Company NameBerkeley Square Commercial Investments Limited
Company StatusActive
Company Number02156243
CategoryPrivate Limited Company
Incorporation Date21 August 1987(36 years, 7 months ago)
Previous NameDorelake Investments Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCheryl Francis Cripp
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Cottages
Lord's Hill Common
Shamley Green
Surrey
GU5 0UZ
Director NameMr Robin Douglas Cripp
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Cottages
Lord's Hill Common
Shamley Green
Surrey
GU5 0UZ
Director NameMr Peter Howard Cripp
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(12 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameCheryl Francis Cripp
NationalityBritish
StatusResigned
Appointed17 February 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 May 2007)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Dye House Road
Thursley
Surrey
GU8 6QD
Secretary NameMr Richard Anthony Mackenzie Freeman
NationalityBritish
StatusResigned
Appointed27 February 1992(4 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 February 1993)
RoleCompany Director
Correspondence Address13 Radnor Walk
Chelsea
London
SW3 4BP
Secretary NameRichard Freeman & Co Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2000(12 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 September 2013)
Correspondence Address13 Radnor Walk
Chelsea
London
SW3 4BP

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Cheryl Francis Cripp
50.00%
Ordinary
50 at £1Robin Douglas Cripp
50.00%
Ordinary

Financials

Year2014
Net Worth£514,218
Cash£12,771
Current Liabilities£100,630

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

24 February 1988Delivered on: 1 March 1988
Satisfied on: 26 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11-33 upper high street epsom surrey t/no - sy 310539 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 February 1988Delivered on: 1 March 1988
Satisfied on: 11 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109, new kings road london SW6 t/no-ln 30685 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 February 1988Delivered on: 1 March 1988
Satisfied on: 11 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68, shephers bush road london W9 t/no- 355567 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 February 1988Delivered on: 1 March 1988
Satisfied on: 26 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57/57A high street, wimbledon, london SW19 t/no-sy 199499 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1988Delivered on: 21 January 1988
Satisfied on: 3 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11-33 upper high st epsom, surrey T.no:- sy 310539 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1988Delivered on: 21 January 1988
Satisfied on: 3 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 shepherd's bush road london W6 T.no:- 355567 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1988Delivered on: 21 January 1988
Satisfied on: 3 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109, new kings rd, london SW6 T.no:- ln 30685 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 2003Delivered on: 10 April 2003
Satisfied on: 9 December 2011
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a 490 & 490A kings road london SW6 t/n LN113339. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
8 April 2003Delivered on: 10 April 2003
Satisfied on: 9 December 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
5 October 2001Delivered on: 19 October 2001
Satisfied on: 4 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property as 490/490A kings road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 July 1993Delivered on: 13 August 1993
Satisfied on: 27 March 2003
Persons entitled: Chemical Bank

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the isda agreement dated 17/07/92.
Particulars: F/H 11-33 (odd) upper high street epsom surrey t/n sy 310539.f/h 68 shepherds bush road hammersmith london t/n 355567.57,57A high street wimbledon london t/n sy 199499 and f/h 47 high street esher surrey t/n sy 601361.
Fully Satisfied
17 July 1992Delivered on: 5 August 1992
Satisfied on: 26 July 2000
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 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.
Fully Satisfied
18 January 1988Delivered on: 21 January 1988
Satisfied on: 26 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 walton st; walton on the hill surrey T.no:- sy 380577 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1992Delivered on: 23 July 1992
Satisfied on: 27 March 2003
Persons entitled: Chemical Bank

Classification: Rents and rental account charge
Secured details: All monies due or to become due from the company to the chargee under the facilities agreement and the mortgage debenture.
Particulars: All its right title and interest to the charged account for full details see form 395 ref:94.
Fully Satisfied
17 July 1992Delivered on: 23 July 1992
Satisfied on: 27 March 2003
Persons entitled: Chemical Bank

