Company NameForextra Developments Limited
Company StatusActive
Company Number02039549
CategoryPrivate Limited Company
Incorporation Date22 July 1986(37 years, 10 months ago)
Previous Names3

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
Appointed30 June 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleBuying Agent
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(29 years, 9 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(33 years 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
Appointed30 June 1991(4 years, 11 months after company formation)
Appointment Duration2 years, 4 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
Appointed30 June 1991(4 years, 11 months after company formation)
Appointment Duration-1 years (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
Appointed30 June 1991(4 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 November 2002)
RoleBuying Agent
Correspondence Address66 Downage
London
NW4 1HP
Secretary NameMr Raymond Salem
NationalityBritish
StatusResigned
Appointed30 June 1991(4 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 1997)
RoleCompany Director
Correspondence Address66 Downage
London
NW4 1HP
Secretary NameMr Moussa Salem
NationalityBritish
StatusResigned
Appointed03 April 1997(10 years, 8 months after company formation)
Appointment Duration19 years (resigned 15 April 2016)
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
Appointed15 April 2003(16 years, 9 months after company formation)
Appointment Duration12 years, 12 months (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Avenue Road
London
NW8 6BP

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

100 at £1Frelene LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£37,453,384
Cash£15,065,923
Current Liabilities£15,820,747

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 Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months from now)

Charges

21 February 2011Delivered on: 25 February 2011
Persons entitled: Hsbc Private 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: 20, 21 & 22 mount street london t/n LN60558, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 February 2011Delivered on: 25 February 2011
Persons entitled: Hsbc Private 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: 25 & 26 mount street london t/n LN60560, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 February 2011Delivered on: 25 February 2011
Persons entitled: Hsbc Private 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: 18 & 19 mount street london t/n LN60557, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 February 2011Delivered on: 25 February 2011
Persons entitled: Hsbc Private 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: 13-17 mount street london t/n LN93764, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 June 2004Delivered on: 9 July 2004
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 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.
Outstanding
9 January 1989Delivered on: 16 January 1989
Persons entitled: N.M.Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 11TH october 1988 and under the terms of the charge.
Particulars: 35 norwich street london EC4 specific fixed charge all the income from time to time arising or payable to on behalf of the company in relation to the property floating charge over the undertaking and all property and assets present and future including but not limited to the property and assets referred to in the fixed charges mentioned above (see form 395 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 April 2016Delivered on: 11 April 2016
Persons entitled: Union Bancaire Privée, Ubp Sa

Classification: A registered charge
Particulars: By way of first fixed charge, all the chargor's property (excluding the south audley street leases (as defined in the charge)) and all other interests of the chargor in property. First fixed charge on all intellectual property owned by the chargor or in which the chargor has an interest.
Outstanding
7 April 2016Delivered on: 11 April 2016
Persons entitled: Union Bancaire Privée, Ubp Sa

Classification: A registered charge
Particulars: By way of legal mortgage, the leasehold property known as 13-26 mount street, london (title numbers NGL939935, NGL939939, NGL939940, NGL939930, NGL939932, LN93764, LN60557, LN60558, LN60559, NGL367335 and LN60560).
Outstanding
20 December 2013Delivered on: 24 December 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: A registered charge
Particulars: 13-17 mount street london, 18 and 19 mount street london and 20-22 mount street london please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
21 February 2011Delivered on: 25 February 2011
Persons entitled: Hsbc Private 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: First floor flat 23 mount street and cellar under the pavement fronting 22 mount street london t/n NGL367335, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 February 2011Delivered on: 25 February 2011
Persons entitled: Hsbc Private 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: 23 & 24 mount street london t/n LN60559, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 June 2004Delivered on: 9 July 2004
Satisfied on: 21 May 2014
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and frelene limited to the chargee on any account whatsoever.
Particulars: 3/5 norwich street london t/no LN241498. 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
2 September 1988Delivered on: 9 September 1988
Satisfied on: 20 March 1991
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). 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
21 February 2011Delivered on: 25 February 2011
Satisfied on: 21 May 2014
Persons entitled: Hsbc Private 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: 79 80 & 81 grosvenor street london t/n NGL348505, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
21 February 2011Delivered on: 25 February 2011
Satisfied on: 9 June 2014
Persons entitled: Hsbc Private 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: 64-70 south audley street 9 balfour mews & 4 alford street london t/n NGL314215, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
6 August 1986Delivered on: 20 August 1986
Satisfied on: 20 March 1991
Persons entitled: Credit Suisse France

