Company NameBusyglen Limited
Company StatusActive
Company Number02249788
CategoryPrivate Limited Company
Incorporation Date29 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Romie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(11 years after company formation)
Appointment Duration25 years
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Spaniards Park
Columbas Drive
London
NW3 7JD
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusCurrent
Appointed29 April 1999(11 years after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(16 years, 11 months after company formation)
Appointment Duration19 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Weech Road
London
NW6 1DL
Director NameMr Joseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(16 years, 11 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Hillfield Road
London
NW6 1PZ
Director NameAnthony Kai Chiu Cheng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address34 Repulse Bay Road
Hong Kong
Foreign
Director NameMr Frederik Louis Tsun Meng Hsu
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1994)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressBerkswell House
Berkswell
Warwickshire
CV7 7BW
Director NameMr Kevin James Newman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 1993)
RoleAccountant
Correspondence AddressHarts Green House
Sedlescombe
East Sussex
TN33 0RS
Secretary NameLeonard Alfred Wright
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1993)
RoleCompany Director
Correspondence Address17 Old Forge Crescent
Shepperton
Middlesex
TW17 9BT
Director NameNelson Chi-Fai Chan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 April 1999)
RoleChartered Accountant
Correspondence Address6 Brookfield Avenue
London
W5 1LA
Secretary NameNelson Chi-Fai Chan
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address6 Brookfield Avenue
London
W5 1LA
Director NameAndrew John Bugg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 1997)
RoleChartered Surveyor
Correspondence Address2 Valletta Close
Chelmsford
Essex
CM1 2PT
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(11 years after company formation)
Appointment Duration5 years, 11 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed24 June 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 1999)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressRomeo House160 Bridport Road
London
N18 1SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Shareholders

525 at £1Romie Tager
52.50%
Ordinary
225 at £1Joseph Peter Tager
22.50%
Ordinary
225 at £1Simon Jonathan Tager
22.50%
Ordinary
25 at £1Elie Pearlman
2.50%
Ordinary

Financials

Year2014
Net Worth£3,036,667
Cash£313
Current Liabilities£4,888,534

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Charges

16 July 1993Delivered on: 20 July 1993
Satisfied on: 7 October 2003
Persons entitled: The Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Steel city house,west street,sheffield,south yorkshire.t/no.YWE53262 together with all buildings structures and fixtures and fixed plant and machinery.all moveable plant,machinery,implements,utensils.the benefit of the goodwill of the company's business and all present and future licences.floating charge all other undertaking and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
24 January 1992Delivered on: 7 February 1992
Satisfied on: 23 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Steel city house west street sheffield south yorkshire t/n YWE53262.
Fully Satisfied
5 March 1990Delivered on: 21 March 1990
Satisfied on: 1 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys now due or hereafter to become due or from time to time accruing due from the company and/or the property trust PLC to the chargee on any account whatsoever.
Particulars: Steel city house, west street, sheffield south yorkshire, yorkshire t/n ywe 53262.
Fully Satisfied
19 September 1988Delivered on: 20 September 1988
Satisfied on: 23 April 1999
Persons entitled: The Mitsubishi Trust and Banking Corporation

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement D.D.19/9/88.
Particulars: All of the assets, business, undertaking, goodwill and other property whatsoever and wheresoever both present & future including uncalled capital for the time being of the company.
Fully Satisfied
19 September 1988Delivered on: 20 September 1988
Satisfied on: 23 April 1999
Persons entitled: The Mitsubishi Trust and Banking Corporation

Classification: Collateral account security
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement D.D.19/9/88.
Particulars: All the company's title and interest in and to :- (please see form 395 for all full details).
Fully Satisfied
19 September 1988Delivered on: 20 September 1988
Satisfied on: 23 April 1999
Persons entitled: The Mitsubishi Trust and Banking Corporation

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement D.D.19/9/88.
Particulars: L/H land, t/n ms 239606, shortly k/a graylaw trading estate, aintree liverpool.
Fully Satisfied
19 September 1988Delivered on: 20 September 1988
Satisfied on: 23 April 1999
Persons entitled: The Mitsubishi Trust and Banking Corporation

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement D.D.19/9/88.
Particulars: F/H land t/n ywe 53262, k/a steel city house, west street, sheffield, south yorkshire.
Fully Satisfied
19 September 1988Delivered on: 20 September 1988
Satisfied on: 23 April 1999
Persons entitled: The Mitsubishi Trust and Banking Corporation

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement D.D. 19/9/88.
Particulars: L/H land shown on the plan of t/n cm 274789 being land on the north side of clayton road, risley, warrington, cheshire.
Fully Satisfied
14 February 1994Delivered on: 15 February 1994
Satisfied on: 19 April 1995
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gallagher industrial estate being land and buildings lying to the east of green lane walsall t/n WM405100 with all builidngs structures and fixtures all moveable plant and machinery the benefit of the goodwill and by way of floating charge all the undertaking and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
28 January 1994Delivered on: 2 February 1994
Satisfied on: 7 October 2003
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and/or lune industrial estate limited to the chargee on any account whatsoever.
Particulars: The lune industrial estate lancaster lancashire & steel city house sheffield. 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
19 September 1988Delivered on: 20 September 1988
Satisfied on: 23 April 1999
Persons entitled: The Mitsubishi Trust and Banking Corporation

