London
W2 6BD
Director Name | Timothy David Boakes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | Northbrook Farmhouse Sherbourne Warwick Warwickshire CV35 8AG |
Director Name | Geoffrey Dixon Brigham |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 29 February 1992) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Stoneygate Court London Road Leicester Leicestershire LE2 2AJ |
Director Name | Mr Robert John Cleaver |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highland Cottage Giddy Lake Wimborne Dorset BH21 2QT |
Director Name | Mr Robert Leonard Court |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 November 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Southdown House Southdown Road Shawford Winchester Hampshire SO21 2BX |
Director Name | The Viscount Edward James Wingfield Lifford |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 November 2005) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Field House Hursley Winchester Hampshire SO21 2LE |
Secretary Name | Mr Michael Hugh Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 2 St George Close Bursledon Green Southampton Hampshire SO31 8GH |
Director Name | Brian Sarel Keys |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 February 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Island Covert Steep Petersfield Hampshire GU32 1AE |
Secretary Name | Timothy David Boakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(6 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2007) |
Role | Secretary |
Correspondence Address | Northbrook Farmhouse Sherbourne Warwick Warwickshire CV35 8AG |
Director Name | Mr Denis Newman Taylor |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(11 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 24 May 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Syke Cluan Iver Buckinghamshire SL0 9EH |
Director Name | Mr Derek Maurice Joseph |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(11 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 24 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Bermondsey Wall West London SE16 4RW |
Director Name | Mr Philip Adrian Stansfield |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(16 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 November 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cott Stable Cott Street Lane Swanmore Hampshire SO32 2QG |
Director Name | Guy Nicholas Gregory Smith |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(16 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Westende Homington Salisbury Wiltshire SP5 4NG |
Director Name | Mr Paul Leslie Nield |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(17 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 28 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ventry Close Salisbury Wiltshire SP1 3ES |
Director Name | Robert Frederick White |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(17 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 May 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Atelier House 64 Pratt Street London NW1 0LF |
Secretary Name | Mr James Michael Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(19 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Evendons Lane Wokingham Berkshire RG41 4AD |
Director Name | Mr Nicolas Hicks |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2012(24 years after company formation) |
Appointment Duration | 8 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Thames Street Windsor Berkshire SL4 1QW |
Director Name | Mr Brian William Andrews |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Thames Street Windsor Berkshire SL4 1QW |
Director Name | Mr Colin John Clarkson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 May 2017) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Thames Street Windsor Berkshire SL4 1QW |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Burwood Place London W2 2UT |
Director Name | Mr Neil McIntyre |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwood Place London W2 2UT |
Director Name | Mr Stephen James Wetherall |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 December 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwood Place London W2 2UT |
Director Name | Mr Simon Oliver Loh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwood Place London W2 2UT |
Website | basepoint.co.uk |
---|---|
Telephone | 01962 842244 |
Telephone region | Winchester |
Registered Address | 6th Floor 2 Kingdom Street London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12m at £0.1 | Acg Rented Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,792,408 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
15 December 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 1993 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 |
13 November 2023 | Confirmation statement made on 31 October 2023 with updates (3 pages) |
---|---|
7 October 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
