Company NameWarwick Balfour Investments Limited
DirectorLeslie Balfour-Lynn
Company StatusActive
Company Number01900996
CategoryPrivate Limited Company
Incorporation Date1 April 1985(39 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameLeslie Balfour-Lynn
NationalityBritish
StatusCurrent
Appointed19 August 2012(27 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMrs Leslie Balfour-Lynn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(27 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Director NameMr William George Broadbent
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46c Old Church Street
Chelsea
London
SW3 5BY
Secretary NameMr Michael Albert Bibring
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Secretary NameMr William George Broadbent
NationalityBritish
StatusResigned
Appointed31 January 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46c Old Church Street
Chelsea
London
SW3 5BY
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 19 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Secretary NameMr Jagtar Singh
NationalityBritish
StatusResigned
Appointed01 August 1994(9 years, 4 months after company formation)
Appointment Duration18 years (resigned 19 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ

Location

Registered AddressBSG Valentine
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Warwick Balfour LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£70,016
Cash£12,902
Current Liabilities£326,218

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Charges

16 July 1991Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1994Delivered 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 1987Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1986Delivered 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 2017Delivered 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

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
20 February 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
14 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
29 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
27 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
21 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
6 February 2018Satisfaction of charge 019009960026 in full (1 page)
29 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
20 December 2017Registration of charge 019009960026, created on 11 December 2017 (17 pages)
20 December 2017Registration of charge 019009960026, created on 11 December 2017 (17 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
1 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 December 2013Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
3 December 2013Termination of appointment of Richard Balfour-Lynn as a director (2 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
22 January 2013Appointment of Leslie Balfour-Lynn as a director (3 pages)
22 January 2013Appointment of Leslie Balfour-Lynn as a director (3 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
15 October 2012Appointment of Leslie Balfour-Lynn as a secretary (3 pages)
15 October 2012Appointment of Leslie Balfour-Lynn as a secretary (3 pages)
11 October 2012Termination of appointment of Jagtar Singh as a secretary (2 pages)
11 October 2012Termination of appointment of Jagtar Singh as a secretary (2 pages)
8 October 2012Termination of appointment of Jagtar Singh as a director (2 pages)
8 October 2012Termination of appointment of Jagtar Singh as a director (2 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 January 2010Registered 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 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
25 January 2010Registered 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 2009Termination of appointment of William Broadbent as a director (1 page)
12 October 2009Termination of appointment of William Broadbent as a director (1 page)
4 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
6 May 2008Return made up to 14/01/08; full list of members (4 pages)
6 May 2008Return made up to 14/01/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
19 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Return made up to 14/01/07; full list of members (2 pages)
29 January 2007Return made up to 14/01/07; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
5 July 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
6 April 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
6 April 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
26 January 2006Return made up to 14/01/06; full list of members (7 pages)
26 January 2006Return made up to 14/01/06; full list of members (7 pages)
29 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
29 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
4 April 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
4 April 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
24 January 2005Return made up to 14/01/05; full list of members (7 pages)
24 January 2005Return made up to 14/01/05; full list of members (7 pages)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
5 July 2004Full accounts made up to 31 May 2003 (11 pages)
5 July 2004Full accounts made up to 31 May 2003 (11 pages)
5 April 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
5 April 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
22 January 2004Return made up to 14/01/04; full list of members (7 pages)
4 July 2003Full accounts made up to 31 May 2002 (13 pages)
