Company NameUpper Street Car Park Limited
Company StatusActive
Company Number01636570
CategoryPrivate Limited Company
Incorporation Date19 May 1982(41 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Jack Anthony Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linnell Drive
London
NW11 7LJ
Director NameMr Dominic Richard Albert Ismael Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(20 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Dartmouth Road
London
NW2 4HB
Secretary NameJoseph Mullee
NationalityBritish
StatusCurrent
Appointed13 December 2004(22 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsdown Road
London
N19 4LD
Director NameJoseph Mullee
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(27 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsdown Road
London
N19 4LD
Director NameLuke Hurst
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(39 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address906 Gooch House 2 Telcon Way
London
SE10 0XL
Director NameMr Andrew Bernard Morris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ruskin Close
London
NW11 7AU
Director NameGerald Edward Morris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 1995)
RoleCompany Director
Correspondence AddressPentroofs Rowley Green Road
Arkley
Barnet
Hertfordshire
EN5 2HS
Director NameGolda Morris
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address132 Hendon Lane
London
N3 3PS
Director NamePaul Barry Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 February 1995)
RoleCompany Director
Correspondence Address5 Garden Close
Arkley
Barnet
Hertfordshire
EN5 3ET
Director NameSamuel Cyril Morris
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 7 months after company formation)
Appointment Duration-1 years, 8 months (resigned 18 September 1991)
RoleCompany Director
Correspondence Address132 Hendon Lane
London
N3 3PS
Director NamePhilip Dennis Morris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 7 months after company formation)
Appointment Duration25 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Winterstoke Gardens
Mill Hill
London
NW7 2RA
Secretary NameRichard John Eke
NationalityBritish
StatusResigned
Appointed28 December 1991(9 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bluebridge Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7RY
Director NameRichard John Eke
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(12 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Bluebridge Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7RY
Director NameDavid Price
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(14 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2006)
RoleProperty Director
Correspondence Address6 Leighton Court
65 Langstone Way
London
NW7 1GY
Director NameMr Graham Edward Stephenson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(24 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Arundel Avenue
East Ewell
Surrey
KT17 2RJ
Director NameStewart Margolis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(24 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 July 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clock House
Forty Hill
Enfield
Middlesex
EN2 9EX
Director NamePeter Clenshaw
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(25 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 February 2008)
RoleCompany Director
Correspondence Address18 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UE

Contact

Websitebusinessdesigncentre.co.uk
Telephone020 72886272
Telephone regionLondon

Location

Registered AddressBusiness Design Centre 52 Upper Street
Islington Green
London
N1 0QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100k at £1Business Design Centre Group LTD
100.00%
Ordinary
1 at £1Jack Anthony Morris
0.00%
Ordinary

Financials

Year2014
Turnover£928,900
Net Worth£9,543,395
Cash£622,796
Current Liabilities£112,096

Accounts

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

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

13 May 1988Delivered on: 20 May 1988
Satisfied on: 5 March 1992
Persons entitled: Islington Development and Economic Agency Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The estate, right & interest of the company in the car park adjacent to the business design centre at the royal agricultural hall trade centre, islington, london W1.
Fully Satisfied
31 January 1986Delivered on: 21 February 1986
Satisfied on: 21 November 1992
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land, buildings k/a 12 goodwin street, islington london - title no. 186756 f/h land & buildings lying to the east of fonthill road london borough of islington title no. Ngl 267879 f/h land & buildings lying to the north west of seven sisters road, london borough of islington - title no. Ngl 284639 f/h land & buildings k/a 233 seven sisters road london borough of islington title no ngl 284638 together with in all cases all buildings & fixtures (including trade fixtures) and fixed plant & machinery.
Fully Satisfied
31 January 1986Delivered on: 21 February 1986
Satisfied on: 23 June 2005
Persons entitled: Omnibank A.G.

Classification: Collateral mortgage
Secured details: All monies due or to become due from the royal agricultural hall limited. To the chargee on any account whatsoever.
Particulars: F/H 12, goodwin street, london borough of islington. Tn: 186756 (see doc no M27).
Fully Satisfied
20 December 1985Delivered on: 10 January 1986
Satisfied on: 23 June 2005
Persons entitled: Islington Development and Economic Agency Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The estate right & interest of the company in the car park adjacent to the business design centre at islington, london N1.
Fully Satisfied
16 August 1985Delivered on: 29 August 1985
Persons entitled: Omnibank A.G. (Licensed Deposit Taker)

