Company NameBasepoint Limited
DirectorRichard Morris
Company StatusActive
Company Number02298266
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Richard Morris
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD
Director NameTimothy David Boakes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence AddressNorthbrook Farmhouse
Sherbourne
Warwick
Warwickshire
CV35 8AG
Director NameGeoffrey Dixon Brigham
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 29 February 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 Stoneygate Court
London Road
Leicester
Leicestershire
LE2 2AJ
Director NameMr Robert John Cleaver
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighland Cottage Giddy Lake
Wimborne
Dorset
BH21 2QT
Director NameMr Robert Leonard Court
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 November 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouthdown House Southdown Road
Shawford
Winchester
Hampshire
SO21 2BX
Director NameThe Viscount Edward James Wingfield Lifford
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 04 November 2005)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressField House
Hursley
Winchester
Hampshire
SO21 2LE
Secretary NameMr Michael Hugh Vaughan
NationalityBritish
StatusResigned
Appointed03 April 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address2 St George Close
Bursledon Green
Southampton
Hampshire
SO31 8GH
Director NameBrian Sarel Keys
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 February 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsland Covert
Steep
Petersfield
Hampshire
GU32 1AE
Secretary NameTimothy David Boakes
NationalityBritish
StatusResigned
Appointed14 September 1995(6 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2007)
RoleSecretary
Correspondence AddressNorthbrook Farmhouse
Sherbourne
Warwick
Warwickshire
CV35 8AG
Director NameMr Denis Newman Taylor
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(11 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 24 May 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Syke Cluan
Iver
Buckinghamshire
SL0 9EH
Director NameMr Derek Maurice Joseph
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(11 years, 8 months after company formation)
Appointment Duration16 years, 11 months (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Bermondsey Wall West
London
SE16 4RW
Director NameMr Philip Adrian Stansfield
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(16 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 November 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCott Stable Cott Street Lane
Swanmore
Hampshire
SO32 2QG
Director NameGuy Nicholas Gregory Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWestende
Homington
Salisbury
Wiltshire
SP5 4NG
Director NameMr Paul Leslie Nield
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(17 years, 3 months after company formation)
Appointment Duration8 years (resigned 28 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Ventry Close
Salisbury
Wiltshire
SP1 3ES
Director NameRobert Frederick White
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(17 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 May 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressAtelier House
64 Pratt Street
London
NW1 0LF
Secretary NameMr James Michael Kerr
NationalityBritish
StatusResigned
Appointed31 December 2007(19 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Evendons Lane
Wokingham
Berkshire
RG41 4AD
Director NameMr Nicolas Hicks
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(24 years after company formation)
Appointment Duration8 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Thames Street
Windsor
Berkshire
SL4 1QW
Director NameMr Brian William Andrews
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(24 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Thames Street
Windsor
Berkshire
SL4 1QW
Director NameMr Colin John Clarkson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(24 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 May 2017)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Thames Street
Windsor
Berkshire
SL4 1QW
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(28 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMr Neil McIntyre
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(28 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMr Stephen James Wetherall
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(28 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 December 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(31 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT

Contact

Websitebasepoint.co.uk
Telephone01962 842244
Telephone regionWinchester

Location

Registered Address6th Floor
2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12m at £0.1Acg Rented Properties PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,792,408

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

15 December 1993Delivered on: 31 December 1993
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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/H 26 hatfield gardens castledean park bournemouth dorset t/n dt 133828. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
26 October 1993Delivered on: 28 October 1993
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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 f/h land and buildings k/a 84 maytree close olivers battery parish and garage 84 winchester hants t/no.HP127819 and present and future goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
26 October 1993Delivered on: 28 October 1993
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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 land and building k/a flat 6 riverside court bishopstoke road bishopstoke and parking space eastleigh hants t/no.HP384169 and present and future goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
26 October 1993Delivered on: 28 October 1993
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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 f/h land and buildings k/a 72 elder close badger farm estate winchester hants t/no.HP140684 and present and future and goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
26 October 1993Delivered on: 28 October 1993
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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 f/h land and buildings k/a 55 elder close badger farm estate and garage winchester hants t/no.HP135156 and present and future. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
26 October 1993Delivered on: 28 October 1993
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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 f/h land and buildings k/a 54 elder close and garage winchester hants t/no.HP137095 and present and future goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
29 April 2005Delivered on: 7 May 2005
Satisfied on: 28 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the aggregate of all money from time to time standing to the credit of the account number 00180098 together with all entitlements to interest and other rights and benefits accruing to or arising in connection therewith. See the mortgage charge document for full details.
