Company NameFairgate Enterprises Limited
Company StatusActive
Company Number02280392
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Rosaline Atema Akindele
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNigerian
StatusCurrent
Appointed06 May 2002(13 years, 9 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address61 Marine Road
Apapa
Lagos
Foreign
Director NameMs Samantha Clare Stevenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(32 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceGuernsey
Correspondence AddressSt Julian's Court St Julian's Avenue
St Peter Port
GY1 6AX
Director NameMrs Oluwatoyin Isemede
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusCurrent
Appointed22 January 2021(32 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMrs Abiodun Alex-Duduyemi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNigerian
StatusCurrent
Appointed21 July 2021(33 years after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceNigeria
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMiss Ayodele Akindele
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNigerian
StatusCurrent
Appointed21 July 2021(33 years after company formation)
Appointment Duration2 years, 9 months
RoleEntrepreneur
Country of ResidenceNigeria
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameDr Alfred Hartmann
Date of BirthFebruary 1923 (Born 101 years ago)
NationalitySwiss
StatusResigned
Appointed26 July 1991(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 April 1995)
RoleManager
Correspondence AddressAussichtstrasse 16
Ch 8704
Herrliberg
Switzerland
Director NameSir Chief Labode Oladimaji Akindele
Date of BirthJune 1933 (Born 90 years ago)
NationalityNigerian
StatusResigned
Appointed26 July 1991(3 years after company formation)
Appointment Duration28 years, 11 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address61 Marine Road
Apapa
Lagos
Foreign
Secretary NameMr Nicholas Willem Christian Petri
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address11 Quex Road
London
NW6 4PP
Director NameGbola Adeleke
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 1996)
RoleBusiness Executive
Correspondence AddressRabi Lodge
20 Sundew Road
Hemel Hempstead
Hertfordshire
HP1 2DQ
Secretary NameGbola Adeleke
NationalityBritish
StatusResigned
Appointed15 December 1994(6 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 2000)
RoleBusiness Executive
Correspondence AddressRabi Lodge
20 Sundew Road
Hemel Hempstead
Hertfordshire
HP1 2DQ
Director NameRobert Andrew Parker
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1996)
RoleManagement & Business Consulta
Correspondence Address12 Malmains Close
Park Langley
Beckenham
Kent
BR3 2SE
Director NameRene Kolowski
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1997)
RoleTransport Consultant
Correspondence AddressMarine De Davia
25 Ave De La Mer
20220 Ile Rousse
France
Director NameMichael Arni
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed23 December 1997(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressZollikerstrasse 181
Zurich
8034
Foreign
Director NameDr Urs Peter Kalin
Date of BirthJune 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed23 December 1997(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressZollikerstrasse 181
8034 Zurich
Foreign
Secretary NameBrian Richard Bird
NationalityBritish
StatusResigned
Appointed14 February 2000(11 years, 6 months after company formation)
Appointment Duration8 months (resigned 14 October 2000)
RoleCompany Director
Correspondence Address66 Crestwood Way
Hounslow
TW4 5EQ
Secretary NameSheikh Mohamed Saeed
NationalityBritish
StatusResigned
Appointed10 October 2000(12 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 August 2006)
RoleCompany Director
Correspondence AddressFlat 68 William Court
6 Hall Road
London
NW8 9PB
Director NameOluwatoyin Omobola Akindele
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed06 May 2002(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2006)
RoleCompany Director
Correspondence Address5 Dakar Road
Apapa
Lagos
Foreign
Secretary NameRatnajothy Kanagaratnam
NationalityBritish
StatusResigned
Appointed31 July 2006(18 years after company formation)
Appointment Duration9 years (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Aylsham Drive
Ickenham
Middlesex
UB10 8UD
Director NameIbidun Modasola Adetunji
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed17 August 2006(18 years after company formation)
Appointment Duration5 years, 8 months (resigned 05 May 2012)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address10 D Adebayo Munis Close
Gbagada
Lagos
Foreign

Location

Registered Address22-24 Ely Place
London
EC1N 6TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Fairgate Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

