Company NameBella Figura Limited
Company StatusActive
Company Number01655537
CategoryPrivate Limited Company
Incorporation Date30 July 1982(41 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Antony Charles Wightman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2008(25 years, 6 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaylands Lower Breache Road
Ewhurst
Cranleigh
GU6 7SQ
Director NameMrs Iwona Bozenna Wightman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(30 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBaylands Lower Breache Road
Ewhurst
Cranleigh
GU6 7SQ
Director NameMr Charles Frederik Wightman
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(39 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Bounty Hall Gwendolen Avenue
Putney
London
SW15 6EZ
Director NameMrs Susan Anne Crewe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 St Marks Place
London
W11 1NT
Director NameMr Edward Osborne Cavendish
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(10 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressButley Priory
Woodbridge
Suffolk
IP12 3NR
Secretary NameKevin Patrick Healy
NationalityBritish
StatusResigned
Appointed29 September 1992(10 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 16 October 1992)
RoleCompany Director
Correspondence Address17 Touchard House
Chart Street
London
N1 6DB
Secretary NameAnna Frances Cavendish
NationalityBritish
StatusResigned
Appointed16 October 1992(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 October 1996)
RoleLampshade Maker
Country of ResidenceEngland
Correspondence AddressButley Priory
Woodbridge
Suffolk
IP12 3MR
Director NameAnna Frances Cavendish
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1996(14 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 November 2003)
RoleLampshade Making
Country of ResidenceEngland
Correspondence AddressButley Priory
Woodbridge
Suffolk
IP12 3MR
Director NameEva Jenkin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1996(14 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 July 2001)
RoleOffice Administration Co Sec
Correspondence Address21 St Johns Hill
Woodbridge
Suffolk
IP12 1HT
Secretary NameEva Jenkin
NationalityBritish
StatusResigned
Appointed20 October 1996(14 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 August 2002)
RoleOffice Administration Co Sec
Correspondence Address21 St Johns Hill
Woodbridge
Suffolk
IP12 1HT
Director NameChristopher Peter Maclean
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(15 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 October 2003)
RoleDesigner
Correspondence AddressOrchard Farm
East Green
Saxmundham
Suffolk
IP17 2PJ
Director NameEdward Osborne Cavendish
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(17 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 January 2008)
RoleInterior Designer
Correspondence Address40a Upcerne Road
London
SW10 0SO
Director NameJan Sigurd Blomqvist
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFinnish
StatusResigned
Appointed12 December 2002(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2005)
RoleSales Marketing Director
Correspondence AddressThe Moorings
43 Cumberland Street
Woodbridge
Suffolk
IP12 4AH
Secretary NameDavid John Horrex
NationalityBritish
StatusResigned
Appointed01 June 2004(21 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Westbury Road
Ipswich
Suffolk
IP4 4RH
Director NameDavid John Horrex
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(25 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Westbury Road
Ipswich
Suffolk
IP4 4RH
Director NameMr Andrew Robert Christian Kornat
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(25 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat Old Ferry House
5 Chelsea Embankment
London
SW3 4LF
Director NameMr Ross David Lloyd
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(28 years, 3 months after company formation)
Appointment Duration13 years (resigned 04 December 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address27 Guildford Road
London
SW8 2DE
Secretary NameChatsworth Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2002(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2004)
Correspondence Address44 Chatsworth Gardens
London
W3 9LW

Contact

Websitebella-figura.co.uk
Telephone020 73764564
Telephone regionLondon

Location

Registered AddressG24 Chelsea Harbour Design Centre Lots Road
Chelsea
London
SW10 0XE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

42.5k at £1Antony Charles Wightman
85.00%
Ordinary
7.5k at £1Iwona Bozenna Wightman
15.00%
Ordinary

Financials

Year2014
Net Worth£208,086
Cash£253,657
Current Liabilities£523,554

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

12 February 2019Delivered on: 13 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 January 2013Delivered on: 5 January 2013
Persons entitled: Chelsea Harbour Limited

Classification: Rent security deposit deed
Secured details: £6,013.00 and all other 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: Interest in the deposit of £6,013.00 including monies added to the deposit.
Outstanding
20 May 2011Delivered on: 6 June 2011
Persons entitled: Trustees of Bella Figura Pension Scheme

Classification: Floating charge
Secured details: All monies due or to become due from the company to the charge holder.
Particulars: By way of floating charge all assets see image for full details.
Outstanding
23 September 2005Delivered on: 14 October 2005
Persons entitled: Blakenhall & Company Limited

