Company NameBradburn & Wedge Properties Limited
Company StatusActive
Company Number01872665
CategoryPrivate Limited Company
Incorporation Date18 December 1984(39 years, 4 months ago)
Previous NameAfterway Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Alston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(33 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU
Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(33 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU
Director NameMr Scott John Gilhooly
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(33 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU
Director NameMr Jonathan Howard Bradburn
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(6 years, 8 months after company formation)
Appointment Duration27 years, 3 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressAshbourne House
Ballacraine, St. Johns
Isle Of Man
IM4 3NF
Secretary NameMrs Helen Mary Hughes
NationalityEnglish
StatusResigned
Appointed25 August 1991(6 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wrekin Drive
Wergs
Wolverhampton
West Midlands
WV6 8UJ
Secretary NameEdward Nicholas Bradburn
NationalityBritish
StatusResigned
Appointed09 July 2004(19 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 November 2018)
RoleCompany Director
Correspondence Address15 Knightley Way
Gnosall
Stafford
Staffordshire
ST20 0HX
Director NameMr Robert Ian Hilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(33 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY

Location

Registered AddressSecond Floor
60 Charlotte Street
London
W1T 2NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Ballacraine Property Company LTD
83.34%
Ordinary
1000 at $1Ballacraine Property Company Limited
16.66%
Ordinary 1

Financials

Year2014
Turnover£28,262
Gross Profit£89
Net Worth£3,109,345
Cash£2,150
Current Liabilities£1,396,878

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

24 August 1999Delivered on: 9 September 1999
Persons entitled: The 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: F/H land and buildings on the east side of commercial road wolverhampton t/n WM367685. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 November 2021Delivered on: 5 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 November 2018Delivered on: 5 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 41-55 birmingham road, wolverhampton, WV2 3LQ (title number WM359636).
Outstanding
30 November 2018Delivered on: 5 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 August 2014Delivered on: 12 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
8 August 2014Delivered on: 12 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 41 and 53-55 birmingham road, wolverhampton t/no WM359636.
Outstanding
5 October 1999Delivered on: 18 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title interest in and to the building contract dated 1/10/99 and an agreement for lease dated 8/7/99 and agreement for lease dated 13/7/99, agreement for lease dated 7/7/99 and all rights and monies and/or benefits. See the mortgage charge document for full details.
Outstanding
24 August 1999Delivered on: 9 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
24 August 1999Delivered on: 9 September 1999
Persons entitled: The 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: F/H land on the east side of birmingham road and on the north and south side of all saints road wolverhampton t/n WM359636. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
9 July 1992Delivered on: 22 July 1992
Satisfied on: 11 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The lodge and garden cottage bargaly newton stewart and areas of ground and salmon fishings at the palnure burn bargaly newton stewart kirkcudbright scotland.
Fully Satisfied
29 June 1992Delivered on: 9 July 1992
Satisfied on: 11 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security registered in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Areas of ground at bardrochwood and salmon fishings in the palnure burn,both near newton stewart kirkcudbright.
Fully Satisfied
10 January 1991Delivered on: 21 January 1991
Satisfied on: 5 February 2000
Persons entitled: Bradford & Bingley Building Society.