25 April 2023Delivered on: 4 May 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold land on the east side of narborough road north, leicester. Registered at H.m land registry with title number LT438194.. The freehold land and buildings on the north-west side of braunstone gate, leicester.. Registered at H.m land registry with title number LT166702.
Outstanding
25 April 2023Delivered on: 4 May 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
19 July 2000Delivered on: 27 July 2000
Satisfied on: 2 November 2012
Persons entitled: Woolwich PLC

Classification: Third party legal charge
Secured details: All monies obligations and liabilities due owing or incurred by fairgate group limited to the chargee under the terms of the mortgage or any offer of mortgage or on any account whatsoever.
Particulars: F/H land & buildings on the south east side of clarendon street earlsdon - WK143027 and the proceeds of sale or lease of the property; fixed charge all plant machinery fixtures fittings furniture equipment and the goodwill of the business; floating charge the undertaking and all property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
10 April 1995Delivered on: 13 April 1995
Satisfied on: 23 August 2000
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title,benefit and interest in all rents,licence fees or other sums of money received from any tenant of the premises described below...................all insurance payments and any other income. Land/blds on the south east side of clarendon st,earlsdon; t/no.wk 143027.
Fully Satisfied
10 April 1995Delivered on: 13 April 1995
Satisfied on: 1 June 2000
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: F/Hold land/blds on the south east side of clarendon st,earlsdon; t/no.wk 143027; all rights,powers,easements and liberties attached and all buildings erected thereon; all fixtures/fittings,plant,machinery,goods and materials.............etc.. See the mortgage charge document for full details.
Fully Satisfied
10 April 1995Delivered on: 13 April 1995
Satisfied on: 23 August 2000
Persons entitled: The United Bank of Kuwait PLC

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
4 January 1990Delivered on: 19 January 1990
Satisfied on: 27 July 2000
Persons entitled: Banque Indosuez

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or in respect of a loan facility of up to £4,200,000 set out in a facility agreement dated 4.1.90, the debenture and the security documents (as defined in the facility agreement).
Particulars: L/H property k/a: chandos house 2 queen anne streeet and 10 duchess street london W1 t/no. 299686 see doc for full details.
Fully Satisfied
20 October 1989Delivered on: 2 November 1989
Satisfied on: 10 January 1990
Persons entitled: Bankers Trust Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or any receiver under the terms of the facility letter of even date and/or this debenture and/or any other new security documents.
Particulars: L/H premises k/a chandos house 2 queen anne street and 10 duchess street t/n 299686 and all rights, easements and liberties attached thereto, and all buildings fixtures and fittings, fixed plant machinery and apparatus. (See 395 for full details).
Fully Satisfied
21 July 1989Delivered on: 31 July 1989
Satisfied on: 10 January 1990
Persons entitled: Bankers Trustee Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as trustee,and/or the banks, and/or the agent (as designed) under the terms of the loan agreement of even date and/or this debenture and/or any other security documents.
Particulars: Floating charge over undertaking & all assets of the company l/h premises k/a chandos house, 2 queen anne street & 10 duchess street t/n 299686 (for full details see form 395).
Fully Satisfied

