Company NameC.& S. Bull
DirectorsPanadda Nilpat and Anthony John Sperrin
Company StatusActive
Company Number01685930
CategoryPrivate Unlimited Company
Incorporation Date10 December 1982(41 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Panadda Nilpat
Date of BirthApril 1977 (Born 47 years ago)
NationalityThai
StatusCurrent
Appointed17 September 2019(36 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCo Director
Country of ResidenceThailand
Correspondence Address12 Blacks Road
London
W6 9EU
Director NameMr Anthony John Sperrin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(36 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Palewell Park
London
SW14 8JQ
Secretary NameMr Anthony John Sperrin
StatusCurrent
Appointed17 September 2019(36 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address11 Palewell Park
London
SW14 8JQ
Director NameMr Tom Henrik Berglund
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFinnish
StatusResigned
Appointed20 March 1992(9 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 December 2003)
RoleRefrigeration Contractor
Country of ResidenceEngland
Correspondence Address18 Iverna Gardens
London
W8 6TN
Director NameMr Alan Farley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(9 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2000)
RoleEstate Manager
Correspondence Address6 Sprucedale Gardens
Croydon
Surrey
CR0 5HU
Director NameMrs Marjatta Katrina Farley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFinnish
StatusResigned
Appointed20 March 1992(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 1994)
RoleSecretary
Correspondence AddressHithe House
Bridle Way
Croydon
Surrey
CR0 5HA
Secretary NameMr Alan Farley
NationalityBritish
StatusResigned
Appointed20 March 1992(9 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address6 Sprucedale Gardens
Croydon
Surrey
CR0 5HU
Director NameJan Eric Johan Berglund
Date of BirthMarch 1946 (Born 78 years ago)
NationalityFinnish
StatusResigned
Appointed31 July 2000(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2003)
RoleCompany Director
Correspondence AddressFlat B
44 Lennox Gardens
London
SW1X 0DJ
Secretary NameMr Tom Henrik Berglund
NationalityFinnish
StatusResigned
Appointed31 July 2000(17 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Iverna Gardens
London
W8 6TN
Secretary NameJustin Naish
NationalityBritish
StatusResigned
Appointed27 November 2000(17 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Abingdon Mansions Abingdon Road
London
W8 6AD
Director NameMr Anthony John Sperrin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(21 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Palewell Park
East Sheen
London
SW14 8JQ
Director NameMr Gavin Sorrell
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(22 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Kenilworth Court
Lower Richmond Road
London
SW15 1HB

Location

Registered Address12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

300k at £1Pineapple Corp LTD
60.00%
Preference
200k at £1Pineapple Corp LTD
40.00%
Ordinary
1 at £1Relateradio LTD
0.00%
Ordinary
1 at £1Spring Button LTD
0.00%
Ordinary

Financials

Year2014
Gross Profit-£8,000
Net Worth£526
Cash£378
Current Liabilities£14,342

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

10 August 1987Delivered on: 13 August 1987
Satisfied on: 26 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 5, 6, 9 speke hall industrial estate liverpool. T.no:- la 303567 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 July 1987Delivered on: 3 August 1987
Satisfied on: 26 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/10 abingdon mansions kensington, L.B. of kensington & chelsea title no ln 118551 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 1987Delivered on: 23 July 1987
Satisfied on: 27 February 2001
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: 1ST and 2ND floors 179, - 181 north end road london W14.
Fully Satisfied
19 February 1986Delivered on: 26 February 1986
Satisfied on: 6 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 armouny ways, london SW18 & land adjoining L.B. of wandsworth title nos 331340 & ln 134542 and the proceeds of sale & thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1985Delivered on: 16 May 1985
Satisfied on: 26 November 1993
Persons entitled: National Westminster Bank PLC

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 property k/a 12 grenfell road london W11 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1984Delivered on: 8 June 1984
Satisfied on: 26 November 1993
Persons entitled: National Westminster Bank PLC

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 10 grenfell road london W11. Royal borough of kensington and chelsea and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1984Delivered on: 8 June 1984
Satisfied on: 26 November 1993
Persons entitled: National Westminster Bank PLC

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 14 grenfell road london W11, royal borough of kensington and chelsea and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 March 2001Delivered on: 23 March 2001
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-10 abingdon mansions abingdon road london W6 6AA - LN118551.
Fully Satisfied
26 July 1983Delivered on: 1 August 1983
Satisfied on: 26 November 1993
Persons entitled: National Westminster Bank PLC

