Company NameKennington Management Limited
Company StatusActive
Company Number01684655
CategoryPrivate Limited Company
Incorporation Date7 December 1982(41 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stewart Jonathan Lee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Mountfield Road
London
N3 3NP
Secretary NameMs Valerie Ann Lee
NationalityBritish
StatusCurrent
Appointed17 October 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Mountfield Road
London
N3 3NP
Director NameMs Valerie Ann Lee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(15 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address58 Mountfield Road
London
N3 3NP
Director NameMrs Rachel Harriet Silver
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(36 years, 4 months after company formation)
Appointment Duration5 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address37 Brent Way
London
N3 1AJ
Director NameMs Esther Judith Lee
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(36 years, 4 months after company formation)
Appointment Duration5 years
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address14 Bedford Road
London
N2 9DA

Contact

Telephone020 83462769
Telephone regionLondon

Location

Registered Address1417-1419 London Road
Norbury
London
SW16 4AH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Brightswell Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,501,997
Cash£312,569
Current Liabilities£257,363

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

12 August 1992Delivered on: 14 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 August 2005Delivered on: 19 August 2005
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: 77 holland road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 October 2004Delivered on: 5 November 2004
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: Flat 1 30 st cross st holborn, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 September 2003Delivered on: 3 October 2003
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: Flat 2 at 30 cross street holborn london EC1N 8UH title absolute t/n NGL753718. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 July 2001Delivered on: 18 August 2001
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: 36 trebovir road london SW5 9TQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 March 2001Delivered on: 20 March 2001
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: The property known as 30 st cross street, london EC1N 8UH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 May 1998Delivered on: 4 June 1998
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: Flat 1,beauchamp house 214/218 new north road london N1. The present and future goodwill of any business carried on at the property by or on behalf of the company.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
27 October 1997Delivered on: 11 November 1997
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: Property k/a 2ND floor flat at 22 york mews 337A kentish town road the present and future goodwill and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
30 October 1996Delivered on: 5 November 1996
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 premises k/a flat 2 beauchamp house 214/218 new north road islington with the goodwill of the business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
27 September 1996Delivered on: 1 October 1996
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: F/H premises k/a 391 harrow road london W9 t/no;-LN163627 fixed charge plant machinery fixtures fittings of the company present and future furniture furnishings equipment tools and other chattels present and future goodwill of any business atvthe property. See the mortgage charge document for full details.
Outstanding
25 June 1996Delivered on: 28 June 1996
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: By way of legal mortgage 337 kentish town road, london NW5. And the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
3 November 1995Delivered on: 9 November 1995
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: F/H-28 craven terrace london W2 fixed charge on the plant machinery and fixtures and fittings of the company now and in the future at the property. The furniture furnishings equipment tools and other chattels of the company. The presenet and future goodwill of any business carried on at the property. See the mortgage charge document for full details.
Outstanding
23 July 1993Delivered on: 27 July 1993
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: By way of legal mortgage f/h premises 494 harrow road, paddington, city of westminster and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
5 August 1986Delivered on: 14 August 1986
Satisfied on: 14 August 1992
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: F/H land with the premises erected thereon k/a 31, crampton road, penge bromley greater loncon, title no:- k 13358 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 1986Delivered on: 10 June 1986
Satisfied on: 14 August 1992
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: F/H 125 dulwich road lambeth london title no. Sgl 201117 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1986Delivered on: 19 May 1986
Satisfied on: 14 August 1992
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: F/H land and buildings k/a 215, lordship lane camberwell, southwark greater london, title no:- 369434 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1985Delivered on: 30 December 1985
Satisfied on: 14 August 1992
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: F/H land with the building erected thereon & numbered 60 millais road, leytonstone waltham forest greater london title no egl 164394 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 July 1985Delivered on: 23 July 1985
Satisfied on: 14 August 1992
Persons entitled: Williams & Glyn's 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 97 gurney road stratford london borough of newham greater london together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
9 August 2005Delivered on: 19 August 2005
Satisfied on: 4 February 2016
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: 3 3A and 3B grenfell road mitcham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 July 1985Delivered on: 23 July 1985
Satisfied on: 14 August 1992
Persons entitled: Williams & Glyn's 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 49 st. Norbert road london borough of lewisham greater london title no. Sgl 261078 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
25 October 1999Delivered on: 28 October 1999
Satisfied on: 13 March 2010
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: 94 mansfield road NW3 t/no: NGL724009. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 July 1998Delivered on: 30 July 1998
Satisfied on: 4 February 2016
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: Flat a 53 junction road london N19. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 June 1998Delivered on: 2 July 1998
Satisfied on: 4 February 2016
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: 41C archway road london N19. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 February 1998Delivered on: 28 February 1998
Satisfied on: 4 February 2016
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: F/H premises k/a 509 roman road poplar and 511 roman road t/nos: NGL242196 and NGL218550 and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
1 July 1997Delivered on: 8 July 1997
Satisfied on: 4 February 2016
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: The f/h propermises at 840-842 high road leyton the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
1 July 1997Delivered on: 8 July 1997
Satisfied on: 4 February 2016
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 premises comprising first second and third floor flats at 494 harrow road london W9 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
21 March 1997Delivered on: 2 April 1997
Satisfied on: 4 February 2016
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: Bt way of legal mortgage top floor flat 53 juction road N19 all covenants and rights , the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance.
Fully Satisfied
24 April 1985Delivered on: 30 April 1985
Satisfied on: 14 August 1992
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land with the premises erected thereon known as 39, ranleigh gardens stenford brook avenue hammersmith & fulham greater london title no ngl 509800 together with all fixtures whatsoever now or at any time hereafter affixed or attached tothe property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
15 November 1996Delivered on: 20 November 1996
Satisfied on: 4 February 2016
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: By way of legal mortgage the property k/a 34/36 sunbridge road bradford the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
30 October 1996Delivered on: 5 November 1996
Satisfied on: 4 February 2016
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: F/H premises k/a 3 burscough street ormskirk lancashire with the goodwill of the business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
22 May 1996Delivered on: 24 May 1996
Satisfied on: 4 February 2016
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: F/H premises 338-344 camberwell new road london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
8 December 1995Delivered on: 12 December 1995
Satisfied on: 4 February 2016
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: F/H-53 junction road london N19 fixed charge over the plant machinery and fixtures and fittings of the company, the furniture furnishings equipment tools and other chattels of the company, the present and future goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
6 June 1994Delivered on: 7 June 1994
Satisfied on: 4 February 2016
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: F/H premises k/a 181 stoke newington, church street, stoke newington l/b of hackney t/no: egl 150746. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1983Delivered on: 26 November 1983
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and G.A.L. properties limited to the chargee on any account whatsoever.
Particulars: F/H 119A osbaldeston rd. Hackney. Greater london tn ln 118046 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

