Company NameBMBF (No.9) Limited
Company StatusDissolved
Company Number02258852
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)
Dissolution Date6 September 2019 (4 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameAngela Nicole Ottaway
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(23 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 06 September 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Stephen Geoffrey Bolton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(24 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 06 September 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David Charles Hawkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(26 years after company formation)
Appointment Duration5 years, 3 months (closed 06 September 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Vukkalam Rangaswami Praveen Kumar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed20 May 2016(28 years after company formation)
Appointment Duration3 years, 3 months (closed 06 September 2019)
RoleBanker
Country of ResidenceIndia
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed10 October 2001(13 years, 4 months after company formation)
Appointment Duration17 years, 11 months (closed 06 September 2019)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFrank Avis Silcock
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(4 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 1993)
RoleCertified Accountant
Correspondence AddressCharleston 74 Wellhouse Road
Beech
Alton
Hampshire
GU34 4AG
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameThomas Martin Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressHatch Hill Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed10 November 1992(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameJohn Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence Address57 Bridle Way
Colehill
Wimborne
Dorset
BH21 2UP
Director NameBarry Weal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 August 2000)
RoleAccountant
Correspondence AddressOrchard Gate
Mill Lane Bramley
Guildford
Surrey
GU5 0HW
Director NameGordon Paterson Macintosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2000)
RoleSenior Managenet Administratio
Correspondence Address7 Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameSarah Box
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameMr Duncan John Rowberry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(8 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 23 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCharles Paul Rowan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 1998)
RoleTreasurer
Correspondence Address32 Queens Park West Drive
Queens Park
Bournemouth
Dorset
BH8 9DD
Director NameEric Robert Dowding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 August 2000)
RoleFinancial Controller
Correspondence Address23 Waldorf Heights
Blackwater Howley Hill
Camberley
Surrey
GU17 9JH
Secretary NameRichard John McMillan
NationalityBritish
StatusResigned
Appointed17 March 2000(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address17 Hawthorn Close
Colden Common
Winchester
Hampshire
SO21 1UX
Director NameDenis Raymond Ablitt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(12 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleTechnical Support Manager
Correspondence AddressWoodcocks
38 Park Avenue, Old Basing
Basingstoke
Hampshire
RG24 7HT
Director NameRichard Allan Hills
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(12 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Countess Gardens
Littledown
Bournemouth
Dorset
BH7 7RR
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2004)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Jonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(14 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Richard John McMillan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(14 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2009)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMartin Graham Miles
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameStephen George Rose
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2007)
RoleAccountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Hewitt Evans
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(18 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHazel Anne Marie Watson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2007(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Mark Hare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(21 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Geoffrey Ridout
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAshley Calvert
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(23 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2013)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Andrew Martin Granville Asquith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(25 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 April 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ketan Dhirendra Merchant
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed17 July 2015(27 years, 2 months after company formation)
Appointment Duration7 months (resigned 16 February 2016)
RoleBanker
Country of ResidenceIndia
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 August 2000(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2005)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed16 August 2000(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2005)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Websitebarclays.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Barclays Mercantile Business Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£139,000
Net Worth£1,517,000
Current Liabilities£723,000

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

30 December 1992Delivered on: 13 January 1993
Satisfied on: 15 September 2004
Persons entitled: Barclays Bank PLC

Classification: Security assignment
Secured details: All monies due from i/s interpil and/or jens kristian larsen to the bank under the terms of the loan agreement dated 30/12/92.
Particulars: All right title & interest in & to the assigned payments & all sums payable in respect thereof (for full details refer to doc M395 & continuation sheets).
Fully Satisfied
30 December 1992Delivered on: 14 January 1993
Satisfied on: 15 September 2004
Persons entitled: Triborough Bridge & Tunnel Authority

Classification: Sublessee security agreement
Secured details: The performance of certain covenants due or to become due from the company to triborough bridge & tunnel authority under the terms of the sublease dated 24/11/92 & from the company under the terms of the head lease dated 24/11/92.
Particulars: All right title & interest as lessee in the head lease/head security agreement (for full details refer to doc M395 & continuation sheets).
Fully Satisfied

