Company NameFalconset Limited
DirectorDaniel Frank Desmond
Company StatusActive
Company Number01775393
CategoryPrivate Limited Company
Incorporation Date5 December 1983(40 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Daniel Frank Desmond
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBride Hall Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9DB
Director NameMark David Booth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 29 October 1996)
RoleChartered Surveyor
Correspondence Address7 Burnaby Street
London
Sw10
Director NameArthur William Brownlow Fforde
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1993)
RoleChartered Accountant
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Director NameCharles David Lockhart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 June 1992)
RoleChartered Surveyor
Correspondence Address22 Ibis Lane
London
W4 3UP
Director NameThomas Martin McNicholas
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleProject Manager
Correspondence Address30 Glebe Street
London
W4 2BG
Director NameMr Douglas James Stewart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 11 October 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHookwood House
Reigate Road
Hookwood
Surrey
RH6 0HU
Director NameRobert James Hume
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 January 2000)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address47 Molyneux Street
London
W1H 5HW
Secretary NameArthur William Brownlow Fforde
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1993)
RoleCompany Director
Correspondence Address33 Sutherland Street
London
SW1V 4JU
Secretary NameMr Jeremy David Maxfield
NationalityBritish
StatusResigned
Appointed30 September 1993(9 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Oak Grange Road
West Clandon
Surrey
GU4 7UA
Director NameMr Jeremy David Maxfield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(16 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Oak Grange Road
West Clandon
Surrey
GU4 7UA

Contact

Websitebride-hall.co.uk

Location

Registered AddressNumber 5
51 Mount Street
London
W1K 2SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1Bride Hall Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,149,004
Current Liabilities£2,482,461

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 October 2023 (7 months ago)
Next Return Due26 October 2024 (5 months, 2 weeks from now)

Charges

17 February 1986Delivered on: 19 February 1986
Satisfied on: 7 July 1993
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: 343, london road, camberley surrey.
Fully Satisfied
17 February 1986Delivered on: 19 February 1986
Satisfied on: 7 July 1993
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: 341, london road, camberley surrey.
Fully Satisfied
3 February 1986Delivered on: 7 February 1986
Satisfied on: 7 July 1993
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 lands hereditaments and premises being 347 london road camberley surrey.
Fully Satisfied
14 January 1986Delivered on: 22 January 1986
Satisfied on: 7 July 1993
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: Property lying to the east of and having a frontage to battlehampstead road and lying to the north of and having a frontage to cameron road, chesham, bucks.
Fully Satisfied
1 February 1985Delivered on: 5 February 1985
Satisfied on: 7 July 1993
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 lands hereditaments & premises being 236 high street, dudley, west midlands.
Fully Satisfied
7 June 1990Delivered on: 8 June 1990
Satisfied on: 7 July 1993
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 property k/a land at farnborough t/no hp 323608.
Fully Satisfied
2 August 1989Delivered on: 17 August 1989
Satisfied on: 7 July 1993
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: Land & buildings north of lakeside road colnbrook, bucks.
Fully Satisfied
2 August 1989Delivered on: 15 August 1989
Satisfied on: 7 July 1993
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: L/H land and buildings k/a land at radletts goods yard radlett hertfordshire.
Fully Satisfied
2 August 1989Delivered on: 15 August 1989
Satisfied on: 7 July 1993
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 and buildings k/a land at radletts goods yard radlett hertfordshire.
Fully Satisfied
30 December 1988Delivered on: 5 January 1989
Satisfied on: 7 July 1993
Persons entitled: The Governor and Company of the 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: 31 & 33 goldsworth road, woking surrey t/n sy 201223.
Fully Satisfied
19 March 1990Delivered on: 21 March 1990
Satisfied on: 7 July 1993
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: White lion public house queensway hemel hempstead.
Fully Satisfied
29 December 1988Delivered on: 3 January 1989
Satisfied on: 7 July 1993
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: 86/90 high street hampton hill, l/b of richmond upon thames t/nos mx 308304 mx 232150, mx 284301 & mx 297764.
Fully Satisfied
7 October 1988Delivered on: 17 October 1988
Satisfied on: 10 October 1989
Persons entitled: Moba Estates Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 7.10.88.
Particulars: F/H unit b, 118/126, oldfield road, hampton t/nos mx 48409/mx 129396.
Fully Satisfied
27 May 1988Delivered on: 1 June 1988
Satisfied on: 7 July 1993
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 2 & 4 high st market harborough & 18, coventry rd market harborough.
Fully Satisfied
31 March 1988Delivered on: 20 April 1988
Satisfied on: 9 January 1988
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: Land situate in the east of bell street reigate surrey.
Fully Satisfied
5 April 1988Delivered on: 13 April 1988
Satisfied on: 9 January 1988
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: Stonegate house (formerly known as newmark house) bancroft road, reigate surrey.
Fully Satisfied
26 February 1988Delivered on: 11 March 1988
Satisfied on: 9 January 1988
Persons entitled: Paladin Jaguar Limited

