Company NameTBE (Southern) Limited
Company StatusActive
Company Number01730295
CategoryPrivate Limited Company
Incorporation Date8 June 1983(40 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Jeremy William Lloyd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(14 years after company formation)
Appointment Duration26 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Lansdowne Road
London
W11 3AL
Secretary NameMrs Marie Annick Avis
NationalityBritish
StatusCurrent
Appointed25 January 2008(24 years, 7 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage Farley Green
Albury
Guildford
Surrey
GU5 9DN
Director NameMr Bryan Kevin Meehan
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed28 October 2010(27 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address450 Belvedere Avenue
Belvedere
Ca 94920
Director NameMr Adrian Eyre Lloyd
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(27 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norland Square
London
W11 4PX
Director NameMrs Antonia Gillian Silcock
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(27 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Highlever Road
London
W10 6PS
Director NameMrs Marie Annick Avis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
Director NameMr Bernard Harry Asher
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 October 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Montpelier Square
London
SW7 1JT
Director NameMr Roy Selwyn Brooks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 October 1995)
RoleChartered Accountant
Correspondence Address21 Oxshott Rise
Cobham
Surrey
KT11 2RW
Director NameIan Cowan Ferguson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 October 1995)
RoleInvestment Banker
Correspondence Address12 St Peters Road
Twickenham
Middlesex
TW1 1QX
Director NameMr Peter Anthony Letley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(9 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 October 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address24 Princedale Road
London
W11 4NJ
Secretary NameMr Richard David Walter Haas
NationalityBritish
StatusResigned
Appointed03 October 1992(9 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 May 1993)
RoleCompany Director
Correspondence Address20 Concanon Road
London
SW2 5TA
Secretary NameMelanie Watkinson
NationalityBritish
StatusResigned
Appointed14 May 1993(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1994)
RoleChartered Accountant
Correspondence Address66 John Gooch Drive
Enfield
Middlesex
EN2 8HG
Secretary NameSue Siu-Mui Tang
NationalityBritish
StatusResigned
Appointed31 August 1994(11 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 October 1995)
RoleCompany Director
Correspondence Address98 Constable Court
4 Stubbs Drive
London
SE16 3EG
Director NameChristopher David Spooner
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleGroup Tax Adviser
Correspondence AddressForest Cottage
Nutley
Basingstoke
Hampshire
RG25 2HL
Director NameHugh Gerard O'Brien
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1995(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleCorporate Treasurer
Correspondence Address46 Waldegrave Park
Twickenham
Middlesex
TW1 4TQ
Director NameAndrew John Moss
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleChartered Accountant
Correspondence AddressStorrers Oast
Lymden Lane
Stonegate
East Sussex
TN5 7EF
Director NameKenneth Henry Gordon Coales
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleSecretary
Correspondence Address33 Brunswick Terrace
Hove
Sussex
BN3 1HA
Director NameRalph Gordon Barber
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleSecretary
Correspondence AddressCraster
5 South Close Green
Merstham
Surrey
RH1 3DU
Director NameBrian Atkinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleChartered Accountant
Correspondence Address3 Links Road
Epsom
Surrey
KT17 3PP
Secretary NameKenneth Henry Gordon Coales
NationalityBritish
StatusResigned
Appointed25 October 1995(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 May 1998)
RoleCompany Director
Correspondence Address33 Brunswick Terrace
Hove
Sussex
BN3 1HA
Director NameExecutors Of The Estate Of Wendell Murray Harris
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years after company formation)
Appointment Duration10 months, 1 week (resigned 07 May 1998)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Micheldever
Winchester
Hampshire
SO21 3DB
Director NamePeter Anthony Bradshaw Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(14 years after company formation)
