Company NameMonteagle Barlow Trust Limited
Company StatusActive
Company Number02320279
CategoryPrivate Limited Company
Incorporation Date22 November 1988(35 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Neil Wallace Barlow
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RolePersonnel Director
Country of ResidenceScotland
Correspondence Address29 Harbourside
Inverkip
Greenock
PA16 0BF
Scotland
Director NameMr Timothy Spencer Barlow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1995(6 years, 9 months after company formation)
Appointment Duration28 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPimms Farm West End
Stanton Harcourt
Witney
Oxfordshire
OX29 5AR
Director NameJohn Monteagle Stimson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1995(7 years after company formation)
Appointment Duration28 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Pound Close
Surbiton
Surrey
KT6 5JW
Director NameMr Cameron James Barlow
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(18 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Florin Court 6-9
Charterhouse Square
London
EC1M 6EU
Director NameMrs Sarah Paramor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(25 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleFreelance Proof Reader
Country of ResidenceScotland
Correspondence Address9 Culduie
Applecross
Strathcarron
IV54 8LX
Scotland
Secretary NameMrs Sarah Paramor
StatusCurrent
Appointed31 October 2017(28 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address9 Culduie
Applecross
Strathcarron
IV54 8LX
Scotland
Director NameMr Malcolm Stuart Barlow
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(2 years, 6 months after company formation)
Appointment Duration23 years (resigned 02 June 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWordings Orchard
Church Hill
Sheepscombe
Gloucestershire
GL6 7RE
Wales
Director NameMr Ian Leonard Stimson
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(2 years, 6 months after company formation)
Appointment Duration25 years, 11 months (resigned 01 May 2017)
RoleAeronautical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Sedlescombe Park
Rugby
Warwickshire
CV22 6HL
Secretary NameMalcolm Stuart Barlow
NationalityBritish
StatusResigned
Appointed26 May 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 September 1997)
RoleCompany Director
Correspondence Address3 Catherine Place
Westminster
London
SW1E 6DX
Director NameGavin Robert Barlow
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(8 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 December 2006)
RoleAssistant Product Manager
Correspondence Address201 Tower Point
Sydney Road
Enfield
Middlesex
EN2 6SZ
Secretary NameJohn Monteagle Stimson
NationalityBritish
StatusResigned
Appointed17 September 1997(8 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 October 2017)
RoleIbm Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMead Cottage Boulters Lane
Maidenhead
SL6 8TJ

Contact

Websitewww.squarestone.co.uk
Telephone020 75349050
Telephone regionLondon

Location

Registered Address6 Duke Street
St James'S
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£912,987
Gross Profit£820,002
Net Worth£21,792,572
Cash£3,855,204
Current Liabilities£305,557