Fully Satisfied
28 February 2005Delivered on: 8 March 2005
Satisfied on: 28 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as the land and buildings at 9A & 9B first avenue poynton industrial estate stockport cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 July 2002Delivered on: 19 July 2002
Satisfied on: 9 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge over monies held on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time standing to the credit of bos bank account number 00780098 opened in the name of the company (the deposit) and all monies from time to time standing to the credit of any other account or accounts opened by bos in the name of the company. See the mortgage charge document for full details.
Fully Satisfied
26 October 1993Delivered on: 28 October 1993
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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/H land and buildings k/a 119 meadows (now 7 armarda close) rowhams test valley hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
27 March 2001Delivered on: 11 April 2001
Satisfied on: 28 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Buildings contracts mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to and arising under the building contracts, sub-contracts or professional appointments entered into by the company and all works or other services under the contracts and the building agreement and the southampton grant agreement and the folkestone grant agreement.
Fully Satisfied
27 March 2001Delivered on: 11 April 2001
Satisfied on: 28 April 2006
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
21 February 2000Delivered on: 29 February 2000
Satisfied on: 4 May 2005
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Third party charge of deposit
Secured details: All the liabilities of broadmarsh business & innovation centre limited to the chargee.
Particulars: All sums now and in the future crdited to account designation 10089775 with the royal bank of scotland international limited and any addition to that deposit and any depsoit or account from time to time of any other currency description or designation which derives on whole or in part from such deposit account.
Fully Satisfied
30 July 1998Delivered on: 1 August 1998
Satisfied on: 4 May 2005
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £187,987 credited to account designation 10089775 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
5 September 1997Delivered on: 10 September 1997
Satisfied on: 4 May 2005
Persons entitled: Midland 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 land at lowford southampton.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 July 1997Delivered on: 18 July 1997
Satisfied on: 4 May 2005
Persons entitled: Midland 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 land off stafford crescent thornbury bristol.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 September 1996Delivered on: 5 October 1996
Satisfied on: 4 May 2005
Persons entitled: Midland 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 at penthouse flats green park manor road bournemouth dorset being numbers 40, 60 and 79 with the benefit of all rights, licences, guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
14 August 1996Delivered on: 20 August 1996
Satisfied on: 4 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of deposit
Secured details: All moneys due or to become due from brambles enterprise centre limited to the chargee on any account whatsoever.
Particulars: All sums now & in the future credited to account no 10043201 held by the company with royal bank of scotland (I.O.M.). see the mortgage charge document for full details.