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 86, 88, 90, 92 94 and 96 sirdar road, london W11 farming part of the land comprised & described in a transfer dated 18/7/83. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 2001Delivered on: 13 February 2001
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1B, 1-10 abingdon mansions abingdon road london t/n NGL554857.
Fully Satisfied
27 December 2000Delivered on: 15 January 2001
Satisfied on: 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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
27 September 2000Delivered on: 5 October 2000
Satisfied on: 9 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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
12 March 1997Delivered on: 13 March 1997
Satisfied on: 27 February 2001
Persons entitled:
Norman John Golding
Anita Golding

Classification: Legal charge
Secured details: £160,000 due or to become due from the company to the chargees.
Particulars: 1-12 astrop mews london W6.
Fully Satisfied
13 December 1993Delivered on: 15 December 1993
Satisfied on: 27 February 2001
Persons entitled: Caversham Trustees Limited

Classification: Legal charge
Secured details: £313398.65 and all other monies due from the company to the chargee.
Particulars: F/H property k/a 1-12 astrop mews london t/n LN46112.
Fully Satisfied
21 December 1989Delivered on: 3 January 1990
Satisfied on: 27 February 2001
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Flat 1B abington mansions abington road london.
Fully Satisfied
26 January 1989Delivered on: 2 February 1989
Satisfied on: 26 November 1993
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: Land at the rear of 22, armoury way, wandsworth, l/b of wandsworth title no ln 134542.
Fully Satisfied
26 January 1989Delivered on: 2 February 1989
Satisfied on: 26 November 1993
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: 22, armoury way, wandsworth, l/b of wandsworth title no 331340.
Fully Satisfied
23 June 1988Delivered on: 8 July 1988
Satisfied on: 27 February 2001
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: Warehouse at garrett lane, st. Martins way, london SW17.
Fully Satisfied
26 November 1987Delivered on: 3 December 1987
Satisfied on: 26 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 starfield road london W12. L.B. of hammersmith and fulham. Title no: ln 84246 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1983Delivered on: 1 August 1983
Satisfied on: 26 November 1993
Persons entitled: National Westminster Bank PLC

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 - 4, 6 and 8 grenfell road, london W11 and forming part of the land comprised more particularly in a transfer dated 18/7/83 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 2001Delivered on: 8 August 2001
Persons entitled: The Wellcome Trust Limited (As Trustee of the Wellcome Trust)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 16 june 1955.
Particulars: £1,000.
Outstanding
31 July 2001Delivered on: 8 August 2001
Persons entitled: The Wellcome Trust Limited (As Trustee of the Wellcome Trust)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 18 may 1962.
Particulars: £1,000.00 for 65 pont street.
Outstanding
31 July 2001Delivered on: 8 August 2001
Persons entitled: The Wellcome Trust Limited (As Trustee of the Wellcome Trust)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 01 december 1969.
Particulars: £1,400.00.
Outstanding
31 July 2001Delivered on: 8 August 2001
Persons entitled: The Wellcome Trust Limited (As Trustee of the Wellcome Trust)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 27 may 1964.
Particulars: £1,000.00.
Outstanding

