full details.
Outstanding
11 December 1995Delivered on: 22 December 1995
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 king street whitehaven cumbria. See the mortgage charge document for full details.
Outstanding
11 December 1995Delivered on: 22 December 1995
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149 high street walthamstow london. See the mortgage charge document for full details.
Outstanding
11 December 1995Delivered on: 22 December 1995
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118 high street stockton on tees. See the mortgage charge document for full details.
Outstanding
12 September 1995Delivered on: 15 September 1995
Persons entitled: Samuel Montagu & Co.Limited

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
30 July 1992Delivered on: 14 August 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due from jack montague ratner and/or the company to the chargeeon any account whatsoever under the terms of the deed (as defined).
Particulars: 98 bath street ilkeston derbyshire together with fixed plant and machinery and other fixtures.
Outstanding
30 July 1992Delivered on: 14 August 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined).
Particulars: 98 bath street ilkeston derbyshire together with fixed plant and machinery and other fixtures see doc for details.
Outstanding
19 January 1988Delivered on: 8 August 1991
Persons entitled: Hill Samuel Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from jack montague ratner to the chargee under the terms of the charge.
Particulars: 27, high street rugby warwickshire.
Outstanding
18 July 1990Delivered on: 8 August 1991
Persons entitled: Hill Samuel Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from jack montague ratner to the chargee under the terms of the charge.
Particulars: 14, king street whitehaven cumbria.
Outstanding
26 February 1988Delivered on: 2 May 1991
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or jack montague ratner to the chargee.
Particulars: 118 high street, stockton-on-tees title no tes 3542.
Outstanding
18 July 1990Delivered on: 3 August 1990
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27. high street, rugby. Title no: wk 30291. inc: fixtures and fittings.
Outstanding
18 July 1990Delivered on: 3 August 1990
Persons entitled: Hill Samuel Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118, high street, stockton-on-tees. Title no: T.E. S.3542. inc: fixtures and fittings.
Outstanding
18 July 1990Delivered on: 3 August 1990
Persons entitled: Hill Samuel Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98. bath street, ilkeston, derbyshire. Title no:- dy. 80158. inc: fixtures and fittings.
Outstanding
18 July 1990Delivered on: 3 August 1990
Persons entitled: Hill Samuel Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14. king street, whitehaven. And fixtures and fittings.
Outstanding
13 January 1989Delivered on: 18 January 1989
Persons entitled: Hill Samuel & Co Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 149, high street, walthamstow with all fixed plant & machinery. Title no EGL48845 stocks of building equipment.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 November 1984Delivered on: 7 December 1984
Persons entitled: Hill Samuel & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 high street walthamstow london E17. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
18 July 2018Withdrawal of a person with significant control statement on 18 July 2018 (2 pages)
18 July 2018Notification of Adrieene Cecilia Bearman as a person with significant control on 6 April 2016 (2 pages)
26 June 2018Director's details changed for Miss Juliette Tamara Bearman on 20 June 2018 (2 pages)
11 April 2018Director's details changed for Miss Juliette Tamara Bearman on 3 April 2018 (2 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 60,710
(11 pages)
7 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 60,710
(11 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 60,710
(11 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 60,710
(11 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(11 pages)
1 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(11 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (11 pages)
21 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (11 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (11 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (11 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 November 2010Registered office address changed from Apex House Grand Arcade Tally Ho Corner London N12 0EH on 12 November 2010 (2 pages)
12 November 2010Registered office address changed from Apex House Grand Arcade Tally Ho Corner London N12 0EH on 12 November 2010 (2 pages)
7 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (11 pages)
7 September 2010Director's details changed for Lisa Caron Harrison on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Lisa Caron Harrison on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Lisa Caron Harrison on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (11 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 July 2009Return made up to 26/07/09; full list of members (10 pages)