Fully Satisfied
8 November 1994Delivered on: 15 November 1994
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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/H land and buildings k/a 10 woodlands gardens romsey test valley hampshire t/no: HP69374. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1993Delivered on: 28 October 1993
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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 f/h land and buildings k/a 20 chawton close and garage littleton winchester hants t/no.HP34769 and present and future goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
7 October 1994Delivered on: 14 October 1994
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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/H land and buildings k/a 7 woodbury gardens (formerly plot 4 willowmead) odstock road salisbury wiltshire. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1994Delivered on: 14 October 1994
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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/H land and buildings k/a 44 bracklesham close middle road sholing (formerly plot 48 manor walk) southampton hampshire t/no: HP408808. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1994Delivered on: 14 October 1994
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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/H land and buildings k/a 31 woodbury gardens (formerly plot 15 willowmead) odstock road salisbury wiltshire. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1994Delivered on: 14 October 1994
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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/H land and buildings k/a 3 woodbury gardens (formerly plot 2 willowmead) odstock road, salisbury wiltshire. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1994Delivered on: 14 October 1994
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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/H land and buildings k/a 2 fairview close romsey test valley hampshire t/no: HP423369. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1994Delivered on: 14 October 1994
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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/H land and buildings k/a 114 bracklesham close, middle road sholing (formerly plot 105 manor walk) southampton hampshire t/no: HP404757. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1994Delivered on: 14 October 1994
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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/H land and buildings 113 bracllesham close, middle road, sholing (formerly k/a plot 104 manor walk) southampton hampshire t/no: HP404756. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1994Delivered on: 14 October 1994
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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/H land and buildings 43 bracklesham close middle road, sholing, southampton, hampshire t/no: HP408809. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1994Delivered on: 14 October 1994
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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/H land and buildings k/a 33 woodstock close hedge end eastleigh hampshire t/no: HP381744. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1993Delivered on: 31 December 1993
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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/H 1 walkwood aveenue castledean park bournemouth dorset t/n dt 134294. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
26 October 1993Delivered on: 28 October 1993
Satisfied on: 26 March 1997
Persons entitled: The Royal Bank of Scotland 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 f/h land and buildings k/a plot 123 southern meadows (now 11 armada close) rownhams test valley hants t/no.HP404142 and present and future goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
29 September 2009Delivered on: 1 October 2009
Persons entitled: National Westminster 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: Land lying to the north of hitchin road luton t/no BD261722 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2008Delivered on: 19 December 2008
Persons entitled: National Westminster 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: Plot 22 bromsgrove technology park, bromsgrove t/no WR114275 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2006Delivered on: 7 April 2006
Persons entitled: National Westminster Bank 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.
Outstanding

Filing History

13 November 2023Confirmation statement made on 31 October 2023 with updates (3 pages)
7 October 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
7 August 2023Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 7 August 2023 (1 page)
15 May 2023Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page)
27 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
8 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
12 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
9 December 2020Termination of appointment of Stephen James Wetherall as a director on 9 December 2020 (1 page)
26 August 2020Full accounts made up to 31 December 2019 (17 pages)
14 February 2020Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages)