Appointment Duration9 months (resigned 31 March 1998)
RoleMerchant Banker
Correspondence AddressThe Hirsel Ely Grange
Frant
Tunbridge Wells
Kent
TN3 9DY
Director NameBritta Adrienne Lloyd
Date of BirthMay 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed07 May 1998(14 years, 11 months after company formation)
Appointment Duration24 years, 2 months (resigned 12 July 2022)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Road
London
W11 3AL
Secretary NameMr Jeremy William Lloyd
NationalityBritish
StatusResigned
Appointed07 May 1998(14 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 29 May 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Lansdowne Road
London
W11 3AL
Secretary NameColin Laird Walker Robson
NationalityBritish
StatusResigned
Appointed29 May 1998(14 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address231 Waldegrave Road
Twickenham
Middlesex
TW1 4TA
Director NameMr Colin Laird Walker-Robson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(16 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 03 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address231 Waldegrave Road
Strawberry Hill
Twickenham
Middlesex
TW1 4TA
Director NameMrs Tara Corina Meehan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(20 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 October 2010)
RoleMother
Country of ResidenceUnited States
Correspondence Address85 Bellevue Avenue
Belvedere
Ca 94920
Director NameMr Bryan Kevin Meehan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(20 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 October 2010)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address85 Bellevue Avenue
Belvedere
Ca94920

Location

Registered AddressBromfield Tite Hill
Englefield Green
Egham
TW20 0NJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.1m at £1Jwl Property Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,900,915
Cash£5,051
Current Liabilities£557,525

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

17 February 2023Delivered on: 17 February 2023
Persons entitled: Jwl Property Finance Limited (Co. Regn. No. 01548759) Whose Registered Office is at 78 Ladbroke Road, London, England, W11 3NU

Classification: A registered charge
Particulars: The freehold land at 44 hope street, wrexham LL11 1BB and being all of the land registered at hm land registry under title number WA536010.
Outstanding
25 February 2004Delivered on: 3 March 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: The atrium 31 church road ashford surrey t/n's SY445631 and SY686755. 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
2 July 1997Delivered on: 7 July 1997
Satisfied on: 5 November 1999
Persons entitled: Hbl Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal mortgage over the properties listed below together with all buildings and erections fixtures and fittings and fixed plant and machinery; first floating charge over all moveable plant machinery implements utensils furniture and equipment. Properties - f/h land k/a ahsley house 235-239 (odd) high road wood green in the london borough of haringey t/n-MX441613. F/h 120, 122, 124 and 126 alcester road birmingham in the county of west midlands t/n-WM400703. L/h the brackendale shopping centre and being land on the south west side of stroud avenue willenall in the county of west midlands t/n-SF67578 (for full details of properties charged see form 395).. see the mortgage charge document for full details.
Fully Satisfied
2 July 1997Delivered on: 7 July 1997
Satisfied on: 5 November 1999
Persons entitled: Hbl Property Finance Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking property and other assets including its uncalled capital.
Fully Satisfied
2 July 1997Delivered on: 7 July 1997
Satisfied on: 5 November 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a ashley house 235-239 (odd numbers) high road wood green in the london borough of haringey t/no MX441613 f/h property k/a 120,122,124 and 126 alcester road birmingham t/no WM400703 l/h property k/a the brackendale shopping centre and being land on the south west side of stroud avenue willenhall in the county of west midlands t/no SF67578 and fixtures and fittings fro further details of property charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
2 July 1997Delivered on: 7 July 1997
Satisfied on: 5 November 1999
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking property and other assets including its uncalled capital.
