London
WC1H 9BQ
Director Name | Mrs Leslie Balfour-Lynn |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2013(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr William George Broadbent |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46c Old Church Street Chelsea London SW3 5BY |
Secretary Name | Mr Michael Albert Bibring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 31 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conifers Hive Road Bushey Heath Hertfordshire WD23 1JG |
Secretary Name | Mr William George Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46c Old Church Street Chelsea London SW3 5BY |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 19 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Secretary Name | Mr Jagtar Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(9 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 19 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Warwick Balfour LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,016 |
Cash | £12,902 |
Current Liabilities | £326,218 |
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2024 (8 months from now) |
16 July 1991 | Delivered on: 19 July 1991 Satisfied on: 8 October 1994 Persons entitled: Security Pacific Eurofinance PLC Classification: A deed of amendment Secured details: For amending the terms of the legal charge dated 5TH february 1991. Particulars: Freehold land & premises known as 64/65 cowcross street, london. EC1 title no: ngl 11537. freehold land & premises known as 6 stanley gardens acton london W3. Title no: ngl 612629 freehold land & premises known as 18/20 stafford place & 4 buckingham mews london. Title nos. 292032, 188974 & ln 94221. Fully Satisfied |
---|---|
16 July 1991 | Delivered on: 19 July 1991 Satisfied on: 8 October 1994 Persons entitled: Security Pacific Eurofinance PLC. Classification: Deed of equitable charge Secured details: All monies due or to become due from nemsia properties limited to the chargee on any account whatsoever under the terms of the loan agreement and the security documents as defined in the deed. Particulars: Title and interest in the proceeds of the sales (please see doc 395 tc ref M5L for full detials). Fully Satisfied |
5 February 1991 | Delivered on: 14 February 1991 Satisfied on: 8 October 1994 Persons entitled: Security Pacific Eurofinance PLC Classification: Mortgage Secured details: All monies due or to become due from easepride limited and nemesia properties limited to the chargee (as agent for itself and the sunwa bank limited) on any account whatsoever under the terms of the security documents and this deed. Particulars: All that freehold land and premises known as 64/65 cowcross street, london EC1 title no: ngl 11537. all that freehold land and premises known as 6, stanley gardens, acton london W3. Title no: ngl 612629 all that freehold land and premises known as 18/20 stafford place and 4 buckingham mews, london SW1. Title nos 292032, 188974 and ln 94221. Fully Satisfied |
29 September 1989 | Delivered on: 9 October 1989 Satisfied on: 25 February 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from warwick balfour properties PLC to the chargee on any account whatsoever. Particulars: 18-20 statford place victoria, L.B. of westminster. Title no's 292032, ln 94221 and 188974 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1989 | Delivered on: 29 April 1989 Satisfied on: 21 October 1997 Persons entitled: Generale Bank S.a/N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h property at 64/65 cowcross street london EC1. Fully Satisfied |
6 April 1989 | Delivered on: 13 April 1989 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: 18 stafford place westminster 4 buckingham mews & 20 stafford place pimlico london l/b of city of westminster title no 292032 and ln 94221 and 188974. and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 August 1988 | Delivered on: 15 August 1988 Satisfied on: 21 October 1997 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/Hold property formerly a british gas depot at stanley gardens london W3 title no ngl 612629 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 1997 | Delivered on: 6 November 1997 Satisfied on: 8 May 1999 Persons entitled: Citibank N.A. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums from time to time standing to the credit of any accounts made by the client with the bank for full details of charged assets please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
17 October 1997 | Delivered on: 31 October 1997 Satisfied on: 8 May 1999 Persons entitled: Leman Eurl Classification: Debenture Secured details: All liabilities of the company to the chargee ("the creditor") under the terms of a letter of indemnity dated 17TH october 1997 (the "secured liabilities"). Particulars: 111 charterhouse street, london, EC1 title numbers 252306, LN81387, 109720.. 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. See the mortgage charge document for full details. Fully Satisfied |
17 October 1997 | Delivered on: 29 October 1997 Satisfied on: 21 March 2007 Persons entitled: Meespierson N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please refer to form 395 for full details of charged property and assets. 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 |
17 October 1997 | Delivered on: 29 October 1997 Satisfied on: 21 March 2007 Persons entitled: Meespierson N.V. Classification: Share charge Secured details: All monies due or to become due from the company to the chargee under or in connection with the guarantee (as defined) or any security document or this charge. Particulars: The investments meaning the shares defined in schedule 1 to form 395 please refer to document for full details together with all dividends interest and other moneys payable to the chargor in respect of the shares. Fully Satisfied |
