Company NameDawn Build Limited
DirectorMartin John Lyes
Company StatusActive
Company Number01847422
CategoryPrivate Limited Company
Incorporation Date11 September 1984(39 years, 7 months ago)
Previous NameDropville Limited

Business Activity

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

Directors

Director NameMartin John Lyes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(6 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NameCavendish London Services Limited (Corporation)
StatusCurrent
Appointed01 March 1991(6 years, 5 months after company formation)
Appointment Duration33 years, 1 month
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameAlan Victor Swann
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(6 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address109 Archway Street
Barnes
London
SW13 0AN
Director NameKevin Patrick Hoare
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(24 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 07 January 2009)
RoleContracts Manager
Correspondence Address10 Thornage Close
Luton
Beds
LU2 7AT

Contact

Website

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20k at £1Martin John Lyes
100.00%
Ordinary

Financials

Year2014
Net Worth£2,100,564
Cash£89,191
Current Liabilities£321,796

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

16 August 1994Delivered on: 23 August 1994
Satisfied on: 6 March 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 whittingstall road fulham l/b of hammersmith & fulham t/no NGL633018.
Fully Satisfied
19 August 1993Delivered on: 26 August 1993
Satisfied on: 26 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 404/406 north end road l/b of hammersmith & fulham t/n ngl 611194.
Fully Satisfied
19 August 1993Delivered on: 26 August 1993
Satisfied on: 13 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north east side of victoria road,teddington,l/b of richmond upon thames t/n TGL71506.
Fully Satisfied
19 August 1988Delivered on: 30 August 1988
Satisfied on: 8 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35, hartington court, hartington road chiswick, l/b of hounslow. T/n mx 394211.
Fully Satisfied
5 April 1988Delivered on: 13 April 1988
Satisfied on: 6 March 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75, reporton rd. L/b of hammersmith & fulham. T/n ln 129102.
Fully Satisfied
29 March 1988Delivered on: 8 April 1988
Satisfied on: 6 March 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 orbain road london borough of hammersmith and fulham t/n 327882.
Fully Satisfied
10 April 1998Delivered on: 22 April 1998
Satisfied on: 26 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and martin john lyes as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/s 98 waterford road london borough of hammersmith & fulham t/n NGL616801.
Fully Satisfied
16 September 1997Delivered on: 19 September 1997
Satisfied on: 26 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 369 upper richmond road west and 2 colston road richmond upon thames london borough of richmond upon thames.
Fully Satisfied
20 February 1997Delivered on: 11 March 1997
Satisfied on: 26 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by colin james morrell and margaret alison morrell as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 3 old station gardens,teddington,london borough of richmond upon thames t/no.tgl 105282.
Fully Satisfied
7 February 1997Delivered on: 18 February 1997
Satisfied on: 28 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 grange road kingston l/b of kingston upon thames.
Fully Satisfied
30 September 1996Delivered on: 18 October 1996
Satisfied on: 3 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79-81 waterford road l/b of hammersmith & fulham t/no. LN137035.
Fully Satisfied
27 July 1996Delivered on: 7 August 1996
Satisfied on: 8 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 elm bank gardens, l/b of richmond upon thames t/no. SY192356.
Fully Satisfied
28 June 1996Delivered on: 10 July 1996
Satisfied on: 26 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92,94,96 waterford road london borough of hammersmith and fulham t/no 437855.
Fully Satisfied
7 September 1995Delivered on: 13 September 1995
Satisfied on: 12 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 woodend close,fernbank road,ascot,berkshire.t/no.BK329370.
Fully Satisfied
16 August 1994Delivered on: 23 August 1994
Satisfied on: 1 December 2015
Persons entitled: Barclays 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: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 February 1987Delivered on: 19 February 1987
Satisfied on: 6 March 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Upper maisonette 110 wards avenue fulham l/b of hammersmith and fulham title no ngl 131868.
Fully Satisfied
22 October 1993Delivered on: 2 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The site of 42 to 48 (even nos) new kings road and 38 parson's green (SW6) l/borough of hammersmith and fulham t/n ln 115249.
Outstanding
16 October 1991Delivered on: 5 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land being on the south west side of lots road, royal borough of kensington and chelsea. Title number ngl 357846.
Outstanding
1 September 2006Delivered on: 8 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Seymour house king henry row broomhouse road fulham.
Outstanding
5 September 2003Delivered on: 8 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 1 partway lane, hazelbury bryan, dorset t/no DT241568.
Outstanding
20 January 2003Delivered on: 30 January 2003
Persons entitled: National Westminster 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 west side of shaston road stowpaine blandford dorset t/n DT284189. 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
20 January 2003Delivered on: 30 January 2003
Persons entitled: National Westminster 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 adjoining east view farm bourton t/n DT297128 and 16A breach close bourton t/n DT4670. 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
23 May 2002Delivered on: 29 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 80A peterborough road fulham london SW6 3EB.
Outstanding
14 November 2001Delivered on: 16 November 2001
Persons entitled: National Westminster 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: 92, 94 and 96 waterford road, fulham, hammersmith and fulham, title number 437855. 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
14 November 2001Delivered on: 16 November 2001
Persons entitled: National Westminster 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: 98 waterford road fulham hammersmith and fulham title number NGL616801. 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
29 September 2000Delivered on: 11 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 247 & 249 new king road fulham london SW6.
Outstanding
22 September 2000Delivered on: 23 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £115,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as woodrow,fifehead neville,sturminster newton DT10 2AQ and land at higher sandhills,fifehead neville,sturminster newton dorset.
Outstanding
15 August 2000Delivered on: 24 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 1 broomhouse rd,london SW6 3QU; LN82959.
Outstanding
22 February 1999Delivered on: 25 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2ND floor flat,254 brompton park crescent,seagrave rd,fulham,london borough of hammersmith and fulham; ngl 559270.
Outstanding
5 May 1998Delivered on: 6 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First floor flat 1A broughton road london SW6.
Outstanding