Classification: Rent deposit agreement
Secured details: £4,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit account.
Outstanding
23 December 2002Delivered on: 3 January 2003
Persons entitled: Chelsea Harbour Limited

Classification: Deed of rent deposit
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: £6,013 or such other sum as may represent six months rent and vat thereon.
Outstanding
26 November 1997Delivered on: 5 December 1997
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: The rents reserved by and other sums due from the company to the chargee under the terms of a lease dated 5TH february 1993.
Particulars: The deposit of £6,013 deposited by bella figura limited with chelsea harbour limited.
Outstanding
3 February 2021Delivered on: 22 February 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 April 2019Delivered on: 9 April 2019
Persons entitled: Antony Charles Wightman and Iwona Bozenna Wightman as Trustees of Bella Figura Pension Scheme

Classification: A registered charge
Particulars: This is a debenture which grants a fixed and floating charge over all the company's assets including intellectual propery.
Outstanding
1 March 1995Delivered on: 13 March 1995
Satisfied on: 8 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
31 May 1991Delivered on: 5 June 1991
Satisfied on: 6 January 1996
Persons entitled: Close Brothers Limited.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter (as therein defined).
Particulars: Specific and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery (see 395 for full details).
Fully Satisfied
30 March 1990Delivered on: 20 April 1990
Satisfied on: 30 April 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H messuage shop & premises k/a 154 fulham road, london SW6 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 March 2024Register inspection address has been changed from 301 Harbour Yard Chelsea Harbour London SW10 0XD England to G24 Chelsea Harbour Design Centre Lots Road Chelsea London SW10 0XE (1 page)
29 February 2024Registered office address changed from G24 Chelsea Harbour Chelsea Harbour Lots Road London SW10 0XE England to G24 Chelsea Harbour Design Centre Lots Road Chelsea London SW10 0XE on 29 February 2024 (1 page)
29 February 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
10 December 2023Termination of appointment of Ross David Lloyd as a director on 4 December 2023 (1 page)
13 November 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 September 2023Director's details changed for Mr Antony Charles Wightman on 15 September 2023 (2 pages)
28 September 2023Director's details changed for Mrs Iwona Bozenna Wightman on 15 September 2023 (2 pages)
27 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
1 October 2022Micro company accounts made up to 31 December 2021 (5 pages)
22 May 2022Director's details changed for Mrs Iwona Bozenna Wightman on 19 May 2022 (2 pages)
22 May 2022Registered office address changed from 301 Harbour Yard Chelsea Harbour London SW10 0XD England to G24 Chelsea Harbour Chelsea Harbour Lots Road London SW10 0XE on 22 May 2022 (1 page)
22 May 2022Director's details changed for Mr Antony Charles Wightman on 19 May 2022 (2 pages)
22 May 2022Change of details for Mr Antony Charles Wightman as a person with significant control on 19 May 2022 (2 pages)
22 May 2022Appointment of Mr Charles Frederik Wightman as a director on 3 January 2022 (2 pages)
4 March 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 February 2021Micro company accounts made up to 31 December 2019 (7 pages)
22 February 2021Registration of charge 016555370011, created on 3 February 2021 (4 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
21 July 2020Director's details changed for Mr Antony Charles Wightman on 6 March 2020 (2 pages)
21 July 2020Director's details changed for Mrs Iwona Bozenna Wightman on 6 March 2020 (2 pages)
17 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
9 April 2019Registration of charge 016555370010, created on 5 April 2019 (54 pages)
3 April 2019Satisfaction of charge 016555370009 in full (1 page)
3 April 2019Satisfaction of charge 8 in full (1 page)
3 April 2019Satisfaction of charge 6 in full (1 page)
3 April 2019Satisfaction of charge 7 in full (1 page)
3 April 2019Satisfaction of charge 5 in full (1 page)
3 April 2019Satisfaction of charge 4 in full (1 page)
25 March 2019All of the property or undertaking has been released from charge 016555370009 (1 page)
25 March 2019All of the property or undertaking has been released from charge 4 (1 page)
25 March 2019All of the property or undertaking no longer forms part of charge 7 (1 page)
25 March 2019All of the property or undertaking has been released from charge 5 (1 page)
25 March 2019All of the property or undertaking no longer forms part of charge 8 (1 page)
25 March 2019All of the property or undertaking has been released and no longer forms part of charge 6 (1 page)
13 February 2019Registration of charge 016555370009, created on 12 February 2019 (4 pages)
4 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
4 October 2018Register inspection address has been changed from Suites 103-103 Harbour Yard Chelsea Harbour London SW10 0XD England to 301 Harbour Yard Chelsea Harbour London SW10 0XD (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
