Company NameLevitt Bernstein Associates Limited
Company StatusActive
Company Number01960584
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)
Previous NamesHostmere Limited and Hostmere Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Gary Tidmarsh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(10 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThane Studios 2-4 Thane Villas
London
N7 7PA
Director NameMr Matthew David Goulcher
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(10 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThane Studios 2-4 Thane Villas
London
N7 7PA
Director NameIrene Lister Craik
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(16 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThane Studios 2-4 Thane Villas
London
N7 7PA
Director NameJoanne McCafferty
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(20 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThane Studios 2-4 Thane Villas
London
N7 7PA
Director NameBarry McCullough
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(20 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThane Studios 2-4 Thane Villas
London
N7 7PA
Director NameMrs Victoria Anne Turner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThane Studios 2-4 Thane Villas
London
N7 7PA
Director NameMr Hedley Axel Burrough
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 18 November 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence Address71 St Georges Avenue
London
N7 0AJ
Director NameMr Hugh John Reay Geddes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 19 August 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 9, 48 Featherstone Street
London
EC1Y 8RT
Director NameMr Frederick David Andrew Levitt
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 May 2006)
RoleArchitect
Country of ResidenceEngland
Correspondence Address170 Brunswick Centre
London
WC1N 1NZ
Director NameMr David Malcolm Lewis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1996)
RoleArchitect
Correspondence Address6 Albert Terrace
London
NW1 7SU
Director NameDerek George Waldman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 January 2003)
RoleArchitect
Correspondence Address48 Cromwell Avenue
Highgate
London
N6 5HL
Director NameMalcolm Neil Robinson Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 October 1997)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2a High Street
Barley
Royston
Hertfordshire
SG8 8HZ
Director NameMr David Bernstein
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2000)
RoleArchitect
Correspondence Address14 Wedderburn Road
London
NW3 5QG
Secretary NameGioacchino Milanese
NationalityBritish
StatusResigned
Appointed27 March 1991(5 years, 4 months after company formation)
Appointment Duration25 years, 4 months (resigned 20 July 2016)
RoleCompany Director
Correspondence AddressTaliesyn
Houghton Hill, Houghton
Huntingdon
Cambridgeshire
PE28 2BS
Secretary NameMr Matthew David Goulcher
StatusResigned
Appointed20 July 2016(30 years, 8 months after company formation)
Appointment Duration7 months (resigned 21 February 2017)
RoleCompany Director
Correspondence Address1 Kingsland Passage
London
E8 2BB
Director NameMs Tracey Jane Bishop
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(31 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2020)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressThane Studios 2-4 Thane Villas
London
N7 7PA
Secretary NameMs Tracey Jane Bishop
StatusResigned
Appointed21 February 2017(31 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressThane Studios 2-4 Thane Villas
London
N7 7PA

Contact

Websitelevittbernstein.co.uk
Email address[email protected]
Telephone020 72757676
Telephone regionLondon

Location

Registered AddressThane Studios
2-4 Thane Villas
London
N7 7PA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

515 at £1Gary Tidmarsh
50.00%
Ordinary I
515 at £1Matthew Goulcher
50.00%
Ordinary H

Financials

Year2014
Turnover£5,964,720
Gross Profit£4,871,282
Net Worth£343,608
Cash£55,259
Current Liabilities£1,688,187

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

6 July 2018Delivered on: 12 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 November 2004Delivered on: 24 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £67,000 credited to account designation 18026052 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation derived in whole or in part from such deposit or account.
Outstanding
12 February 2001Delivered on: 13 February 2001
Persons entitled: Hugh Geddes David Bernstein Derek Waldman Malcolm Brown Frederick Levitt David Lewis Hedley Burrough and Denton & Co Trustees Limited

