Company NameCliftonshire Limited
DirectorsAnthony Steven Menai Davis and Margaret Anne Menai Davis
Company StatusActive
Company Number01729271
CategoryPrivate Limited Company
Incorporation Date6 June 1983(40 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Anthony Steven Menai Davis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2004(21 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Secretary NameMrs Margaret Anne Menai Davis
NationalityBritish
StatusCurrent
Appointed09 September 2004(21 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameMrs Margaret Anne Menai Davis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(24 years, 12 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2a1, Northside House Mount Pleasant
Barnet
EN4 9EB
Director NameMr Jeremy Bruce Sturgess
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(8 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
21 Knightsbridge
London
SW1X 7LY
Director NameNigel John Sturgess
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(8 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 September 2004)
RoleCompany Director
Correspondence AddressCopse Cottage
Clandon Road West Clandon
Guildford
Surrey
GU4 7UU
Director NameMr Geoffrey John Henry Legouix
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(17 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 2004)
RoleManaging Director Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSantolina
9 Nine Mile Ride
Finchampstead
Berkshire
RG40 4QB
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed23 November 1991(8 years, 5 months after company formation)
Appointment Duration9 months (resigned 25 August 1992)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameCSQ (Services) Limited (Corporation)
StatusResigned
Appointed25 August 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 February 1998)
Correspondence Address25 Harley Street
London
W1N 2BR
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed24 February 1998(14 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 September 2004)
Correspondence Address2 Motcomb Street
London
SW1X 8JU

Location

Registered AddressSuite 2a1, Northside House
Mount Pleasant
Barnet
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bridgedown LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£590,084
Cash£94,177
Current Liabilities£1,283,692

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

1 December 2000Delivered on: 8 December 2000
Satisfied on: 14 September 2004
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 lime trees park to the south of western avenue greenford and fronting west end road ruislip and compton crescent l/b of ealing t/no: NGL408616.
Fully Satisfied
30 June 1998Delivered on: 14 July 1998
Satisfied on: 16 September 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
30 June 1998Delivered on: 14 July 1998
Satisfied on: 16 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or twigmarket limited to the chargee on any account whatsoever.
Particulars: Land at limetrees park to the south of western ave,greenford and fronting west end rd,ruislip road and compton crescent,london borough of ealing; ngl 408616.
Fully Satisfied
21 July 1993Delivered on: 24 July 1993
Satisfied on: 31 January 2001
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
15 September 1992Delivered on: 23 September 1992
Satisfied on: 23 September 1998
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: Land at lime trees park to the south of western avenue greenford fronting west end road ruislip road and compton crescent.
Fully Satisfied
4 September 1990Delivered on: 5 September 1990
Satisfied on: 28 July 1993
Persons entitled: Hudson Conway Leisure Limited

Classification: Fixed & floating charge debenture
Secured details: All monies due or to become due from the twigmarket limited to the chargee. Under the terms of an agreement of even date and/or this charge.
Particulars: L/H land & buildings at lime trees park south of western ave greenford & fronting west end road, ruislip road & compton crescent title no ngl 408616. 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
20 August 1986Delivered on: 29 August 1986
Satisfied on: 10 November 1989
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee or the trading companies or any of them (as defined) on any account whatsoever including moneys due in respect of trade payments.
Particulars: L/H land & premises situate at lime trees park golf club western avenue greenford ealing london & all additions & fixtures & fittings & furnishings. By way of assignment:- 1. all the fixtures & fittings 2. all the goodwill of the business. 3. all monies to which the company become entitled under the licensing act 1964.
Fully Satisfied
16 July 1985Delivered on: 26 July 1985
Satisfied on: 10 November 1989
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 lime trees park to the south of western avenue, greenford and fronting west end road, ruislip road and compton crescent all of which is now called lime trees park golf club.
Fully Satisfied
1 December 2000Delivered on: 8 December 2000
Satisfied on: 14 September 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or artistwindow limited 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
6 June 1985Delivered on: 10 June 1985
Satisfied on: 10 November 1989
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £40,000 and all other monies due or to become due from the company to the chargee on any subsidiary on any account whatsoever.
Particulars: All that l/h land together with the premises erected thereon known as lime trees park golf club, western avenue, greenford, ealing london and all additions, fixtures, fittings and furnishings and the goodwill of the business and the benefit of the justices and other licences.
Fully Satisfied
14 June 2021Delivered on: 16 June 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
18 February 2019Delivered on: 25 February 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
3 October 2005Delivered on: 15 October 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
28 April 2005Delivered on: 12 May 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 September 2004Delivered on: 21 September 2004
Persons entitled: Artistwindow Limited