7 August 2023 | Registered 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 2023 | Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page) |
27 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
8 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
12 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
9 December 2020 | Termination of appointment of Stephen James Wetherall as a director on 9 December 2020 (1 page) |
26 August 2020 | Full accounts made up to 31 December 2019 (17 pages) |
14 February 2020 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of Neil Mcintyre as a director on 20 January 2020 (1 page) |
11 November 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
1 November 2019 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
15 August 2018 | Statement by Directors (2 pages) |
15 August 2018 | Solvency Statement dated 09/08/18 (2 pages) |
15 August 2018 | Statement of capital on 15 August 2018
|
15 August 2018 | Resolutions
|
24 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 November 2017 | Cessation of Iwg Plc as a person with significant control on 24 May 2017 (1 page) |
2 November 2017 | Cessation of Iwg Plc as a person with significant control on 2 November 2017 (1 page) |
13 September 2017 | Notification of Green Point Holdings Limited as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Notification of Green Point Holdings Limited as a person with significant control on 24 May 2017 (2 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
13 July 2017 | Notification of Iwg Plc as a person with significant control on 13 July 2017 (4 pages) |
13 July 2017 | Notification of Iwg Plc as a person with significant control on 24 May 2017 (4 pages) |
13 July 2017 | Cessation of The Act Foundation as a person with significant control on 24 May 2017 (2 pages) |
13 July 2017 | Cessation of The Act Foundation as a person with significant control on 13 July 2017 (2 pages) |
9 June 2017 | Satisfaction of charge 33 in full (1 page) |
9 June 2017 | Satisfaction of charge 33 in full (1 page) |
1 June 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
27 May 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
25 May 2017 | Appointment of Mr Stephen James Wetherall as a director on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Neil Mcintyre as a director on 24 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Denis Newman Taylor as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of James Michael Kerr as a secretary on 24 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Neil Mcintyre as a director on 24 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Derek Maurice Joseph as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Colin John Clarkson as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Robert Frederick White as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Denis Newman Taylor as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Derek Maurice Joseph as a director on 24 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Peter David Edward Gibson as a director on 24 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Colin John Clarkson as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of James Michael Kerr as a secretary on 24 May 2017 (1 page) |
25 May 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
25 May 2017 | Appointment of Mr Richard Morris as a director on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Peter David Edward Gibson as a director on 24 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Stephen James Wetherall as a director on 24 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Brian William Andrews as a director on 24 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Brian William Andrews as a director on 24 May 2017 (1 page) |
25 May 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
25 May 2017 | Termination of appointment of Robert Frederick White as a director on 24 May 2017 (1 page) |
25 May 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mr Richard Morris as a director on 24 May 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Secretary's details changed for Mr James Michael Kerr on 22 May 2015 (1 page) |
7 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Secretary's details changed for Mr James Michael Kerr on 22 May 2015 (1 page) |
4 April 2016 | Secretary's details changed for Mr James Michael Kerr on 22 May 2015 (1 page) |
4 April 2016 | Secretary's details changed for Mr James Michael Kerr on 22 May 2015 (1 page) |
30 March 2016 | Satisfaction of charge 34 in full (2 pages) |
30 March 2016 | Satisfaction of charge 34 in full (2 pages) |
30 March 2016 | Satisfaction of charge 35 in full (2 pages) |
30 March 2016 | Satisfaction of charge 35 in full (2 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 April 2015 | Director's details changed for Mr Derek Maurice Joseph on 6 January 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Derek Maurice Joseph on 6 January 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Derek Maurice Joseph on 6 January 2015 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Memorandum and Articles of Association (14 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Memorandum and Articles of Association (14 pages) |