Classification: Rents and rental account
Secured details: All monies due or to become due from the company to the chargee under the facilities agreement and the mortgage debenture.
Particulars: All its right title and interest to the charged account for full details see form 395 ref:M93.
Fully Satisfied
17 July 1992Delivered on: 23 July 1992
Satisfied on: 27 March 2003
Persons entitled: Chemical Bank

Classification: Rents and rental account charge
Secured details: All monies due or to become due from the company to the chargee under the facilities agreement and the mortgage debenture.
Particulars: All its right title and interest to the charged account for full details see form 395 ref:M92.
Fully Satisfied
17 July 1992Delivered on: 23 July 1992
Satisfied on: 27 March 2003
Persons entitled: Chemical Bank

Classification: Rents and rental account charge
Secured details: All monies due or to become due from the company to the chargee under the facilities agreement and the mortgage debenture.
Particulars: All its right title and interest to the charged account etc for full details see form 395 ref:M91.
Fully Satisfied
17 July 1992Delivered on: 22 July 1992
Satisfied on: 27 March 2003
Persons entitled: Chemical Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property details as per form 395. 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
6 February 1991Delivered on: 14 February 1991
Satisfied on: 26 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 & 11 cavendish parade clapham, london SW4 title no ln 230219 & ln 246742.
Fully Satisfied
22 February 1990Delivered on: 1 March 1990
Satisfied on: 26 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 high street esher surrey title no sy 601361 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1990Delivered on: 1 March 1990
Satisfied on: 26 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 new kings road, london borough of hammersmith & fulham title no ln 30685 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1990Delivered on: 1 March 1990
Satisfied on: 26 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 shepherds bush road london hammersmith & fulham title no 355567 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 April 1988Delivered on: 15 April 1988
Satisfied on: 9 March 1991
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0/H & l/h property k/a 9 cavendish parade clapham common london SW4 t/nos ln 230219 & 199735 & all that f/h property k/a 11 cavendish parade clapham common london SW4 t/no ln 246742 thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
18 January 1988Delivered on: 21 January 1988
Satisfied on: 3 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 and 57A high st; wimbledon l/b of merton T.no:- sy 199499 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 2006Delivered on: 19 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 490 kings road london.
Outstanding
16 October 2002Delivered on: 18 October 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 115 shepherds bush road london W6 t/n ln 85504. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