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

4 September 1998Delivered on: 8 September 1998
Satisfied on: 3 November 1998
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: By way of legal mortgage f/h 10 buckingham place city of westminster greater london t/n-181037.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 May 2006Delivered on: 19 May 2006
Satisfied on: 28 May 2011
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: L/H property k/a ground floor premises 33 clapham high street, london t/no TGL251927. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 March 1998Delivered on: 15 April 1998
Satisfied on: 14 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 February 1992Delivered on: 18 February 1992
Satisfied on: 18 June 1998
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: 48 catherine place london t/no.219194 And/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 March 1989Delivered on: 8 March 1989
Satisfied on: 1 May 1999
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: Buckingham house 19/21 palace street westminister london SW1. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1998Delivered on: 30 April 1998
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: The f/h property k/a 8 wilfred street city of westminster greater london t/n 263467 the goodwill of the business and the proceeds of any insurance. 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.
Outstanding
28 April 1998Delivered on: 30 April 1998
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: The f/h property k/a 39 and 40 buckingham gate city of westminster greater london t/n's 254857 abd 86665 the goodwill of the business and the proceeds of any insurance. 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.
Outstanding
28 April 1998Delivered on: 30 April 1998
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: The f/h property k/a 48 catherine place city of westminster greater london t/n 219194 the goodwill of the business and the proceeds of any insurance. 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.
Outstanding
14 May 2021Delivered on: 14 May 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land known as brackley office campus, buckingham road, brackley, northamptonshire NN13 7DN comprising (I) that part of title number NN117324 and (ii) that part of title number NN329670 each the subject of a TP1 dated 14 may 2021 between (1) ian james faccenda, robin michael faccenda, susan faccenda, and barnett waddingham trustees limited as trustees of the hillesden trust and (2) the owner.
Outstanding
17 April 1998Delivered on: 22 April 1998
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 k/a buckingham house 19 and 21 palace street city of westminster greater london t/no: NGL298027 and the goodwill of any business. 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.
Outstanding
6 December 2018Delivered on: 10 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings known as melita house, 124 bridge road, chertsey KT16 8LA (land registry title no: SY331943).
Outstanding
30 November 2017Delivered on: 8 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold land known as 108 banbury road, oxford OX2 (land registry title no: ON32182). For more details please refer to the charge instrument.
Outstanding
30 November 2017Delivered on: 8 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold land known as 75 barton road, cambridge CB3 (land registry title no: CB64320). For more details please refer to the charge instrument.
Outstanding
7 December 2016Delivered on: 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land being canberra house, lydiard, fields business park, great western way, swindon registered at the land registry under title no: WM263767.
Outstanding
28 June 2016Delivered on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as 920 aztec west, almondsbury, bristol, BS32 4SR (land registry title no: GR316564).
Outstanding
13 February 2009Delivered on: 20 February 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Share charge
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the investments including all rights of enforcement of the same see image for full details.
Outstanding
17 July 2007Delivered on: 25 July 2007
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: Myddleton house 115-123 (odd) pentonville road islington t/no NGL495485. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 June 2007Delivered on: 3 July 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Share charge
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the investments including all rights of enforcement of the same. See the mortgage charge document for full details.
Outstanding
9 March 2005Delivered on: 16 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of securities
Secured details: All monies due or to become due from squarestone educational portfolio limited to the chargee on any account whatsoever.
Particulars: The right title and benefit to any stocks shares bonds warrants or securities together with all income derived from and rights attaching to the same. See the mortgage charge document for full details.
Outstanding
28 February 2005Delivered on: 4 March 2005
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 property k/a 26,38 to 46 (even) lisson grove and the site of 28 to 36 (even) lisson grove and 18 hayes place. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 March 2002Delivered on: 13 March 2002
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/Hold land being clapham pavilion and land adjoining pavilion high street,clapham; t/nos 319031 and 319032. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 September 2001Delivered on: 15 September 2001
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: The l/h property k/a flat 4, 53 stanhop gardens kensington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 September 2001Delivered on: 15 September 2001
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: The l/h property k/a 1ST floor flat c, 53 stanhop gardens kensington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 December 2000Delivered on: 7 December 2000
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: 4 and 5 castle court bircham lane part of 38 1/2 cornhill and part of the site of ball court london EC3V t/no.LN58088 and NGL414740. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 60D stanhope gardens kensington l/h t/n BGL9062. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 61E stanhope gardens kensington l/h t/n BGL9052. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 61A stanhope gardens kensington l/h t/n BGL9053. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 61 stanhope gardens kensington l/h t/n BGL9050. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 62C stanhope gardens kensington l/h t/n BGL9049. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 April 1998Delivered on: 11 April 1998
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 k/a buckingham house palace street and 3, 5 and 7 catherine place city of westminster greater london t/no.220924 And goodwill of any business. 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.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 6 buckingham mews london t/n NGL761643. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 57 stanhope mews west f/h t/n NGL641566. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 62D stanhope gardens kensington l/h t/n BGL9048. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: Flat e/f 62 stanhope gardens kensington l/h t/n BGL9047. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 8 and 9 stanhope mews west kensington f/h t/n NGL5511. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 5, 6 and 7 stanhope mews west kensington f/h t/n NGL538474. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 1, 2, 3 and 4 stanhope mews west and one half of the archway at the northern end of stanhope mews west l/h t/n BGL10009. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 83 cromwell road kensington f/h t/n NGL645112. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 81 cromwell road kensington f/h t/n NGL645113. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 59 stanhope gardens kensington f/h t/n NGL645110. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 61 and 62 stanhope gardens kensington t/n NGL645114. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 March 2000Delivered on: 24 March 2000
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: Flat d 61 stanhope gardens kensington l/h t/n BGL6846. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 57A stanhope gardens kensington l/h t/n BGL11039. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: Fat a/f 58 stanhope gardens kensington l/h t/n BGL9059. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: Flat a/r 58 stanhope gardens kensington l/h t/n BGL9060. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 57E stanhope gardens kensington t/n BGL9064. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: 57D stanhope gardens kensington t/n BGL9065. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 March 2000Delivered on: 24 March 2000
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: Two ordinary shares of £1 in letpress limited and all stocks shares warrants or other securities rights dividends interest and other property. See the mortgage charge document for full details.
Outstanding
29 April 1999Delivered on: 18 May 1999
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 kingfisher house, 160-162 high street egham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 April 1999Delivered on: 1 May 1999
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: The f/h property k/a 1-4 the pavement clapham lambeth greater london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