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
29 January 2014 | Termination of appointment of Paul Nield as a director (1 page) |
29 January 2014 | Termination of appointment of Paul Nield as a director (1 page) |
2 September 2013 | Appointment of Mr Brian William Andrews as a director (2 pages) |
2 September 2013 | Appointment of Mr Brian William Andrews as a director (2 pages) |
2 September 2013 | Appointment of Mr Colin John Clarkson as a director (2 pages) |
2 September 2013 | Appointment of Mr Colin John Clarkson as a director (2 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
19 June 2013 | Termination of appointment of Nicolas Hicks as a director (1 page) |
19 June 2013 | Termination of appointment of Nicolas Hicks as a director (1 page) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
24 October 2012 | Appointment of Mr Nicolas Hicks as a director (2 pages) |
24 October 2012 | Appointment of Mr Nicolas Hicks as a director (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Director's details changed for Derek Maurice Joseph on 1 October 2009 (2 pages) |
4 April 2011 | Director's details changed for Derek Maurice Joseph on 1 October 2009 (2 pages) |
4 April 2011 | Director's details changed for Derek Maurice Joseph on 1 October 2009 (2 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Registered office address changed from the Gatehouse 2 Park Street Windsor Berkshire SL4 1LU on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from the Gatehouse 2 Park Street Windsor Berkshire SL4 1LU on 16 March 2010 (1 page) |
8 January 2010 | Termination of appointment of Robert Cleaver as a director (1 page) |
8 January 2010 | Termination of appointment of Robert Cleaver as a director (1 page) |
27 November 2009 | Termination of appointment of Philip Stansfield as a director (1 page) |
27 November 2009 | Termination of appointment of Philip Stansfield as a director (1 page) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
21 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
21 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
6 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
3 April 2009 | Secretary's change of particulars / james kerr / 23/05/2008 (1 page) |
3 April 2009 | Secretary's change of particulars / james kerr / 23/05/2008 (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (9 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (9 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from the gatehouse 2 park street windsor berkshire SL4 1LU (1 page) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Location of debenture register (1 page) |
8 April 2008 | Location of debenture register (1 page) |
8 April 2008 | Location of register of members (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from the gatehouse 2 park street windsor berkshire SL4 1LU (1 page) |
7 April 2008 | Director's change of particulars / paul nield / 30/06/2007 (1 page) |
7 April 2008 | Director's change of particulars / paul nield / 30/06/2007 (1 page) |
13 February 2008 | Application for reregistration from PLC to private (1 page) |
13 February 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 February 2008 | Re-registration of Memorandum and Articles (18 pages) |
13 February 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 February 2008 | Resolutions
|
13 February 2008 | Resolutions
|
13 February 2008 | Re-registration of Memorandum and Articles (18 pages) |
13 February 2008 | Application for reregistration from PLC to private (1 page) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | Secretary resigned;director resigned (1 page) |
1 February 2008 | Secretary resigned;director resigned (1 page) |
1 February 2008 | New secretary appointed (2 pages) |
24 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
24 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 9 charlecote mews staple gardens winchester hampshire SO23 8SR (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 9 charlecote mews staple gardens winchester hampshire SO23 8SR (1 page) |
19 April 2007 | Return made up to 03/04/07; full list of members
|
19 April 2007 | Return made up to 03/04/07; full list of members
|
4 November 2006 | Full accounts made up to 31 March 2006 (25 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (25 pages) |
8 May 2006 | Return made up to 03/04/06; bulk list available separately
|
8 May 2006 | Return made up to 03/04/06; bulk list available separately
|
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Ad 03/11/05--------- £ si [email protected]=20479 £ ic 1175601/1196080 (16 pages) |
27 April 2006 | Ad 03/11/05--------- £ si [email protected]=50043 £ ic 1125558/1175601 (4 pages) |
27 April 2006 | Ad 03/11/05--------- £ si [email protected]=50043 £ ic 1125558/1175601 (4 pages) |
27 April 2006 | Ad 03/11/05--------- £ si [email protected]=20479 £ ic 1175601/1196080 (16 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
