Company NameFrelene Limited
Company StatusActive
Company Number01911281
CategoryPrivate Limited Company
Incorporation Date7 May 1985(39 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Freddy Salem
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(5 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleBuying Agent
Country of ResidenceUnited Kingdom
Correspondence Address1c Oundle Avenue
Bushey
Herts
WD23 4QG
Secretary NameMr Freddy Salem
NationalityBritish
StatusCurrent
Appointed11 September 2003(18 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1c Oundle Avenue
Bushey
Herts
WD23 4QG
Director NameMr Philip Joseph Salem
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(30 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1c Oundle Avenue
Bushey
Herts
WD23 4QG
Director NameMr Saul Sutton
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed16 July 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1c Oundle Avenue
Bushey
Herts
WD23 4QG
Director NameMichael Stephen Kaufman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Needham Road
London
W11 2RP
Director NameMr Roger Bernard Marks
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 10 months after company formation)
Appointment Duration-1 years, 3 months (resigned 01 July 1990)
RoleCompany Director
Correspondence AddressSharon Hotel
Herzliya 46748
Foreign
Director NameMr Raymond Salem
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 December 2000)
RoleBuying Agent
Correspondence Address16 Avenue Road
London
NW8 6BP
Secretary NameMr Raymond Salem
NationalityBritish
StatusResigned
Appointed14 March 1991(5 years, 10 months after company formation)
Appointment Duration6 years (resigned 03 April 1997)
RoleCompany Director
Correspondence Address66 Downage
London
NW4 1HP
Secretary NameMr Moussa Salem
NationalityBritish
StatusResigned
Appointed03 April 1997(11 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Avenue Road
London
NW8 6BP
Director NameMr Moussa Salem
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(15 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Avenue Road
London
NW8 6BP

Contact

Telephone020 74910040
Telephone regionLondon

Location

Registered Address1c Oundle Avenue
Bushey
Herts
WD23 4QG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5m at £1Pressi Inc.
99.30%
Cumulative Redeemable Preference
35k at £1Pressi Inc.
0.70%
Ordinary

Financials

Year2014
Net Worth£12,745,256

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 March 2024 (1 month, 3 weeks ago)
Next Return Due28 March 2025 (10 months, 3 weeks from now)

Charges

7 April 2016Delivered on: 11 April 2016
Persons entitled: Union Bancaire Privée, Ubp Sa

Classification: A registered charge
Outstanding
21 February 2011Delivered on: 25 February 2011
Persons entitled: Hsbc Private Bank (UK) Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 March 1988Delivered on: 24 March 1988
Persons entitled: Republic National Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties k/a flats 14, 24 & 32, grosvenor street london W1 title nos: ngl 308556, ngl 309678 & ngl 365274. first & floating charge all fixtures fittings plant etc (see form 395 M514/30 mar/cf for details).
Outstanding
23 March 1988Delivered on: 24 March 1988
Persons entitled: Republic National Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 33, 32 grosvenor street london W1 title no: ngl 313990 fixed & floating charge all fixtures fittings plant etc (see form 395 M419/30 mar/cf for details).
Outstanding
13 January 1986Delivered on: 25 January 1986
Persons entitled: Presi Inc

Classification: Legal charge
Secured details: Firstly the sum of £220,000 payable under a promissory note on the 2-10-86 by the company to republic national bank of new york (the bank) and secondly the sum of £2,008,316 payable under a promissory note on the 30-10-86 by the company to the bank and all other moneys due under the terms thereof.
Particulars: L/Hold 79, 80 and 81 grosvenor street, london, W1.
Outstanding
18 January 2022Delivered on: 24 January 2022
Persons entitled: Union Bancaire Privee, Ubp Sa

Classification: A registered charge
Outstanding
18 June 1985Delivered on: 8 July 1985
Persons entitled: Republic National Bank of New York.

Classification: General accounts conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money (including sterling and any other currency) held in any current or other account whatsoever held by the company... (Full details see doc. M8.).
Outstanding
28 September 2001Delivered on: 5 October 2001
Satisfied on: 24 March 2011
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property situate and k/a 79,80 and 81 grosvenor street, mayfair, london, W1 t/no NGL348505.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 September 2001Delivered on: 5 October 2001
Satisfied on: 24 March 2011
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property situate and k/a 64-70 south audley street, mayfair, london, W1 t/no NGL314215.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 September 2001Delivered on: 5 October 2001
Satisfied on: 24 March 2011
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate and k/a 14-25 mount street, mayfair, london, W1, t/nos LN60557, LN60558, LN60559, LN60560, NGL367335 and LN93764.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