30 July 2009Return made up to 26/07/09; full list of members (10 pages)
10 March 2009Director appointed robert simon bearman (2 pages)
10 March 2009Director appointed robert simon bearman (2 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
16 October 2008Return made up to 26/07/08; full list of members (11 pages)
16 October 2008Return made up to 26/07/08; full list of members (11 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 July 2007Return made up to 26/07/07; full list of members (6 pages)
30 July 2007Return made up to 26/07/07; full list of members (6 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 August 2006Return made up to 26/07/06; full list of members (10 pages)
21 August 2006Return made up to 26/07/06; full list of members (10 pages)
6 January 2006Accounts for a small company made up to 31 May 2005 (8 pages)
6 January 2006Accounts for a small company made up to 31 May 2005 (8 pages)
1 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 2005Registered office changed on 20/06/05 from: 60 welbeck street london W1G 9BH (1 page)
20 June 2005Registered office changed on 20/06/05 from: 60 welbeck street london W1G 9BH (1 page)
18 October 2004Accounts for a small company made up to 31 May 2004 (8 pages)
18 October 2004Accounts for a small company made up to 31 May 2004 (8 pages)
30 July 2004Return made up to 26/07/04; full list of members (9 pages)
30 July 2004Return made up to 26/07/04; full list of members (9 pages)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
30 August 2003Accounts for a small company made up to 31 May 2003 (8 pages)
30 August 2003Accounts for a small company made up to 31 May 2003 (8 pages)
25 July 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
18 November 2002Accounts for a small company made up to 31 May 2002 (8 pages)
26 July 2002Return made up to 26/07/02; full list of members (10 pages)
26 July 2002Return made up to 26/07/02; full list of members (10 pages)
8 August 2001Accounts for a small company made up to 31 May 2001 (8 pages)
8 August 2001Accounts for a small company made up to 31 May 2001 (8 pages)
23 July 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(10 pages)
23 July 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(10 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 January 2001Ad 09/01/01--------- £ si [email protected]=5000 £ ic 10710/15710 (3 pages)
15 January 2001Director's particulars changed (1 page)
15 January 2001Ad 09/01/01--------- £ si [email protected]=5000 £ ic 10710/15710 (3 pages)
15 January 2001Director's particulars changed (1 page)
17 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
31 August 2000Return made up to 26/07/00; full list of members (11 pages)
31 August 2000Return made up to 26/07/00; full list of members (11 pages)
31 July 2000Accounts for a small company made up to 31 May 2000 (8 pages)
31 July 2000Accounts for a small company made up to 31 May 2000 (8 pages)
10 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2000Ad 30/03/00--------- £ si 510@1=510 £ ic 10200/10710 (2 pages)
6 April 2000Ad 30/03/00--------- £ si 510@1=510 £ ic 10200/10710 (2 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (8 pages)
30 November 1999Accounts for a small company made up to 31 May 1999 (8 pages)
18 August 1999Nc inc already adjusted 09/08/99 (1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 August 1999Nc inc already adjusted 09/08/99 (1 page)
18 August 1999Ad 12/08/99--------- £ si 5100@1=5100 £ ic 5100/10200 (2 pages)
18 August 1999Ad 12/08/99--------- £ si 5100@1=5100 £ ic 5100/10200 (2 pages)
16 August 1999Return made up to 26/07/99; no change of members (7 pages)
16 August 1999Return made up to 26/07/99; no change of members (7 pages)
19 March 1999Director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
13 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1998Declaration of satisfaction of mortgage/charge (1 page)
7 August 1998Return made up to 26/07/98; no change of members
  • 363(287) ‐ Registered office changed on 07/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1998Return made up to 26/07/98; no change of members
  • 363(287) ‐ Registered office changed on 07/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998Declaration of satisfaction of mortgage/charge (1 page)
9 January 1998Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
1 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
12 August 1997Return made up to 26/07/97; full list of members (8 pages)
12 August 1997Return made up to 26/07/97; full list of members (8 pages)
23 May 1997Director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
3 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
3 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
14 August 1996Return made up to 26/07/96; no change of members (7 pages)
14 August 1996Return made up to 26/07/96; no change of members (7 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
12 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
12 May 1982Certificate of incorporation (1 page)
12 May 1982Certificate of incorporation (1 page)