4 September 2018Registered office address changed from Suites 102-103, Harbour Yard Suites 102-103, Harbour Yard Chelsea Harbour London SW10 0XD England to 301 Harbour Yard Chelsea Harbour London SW10 0XD on 4 September 2018 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Register inspection address has been changed from 531-533 Kings Road Kings Road London SW10 0TZ England to Suites 103-103 Harbour Yard Chelsea Harbour London SW10 0XD (1 page)
30 September 2016Register inspection address has been changed from 531-533 Kings Road Kings Road London SW10 0TZ England to Suites 103-103 Harbour Yard Chelsea Harbour London SW10 0XD (1 page)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 July 2016Registered office address changed from First Floor Offices 531-533 Kings Road London SW10 0TZ to Suites 102-103, Harbour Yard Suites 102-103, Harbour Yard Chelsea Harbour London SW10 0XD on 5 July 2016 (1 page)
5 July 2016Registered office address changed from First Floor Offices 531-533 Kings Road London SW10 0TZ to Suites 102-103, Harbour Yard Suites 102-103, Harbour Yard Chelsea Harbour London SW10 0XD on 5 July 2016 (1 page)
11 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 50,000
(6 pages)
11 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 50,000
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 October 2014Register inspection address has been changed from Decoy Farm Old Church Road Melton Woodbridge Suffolk IP13 6DH United Kingdom to 531-533 Kings Road Kings Road London SW10 0TZ (1 page)
15 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(6 pages)
15 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(6 pages)
15 October 2014Register inspection address has been changed from Decoy Farm Old Church Road Melton Woodbridge Suffolk IP13 6DH United Kingdom to 531-533 Kings Road Kings Road London SW10 0TZ (1 page)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 March 2014Statement of capital on 5 March 2014
  • GBP 50,000
(4 pages)
5 March 2014Statement of capital on 5 March 2014
  • GBP 50,000
(4 pages)
5 March 2014Statement of capital on 5 March 2014
  • GBP 50,000
(4 pages)
5 March 2014Statement by directors (1 page)
5 March 2014Solvency statement dated 27/02/14 (1 page)
5 March 2014Solvency statement dated 27/02/14 (1 page)
5 March 2014Statement by directors (1 page)
5 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 27/02/2014
(1 page)
5 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 27/02/2014
(1 page)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (6 pages)
22 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 December 2012Appointment of Mrs Iwona Bozenna Wightman as a director (2 pages)
20 December 2012Appointment of Mrs Iwona Bozenna Wightman as a director (2 pages)
19 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
19 November 2012Director's details changed for Mr Ross David Lloyd on 15 October 2012 (2 pages)
19 November 2012Director's details changed for Mr Ross David Lloyd on 15 October 2012 (2 pages)
19 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 January 2012Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
24 January 2012Termination of appointment of David Horrex as a director (1 page)
24 January 2012Termination of appointment of David Horrex as a director (1 page)
24 January 2012Termination of appointment of David Horrex as a secretary (1 page)
24 January 2012Termination of appointment of David Horrex as a secretary (1 page)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
6 June 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 November 2010Appointment of Mr Ross David Lloyd as a director (2 pages)
16 November 2010Termination of appointment of Andrew Kornat as a director (1 page)
16 November 2010Termination of appointment of Andrew Kornat as a director (1 page)
16 November 2010Appointment of Mr Ross David Lloyd as a director (2 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for David John Horrex on 29 September 2010 (2 pages)
11 October 2010Register(s) moved to registered inspection location (1 page)
11 October 2010Director's details changed for David John Horrex on 29 September 2010 (2 pages)
11 October 2010Register inspection address has been changed (1 page)
11 October 2010Register(s) moved to registered inspection location (1 page)
11 October 2010Director's details changed for Andrew Robert Christian Kornat on 29 September 2010 (2 pages)
11 October 2010Director's details changed for Andrew Robert Christian Kornat on 29 September 2010 (2 pages)
11 October 2010Register inspection address has been changed (1 page)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2009Director's change of particulars / andrew kornat / 30/03/2009 (1 page)
1 October 2009Director's change of particulars / antony wightman / 30/11/2008 (1 page)
1 October 2009Director's change of particulars / andrew kornat / 30/03/2009 (1 page)
1 October 2009Return made up to 29/09/09; full list of members (4 pages)
1 October 2009Return made up to 29/09/09; full list of members (4 pages)
1 October 2009Director's change of particulars / antony wightman / 30/11/2008 (1 page)
14 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 October 2008Return made up to 29/09/08; full list of members (5 pages)
3 October 2008Return made up to 29/09/08; full list of members (5 pages)
1 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 April 2008Registered office changed on 30/04/2008 from 44 chatsworth gardens acton london W3 9LW (1 page)