Classification: Deed of variation of debenture
Secured details: All monies due or to become due from the company to the chargees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property undertaking assets and rights both present and future including uncalled captial of the company.
Outstanding
2 February 2000Delivered on: 15 February 2000
Persons entitled: H J R Geddes, D G Waldman, D Bernstein, M N R Brown, F D a Levitt, D M Lewiis, H a Burrough Anddenton & Co Trustees LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
3 August 1992Delivered on: 14 August 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over the l/h property no. 1 kingsland passage islington, london E8 and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
31 October 1990Delivered on: 2 November 1990
Satisfied on: 3 October 1992
Persons entitled: Hill Samuel Bank 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 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
23 May 1989Delivered on: 13 June 1989
Satisfied on: 15 December 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over all undertaking and all property and assets present and future including book debts & excluding those mentioned above uncalled capital.
Fully Satisfied

Filing History

13 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
18 January 2023Full accounts made up to 30 April 2022 (33 pages)
15 June 2022Appointment of Mrs Victoria Anne Turner as a director on 9 June 2022 (2 pages)
11 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
29 October 2021Full accounts made up to 30 April 2021 (34 pages)
13 April 2021Full accounts made up to 30 April 2020 (31 pages)
23 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
31 July 2020Termination of appointment of Tracey Jane Bishop as a director on 31 July 2020 (1 page)
31 July 2020Termination of appointment of Tracey Jane Bishop as a secretary on 31 July 2020 (1 page)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
27 November 2019Full accounts made up to 30 April 2019 (29 pages)
13 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
12 November 2018Full accounts made up to 30 April 2018 (25 pages)
14 August 2018Registered office address changed from Thane Studios 2-4 Tthane Villas London N7 7PA England to Thane Studios 2-4 Thane Villas London N7 7PA on 14 August 2018 (1 page)
13 August 2018Registered office address changed from 1 Kingsland Passage London E8 2BB England to Thane Studios 2-4 Tthane Villas London N7 7PA on 13 August 2018 (1 page)
2 August 2018Registered office address changed from Thane Studios 2-4 Thane Villas London N7 7PA England to 1 Kingsland Passage London E8 2BB on 2 August 2018 (1 page)
31 July 2018Registered office address changed from 1 Kingsland Passage London E8 2BB to Thane Studios 2-4 Thane Villas London N7 7PA on 31 July 2018 (1 page)
12 July 2018Registration of charge 019605840007, created on 6 July 2018 (5 pages)
16 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
10 October 2017Accounts for a small company made up to 30 April 2017 (18 pages)
10 October 2017Accounts for a small company made up to 30 April 2017 (18 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 February 2017Appointment of Ms Tracey Jane Bishop as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Ms Tracey Jane Bishop as a secretary on 21 February 2017 (2 pages)
21 February 2017Termination of appointment of Matthew David Goulcher as a secretary on 21 February 2017 (1 page)
21 February 2017Appointment of Ms Tracey Jane Bishop as a secretary on 21 February 2017 (2 pages)
21 February 2017Appointment of Ms Tracey Jane Bishop as a director on 21 February 2017 (2 pages)
21 February 2017Termination of appointment of Matthew David Goulcher as a secretary on 21 February 2017 (1 page)
15 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
4 October 2016Full accounts made up to 30 April 2016 (22 pages)
4 October 2016Full accounts made up to 30 April 2016 (22 pages)
20 July 2016Appointment of Mr Matthew David Goulcher as a secretary on 20 July 2016 (2 pages)
20 July 2016Termination of appointment of Gioacchino Milanese as a secretary on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Gioacchino Milanese as a secretary on 20 July 2016 (1 page)
20 July 2016Appointment of Mr Matthew David Goulcher as a secretary on 20 July 2016 (2 pages)
12 July 2016Satisfaction of charge 6 in full (1 page)
