Company NameDorchester Estates Limited
Company StatusActive
Company Number02260743
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NameKarim El Akabi
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agent
Country of ResidenceJordan
Correspondence AddressBuilding 4
33 Halib Street
Abdoun
Amman
Foreign
Director NameMr Surmid El Akabi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(19 years, 12 months after company formation)
Appointment Duration15 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Aylmer Road
London
N2 0BX
Director NameZiad El Akabi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2008(19 years, 12 months after company formation)
Appointment Duration15 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Aylmer Road
London
N2 0BX
Director NameAlaya El-Akabi
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1989(1 year, 7 months after company formation)
Appointment Duration24 years, 5 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aylmer Road
Hampstead
London
N2 0BX
Secretary NameAlaya El-Akabi
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aylmer Road
Hampstead
London
N2 0BX
Director NameNamir El Akabi
Date of BirthJune 1964 (Born 59 years ago)
NationalityIraqi
StatusResigned
Appointed14 May 2008(19 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 2010)
RoleBusinessman
Country of ResidenceJordan
Correspondence AddressBuilding 4 Halib Street
Abdoun
Amman
Jordan

Contact

Websitedorchesterestates.com

Location

Registered Address239 Old Marylebone Road
First Floor
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Karim El Akabi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,092,626
Cash£31,923

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

8 May 1996Delivered on: 10 May 1996
Satisfied on: 17 December 1999
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now or hereafter owing to the mortgagor in respect of l/a property k/a 93 portsea hall portsea place t/no.NGL219263. See the mortgage charge document for full details.
Fully Satisfied
6 January 1994Delivered on: 17 January 1994
Satisfied on: 17 December 1999
Persons entitled: Fibi Bank (UK) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160 high road east finchley london with all rents all buildings and fixtures plant and machinery.
Fully Satisfied
6 January 1994Delivered on: 17 January 1994
Satisfied on: 17 December 1999
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160 high road east finchley london and all rents now owing or hereafter to become owing in respect of the property.
Fully Satisfied
12 October 1992Delivered on: 14 October 1992
Satisfied on: 17 December 1999
Persons entitled: Fibi Bank (UK) Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing to the mortgagor in respect of l/h property at 72 grove hall court, hall road, london NW8.
Fully Satisfied
12 October 1992Delivered on: 14 October 1992
Satisfied on: 17 December 1999
Persons entitled: Fibi Bank (UK) Limited

Classification: Charge and set-off over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies (in any currency) held by the bank to the credit of the mortgagor on any current deposit or other account(s).
Fully Satisfied
12 October 1992Delivered on: 14 October 1992
Satisfied on: 17 December 1999
Persons entitled: Fibi Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 72 grove hall court, hall road, london NW8 t/no. NGL684416.
Fully Satisfied
16 May 1990Delivered on: 25 May 1990
Satisfied on: 4 May 1996
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1D hyde park mansions london floating security over the companys undertaking and all its property and assets and rights whatsoever and wheresoever present and/or future.
Fully Satisfied
31 May 2001Delivered on: 16 June 2001
Satisfied on: 30 November 2005
Persons entitled: The United Bank of Kuwait PLC

Classification: Security instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to any portfolio management agreement.
Particulars: All securities and all buildings, trade and other fixtures, fixed plant and machinery, assigns the goodwill of the business (if any); the benefit of all licences; floating charge all plant machinery and other equipment and all tools, furniture, vehicles and goods.
Fully Satisfied
24 July 1998Delivered on: 10 August 1998
Satisfied on: 30 November 2005
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys in any currency whatsoever from time to time held by the bank on any current deposit or other account whatsoever.
Fully Satisfied
24 July 1998Delivered on: 10 August 1998
Satisfied on: 30 November 2005
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor/basement known as 56 theobalds rd,london WC1. See the mortgage charge document for full details.
Fully Satisfied
24 July 1998Delivered on: 10 August 1998
Satisfied on: 30 November 2005
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents in respect of l/hold property known as ground floor and basement 56 theobalds rd,london WC1. See the mortgage charge document for full details.
Fully Satisfied
19 June 1997Delivered on: 4 July 1997
Satisfied on: 30 November 2005
Persons entitled: United Bank of Kuwait PLC