Classification: Legal charge
Secured details: £1,050,000.00 and all other monies due or to become due from the company to the chargee. Under the legal charge.
Particulars: F/H land and buildings on the east side of birmingham road, and north and south side of all saints road wolverhampton, title no: wm 359636 and f/h land and buildings on the east side of commercial road, wolverhampton, title no: wm 367685.
Fully Satisfied
8 February 1990Delivered on: 26 February 1990
Satisfied on: 6 February 1997
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 on east side of commercial road wolverhampton west midlands. Title no wm 367685.
Fully Satisfied
7 December 1989Delivered on: 15 December 1989
Satisfied on: 19 June 1992
Persons entitled: Midland Bank PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bardrochwood, newton stewart, kirkcudbrightshire scotland.
Fully Satisfied
17 February 1988Delivered on: 27 February 1988
Satisfied on: 6 February 1997
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 on the east side of birmingham road and on the north and south side of all saints road wolverhampton west midlands title no. Wm 359636.
Fully Satisfied
17 February 1988Delivered on: 27 February 1988
Satisfied on: 6 February 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
1 August 1985Delivered on: 15 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 motor car showrooms workshops offices commercial buildings bowling centre and parking areas having frontages to birmingham road, howard street and all saints road, wolverhampton, west midlands, and/or the proceeds of sale thereof. (For full details see doc M10).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
1 June 2020Termination of appointment of Robert Ian Hilton as a director on 28 May 2020 (1 page)
17 March 2020Change of details for Quadriga Real Estate Limited as a person with significant control on 11 March 2020 (2 pages)
17 March 2020Registered office address changed from 17 Manor Road Sutton Peterborough PE5 7XG England to 105 Wigmore Street London W1U 1QY on 17 March 2020 (1 page)
21 November 2019Director's details changed for Mr William James Killick on 21 November 2019 (2 pages)
21 November 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
21 November 2019Director's details changed for Mr Stephen Alston on 21 November 2019 (2 pages)
21 November 2019Change of details for Quadriga Real Estate Limited as a person with significant control on 16 January 2019 (2 pages)
21 November 2019Director's details changed for Mr Scott John Gilhooly on 21 November 2019 (2 pages)
21 November 2019Director's details changed for Mr Robert Ian Hilton on 21 November 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 January 2019Termination of appointment of Edward Nicholas Bradburn as a secretary on 30 November 2018 (2 pages)
23 January 2019Termination of appointment of Jonathan Howard Bradburn as a director on 30 November 2018 (1 page)
16 January 2019Registered office address changed from 15 Knightley Way Gnosall Stafford Staffordshire ST20 0HX to 17 Manor Road Sutton Peterborough PE5 7XG on 16 January 2019 (1 page)
10 January 2019Cessation of Jonathan Howard Bradburn as a person with significant control on 30 November 2018 (3 pages)
21 December 2018Appointment of Mr Scott John Gilhooly as a director on 30 November 2018 (2 pages)
20 December 2018Appointment of Mr Stephen Alston as a director on 30 November 2018 (2 pages)
20 December 2018Appointment of Mr William James Killick as a director on 30 November 2018 (2 pages)
19 December 2018Appointment of Mr Robert Ian Hilton as a director on 30 November 2018 (2 pages)
17 December 2018Notification of Quadriga Real Estate Limited as a person with significant control on 30 November 2018 (4 pages)
5 December 2018Registration of charge 018726650016, created on 30 November 2018 (39 pages)
5 December 2018Registration of charge 018726650015, created on 30 November 2018 (42 pages)
30 November 2018Satisfaction of charge 018726650014 in full (1 page)
30 November 2018Satisfaction of charge 018726650013 in full (1 page)
26 November 2018Satisfaction of charge 12 in full (1 page)
26 November 2018Satisfaction of charge 9 in full (2 pages)
26 November 2018Satisfaction of charge 11 in full (1 page)
26 November 2018Satisfaction of charge 10 in full (2 pages)
5 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
3 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
21 April 2016Full accounts made up to 30 June 2015 (15 pages)
21 April 2016Full accounts made up to 30 June 2015 (15 pages)
6 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,001
  • USD 1,000
(14 pages)
6 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,001
  • USD 1,000
(14 pages)
22 January 2015Full accounts made up to 30 June 2014 (15 pages)
22 January 2015Full accounts made up to 30 June 2014 (15 pages)
10 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,001
  • USD 1,000
(14 pages)
10 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 5,001
  • USD 1,000
(14 pages)
12 August 2014Registration of charge 018726650013, created on 8 August 2014 (17 pages)
12 August 2014Registration of charge 018726650014, created on 8 August 2014 (19 pages)
12 August 2014Registration of charge 018726650014, created on 8 August 2014 (19 pages)
12 August 2014Registration of charge 018726650014, created on 8 August 2014 (19 pages)
12 August 2014Registration of charge 018726650013, created on 8 August 2014 (17 pages)
12 August 2014Registration of charge 018726650013, created on 8 August 2014 (17 pages)
6 January 2014Full accounts made up to 30 June 2013 (15 pages)
6 January 2014Full accounts made up to 30 June 2013 (15 pages)
11 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5,001
  • USD 1,000
(14 pages)
11 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 5,001
  • USD 1,000
(14 pages)
30 May 2013Full accounts made up to 30 June 2012 (15 pages)
30 May 2013Full accounts made up to 30 June 2012 (15 pages)
5 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (14 pages)
5 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (14 pages)
23 March 2012Full accounts made up to 30 June 2011 (15 pages)
23 March 2012Full accounts made up to 30 June 2011 (15 pages)
1 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (14 pages)
1 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (14 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
16 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