Classification: Debenture
Secured details: £400,000 due or to become due from the company to the chargee.
Particulars: L/H property k/a lime trees park golf club western avenue greenford ealing london. 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 September 2004Delivered on: 21 September 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bridgedown limited to the chargee on any account whatsoever.
Particulars: L/H property k/a lime trees golf club, ruislip road, northolt, middlesex.
Outstanding
5 August 2004Delivered on: 17 August 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

1 December 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
23 November 2023Accounts for a small company made up to 31 December 2022 (18 pages)
22 November 2023Director's details changed for Mrs Margaret Anne Menai Davis on 29 October 2020 (2 pages)
21 December 2022Confirmation statement made on 23 November 2022 with updates (4 pages)
25 November 2022Change of details for Bridgedown Ltd as a person with significant control on 24 August 2022 (2 pages)
1 November 2022Accounts for a small company made up to 31 December 2021 (15 pages)
16 August 2022Director's details changed for Mrs Anne Margaret Menai Davis on 1 January 2022 (2 pages)
16 August 2022Secretary's details changed for Anne Margaret Menai Davis on 1 January 2022 (1 page)
17 December 2021Accounts for a small company made up to 31 December 2020 (14 pages)
15 December 2021Confirmation statement made on 23 November 2021 with updates (4 pages)
16 June 2021Registration of charge 017292710017, created on 14 June 2021 (87 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
8 December 2020Confirmation statement made on 23 November 2020 with updates (4 pages)
20 January 2020Confirmation statement made on 23 November 2019 with updates (4 pages)
30 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
3 July 2019Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 9QJ England to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 3 July 2019 (1 page)
25 February 2019Registration of charge 017292710016, created on 18 February 2019 (63 pages)
30 January 2019Secretary's details changed for Anne Margaret Menai Davis on 30 January 2019 (1 page)
30 January 2019Change of details for Bridgedown Ltd as a person with significant control on 30 January 2019 (2 pages)
29 January 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
31 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
4 July 2018Registered office address changed from Brook Point 1112 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 9QJ on 4 July 2018 (1 page)
29 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
7 November 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 November 2017Accounts for a small company made up to 31 December 2016 (12 pages)
22 August 2017Auditor's resignation (1 page)
22 August 2017Auditor's resignation (1 page)
9 December 2016Accounts for a small company made up to 31 December 2015 (7 pages)
9 December 2016Accounts for a small company made up to 31 December 2015 (7 pages)
30 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
11 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
30 November 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 November 2015Accounts for a small company made up to 31 December 2014 (5 pages)
23 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
6 November 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 November 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 January 2014Secretary's details changed for Anne Margaret Menaidavis on 23 November 2013 (1 page)
29 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Director's details changed for Anne Menai-Davis on 23 November 2013 (2 pages)
29 January 2014Secretary's details changed for Anne Margaret Menaidavis on 23 November 2013 (1 page)
29 January 2014Director's details changed for Anne Menai-Davis on 23 November 2013 (2 pages)
5 November 2013Accounts for a small company made up to 31 December 2012 (5 pages)
5 November 2013Accounts for a small company made up to 31 December 2012 (5 pages)
21 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (4 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
24 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 March 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
16 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 December 2010Accounts for a small company made up to 31 December 2009 (8 pages)
15 March 2010Director's details changed for Anthony Menai Davis on 23 November 2009 (2 pages)
15 March 2010Director's details changed for Anthony Menai Davis on 23 November 2009 (2 pages)
15 March 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Anne Menai-Davis on 23 November 2009 (2 pages)
15 March 2010Director's details changed for Anne Menai-Davis on 23 November 2009 (2 pages)
15 March 2010Secretary's details changed for Anne Margaret Menaidavis on 23 November 2009 (1 page)
15 March 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Anne Margaret Menaidavis on 23 November 2009 (1 page)
8 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
26 June 2009Compulsory strike-off action has been discontinued (1 page)
24 June 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 December 2008Return made up to 23/11/08; full list of members (3 pages)
16 December 2008Return made up to 23/11/08; full list of members (3 pages)
19 August 2008Director appointed anne menai-davis (3 pages)
19 August 2008Director appointed anne menai-davis (3 pages)
29 February 2008Return made up to 23/11/07; full list of members (3 pages)