Filing History

6 September 2019Final Gazette dissolved following liquidation (1 page)
6 June 2019Return of final meeting in a members' voluntary winding up (13 pages)
6 November 2018Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages)
26 October 2018Registered office address changed from 1 Churchill Place London E14 5HP England to Hill House 1 Little New Street London EC4A 3TR on 26 October 2018 (2 pages)
25 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-09
(1 page)
25 October 2018Declaration of solvency (6 pages)
25 October 2018Appointment of a voluntary liquidator (2 pages)
11 April 2018Full accounts made up to 30 September 2017 (25 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 April 2017Full accounts made up to 30 September 2016 (27 pages)
5 April 2017Full accounts made up to 30 September 2016 (27 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
28 March 2017Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
28 March 2017Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
19 September 2016Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016 (1 page)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(8 pages)
24 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(8 pages)
10 June 2016Full accounts made up to 30 September 2015 (26 pages)
10 June 2016Full accounts made up to 30 September 2015 (26 pages)
31 May 2016Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 20 May 2016 (2 pages)
31 May 2016Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 20 May 2016 (2 pages)
1 March 2016Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016 (1 page)
1 March 2016Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016 (1 page)
9 December 2015Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages)
9 December 2015Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(9 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(9 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(9 pages)
10 August 2015Appointment of Mr Ketan Dhirendra Merchant as a director on 17 July 2015 (2 pages)
10 August 2015Appointment of Mr Ketan Dhirendra Merchant as a director on 17 July 2015 (2 pages)
13 April 2015Full accounts made up to 30 September 2014 (26 pages)
13 April 2015Full accounts made up to 30 September 2014 (26 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(8 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(8 pages)
19 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(8 pages)
30 May 2014Appointment of David Charles Hawkins as a director (2 pages)
30 May 2014Appointment of David Charles Hawkins as a director (2 pages)
7 May 2014Termination of appointment of Andrew Asquith as a director (1 page)
7 May 2014Termination of appointment of Andrew Asquith as a director (1 page)
28 March 2014Full accounts made up to 30 September 2013 (27 pages)
28 March 2014Full accounts made up to 30 September 2013 (27 pages)
8 January 2014Appointment of Andrew Martin Granville Asquith as a director (2 pages)
8 January 2014Appointment of Andrew Martin Granville Asquith as a director (2 pages)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(8 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(8 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(8 pages)
30 April 2013Appointment of Stephen Geoffrey Bolton as a director (2 pages)
30 April 2013Appointment of Stephen Geoffrey Bolton as a director (2 pages)
23 April 2013Termination of appointment of Ashley Calvert as a director (1 page)
23 April 2013Termination of appointment of Ashley Calvert as a director (1 page)
26 March 2013Full accounts made up to 30 September 2012 (28 pages)
26 March 2013Full accounts made up to 30 September 2012 (28 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
15 May 2012Appointment of Angela Nicole Ottaway as a director (2 pages)
15 May 2012Appointment of Angela Nicole Ottaway as a director (2 pages)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
7 February 2012Appointment of Ashley Calvert as a director (2 pages)
7 February 2012Appointment of Ashley Calvert as a director (2 pages)
27 January 2012Full accounts made up to 30 September 2011 (28 pages)
27 January 2012Full accounts made up to 30 September 2011 (28 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
9 June 2011Termination of appointment of Darren Hare as a director (1 page)
9 June 2011Termination of appointment of Darren Hare as a director (1 page)
10 March 2011Full accounts made up to 30 September 2010 (28 pages)
10 March 2011Full accounts made up to 30 September 2010 (28 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
20 October 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
24 August 2010Termination of appointment of a director (1 page)
24 August 2010Termination of appointment of a director (1 page)
8 April 2010Termination of appointment of a director (1 page)
8 April 2010Termination of appointment of a director (1 page)
7 April 2010Full accounts made up to 30 September 2009 (25 pages)
7 April 2010Full accounts made up to 30 September 2009 (25 pages)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
12 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
29 December 2009Appointment of Darren Mark Hare as a director (2 pages)
29 December 2009Appointment of Darren Mark Hare as a director (2 pages)
23 December 2009Termination of appointment of Christopher Evans as a director (1 page)
23 December 2009Termination of appointment of Christopher Evans as a director (1 page)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 September 2009Return made up to 01/09/09; full list of members (4 pages)
15 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 April 2009Full accounts made up to 30 September 2008 (24 pages)
3 April 2009Full accounts made up to 30 September 2008 (24 pages)
13 November 2008Return made up to 01/11/08; full list of members (4 pages)