13 April 2011Full accounts made up to 30 June 2010 (14 pages)
13 April 2011Full accounts made up to 30 June 2010 (14 pages)
11 November 2010Annual return made up to 22 September 2010. List of shareholders has changed (13 pages)
11 November 2010Annual return made up to 22 September 2010. List of shareholders has changed (13 pages)
18 January 2010Full accounts made up to 30 June 2009 (15 pages)
18 January 2010Full accounts made up to 30 June 2009 (15 pages)
24 September 2009Return made up to 22/09/09; no change of members (4 pages)
24 September 2009Return made up to 22/09/09; no change of members (4 pages)
20 April 2009Full accounts made up to 30 June 2008 (14 pages)
20 April 2009Full accounts made up to 30 June 2008 (14 pages)
17 April 2009Registered office changed on 17/04/2009 from c/o bdo stoy hayward LLP 125 colmore row birmingham west midlands B3 3SD (1 page)
17 April 2009Registered office changed on 17/04/2009 from c/o bdo stoy hayward LLP 125 colmore row birmingham west midlands B3 3SD (1 page)
1 October 2008Return made up to 25/08/08; full list of members (4 pages)
1 October 2008Return made up to 25/08/08; full list of members (4 pages)
4 August 2008Full accounts made up to 30 June 2007 (14 pages)
4 August 2008Full accounts made up to 30 June 2007 (14 pages)
18 September 2007Registered office changed on 18/09/07 from: c/o bdo stoy hayward LLP 7TH floor 125 colmore row birmingham west midlands B3 3SD (1 page)
18 September 2007Return made up to 25/08/07; full list of members (3 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Registered office changed on 18/09/07 from: c/o bdo stoy hayward LLP 7TH floor 125 colmore row birmingham west midlands B3 3SD (1 page)
18 September 2007Return made up to 25/08/07; full list of members (3 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
18 September 2006Location of register of members (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Return made up to 25/08/06; full list of members (3 pages)
18 September 2006Return made up to 25/08/06; full list of members (3 pages)
18 September 2006Location of register of members (1 page)
13 April 2006Accounts for a small company made up to 30 June 2005 (16 pages)
13 April 2006Accounts for a small company made up to 30 June 2005 (16 pages)
7 December 2005Registered office changed on 07/12/05 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton WV1 3NF (1 page)
7 December 2005Registered office changed on 07/12/05 from: c/o bdo stoy hayward LLP 5TH floor mander house wolverhampton WV1 3NF (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Location of register of members (1 page)
9 September 2005Return made up to 25/08/05; full list of members (3 pages)
9 September 2005Location of register of members (1 page)
9 September 2005Return made up to 25/08/05; full list of members (3 pages)
9 April 2005Accounts for a small company made up to 30 June 2004 (9 pages)
9 April 2005Accounts for a small company made up to 30 June 2004 (9 pages)
14 January 2005Memorandum and Articles of Association (12 pages)
14 January 2005Memorandum and Articles of Association (12 pages)
2 December 2004Ad 11/11/04--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages)
2 December 2004Nc inc already adjusted 11/11/04 (1 page)
2 December 2004Ad 11/11/04--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 December 2004Nc inc already adjusted 11/11/04 (1 page)
14 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/04
(7 pages)
14 September 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/04
(7 pages)
2 August 2004New secretary appointed (1 page)
2 August 2004New secretary appointed (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
8 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
8 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
9 September 2003Return made up to 25/08/03; full list of members (6 pages)
9 September 2003Return made up to 25/08/03; full list of members (6 pages)
2 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
2 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
27 September 2002Return made up to 25/08/02; full list of members (6 pages)
27 September 2002Return made up to 25/08/02; full list of members (6 pages)
20 February 2002Accounts for a small company made up to 30 June 2001 (9 pages)
20 February 2002Accounts for a small company made up to 30 June 2001 (9 pages)
19 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
11 September 2000Return made up to 25/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 September 2000Return made up to 25/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1999Particulars of mortgage/charge (5 pages)
18 October 1999Particulars of mortgage/charge (5 pages)
22 September 1999Return made up to 25/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 1999Return made up to 25/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1999Particulars of mortgage/charge (11 pages)
9 September 1999Particulars of mortgage/charge (11 pages)
9 September 1999Particulars of mortgage/charge (11 pages)
9 September 1999Particulars of mortgage/charge (11 pages)
9 September 1999Particulars of mortgage/charge (11 pages)
9 September 1999Particulars of mortgage/charge (11 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (8 pages)
3 August 1999Accounts for a small company made up to 30 June 1998 (8 pages)
2 September 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
19 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
16 October 1997Return made up to 25/08/97; no change of members
  • 363(287) ‐ Registered office changed on 16/10/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 October 1997Return made up to 25/08/97; no change of members
  • 363(287) ‐ Registered office changed on 16/10/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 June 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
30 June 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
6 February 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 September 1996Return made up to 25/08/96; full list of members (6 pages)
16 September 1996Return made up to 25/08/96; full list of members (6 pages)
31 August 1995Return made up to 25/08/95; no change of members (4 pages)
31 August 1995Return made up to 25/08/95; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
2 December 1991Memorandum and Articles of Association (12 pages)
2 December 1991Memorandum and Articles of Association (12 pages)