Company NameBest Investment Limited
DirectorsJohn Dudley Spiers and Paul Roland Trueman
Company StatusActive
Company Number02278967
CategoryPrivate Limited Company
Incorporation Date20 July 1988(35 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr John Dudley Spiers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1997(9 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19, 10 Palace Gate
London
W8 5NF
Secretary NameMr John Dudley Spiers
NationalityBritish
StatusCurrent
Appointed10 November 1997(9 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19, 10 Palace Gate
London
W8 5NF
Director NameMr Paul Roland Trueman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(26 years after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameGeorge McKenzie
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 1994)
RoleChartered Accountant
Correspondence AddressGirnigoe House 18 Kirkwick Avenue
Harpenden
Hertfordshire
AL5 2QX
Director NameWilliam Andrew Charles Thomson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 1994)
RoleShipowner
Country of ResidenceUnited Kingdom
Correspondence Address24 Hermitage Drive
Edinburgh
EH10 6BY
Scotland
Director NameThe Earl Of Cottenham Charles Cottenham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 1997)
RolePublisher
Correspondence AddressParsonage House
East Garston
Newbury
Berkshire
RG16 7ES
Director NameMr Peter Charles Nicholson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere House
Hamble
Southampton
Hampshire
SO31 4JB
Director NameMr Christopher Charles Powell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodside Court
Cranham
Gloucester
Gloucestershire
GL4 8HB
Wales
Director NameMr John Grenville Bernard Watson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen Cottage Main Street
Kirk Deighton
Wetherby
West Yorkshire
LS22 4DZ
Director NameNicholas Patrick Hare
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1997)
RoleProperty Consultant
Correspondence AddressManor Farm
Culkerton
Tetbury
Gloucestershire
GL8 8SS
Wales
Secretary NameJacqueline Anne Dowdeswell
NationalityBritish
StatusResigned
Appointed15 January 1997(8 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 November 1997)
RoleCompany Director
Correspondence Address54
Lower Westwood
Bradford On Avon
Wiltshire
BA15 2AE
Director NameLaurence Nicole Spiers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish/French
StatusResigned
Appointed10 November 1997(9 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 20 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Scarsdale Villas
London
W8 6JX
Director NameMiss Susanne Niedrum
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(21 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 New Bridge Street
London
EC4V 6BJ
Director NameEric William Welsby
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(26 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusResigned
Appointed09 August 1991(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 15 January 1997)
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ

Contact

Websiteargent.co.uk

Location

Registered Address6th Floor
60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.9m at £0.5Eq Investors Group Limited
100.00%
Ordinary
10 at £0.5Eq Investors Group Limited
0.00%
Ordinary A

Financials

Year2014
Net Worth£1,953,748
Cash£623,767
Current Liabilities£12,864,980

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 3 weeks from now)

