Company NameMedibridge Limited
DirectorEdmund Barry Grower
Company StatusActive
Company Number02057765
CategoryPrivate Limited Company
Incorporation Date24 September 1986(37 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Edmund Barry Grower
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(29 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Harcourt Street
London
W1H 4HS
Secretary NameMrs Carol Elsie Grower
StatusCurrent
Appointed09 June 2016(29 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address29 Harcourt Street
London
W1H 4HS
Secretary NameMr David Grant Sinclair
NationalityBritish
StatusResigned
Appointed03 December 1990(4 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Director NameMr Thomas Charles Banister
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(27 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 January 2015)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
Director NameMrs Wendy Ann Sandford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(28 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 June 2016)
RoleLegal Pa
Country of ResidenceEngland
Correspondence Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
Director NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1990(4 years, 2 months after company formation)
Appointment Duration25 years, 6 months (resigned 09 June 2016)
Correspondence Address3rd Floor
Roman House 296 Golders Green Road
London
NW11 9PT
Director NameSap Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2015(28 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 June 2016)
Correspondence Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX

Location

Registered Address29 Harcourt Street
London
W1H 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Grant Sinclair & Master Nominees LTD
50.00%
Ordinary
1 at £1Master Nominees LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£231,501
Cash£26,012
Current Liabilities£85,777

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due24 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

3 September 2001Delivered on: 20 September 2001
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as flat 3, 25 coniston road, london, N10 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.
Outstanding
3 September 2001Delivered on: 20 September 2001
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 60 dacca street, deptford, london, SE8 3LJ and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.
Outstanding
20 July 2001Delivered on: 8 August 2001
Persons entitled: Northern Rock PLC

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 60A roberts road walthamstow london E17 4LR fixtures and fittings equipment plant and machinery the goodwill of the business floating charge the. Undertaking and all property and assets.
Outstanding
14 June 2000Delivered on: 27 June 2000
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 clarence road london N22 the goodwill of the business the. Undertaking and all property and assets.
Outstanding
7 May 1999Delivered on: 26 May 1999
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/Hold property - flat 1 the close muswell ave,muswell hill,london N.10; the goodwill of business and benefit of licences. Undertaking and all property and assets.
Outstanding
25 February 1999Delivered on: 13 March 1999
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 39 barrington court colney heath lane hornsey london N10. The goodwill of the business, the benefit of the licences, the undertaking and all its other property and assets present and future.. See the mortgage charge document for full details.
Outstanding
2 April 1998Delivered on: 21 April 1998
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold property k/a 56 seymour court colney heath lane london along with the goodwill of the business the benefit of the licences.
Outstanding
26 August 1997Delivered on: 9 September 1997
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property known as 15 seymour court colney hatch lane muswell hill in the london borough of haringey.the goodwill of the business,the benefit of the licences,by way of floating charge the undertaking property and assets.
Outstanding
27 August 2021Delivered on: 10 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Flat 3, 25 coniston road, london.
Outstanding
1 April 2021Delivered on: 7 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 December 2016Delivered on: 7 October 2017
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: Flat 402 lagrange court 15 axio way london.
Outstanding
20 October 2004Delivered on: 2 November 2004
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold property k/a parking space 27, islington waterside, graham street, london, t/no NGL794511 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 2004Delivered on: 2 November 2004
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold property k/a plot 26 (being flat 26 on the second floor) islington waterside, graham street, london t/no NGL794511 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 September 1989Delivered on: 20 September 1989
Satisfied on: 18 September 1997
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land & premises situate at & k/a 1-7 ashwin street dalston, london E8 t/no. Ln 38772 with all rights power easements fixed plant & machinery floating charge all undertaking property & assets (see form 395 for full details).
Fully Satisfied