Filing History

15 February 2021Cessation of Gavin Sorrell as a person with significant control on 17 September 2019 (1 page)
27 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
17 September 2019Appointment of Mr Anthony John Sperrin as a director on 17 September 2019 (2 pages)
17 September 2019Appointment of Mr Anthony John Sperrin as a secretary on 17 September 2019 (2 pages)
17 September 2019Appointment of Mrs Panadda Nilpat as a director on 17 September 2019 (2 pages)
17 September 2019Termination of appointment of Gavin Sorrell as a director on 17 September 2019 (1 page)
17 September 2019Termination of appointment of Justin Naish as a secretary on 17 September 2019 (1 page)
18 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
1 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
1 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 500,000
(5 pages)
15 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 500,000
(5 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
23 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 500,000
(5 pages)
23 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 500,000
(5 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
28 April 2014Secretary's details changed for Justin Naish on 1 January 2013 (1 page)
28 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 500,000
(5 pages)
28 April 2014Secretary's details changed for Justin Naish on 1 January 2013 (1 page)
28 April 2014Secretary's details changed for Justin Naish on 1 January 2013 (1 page)
28 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 500,000
(5 pages)
17 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
23 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
25 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 May 2009Return made up to 20/03/09; full list of members (4 pages)
13 May 2009Return made up to 20/03/09; full list of members (4 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 June 2008Return made up to 20/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2008Return made up to 20/03/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
11 April 2007Return made up to 20/03/07; full list of members (6 pages)
11 April 2007Return made up to 20/03/07; full list of members (6 pages)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Secretary's particulars changed (1 page)
17 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
17 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
11 April 2006Return made up to 20/03/06; full list of members (6 pages)
11 April 2006Return made up to 20/03/06; full list of members (6 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
23 March 2005Return made up to 20/03/05; full list of members (6 pages)
23 March 2005Return made up to 20/03/05; full list of members (6 pages)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 April 2004Return made up to 20/03/04; full list of members (6 pages)
20 April 2004Return made up to 20/03/04; full list of members (6 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
24 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 December 2003Application for reregistration from LTD to UNLTD (2 pages)
24 December 2003Members' assent for rereg from LTD to UNLTD (2 pages)
24 December 2003Declaration of assent for reregistration to UNLTD (1 page)
24 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 December 2003Declaration of assent for reregistration to UNLTD (1 page)
24 December 2003Application for reregistration from LTD to UNLTD (2 pages)
24 December 2003Re-registration of Memorandum and Articles (6 pages)
24 December 2003Members' assent for rereg from LTD to UNLTD (2 pages)
24 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
24 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
24 December 2003Re-registration of Memorandum and Articles (6 pages)
19 June 2003Full accounts made up to 31 December 2002 (9 pages)
19 June 2003Full accounts made up to 31 December 2002 (9 pages)
14 June 2003Director's particulars changed (1 page)
14 June 2003Director's particulars changed (1 page)
31 May 2003Return made up to 20/03/03; full list of members (7 pages)
31 May 2003Return made up to 20/03/03; full list of members (7 pages)
25 March 2002Return made up to 20/03/02; full list of members (6 pages)
25 March 2002Return made up to 20/03/02; full list of members (6 pages)
15 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
27 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
19 March 2001Full accounts made up to 30 September 2000 (8 pages)
19 March 2001Full accounts made up to 30 September 2000 (8 pages)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
27 February 2001Declaration of satisfaction of mortgage/charge (1 page)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
15 January 2001Particulars of mortgage/charge (5 pages)
15 January 2001Particulars of mortgage/charge (5 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 October 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
10 October 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Particulars of mortgage/charge (5 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
15 August 2000Secretary resigned;director resigned (1 page)
15 August 2000Secretary resigned;director resigned (1 page)
10 April 2000Return made up to 20/03/00; full list of members (7 pages)
10 April 2000Return made up to 20/03/00; full list of members (7 pages)
7 March 2000Full accounts made up to 30 September 1999 (8 pages)
7 March 2000Full accounts made up to 30 September 1999 (8 pages)
16 June 1999Full accounts made up to 30 September 1998 (8 pages)
16 June 1999Full accounts made up to 30 September 1998 (8 pages)
15 March 1999Return made up to 20/03/99; no change of members (4 pages)
15 March 1999Return made up to 20/03/99; no change of members (4 pages)
22 July 1998Full accounts made up to 30 September 1997 (10 pages)
22 July 1998Full accounts made up to 30 September 1997 (10 pages)
19 March 1998Return made up to 20/03/98; full list of members (6 pages)
19 March 1998Return made up to 20/03/98; full list of members (6 pages)
3 August 1997Full accounts made up to 30 September 1996 (9 pages)
3 August 1997Full accounts made up to 30 September 1996 (9 pages)
30 June 1997Registered office changed on 30/06/97 from: 12 churchill avenue kenton harrow middlesex HA3 0AY (1 page)
30 June 1997Registered office changed on 30/06/97 from: 12 churchill avenue kenton harrow middlesex HA3 0AY (1 page)
9 April 1997Return made up to 20/03/97; no change of members (5 pages)
9 April 1997Return made up to 20/03/97; no change of members (5 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
8 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
8 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 September 1996Registered office changed on 25/09/96 from: fulton house fulton road wembley middx HA9 0TF (1 page)
25 September 1996Registered office changed on 25/09/96 from: fulton house fulton road wembley middx HA9 0TF (1 page)
6 June 1996Return made up to 20/03/96; full list of members (7 pages)
6 June 1996Return made up to 20/03/96; full list of members (7 pages)
24 March 1995Return made up to 20/03/95; no change of members (4 pages)
24 March 1995Return made up to 20/03/95; no change of members (4 pages)