Filing History

2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
10 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 March 2016Director's details changed for Martin John Lyes on 28 February 2016 (2 pages)
7 March 2016Director's details changed for Martin John Lyes on 28 February 2016 (2 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 20,000
(3 pages)
7 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 20,000
(3 pages)
9 February 2016All of the property or undertaking has been released from charge 29 (1 page)
9 February 2016All of the property or undertaking has been released from charge 29 (1 page)
9 February 2016All of the property or undertaking has been released from charge 26 (1 page)
9 February 2016All of the property or undertaking has been released from charge 26 (1 page)
9 February 2016All of the property or undertaking has been released from charge 25 (2 pages)
9 February 2016All of the property or undertaking has been released from charge 28 (2 pages)
9 February 2016All of the property or undertaking has been released from charge 30 (1 page)
9 February 2016All of the property or undertaking has been released from charge 23 (1 page)
9 February 2016All of the property or undertaking has been released from charge 5 (2 pages)
9 February 2016All of the property or undertaking has been released from charge 23 (1 page)
9 February 2016All of the property or undertaking has been released from charge 28 (2 pages)
9 February 2016All of the property or undertaking has been released from charge 22 (2 pages)
9 February 2016All of the property or undertaking has been released from charge 30 (1 page)
9 February 2016All of the property or undertaking has been released from charge 22 (2 pages)
9 February 2016All of the property or undertaking has been released from charge 5 (2 pages)
9 February 2016All of the property or undertaking has been released from charge 25 (2 pages)
8 February 2016All of the property or undertaking has been released from charge 27 (2 pages)
8 February 2016All of the property or undertaking has been released from charge 27 (2 pages)
8 February 2016All of the property or undertaking has been released from charge 24 (2 pages)
8 February 2016All of the property or undertaking has been released from charge 24 (2 pages)
8 February 2016All of the property or undertaking has been released from charge 19 (1 page)
8 February 2016All of the property or undertaking has been released from charge 19 (1 page)
3 February 2016All of the property or undertaking has been released from charge 21 (1 page)
3 February 2016All of the property or undertaking has been released from charge 21 (1 page)
2 February 2016All of the property or undertaking has been released from charge 8 (1 page)
2 February 2016All of the property or undertaking has been released from charge 8 (1 page)
1 December 2015All of the property or undertaking has been released from charge 20 (2 pages)
1 December 2015All of the property or undertaking has been released from charge 20 (2 pages)
1 December 2015Satisfaction of charge 10 in full (1 page)
1 December 2015Satisfaction of charge 10 in full (1 page)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20,000
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20,000
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20,000
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
23 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
23 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
13 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Martin John Lyes on 1 March 2010 (2 pages)
19 March 2010Director's details changed for Martin John Lyes on 1 March 2010 (2 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Cavendish London Services Limited on 1 March 2010 (1 page)
19 March 2010Secretary's details changed for Cavendish London Services Limited on 1 March 2010 (1 page)
19 March 2010Secretary's details changed for Cavendish London Services Limited on 1 March 2010 (1 page)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Martin John Lyes on 1 March 2010 (2 pages)
27 January 2010Accounts for a small company made up to 31 October 2009 (6 pages)
27 January 2010Accounts for a small company made up to 31 October 2009 (6 pages)
25 March 2009Return made up to 01/03/09; full list of members (3 pages)
25 March 2009Return made up to 01/03/09; full list of members (3 pages)
13 February 2009Accounts for a small company made up to 31 October 2008 (7 pages)
13 February 2009Accounts for a small company made up to 31 October 2008 (7 pages)