23 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
28 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
6 September 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
2 March 2018Notification of Cheryl Francis Cripp as a person with significant control on 6 April 2016 (2 pages)
2 March 2018Notification of Robin Douglas Cripp as a person with significant control on 6 April 2016 (2 pages)
2 March 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
3 January 2018Director's details changed for Mr Peter Howard Cripp on 3 January 2018 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
10 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
5 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
28 November 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
17 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
26 February 2016Amended total exemption small company accounts made up to 28 February 2015 (3 pages)
26 February 2016Amended total exemption small company accounts made up to 28 February 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
5 December 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
2 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
14 April 2014Director's details changed for Mr Robin Douglas Cripp on 10 January 2014 (2 pages)
14 April 2014Director's details changed for Cheryl Francis Cripp on 10 January 2014 (2 pages)
14 April 2014Termination of appointment of Richard Freeman & Co Secretaries Limited as a secretary (1 page)
14 April 2014Director's details changed for Cheryl Francis Cripp on 10 January 2014 (2 pages)
14 April 2014Director's details changed for Mr Robin Douglas Cripp on 10 January 2014 (2 pages)
14 April 2014Termination of appointment of Richard Freeman & Co Secretaries Limited as a secretary (1 page)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
15 February 2013Director's details changed for Mr Peter Howard Cripp on 1 February 2013 (2 pages)
15 February 2013Director's details changed for Mr Peter Howard Cripp on 1 February 2013 (2 pages)
15 February 2013Director's details changed for Mr Peter Howard Cripp on 1 February 2013 (2 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
6 March 2012Director's details changed for Robin Douglas Cripp on 4 April 2011 (2 pages)
6 March 2012Director's details changed for Cheryl Francis Cripp on 4 April 2011 (2 pages)
6 March 2012Director's details changed for Robin Douglas Cripp on 4 April 2011 (2 pages)
6 March 2012Director's details changed for Cheryl Francis Cripp on 4 April 2011 (2 pages)
6 March 2012Director's details changed for Robin Douglas Cripp on 4 April 2011 (2 pages)
6 March 2012Director's details changed for Cheryl Francis Cripp on 4 April 2011 (2 pages)
21 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 March 2009Return made up to 17/02/09; full list of members (4 pages)
31 March 2009Return made up to 17/02/09; full list of members (4 pages)
5 March 2009Amended accounts made up to 29 February 2008 (3 pages)
5 March 2009Amended accounts made up to 29 February 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
9 June 2008Return made up to 17/02/08; full list of members (4 pages)
9 June 2008Return made up to 17/02/08; full list of members (4 pages)
31 March 2008Director's change of particulars / peter cripp / 26/02/2008 (1 page)
31 March 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
31 March 2008Director's change of particulars / peter cripp / 26/02/2008 (1 page)
31 March 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
23 April 2007Return made up to 17/02/07; full list of members (3 pages)
23 April 2007Return made up to 17/02/07; full list of members (3 pages)
1 April 2007Secretary's particulars changed;director's particulars changed (1 page)
1 April 2007Director's particulars changed (1 page)
1 April 2007Director's particulars changed (1 page)
1 April 2007Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
28 December 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
26 July 2006Registered office changed on 26/07/06 from: cloverfield houghton down stockbridge hampshire SO20 6JR (1 page)
26 July 2006Registered office changed on 26/07/06 from: cloverfield houghton down stockbridge hampshire SO20 6JR (1 page)
27 February 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
6 January 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
26 February 2004Return made up to 17/02/04; full list of members (8 pages)
26 February 2004Return made up to 17/02/04; full list of members (8 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Return made up to 17/02/03; full list of members (8 pages)
27 February 2003Return made up to 17/02/03; full list of members (8 pages)
7 November 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
7 November 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
6 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
17 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
14 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 28 February 2000 (10 pages)
2 November 2000Full accounts made up to 28 February 2000 (10 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
14 July 2000Registered office changed on 14/07/00 from: 182B walton street london SW3 2JL (1 page)
14 July 2000Registered office changed on 14/07/00 from: 182B walton street london SW3 2JL (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
4 March 2000New director appointed (2 pages)
4 March 2000New director appointed (2 pages)
23 February 2000Return made up to 17/02/00; full list of members (6 pages)
23 February 2000Return made up to 17/02/00; full list of members (6 pages)
24 January 2000Company name changed dorelake investments LIMITED\certificate issued on 25/01/00 (2 pages)
24 January 2000Company name changed dorelake investments LIMITED\certificate issued on 25/01/00 (2 pages)
19 December 1999Full accounts made up to 28 February 1999 (11 pages)
19 December 1999Full accounts made up to 28 February 1999 (11 pages)
27 April 1999Return made up to 17/02/99; full list of members (6 pages)
27 April 1999Return made up to 17/02/99; full list of members (6 pages)
6 November 1998Full accounts made up to 28 February 1998 (12 pages)
6 November 1998Full accounts made up to 28 February 1998 (12 pages)
23 February 1998Return made up to 17/02/98; no change of members (4 pages)
23 February 1998Return made up to 17/02/98; no change of members (4 pages)
17 November 1997Full accounts made up to 28 February 1997 (14 pages)
17 November 1997Full accounts made up to 28 February 1997 (14 pages)
14 April 1997Return made up to 17/02/97; no change of members (4 pages)
14 April 1997Return made up to 17/02/97; no change of members (4 pages)
25 January 1997Full accounts made up to 28 February 1996 (13 pages)
25 January 1997Full accounts made up to 28 February 1996 (13 pages)
4 March 1996Return made up to 17/02/96; full list of members (7 pages)
4 March 1996Return made up to 17/02/96; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 August 1993Particulars of mortgage/charge (5 pages)
13 August 1993Particulars of mortgage/charge (5 pages)
22 July 1992Particulars of mortgage/charge (15 pages)
22 July 1992Particulars of mortgage/charge (15 pages)