Classification: Instrument over portfolio of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to any portfolio management agreement.
Particulars: Fixed and floating charges over all property, securities, derivative assets or bank account and any interests therein and all proceeds of sale thereof and all dividends, interest or other income deriving thereunder. See the mortgage charge document for full details.
Fully Satisfied
2 January 1997Delivered on: 22 January 1997
Satisfied on: 30 November 2005
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing to the mortgagor for the property k/a 15 barrie house lancaster gate t/n NGL171528.
Fully Satisfied
2 January 1997Delivered on: 22 January 1997
Satisfied on: 30 November 2005
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys (in any currency whatsoever) from time to time held by the bank to the credit of the mortgagor on any current deposit or other account or accounts whatsoever which the mortgagor may now or hereafter have with the bank.
Fully Satisfied
2 January 1997Delivered on: 22 January 1997
Satisfied on: 30 November 2005
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 15 barrie house lancaster gate london t/n ngl 171528.
Fully Satisfied
29 March 1990Delivered on: 9 April 1990
Satisfied on: 30 November 2005
Persons entitled: The United Bank of Kuwait PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charges over the companys undertaking and all its property, rights and assets whatsoever & wheresoever.
Fully Satisfied
8 May 1996Delivered on: 10 May 1996
Satisfied on: 30 November 2005
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 400 park west edgware road t/no.NGL517565.
Fully Satisfied
8 May 1996Delivered on: 10 May 1996
Satisfied on: 30 November 2005
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 491 and 492 park west edgware road t/no.NGL383608.
Fully Satisfied
8 May 1996Delivered on: 10 May 1996
Satisfied on: 30 November 2005
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 567 park west edgware road t/no.NGL371378.
Fully Satisfied
8 May 1996Delivered on: 10 May 1996
Satisfied on: 30 November 2005
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 70 portsea hall portsea place t/no.NGL207427.
Fully Satisfied
8 May 1996Delivered on: 10 May 1996
Satisfied on: 30 November 2005
Persons entitled: Fibi Bank (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 93 portsea hall portsea place t/no.NGL219263.
Fully Satisfied
8 May 1996Delivered on: 10 May 1996
Satisfied on: 17 December 1999
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held by the bank to the credit of the mortgagor on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank.
Fully Satisfied
8 May 1996Delivered on: 10 May 1996
Satisfied on: 17 December 1999
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now or hereafter owing to the mortgagor in respect of all that l/h property k/a 400 park west edgware road london W2 t/no.NGL517565. See the mortgage charge document for full details.
Fully Satisfied
8 May 1996Delivered on: 10 May 1996
Satisfied on: 17 December 1999
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now or hereafter owing to the mortgagor in respect of all that l/h property k/a 491 and 492 park west edgware road london W2 t/no.NGL383608. See the mortgage charge document for full details.
Fully Satisfied
8 May 1996Delivered on: 10 May 1996
Satisfied on: 17 December 1999
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now or hereafter owing to the mortgagor in respect of all that l/h property k/a 567 park west edgware road london W2 t/no.NGL371378. See the mortgage charge document for full details.
Fully Satisfied
8 May 1996Delivered on: 10 May 1996
Satisfied on: 17 December 1999
Persons entitled: Fibi Bank (UK) PLC

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now or hereafter owing to the mortgagor in respect of all that l/h property k/a 70 portsea hall portsea place t/no.NGL207427. See the mortgage charge document for full details.
Fully Satisfied
29 March 1990Delivered on: 9 April 1990
Satisfied on: 17 December 1999
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 49 regency lodge adelaide road london, NW8 floating security over the companys undertaking and all its property and assets and rights whatsoever and wheresoever.
Fully Satisfied
17 August 1999Delivered on: 20 August 1999
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee incured as principal or under a guarantee or indemnity and/or on any account whatsoever.
Particulars: By way of legal mortgage the property k/a flat 15 barrie house lancaster gate bayswater t/n-NGL171528 and 49 regency lodge adelaide road st johns wood t/n-NGL654198 and all buildings fixtures and fixed plant and machinery from time to time on such property;. See the mortgage charge document for full details.
Outstanding
17 August 1999Delivered on: 20 August 1999
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee incured as principal or under a guarantee or indemnity and/or on any account whatsoever.
Particulars: By way of assignment all the right title benefit and interest (whether present or future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property,. See the mortgage charge document for full details.
Outstanding