9 January 2009Appointment terminated director kevin hoare (1 page)
9 January 2009Appointment terminated director kevin hoare (1 page)
28 December 2008Director appointed kevin patrick hoare (2 pages)
28 December 2008Director appointed kevin patrick hoare (2 pages)
19 March 2008Return made up to 01/03/08; full list of members (3 pages)
19 March 2008Return made up to 01/03/08; full list of members (3 pages)
21 February 2008Accounts for a small company made up to 31 October 2007 (7 pages)
21 February 2008Accounts for a small company made up to 31 October 2007 (7 pages)
19 March 2007Return made up to 01/03/07; full list of members (2 pages)
19 March 2007Return made up to 01/03/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
20 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
20 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
6 April 2006Return made up to 01/03/06; full list of members (2 pages)
6 April 2006Return made up to 01/03/06; full list of members (2 pages)
15 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
11 March 2005Accounts for a small company made up to 31 October 2004 (6 pages)
24 March 2004Return made up to 01/03/04; full list of members (7 pages)
24 March 2004Return made up to 01/03/04; full list of members (7 pages)
17 February 2004Accounts for a medium company made up to 31 October 2003 (12 pages)
17 February 2004Accounts for a medium company made up to 31 October 2003 (12 pages)
8 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003Particulars of mortgage/charge (3 pages)
11 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
(7 pages)
11 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
(7 pages)
14 February 2003Accounts for a medium company made up to 31 October 2002 (12 pages)
14 February 2003Accounts for a medium company made up to 31 October 2002 (12 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
28 March 2002Accounts for a medium company made up to 31 October 2001 (12 pages)
28 March 2002Accounts for a medium company made up to 31 October 2001 (12 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
3 April 2001Accounts for a medium company made up to 31 October 2000 (12 pages)
3 April 2001Accounts for a medium company made up to 31 October 2000 (12 pages)
23 March 2001Return made up to 01/03/01; no change of members (6 pages)
23 March 2001Return made up to 01/03/01; no change of members (6 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
25 July 2000Full accounts made up to 31 October 1999 (13 pages)
25 July 2000Full accounts made up to 31 October 1999 (13 pages)
10 March 2000Return made up to 01/03/00; no change of members (6 pages)
10 March 2000Return made up to 01/03/00; no change of members (6 pages)
24 March 1999Return made up to 01/03/99; full list of members (6 pages)
24 March 1999Return made up to 01/03/99; full list of members (6 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Accounts for a medium company made up to 31 October 1998 (12 pages)
25 February 1999Accounts for a medium company made up to 31 October 1998 (12 pages)
12 October 1998Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
18 March 1998Return made up to 01/03/98; no change of members (4 pages)
18 March 1998Return made up to 01/03/98; no change of members (4 pages)
17 February 1998Accounts for a medium company made up to 31 October 1997 (12 pages)
17 February 1998Accounts for a medium company made up to 31 October 1997 (12 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
21 March 1997Return made up to 01/03/97; no change of members (4 pages)
21 March 1997Return made up to 01/03/97; no change of members (4 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 March 1997Declaration of satisfaction of mortgage/charge (1 page)
6 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Accounts for a medium company made up to 31 October 1996 (14 pages)
18 February 1997Accounts for a medium company made up to 31 October 1996 (14 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
22 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/96
(6 pages)
22 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/96
(6 pages)
11 February 1996Accounts for a medium company made up to 31 October 1995 (14 pages)
11 February 1996Accounts for a medium company made up to 31 October 1995 (14 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
19 June 1995Accounts for a small company made up to 31 October 1994 (12 pages)
19 June 1995Accounts for a small company made up to 31 October 1994 (12 pages)
25 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)