Company NameRonda Developments Limited
DirectorLevent Halil Kivanc
Company StatusActive
Company Number01769349
CategoryPrivate Limited Company
Incorporation Date11 November 1983(40 years, 5 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Levent Halil Kivanc
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239-241 Kennington Lane
London
SE11 5QU
Secretary NameLevent Halil Kivanc
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address239-241 Kennington Lane
London
SE11 5QU
Director NameMrs Hanife Kivanc
Date of BirthJune 1930 (Born 93 years ago)
NationalityTurkish
StatusResigned
Appointed31 December 1990(7 years, 1 month after company formation)
Appointment Duration25 years, 7 months (resigned 03 August 2016)
RoleCompany Director
Correspondence Address237 Kennington Lane
London
SE11 5QU
Director NameMs Isabel Abdo
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed05 June 1995(11 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Correspondence Address8 Woodleigh Mansions
Larch Road Sunningdale
Ascot
Berkshire
SL5 0AW
Director NameFrancois Stephanus Malan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(20 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 August 2009)
RoleSolicitor
Correspondence Address1 Montpelier Street
Knightsbridge
London
SW7 1EX

Location

Registered Address239-241 Kennington Lane
London
SE11 5QU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Levent Halil Kivanc
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,174,713
Cash£1,681
Current Liabilities£1,885,874

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

29 March 2004Delivered on: 16 April 2004
Satisfied on: 30 May 2012
Persons entitled: Turkish Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property known as 57 clapham manor street, london SW4 6DS t/n LN191838. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
10 August 1999Delivered on: 12 August 1999
Satisfied on: 30 May 2012
Persons entitled: Turkish Bank (UK) Limited

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 14 east india dock road london E14 plant machinery fixtures fittings.
Fully Satisfied
10 August 1999Delivered on: 12 August 1999
Satisfied on: 30 May 2012
Persons entitled: Turkish Bank (UK) Limited

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 20 sloane avenue garage no.3 Plant machinery fixtures fittings.
Fully Satisfied
7 December 1994Delivered on: 10 December 1994
Satisfied on: 30 May 2012
Persons entitled: Turkish Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 harcourt street, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 March 1993Delivered on: 30 March 1993
Satisfied on: 30 May 2012
Persons entitled: Hanife Kivanc

Classification: Legal charge
Secured details: £140,000 due from the company to the chargee.
Particulars: Flat 4, 4-5 hyde park place, london.
Fully Satisfied
31 August 1988Delivered on: 2 September 1988
Satisfied on: 30 May 2012
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, anderson st, london. SW3. All the company's rights & interest. Floating charge: undertaking and all property and assets present and future including book & other debts goodwill. (See doc. For full details).
Fully Satisfied
31 August 1988Delivered on: 2 September 1988
Satisfied on: 30 May 2012
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, corlson st. London. SW3. All the companys rights and interest. Floating charge. Undertaking and all property and assets present and future including book & other debts, goodwill. See doc. For full debts.
Fully Satisfied
19 October 1984Delivered on: 19 October 1984
Satisfied on: 30 May 2012
Persons entitled: Dunbar & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9-15 (odd nos inc) aldrie street, shepherds bush, london W12, london borough of hammersmith & fullham. T/no - 107105, 254569, ln 487 and ln 11008.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
9 July 2004Delivered on: 24 July 2004
Satisfied on: 30 May 2012
Persons entitled: Turkish Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185 st john's hill, london t/no SGL245769, the goodwill, any share held by the company, all rents, licence fees, service charges and other monies. By way of floating charge all moveable plant, machinery, implements, utensils, furniture and equipment.
Fully Satisfied
27 March 1984Delivered on: 4 April 1984
Satisfied on: 30 May 2012
Persons entitled: Bank of Credit and Commerce International Societe Anonyne.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting western rd. & overton road, cheltenham gloucs. &/Or the proceeds of sale thereof.
Fully Satisfied
20 April 2011Delivered on: 28 April 2011
Persons entitled: Turkish Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The workshop and adjacent land nursery road turnford broxbourne.
Outstanding
14 January 2011Delivered on: 26 January 2011
Persons entitled: Turkish Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cottered service station cottered herts.
Outstanding