Classification: Legal charge
Secured details: £600,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H bell street, reigate surrey.
Fully Satisfied
26 February 1988Delivered on: 29 February 1988
Satisfied on: 9 January 1988
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: Land at the rear of bell street and bancroft road reigate surrey.
Fully Satisfied
4 January 1988Delivered on: 21 January 1988
Satisfied on: 21 April 1989
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letts dated 30TH octomber 1987 on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
26 November 1987Delivered on: 2 December 1987
Satisfied on: 21 April 1989
Persons entitled: Canadian Imperial Bnak of Commerce

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H denison house, 296 vauxhall bridge road, london SW7 t/n 81598 including all rights powers easements & liberties building development if any fixtures fittings plant machinery goods & machinery.
Fully Satisfied
1 October 1987Delivered on: 13 October 1987
Satisfied on: 7 July 1993
Persons entitled: Petra Investments Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a joint venture agreement dated 1/10/87 and this charge which is supplemental thereto.
Particulars: 210 euston road london NW1 t/nos ln 107272 & 89353 (for details see form 395).
Fully Satisfied
20 September 1988Delivered on: 21 September 1988
Satisfied on: 9 January 1988
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: Land to the rear of bancroft road and bell street reigate.
Fully Satisfied
1 October 1987Delivered on: 13 October 1987
Satisfied on: 7 July 1993
Persons entitled: Petra Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a joint venture agreement dated 1/10/87 and this charge.
Particulars: 210 euston road, london NW1 t/nos ln 107272 and 89353 with the exception of tenants trade fixture & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1987Delivered on: 1 October 1987
Satisfied on: 10 October 1989
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 lands hereditaments & premises being:- 118/126 oldfield road, hampton, middlesex.
Fully Satisfied
28 September 1987Delivered on: 29 September 1987
Satisfied on: 10 October 1989
Persons entitled: Gay's (Hampton) Limited

Classification: Legal charge
Secured details: £775,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 118-126 oldfield road, hampton, l/b of richmond upon thames t/nos mx 110735, mx 48409 & mx 129396.
Fully Satisfied
23 March 1987Delivered on: 27 March 1987
Satisfied on: 7 July 1993
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 property comprised in the conveynance mentioned in the schedule (for full details see doc).
Fully Satisfied
23 March 1987Delivered on: 27 March 1987
Satisfied on: 7 July 1993
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: Land at firgrove parade farnborough, hampshire t/n hp 17987, hp 43012, hp 47582 and hp 51919.
Fully Satisfied
9 February 1987Delivered on: 19 February 1987
Satisfied on: 2 June 1987
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: Golden bell public house.
Fully Satisfied
8 September 1986Delivered on: 15 September 1986
Satisfied on: 7 July 1993
Persons entitled: 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: 39,41 & 43 goldsworth road, woking, surrey.
Fully Satisfied
4 September 1986Delivered on: 8 September 1986
Satisfied on: 7 July 1993
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 property known as chesham park garage st mary's way chesham bucks.
Fully Satisfied
10 July 1986Delivered on: 14 July 1986
Satisfied on: 7 July 1993
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: Part of the property situate and known as 21 london street, basingstoke, hampshire.
Fully Satisfied
17 February 1986Delivered on: 19 February 1986
Satisfied on: 7 July 1993
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: 345, london road camberley surrey.
Fully Satisfied
24 April 1985Delivered on: 2 May 1985
Satisfied on: 7 July 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over:- undertaking and all property and assets present and future including book & all other debts uncalled capital.
Fully Satisfied
16 October 1995Delivered on: 25 October 1995
Persons entitled: The Bank of N.T. Butterfield & Son Limited