Classification: Collateral mortgage
Secured details: All monies due or to become due from the royal agricultural hall limited to the chargee on any account whatsoever.
Particulars: Fixed legal charge:- f/h lkand and buildings 139-149 forthill road islington. Title no. 149538 f/h land and buildings being part of the finsbury park coal yard at clifton terrace and wells terrace now known as clifton house, clifton terrace, islington title no ngl 425793 f/h land and buildings on the south east side of southwark street old basford nottingham nor known as vernon park trad. Est. Nottingham. Title no nt 12830 together in all cases with all buildings and fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
14 January 1985Delivered on: 16 January 1985
Satisfied on: 8 June 1994
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings 139-149 fonthill road in the london borough of islington title no 145938 f/h land and buildings bing part of the finsbuey park coal yard at clifton terrace and wells terrace and now known as clifton house, clifton terrace london borough of islington. Title no ngl 425793. all that f/h land and buildings on the south east side of southwark street, old busford nottingham now known as vernon park trading estate nottingham title no nt 12830.
Fully Satisfied
15 August 1983Delivered on: 25 August 1983
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: F/H land and buildings being part of finsbury park coal yard at clifton terrace and wells terrace, islington, london N4 now known as clifton house, wells terrace, N4 title no. Ngl 325793.
Fully Satisfied
1 August 1983Delivered on: 16 August 1983
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: F/H land and B1ILDINGS on the south east side of southward street, old basford and numbers 4 to 18 (even numbers) southnard street, old basford, nottingham title no. Nt 12830.
Fully Satisfied
25 March 2002Delivered on: 11 April 2002
Satisfied on: 18 July 2002
Persons entitled: 3I Group PLC

Classification: Mortgage 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: F/Hold land and building being part of finsbury park coal yard at clifton terrace and wells terrace and now known as clifton house,clifton terrace,london borough of islington; NGL425793.
Fully Satisfied
19 May 1994Delivered on: 21 May 1994
Satisfied on: 18 April 2002
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of legal mortgage on the following property of the company:- the f/h land referred to as 141 to 149 fonthill road as part of t/n 149538. the f/h land k/a clifton house being part of the finsbury park coal yard at clifton terrace and wells terrace t/n BGL425793.
Fully Satisfied
22 March 1989Delivered on: 4 April 1989
Satisfied on: 8 June 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Supplemental legal charge.
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility letter the deed of indemnity and or the security document and or the legal charge (as therein defined) and the charge.
Particulars: The property charged by a legal mortgage dated 22/6/88.
Fully Satisfied
16 June 1988Delivered on: 22 June 1988
Satisfied on: 8 June 1994
Persons entitled: Hill Samuel & Co. Limited.

Classification: Second legal charge
Secured details: All monies due or to become due from the cil finance limited to the chargee under the terms of a facility letter dated 16/5/88 and the deed of indemnity dated 16/6/88 and/or the security documents.
Particulars: L/H car park, f/h title no. Ngl 573694.
Fully Satisfied
24 June 1983Delivered on: 13 July 1983
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: F/H 139-149 fortliee rd finsbury park london N4 title no 149538.
Fully Satisfied

