Company NameBarrie Tankel Partnership Limited
Company StatusActive
Company Number02089575
CategoryPrivate Limited Company
Incorporation Date14 January 1987(37 years, 3 months ago)
Previous NamesBestlight Plc and Barrie Tankel Partnership Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Gerard Brennan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(8 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address11 Terriers Lane
Hayling Island
Hampshire
PO11 0FF
Director NameMr Kevin John Paul Quinn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(15 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressGreyfriars
Grange Road, Tilford
Farnham
Surrey
GU10 2DQ
Director NameMr Chaim Yehuda Rahamin Halvieim
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(15 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address135 Leeside Crescent
London
NW11 0JN
Secretary NameMr Kevin John Paul Quinn
NationalityBritish
StatusCurrent
Appointed30 September 2002(15 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressGreyfriars
Grange Road, Tilford
Farnham
Surrey
GU10 2DQ
Director NameMs Douglas Howard Paveley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(15 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Warwick Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DW
Director NameJustin Ian Bird
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(31 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Seafield Road
London
NW11 1AS
Director NameMagnus George Collard
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(31 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGlenone 6 Haymeads Drive
Esher
Surrey
KT10 9EX
Director NameRobert George William Edwards
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1992)
RoleChartered Quantity Surveyor
Correspondence AddressBelvedere
North Road
Chorleywood
Hertfordshire
WD3 5LE
Director NameMr Lionel Charles Stevens
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 1995)
RoleChartered Surveyor
Correspondence Address136 Sutton Court Road
Chiswick
London
W4 3HT
Director NameMr Barrie Alvin Tankel
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 September 2002)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address43 Lancaster Grove
London
NW3 4HB
Secretary NameRobert George William Edwards
NationalityBritish
StatusResigned
Appointed29 June 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 1992)
RoleCompany Director
Correspondence AddressBelvedere
North Road
Chorleywood
Hertfordshire
WD3 5LE
Secretary NameMr Lionel Charles Stevens
NationalityBritish
StatusResigned
Appointed14 September 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 March 1995)
RoleCompany Director
Correspondence Address136 Sutton Court Road
Chiswick
London
W4 3HT
Director NameKevin John Paul Quinn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 August 2002)
RoleChartered Surveyor
Correspondence Address5 August End
George Green
Slough
Berkshire
SL3 6RP
Secretary NameKevin John Paul Quinn
NationalityBritish
StatusResigned
Appointed16 March 1995(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 August 2002)
RoleChartered Quantity Surveyor
Correspondence Address5 August End
George Green
Slough
Berkshire
SL3 6RP
Director NameDuncan Trench
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(13 years, 8 months after company formation)
Appointment Duration10 months (resigned 03 August 2001)
RoleChartered Surveyor
Correspondence AddressFlat 6
145 Blackborough Road
Reigate
Surrey
RH2 7DA
Director NameMr Chaim Yehuda Rahamin Halvieim
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 August 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address120 Hamilton Road
London
NW11 9EA

Contact

Websitebtpgroup.com

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Barrie Tankel Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£104,628
Cash£729
Current Liabilities£799,073

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

10 January 2013Delivered on: 16 January 2013
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £36,760 and all income and interest thereon and deriving therefrom.
Outstanding
9 May 2007Delivered on: 16 May 2007
Persons entitled: Howrad De Walden Estates Limited

Classification: Supplemental deed
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: £22,500.00 and all income and interest thereon and deriving therefrom.
Outstanding
18 August 1999Delivered on: 31 August 1999
Persons entitled: Marble Arch Tower Limited

Classification: Deed relating to rental deposit
Secured details: The rent reserved by the lease or any other payment or sum whether by way of damages costs interest or otherwise due from the tenant to the landlord by virtue referred to in the lease, sums arising by way of damages or otherwise as a result of a breach by the tenant referred to in the lease. The under lease dated 18 august 1999 and made between the landlord (1) and the tenant (2) by which part of the 21ST floor of the tower block forming part of the building shortly known as the marble arch tower, london W1 was demised by the landlord to the tenant for a term of 10 years from 18 august 1999.
Particulars: The capital monies and all accrued interest thereon for the time being standing to the credit of the designated deposit account (into which the sum of £49,450 was deposited on 18 august 1999) with barclays bank PLC, broadgate business centre, 155 bishopsgate, london EC2M 3XA.
Outstanding
29 August 1995Delivered on: 13 September 1995
Persons entitled: The Royal Bank of Scotland PLC

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
19 May 1995Delivered on: 31 May 1995
Satisfied on: 13 September 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all the property assets and rights of the company present and future.
Fully Satisfied
7 June 1990Delivered on: 16 June 1990
Satisfied on: 13 September 1995
Persons entitled: Hill Samuel Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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