12 July 2016Satisfaction of charge 6 in full (1 page)
9 July 2016Satisfaction of charge 6 in part (1 page)
9 July 2016Satisfaction of charge 4 in full (1 page)
9 July 2016Satisfaction of charge 5 in full (1 page)
9 July 2016Satisfaction of charge 4 in full (1 page)
9 July 2016Satisfaction of charge 5 in full (1 page)
9 July 2016Satisfaction of charge 6 in part (1 page)
3 May 2016Satisfaction of charge 3 in full (2 pages)
3 May 2016Satisfaction of charge 3 in full (2 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,030
(6 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,030
(6 pages)
13 October 2015Full accounts made up to 30 April 2015 (15 pages)
13 October 2015Full accounts made up to 30 April 2015 (15 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,030
(6 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,030
(6 pages)
5 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,030
(6 pages)
7 January 2015Full accounts made up to 30 April 2014 (15 pages)
7 January 2015Full accounts made up to 30 April 2014 (15 pages)
13 February 2014Director's details changed for Matthew Goulcher on 1 January 2014 (2 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,030
(6 pages)
13 February 2014Director's details changed for Irene Lister Craik on 1 January 2014 (2 pages)
13 February 2014Director's details changed for Barry Mccullough on 1 January 2014 (2 pages)
13 February 2014Director's details changed for Joanne Mccafferty on 1 January 2014 (2 pages)
13 February 2014Director's details changed for Gary Tidmarsh on 1 January 2014 (2 pages)
13 February 2014Director's details changed for Matthew Goulcher on 1 January 2014 (2 pages)
13 February 2014Director's details changed for Barry Mccullough on 1 January 2014 (2 pages)
13 February 2014Director's details changed for Gary Tidmarsh on 1 January 2014 (2 pages)
13 February 2014Director's details changed for Barry Mccullough on 1 January 2014 (2 pages)
13 February 2014Director's details changed for Joanne Mccafferty on 1 January 2014 (2 pages)
13 February 2014Director's details changed for Gary Tidmarsh on 1 January 2014 (2 pages)
13 February 2014Director's details changed for Irene Lister Craik on 1 January 2014 (2 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,030
(6 pages)
13 February 2014Director's details changed for Irene Lister Craik on 1 January 2014 (2 pages)
13 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,030
(6 pages)
13 February 2014Director's details changed for Joanne Mccafferty on 1 January 2014 (2 pages)
13 February 2014Director's details changed for Matthew Goulcher on 1 January 2014 (2 pages)
9 October 2013Full accounts made up to 30 April 2013 (15 pages)
9 October 2013Full accounts made up to 30 April 2013 (15 pages)
13 March 2013Director's details changed for Matthew Goulcher on 1 January 2013 (2 pages)
13 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
13 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
13 March 2013Director's details changed for Matthew Goulcher on 1 January 2013 (2 pages)
13 March 2013Director's details changed for Matthew Goulcher on 1 January 2013 (2 pages)
13 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
17 December 2012Full accounts made up to 30 April 2012 (16 pages)
17 December 2012Full accounts made up to 30 April 2012 (16 pages)
5 March 2012Statement of capital on 5 March 2012
  • GBP 2,030
(4 pages)
5 March 2012Solvency statement dated 18/11/11 (1 page)
5 March 2012Purchase of own shares. (3 pages)
5 March 2012Solvency statement dated 18/11/11 (1 page)
5 March 2012Statement of capital on 5 March 2012
  • GBP 2,030
(4 pages)
5 March 2012Sub-division of shares on 18 November 2011 (5 pages)
5 March 2012Statement of capital on 5 March 2012
  • GBP 2,030
(4 pages)
5 March 2012Sub-division of shares on 18 November 2011 (5 pages)
5 March 2012Purchase of own shares. (3 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
1 March 2012Director's details changed for Matthew Goulcher on 1 January 2012 (2 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
1 March 2012Director's details changed for Matthew Goulcher on 1 January 2012 (2 pages)
1 March 2012Director's details changed for Matthew Goulcher on 1 January 2012 (2 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
1 February 2012Director's details changed for Matthew Goulcher on 1 July 2011 (2 pages)
1 February 2012Termination of appointment of Hedley Burrough as a director (1 page)