26 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
29 January 2024Total exemption full accounts made up to 30 April 2023 (6 pages)
20 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
5 April 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
14 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
24 January 2022Registration of charge 019112810010, created on 18 January 2022 (19 pages)
21 June 2021Satisfaction of charge 3 in full (4 pages)
21 June 2021Satisfaction of charge 2 in full (4 pages)
21 June 2021Satisfaction of charge 4 in full (4 pages)
21 June 2021Satisfaction of charge 1 in full (4 pages)
12 June 2021Satisfaction of charge 8 in full (4 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
23 March 2021Director's details changed for Mr Philip Joseph Salem on 23 March 2021 (2 pages)
19 March 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
20 March 2020Notification of White Flower Development Limited as a person with significant control on 19 March 2020 (1 page)
20 March 2020Cessation of Rothschild & Co as a person with significant control on 19 March 2020 (1 page)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
9 October 2019Memorandum and Articles of Association (14 pages)
29 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
25 July 2019Appointment of Mr Saul Sutton as a director on 16 July 2019 (2 pages)
3 July 2019Registered office address changed from 8 Highbridge Close Radlett Herts WD7 7GW United Kingdom to 1C Oundle Avenue Bushey Herts WD23 4QG on 3 July 2019 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
28 March 2018Registered office address changed from 14 Woodstock Road Bushey Heath Bushey WD23 1PH England to 8 Highbridge Close Radlett Herts WD7 7GW on 28 March 2018 (1 page)
28 March 2018Secretary's details changed for Mr Freddy Salem on 28 March 2018 (1 page)
28 March 2018Director's details changed for Mr Freddy Salem on 28 March 2018 (2 pages)
15 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 September 2016Registered office address changed from 80 Grosvenor Street West End London W1K 3JX to 14 Woodstock Road Bushey Heath Bushey WD23 1PH on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 80 Grosvenor Street West End London W1K 3JX to 14 Woodstock Road Bushey Heath Bushey WD23 1PH on 2 September 2016 (1 page)
13 June 2016Cancellation of shares. Statement of capital on 21 April 2016
  • GBP 35,000
(5 pages)
13 June 2016Purchase of own shares. (3 pages)
13 June 2016Purchase of own shares. (3 pages)
13 June 2016Cancellation of shares. Statement of capital on 21 April 2016
  • GBP 35,000
(5 pages)
27 April 2016Appointment of Philip Salem as a director on 15 April 2016 (3 pages)
27 April 2016Appointment of Philip Salem as a director on 15 April 2016 (3 pages)
22 April 2016Termination of appointment of Moussa Salem as a director on 7 April 2016 (2 pages)
22 April 2016Memorandum and Articles of Association (7 pages)
22 April 2016Memorandum and Articles of Association (7 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2016Termination of appointment of Moussa Salem as a director on 7 April 2016 (2 pages)
22 April 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2016Registration of charge 019112810009, created on 7 April 2016 (18 pages)
11 April 2016Registration of charge 019112810009, created on 7 April 2016 (18 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5,035,000
(6 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5,035,000
(6 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,035,000
(6 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,035,000
(6 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,035,000
(6 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 5,035,000
(6 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
7 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
7 November 2012Accounts for a small company made up to 30 April 2012 (6 pages)
24 August 2012Purchase of own shares. (3 pages)
24 August 2012Purchase of own shares. (3 pages)
24 August 2012Cancellation of shares. Statement of capital on 24 August 2012
  • GBP 5,035,000
(10 pages)
24 August 2012Cancellation of shares. Statement of capital on 24 August 2012
  • GBP 5,035,000
(10 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
26 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
26 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
8 March 2011Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH United Kingdom on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH United Kingdom on 8 March 2011 (1 page)
28 February 2011Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page)
25 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
25 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
15 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
15 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
26 May 2009Return made up to 14/03/09; full list of members (4 pages)
26 May 2009Return made up to 14/03/09; full list of members (4 pages)
11 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
11 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
1 May 2008Return made up to 14/03/08; full list of members (4 pages)
1 May 2008Return made up to 14/03/08; full list of members (4 pages)
20 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
20 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
25 April 2007Return made up to 14/03/07; full list of members (7 pages)
25 April 2007Return made up to 14/03/07; full list of members (7 pages)
18 September 2006Accounts for a small company made up to 30 April 2006 (6 pages)
18 September 2006Accounts for a small company made up to 30 April 2006 (6 pages)
21 April 2006Return made up to 14/03/06; full list of members (7 pages)
21 April 2006Return made up to 14/03/06; full list of members (7 pages)
8 July 2005Accounts for a small company made up to 30 April 2005 (6 pages)
8 July 2005Accounts for a small company made up to 30 April 2005 (6 pages)
3 May 2005Return made up to 14/03/05; full list of members (7 pages)