13 November 2008Return made up to 01/11/08; full list of members (4 pages)
22 October 2008Resolutions
  • RES13 ‐ Section 175 25/09/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175 25/09/2008
(1 page)
21 April 2008Full accounts made up to 30 September 2007 (24 pages)
21 April 2008Full accounts made up to 30 September 2007 (24 pages)
7 November 2007Return made up to 01/11/07; full list of members (3 pages)
7 November 2007Return made up to 01/11/07; full list of members (3 pages)
9 July 2007Full accounts made up to 30 September 2006 (24 pages)
9 July 2007Full accounts made up to 30 September 2006 (24 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
20 November 2006Return made up to 01/11/06; full list of members (3 pages)
20 November 2006Return made up to 01/11/06; full list of members (3 pages)
16 November 2006Location of debenture register (1 page)
16 November 2006Location of debenture register (1 page)
1 June 2006Full accounts made up to 30 September 2005 (16 pages)
1 June 2006Full accounts made up to 30 September 2005 (16 pages)
25 November 2005Return made up to 01/11/05; full list of members (3 pages)
25 November 2005Return made up to 01/11/05; full list of members (3 pages)
14 November 2005Location of debenture register (1 page)
14 November 2005Location of debenture register (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Location of register of members (1 page)
8 June 2005Location of register of members (1 page)
24 February 2005Director resigned (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Full accounts made up to 30 September 2004 (17 pages)
24 February 2005Director resigned (1 page)
24 February 2005Full accounts made up to 30 September 2004 (17 pages)
24 February 2005Director resigned (2 pages)
5 November 2004Return made up to 01/11/04; full list of members (3 pages)
5 November 2004Return made up to 01/11/04; full list of members (3 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2004Full accounts made up to 30 September 2003 (18 pages)
7 May 2004Full accounts made up to 30 September 2003 (18 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
18 November 2003Return made up to 10/11/03; full list of members (3 pages)
18 November 2003Return made up to 10/11/03; full list of members (3 pages)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
21 June 2003Full accounts made up to 30 September 2002 (16 pages)
21 June 2003Full accounts made up to 30 September 2002 (16 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
26 November 2002Return made up to 10/11/02; full list of members (3 pages)
26 November 2002Return made up to 10/11/02; full list of members (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (2 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
3 July 2002Full accounts made up to 30 September 2001 (13 pages)
3 July 2002Full accounts made up to 30 September 2001 (13 pages)
10 January 2002Return made up to 10/11/01; full list of members (3 pages)
10 January 2002Return made up to 10/11/01; full list of members (3 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
18 September 2001Location of register of members (non legible) (1 page)
18 September 2001Location of debenture register (non legible) (1 page)
18 September 2001Location of debenture register (non legible) (1 page)
18 September 2001Location of register of members (non legible) (1 page)
18 September 2001Location - directors interests register: non legible (1 page)
18 September 2001Location - directors interests register: non legible (1 page)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 November 2000Return made up to 10/11/00; full list of members (3 pages)
16 November 2000Return made up to 10/11/00; full list of members (3 pages)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
2 May 2000Full accounts made up to 30 September 1999 (15 pages)
2 May 2000Full accounts made up to 30 September 1999 (15 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
15 November 1999Return made up to 10/11/99; no change of members (10 pages)
15 November 1999Return made up to 10/11/99; no change of members (10 pages)
5 August 1999Full accounts made up to 30 September 1998 (14 pages)
5 August 1999Full accounts made up to 30 September 1998 (14 pages)
16 November 1998Return made up to 10/11/98; full list of members (18 pages)
16 November 1998Return made up to 10/11/98; full list of members (18 pages)
9 October 1998Auditor's resignation (2 pages)
9 October 1998Auditor's resignation (2 pages)
27 July 1998Full accounts made up to 30 September 1997 (16 pages)
27 July 1998Full accounts made up to 30 September 1997 (16 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
13 November 1997Return made up to 10/11/97; full list of members (18 pages)
13 November 1997Return made up to 10/11/97; full list of members (18 pages)
15 November 1996Return made up to 10/11/96; full list of members (17 pages)
15 November 1996Return made up to 10/11/96; full list of members (17 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Director's particulars changed (1 page)
15 August 1996Director's particulars changed (1 page)
5 August 1996Full accounts made up to 30 September 1995 (13 pages)
5 August 1996Full accounts made up to 30 September 1995 (13 pages)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
22 April 1996New director appointed (4 pages)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (4 pages)
22 April 1996Director resigned (1 page)
15 November 1995Return made up to 10/11/95; full list of members (18 pages)
15 November 1995Return made up to 10/11/95; full list of members (18 pages)
20 June 1995Full accounts made up to 30 September 1994 (13 pages)
20 June 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
17 May 1988Incorporation (21 pages)
17 May 1988Incorporation (21 pages)