Filing History

13 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
25 August 2023Unaudited abridged accounts made up to 31 May 2023 (8 pages)
5 April 2023Micro company accounts made up to 31 May 2022 (8 pages)
13 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
5 January 2022Confirmation statement made on 30 November 2021 with updates (4 pages)
12 November 2021Micro company accounts made up to 31 May 2021 (3 pages)
26 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
20 October 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
7 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 May 2019 (2 pages)
1 August 2019Registered office address changed from C/O C/O Rawi & Co Llp 128 Ebury Street London SW1W 9QQ to 239 Old Marylebone Road First Floor London NW1 5QT on 1 August 2019 (1 page)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
30 November 2017Notification of Surmid El Akabi as a person with significant control on 1 November 2017 (2 pages)
30 November 2017Notification of Surmid El Akabi as a person with significant control on 1 November 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
11 October 2017Satisfaction of charge 28 in full (2 pages)
11 October 2017Satisfaction of charge 27 in full (2 pages)
11 October 2017Satisfaction of charge 27 in full (2 pages)
11 October 2017Satisfaction of charge 28 in full (2 pages)
18 August 2017Unaudited abridged accounts made up to 31 May 2017 (12 pages)
18 August 2017Unaudited abridged accounts made up to 31 May 2017 (12 pages)
30 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
22 June 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
22 June 2017Total exemption full accounts made up to 31 May 2016 (12 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
15 March 2016Termination of appointment of Alaya El-Akabi as a secretary on 1 June 2015 (1 page)
15 March 2016Termination of appointment of Alaya El-Akabi as a secretary on 1 June 2015 (1 page)
10 July 2015Termination of appointment of Alaya El-Akabi as a director on 1 June 2014 (1 page)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
10 July 2015Termination of appointment of Alaya El-Akabi as a director on 1 June 2014 (1 page)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
10 July 2015Termination of appointment of Alaya El-Akabi as a director on 1 June 2014 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
17 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(7 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
14 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
19 August 2010Termination of appointment of Namir El Akabi as a director (1 page)
19 August 2010Termination of appointment of Namir El Akabi as a director (1 page)
16 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Mr Surmad El Akabi on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Surmad El Akabi on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Surmad El Akabi on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Namir El Akabi on 1 October 2009 (2 pages)
15 July 2010Registered office address changed from 128 Ebury Street London SW1W 9QQ on 15 July 2010 (1 page)
15 July 2010Director's details changed for Ziad El Akabi on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Namir El Akabi on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Ziad El Akabi on 1 October 2009 (2 pages)
15 July 2010Registered office address changed from 128 Ebury Street London SW1W 9QQ on 15 July 2010 (1 page)
15 July 2010Director's details changed for Namir El Akabi on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Alaya El-Akabi on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Alaya El-Akabi on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Ziad El Akabi on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Alaya El-Akabi on 1 October 2009 (2 pages)
25 July 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 July 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
10 June 2009Return made up to 31/05/09; full list of members (5 pages)
10 June 2009Director's change of particulars / surmid el akabi / 14/05/2008 (1 page)
10 June 2009Return made up to 31/05/09; full list of members (5 pages)
10 June 2009Director's change of particulars / surmid el akabi / 14/05/2008 (1 page)
10 June 2009Director's change of particulars / surmad el akabi / 14/05/2008 (1 page)
10 June 2009Director's change of particulars / surmad el akabi / 14/05/2008 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
27 January 2009Return made up to 31/12/08; full list of members (6 pages)
25 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
25 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
20 May 2008Director appointed surmid el akabi (1 page)
20 May 2008Director appointed namir el akabi (1 page)
20 May 2008Director appointed namir el akabi (1 page)
20 May 2008Director appointed surmid el akabi (1 page)
20 May 2008Director appointed ziad el akabi (1 page)
20 May 2008Director appointed ziad el akabi (1 page)
25 March 2008Return made up to 31/12/07; full list of members (8 pages)
25 March 2008Return made up to 31/12/07; full list of members (8 pages)
24 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