3 May 2005Return made up to 14/03/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 March 2004Return made up to 14/03/04; full list of members (7 pages)
24 March 2004Return made up to 14/03/04; full list of members (7 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
12 April 2003Return made up to 14/03/03; full list of members (7 pages)
12 April 2003Return made up to 14/03/03; full list of members (7 pages)
13 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
13 September 2002Accounts for a small company made up to 30 April 2002 (8 pages)
8 April 2002Return made up to 14/03/02; full list of members (6 pages)
8 April 2002Return made up to 14/03/02; full list of members (6 pages)
10 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
10 January 2002Accounts for a small company made up to 30 April 2001 (8 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
27 March 2001Return made up to 14/03/01; full list of members (6 pages)
27 March 2001Return made up to 14/03/01; full list of members (6 pages)
9 March 2001Return made up to 14/03/00; full list of members (6 pages)
9 March 2001Return made up to 14/03/00; full list of members (6 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
28 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (8 pages)
28 December 2000New director appointed (2 pages)
6 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
6 December 1999Accounts for a small company made up to 30 April 1999 (8 pages)
26 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1999Return made up to 14/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
24 December 1998Accounts for a small company made up to 30 April 1998 (8 pages)
21 April 1998Return made up to 14/03/98; no change of members (4 pages)
21 April 1998Return made up to 14/03/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned (1 page)
2 May 1997Return made up to 14/03/97; no change of members (4 pages)
2 May 1997Return made up to 14/03/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
22 April 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 June 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 June 1996Accounts for a small company made up to 30 April 1995 (6 pages)
24 March 1996Return made up to 14/03/96; full list of members (6 pages)
24 March 1996Return made up to 14/03/96; full list of members (6 pages)
2 June 1995Company name changed forextra investments LIMITED\certificate issued on 05/06/95 (4 pages)
2 June 1995Company name changed forextra investments LIMITED\certificate issued on 05/06/95 (4 pages)
4 April 1995Return made up to 14/03/95; no change of members (4 pages)
4 April 1995Return made up to 14/03/95; no change of members (4 pages)
8 February 1995Accounts for a small company made up to 30 April 1994 (7 pages)
8 February 1995Accounts for a small company made up to 30 April 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
13 April 1994Return made up to 14/03/94; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
13 April 1994Return made up to 14/03/94; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
22 December 1993Accounts for a small company made up to 30 April 1993 (5 pages)
22 December 1993Accounts for a small company made up to 30 April 1993 (5 pages)
18 May 1993Return made up to 14/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 1993Return made up to 14/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 1993Accounts for a small company made up to 30 April 1992 (2 pages)
28 February 1993Accounts for a small company made up to 30 April 1992 (2 pages)
28 September 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 September 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 August 1992Ad 30/04/92--------- £ si 5000000@1=5000000 £ ic 50000/5050000 (2 pages)
18 August 1992Ad 30/04/92--------- £ si 5000000@1=5000000 £ ic 50000/5050000 (2 pages)
18 August 1992£ nc 100000/10100000 27/04/92 (1 page)
18 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1992£ nc 100000/10100000 27/04/92 (1 page)
18 August 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1992Resolution passed on (14 pages)
15 August 1992Resolution passed on (14 pages)
24 April 1992Accounts for a small company made up to 30 April 1991 (7 pages)
24 April 1992Accounts for a small company made up to 30 April 1991 (7 pages)
8 October 1991Full group accounts made up to 30 April 1990 (13 pages)
8 October 1991Full group accounts made up to 30 April 1990 (13 pages)
21 September 1990Return made up to 14/03/90; full list of members (4 pages)
21 September 1990Return made up to 14/03/90; full list of members (4 pages)
14 August 1990Accounts for a small company made up to 30 April 1989 (2 pages)
14 August 1990Accounts for a small company made up to 30 April 1989 (2 pages)
6 July 1990Compulsory strike-off action has been discontinued (1 page)
6 July 1990Compulsory strike-off action has been discontinued (1 page)
13 March 1989Accounts for a small company made up to 30 April 1988 (2 pages)
13 March 1989Accounts for a small company made up to 30 April 1988 (2 pages)
5 May 1988Accounts for a small company made up to 30 April 1987 (3 pages)
5 May 1988Return made up to 11/03/88; full list of members (4 pages)
5 May 1988Return made up to 11/03/88; full list of members (4 pages)
5 May 1988Accounts for a small company made up to 30 April 1987 (3 pages)
24 March 1988Particulars of mortgage/charge (3 pages)
24 March 1988Particulars of mortgage/charge (3 pages)
24 July 1987Return made up to 30/06/86; full list of members (5 pages)
24 July 1987Return made up to 30/06/86; full list of members (5 pages)
24 July 1987Return made up to 28/05/87; full list of members (8 pages)
24 July 1987Return made up to 28/05/87; full list of members (8 pages)
24 July 1987Accounts for a small company made up to 30 April 1986 (3 pages)
24 July 1987Accounts for a small company made up to 30 April 1986 (3 pages)
15 January 1986Particulars of property mortgage/charge (3 pages)
8 July 1985Particulars of property mortgage/charge (6 pages)
7 May 1985Incorporation (13 pages)
7 May 1985Incorporation (13 pages)
7 May 1985Certificate of incorporation (1 page)
7 May 1985Certificate of incorporation (1 page)