Company NameBarnsbury Limited
DirectorBarry Clutterbuck
Company StatusActive
Company Number02282896
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Barry Clutterbuck
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Highbury New Park
London
N5 2EU
Secretary NameMrs Janet Peston Jamasp
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 August 1998)
RoleCompany Director
Correspondence Address1 Clissold Court
London
N4 2EZ
Secretary NameMrs Janice Johnston
NationalityBritish
StatusResigned
Appointed20 August 1998(10 years after company formation)
Appointment Duration7 years, 11 months (resigned 09 August 2006)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address67 Highbury New Park
London
N5 2EU
Secretary NameMr Gary Alan Barham
NationalityBritish
StatusResigned
Appointed14 August 2006(18 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuxton House
First Floor Flat, 7 Highbury Hill
London
N5 1SU

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Mr Barry Clutterbuck
100.00%
Ordinary
1 at £1Mrs Janice Johnston
0.01%
Ordinary

Financials

Year2014
Net Worth£613,077
Cash£202,034
Current Liabilities£8,925

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

5 November 1999Delivered on: 12 November 1999
Satisfied on: 5 October 2005
Persons entitled: The United Bank of Kuwait

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all undertaking property and assets.
Fully Satisfied
5 November 1999Delivered on: 12 November 1999
Satisfied on: 5 October 2005
Persons entitled: The United Bank of Kuwait

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a flat 2 6 clissold road london N16 t/n EGL385023.
Fully Satisfied
5 November 1999Delivered on: 12 November 1999
Satisfied on: 5 October 2005
Persons entitled: The United Bank of Kuwait

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property k/a 74 glyn road london E8 t/n EGL388222.
Fully Satisfied
5 November 1999Delivered on: 12 November 1999
Satisfied on: 5 October 2005
Persons entitled: The United Bank of Kuwait

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H prperty k/a 71 brenthouse road london E9 t/n EGL293508.
Fully Satisfied
5 November 1999Delivered on: 12 November 1999
Satisfied on: 5 October 2005
Persons entitled: The United Bank of Kuwait

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that l/h property k/a 2 clissold road london N16 t/n EGL385025.
Fully Satisfied
15 January 1999Delivered on: 29 January 1999
Satisfied on: 5 October 2005
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other monies and expenses incurred by the chargee under the legal charge and the chargee standard conditions.
Particulars: L/H 2 clissold road london N16.
Fully Satisfied
15 January 1999Delivered on: 29 January 1999
Satisfied on: 5 October 2005
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other monies and expenses incurred by the chargee under the legal charge and the chargee standard conditions.
Particulars: L/H flat 2, 6 clissold road london N16.
Fully Satisfied
15 January 1999Delivered on: 29 January 1999
Satisfied on: 5 October 2005
Persons entitled: First Active Financial PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other monies and expenses incurred by the chargee under the legal charge and the chargee standard conditions.
Particulars: L/H 4 clissold road london N16.
Fully Satisfied
27 February 2004Delivered on: 2 March 2004
Satisfied on: 5 October 2005
Persons entitled: Manchester Building Society

Classification: Deed of further charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 4A st.phillip's way london t/n NGL590910.
Fully Satisfied
27 February 2004Delivered on: 2 March 2004
Satisfied on: 5 October 2005
Persons entitled: Manchester Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 4A st. Phillip's way london t/n NGL590910.
Fully Satisfied
10 October 2003Delivered on: 11 October 2003
Satisfied on: 17 January 2007
Persons entitled: Paragon Mortgages Limited

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 property known as 37 linton street london t/n NGL808932 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
14 December 2001Delivered on: 19 December 2001
Satisfied on: 5 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as ground floor flat, 422 essex road, london N1 3PJ.
Fully Satisfied
14 December 2001Delivered on: 19 December 2001
Satisfied on: 5 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as second and third floor flat, 422 essex road, london N1 3PJ.
Fully Satisfied
17 February 2000Delivered on: 1 March 2000
Satisfied on: 5 October 2005
Persons entitled: Property Finance Nominees (No.4) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 12TH january 2000.
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. See the mortgage charge document for full details.
Fully Satisfied
17 February 2000Delivered on: 1 March 2000
Satisfied on: 5 October 2005
Persons entitled: Property Finance Nominees (No.4) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 12TH january 2000.
Particulars: F/H properties k/a 422 essex road london N1 t/no;-NGL534900 71 brenthouse road london E9 t/no;-EGL293508 74 glyn road london E5 t/no;-EFL388222 and all those leasehold properties k/a flat 2 6 clissold road N16 t/no;-EGL385023 2 clissold road N16 EGL385025 and ground floor flat 4 clissold road N16 t/no;-EGL385015.
Fully Satisfied
5 November 1999Delivered on: 12 November 1999
Satisfied on: 5 October 2005
Persons entitled: The United Bank of Kuwait