6 February 2020Termination of appointment of Neil Mcintyre as a director on 20 January 2020 (1 page)
11 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
1 November 2019Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (19 pages)
8 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
15 August 2018Statement by Directors (2 pages)
15 August 2018Solvency Statement dated 09/08/18 (2 pages)
15 August 2018Statement of capital on 15 August 2018
  • GBP 1.30
(3 pages)
15 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 November 2017Cessation of Iwg Plc as a person with significant control on 24 May 2017 (1 page)
2 November 2017Cessation of Iwg Plc as a person with significant control on 2 November 2017 (1 page)
13 September 2017Notification of Green Point Holdings Limited as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Notification of Green Point Holdings Limited as a person with significant control on 24 May 2017 (2 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 July 2017Notification of Iwg Plc as a person with significant control on 13 July 2017 (4 pages)
13 July 2017Notification of Iwg Plc as a person with significant control on 24 May 2017 (4 pages)
13 July 2017Cessation of The Act Foundation as a person with significant control on 24 May 2017 (2 pages)
13 July 2017Cessation of The Act Foundation as a person with significant control on 13 July 2017 (2 pages)
9 June 2017Satisfaction of charge 33 in full (1 page)
9 June 2017Satisfaction of charge 33 in full (1 page)
1 June 2017Registered office address changed from 1 Burwood Place London W2 2UJ England to 1 Burwood Place London W2 2UT on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 1 Burwood Place London W2 2UJ England to 1 Burwood Place London W2 2UT on 1 June 2017 (1 page)
27 May 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
27 May 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
25 May 2017Appointment of Mr Stephen James Wetherall as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Mr Neil Mcintyre as a director on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Denis Newman Taylor as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of James Michael Kerr as a secretary on 24 May 2017 (1 page)
25 May 2017Appointment of Mr Neil Mcintyre as a director on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Derek Maurice Joseph as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Colin John Clarkson as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Robert Frederick White as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Denis Newman Taylor as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Derek Maurice Joseph as a director on 24 May 2017 (1 page)
25 May 2017Appointment of Mr Peter David Edward Gibson as a director on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Colin John Clarkson as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of James Michael Kerr as a secretary on 24 May 2017 (1 page)
25 May 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
25 May 2017Appointment of Mr Richard Morris as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Mr Peter David Edward Gibson as a director on 24 May 2017 (2 pages)
25 May 2017Appointment of Mr Stephen James Wetherall as a director on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Brian William Andrews as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Brian William Andrews as a director on 24 May 2017 (1 page)
25 May 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
25 May 2017Termination of appointment of Robert Frederick White as a director on 24 May 2017 (1 page)
25 May 2017Registered office address changed from 61 Thames Street Windsor Berkshire SL4 1QW to 1 Burwood Place London W2 2UJ on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 61 Thames Street Windsor Berkshire SL4 1QW to 1 Burwood Place London W2 2UJ on 25 May 2017 (1 page)
25 May 2017Appointment of Mr Richard Morris as a director on 24 May 2017 (2 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
10 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
10 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,196,081.3
(7 pages)
7 April 2016Secretary's details changed for Mr James Michael Kerr on 22 May 2015 (1 page)
7 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,196,081.3
(7 pages)
7 April 2016Secretary's details changed for Mr James Michael Kerr on 22 May 2015 (1 page)
4 April 2016Secretary's details changed for Mr James Michael Kerr on 22 May 2015 (1 page)
4 April 2016Secretary's details changed for Mr James Michael Kerr on 22 May 2015 (1 page)
30 March 2016Satisfaction of charge 34 in full (2 pages)
30 March 2016Satisfaction of charge 34 in full (2 pages)
30 March 2016Satisfaction of charge 35 in full (2 pages)
30 March 2016Satisfaction of charge 35 in full (2 pages)
19 August 2015Full accounts made up to 31 March 2015 (13 pages)
19 August 2015Full accounts made up to 31 March 2015 (13 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,196,081.3
(7 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,196,081.3
(7 pages)
10 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,196,081.3
(7 pages)
9 April 2015Director's details changed for Mr Derek Maurice Joseph on 6 January 2015 (2 pages)
9 April 2015Director's details changed for Mr Derek Maurice Joseph on 6 January 2015 (2 pages)