17 October 1997 | Delivered on: 23 October 1997 Satisfied on: 8 May 1999 Persons entitled: Citibank N.A. Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Property charged f/h property 111 charterhouse street london EC1 t/no;-252306, LN81387 and 109720. watchmaker court (west) 31-34 st john's lane london EC1 t/no;-LN56769,LN5295, NGL610936 and f/h property k/a watchmaker court (south) 55 john street london EC1 t/no;-365195. 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. See the mortgage charge document for full details. Fully Satisfied |
24 June 1994 | Delivered on: 7 July 1994 Satisfied on: 8 May 1999 Persons entitled: Citibank, N.A. Classification: Debenture Secured details: All monies due or to become due from easepride limited to the chargee. Particulars: Freehold property known as 120 leman street, london E1 and on the west side of leman street, london E1 title number ngl 411565 and egl 249673 together with leasehold title number egl 259590 and property adjacent thereto comprising railway arches and the roadway thereto including the buildings and structures title number egl 281269. see the mortgage charge document for full details. Fully Satisfied |
21 August 1987 | Delivered on: 26 August 1987 Satisfied on: 21 October 1997 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: 9 chiswick high road london W4. Title no. Ngl 61102 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1994 | Delivered on: 7 July 1994 Satisfied on: 8 May 1999 Persons entitled: Citibank, N.A. Classification: Debenture Secured details: All monies due or to become due from nemesia properties limited to the chargee. Particulars: Legal mortgage over the properties together with all buildings,fixtures (including trade fixtures) and fixed plant and machinery all right title and interest in and the benefit of and the right to enforce any contract,agreements,warranties,bonds or insurances. The leases and all monies standing in the rental account. The property being freehold 111 charterhouse street,london EC1 title numbers 109720,252306 and ln 81387. see the mortgage charge document for full details. Fully Satisfied |
24 June 1994 | Delivered on: 7 July 1994 Satisfied on: 8 May 1999 Persons entitled: Citibank, N.A. Classification: Debenture Secured details: All monies due or to become due from dutyrent limited to the chargee. Particulars: Legal mortgage over the properties together with all buildings,fixtures (including trade fixtures) and fixed plant and machinery. All right,title and interest in and the benefit of and the right to enforce any contracts,agreements,warranties,insurances or bonds, the leases, the insurances and monies standing in the rental account. Properties being freehold 55 st john street and 31 to 34 st john's lane ,london EC1 title numbers 365195,LN56769,LN5295 and NGL610936 and land and buildings known as watchmaker court north and 65 and 67 st john street,london EC1 title number 677060. see the mortgage charge document for full details. Fully Satisfied |
6 July 1992 | Delivered on: 21 July 1992 Satisfied on: 8 October 1994 Persons entitled: Security Pacific Eurofinance PLC Classification: Charge Secured details: All moneys due or to become due from easepride limited to security pacific eurofinance PLC on any account whatsoever under the terms of the loan agreement dated 16/07/91 or the security documents (as defined in the loan agreement). Particulars: £775,000 and the balance standing to the credit of the deposit account of the company with bank of america national trust and savings association no 39065025. Fully Satisfied |
6 July 1992 | Delivered on: 21 July 1992 Satisfied on: 8 October 1994 Persons entitled: Security Pacific Eurofinance PLC Classification: Subordinated loan agreement Secured details: All moneys due or to become due from the company to security pacific eurofinance PLC and sanwa bank limited under the terms of the security documents (as defined in the loan agreement. Particulars: In the event of the winding up of easepride all amounts payable to and received by the company from the liquidator of easepride. Fully Satisfied |
6 July 1992 | Delivered on: 10 July 1992 Satisfied on: 8 October 1994 Persons entitled: Security Pacific Eurofinance PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company and/or dutyrent limited to the chargee under the terms of the security documents (as defiend). Particulars: All monies standing to the credit in the deposit account numbered 39916012 (see form 395 for full details). Fully Satisfied |
6 July 1992 | Delivered on: 10 July 1992 Satisfied on: 8 October 1994 Persons entitled: Security Pacific Eurofinance PLC Classification: Subordinated loan agreement Secured details: All monies due from dutyrent limited to the chargee under the terms of the security documents (as defined). Particulars: In the event of the winding up of dutyrent---all amounts payable to and received by the company. See form 395. Fully Satisfied |
6 July 1992 | Delivered on: 10 July 1992 Satisfied on: 8 October 1994 Persons entitled: Security Pacific Eurofinance PLC Classification: Deed of equitable charge Secured details: All monies due from dutyrent limited to the chargee under the terms of the loan agreement dated 4.5.88 (as defined) and the security documents up to a limit of £6,000,000. Particulars: All future equitable right,title and interest which shall arise or accrue to the company as a result of the sale of the f/hold land and premises K.A. 111 charterhouse st,london e c 1.t/nos. 109720,252306 and ln 81387 pursuant to an agreement dated 6.7.92.......see form 395 for details. Fully Satisfied |