1 February 2012Director's details changed for Matthew Goulcher on 1 July 2011 (2 pages)
1 February 2012Termination of appointment of Hedley Burrough as a director (1 page)
1 February 2012Director's details changed for Matthew Goulcher on 1 July 2011 (2 pages)
6 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidate and subdivide 18/11/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidate and subdivide 18/11/2011
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 December 2011Statement by directors (1 page)
6 December 2011Statement by directors (1 page)
28 October 2011Full accounts made up to 30 April 2011 (16 pages)
28 October 2011Full accounts made up to 30 April 2011 (16 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (10 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (10 pages)
3 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (10 pages)
1 September 2010Full accounts made up to 30 April 2010 (15 pages)
1 September 2010Full accounts made up to 30 April 2010 (15 pages)
26 February 2010Director's details changed for Gary Tidmarsh on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Gary Tidmarsh on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Barry Mccullough on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Matthew Goulcher on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Joanne Mccafferty on 4 February 2010 (2 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
26 February 2010Director's details changed for Irene Lister Craik on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Irene Lister Craik on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Joanne Mccafferty on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Gary Tidmarsh on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Barry Mccullough on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Joanne Mccafferty on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Barry Mccullough on 4 February 2010 (2 pages)
26 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (8 pages)
26 February 2010Director's details changed for Matthew Goulcher on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Matthew Goulcher on 4 February 2010 (2 pages)
26 February 2010Director's details changed for Irene Lister Craik on 4 February 2010 (2 pages)
16 December 2009Full accounts made up to 30 April 2009 (21 pages)
16 December 2009Full accounts made up to 30 April 2009 (21 pages)
3 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 September 2009Gbp ic 4000/3000\19/08/09\gbp sr 1000@1=1000\ (2 pages)
3 September 2009Gbp ic 4000/3000\19/08/09\gbp sr 1000@1=1000\ (2 pages)
26 August 2009Statement by directors (1 page)
26 August 2009Statement by directors (1 page)
26 August 2009Resolutions
  • RES13 ‐ Reduce share premium account/consent given 19/08/2009
(2 pages)
26 August 2009Solvency statement dated 19/08/09 (1 page)
26 August 2009Solvency statement dated 19/08/09 (1 page)
26 August 2009Resolutions
  • RES13 ‐ Reduce share premium account/consent given 19/08/2009
(2 pages)
25 August 2009Appointment terminated director hugh geddes (1 page)
25 August 2009Appointment terminated director hugh geddes (1 page)
3 March 2009Full accounts made up to 30 April 2008 (21 pages)
3 March 2009Full accounts made up to 30 April 2008 (21 pages)
18 February 2009Return made up to 04/02/09; full list of members (6 pages)
18 February 2009Return made up to 04/02/09; full list of members (6 pages)
4 March 2008Full accounts made up to 30 April 2007 (21 pages)
4 March 2008Full accounts made up to 30 April 2007 (21 pages)
15 February 2008Return made up to 04/02/08; full list of members (4 pages)
15 February 2008Return made up to 04/02/08; full list of members (4 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
15 October 2007Secretary's particulars changed (1 page)
15 October 2007Secretary's particulars changed (1 page)
17 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
17 April 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
16 April 2007£ ic 5000/4000 01/03/07 £ sr 1000@1=1000 (1 page)
16 April 2007£ ic 5000/4000 01/03/07 £ sr 1000@1=1000 (1 page)
16 February 2007Return made up to 04/02/07; full list of members (4 pages)
16 February 2007Return made up to 04/02/07; full list of members (4 pages)
23 January 2007Full accounts made up to 30 April 2006 (21 pages)