25 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
24 January 2006 | Auditor's resignation (1 page) |
24 January 2006 | Auditor's resignation (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
8 November 2005 | Ad 27/10/05--------- £ si [email protected]=2400 £ ic 1123158/1125558 (4 pages) |
8 November 2005 | Ad 27/10/05--------- £ si [email protected]=1700 £ ic 1121458/1123158 (6 pages) |
8 November 2005 | Ad 27/10/05--------- £ si [email protected]=2400 £ ic 1123158/1125558 (4 pages) |
8 November 2005 | Ad 27/10/05--------- £ si [email protected]=1700 £ ic 1121458/1123158 (6 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Group of companies' accounts made up to 28 February 2005 (44 pages) |
29 July 2005 | Group of companies' accounts made up to 28 February 2005 (44 pages) |
29 July 2005 | Resolutions
|
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2005 | Particulars of mortgage/charge (7 pages) |
7 May 2005 | Particulars of mortgage/charge (7 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2005 | Return made up to 03/04/05; bulk list available separately (11 pages) |
21 April 2005 | Return made up to 03/04/05; bulk list available separately (11 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
8 March 2005 | Particulars of mortgage/charge (4 pages) |
8 March 2005 | Particulars of mortgage/charge (4 pages) |
10 December 2004 | Ad 01/12/04--------- £ si [email protected]=4500 £ ic 1116958/1121458 (2 pages) |
10 December 2004 | Ad 01/12/04--------- £ si [email protected]=4500 £ ic 1116958/1121458 (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
14 September 2004 | Group of companies' accounts made up to 29 February 2004 (40 pages) |
14 September 2004 | Group of companies' accounts made up to 29 February 2004 (40 pages) |
5 May 2004 | Return made up to 03/04/04; bulk list available separately (10 pages) |
5 May 2004 | Return made up to 03/04/04; bulk list available separately (10 pages) |
25 July 2003 | Group of companies' accounts made up to 28 February 2003 (44 pages) |
25 July 2003 | Group of companies' accounts made up to 28 February 2003 (44 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
16 April 2003 | Return made up to 03/04/03; bulk list available separately (10 pages) |
16 April 2003 | Return made up to 03/04/03; bulk list available separately (10 pages) |
11 February 2003 | Ad 04/02/03--------- £ si [email protected]=800 £ ic 766220/767020 (2 pages) |
11 February 2003 | Ad 04/02/03--------- £ si [email protected]=800 £ ic 766220/767020 (2 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
20 December 2002 | Prospectus (98 pages) |
20 December 2002 | Prospectus (98 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Resolutions
|
22 July 2002 | Group of companies' accounts made up to 28 February 2002 (39 pages) |
22 July 2002 | Group of companies' accounts made up to 28 February 2002 (39 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Return made up to 03/04/02; bulk list available separately (9 pages) |
25 April 2002 | Return made up to 03/04/02; bulk list available separately (9 pages) |
18 July 2001 | Group of companies' accounts made up to 28 February 2001 (35 pages) |
18 July 2001 | Group of companies' accounts made up to 28 February 2001 (35 pages) |
11 April 2001 | Particulars of mortgage/charge (4 pages) |
11 April 2001 | Particulars of mortgage/charge (4 pages) |
11 April 2001 | Particulars of mortgage/charge (5 pages) |
11 April 2001 | Particulars of mortgage/charge (5 pages) |
9 April 2001 | Return made up to 03/04/01; full list of members
|
9 April 2001 | Return made up to 03/04/01; full list of members
|
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
17 July 2000 | Full group accounts made up to 29 February 2000 (29 pages) |
17 July 2000 | Full group accounts made up to 29 February 2000 (29 pages) |
12 July 2000 | Particulars of contract relating to shares (4 pages) |
12 July 2000 | Ad 13/06/00--------- £ si [email protected]=1951 £ ic 564496/566447 (3 pages) |
12 July 2000 | Particulars of contract relating to shares (4 pages) |
12 July 2000 | Ad 13/06/00--------- £ si [email protected]=143276 £ ic 421220/564496 (2 pages) |
12 July 2000 | Ad 13/06/00--------- £ si [email protected]=143276 £ ic 421220/564496 (2 pages) |
12 July 2000 | Ad 13/06/00--------- £ si [email protected]=100 £ ic 653342/653442 (2 pages) |
12 July 2000 | Ad 13/06/00--------- £ si [email protected]=1951 £ ic 564496/566447 (3 pages) |
12 July 2000 | Particulars of contract relating to shares (4 pages) |
12 July 2000 | Ad 13/06/00--------- £ si [email protected]=100 £ ic 653342/653442 (2 pages) |
12 July 2000 | Ad 13/06/00--------- £ si [email protected]=86895 £ ic 566447/653342 (11 pages) |
12 July 2000 | Ad 13/06/00--------- £ si [email protected]=86895 £ ic 566447/653342 (11 pages) |
12 July 2000 | Particulars of contract relating to shares (4 pages) |
5 July 2000 | Prospectus (50 pages) |
5 July 2000 | Prospectus (50 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Resolutions
|