Filing History

4 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
3 March 2023Compulsory strike-off action has been discontinued (1 page)
2 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
28 November 2022Registered office address changed from C/O Silvermans 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX to 29 Harcourt Street London W1H 4HS on 28 November 2022 (1 page)
23 September 2022Compulsory strike-off action has been discontinued (1 page)
22 September 2022Change of details for Mrs Carol Elsie Grower as a person with significant control on 13 January 2022 (2 pages)
22 September 2022Change of details for Mr Edmund Barry Grower as a person with significant control on 15 March 2022 (2 pages)
22 September 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
22 September 2022Director's details changed for Mr Edmund Barry Grower on 15 March 2022 (2 pages)
23 June 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 March 2022Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page)
24 December 2021Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
13 September 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
10 September 2021Registration of charge 020577650014, created on 27 August 2021 (52 pages)
28 April 2021Satisfaction of charge 4 in full (1 page)
28 April 2021Satisfaction of charge 6 in full (1 page)
28 April 2021Satisfaction of charge 8 in full (1 page)
28 April 2021Satisfaction of charge 2 in full (1 page)
28 April 2021Satisfaction of charge 5 in full (1 page)
28 April 2021Satisfaction of charge 7 in full (1 page)
7 April 2021Registration of charge 020577650013, created on 1 April 2021 (57 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 October 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
24 September 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2019Micro company accounts made up to 31 March 2018 (2 pages)
25 March 2019Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
26 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
21 November 2018Compulsory strike-off action has been discontinued (1 page)
20 November 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 October 2017Registration of a charge with Charles court order to extend. Charge code 020577650012, created on 8 December 2016 (6 pages)
7 October 2017Registration of a charge with Charles court order to extend. Charge code 020577650012, created on 8 December 2016 (6 pages)
5 October 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
24 August 2017Notification of Carol Elsie Grower as a person with significant control on 6 April 2017 (2 pages)
24 August 2017Change of details for Mr Edmund Barry Grower as a person with significant control on 6 April 2017 (2 pages)
24 August 2017Notification of Carol Elsie Grower as a person with significant control on 6 April 2017 (2 pages)
24 August 2017Change of details for Mr Edmund Barry Grower as a person with significant control on 6 April 2017 (2 pages)
11 August 2017Notification of Edmund Barry Grower as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Edmund Barry Grower as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 March 2017Current accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
28 March 2017Current accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
16 June 2016Termination of appointment of Sap Nominees Limited as a director on 9 June 2016 (1 page)
16 June 2016Termination of appointment of Sap Nominees Limited as a director on 9 June 2016 (1 page)
16 June 2016Termination of appointment of Master Nominees Limited as a director on 9 June 2016 (1 page)
16 June 2016Appointment of Mr Edmund Barry Grower as a director on 9 June 2016 (2 pages)
16 June 2016Termination of appointment of Master Nominees Limited as a director on 9 June 2016 (1 page)
16 June 2016Appointment of Mr Edmund Barry Grower as a director on 9 June 2016 (2 pages)
16 June 2016Appointment of Mrs Carol Elsie Grower as a secretary on 9 June 2016 (2 pages)
16 June 2016Termination of appointment of Wendy Ann Sandford as a director on 9 June 2016 (1 page)
16 June 2016Termination of appointment of Wendy Ann Sandford as a director on 9 June 2016 (1 page)
16 June 2016Appointment of Mrs Carol Elsie Grower as a secretary on 9 June 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2016Appointment of Mrs Wendy Ann Sandford as a director on 20 July 2015 (2 pages)
27 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Appointment of Mrs Wendy Ann Sandford as a director on 20 July 2015 (2 pages)
27 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
20 July 2015Termination of appointment of Thomas Charles Banister as a director on 30 January 2015 (1 page)
20 July 2015Termination of appointment of Thomas Charles Banister as a director on 30 January 2015 (1 page)
10 June 2015Appointment of Sap Nominees Limited as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Sap Nominees Limited as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Sap Nominees Limited as a director on 1 June 2015 (2 pages)
30 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
(3 pages)
12 July 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
(3 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
21 February 2014Appointment of Mr Thomas Charles Banister as a director (2 pages)
21 February 2014Appointment of Mr Thomas Charles Banister as a director (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
16 May 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
