Company NameNewable Business Villages Limited
DirectorMichael Bernard Walsh
Company StatusActive
Company Number01794215
CategoryPrivate Limited Company
Incorporation Date23 February 1984(40 years, 2 months ago)
Previous NameGle Business Villages Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(27 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameColin Richard Compton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(8 years, 5 months after company formation)
Appointment Duration16 years (resigned 22 August 2008)
RoleChartered Surveyor
Correspondence AddressKingsland House Kingsland Lane
Leavenheath
Colchester
Essex
CO6 4PD
Director NameMary Rogers
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(8 years, 5 months after company formation)
Appointment Duration2 months (resigned 29 September 1992)
RoleJnt Chief Executive
Correspondence AddressBasement Flat
46 Gordon Square
London
WC1H 0PD
Secretary NamePaul Stephen Chapman
NationalityBritish
StatusResigned
Appointed28 July 1992(8 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 February 2002)
RoleCompany Director
Correspondence Address13 Southbourne
Hayes
Bromley
Kent
BR2 7NJ
Director NameMr Martin Gerald Large
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 30 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMr Christopher Arthur Rushton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(14 years after company formation)
Appointment Duration21 years, 9 months (resigned 11 December 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameDawn Noel
NationalityBritish
StatusResigned
Appointed04 February 2002(17 years, 11 months after company formation)
Appointment Duration7 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address6 Cantley Road
Hanwell
London
W7 2BQ
Secretary NameMr Michael David Woodall
NationalityBritish
StatusResigned
Appointed05 September 2002(18 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 2009)
RoleCompany Director
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed27 March 2009(25 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameMr Michael Bernard Walsh
StatusResigned
Appointed31 March 2011(27 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Secretary NameMr Michael Hofman
StatusResigned
Appointed31 May 2016(32 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY

Contact

Websitegle.co.uk

Location

Registered Address140 Aldersgate Street
London
EC1A 4HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.8m at £1Gle Properties LTD
99.99%
Redeemable Preference
100 at £1Gle Properties LTD
0.01%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 1 week from now)

Charges

17 June 1996Delivered on: 21 June 1996
Satisfied on: 5 February 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the legal charge.
Particulars: Land and buildings on the north west side of buckhold road and on the east side of broomhill road wandsworth t/n-LN12825 and all fixtures and fittings in the nature of fixtures and all fixed plant and machinery. Floating charge over all unfixed plant and machinery and other chattels and equipment now or in the future in or on or about the property and including any part or parts thereof.
Fully Satisfied
17 June 1996Delivered on: 19 June 1996
Satisfied on: 23 January 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 November 1992Delivered on: 14 November 1992
Satisfied on: 14 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Challenge house 616 & 618 mitcham rd. Croydon london t/n sgl 551041.
Fully Satisfied
24 July 1989Delivered on: 31 July 1989
Satisfied on: 14 February 1996
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: Land and buildings on the north-west side of buckhold road and the east side of broomhill road wandsworth london SW18.
Fully Satisfied
24 July 1989Delivered on: 31 July 1989
Satisfied on: 14 February 1996
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: 616 & 68 mitcham road croydon greater london. Fixed charge over all the plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 July 1989Delivered on: 31 July 1989
Satisfied on: 14 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 1984Delivered on: 3 May 1984
Classification: Series of debentures
Fully Satisfied
30 March 1984Delivered on: 3 April 1984
Satisfied on: 24 April 1989
Persons entitled: Gleb Investments Limited

Classification: Charge
Secured details: For securing £131,500 and all monies due or to become due from the company to the chargee.
Particulars: Land & factory premises fronting broomhill road, wandsworth london S.W. 18 title no: ln 12825.
Fully Satisfied
19 March 1997Delivered on: 20 March 1997
Satisfied on: 5 February 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to this legal charge.
Particulars: F/H property situate at and known as spencer court 104-142 high street london SW18 t/n-LN154365 and all fixtures and fittings in the nature of fixtures and all fixed plant and machinery and any part or parts thereof and by way of floating charge over all unfixed plant and machinery and other chattels and equipment or any part ot parts thereof in or about the charged property.
Fully Satisfied
30 March 1984Delivered on: 3 April 1984
Satisfied on: 10 March 1992
Persons entitled: Greater London Council

Classification: Charge
Secured details: For securing £913,500 and all monies due or to become due from the company to the chargee.
Particulars: Land & factory premises fronting broomhill road, wandsworth london S.W. 18 title no: ln 12825.
Fully Satisfied