29 February 2008Return made up to 23/11/07; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 January 2007Return made up to 23/11/06; full list of members (2 pages)
10 January 2007Return made up to 23/11/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 February 2006Return made up to 23/11/05; full list of members (6 pages)
1 February 2006Return made up to 23/11/05; full list of members (6 pages)
21 October 2005Declaration of assistance for shares acquisition (4 pages)
21 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 October 2005Declaration of assistance for shares acquisition (4 pages)
15 October 2005Particulars of mortgage/charge (36 pages)
15 October 2005Particulars of mortgage/charge (36 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 May 2005Particulars of mortgage/charge (9 pages)
12 May 2005Particulars of mortgage/charge (9 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Secretary's particulars changed (1 page)
8 March 2005Secretary's particulars changed (1 page)
28 January 2005Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2005Return made up to 23/11/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2004Director resigned (1 page)
21 September 2004New secretary appointed (5 pages)
21 September 2004Registered office changed on 21/09/04 from: 25 harley street london W1N 2BR (1 page)
21 September 2004Registered office changed on 21/09/04 from: 25 harley street london W1N 2BR (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (5 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (5 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (5 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Particulars of mortgage/charge (5 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004New secretary appointed (5 pages)
17 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 September 2004Declaration of assistance for shares acquisition (4 pages)
17 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 September 2004Declaration of assistance for shares acquisition (4 pages)
16 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Accounts for a small company made up to 31 December 2002 (7 pages)
16 September 2004Accounts for a small company made up to 31 December 2002 (7 pages)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Particulars of mortgage/charge (9 pages)
17 August 2004Particulars of mortgage/charge (9 pages)
23 December 2003Return made up to 23/11/03; full list of members (6 pages)
23 December 2003Return made up to 23/11/03; full list of members (6 pages)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
8 March 2003Director's particulars changed (1 page)
8 March 2003Director's particulars changed (1 page)
20 December 2002Return made up to 23/11/02; full list of members (6 pages)
20 December 2002Return made up to 23/11/02; full list of members (6 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Secretary's particulars changed (1 page)
19 December 2001Return made up to 23/11/01; full list of members (6 pages)
19 December 2001Return made up to 23/11/01; full list of members (6 pages)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
10 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2000Return made up to 23/11/00; full list of members (5 pages)
15 December 2000Return made up to 23/11/00; full list of members (5 pages)
8 December 2000New director appointed (2 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Declaration of assistance for shares acquisition (4 pages)
8 December 2000Declaration of assistance for shares acquisition (4 pages)
8 December 2000New director appointed (2 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
5 May 2000Director's particulars changed (1 page)
5 May 2000Director's particulars changed (1 page)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 March 2000Secretary's particulars changed (1 page)
31 March 2000Secretary's particulars changed (1 page)
10 February 2000Return made up to 23/11/99; full list of members (6 pages)
10 February 2000Return made up to 23/11/99; full list of members (6 pages)
24 August 1999Director's particulars changed (2 pages)
24 August 1999Director's particulars changed (2 pages)
3 August 1999Full accounts made up to 31 December 1998 (17 pages)
3 August 1999Full accounts made up to 31 December 1998 (17 pages)
2 March 1999Director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
1 December 1998Return made up to 23/11/98; full list of members (7 pages)
1 December 1998Return made up to 23/11/98; full list of members (7 pages)
23 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998New secretary appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998Secretary resigned (1 page)
8 December 1997Return made up to 23/11/97; no change of members (7 pages)
8 December 1997Return made up to 23/11/97; no change of members (7 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 March 1997Director's particulars changed (1 page)
26 March 1997Director's particulars changed (1 page)
24 December 1996Return made up to 23/11/96; no change of members (7 pages)
24 December 1996Return made up to 23/11/96; no change of members (7 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 February 1996Return made up to 23/11/95; full list of members (8 pages)
1 February 1996Return made up to 23/11/95; full list of members (8 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 July 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
7 July 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
6 June 1983Certificate of incorporation (1 page)
6 June 1983Certificate of incorporation (1 page)