Filing History

31 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
25 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
25 August 2022Change of details for Barrie Tankel Holdings Limited as a person with significant control on 29 June 2022 (2 pages)
25 August 2022Director's details changed for Mr Chaim Yehuda Rahamin Halvieim on 29 June 2022 (2 pages)
25 January 2022Satisfaction of charge 5 in full (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
14 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
17 March 2019Change of details for Barrie Tankel Holdings Limited as a person with significant control on 17 March 2019 (2 pages)
14 January 2019Satisfaction of charge 3 in full (1 page)
14 January 2019Satisfaction of charge 4 in full (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
21 September 2018Appointment of Justin Ian Bird as a director on 1 September 2018 (2 pages)
21 September 2018Appointment of Magnus George Collard as a director on 1 September 2018 (2 pages)
26 July 2018Director's details changed for Mr John Gerard Brennan on 26 July 2018 (2 pages)
20 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 August 2017Notification of Barrie Tankel Holdings Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Barrie Tankel Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 50,000
(7 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 50,000
(7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
(7 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
(7 pages)
15 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 50,000
(7 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 50,000
(7 pages)
19 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 July 2012Director's details changed for Mr John Gerard Brennan on 29 June 2012 (2 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
3 July 2012Director's details changed for Mr John Gerard Brennan on 29 June 2012 (2 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Mr John Gerrard Brennan on 29 June 2010 (2 pages)
5 August 2010Director's details changed for Mr John Gerrard Brennan on 29 June 2010 (2 pages)
5 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 August 2009Director's change of particulars / john brennan / 29/06/2009 (1 page)
25 August 2009Return made up to 29/06/09; full list of members (4 pages)
25 August 2009Director's change of particulars / john brennan / 29/06/2009 (1 page)
25 August 2009Return made up to 29/06/09; full list of members (4 pages)
27 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2008Return made up to 29/06/08; full list of members (4 pages)
29 July 2008Return made up to 29/06/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 July 2007Return made up to 29/06/07; full list of members (3 pages)
23 July 2007Return made up to 29/06/07; full list of members (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 August 2006Location of register of members (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Location of register of members (1 page)
22 August 2006Return made up to 29/06/06; full list of members (3 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 29/06/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 July 2005Return made up to 29/06/05; full list of members (3 pages)
27 July 2005Return made up to 29/06/05; full list of members (3 pages)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
25 July 2005Secretary's particulars changed;director's particulars changed (1 page)
25 July 2005Secretary's particulars changed;director's particulars changed (1 page)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 January 2004Full accounts made up to 30 April 2003 (16 pages)
22 January 2004Full accounts made up to 30 April 2003 (16 pages)
18 August 2003Return made up to 29/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 August 2003Return made up to 29/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Full accounts made up to 30 April 2002 (19 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Full accounts made up to 30 April 2002 (19 pages)
31 December 2002Application for reregistration from PLC to private (1 page)
31 December 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
31 December 2002Re-registration of Memorandum and Articles (9 pages)
31 December 2002Certificate of re-registration from Public Limited Company to Private (1 page)
31 December 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 December 2002Re-registration of Memorandum and Articles (9 pages)
31 December 2002Application for reregistration from PLC to private (1 page)
4 December 2002Registered office changed on 04/12/02 from: 3 manchester square london W1U 3PB (1 page)
4 December 2002Delivery ext'd 3 mth 30/04/02 (1 page)
4 December 2002Delivery ext'd 3 mth 30/04/02 (1 page)
4 December 2002Registered office changed on 04/12/02 from: 3 manchester square london W1U 3PB (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
19 August 2002Secretary resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Secretary resigned (1 page)
26 June 2002Return made up to 29/06/02; full list of members (6 pages)
26 June 2002Return made up to 29/06/02; full list of members (6 pages)
4 December 2001Full accounts made up to 30 April 2001 (19 pages)
4 December 2001Full accounts made up to 30 April 2001 (19 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
16 August 2001Return made up to 29/06/01; full list of members (7 pages)
16 August 2001Return made up to 29/06/01; full list of members (7 pages)
6 December 2000Full accounts made up to 30 April 2000 (19 pages)
6 December 2000Full accounts made up to 30 April 2000 (19 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
29 June 2000Return made up to 29/06/00; full list of members (6 pages)
29 June 2000Return made up to 29/06/00; full list of members (6 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
14 February 2000Return made up to 29/06/99; full list of members (6 pages)
14 February 2000Return made up to 29/06/99; full list of members (6 pages)
30 November 1999Full accounts made up to 30 April 1999 (19 pages)
30 November 1999Full accounts made up to 30 April 1999 (19 pages)
31 August 1999Particulars of mortgage/charge (3 pages)
31 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
20 October 1998Full accounts made up to 30 April 1998 (19 pages)
20 October 1998Full accounts made up to 30 April 1998 (19 pages)
29 July 1998Return made up to 29/06/98; full list of members (7 pages)
29 July 1998Secretary's particulars changed;director's particulars changed (1 page)
29 July 1998Return made up to 29/06/98; full list of members (7 pages)
29 July 1998Secretary's particulars changed;director's particulars changed (1 page)
3 December 1997Full accounts made up to 30 April 1997 (17 pages)
3 December 1997Full accounts made up to 30 April 1997 (17 pages)
10 September 1997Return made up to 29/06/97; no change of members (5 pages)
10 September 1997Return made up to 29/06/97; no change of members (5 pages)
2 December 1996Full accounts made up to 30 April 1996 (16 pages)
2 December 1996Full accounts made up to 30 April 1996 (16 pages)
6 September 1996Return made up to 29/06/96; full list of members (6 pages)
6 September 1996Return made up to 29/06/96; full list of members (6 pages)
1 December 1995Full accounts made up to 30 April 1995 (17 pages)
1 December 1995Full accounts made up to 30 April 1995 (17 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
7 September 1995Return made up to 29/06/95; full list of members (6 pages)
7 September 1995Return made up to 29/06/95; full list of members (6 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
21 March 1995Secretary resigned;director resigned (2 pages)
21 March 1995New secretary appointed;new director appointed (2 pages)
21 March 1995New secretary appointed;new director appointed (2 pages)
21 March 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 April 1987Memorandum and Articles of Association (11 pages)
23 April 1987Memorandum and Articles of Association (11 pages)
13 April 1987Company name changed bestlight PLC\certificate issued on 13/04/87 (3 pages)
3 February 1987Company type changed from pri to PLC (10 pages)
14 January 1987Incorporation (15 pages)