Fully Satisfied

Filing History

26 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
1 October 2020Director's details changed for Mr Bryan Kevin Meehan on 5 January 2020 (2 pages)
6 August 2020Appointment of Mrs Marie Annick Avis as a director on 1 July 2020 (2 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
22 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
3 April 2019Termination of appointment of Colin Laird Walker-Robson as a director on 3 April 2019 (1 page)
9 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
6 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
26 September 2016Full accounts made up to 31 December 2015 (29 pages)
26 September 2016Full accounts made up to 31 December 2015 (29 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Director's details changed for Mr Adrian Eyre Lloyd on 1 January 2015 (2 pages)
8 October 2015Director's details changed for Ms Antonia Gillian Lloyd on 1 January 2015 (3 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 7,100,000
(9 pages)
8 October 2015Director's details changed for Mr Adrian Eyre Lloyd on 1 January 2015 (2 pages)
8 October 2015Director's details changed for Ms Antonia Gillian Lloyd on 1 January 2015 (3 pages)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 7,100,000
(9 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 7,100,000
(9 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 7,100,000
(9 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 7,100,000
(9 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
30 September 2014Full accounts made up to 31 December 2013 (20 pages)
30 October 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 7,100,000
(9 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 7,100,000
(9 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 7,100,000
(9 pages)
14 October 2013Statement of capital following an allotment of shares on 14 September 2013
  • GBP 5,500,000
(7 pages)
14 October 2013Statement of capital following an allotment of shares on 14 September 2013
  • GBP 5,500,000
(7 pages)
9 July 2013Full accounts made up to 31 December 2012 (18 pages)
9 July 2013Full accounts made up to 31 December 2012 (18 pages)
28 January 2013Statement of capital following an allotment of shares on 5 November 2012
  • GBP 500,000
(7 pages)
28 January 2013Statement of capital following an allotment of shares on 5 November 2012
  • GBP 500,000
(7 pages)
28 January 2013Statement of capital following an allotment of shares on 5 November 2012
  • GBP 500,000
(7 pages)
13 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
13 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (9 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (9 pages)
17 October 2012Resolutions
  • RES13 ‐ To increase the auth share cap of the co from £100 divided into 100 ord £1 shares to £5000000 divided into 5000000 ord shares of £1 09/07/2012
(1 page)
17 October 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1,100,000
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1,100,000
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 9 July 2012
  • GBP 1,100,000
(4 pages)
17 October 2012Resolutions
  • RES13 ‐ To increase the auth share cap of the co from £100 divided into 100 ord £1 shares to £5000000 divided into 5000000 ord shares of £1 09/07/2012
(1 page)
18 September 2012Full accounts made up to 31 January 2012 (30 pages)
18 September 2012Full accounts made up to 31 January 2012 (30 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
11 May 2011Full accounts made up to 31 January 2011 (29 pages)
11 May 2011Full accounts made up to 31 January 2011 (29 pages)
14 March 2011Director's details changed for Mr Adrian Eyre England on 10 February 2011 (2 pages)
14 March 2011Appointment of Miss Antonia Gillian Lloyd as a director (2 pages)
14 March 2011Appointment of Miss Antonia Gillian Lloyd as a director (2 pages)
14 March 2011Appointment of Mr Adrian Eyre England as a director (2 pages)
14 March 2011Appointment of Mr Adrian Eyre England as a director (2 pages)
14 March 2011Director's details changed for Mr Adrian Eyre England on 10 February 2011 (2 pages)
24 November 2010Appointment of Mr Bryan Kevin Meehan as a director (2 pages)
24 November 2010Termination of appointment of Bryan Meehan as a director (1 page)
24 November 2010Termination of appointment of Tara Meehan as a director (1 page)
24 November 2010Appointment of Mr Bryan Kevin Meehan as a director (2 pages)
24 November 2010Termination of appointment of Bryan Meehan as a director (1 page)
24 November 2010Termination of appointment of Tara Meehan as a director (1 page)
12 October 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
12 October 2010Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (8 pages)
25 June 2010Full accounts made up to 31 January 2010 (17 pages)
25 June 2010Full accounts made up to 31 January 2010 (17 pages)
16 December 2009Full accounts made up to 31 January 2009 (33 pages)
16 December 2009Full accounts made up to 31 January 2009 (33 pages)