Filing History

13 November 2023Confirmation statement made on 11 November 2023 with updates (4 pages)
3 July 2023Change of details for Mr Levent Halil Kivanc as a person with significant control on 28 June 2023 (2 pages)
3 July 2023Director's details changed for Mr Levent Halil Kivanc on 28 June 2023 (2 pages)
3 July 2023Secretary's details changed for Levent Halil Kivanc on 28 June 2023 (1 page)
22 March 2023Unaudited abridged accounts made up to 30 June 2022 (9 pages)
11 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
13 May 2021Change of details for Mr Levent Halil Kivanc as a person with significant control on 5 May 2021 (2 pages)
13 May 2021Director's details changed for Mr Levent Halil Kivanc on 5 May 2021 (2 pages)
22 December 2020Unaudited abridged accounts made up to 30 June 2020 (9 pages)
24 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
25 January 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
11 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
27 September 2019Change of details for Mr Levent Halil Kivanc as a person with significant control on 1 September 2019 (2 pages)
27 September 2019Director's details changed for Mr Levent Halil Kivanc on 1 September 2019 (2 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
12 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
7 February 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
20 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
12 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-28
(3 pages)
11 July 2017Change of details for Mr Levent Halil Kivanc as a person with significant control on 6 April 2017 (2 pages)
11 July 2017Change of details for Mr Levent Halil Kivanc as a person with significant control on 6 April 2017 (2 pages)
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
6 April 2017Director's details changed for Mr Levent Halil Kivanc on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Levent Halil Kivanc on 6 April 2017 (2 pages)
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
6 April 2017Secretary's details changed for Levent Halil Kivanc on 6 April 2017 (1 page)
6 April 2017Secretary's details changed for Levent Halil Kivanc on 6 April 2017 (1 page)
14 March 2017Unaudited abridged accounts made up to 30 June 2016 (10 pages)
14 March 2017Unaudited abridged accounts made up to 30 June 2016 (10 pages)
16 February 2017Termination of appointment of Hanife Kivanc as a director on 3 August 2016 (1 page)
16 February 2017Termination of appointment of Hanife Kivanc as a director on 3 August 2016 (1 page)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
31 May 2016Director's details changed for Mrs Hanife Kivanc on 10 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Levent Halil Kivanc on 10 May 2016 (2 pages)
31 May 2016Director's details changed for Mrs Hanife Kivanc on 10 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Levent Halil Kivanc on 10 May 2016 (2 pages)
31 May 2016Secretary's details changed for Levent Halil Kivanc on 10 May 2016 (1 page)
31 May 2016Secretary's details changed for Levent Halil Kivanc on 10 May 2016 (1 page)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
10 November 2015Termination of appointment of Isabel Abdo as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Isabel Abdo as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Isabel Abdo as a director on 6 November 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (10 pages)
20 April 2015Director's details changed for Isabel Kivanc on 1 April 2015 (2 pages)
20 April 2015Secretary's details changed for Levent Halil Kivanc on 1 April 2015 (1 page)
20 April 2015Director's details changed for Mr Levent Halil Kivanc on 1 April 2015 (2 pages)
20 April 2015Director's details changed for Mrs Hanife Kivanc on 1 April 2015 (2 pages)
20 April 2015Secretary's details changed for Levent Halil Kivanc on 1 April 2015 (1 page)
20 April 2015Director's details changed for Mr Levent Halil Kivanc on 1 April 2015 (2 pages)
20 April 2015Director's details changed for Mrs Hanife Kivanc on 1 April 2015 (2 pages)
20 April 2015Director's details changed for Mrs Hanife Kivanc on 1 April 2015 (2 pages)
20 April 2015Director's details changed for Isabel Kivanc on 1 April 2015 (2 pages)
20 April 2015Director's details changed for Isabel Kivanc on 1 April 2015 (2 pages)
20 April 2015Secretary's details changed for Levent Halil Kivanc on 1 April 2015 (1 page)
20 April 2015Director's details changed for Mr Levent Halil Kivanc on 1 April 2015 (2 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(6 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(6 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(6 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(6 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 February 2011Director's details changed for Levent Halil Kivanc on 4 February 2011 (2 pages)
7 February 2011Director's details changed for Levent Halil Kivanc on 4 February 2011 (2 pages)
7 February 2011Director's details changed for Isabel Kivanc on 4 February 2011 (2 pages)
7 February 2011Secretary's details changed for Levent Halil Kivanc on 4 February 2011 (2 pages)
7 February 2011Director's details changed for Isabel Kivanc on 4 February 2011 (2 pages)
7 February 2011Director's details changed for Mrs Hanife Kivanc on 4 February 2011 (2 pages)
7 February 2011Secretary's details changed for Levent Halil Kivanc on 4 February 2011 (2 pages)
7 February 2011Director's details changed for Mrs Hanife Kivanc on 4 February 2011 (2 pages)
7 February 2011Director's details changed for Isabel Kivanc on 4 February 2011 (2 pages)
7 February 2011Director's details changed for Mrs Hanife Kivanc on 4 February 2011 (2 pages)