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement D.D.19/9/88.
Particulars: Property shortly k/a land lying to the east of green lane, walsall, west midlands.
Fully Satisfied
17 December 2003Delivered on: 31 December 2003
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a steel city house sheffield south yorkshire - SYK332446 and f/h property being land lying to the east of carbrook street and k/a carbrook triangle sheffield south yorkshire - SYK354797 together with all buildings erections and fixtures (excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details.
Outstanding
17 December 2003Delivered on: 31 December 2003
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h property being land lying to the east of carbrook street and k/a carbrook triangle sheffield south yorkshire - SYK354797 and f/h property k/a steel city house sheffield south yorkshire - SYK332446. See the mortgage charge document for full details.
Outstanding
30 July 1999Delivered on: 19 August 1999
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and Any Other Lender

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from any group member to the chargee supplemental to the legal charge dated 4TH june 1998 (as defined).
Particulars: F/Hold property being land to east of carbrook street and known as carbrook triangle sheffield south yorkshire; syk 354797; all buildings fixtures plant machinery thereon. Undertaking and all property and assets.
Outstanding
30 July 1999Delivered on: 19 August 1999
Persons entitled: Norwich Union Mortgage Finance Limited,as Trustee for Itself and the Other Lenders

Classification: Deed of assignment
Secured details: All moneys,obligations and liabilities whatsoever due or to become due from millwest estates limited and any holding or subsidiary company to the chargee.
Particulars: All rights,titles,benefits and interests into all monies in respect of carbrook triangle,sheffield,south yorkshire; t/no syk 354797. see the mortgage charge document for full details.
Outstanding
28 April 1999Delivered on: 13 May 1999
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4 june 1998 made between perma limited and norwich union mortgage finance limited.
Particulars: Freehold property k/a steel city house sheffield south yorkshire t/n SY332446 and by way of floating charge the undertaking together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
28 April 1999Delivered on: 13 May 1999
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from millwest estates limited and any company from time to time which is a holding company or subsidiary of millwest estates limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: All rights titles benefits and interests to all monies owing or incurred under the occupational leases in respect of steel city house sheffield south yorkshire by way of insurance rent or service charge and the full benefit of any guarantee. See the mortgage charge document for full details.
Outstanding

Filing History

24 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
15 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 30 March 2018 (2 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
29 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(15 pages)
29 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(15 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
14 April 2015Director's details changed for Mr Joseph Peter Tager on 1 July 2013 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(15 pages)
14 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(15 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(16 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(16 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
15 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (15 pages)
15 October 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
15 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (15 pages)
15 October 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
15 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
15 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
22 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (15 pages)
22 November 2011Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
22 November 2011Director's details changed for Mr Romie Tager on 14 October 2009 (3 pages)
22 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (15 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
15 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (15 pages)
15 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (15 pages)
5 February 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
5 February 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
8 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
8 December 2009Annual return made up to 14 September 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
8 December 2009Director's details changed for Simon Jonathan Tager on 7 September 2007 (1 page)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 October 2008Return made up to 14/09/08; no change of members (7 pages)
31 October 2008Return made up to 14/09/08; no change of members (7 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
8 November 2007Return made up to 14/09/07; no change of members (7 pages)
8 November 2007Return made up to 14/09/07; no change of members (7 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 October 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Return made up to 14/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
30 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 September 2004Return made up to 14/09/04; full list of members (9 pages)
20 September 2004Return made up to 14/09/04; full list of members (9 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
14 July 2004Resolutions
  • RES13 ‐ Re:enter loan facility 15/12/03
(2 pages)
13 May 2004Ad 30/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2004Ad 30/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
25 November 2003Full accounts made up to 31 March 2003 (10 pages)
25 November 2003Full accounts made up to 31 March 2003 (10 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Return made up to 14/09/03; full list of members (7 pages)
6 October 2003Return made up to 14/09/03; full list of members (7 pages)
20 November 2002Full accounts made up to 31 March 2002 (12 pages)
20 November 2002Full accounts made up to 31 March 2002 (12 pages)
19 November 2002Return made up to 14/09/02; full list of members (7 pages)
19 November 2002Return made up to 14/09/02; full list of members (7 pages)
13 February 2002Full accounts made up to 31 March 2001 (12 pages)
13 February 2002Full accounts made up to 31 March 2001 (12 pages)
10 September 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 2001Return made up to 14/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
20 December 2000Return made up to 14/09/00; full list of members (6 pages)
20 December 2000Return made up to 14/09/00; full list of members (6 pages)
23 March 2000Registered office changed on 23/03/00 from: 81/82 roman way london N7 8UP (1 page)
23 March 2000Registered office changed on 23/03/00 from: 81/82 roman way london N7 8UP (1 page)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
9 November 1999Return made up to 14/09/99; full list of members (8 pages)
9 November 1999Return made up to 14/09/99; full list of members (8 pages)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned;director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Secretary resigned;director resigned (1 page)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: kingsgate house 114/115 high holborn london WC1V 6JJ (1 page)
7 July 1999Registered office changed on 07/07/99 from: kingsgate house 114/115 high holborn london WC1V 6JJ (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
23 April 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999Secretary resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
18 September 1998Return made up to 14/09/98; full list of members (7 pages)
18 September 1998Return made up to 14/09/98; full list of members (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 October 1997Return made up to 14/09/97; full list of members (7 pages)
23 October 1997Return made up to 14/09/97; full list of members (7 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997Secretary's particulars changed;director's particulars changed (1 page)
5 July 1997Registered office changed on 05/07/97 from: 35 dover street london W1X 3RA (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Secretary's particulars changed;director's particulars changed (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 35 dover street london W1X 3RA (1 page)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
17 September 1996Return made up to 14/09/96; full list of members (7 pages)
17 September 1996Return made up to 14/09/96; full list of members (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
11 October 1995Return made up to 14/09/95; full list of members (14 pages)
11 October 1995Return made up to 14/09/95; full list of members (14 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
29 April 1988Incorporation (9 pages)
29 April 1988Incorporation (9 pages)