Classification: Set-off and charge
Secured details: All monies due or to become due from the company to the chargee under a counter indemnity dated 16TH october 1995.
Particulars: Rent suspense account no. 3246 of the company with the bank. See the mortgage charge document for full details.
Outstanding
2 January 1992Delivered on: 8 January 1992
Persons entitled: Amgen Limited

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest to the principal sum or the balance thereof from time to time standing to the credit ofthe account see form 395 for further details.
Outstanding
2 November 1989Delivered on: 10 November 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due or to become due from the co to the chargee in terms of personal bond dated 7/8/89.
Particulars: Plot of ground lying between east silvermills lane and west silvermills lane edinburgh and plot of ground lying to the east and north east of east silvermills lane edinburgh.
Outstanding
10 August 1989Delivered on: 23 August 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in terms of a presonal bond dated 7.8.89.
Particulars: (1) 37203 sq feet of ground between east silvermills lane and west silvermills lane edinburgh (ii) 20823 sq feet of ground lying to the east of east silvermills lane, edinburgh (iii) mid-superiority of 910 sq yards lying to the east of east silvermills lane, edinburgh comprising part of said 20823 sq feet.
Outstanding

Filing History

23 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
18 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
24 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
10 November 2017Withdraw the company strike off application (1 page)
10 November 2017Withdraw the company strike off application (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
7 September 2017Application to strike the company off the register (3 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,000
(3 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 50,000
(3 pages)
9 November 2015Registered office address changed from Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 9 November 2015 (1 page)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 March 2015Registered office address changed from Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB to Flat 5 51 Mount Street London W1K 2SE on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB to Flat 5 51 Mount Street London W1K 2SE on 10 March 2015 (1 page)
24 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000
(3 pages)
24 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 50,000
(3 pages)
30 September 2014Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page)
30 September 2014Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page)
30 September 2014Termination of appointment of Jeremy David Maxfield as a secretary on 31 July 2014 (1 page)
30 September 2014Termination of appointment of Jeremy David Maxfield as a director on 31 July 2014 (1 page)
7 July 2014Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 49 Hays Mews London W1J 5QQ on 7 July 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50,000
(5 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50,000
(5 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
20 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
8 February 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
19 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
25 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
21 November 2009Re-section 519 (1 page)
21 November 2009Re-section 519 (1 page)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
1 August 2009Full accounts made up to 30 September 2008 (12 pages)
1 August 2009Full accounts made up to 30 September 2008 (12 pages)
20 November 2008Return made up to 12/10/08; full list of members (3 pages)
20 November 2008Return made up to 12/10/08; full list of members (3 pages)
1 August 2008Full accounts made up to 30 September 2007 (12 pages)
1 August 2008Full accounts made up to 30 September 2007 (12 pages)
7 November 2007Return made up to 12/10/07; full list of members (2 pages)
7 November 2007Return made up to 12/10/07; full list of members (2 pages)
28 July 2007Full accounts made up to 30 September 2006 (13 pages)
28 July 2007Full accounts made up to 30 September 2006 (13 pages)