Filing History

19 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
3 January 2023Accounts for a small company made up to 31 March 2022 (28 pages)
5 April 2022Appointment of Luke Hurst as a director on 1 April 2022 (2 pages)
12 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
29 November 2021Accounts for a small company made up to 31 March 2021 (29 pages)
8 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 March 2020 (27 pages)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
20 November 2019Accounts for a small company made up to 31 March 2019 (24 pages)
11 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (23 pages)
4 September 2018Termination of appointment of Stewart Margolis as a director on 19 July 2018 (1 page)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (22 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (22 pages)
21 June 2017Termination of appointment of Philip Dennis Morris as a director on 31 March 2017 (2 pages)
21 June 2017Termination of appointment of Philip Dennis Morris as a director on 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
4 October 2016Termination of appointment of Graham Edward Stephenson as a director on 5 August 2016 (2 pages)
4 October 2016Termination of appointment of Graham Edward Stephenson as a director on 5 August 2016 (2 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(9 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(9 pages)
29 December 2015Full accounts made up to 31 March 2015 (20 pages)
29 December 2015Full accounts made up to 31 March 2015 (20 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(9 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(9 pages)
23 December 2014Full accounts made up to 31 March 2014 (19 pages)
23 December 2014Full accounts made up to 31 March 2014 (19 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000
(9 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100,000
(9 pages)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
23 December 2013Full accounts made up to 31 March 2013 (19 pages)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
12 December 2012Full accounts made up to 31 March 2012 (19 pages)
12 December 2012Full accounts made up to 31 March 2012 (19 pages)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
3 January 2012Full accounts made up to 31 March 2011 (21 pages)
3 January 2012Full accounts made up to 31 March 2011 (21 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2011Memorandum and Articles of Association (9 pages)
21 September 2011Memorandum and Articles of Association (9 pages)
21 September 2011Statement of company's objects (2 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2011Statement of company's objects (2 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
4 November 2010Company name changed citycentral estates LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(3 pages)
4 November 2010Company name changed citycentral estates LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(3 pages)
4 November 2010Change of name notice (2 pages)
4 November 2010Change of name notice (2 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Stewart Margolis on 28 December 2009 (2 pages)
21 January 2010Director's details changed for Graham Edward Stephenson on 28 December 2009 (2 pages)
21 January 2010Director's details changed for Stewart Margolis on 28 December 2009 (2 pages)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Graham Edward Stephenson on 28 December 2009 (2 pages)
21 January 2010Director's details changed for Dominic Jones on 28 December 2009 (2 pages)
21 January 2010Director's details changed for Dominic Jones on 28 December 2009 (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
25 October 2009Termination of appointment of Richard Eke as a director (2 pages)
25 October 2009Termination of appointment of Richard Eke as a director (2 pages)
25 October 2009Appointment of Joseph Mullee as a director (3 pages)
25 October 2009Appointment of Joseph Mullee as a director (3 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 28/12/08; full list of members (5 pages)
5 January 2009Registered office changed on 05/01/2009 from business design centre upper street islington green london N1 0QH (1 page)
5 January 2009Registered office changed on 05/01/2009 from business design centre upper street islington green london N1 0QH (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 28/12/08; full list of members (5 pages)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of debenture register (1 page)
30 December 2008Full accounts made up to 31 March 2008 (16 pages)
30 December 2008Full accounts made up to 31 March 2008 (16 pages)
13 March 2008Appointment terminated director peter clenshaw (1 page)
13 March 2008Appointment terminated director peter clenshaw (1 page)
29 January 2008Full accounts made up to 31 March 2007 (16 pages)
29 January 2008Full accounts made up to 31 March 2007 (16 pages)
17 January 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
31 January 2007Full accounts made up to 31 March 2006 (16 pages)
31 January 2007Full accounts made up to 31 March 2006 (16 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
19 January 2007Return made up to 28/12/06; full list of members (8 pages)
19 January 2007Return made up to 28/12/06; full list of members (8 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
17 January 2006Return made up to 28/12/05; full list of members (8 pages)
17 January 2006Return made up to 28/12/05; full list of members (8 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
23 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Full accounts made up to 31 March 2004 (16 pages)
21 January 2005Full accounts made up to 31 March 2004 (16 pages)
13 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005Secretary resigned (1 page)
22 December 2004Company name changed cil securities LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed cil securities LIMITED\certificate issued on 22/12/04 (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
4 February 2004Full accounts made up to 31 March 2003 (17 pages)
20 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
17 January 2003Return made up to 28/12/02; full list of members (8 pages)
17 January 2003Return made up to 28/12/02; full list of members (8 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 December 2001Full accounts made up to 31 March 2001 (17 pages)
27 December 2001Full accounts made up to 31 March 2001 (17 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
5 February 2001Full accounts made up to 31 March 2000 (17 pages)
22 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1999Full accounts made up to 31 March 1998 (19 pages)
31 January 1999Full accounts made up to 31 March 1998 (19 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (19 pages)
22 January 1998Full accounts made up to 31 March 1997 (19 pages)
20 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1997Return made up to 28/12/96; no change of members (4 pages)
22 January 1997Return made up to 28/12/96; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (17 pages)
21 January 1997Full accounts made up to 31 March 1996 (17 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
2 February 1996Full accounts made up to 31 March 1995 (17 pages)
2 February 1996Full accounts made up to 31 March 1995 (17 pages)
23 January 1996Return made up to 28/12/95; full list of members (6 pages)
23 January 1996Return made up to 28/12/95; full list of members (6 pages)
22 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
22 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
8 June 1994Declaration of satisfaction of mortgage/charge (1 page)
8 June 1994Declaration of satisfaction of mortgage/charge (1 page)
21 May 1994Particulars of mortgage/charge (3 pages)
21 May 1994Particulars of mortgage/charge (3 pages)
21 November 1992Declaration of satisfaction of mortgage/charge (1 page)
21 November 1992Declaration of mortgage charge released/ceased (1 page)
21 November 1992Declaration of mortgage charge released/ceased (1 page)
21 November 1992Declaration of satisfaction of mortgage/charge (1 page)
5 March 1992Declaration of satisfaction of mortgage/charge (1 page)
5 March 1992Declaration of satisfaction of mortgage/charge (1 page)