Charges

1 July 2011Delivered on: 13 July 2011
Persons entitled: Barclays Bank PLC

Classification: Charge over membership interests
Secured details: All monies due or to become due from the borrower to the chargee and/or the hedging counterparty on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the membership interests. By way of security assignment the interest in subordinated creditors loans see image for full details.
Outstanding
23 March 1992Delivered on: 1 April 1992
Satisfied on: 27 June 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 September 2020Full accounts made up to 30 April 2020 (15 pages)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
14 January 2020Full accounts made up to 30 April 2019 (21 pages)
17 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
14 January 2019Full accounts made up to 30 April 2018 (19 pages)
19 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
9 January 2018Full accounts made up to 30 April 2017 (17 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
12 January 2017Full accounts made up to 30 April 2016 (18 pages)
12 January 2017Full accounts made up to 30 April 2016 (18 pages)
30 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 15,499,999.5
(3 pages)
30 November 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 15,499,999.5
(3 pages)
28 October 2016Termination of appointment of Eric William Welsby as a director on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Eric William Welsby as a director on 28 October 2016 (1 page)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 14,499,999.5
(4 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 14,499,999.5
(4 pages)
2 March 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 14,499,999.5
(3 pages)
2 March 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 14,499,999.5
(3 pages)
10 February 2016Change of share class name or designation (2 pages)
10 February 2016Change of share class name or designation (2 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
10 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
22 September 2015Full accounts made up to 30 April 2015 (17 pages)
22 September 2015Full accounts made up to 30 April 2015 (17 pages)
26 June 2015Appointment of Eric William Welsby as a director on 3 November 2014 (3 pages)
26 June 2015Appointment of Eric William Welsby as a director on 3 November 2014 (3 pages)
26 June 2015Appointment of Eric William Welsby as a director on 3 November 2014 (3 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 929,080.5
(5 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 929,080.5
(5 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 929,080.5
(5 pages)
20 January 2015Registered office address changed from 34 New Bridge Street London EC4V 6BJ England to One America Square Crosswall London EC3N 2SG on 20 January 2015 (1 page)
20 January 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
20 January 2015Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
20 January 2015Registered office address changed from 34 New Bridge Street London EC4V 6BJ England to One America Square Crosswall London EC3N 2SG on 20 January 2015 (1 page)
23 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
6 August 2014Termination of appointment of Susanne Niedrum as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Susanne Niedrum as a director on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Susanne Niedrum as a director on 6 August 2014 (1 page)
5 August 2014Appointment of Mr Paul Roland Trueman as a director on 5 August 2014 (2 pages)
5 August 2014Appointment of Mr Paul Roland Trueman as a director on 5 August 2014 (2 pages)
5 August 2014Appointment of Mr Paul Roland Trueman as a director on 5 August 2014 (2 pages)
3 August 2014Registered office address changed from Flat 19, 10 Palace Gate London W8 5NF to 34 New Bridge Street London EC4V 6BJ on 3 August 2014 (1 page)
3 August 2014Registered office address changed from Flat 19, 10 Palace Gate London W8 5NF to 34 New Bridge Street London EC4V 6BJ on 3 August 2014 (1 page)
3 August 2014Registered office address changed from Flat 19, 10 Palace Gate London W8 5NF to 34 New Bridge Street London EC4V 6BJ on 3 August 2014 (1 page)
15 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 929,080.5
(5 pages)
15 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 929,080.5
(5 pages)
15 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 929,080.5
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 May 2013Full accounts made up to 31 March 2012 (12 pages)
17 May 2013Full accounts made up to 31 March 2012 (12 pages)
12 February 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
12 February 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
5 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
5 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
5 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
5 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
28 July 2010Appointment of Ms Susanne Niedrum as a director (2 pages)
28 July 2010Appointment of Ms Susanne Niedrum as a director (2 pages)
28 July 2010Termination of appointment of Laurence Spiers as a director (1 page)
28 July 2010Termination of appointment of Laurence Spiers as a director (1 page)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Laurence Nicole Spiers on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Laurence Nicole Spiers on 1 May 2010 (2 pages)
7 June 2010Director's details changed for Laurence Nicole Spiers on 1 May 2010 (2 pages)
24 May 2010Full accounts made up to 31 May 2009 (11 pages)
24 May 2010Full accounts made up to 31 May 2009 (11 pages)
1 September 2009Registered office changed on 01/09/2009 from 8 lexham mews london W8 6JW (1 page)
1 September 2009Director's change of particulars / laurence spiers / 01/08/2009 (1 page)
1 September 2009Registered office changed on 01/09/2009 from 8 lexham mews london W8 6JW (1 page)
1 September 2009Director's change of particulars / laurence spiers / 01/08/2009 (1 page)
31 August 2009Director and secretary's change of particulars / john spiers / 01/08/2009 (1 page)
31 August 2009Director and secretary's change of particulars / john spiers / 01/08/2009 (1 page)
31 August 2009Director and secretary's change of particulars / john spiers / 01/08/2009 (1 page)
31 August 2009Director and secretary's change of particulars / john spiers / 01/08/2009 (1 page)
3 July 2009Return made up to 01/06/09; full list of members (4 pages)
3 July 2009Return made up to 01/06/09; full list of members (4 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
11 July 2008Return made up to 01/06/08; full list of members (4 pages)
11 July 2008Return made up to 01/06/08; full list of members (4 pages)
10 July 2008Location of register of members (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Location of debenture register (1 page)
10 July 2008Location of debenture register (1 page)
3 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
3 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