30 April 2008Registered office changed on 30/04/2008 from 44 chatsworth gardens acton london W3 9LW (1 page)
28 February 2008Accounts for a small company made up to 31 December 2006 (5 pages)
28 February 2008Accounts for a small company made up to 31 December 2006 (5 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
30 January 2008Particulars of contract relating to shares (2 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2008Particulars of contract relating to shares (2 pages)
30 January 2008Particulars of contract relating to shares (2 pages)
30 January 2008Ad 25/01/08--------- £ si 532945@1=532945 £ ic 98631/631576 (2 pages)
30 January 2008New director appointed (2 pages)
30 January 2008Nc inc already adjusted 25/01/08 (2 pages)
30 January 2008Nc inc already adjusted 25/01/08 (2 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2008Ad 25/01/08--------- £ si 532945@1=532945 £ ic 98631/631576 (2 pages)
30 January 2008Particulars of contract relating to shares (2 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2007Return made up to 29/09/07; full list of members (2 pages)
2 October 2007Return made up to 29/09/07; full list of members (2 pages)
25 October 2006Return made up to 29/09/06; full list of members (6 pages)
25 October 2006Return made up to 29/09/06; full list of members (6 pages)
6 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
6 October 2006Accounts for a small company made up to 31 December 2005 (5 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2006Accounts for a small company made up to 31 December 2004 (5 pages)
9 January 2006Accounts for a small company made up to 31 December 2004 (5 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 December 2005Declaration of shares redemption:auditor's report (3 pages)
7 December 2005Declaration of shares redemption:auditor's report (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
20 October 2003Return made up to 29/09/03; full list of members (8 pages)
20 October 2003Return made up to 29/09/03; full list of members (8 pages)
3 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 March 2003Nc inc already adjusted 24/03/03 (2 pages)
28 March 2003Ad 24/03/03--------- £ si 41250@1=41250 £ ic 123157/164407 (2 pages)
28 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2003Ad 24/03/03--------- £ si 41250@1=41250 £ ic 123157/164407 (2 pages)
28 March 2003Nc inc already adjusted 24/03/03 (2 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 March 2003Memorandum and Articles of Association (12 pages)
11 March 2003Memorandum and Articles of Association (12 pages)
24 January 2003Nc inc already adjusted 12/12/02 (1 page)
24 January 2003Ad 12/12/02--------- £ si 23157@1=23157 £ ic 100000/123157 (2 pages)
24 January 2003Nc inc already adjusted 12/12/02 (1 page)
24 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2003Ad 12/12/02--------- £ si 23157@1=23157 £ ic 100000/123157 (2 pages)
24 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 October 2002Return made up to 29/09/02; no change of members (7 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
24 October 2002Return made up to 29/09/02; no change of members (7 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 October 2001Return made up to 29/09/01; full list of members (7 pages)
17 October 2001Return made up to 29/09/01; full list of members (7 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
8 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 2001£ nc 10000/100000 28/11/00 (2 pages)
8 January 2001Ad 06/12/00--------- £ si 99893@1=99893 £ ic 107/100000 (2 pages)
8 January 2001Ad 06/12/00--------- £ si 99893@1=99893 £ ic 107/100000 (2 pages)
8 January 2001£ nc 10000/100000 28/11/00 (2 pages)
3 October 2000Return made up to 29/09/00; full list of members (7 pages)
3 October 2000Return made up to 29/09/00; full list of members (7 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
27 September 1999Return made up to 29/09/99; full list of members (7 pages)
27 September 1999Return made up to 29/09/99; full list of members (7 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
5 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 October 1998Return made up to 29/09/98; full list of members (6 pages)
8 October 1998Return made up to 29/09/98; full list of members (6 pages)
17 July 1998New director appointed (1 page)
17 July 1998New director appointed (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
29 September 1997Return made up to 29/09/97; no change of members (4 pages)
29 September 1997Return made up to 29/09/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996New secretary appointed;new director appointed (2 pages)
6 November 1996New secretary appointed;new director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996Secretary resigned (1 page)
2 October 1996Return made up to 29/09/96; no change of members (4 pages)
2 October 1996Return made up to 29/09/96; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
6 January 1996Declaration of satisfaction of mortgage/charge (1 page)
6 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1995Return made up to 29/09/95; full list of members (6 pages)
9 November 1995Return made up to 29/09/95; full list of members (6 pages)
13 March 1995Particulars of mortgage/charge (10 pages)
13 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)