4 July 2003Full accounts made up to 31 May 2002 (13 pages)
5 April 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
5 April 2003Delivery ext'd 3 mth 31/05/02 (2 pages)
13 February 2003Return made up to 14/01/03; full list of members (7 pages)
13 February 2003Return made up to 14/01/03; full list of members (7 pages)
2 July 2002Full accounts made up to 31 May 2001 (13 pages)
2 July 2002Full accounts made up to 31 May 2001 (13 pages)
2 April 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
2 April 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
22 January 2002Return made up to 14/01/02; full list of members (7 pages)
22 January 2002Return made up to 14/01/02; full list of members (7 pages)
23 July 2001Full accounts made up to 31 May 2000 (12 pages)
23 July 2001Full accounts made up to 31 May 2000 (12 pages)
4 April 2001Delivery ext'd 3 mth 31/05/00 (1 page)
4 April 2001Delivery ext'd 3 mth 31/05/00 (1 page)
16 March 2001Full accounts made up to 31 May 1999 (13 pages)
16 March 2001Full accounts made up to 31 May 1999 (13 pages)
20 February 2001Return made up to 14/01/01; full list of members (7 pages)
20 February 2001Return made up to 14/01/01; full list of members (7 pages)
20 October 2000Full accounts made up to 31 May 1998 (14 pages)
20 October 2000Full accounts made up to 31 May 1998 (14 pages)
17 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
17 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
10 February 2000Return made up to 14/01/00; full list of members (7 pages)
10 February 2000Return made up to 14/01/00; full list of members (7 pages)
26 July 1999Company name changed hush heath investments LIMITED\certificate issued on 27/07/99 (2 pages)
26 July 1999Company name changed hush heath investments LIMITED\certificate issued on 27/07/99 (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1999Return made up to 14/01/99; no change of members (11 pages)
12 April 1999Return made up to 14/01/99; no change of members (11 pages)
25 March 1999Delivery ext'd 3 mth 31/05/98 (1 page)
25 March 1999Delivery ext'd 3 mth 31/05/98 (1 page)
23 November 1998Full accounts made up to 31 May 1997 (16 pages)
23 November 1998Full accounts made up to 31 May 1997 (16 pages)
1 February 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1997Company name changed warwick balfour investments limi ted\certificate issued on 01/12/97 (2 pages)
28 November 1997Company name changed warwick balfour investments limi ted\certificate issued on 01/12/97 (2 pages)
6 November 1997Particulars of mortgage/charge (4 pages)
6 November 1997Particulars of mortgage/charge (4 pages)
31 October 1997Particulars of mortgage/charge (8 pages)
31 October 1997Particulars of mortgage/charge (8 pages)
29 October 1997Particulars of mortgage/charge (6 pages)
29 October 1997Particulars of mortgage/charge (6 pages)
29 October 1997Particulars of mortgage/charge (10 pages)
29 October 1997Particulars of mortgage/charge (10 pages)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 October 1997Memorandum and Articles of Association (16 pages)
24 October 1997Memorandum and Articles of Association (16 pages)
24 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1997Particulars of mortgage/charge (12 pages)
23 October 1997Particulars of mortgage/charge (12 pages)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
13 October 1997Memorandum and Articles of Association (14 pages)
13 October 1997Memorandum and Articles of Association (14 pages)
8 August 1997Company name changed hush heath investments LIMITED\certificate issued on 08/08/97 (2 pages)
8 August 1997Company name changed hush heath investments LIMITED\certificate issued on 08/08/97 (2 pages)
23 July 1997Company name changed hush heath management LIMITED\certificate issued on 24/07/97 (2 pages)
23 July 1997Company name changed hush heath management LIMITED\certificate issued on 24/07/97 (2 pages)
8 July 1997Company name changed warwick balfour investments limi ted\certificate issued on 09/07/97 (2 pages)
8 July 1997Company name changed warwick balfour investments limi ted\certificate issued on 09/07/97 (2 pages)
4 July 1997Full accounts made up to 31 May 1996 (10 pages)
4 July 1997Full accounts made up to 31 May 1996 (10 pages)
2 April 1997Delivery ext'd 3 mth 31/05/96 (1 page)
2 April 1997Delivery ext'd 3 mth 31/05/96 (1 page)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
10 February 1997Return made up to 14/01/97; no change of members (4 pages)
10 February 1997Return made up to 14/01/97; no change of members (4 pages)
26 September 1996Full accounts made up to 31 May 1995 (10 pages)
26 September 1996Full accounts made up to 31 May 1995 (10 pages)
21 March 1996Delivery ext'd 3 mth 31/05/95 (1 page)
21 March 1996Delivery ext'd 3 mth 31/05/95 (1 page)
6 November 1995Full accounts made up to 31 May 1994 (9 pages)
6 November 1995Full accounts made up to 31 May 1994 (9 pages)
20 March 1995Return made up to 14/01/95; no change of members (4 pages)
20 March 1995Return made up to 14/01/95; no change of members (4 pages)
15 March 1995Registered office changed on 15/03/95 from: 22 south audley street london W1Y 5DN (1 page)
15 March 1995Registered office changed on 15/03/95 from: 22 south audley street london W1Y 5DN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 April 1985Company name changed\certificate issued on 19/04/85 (2 pages)
19 April 1985Company name changed\certificate issued on 19/04/85 (2 pages)
1 April 1985Certificate of incorporation (1 page)
1 April 1985Certificate of incorporation (1 page)