6 July 1992 | Delivered on: 10 July 1992 Satisfied on: 8 October 1994 Persons entitled: Security Pacific Eurofinance PLC Classification: Deed of mortgage Secured details: All monies due from dutyrent limited to the principal bank (as defined) or to security pacific eurofinance PLC or to any receiver appointed under the mortgage on any account whatsoever. Particulars: F/H land and premises--6 stanley gardens acton,london w 3.t/no.ngl 612629 subject to a legal charge dated 8.8.88...... .....see form 395. Fully Satisfied |
8 August 1991 | Delivered on: 9 August 1991 Satisfied on: 8 October 1994 Persons entitled: Security Pacific Eurofinance PLC. Classification: Memorandum of charge Secured details: All monies due or to become due from nemesia properties limited to the chargee on any account whatsoever, under the terms of the security documents. Particulars: The deposit from time to time standing to the credit of the deposit account as defined in the memorandum and all interest thereon and all amounts deriving therefrom whether directly or indirectly. (See form 395 relevant to this charge). Fully Satisfied |
8 August 1991 | Delivered on: 9 August 1991 Satisfied on: 8 October 1994 Persons entitled: Security Pacific Eurofinance PLC. Classification: Subordinated loan agreement Secured details: All monies due or to become due from nemesia properties limited to the chargee on any account whatsoever under the terms of the security documents (as defined in the deed). Particulars: In the event of winding-up of nemesia properties limited all amounts payable to and received by warwick balfour investments limited from the liquidator of nemesia properties limited (see form 395 relevant to this charge). Fully Satisfied |
10 July 1986 | Delivered on: 17 July 1986 Persons entitled: Banque Belge Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or warwick balfour properties limited to the chargee on any account whatsoever. Particulars: F/H property k/a 64 & 65 cowcross street, finsbury london EC1. Fully Satisfied |
11 December 2017 | Delivered on: 20 December 2017 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
14 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
---|---|
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
29 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
27 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
21 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 February 2018 | Satisfaction of charge 019009960026 in full (1 page) |
29 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
20 December 2017 | Registration of charge 019009960026, created on 11 December 2017 (17 pages) |
20 December 2017 | Registration of charge 019009960026, created on 11 December 2017 (17 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
1 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 December 2013 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
3 December 2013 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
22 January 2013 | Appointment of Leslie Balfour-Lynn as a director (3 pages) |
22 January 2013 | Appointment of Leslie Balfour-Lynn as a director (3 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Appointment of Leslie Balfour-Lynn as a secretary (3 pages) |
15 October 2012 | Appointment of Leslie Balfour-Lynn as a secretary (3 pages) |
11 October 2012 | Termination of appointment of Jagtar Singh as a secretary (2 pages) |
11 October 2012 | Termination of appointment of Jagtar Singh as a secretary (2 pages) |
8 October 2012 | Termination of appointment of Jagtar Singh as a director (2 pages) |
8 October 2012 | Termination of appointment of Jagtar Singh as a director (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
13 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Registered office address changed from Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Registered office address changed from Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 25 January 2010 (1 page) |
12 October 2009 | Termination of appointment of William Broadbent as a director (1 page) |
12 October 2009 | Termination of appointment of William Broadbent as a director (1 page) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (8 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
6 May 2008 | Return made up to 14/01/08; full list of members (4 pages) |
6 May 2008 | Return made up to 14/01/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
19 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
5 July 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
5 July 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
6 April 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
6 April 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
29 July 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
29 July 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
4 April 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
4 April 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
20 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2004 | Full accounts made up to 31 May 2003 (11 pages) |
5 July 2004 | Full accounts made up to 31 May 2003 (11 pages) |
5 April 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
5 April 2004 | Delivery ext'd 3 mth 31/05/03 (2 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