30 August 2017Unaudited abridged accounts made up to 30 November 2016 (18 pages)
10 July 2017Notification of Brightswell Estates Ltd as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 June 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 February 2016Satisfaction of charge 11 in full (4 pages)
4 February 2016Satisfaction of charge 26 in full (4 pages)
4 February 2016Satisfaction of charge 22 in full (4 pages)
4 February 2016Satisfaction of charge 34 in full (4 pages)
4 February 2016Satisfaction of charge 27 in full (4 pages)
4 February 2016Satisfaction of charge 20 in full (4 pages)
4 February 2016Satisfaction of charge 21 in full (4 pages)
4 February 2016Satisfaction of charge 13 in full (4 pages)
4 February 2016Satisfaction of charge 19 in full (4 pages)
4 February 2016Satisfaction of charge 24 in full (4 pages)
4 February 2016Satisfaction of charge 14 in full (4 pages)
4 February 2016Satisfaction of charge 17 in full (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 January 2014Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
6 November 2012Full accounts made up to 31 December 2011 (17 pages)
17 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 April 2011Accounts for a small company made up to 31 December 2009 (9 pages)
14 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
13 December 2010Accounts for a small company made up to 31 December 2008 (7 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
28 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mrs Valerie Ann Lee on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mrs Valerie Ann Lee on 1 October 2009 (2 pages)
12 June 2009Accounts for a small company made up to 31 December 2007 (6 pages)
10 June 2009Return made up to 26/10/08; full list of members (3 pages)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Return made up to 26/10/07; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
18 January 2008Accounts for a small company made up to 31 December 2006 (6 pages)
30 January 2007Accounts for a small company made up to 31 December 2005 (6 pages)
15 January 2007Return made up to 26/10/06; full list of members (2 pages)
11 July 2006Auditor's resignation (1 page)
4 July 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 July 2006Registered office changed on 04/07/06 from: 1 conduit street london W1S 2XA (1 page)
11 November 2005Return made up to 26/10/05; full list of members (5 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
29 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
24 November 2004Return made up to 26/10/04; full list of members (5 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
8 April 2004Accounts for a small company made up to 31 December 2002 (7 pages)
29 October 2003Return made up to 26/10/03; full list of members (7 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
5 April 2003Accounts for a small company made up to 31 December 2001 (8 pages)
4 April 2003Return made up to 26/10/02; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 31 December 2000 (7 pages)
31 December 2001Return made up to 26/10/01; full list of members (6 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
29 November 2000Registered office changed on 29/11/00 from: 58 mountfield road london N3 3NP (1 page)
23 November 2000Return made up to 26/10/00; full list of members (6 pages)
10 December 1999Return made up to 26/10/99; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Return made up to 26/10/98; no change of members (4 pages)
10 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
26 November 1997Return made up to 26/10/97; full list of members
  • 363(287) ‐ Registered office changed on 26/11/97
(7 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Return made up to 26/10/96; full list of members (7 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
15 November 1995Return made up to 26/10/95; no change of members (6 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
2 May 1995Full accounts made up to 31 December 1994 (8 pages)
7 December 1982Incorporation (13 pages)