13 November 2009Director's details changed for Tara Corina Meehan on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Britta Adrienne Lloyd on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Colin Laird Walker-Robson on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Mr Bryan Kevin Meehan on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Bryan Kevin Meehan on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Britta Adrienne Lloyd on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Colin Laird Walker-Robson on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Tara Corina Meehan on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Bryan Kevin Meehan on 7 August 2009 (2 pages)
16 October 2009Director's details changed for Bryan Kevin Meehan on 7 August 2009 (2 pages)
16 October 2009Director's details changed for Bryan Kevin Meehan on 7 August 2009 (2 pages)
7 October 2008Return made up to 03/10/08; full list of members (4 pages)
7 October 2008Return made up to 03/10/08; full list of members (4 pages)
6 October 2008Location of debenture register (1 page)
6 October 2008Registered office changed on 06/10/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
6 October 2008Location of register of members (1 page)
6 October 2008Location of debenture register (1 page)
6 October 2008Registered office changed on 06/10/2008 from 2ND floor, the atrium 31 church road, ashford middlesex TW15 2UD (1 page)
6 October 2008Location of register of members (1 page)
18 September 2008Full accounts made up to 31 January 2008 (16 pages)
18 September 2008Full accounts made up to 31 January 2008 (16 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (1 page)
29 November 2007Full accounts made up to 31 January 2007 (15 pages)
29 November 2007Full accounts made up to 31 January 2007 (15 pages)
4 October 2007Return made up to 03/10/07; full list of members (3 pages)
4 October 2007Secretary's particulars changed (1 page)
4 October 2007Return made up to 03/10/07; full list of members (3 pages)
4 October 2007Secretary's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
1 October 2007Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page)
19 September 2007Registered office changed on 19/09/07 from: c/o cnc properties LTD cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
19 September 2007Registered office changed on 19/09/07 from: c/o cnc properties LTD cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
5 December 2006Group of companies' accounts made up to 31 January 2006 (20 pages)
5 December 2006Group of companies' accounts made up to 31 January 2006 (20 pages)
24 October 2006Return made up to 03/10/06; full list of members (3 pages)
24 October 2006Return made up to 03/10/06; full list of members (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
20 October 2005Return made up to 03/10/05; full list of members (3 pages)
20 October 2005Return made up to 03/10/05; full list of members (3 pages)
23 September 2005Group of companies' accounts made up to 31 January 2005 (20 pages)
23 September 2005Group of companies' accounts made up to 31 January 2005 (20 pages)
26 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
8 February 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
8 February 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
10 January 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
10 January 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
22 October 2004Return made up to 03/10/04; full list of members (8 pages)
22 October 2004Return made up to 03/10/04; full list of members (8 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
25 March 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
25 March 2004Group of companies' accounts made up to 31 March 2003 (20 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
4 November 2003Return made up to 03/10/03; full list of members (7 pages)
4 November 2003Return made up to 03/10/03; full list of members (7 pages)
27 November 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
27 November 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
7 October 2002Return made up to 03/10/02; full list of members (7 pages)
7 October 2002Return made up to 03/10/02; full list of members (7 pages)
18 June 2002Re section 394 (1 page)
18 June 2002Re section 394 (1 page)
20 November 2001Full accounts made up to 31 March 2001 (13 pages)
20 November 2001Full accounts made up to 31 March 2001 (13 pages)
11 October 2001Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(7 pages)
11 October 2001Return made up to 03/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(7 pages)
20 January 2001Full accounts made up to 31 March 2000 (12 pages)
20 January 2001Full accounts made up to 31 March 2000 (12 pages)
13 December 2000New director appointed (3 pages)
13 December 2000Return made up to 03/10/00; full list of members (6 pages)
13 December 2000New director appointed (3 pages)
13 December 2000Return made up to 03/10/00; full list of members (6 pages)
28 February 2000Full accounts made up to 6 May 1999 (13 pages)
28 February 2000Full accounts made up to 6 May 1999 (13 pages)
28 February 2000Full accounts made up to 6 May 1999 (13 pages)
21 February 2000Accounting reference date shortened from 06/05/00 to 31/03/00 (1 page)
21 February 2000Accounting reference date shortened from 06/05/00 to 31/03/00 (1 page)
5 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1999Declaration of satisfaction of mortgage/charge (1 page)
5 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1999Declaration of satisfaction of mortgage/charge (1 page)