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 & 5 norwich street london EC4 title no. Ln 241498 together with all fixed plant and machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
17 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
8 April 2022Satisfaction of charge 9 in full (2 pages)
8 April 2022Satisfaction of charge 11 in full (2 pages)
8 April 2022Satisfaction of charge 6 in full (2 pages)
8 April 2022Satisfaction of charge 7 in full (2 pages)
8 April 2022Satisfaction of charge 020395490014 in full (1 page)
8 April 2022Satisfaction of charge 3 in full (2 pages)
8 April 2022Satisfaction of charge 4 in full (1 page)
8 April 2022Satisfaction of charge 8 in full (2 pages)
8 April 2022Satisfaction of charge 10 in full (2 pages)
5 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
23 March 2021Director's details changed for Mr Philip Joseph Salem on 23 March 2021 (2 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 July 2020Change of details for Frelene Limited as a person with significant control on 26 June 2020 (2 pages)
27 February 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
9 October 2019Memorandum and Articles of Association (10 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)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 March 2018Director's details changed for Mr Freddy Salem on 28 March 2018 (2 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 2018Change of details for Frelene Limited as a person with significant control on 28 March 2018 (2 pages)
20 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 September 2016RP04 CS01 second filing CS01 30/06/2016 information about people with significant control (7 pages)
30 September 2016RP04 CS01 second filing CS01 30/06/2016 information about people with significant control (7 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)
1 July 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/09/2016
(7 pages)
1 July 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/09/2016
(7 pages)
28 April 2016Termination of appointment of Moussa Salem as a secretary on 15 April 2016 (2 pages)
28 April 2016Termination of appointment of Moussa Salem as a secretary on 15 April 2016 (2 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 2016Termination of appointment of Moussa Salem as a director on 7 April 2016 (2 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
20 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
11 April 2016Registration of charge 020395490015, created on 7 April 2016 (35 pages)
11 April 2016Registration of charge 020395490015, created on 7 April 2016 (35 pages)
11 April 2016Registration of charge 020395490016, created on 7 April 2016 (52 pages)
11 April 2016Registration of charge 020395490016, created on 7 April 2016 (52 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
9 June 2014Satisfaction of charge 12 in full (4 pages)
9 June 2014Satisfaction of charge 12 in full (4 pages)
21 May 2014Satisfaction of charge 13 in full (4 pages)
21 May 2014Satisfaction of charge 5 in full (4 pages)
21 May 2014Satisfaction of charge 13 in full (4 pages)
21 May 2014Satisfaction of charge 5 in full (4 pages)
24 December 2013Registration of charge 020395490014 (31 pages)
24 December 2013Registration of charge 020395490014 (31 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 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)
3 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
26 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 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 London NW3 6JY on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 8 Fairfax Mansions Finchley London NW3 6JY on 28 February 2011 (1 page)
25 February 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
11 December 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
11 December 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
17 July 2008Return made up to 30/06/08; full list of members (3 pages)
17 July 2008Return made up to 30/06/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
4 September 2007Return made up to 30/06/07; no change of members (7 pages)
4 September 2007Return made up to 30/06/07; no change of members (7 pages)
18 August 2006Return made up to 30/06/06; full list of members (7 pages)
18 August 2006Return made up to 30/06/06; full list of members (7 pages)
2 August 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
2 August 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
9 August 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
9 August 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
9 August 2005Return made up to 30/06/05; full list of members (7 pages)
9 August 2005Return made up to 30/06/05; full list of members (7 pages)
14 January 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
14 January 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
29 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
24 December 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
24 December 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
12 August 2003Return made up to 30/06/03; full list of members (7 pages)
12 August 2003Return made up to 30/06/03; full list of members (7 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
10 October 2002Return made up to 30/06/02; full list of members (8 pages)
10 October 2002Return made up to 30/06/02; full list of members (8 pages)
7 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
7 January 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
17 August 2001Return made up to 30/06/01; full list of members (6 pages)
17 August 2001Return made up to 30/06/01; full list of members (6 pages)
22 December 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
22 December 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
12 September 2000Return made up to 30/06/00; full list of members (6 pages)
12 September 2000Return made up to 30/06/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 30 April 1999 (3 pages)
6 December 1999Accounts for a small company made up to 30 April 1999 (3 pages)
23 August 1999Return made up to 30/06/99; no change of members (4 pages)
23 August 1999Return made up to 30/06/99; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
5 August 1998Return made up to 30/06/98; full list of members (6 pages)
5 August 1998Return made up to 30/06/98; full list of members (6 pages)
2 January 1998Full accounts made up to 30 April 1997 (3 pages)
2 January 1998Full accounts made up to 30 April 1997 (3 pages)
6 October 1997Return made up to 30/06/97; no change of members (4 pages)
6 October 1997Return made up to 30/06/97; no change of members (4 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
22 April 1997Full accounts made up to 30 April 1996 (3 pages)
22 April 1997Full accounts made up to 30 April 1996 (3 pages)
3 September 1996Full accounts made up to 30 April 1995 (3 pages)
3 September 1996Full accounts made up to 30 April 1995 (3 pages)
2 August 1996Return made up to 30/06/96; no change of members (4 pages)
2 August 1996Return made up to 30/06/96; no change of members (4 pages)
30 August 1995Return made up to 30/06/95; full list of members (6 pages)
30 August 1995Return made up to 30/06/95; full list of members (6 pages)
1 March 1995Full accounts made up to 30 April 1994 (4 pages)
1 March 1995Full accounts made up to 30 April 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
23 November 1993Full accounts made up to 30 April 1993 (4 pages)
23 November 1993Full accounts made up to 30 April 1993 (4 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)
23 April 1992Accounts for a small company made up to 30 April 1991 (6 pages)
23 April 1992Accounts for a small company made up to 30 April 1991 (6 pages)
8 December 1987Company name changed\certificate issued on 08/12/87 (2 pages)
8 December 1987Company name changed\certificate issued on 08/12/87 (2 pages)
1 May 1987Company name changed caltrust forextra LIMITED\certificate issued on 01/05/87 (2 pages)
1 May 1987Company name changed caltrust forextra LIMITED\certificate issued on 01/05/87 (2 pages)
17 October 1986Gazettable document (11 pages)
17 October 1986Gazettable document (11 pages)
24 September 1986Memorandum of association (7 pages)
24 September 1986Memorandum of association (7 pages)
19 September 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 September 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 August 1986Gazettable document (13 pages)
12 August 1986Gazettable document (13 pages)
6 August 1986Company name changed aimreek LIMITED\certificate issued on 06/08/86 (2 pages)
6 August 1986Company name changed aimreek LIMITED\certificate issued on 06/08/86 (2 pages)
22 July 1986Certificate of Incorporation (1 page)
22 July 1986Incorporation (18 pages)
22 July 1986Certificate of Incorporation (1 page)
22 July 1986Incorporation (18 pages)