9 April 2015Director's details changed for Mr Derek Maurice Joseph on 6 January 2015 (2 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
18 July 2014Resolutions
  • RES13 ‐ Facility agreement approval 29/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2014Memorandum and Articles of Association (14 pages)
18 July 2014Resolutions
  • RES13 ‐ Facility agreement approval 29/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2014Memorandum and Articles of Association (14 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,196,081.3
(7 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,196,081.3
(7 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,196,081.3
(7 pages)
29 January 2014Termination of appointment of Paul Nield as a director (1 page)
29 January 2014Termination of appointment of Paul Nield as a director (1 page)
2 September 2013Appointment of Mr Brian William Andrews as a director (2 pages)
2 September 2013Appointment of Mr Brian William Andrews as a director (2 pages)
2 September 2013Appointment of Mr Colin John Clarkson as a director (2 pages)
2 September 2013Appointment of Mr Colin John Clarkson as a director (2 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
19 June 2013Termination of appointment of Nicolas Hicks as a director (1 page)
19 June 2013Termination of appointment of Nicolas Hicks as a director (1 page)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
24 October 2012Appointment of Mr Nicolas Hicks as a director (2 pages)
24 October 2012Appointment of Mr Nicolas Hicks as a director (2 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
2 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
4 April 2011Director's details changed for Derek Maurice Joseph on 1 October 2009 (2 pages)
4 April 2011Director's details changed for Derek Maurice Joseph on 1 October 2009 (2 pages)
4 April 2011Director's details changed for Derek Maurice Joseph on 1 October 2009 (2 pages)
1 September 2010Full accounts made up to 31 March 2010 (12 pages)
1 September 2010Full accounts made up to 31 March 2010 (12 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (6 pages)
16 March 2010Registered office address changed from the Gatehouse 2 Park Street Windsor Berkshire SL4 1LU on 16 March 2010 (1 page)
16 March 2010Registered office address changed from the Gatehouse 2 Park Street Windsor Berkshire SL4 1LU on 16 March 2010 (1 page)
8 January 2010Termination of appointment of Robert Cleaver as a director (1 page)
8 January 2010Termination of appointment of Robert Cleaver as a director (1 page)
27 November 2009Termination of appointment of Philip Stansfield as a director (1 page)
27 November 2009Termination of appointment of Philip Stansfield as a director (1 page)
1 October 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
21 August 2009Full accounts made up to 31 March 2009 (16 pages)
21 August 2009Full accounts made up to 31 March 2009 (16 pages)
6 April 2009Return made up to 03/04/09; full list of members (5 pages)
6 April 2009Return made up to 03/04/09; full list of members (5 pages)
3 April 2009Secretary's change of particulars / james kerr / 23/05/2008 (1 page)
3 April 2009Secretary's change of particulars / james kerr / 23/05/2008 (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
27 October 2008Full accounts made up to 31 March 2008 (18 pages)
27 October 2008Full accounts made up to 31 March 2008 (18 pages)
9 April 2008Return made up to 03/04/08; full list of members (9 pages)
9 April 2008Return made up to 03/04/08; full list of members (9 pages)
8 April 2008Registered office changed on 08/04/2008 from the gatehouse 2 park street windsor berkshire SL4 1LU (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Location of debenture register (1 page)
8 April 2008Location of debenture register (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Registered office changed on 08/04/2008 from the gatehouse 2 park street windsor berkshire SL4 1LU (1 page)
7 April 2008Director's change of particulars / paul nield / 30/06/2007 (1 page)
7 April 2008Director's change of particulars / paul nield / 30/06/2007 (1 page)
13 February 2008Application for reregistration from PLC to private (1 page)
13 February 2008Certificate of re-registration from Public Limited Company to Private (1 page)
13 February 2008Re-registration of Memorandum and Articles (18 pages)
13 February 2008Certificate of re-registration from Public Limited Company to Private (1 page)
13 February 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 February 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 February 2008Re-registration of Memorandum and Articles (18 pages)
13 February 2008Application for reregistration from PLC to private (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008Secretary resigned;director resigned (1 page)
1 February 2008Secretary resigned;director resigned (1 page)
1 February 2008New secretary appointed (2 pages)
24 August 2007Full accounts made up to 31 March 2007 (21 pages)
24 August 2007Full accounts made up to 31 March 2007 (21 pages)
13 August 2007Registered office changed on 13/08/07 from: 9 charlecote mews staple gardens winchester hampshire SO23 8SR (1 page)
13 August 2007Registered office changed on 13/08/07 from: 9 charlecote mews staple gardens winchester hampshire SO23 8SR (1 page)