4 July 2003 | Full accounts made up to 31 May 2002 (13 pages) |
4 July 2003 | Full accounts made up to 31 May 2002 (13 pages) |
5 April 2003 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
5 April 2003 | Delivery ext'd 3 mth 31/05/02 (2 pages) |
13 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 31 May 2001 (13 pages) |
2 July 2002 | Full accounts made up to 31 May 2001 (13 pages) |
2 April 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
2 April 2002 | Delivery ext'd 3 mth 31/05/01 (2 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
22 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
23 July 2001 | Full accounts made up to 31 May 2000 (12 pages) |
23 July 2001 | Full accounts made up to 31 May 2000 (12 pages) |
4 April 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
4 April 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
16 March 2001 | Full accounts made up to 31 May 1999 (13 pages) |
16 March 2001 | Full accounts made up to 31 May 1999 (13 pages) |
20 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
20 February 2001 | Return made up to 14/01/01; full list of members (7 pages) |
20 October 2000 | Full accounts made up to 31 May 1998 (14 pages) |
20 October 2000 | Full accounts made up to 31 May 1998 (14 pages) |
17 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
17 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
10 February 2000 | Return made up to 14/01/00; full list of members (7 pages) |
10 February 2000 | Return made up to 14/01/00; full list of members (7 pages) |
26 July 1999 | Company name changed hush heath investments LIMITED\certificate issued on 27/07/99 (2 pages) |
26 July 1999 | Company name changed hush heath investments LIMITED\certificate issued on 27/07/99 (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1999 | Return made up to 14/01/99; no change of members (11 pages) |
12 April 1999 | Return made up to 14/01/99; no change of members (11 pages) |
25 March 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
25 March 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
23 November 1998 | Full accounts made up to 31 May 1997 (16 pages) |
23 November 1998 | Full accounts made up to 31 May 1997 (16 pages) |
1 February 1998 | Return made up to 14/01/98; full list of members
|
1 February 1998 | Return made up to 14/01/98; full list of members
|
28 November 1997 | Company name changed warwick balfour investments limi ted\certificate issued on 01/12/97 (2 pages) |
28 November 1997 | Company name changed warwick balfour investments limi ted\certificate issued on 01/12/97 (2 pages) |
6 November 1997 | Particulars of mortgage/charge (4 pages) |
6 November 1997 | Particulars of mortgage/charge (4 pages) |
31 October 1997 | Particulars of mortgage/charge (8 pages) |
31 October 1997 | Particulars of mortgage/charge (8 pages) |
29 October 1997 | Particulars of mortgage/charge (10 pages) |
29 October 1997 | Particulars of mortgage/charge (6 pages) |
29 October 1997 | Particulars of mortgage/charge (10 pages) |
29 October 1997 | Particulars of mortgage/charge (6 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | Memorandum and Articles of Association (16 pages) |
24 October 1997 | Resolutions
|
24 October 1997 | Memorandum and Articles of Association (16 pages) |
23 October 1997 | Particulars of mortgage/charge (12 pages) |
23 October 1997 | Particulars of mortgage/charge (12 pages) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1997 | Memorandum and Articles of Association (14 pages) |
13 October 1997 | Memorandum and Articles of Association (14 pages) |
8 August 1997 | Company name changed hush heath investments LIMITED\certificate issued on 08/08/97 (2 pages) |
8 August 1997 | Company name changed hush heath investments LIMITED\certificate issued on 08/08/97 (2 pages) |
23 July 1997 | Company name changed hush heath management LIMITED\certificate issued on 24/07/97 (2 pages) |
23 July 1997 | Company name changed hush heath management LIMITED\certificate issued on 24/07/97 (2 pages) |
8 July 1997 | Company name changed warwick balfour investments limi ted\certificate issued on 09/07/97 (2 pages) |
8 July 1997 | Company name changed warwick balfour investments limi ted\certificate issued on 09/07/97 (2 pages) |
4 July 1997 | Full accounts made up to 31 May 1996 (10 pages) |
4 July 1997 | Full accounts made up to 31 May 1996 (10 pages) |
2 April 1997 | Delivery ext'd 3 mth 31/05/96 (1 page) |
2 April 1997 | Delivery ext'd 3 mth 31/05/96 (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 14/01/97; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 31 May 1995 (10 pages) |
26 September 1996 | Full accounts made up to 31 May 1995 (10 pages) |
21 March 1996 | Delivery ext'd 3 mth 31/05/95 (1 page) |
21 March 1996 | Delivery ext'd 3 mth 31/05/95 (1 page) |
6 November 1995 | Full accounts made up to 31 May 1994 (9 pages) |
6 November 1995 | Full accounts made up to 31 May 1994 (9 pages) |
20 March 1995 | Return made up to 14/01/95; no change of members (4 pages) |
20 March 1995 | Return made up to 14/01/95; no change of members (4 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 22 south audley street london W1Y 5DN (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: 22 south audley street london W1Y 5DN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
19 April 1985 | Company name changed\certificate issued on 19/04/85 (2 pages) |
19 April 1985 | Company name changed\certificate issued on 19/04/85 (2 pages) |
1 April 1985 | Certificate of incorporation (1 page) |
1 April 1985 | Certificate of incorporation (1 page) |