24 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
17 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2006Reduction of iss capital and minute (oc) (1 page)
18 December 2006Resolutions
  • RES13 ‐ Oc for red in capital 20/11/06
(1 page)
18 December 2006Resolutions
  • RES13 ‐ Oc for red in capital 20/11/06
(1 page)
18 December 2006Certificate of reduction of issued capital (1 page)
18 December 2006Reduction of iss capital and minute (oc) (1 page)
18 December 2006Certificate of reduction of issued capital (1 page)
16 August 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
16 August 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 August 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
1 August 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
16 March 2005Registered office changed on 16/03/05 from: 1-3 crawford place london W1H 4LA (1 page)
16 March 2005Registered office changed on 16/03/05 from: 1-3 crawford place london W1H 4LA (1 page)
16 March 2005Return made up to 31/12/04; full list of members (8 pages)
16 March 2005Return made up to 31/12/04; full list of members (8 pages)
9 July 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
9 July 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
2 March 2004Full accounts made up to 31 May 2003 (14 pages)
2 March 2004Full accounts made up to 31 May 2003 (14 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
2 February 2004Return made up to 31/12/03; full list of members (8 pages)
15 April 2003Return made up to 31/12/02; full list of members (8 pages)
15 April 2003Return made up to 31/12/02; full list of members (8 pages)
14 April 2003Registered office changed on 14/04/03 from: 182/184 edgware road london W2 2DS (1 page)
14 April 2003Registered office changed on 14/04/03 from: 182/184 edgware road london W2 2DS (1 page)
17 March 2003Full accounts made up to 31 May 2002 (13 pages)
17 March 2003Full accounts made up to 31 May 2002 (13 pages)
14 June 2002Accounts for a small company made up to 31 May 2001 (12 pages)
14 June 2002Accounts for a small company made up to 31 May 2001 (12 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
16 June 2001Particulars of mortgage/charge (7 pages)
16 June 2001Particulars of mortgage/charge (7 pages)
5 April 2001Ad 29/03/01--------- £ si 800000@1=800000 £ ic 2350100/3150100 (2 pages)
5 April 2001Ad 29/03/01--------- £ si 800000@1=800000 £ ic 2350100/3150100 (2 pages)
17 January 2001Full accounts made up to 31 May 1999 (12 pages)
17 January 2001Full accounts made up to 31 May 2000 (13 pages)
17 January 2001Full accounts made up to 31 May 1999 (12 pages)
17 January 2001Full accounts made up to 31 May 2000 (13 pages)
27 December 2000Return made up to 31/12/00; full list of members (7 pages)
27 December 2000Return made up to 31/12/00; full list of members (7 pages)
5 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
5 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
17 February 2000Return made up to 31/12/99; full list of members (8 pages)
17 February 2000Return made up to 31/12/99; full list of members (8 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1999Full accounts made up to 31 May 1998 (13 pages)
2 September 1999Full accounts made up to 31 May 1998 (13 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (7 pages)
20 August 1999Particulars of mortgage/charge (7 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Particulars of mortgage/charge (3 pages)
9 April 1998Full accounts made up to 31 May 1997 (14 pages)
9 April 1998Full accounts made up to 31 May 1997 (14 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Delivery ext'd 3 mth 31/05/97 (1 page)
21 January 1998Delivery ext'd 3 mth 31/05/97 (1 page)
4 July 1997Particulars of mortgage/charge (13 pages)
4 July 1997Particulars of mortgage/charge (13 pages)
22 April 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
22 April 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
15 April 1997Accounts for a small company made up to 31 March 1996 (12 pages)
15 April 1997Accounts for a small company made up to 31 March 1996 (12 pages)
31 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
31 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Nc inc already adjusted 28/02/96 (1 page)
9 May 1996Nc inc already adjusted 28/02/96 (1 page)
8 May 1996Memorandum and Articles of Association (11 pages)
8 May 1996Memorandum and Articles of Association (11 pages)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
4 May 1996Declaration of satisfaction of mortgage/charge (1 page)
11 April 1996Particulars of contract relating to shares (4 pages)
11 April 1996Ad 04/03/96--------- £ si 2350000@1=2350000 £ ic 100/2350100 (2 pages)
11 April 1996Particulars of contract relating to shares (4 pages)
11 April 1996Ad 04/03/96--------- £ si 2350000@1=2350000 £ ic 100/2350100 (2 pages)
25 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 June 1990Return made up to 31/12/89; full list of members (5 pages)
23 August 1988Company name changed writbond LIMITED\certificate issued on 24/08/88 (2 pages)
23 August 1988Company name changed writbond LIMITED\certificate issued on 24/08/88 (2 pages)
20 May 1988Incorporation (15 pages)
20 May 1988Incorporation (15 pages)