19 April 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 April 2007Return made up to 03/04/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 November 2006Full accounts made up to 31 March 2006 (25 pages)
4 November 2006Full accounts made up to 31 March 2006 (25 pages)
8 May 2006Return made up to 03/04/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 May 2006Return made up to 03/04/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Ad 03/11/05--------- £ si [email protected]=20479 £ ic 1175601/1196080 (16 pages)
27 April 2006Ad 03/11/05--------- £ si [email protected]=50043 £ ic 1125558/1175601 (4 pages)
27 April 2006Ad 03/11/05--------- £ si [email protected]=50043 £ ic 1125558/1175601 (4 pages)
27 April 2006Ad 03/11/05--------- £ si [email protected]=20479 £ ic 1175601/1196080 (16 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
25 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 January 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
24 January 2006Auditor's resignation (1 page)
24 January 2006Auditor's resignation (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
8 November 2005Ad 27/10/05--------- £ si [email protected]=2400 £ ic 1123158/1125558 (4 pages)
8 November 2005Ad 27/10/05--------- £ si [email protected]=1700 £ ic 1121458/1123158 (6 pages)
8 November 2005Ad 27/10/05--------- £ si [email protected]=2400 £ ic 1123158/1125558 (4 pages)
8 November 2005Ad 27/10/05--------- £ si [email protected]=1700 £ ic 1121458/1123158 (6 pages)
29 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2005Group of companies' accounts made up to 28 February 2005 (44 pages)
29 July 2005Group of companies' accounts made up to 28 February 2005 (44 pages)
29 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2005Particulars of mortgage/charge (7 pages)
7 May 2005Particulars of mortgage/charge (7 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2005Return made up to 03/04/05; bulk list available separately (11 pages)
21 April 2005Return made up to 03/04/05; bulk list available separately (11 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
8 March 2005Particulars of mortgage/charge (4 pages)
8 March 2005Particulars of mortgage/charge (4 pages)
10 December 2004Ad 01/12/04--------- £ si [email protected]=4500 £ ic 1116958/1121458 (2 pages)
10 December 2004Ad 01/12/04--------- £ si [email protected]=4500 £ ic 1116958/1121458 (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
14 September 2004Group of companies' accounts made up to 29 February 2004 (40 pages)
14 September 2004Group of companies' accounts made up to 29 February 2004 (40 pages)
5 May 2004Return made up to 03/04/04; bulk list available separately (10 pages)
5 May 2004Return made up to 03/04/04; bulk list available separately (10 pages)
25 July 2003Group of companies' accounts made up to 28 February 2003 (44 pages)
25 July 2003Group of companies' accounts made up to 28 February 2003 (44 pages)
25 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2003Return made up to 03/04/03; bulk list available separately (10 pages)
16 April 2003Return made up to 03/04/03; bulk list available separately (10 pages)
11 February 2003Ad 04/02/03--------- £ si [email protected]=800 £ ic 766220/767020 (2 pages)
11 February 2003Ad 04/02/03--------- £ si [email protected]=800 £ ic 766220/767020 (2 pages)
22 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2002Prospectus (98 pages)
20 December 2002Prospectus (98 pages)
15 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2002Group of companies' accounts made up to 28 February 2002 (39 pages)
22 July 2002Group of companies' accounts made up to 28 February 2002 (39 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
25 April 2002Return made up to 03/04/02; bulk list available separately (9 pages)
25 April 2002Return made up to 03/04/02; bulk list available separately (9 pages)
18 July 2001Group of companies' accounts made up to 28 February 2001 (35 pages)
18 July 2001Group of companies' accounts made up to 28 February 2001 (35 pages)
11 April 2001Particulars of mortgage/charge (4 pages)
11 April 2001Particulars of mortgage/charge (4 pages)
11 April 2001Particulars of mortgage/charge (5 pages)
11 April 2001Particulars of mortgage/charge (5 pages)
9 April 2001Return made up to 03/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(43 pages)
9 April 2001Return made up to 03/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(43 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
17 July 2000Full group accounts made up to 29 February 2000 (29 pages)
17 July 2000Full group accounts made up to 29 February 2000 (29 pages)
12 July 2000Particulars of contract relating to shares (4 pages)
12 July 2000Ad 13/06/00--------- £ si [email protected]=1951 £ ic 564496/566447 (3 pages)
12 July 2000Particulars of contract relating to shares (4 pages)
12 July 2000Ad 13/06/00--------- £ si [email protected]=143276 £ ic 421220/564496 (2 pages)
12 July 2000Ad 13/06/00--------- £ si [email protected]=143276 £ ic 421220/564496 (2 pages)
12 July 2000Ad 13/06/00--------- £ si [email protected]=100 £ ic 653342/653442 (2 pages)
12 July 2000Ad 13/06/00--------- £ si [email protected]=1951 £ ic 564496/566447 (3 pages)
12 July 2000Particulars of contract relating to shares (4 pages)
12 July 2000Ad 13/06/00--------- £ si [email protected]=100 £ ic 653342/653442 (2 pages)
12 July 2000Ad 13/06/00--------- £ si [email protected]=86895 £ ic 566447/653342 (11 pages)