11 April 2000 | Return made up to 03/04/00; change of members (7 pages) |
11 April 2000 | Return made up to 03/04/00; change of members (7 pages) |
29 February 2000 | Company name changed city of winchester investments p lc\certificate issued on 29/02/00 (2 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Company name changed city of winchester investments p lc\certificate issued on 29/02/00 (2 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Ad 06/01/00--------- £ si [email protected]=20 £ ic 421020/421040 (2 pages) |
3 February 2000 | Ad 06/01/00--------- £ si [email protected]=20 £ ic 421020/421040 (2 pages) |
3 February 2000 | Particulars of contract relating to shares (4 pages) |
3 February 2000 | Particulars of contract relating to shares (4 pages) |
13 July 1999 | Full group accounts made up to 28 February 1999 (30 pages) |
13 July 1999 | Full group accounts made up to 28 February 1999 (30 pages) |
22 April 1999 | Return made up to 03/04/99; bulk list available separately (12 pages) |
22 April 1999 | Return made up to 03/04/99; bulk list available separately (12 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Memorandum and Articles of Association (48 pages) |
22 December 1998 | Nc inc already adjusted 17/12/98 (2 pages) |
22 December 1998 | Resolutions
|
22 December 1998 | Memorandum and Articles of Association (48 pages) |
22 December 1998 | Nc inc already adjusted 17/12/98 (2 pages) |
9 December 1998 | Prospectus (66 pages) |
9 December 1998 | Prospectus (66 pages) |
14 October 1998 | Ad 16/09/98-12/10/98 £ si [email protected]=36310 £ ic 340211/376521 (5 pages) |
14 October 1998 | Ad 16/09/98-12/10/98 £ si [email protected]=36310 £ ic 340211/376521 (5 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Full group accounts made up to 28 February 1998 (27 pages) |
16 July 1998 | Full group accounts made up to 28 February 1998 (27 pages) |
15 April 1998 | Return made up to 03/04/98; full list of members (23 pages) |
15 April 1998 | Return made up to 03/04/98; full list of members (23 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Full group accounts made up to 28 February 1997 (23 pages) |
8 July 1997 | Full group accounts made up to 28 February 1997 (23 pages) |
9 May 1997 | Return made up to 03/04/97; bulk list available separately
|
9 May 1997 | Return made up to 03/04/97; bulk list available separately
|
26 March 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 March 1997 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
7 July 1996 | Full group accounts made up to 29 February 1996 (23 pages) |
7 July 1996 | Full group accounts made up to 29 February 1996 (23 pages) |
4 July 1996 | Auditor's resignation (2 pages) |
4 July 1996 | Auditor's resignation (2 pages) |
1 May 1996 | Return made up to 03/04/96; full list of members (25 pages) |
1 May 1996 | Return made up to 03/04/96; full list of members (25 pages) |
4 January 1996 | Memorandum and Articles of Association (41 pages) |
4 January 1996 | Memorandum and Articles of Association (41 pages) |
4 January 1996 | Memorandum and Articles of Association (41 pages) |
4 January 1996 | Memorandum and Articles of Association (41 pages) |
15 December 1995 | Reduction of iss capital and minute (oc) (6 pages) |
15 December 1995 | Reduction of iss capital and minute (oc) (6 pages) |
15 December 1995 | Certificate of reduction of issued capital (1 page) |
15 December 1995 | Certificate of reduction of issued capital (1 page) |
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
10 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
3 July 1995 | Company name changed city of winchester assured tenan cies PLC\certificate issued on 04/07/95 (4 pages) |
3 July 1995 | Company name changed city of winchester assured tenan cies PLC\certificate issued on 04/07/95 (4 pages) |
28 June 1995 | Full group accounts made up to 28 February 1995 (22 pages) |
28 June 1995 | Full group accounts made up to 28 February 1995 (22 pages) |
18 April 1995 | Return made up to 03/04/95; full list of members
|
18 April 1995 | Return made up to 03/04/95; full list of members
|
7 March 1995 | Registered office changed on 07/03/95 from: 5A charlecote mews staple gardens winchester hampshire SO23 8SR (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: 5A charlecote mews staple gardens winchester hampshire SO23 8SR (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (60 pages) |
8 December 1994 | Conve 31/10/94 (1 page) |
8 December 1994 | Memorandum and Articles of Association (42 pages) |
8 December 1994 | Conve 31/10/94 (1 page) |
8 December 1994 | Memorandum and Articles of Association (42 pages) |
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
29 June 1994 | Full group accounts made up to 28 February 1994 (21 pages) |
29 June 1994 | Full group accounts made up to 28 February 1994 (21 pages) |
21 October 1988 | Company name changed\certificate issued on 21/10/88 (2 pages) |
21 October 1988 | Company name changed\certificate issued on 21/10/88 (2 pages) |
20 September 1988 | Incorporation (12 pages) |
20 September 1988 | Incorporation (12 pages) |