5 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 November 1999Declaration of satisfaction of mortgage/charge (1 page)
5 November 1999Declaration of satisfaction of mortgage/charge (1 page)
5 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1999Return made up to 03/10/99; full list of members (6 pages)
30 September 1999Return made up to 03/10/99; full list of members (6 pages)
20 January 1999Full accounts made up to 6 May 1998 (12 pages)
20 January 1999Full accounts made up to 6 May 1998 (12 pages)
20 January 1999Full accounts made up to 6 May 1998 (12 pages)
23 November 1998Return made up to 03/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 November 1998Return made up to 03/10/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 June 1998Registered office changed on 29/06/98 from: 1 lansdowne road london W11 3AL (1 page)
29 June 1998Registered office changed on 29/06/98 from: 1 lansdowne road london W11 3AL (1 page)
26 May 1998Registered office changed on 26/05/98 from: 10 lower thames street london EC3R 6AE (1 page)
26 May 1998Registered office changed on 26/05/98 from: 10 lower thames street london EC3R 6AE (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998New secretary appointed (2 pages)
22 May 1998New secretary appointed (2 pages)
22 May 1998Accounting reference date shortened from 31/12/98 to 06/05/98 (1 page)
22 May 1998Secretary resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Accounting reference date shortened from 31/12/98 to 06/05/98 (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
26 February 1998Full accounts made up to 31 December 1997 (13 pages)
26 February 1998Full accounts made up to 31 December 1997 (13 pages)
17 October 1997Return made up to 03/10/97; full list of members (8 pages)
17 October 1997Return made up to 03/10/97; full list of members (8 pages)
30 July 1997Memorandum and Articles of Association (21 pages)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1997Memorandum and Articles of Association (21 pages)
30 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
8 July 1997Company name changed james capel asset management lim ited\certificate issued on 09/07/97 (2 pages)
8 July 1997Company name changed james capel asset management lim ited\certificate issued on 09/07/97 (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Particulars of mortgage/charge (7 pages)
7 July 1997Particulars of mortgage/charge (7 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Particulars of mortgage/charge (7 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Particulars of mortgage/charge (7 pages)
7 July 1997Director resigned (1 page)
7 July 1997Particulars of mortgage/charge (7 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Particulars of mortgage/charge (7 pages)
7 July 1997Particulars of mortgage/charge (7 pages)
7 July 1997Director resigned (1 page)
7 July 1997Particulars of mortgage/charge (7 pages)
7 July 1997Director resigned (1 page)
7 March 1997Full accounts made up to 31 December 1996 (9 pages)
7 March 1997Full accounts made up to 31 December 1996 (9 pages)
14 November 1996Return made up to 03/10/96; no change of members (6 pages)
14 November 1996Return made up to 03/10/96; no change of members (6 pages)
1 July 1996Auditor's resignation (2 pages)
1 July 1996Auditor's resignation (2 pages)
28 February 1996Full accounts made up to 31 December 1995 (10 pages)
28 February 1996Full accounts made up to 31 December 1995 (10 pages)
15 January 1996Registered office changed on 15/01/96 from: 6 bevis marks london EC3A 7QP (1 page)
15 January 1996Registered office changed on 15/01/96 from: 6 bevis marks london EC3A 7QP (1 page)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (4 pages)
29 November 1995New director appointed (4 pages)
29 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Secretary resigned;new secretary appointed (4 pages)
28 November 1995New director appointed (4 pages)
28 November 1995Director resigned (4 pages)
28 November 1995Director resigned (4 pages)
28 November 1995New director appointed (4 pages)
28 November 1995New director appointed (4 pages)
28 November 1995New director appointed (4 pages)
28 November 1995Secretary resigned;new secretary appointed (4 pages)
28 November 1995New director appointed (4 pages)
28 November 1995Director resigned (4 pages)
28 November 1995Director resigned (4 pages)
28 November 1995Director resigned (4 pages)
28 November 1995Director resigned (4 pages)
28 November 1995Director resigned (4 pages)
28 November 1995New director appointed (4 pages)
28 November 1995Director resigned (4 pages)
3 November 1995Return made up to 03/10/95; full list of members (6 pages)
3 November 1995Return made up to 03/10/95; full list of members (6 pages)
2 July 1991Company name changed\certificate issued on 02/07/91 (2 pages)
2 July 1991Company name changed\certificate issued on 02/07/91 (2 pages)
7 October 1988Company name changed\certificate issued on 07/10/88 (2 pages)
7 October 1988Company name changed\certificate issued on 07/10/88 (2 pages)
4 August 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 August 1983Company name changed\certificate issued on 15/08/83 (2 pages)
15 August 1983Company name changed\certificate issued on 15/08/83 (2 pages)
8 June 1983Certificate of incorporation (1 page)
8 June 1983Certificate of incorporation (1 page)