7 February 2011Secretary's details changed for Levent Halil Kivanc on 4 February 2011 (2 pages)
7 February 2011Director's details changed for Levent Halil Kivanc on 4 February 2011 (2 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
21 December 2009Change of name notice (2 pages)
21 December 2009Change of name notice (2 pages)
21 December 2009Company name changed intercontinental property and development LIMITED\certificate issued on 21/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(2 pages)
21 December 2009Company name changed intercontinental property and development LIMITED\certificate issued on 21/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(2 pages)
10 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-09
(1 page)
10 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-09
(1 page)
25 September 2009Appointment terminated director francois malan (1 page)
25 September 2009Appointment terminated director francois malan (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 January 2009Return made up to 30/12/08; full list of members (4 pages)
9 January 2009Return made up to 30/12/08; full list of members (4 pages)
1 August 2008Director's change of particulars / francois malan / 27/06/2008 (1 page)
1 August 2008Director's change of particulars / francois malan / 27/06/2008 (1 page)
14 April 2008Return made up to 30/12/07; full list of members (4 pages)
14 April 2008Return made up to 30/12/07; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 January 2007Return made up to 30/12/06; full list of members (3 pages)
16 January 2007Return made up to 30/12/06; full list of members (3 pages)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Secretary's particulars changed;director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
18 January 2006Return made up to 30/12/05; no change of members (2 pages)
18 January 2006Return made up to 30/12/05; no change of members (2 pages)
7 January 2005Return made up to 30/12/04; full list of members (6 pages)
7 January 2005Return made up to 30/12/04; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
5 March 2004Director's particulars changed (1 page)
5 March 2004Secretary's particulars changed;director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
5 March 2004Secretary's particulars changed;director's particulars changed (1 page)
6 January 2004Return made up to 30/12/03; full list of members (6 pages)
6 January 2004Return made up to 30/12/03; full list of members (6 pages)
4 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 July 2003Registered office changed on 03/07/03 from: 286 brixton hill london SW2 1HT (1 page)
3 July 2003Registered office changed on 03/07/03 from: 286 brixton hill london SW2 1HT (1 page)
30 December 2002Return made up to 30/12/02; full list of members (6 pages)
30 December 2002Return made up to 30/12/02; full list of members (6 pages)
10 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
10 September 2002Accounts for a small company made up to 30 June 2002 (7 pages)
3 January 2002Return made up to 30/12/01; full list of members (6 pages)
3 January 2002Return made up to 30/12/01; full list of members (6 pages)
19 September 2001Secretary's particulars changed;director's particulars changed (2 pages)
19 September 2001Secretary's particulars changed;director's particulars changed (2 pages)
18 September 2001Accounts for a small company made up to 30 June 2001 (7 pages)
18 September 2001Accounts for a small company made up to 30 June 2001 (7 pages)
16 January 2001Return made up to 30/12/00; full list of members (6 pages)
16 January 2001Return made up to 30/12/00; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
7 September 2000Secretary's particulars changed;director's particulars changed (1 page)
7 September 2000Secretary's particulars changed;director's particulars changed (1 page)
7 September 2000Director's particulars changed (1 page)
5 January 2000Return made up to 30/12/99; full list of members (8 pages)
5 January 2000Return made up to 30/12/99; full list of members (8 pages)
3 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
3 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
30 July 1999Registered office changed on 30/07/99 from: homestead the pound, cookham maidenhead berkshire SL6 9QD (1 page)
30 July 1999Registered office changed on 30/07/99 from: homestead the pound, cookham maidenhead berkshire SL6 9QD (1 page)
22 April 1999Registered office changed on 22/04/99 from: 10TH floor st. Clare house 30-33 minories london EC3N 1DU (1 page)
22 April 1999Registered office changed on 22/04/99 from: 10TH floor st. Clare house 30-33 minories london EC3N 1DU (1 page)
15 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 September 1998Full accounts made up to 30 June 1998 (11 pages)
16 September 1998Full accounts made up to 30 June 1998 (11 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 November 1997Ad 30/06/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 November 1997Particulars of contract relating to shares (4 pages)
3 November 1997Particulars of contract relating to shares (4 pages)
3 November 1997Ad 30/06/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
26 October 1997Full accounts made up to 30 June 1997 (12 pages)
26 October 1997Full accounts made up to 30 June 1997 (12 pages)
25 March 1997Full accounts made up to 30 June 1996 (13 pages)
25 March 1997Full accounts made up to 30 June 1996 (13 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
10 February 1997Return made up to 31/12/96; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
26 October 1995Full accounts made up to 30 June 1995 (11 pages)
26 October 1995Full accounts made up to 30 June 1995 (11 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)