23 January 2007Full accounts made up to 30 April 2006 (21 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
23 March 2006Return made up to 04/02/06; full list of members (4 pages)
23 March 2006Return made up to 04/02/06; full list of members (4 pages)
3 March 2006Full accounts made up to 30 April 2005 (19 pages)
3 March 2006Full accounts made up to 30 April 2005 (19 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
2 March 2005Full accounts made up to 30 April 2004 (22 pages)
2 March 2005Full accounts made up to 30 April 2004 (22 pages)
21 February 2005Return made up to 04/02/05; full list of members (10 pages)
21 February 2005Return made up to 04/02/05; full list of members (10 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
26 March 2004Amending 88(2) dated 31/014/2003 (2 pages)
26 March 2004Amending 88(2) dated 31/014/2003 (2 pages)
5 March 2004Full accounts made up to 30 April 2003 (21 pages)
5 March 2004Full accounts made up to 30 April 2003 (21 pages)
25 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2003Return made up to 04/02/03; full list of members (10 pages)
7 March 2003Return made up to 04/02/03; full list of members (10 pages)
4 March 2003£ ic 4000/3000 31/01/03 £ sr 1000@1=1000 (1 page)
4 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
4 March 2003Conve 31/01/03 (1 page)
4 March 2003Conve 31/01/03 (1 page)
4 March 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 March 2003Full accounts made up to 30 April 2002 (20 pages)
4 March 2003Director resigned (1 page)
4 March 2003Ad 31/01/03--------- £ si 2000@1=2000 £ ic 3000/5000 (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Full accounts made up to 30 April 2002 (20 pages)
4 March 2003£ ic 4000/3000 31/01/03 £ sr 1000@1=1000 (1 page)
4 March 2003Ad 31/01/03--------- £ si 2000@1=2000 £ ic 3000/5000 (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
5 March 2002Full accounts made up to 30 April 2001 (18 pages)
5 March 2002Full accounts made up to 30 April 2001 (18 pages)
19 February 2002Return made up to 04/02/02; full list of members (9 pages)
19 February 2002Return made up to 04/02/02; full list of members (9 pages)
5 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2001Director resigned (1 page)
5 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2001Director resigned (1 page)
2 March 2001Full accounts made up to 30 April 2000 (17 pages)
2 March 2001Full accounts made up to 30 April 2000 (17 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
29 February 2000Return made up to 04/02/00; full list of members (9 pages)
29 February 2000Return made up to 04/02/00; full list of members (9 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
26 January 2000Full accounts made up to 30 April 1999 (17 pages)
26 January 2000Full accounts made up to 30 April 1999 (17 pages)
26 February 1999Return made up to 04/02/99; no change of members (6 pages)
26 February 1999Return made up to 04/02/99; no change of members (6 pages)
25 February 1999Full accounts made up to 30 April 1998 (17 pages)
25 February 1999Full accounts made up to 30 April 1998 (17 pages)
10 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
10 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
9 February 1998Return made up to 04/02/98; full list of members (8 pages)
9 February 1998Return made up to 04/02/98; full list of members (8 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
12 February 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 February 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 January 1997Memorandum and Articles of Association (20 pages)
30 January 1997Memorandum and Articles of Association (20 pages)
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 March 1996Return made up to 08/02/96; full list of members (8 pages)
11 March 1996Return made up to 08/02/96; full list of members (8 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
11 December 1989Resolutions
  • SRES13 ‐ Special resolution
(28 pages)
11 December 1989Resolutions
  • SRES13 ‐ Special resolution
(28 pages)
8 December 1989Memorandum and Articles of Association (28 pages)
8 December 1989Memorandum and Articles of Association (28 pages)
10 April 1986Company name changed\certificate issued on 10/04/86 (2 pages)
10 April 1986Company name changed\certificate issued on 10/04/86 (2 pages)
18 November 1985Certificate of incorporation (1 page)
18 November 1985Certificate of incorporation (1 page)