27 April 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
27 April 2011Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Way Apsley Way London NW2 7HF United Kingdom on 27 April 2011 (1 page)
27 April 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
27 April 2011Registered office address changed from Silvermans Chartered Accountants 5 Wellesley Way Apsley Way London NW2 7HF United Kingdom on 27 April 2011 (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Master Nominees Limited on 16 December 2009 (2 pages)
18 May 2010Director's details changed for Master Nominees Limited on 16 December 2009 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 March 2009Location of debenture register (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Location of debenture register (1 page)
24 March 2009Return made up to 16/12/08; full list of members (3 pages)
24 March 2009Return made up to 16/12/08; full list of members (3 pages)
24 March 2009Registered office changed on 24/03/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page)
24 March 2009Registered office changed on 24/03/2009 from silvermans chartered accountants hanover house 385 edgware road london NW2 6LD (1 page)
24 March 2009Location of register of members (1 page)
24 July 2008Appointment terminated secretary david sinclair (1 page)
24 July 2008Appointment terminated secretary david sinclair (1 page)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 March 2008Registered office changed on 10/03/2008 from silvermans, chartered accountants, hanover house 385 edgware road london NW2 6LD (1 page)
10 March 2008Return made up to 16/12/07; full list of members (3 pages)
10 March 2008Location of register of members (1 page)
10 March 2008Return made up to 16/12/07; full list of members (3 pages)
10 March 2008Location of debenture register (1 page)
10 March 2008Registered office changed on 10/03/2008 from silvermans, chartered accountants, hanover house 385 edgware road london NW2 6LD (1 page)
10 March 2008Location of debenture register (1 page)
10 March 2008Location of register of members (1 page)
24 July 2007Return made up to 16/12/06; full list of members (3 pages)
24 July 2007Location of register of members (1 page)
24 July 2007Registered office changed on 24/07/07 from: roman house 296 golders green road london NW11 9PT (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007Location of register of members (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
24 July 2007Registered office changed on 24/07/07 from: roman house 296 golders green road london NW11 9PT (1 page)
24 July 2007Location of debenture register (1 page)
24 July 2007Location of debenture register (1 page)
24 July 2007Return made up to 16/12/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Return made up to 16/12/05; full list of members (2 pages)
17 January 2006Return made up to 16/12/05; full list of members (2 pages)
17 January 2006Return made up to 16/12/04; full list of members (2 pages)
17 January 2006Return made up to 16/12/04; full list of members (2 pages)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
15 November 2005First Gazette notice for compulsory strike-off (1 page)
3 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
3 February 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
2 November 2004Particulars of mortgage/charge (11 pages)
2 November 2004Particulars of mortgage/charge (11 pages)
2 November 2004Particulars of mortgage/charge (11 pages)
2 November 2004Particulars of mortgage/charge (11 pages)
17 August 2004Return made up to 16/12/03; full list of members (6 pages)
17 August 2004Return made up to 16/12/03; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 June 2004Return made up to 16/12/02; full list of members (6 pages)
8 June 2004Return made up to 16/12/02; full list of members (6 pages)
11 May 2004Compulsory strike-off action has been discontinued (1 page)
11 May 2004Compulsory strike-off action has been discontinued (1 page)
6 May 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
23 May 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
1 March 2002Return made up to 16/12/01; full list of members (6 pages)
1 March 2002Return made up to 16/12/01; full list of members (6 pages)
23 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
23 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
30 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
9 January 2001Return made up to 16/12/00; full list of members (6 pages)
9 January 2001Return made up to 16/12/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 November 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
19 June 2000Accounts for a small company made up to 31 March 1998 (5 pages)
19 June 2000Accounts for a small company made up to 31 March 1998 (5 pages)
12 June 2000Return made up to 16/12/99; full list of members (6 pages)
12 June 2000Return made up to 16/12/98; full list of members (6 pages)
12 June 2000Return made up to 16/12/98; full list of members (6 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
5 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
30 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Return made up to 16/12/96; no change of members (4 pages)
4 February 1997Return made up to 16/12/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 February 1996Return made up to 16/12/95; full list of members (6 pages)
25 February 1996Return made up to 16/12/95; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 September 1986Certificate of Incorporation (1 page)