12 July 2000Ad 13/06/00--------- £ si [email protected]=86895 £ ic 566447/653342 (11 pages)
12 July 2000Particulars of contract relating to shares (4 pages)
5 July 2000Prospectus (50 pages)
5 July 2000Prospectus (50 pages)
29 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(73 pages)
29 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(73 pages)
11 April 2000Return made up to 03/04/00; change of members (7 pages)
11 April 2000Return made up to 03/04/00; change of members (7 pages)
29 February 2000Company name changed city of winchester investments p lc\certificate issued on 29/02/00 (2 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Company name changed city of winchester investments p lc\certificate issued on 29/02/00 (2 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Ad 06/01/00--------- £ si [email protected]=20 £ ic 421020/421040 (2 pages)
3 February 2000Ad 06/01/00--------- £ si [email protected]=20 £ ic 421020/421040 (2 pages)
3 February 2000Particulars of contract relating to shares (4 pages)
3 February 2000Particulars of contract relating to shares (4 pages)
13 July 1999Full group accounts made up to 28 February 1999 (30 pages)
13 July 1999Full group accounts made up to 28 February 1999 (30 pages)
22 April 1999Return made up to 03/04/99; bulk list available separately (12 pages)
22 April 1999Return made up to 03/04/99; bulk list available separately (12 pages)
22 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 December 1998Memorandum and Articles of Association (48 pages)
22 December 1998Nc inc already adjusted 17/12/98 (2 pages)
22 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 December 1998Memorandum and Articles of Association (48 pages)
22 December 1998Nc inc already adjusted 17/12/98 (2 pages)
9 December 1998Prospectus (66 pages)
9 December 1998Prospectus (66 pages)
14 October 1998Ad 16/09/98-12/10/98 £ si [email protected]=36310 £ ic 340211/376521 (5 pages)
14 October 1998Ad 16/09/98-12/10/98 £ si [email protected]=36310 £ ic 340211/376521 (5 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
16 July 1998Full group accounts made up to 28 February 1998 (27 pages)
16 July 1998Full group accounts made up to 28 February 1998 (27 pages)
15 April 1998Return made up to 03/04/98; full list of members (23 pages)
15 April 1998Return made up to 03/04/98; full list of members (23 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
10 September 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Full group accounts made up to 28 February 1997 (23 pages)
8 July 1997Full group accounts made up to 28 February 1997 (23 pages)
9 May 1997Return made up to 03/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 May 1997Return made up to 03/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 March 1997Declaration of satisfaction of mortgage/charge (3 pages)
26 March 1997Declaration of satisfaction of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
7 July 1996Full group accounts made up to 29 February 1996 (23 pages)
7 July 1996Full group accounts made up to 29 February 1996 (23 pages)
4 July 1996Auditor's resignation (2 pages)
4 July 1996Auditor's resignation (2 pages)
1 May 1996Return made up to 03/04/96; full list of members (25 pages)
1 May 1996Return made up to 03/04/96; full list of members (25 pages)
4 January 1996Memorandum and Articles of Association (41 pages)
4 January 1996Memorandum and Articles of Association (41 pages)
4 January 1996Memorandum and Articles of Association (41 pages)
4 January 1996Memorandum and Articles of Association (41 pages)
15 December 1995Reduction of iss capital and minute (oc) (6 pages)
15 December 1995Reduction of iss capital and minute (oc) (6 pages)
15 December 1995Certificate of reduction of issued capital (1 page)
15 December 1995Certificate of reduction of issued capital (1 page)
17 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995Secretary resigned (2 pages)
3 July 1995Company name changed city of winchester assured tenan cies PLC\certificate issued on 04/07/95 (4 pages)
3 July 1995Company name changed city of winchester assured tenan cies PLC\certificate issued on 04/07/95 (4 pages)
28 June 1995Full group accounts made up to 28 February 1995 (22 pages)
28 June 1995Full group accounts made up to 28 February 1995 (22 pages)
18 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(218 pages)
18 April 1995Return made up to 03/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(218 pages)
7 March 1995Registered office changed on 07/03/95 from: 5A charlecote mews staple gardens winchester hampshire SO23 8SR (1 page)
7 March 1995Registered office changed on 07/03/95 from: 5A charlecote mews staple gardens winchester hampshire SO23 8SR (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (60 pages)
8 December 1994Conve 31/10/94 (1 page)
8 December 1994Memorandum and Articles of Association (42 pages)
8 December 1994Conve 31/10/94 (1 page)
8 December 1994Memorandum and Articles of Association (42 pages)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 June 1994Full group accounts made up to 28 February 1994 (21 pages)
29 June 1994Full group accounts made up to 28 February 1994 (21 pages)
21 October 1988Company name changed\certificate issued on 21/10/88 (2 pages)
21 October 1988Company name changed\certificate issued on 21/10/88 (2 pages)
20 September 1988Incorporation (12 pages)
20 September 1988Incorporation (12 pages)