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that l/h property k/a 4 clissold road london N16 t/n EGL385015.
Fully Satisfied
10 February 1989Delivered on: 17 February 1989
Satisfied on: 5 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of regents square camden l/b of camden title no ngl 623644.
Fully Satisfied
21 April 2005Delivered on: 26 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4A st. Philips way london t/n NGL590910.
Outstanding
21 April 2005Delivered on: 26 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
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 2 clissold road stoke newington london t/n EGL385025.
Outstanding
21 April 2005Delivered on: 26 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 3 422 essex road london t/n NGL807199.
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
15 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
16 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
12 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
3 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
10 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
14 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20,000
(3 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20,000
(3 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000
(3 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 20,000
(3 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20,000
(3 pages)
4 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 20,000
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
19 February 2010Termination of appointment of Gary Barham as a secretary (1 page)
19 February 2010Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 19 February 2010 (1 page)
19 February 2010Registered office address changed from C/O Tax Assist Accountants Office 105 Aberdeen House 22-24 Highbury Grove London N5 2EA on 19 February 2010 (1 page)
19 February 2010Termination of appointment of Gary Barham as a secretary (1 page)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 February 2009Return made up to 30/01/09; full list of members (3 pages)
2 February 2009Return made up to 30/01/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 February 2008Return made up to 30/01/08; full list of members (2 pages)
15 February 2008Return made up to 30/01/08; full list of members (2 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Return made up to 30/01/07; full list of members (2 pages)
6 February 2007Return made up to 30/01/07; full list of members (2 pages)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 January 2007Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006New secretary appointed (2 pages)
29 August 2006Registered office changed on 29/08/06 from: 67 highbury new park highbury london greater london N5 2EU (1 page)
29 August 2006Registered office changed on 29/08/06 from: 67 highbury new park highbury london greater london N5 2EU (1 page)
29 August 2006New secretary appointed (2 pages)
15 March 2006Return made up to 30/01/06; full list of members (6 pages)
15 March 2006Return made up to 30/01/06; full list of members (6 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 June 2005Registered office changed on 16/06/05 from: c/o whittington raymond LTD foremost house radford way billericay essex CM12 0BT (1 page)
16 June 2005Registered office changed on 16/06/05 from: c/o whittington raymond LTD foremost house radford way billericay essex CM12 0BT (1 page)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
2 March 2005Return made up to 30/01/05; full list of members (6 pages)
2 March 2005Return made up to 30/01/05; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 March 2004Return made up to 30/01/04; full list of members (6 pages)
5 March 2004Return made up to 30/01/04; full list of members (6 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
12 April 2003Return made up to 30/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(6 pages)
12 April 2003Return made up to 30/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/04/03
(6 pages)
4 November 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 July 2002Registered office changed on 25/07/02 from: union house 117 high street billericay essex CM12 9AH (1 page)
25 July 2002Registered office changed on 25/07/02 from: union house 117 high street billericay essex CM12 9AH (1 page)
11 February 2002Return made up to 30/01/02; full list of members (6 pages)
11 February 2002Return made up to 30/01/02; full list of members (6 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
21 February 2001Return made up to 30/01/01; full list of members (6 pages)
21 February 2001Return made up to 30/01/01; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
25 February 2000Return made up to 30/01/00; full list of members (6 pages)
25 February 2000Return made up to 30/01/00; full list of members (6 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
4 February 1999Return made up to 30/01/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/99
(6 pages)
4 February 1999Return made up to 30/01/99; full list of members
  • 363(287) ‐ Registered office changed on 04/02/99
(6 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
29 January 1999Particulars of mortgage/charge (3 pages)
24 November 1998Accounts for a dormant company made up to 30 September 1998 (3 pages)
24 November 1998Accounts for a dormant company made up to 30 September 1998 (3 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Secretary resigned (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
8 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
8 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 June 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
27 January 1998Return made up to 30/01/98; no change of members
  • 363(287) ‐ Registered office changed on 27/01/98
(4 pages)
27 January 1998Return made up to 30/01/98; no change of members
  • 363(287) ‐ Registered office changed on 27/01/98
(4 pages)
24 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
24 June 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1997Return made up to 30/01/97; no change of members (4 pages)
26 January 1997Return made up to 30/01/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
6 February 1996Return made up to 30/01/96; full list of members (6 pages)
6 February 1996Return made up to 30/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
29 September 1988Company name changed\certificate issued on 29/09/88 (2 pages)
29 September 1988Company name changed\certificate issued on 29/09/88 (2 pages)
2 August 1988Certificate of incorporation (1 page)
2 August 1988Certificate of incorporation (1 page)
2 August 1988Incorporation (9 pages)
2 August 1988Incorporation (9 pages)