20 September 2007Registered office changed on 20/09/07 from: 6 chesterfield gardens london W1J 5BQ (1 page)
20 September 2007Registered office changed on 20/09/07 from: 6 chesterfield gardens london W1J 5BQ (1 page)
8 August 2007Full accounts made up to 31 May 2006 (14 pages)
8 August 2007Full accounts made up to 31 May 2006 (14 pages)
8 August 2007Auditor's resignation (1 page)
8 August 2007Auditor's resignation (1 page)
5 June 2007Return made up to 01/06/07; full list of members (2 pages)
5 June 2007Return made up to 01/06/07; full list of members (2 pages)
19 June 2006Return made up to 01/06/06; full list of members (2 pages)
19 June 2006Location of debenture register (1 page)
19 June 2006Return made up to 01/06/06; full list of members (2 pages)
19 June 2006Location of debenture register (1 page)
19 June 2006Location of register of members (1 page)
19 June 2006Location of register of members (1 page)
23 February 2006Full accounts made up to 31 May 2005 (12 pages)
23 February 2006Full accounts made up to 31 May 2005 (12 pages)
6 July 2005Return made up to 01/06/05; full list of members (6 pages)
6 July 2005Return made up to 01/06/05; full list of members (6 pages)
4 April 2005Full accounts made up to 31 May 2004 (13 pages)
4 April 2005Full accounts made up to 31 May 2004 (13 pages)
29 December 2004Return made up to 09/08/04; full list of members (7 pages)
29 December 2004Registered office changed on 29/12/04 from: 20 mason's yard duke street st james's london SW1Y 6BU (1 page)
29 December 2004Return made up to 09/08/04; full list of members (7 pages)
29 December 2004Registered office changed on 29/12/04 from: 20 mason's yard duke street st james's london SW1Y 6BU (1 page)
9 March 2004Full accounts made up to 31 May 2003 (13 pages)
9 March 2004Full accounts made up to 31 May 2003 (13 pages)
21 January 2004Return made up to 09/08/03; full list of members; amend (6 pages)
21 January 2004Return made up to 09/08/03; full list of members; amend (6 pages)
24 September 2003Return made up to 09/08/03; full list of members (6 pages)
24 September 2003Location of register of members (1 page)
24 September 2003Location of register of members (1 page)
24 September 2003Location of debenture register (1 page)
24 September 2003Return made up to 09/08/03; full list of members (6 pages)
24 September 2003Location of debenture register (1 page)
25 September 2002Return made up to 09/08/01; full list of members; amend (7 pages)
25 September 2002Return made up to 09/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2002Return made up to 09/08/01; full list of members; amend (7 pages)
25 September 2002Return made up to 09/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2002Full accounts made up to 31 May 2002 (14 pages)
22 August 2002Full accounts made up to 31 May 2002 (14 pages)
14 December 2001Full accounts made up to 31 May 2001 (14 pages)
14 December 2001Full accounts made up to 31 May 2001 (14 pages)
17 October 2001Return made up to 09/08/01; full list of members (6 pages)
17 October 2001Return made up to 09/08/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 May 2000 (12 pages)
2 April 2001Full accounts made up to 31 May 2000 (12 pages)
13 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 1999Full accounts made up to 31 May 1999 (12 pages)
6 December 1999Full accounts made up to 31 May 1999 (12 pages)
3 September 1999Return made up to 09/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/09/99
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
3 September 1999Return made up to 09/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/09/99
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
18 January 1999Return made up to 09/08/98; bulk list available separately (8 pages)
18 January 1999Return made up to 09/08/98; bulk list available separately (8 pages)
11 November 1998Full accounts made up to 31 May 1998 (12 pages)
11 November 1998Full accounts made up to 31 May 1998 (12 pages)
17 August 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
17 August 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
15 June 1998Company name changed caledonian property one LIMITED\certificate issued on 16/06/98 (2 pages)
15 June 1998Company name changed caledonian property one LIMITED\certificate issued on 16/06/98 (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New secretary appointed;new director appointed (3 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New secretary appointed;new director appointed (3 pages)
21 November 1997Director resigned (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Registered office changed on 21/11/97 from: 17 gay street bath BA1 2PH (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
21 November 1997Registered office changed on 21/11/97 from: 17 gay street bath BA1 2PH (1 page)
21 November 1997Secretary resigned (1 page)
21 November 1997Director resigned (1 page)
30 September 1997Full accounts made up to 30 June 1997 (11 pages)
30 September 1997Full accounts made up to 30 June 1997 (11 pages)
4 September 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
4 September 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
27 August 1997Return made up to 09/08/97; no change of members (20 pages)
27 August 1997Return made up to 09/08/97; no change of members (20 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
25 January 1997New secretary appointed (2 pages)
25 January 1997Secretary resigned (1 page)
25 January 1997Secretary resigned (1 page)
25 January 1997New secretary appointed (2 pages)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
29 August 1996Return made up to 09/08/96; no change of members (31 pages)
29 August 1996Return made up to 09/08/96; no change of members (31 pages)
27 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1996Full accounts made up to 31 December 1995 (11 pages)
29 May 1996Full accounts made up to 31 December 1995 (11 pages)
14 September 1995Return made up to 09/08/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(48 pages)
14 September 1995Return made up to 09/08/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(48 pages)
20 July 1995Director's particulars changed (2 pages)
20 July 1995Director's particulars changed (2 pages)
20 March 1995New secretary appointed (3 pages)
20 March 1995New secretary appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
26 August 1992Return made up to 09/08/92; full list of members (18 pages)
26 August 1992Return made up to 09/08/92; full list of members (18 pages)
28 June 1989Memorandum and Articles of Association (18 pages)
28 June 1989Memorandum and Articles of Association (18 pages)
28 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
24 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1988Company name changed dahliapower LIMITED\certificate issued on 07/10/88 (2 pages)
6 October 1988Company name changed dahliapower LIMITED\certificate issued on 07/10/88 (2 pages)
20 July 1988Incorporation (15 pages)
20 July 1988Incorporation (15 pages)