10 November 2006Return made up to 12/10/06; full list of members (2 pages)
10 November 2006Return made up to 12/10/06; full list of members (2 pages)
10 January 2006Full accounts made up to 30 September 2005 (13 pages)
10 January 2006Full accounts made up to 30 September 2005 (13 pages)
27 October 2005Return made up to 12/10/05; full list of members (7 pages)
27 October 2005Return made up to 12/10/05; full list of members (7 pages)
2 August 2005Full accounts made up to 30 September 2004 (14 pages)
2 August 2005Full accounts made up to 30 September 2004 (14 pages)
27 October 2004Return made up to 12/10/04; full list of members (7 pages)
27 October 2004Return made up to 12/10/04; full list of members (7 pages)
14 April 2004Full accounts made up to 30 September 2003 (12 pages)
14 April 2004Full accounts made up to 30 September 2003 (12 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
30 October 2003Return made up to 12/10/03; full list of members (7 pages)
30 October 2003Return made up to 12/10/03; full list of members (7 pages)
28 July 2003Full accounts made up to 30 September 2002 (13 pages)
28 July 2003Full accounts made up to 30 September 2002 (13 pages)
8 November 2002Return made up to 12/10/02; full list of members (7 pages)
8 November 2002Return made up to 12/10/02; full list of members (7 pages)
23 July 2002Full accounts made up to 30 September 2001 (13 pages)
23 July 2002Full accounts made up to 30 September 2001 (13 pages)
12 November 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 November 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 July 2001Full accounts made up to 30 September 2000 (12 pages)
31 July 2001Full accounts made up to 30 September 2000 (12 pages)
23 October 2000Return made up to 12/10/00; full list of members (6 pages)
23 October 2000Return made up to 12/10/00; full list of members (6 pages)
20 June 2000Full accounts made up to 30 September 1999 (11 pages)
20 June 2000Full accounts made up to 30 September 1999 (11 pages)
31 January 2000New director appointed (3 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (3 pages)
25 October 1999Return made up to 12/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1999Return made up to 12/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1999Full accounts made up to 30 September 1998 (12 pages)
30 June 1999Full accounts made up to 30 September 1998 (12 pages)
11 December 1998Return made up to 12/10/98; no change of members (6 pages)
11 December 1998Return made up to 12/10/98; no change of members (6 pages)
10 November 1998Registered office changed on 10/11/98 from: 19 queen street mayfair london W1X 8NL (1 page)
10 November 1998Registered office changed on 10/11/98 from: 19 queen street mayfair london W1X 8NL (1 page)
30 April 1998Full accounts made up to 30 September 1997 (13 pages)
30 April 1998Full accounts made up to 30 September 1997 (13 pages)
8 December 1997Return made up to 12/10/97; no change of members (6 pages)
8 December 1997Return made up to 12/10/97; no change of members (6 pages)
7 April 1997Full accounts made up to 30 September 1996 (13 pages)
7 April 1997Full accounts made up to 30 September 1996 (13 pages)
17 January 1997Registered office changed on 17/01/97 from: bride hall ayot st lawrence welwyn hertfordshire AL6 9DB (1 page)
17 January 1997Registered office changed on 17/01/97 from: bride hall ayot st lawrence welwyn hertfordshire AL6 9DB (1 page)
10 December 1996Return made up to 12/10/96; full list of members (8 pages)
10 December 1996Return made up to 12/10/96; full list of members (8 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
6 June 1996Full accounts made up to 30 September 1995 (14 pages)
6 June 1996Full accounts made up to 30 September 1995 (14 pages)
16 November 1995Return made up to 12/10/95; no change of members (10 pages)
16 November 1995Return made up to 12/10/95; no change of members (10 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
22 June 1995Full accounts made up to 30 September 1994 (15 pages)
22 June 1995Full accounts made up to 30 September 1994 (15 pages)
4 May 1995Full accounts made up to 30 September 1993 (15 pages)
4 May 1995Full accounts made up to 30 September 1993 (15 pages)
22 February 1993Re-registration of Memorandum and Articles (8 pages)
22 February 1993Re-registration of Memorandum and Articles (8 pages)