Filing History

1 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
6 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
6 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
21 June 2022Termination of appointment of Michael Hofman as a secretary on 31 March 2022 (1 page)
21 December 2021Accounts for a small company made up to 31 March 2021 (83 pages)
9 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (4 pages)
9 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
10 November 2020Accounts for a small company made up to 31 March 2020 (15 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
12 December 2019Termination of appointment of Christopher Arthur Rushton as a director on 11 December 2019 (1 page)
29 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
10 July 2017Notification of Newable Properties Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
10 July 2017Notification of Newable Properties Limited as a person with significant control on 6 April 2016 (1 page)
25 April 2017Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
24 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 (1 page)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
7 September 2016Full accounts made up to 31 March 2016 (20 pages)
7 September 2016Full accounts made up to 31 March 2016 (20 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,755,100
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,755,100
(5 pages)
17 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
17 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
17 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
17 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
28 August 2015Full accounts made up to 31 March 2015 (11 pages)
28 August 2015Full accounts made up to 31 March 2015 (11 pages)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,755,100
(5 pages)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,755,100
(5 pages)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
3 September 2014Full accounts made up to 31 March 2014 (11 pages)
3 September 2014Full accounts made up to 31 March 2014 (11 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,755,100
(5 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,755,100
(5 pages)
3 April 2014Amended accounts made up to 31 March 2013 (5 pages)
3 April 2014Amended accounts made up to 31 March 2012 (5 pages)
3 April 2014Amended accounts made up to 31 March 2013 (5 pages)
3 April 2014Amended accounts made up to 31 March 2012 (5 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,755,100
(5 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,755,100
(5 pages)
11 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
11 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
11 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
28 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
28 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
6 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
6 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
19 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Christopher Arthur Rushton on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Christopher Arthur Rushton on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Christopher Arthur Rushton on 1 October 2009 (3 pages)
7 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 August 2009Return made up to 28/07/09; full list of members (4 pages)
14 August 2009Return made up to 28/07/09; full list of members (4 pages)
20 April 2009Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
20 April 2009Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 September 2008Appointment terminated director colin compton (1 page)
1 September 2008Appointment terminated director colin compton (1 page)
14 August 2008Return made up to 28/07/08; full list of members (7 pages)
14 August 2008Return made up to 28/07/08; full list of members (7 pages)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 August 2007Return made up to 28/07/07; full list of members (7 pages)
31 August 2007Return made up to 28/07/07; full list of members (7 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
15 August 2006Return made up to 28/07/06; full list of members (7 pages)
15 August 2006Return made up to 28/07/06; full list of members (7 pages)
12 June 2006Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page)
12 June 2006Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (10 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (10 pages)
25 August 2005Return made up to 28/07/05; full list of members (7 pages)
25 August 2005Return made up to 28/07/05; full list of members (7 pages)
4 April 2005Auditor's resignation (1 page)
4 April 2005Auditor's resignation (1 page)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
14 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 August 2004Return made up to 28/07/04; full list of members (7 pages)
25 August 2004Return made up to 28/07/04; full list of members (7 pages)
23 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Full accounts made up to 31 March 2003 (11 pages)
18 December 2003Full accounts made up to 31 March 2003 (11 pages)
22 August 2003Return made up to 28/07/03; full list of members (7 pages)
22 August 2003Return made up to 28/07/03; full list of members (7 pages)
3 March 2003Auditor's resignation (2 pages)
3 March 2003Auditor's resignation (2 pages)
10 December 2002Full accounts made up to 31 March 2002 (14 pages)
10 December 2002Full accounts made up to 31 March 2002 (14 pages)
12 September 2002New secretary appointed (3 pages)
12 September 2002Secretary resigned (2 pages)
12 September 2002New secretary appointed (3 pages)
12 September 2002Secretary resigned (2 pages)
9 August 2002Return made up to 28/07/02; full list of members (6 pages)
9 August 2002Return made up to 28/07/02; full list of members (6 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Full accounts made up to 31 March 2001 (16 pages)
15 November 2001Full accounts made up to 31 March 2001 (16 pages)
3 August 2001Return made up to 28/07/01; full list of members (7 pages)
3 August 2001Return made up to 28/07/01; full list of members (7 pages)
11 December 2000Full accounts made up to 31 March 2000 (17 pages)
11 December 2000Full accounts made up to 31 March 2000 (17 pages)
9 August 2000Return made up to 28/07/00; full list of members (7 pages)
9 August 2000Return made up to 28/07/00; full list of members (7 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
20 September 1999Return made up to 28/07/99; no change of members (6 pages)
20 September 1999Return made up to 28/07/99; no change of members (6 pages)
8 September 1999Full accounts made up to 31 March 1999 (16 pages)
8 September 1999Full accounts made up to 31 March 1999 (16 pages)
31 August 1999Secretary's particulars changed (1 page)
31 August 1999Secretary's particulars changed (1 page)
19 August 1998Return made up to 28/07/98; no change of members (6 pages)
19 August 1998Return made up to 28/07/98; no change of members (6 pages)
11 August 1998Full accounts made up to 31 March 1998 (16 pages)
11 August 1998Full accounts made up to 31 March 1998 (16 pages)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
18 August 1997Return made up to 28/07/97; full list of members (6 pages)
18 August 1997Return made up to 28/07/97; full list of members (6 pages)
5 August 1997Full accounts made up to 31 March 1997 (16 pages)
5 August 1997Full accounts made up to 31 March 1997 (16 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
20 March 1997Particulars of mortgage/charge (3 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
14 August 1996Return made up to 28/07/96; no change of members (5 pages)
14 August 1996Return made up to 28/07/96; no change of members (5 pages)
11 August 1996Secretary's particulars changed (1 page)
11 August 1996Secretary's particulars changed (1 page)
5 August 1996Full accounts made up to 31 March 1996 (16 pages)
5 August 1996Full accounts made up to 31 March 1996 (16 pages)
21 June 1996Particulars of mortgage/charge (4 pages)
21 June 1996Particulars of mortgage/charge (4 pages)
19 June 1996Particulars of mortgage/charge (7 pages)
19 June 1996Particulars of mortgage/charge (7 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Registered office changed on 24/10/95 from: 63-67 newington causeway london SE7 6BD (1 page)
24 October 1995Registered office changed on 24/10/95 from: 63-67 newington causeway london SE7 6BD (1 page)
10 August 1995Return made up to 28/07/95; no change of members (8 pages)
10 August 1995Return made up to 28/07/95; no change of members (8 pages)
9 August 1995Full accounts made up to 31 March 1995 (17 pages)
9 August 1995Full accounts made up to 31 March 1995 (17 pages)
14 July 1995Secretary's particulars changed (4 pages)
14 July 1995Secretary's particulars changed (4 pages)
8 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1984Incorporation (13 pages)
23 February 1984Incorporation (13 pages)