Filing History

2 March 2021Appointment of Mrs Oluwatoyin Isemede as a director on 22 January 2021 (2 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
22 September 2020Confirmation statement made on 23 August 2020 with updates (3 pages)
4 September 2020Appointment of Miss Samantha Clare Stevenson as a director on 24 August 2020 (2 pages)
4 September 2020Termination of appointment of Labode Oladimaji Akindele as a director on 29 June 2020 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
2 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
15 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
19 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 (1 page)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 October 2012Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
24 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
24 August 2012Termination of appointment of Ibidun Adetunji as a director (1 page)
24 August 2012Termination of appointment of Ibidun Adetunji as a director (1 page)
24 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
1 August 2011Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 1 August 2011 (1 page)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
1 August 2011Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 1 August 2011 (1 page)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (11 pages)
4 October 2010Full accounts made up to 31 December 2009 (11 pages)
6 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
18 December 2009Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page)
18 September 2009Return made up to 26/07/09; full list of members (4 pages)
18 September 2009Return made up to 26/07/09; full list of members (4 pages)
8 August 2009Full accounts made up to 31 December 2008 (12 pages)
8 August 2009Full accounts made up to 31 December 2008 (12 pages)
24 October 2008Full accounts made up to 31 December 2007 (13 pages)
24 October 2008Full accounts made up to 31 December 2007 (13 pages)
11 September 2008Return made up to 26/07/08; full list of members (4 pages)
11 September 2008Return made up to 26/07/08; full list of members (4 pages)
19 September 2007Return made up to 26/07/07; no change of members (7 pages)
19 September 2007Return made up to 26/07/07; no change of members (7 pages)
3 September 2007Full accounts made up to 31 December 2006 (12 pages)
3 September 2007Full accounts made up to 31 December 2006 (12 pages)
28 June 2007Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2007Return made up to 26/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
18 April 2006Full accounts made up to 31 December 2004 (12 pages)
18 April 2006Full accounts made up to 31 December 2004 (12 pages)
14 October 2005Registered office changed on 14/10/05 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page)
14 October 2005Registered office changed on 14/10/05 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page)
12 August 2005Return made up to 26/07/05; full list of members (7 pages)
12 August 2005Return made up to 26/07/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
17 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
9 September 2003Return made up to 26/07/03; full list of members (7 pages)
9 September 2003Return made up to 26/07/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Return made up to 26/07/02; full list of members (7 pages)
29 October 2002Return made up to 26/07/02; full list of members (7 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
19 September 2001Return made up to 26/07/01; full list of members (7 pages)
19 September 2001Return made up to 26/07/01; full list of members (7 pages)
29 January 2001Registered office changed on 29/01/01 from: 68 great eastern street london EC2A 3JT (1 page)
29 January 2001Registered office changed on 29/01/01 from: 68 great eastern street london EC2A 3JT (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
27 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 October 2000Return made up to 26/07/00; full list of members (7 pages)
19 October 2000Return made up to 26/07/00; full list of members (7 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Particulars of mortgage/charge (7 pages)
6 July 2000Memorandum and Articles of Association (3 pages)
6 July 2000Memorandum and Articles of Association (3 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
4 January 2000Registered office changed on 04/01/00 from: 74 great eastern street london EC2A 3JL (1 page)
4 January 2000Registered office changed on 04/01/00 from: 74 great eastern street london EC2A 3JL (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
19 October 1999Return made up to 26/07/99; full list of members (6 pages)
19 October 1999Return made up to 26/07/99; full list of members (6 pages)
14 December 1998Return made up to 26/07/98; no change of members (4 pages)
14 December 1998Return made up to 26/07/98; no change of members (4 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
16 October 1997Full accounts made up to 31 December 1996 (12 pages)
16 October 1997Full accounts made up to 31 December 1996 (12 pages)
4 September 1997Return made up to 26/07/97; no change of members (4 pages)
4 September 1997Return made up to 26/07/97; no change of members (4 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
20 August 1996Return made up to 26/07/96; full list of members (6 pages)
20 August 1996Return made up to 26/07/96; full list of members (6 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
16 August 1996Full accounts made up to 31 December 1995 (12 pages)
16 August 1996Full accounts made up to 31 December 1995 (12 pages)
25 July 1996Company name changed bixman developments LIMITED\certificate issued on 26/07/96 (2 pages)
25 July 1996Company name changed bixman developments LIMITED\certificate issued on 26/07/96 (2 pages)
24 October 1995Full accounts made up to 31 December 1994 (12 pages)
24 October 1995Full accounts made up to 31 December 1994 (12 pages)
13 October 1995Return made up to 26/07/95; no change of members (4 pages)
13 October 1995Return made up to 26/07/95; no change of members (4 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
5 August 1993Return made up to 26/07/93; full list of members (5 pages)
13 June 1991Return made up to 31/12/90; full list of members; amend (5 pages)
1 May 1991Return made up to 31/12/90; full list of members (6 pages)
19 October 1990Return made up to 31/12/89; full list of members (4 pages)