6 September 2023Accounts for a small company made up to 31 March 2023 (14 pages)
20 June 2023Confirmation statement made on 20 June 2023 with updates (10 pages)
23 August 2022Accounts for a small company made up to 31 March 2022 (15 pages)
20 June 2022Confirmation statement made on 20 June 2022 with updates (10 pages)
25 September 2021Full accounts made up to 31 March 2021 (22 pages)
22 June 2021Confirmation statement made on 20 June 2021 with updates (10 pages)
14 May 2021Registration of charge 023202790050, created on 14 May 2021 (9 pages)
3 September 2020Accounts for a small company made up to 31 March 2020 (21 pages)
29 June 2020Secretary's details changed for Mrs Sarah Paramor on 29 June 2020 (1 page)
29 June 2020Secretary's details changed for Mrs Sarah Paramor on 29 June 2020 (1 page)
29 June 2020Director's details changed for Mrs Sarah Paramor on 29 June 2020 (2 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
2 September 2019Accounts for a small company made up to 31 March 2019 (21 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (10 pages)
4 January 2019Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD to 6 Duke Street St James's London SW1Y 6BN on 4 January 2019 (1 page)
10 December 2018Registration of charge 023202790049, created on 6 December 2018 (9 pages)
12 September 2018Accounts for a small company made up to 31 March 2018 (20 pages)
8 June 2018Confirmation statement made on 26 May 2018 with updates (8 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (8 pages)
8 December 2017Registration of charge 023202790047, created on 30 November 2017 (8 pages)
8 December 2017Registration of charge 023202790048, created on 30 November 2017 (8 pages)
8 December 2017Registration of charge 023202790047, created on 30 November 2017 (8 pages)
8 December 2017Registration of charge 023202790048, created on 30 November 2017 (8 pages)
9 November 2017Accounts for a small company made up to 31 March 2017 (22 pages)
9 November 2017Accounts for a small company made up to 31 March 2017 (22 pages)
31 October 2017Termination of appointment of John Monteagle Stimson as a secretary on 31 October 2017 (1 page)
31 October 2017Termination of appointment of John Monteagle Stimson as a secretary on 31 October 2017 (1 page)
31 October 2017Director's details changed for Mrs Sarah Paramor on 31 October 2017 (2 pages)
31 October 2017Appointment of Mrs Sarah Paramor as a secretary on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mrs Sarah Paramor on 31 October 2017 (2 pages)
31 October 2017Appointment of Mrs Sarah Paramor as a secretary on 31 October 2017 (2 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (10 pages)
2 June 2017Confirmation statement made on 26 May 2017 with updates (10 pages)
9 May 2017Termination of appointment of Ian Leonard Stimson as a director on 1 May 2017 (1 page)
9 May 2017Termination of appointment of Ian Leonard Stimson as a director on 1 May 2017 (1 page)
12 December 2016Registration of charge 023202790046, created on 7 December 2016 (8 pages)
12 December 2016Registration of charge 023202790046, created on 7 December 2016 (8 pages)
28 November 2016Full accounts made up to 31 March 2016 (23 pages)
28 November 2016Full accounts made up to 31 March 2016 (23 pages)
29 June 2016Registration of charge 023202790045, created on 28 June 2016 (8 pages)
29 June 2016Registration of charge 023202790045, created on 28 June 2016 (8 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 480,000
(13 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 480,000
(13 pages)
4 December 2015Full accounts made up to 31 March 2015 (28 pages)
4 December 2015Full accounts made up to 31 March 2015 (28 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 480,000
(13 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 480,000
(13 pages)
30 September 2014Full accounts made up to 31 March 2014 (24 pages)
30 September 2014Full accounts made up to 31 March 2014 (24 pages)
10 September 2014Appointment of Mrs Sarah Paramor as a director on 1 August 2014 (2 pages)
10 September 2014Appointment of Mrs Sarah Paramor as a director on 1 August 2014 (2 pages)
10 September 2014Appointment of Mrs Sarah Paramor as a director on 1 August 2014 (2 pages)
2 June 2014Termination of appointment of Malcolm Barlow as a director (1 page)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 480,000
(13 pages)
2 June 2014Termination of appointment of Malcolm Barlow as a director (1 page)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 480,000
(13 pages)
2 June 2014Termination of appointment of Malcolm Barlow as a director (1 page)
2 June 2014Termination of appointment of Malcolm Barlow as a director (1 page)
7 March 2014Registered office address changed from 4Th Floor Clarebell House 5-6 Cork Street London W1S 3NX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 4Th Floor Clarebell House 5-6 Cork Street London W1S 3NX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 4Th Floor Clarebell House 5-6 Cork Street London W1S 3NX on 7 March 2014 (1 page)
9 October 2013Full accounts made up to 31 March 2013 (23 pages)
9 October 2013Full accounts made up to 31 March 2013 (23 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (13 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (13 pages)
11 September 2012Full accounts made up to 31 March 2012 (24 pages)
11 September 2012Full accounts made up to 31 March 2012 (24 pages)
10 September 2012Secretary's details changed for John Monteagle Stimson on 9 September 2012 (2 pages)
10 September 2012Secretary's details changed for John Monteagle Stimson on 9 September 2012 (2 pages)
10 September 2012Secretary's details changed for John Monteagle Stimson on 9 September 2012 (2 pages)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (13 pages)
19 June 2012Director's details changed for Mr Timothy Spencer Barlow on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (13 pages)
19 June 2012Director's details changed for Mr Timothy Spencer Barlow on 19 June 2012 (2 pages)
1 June 2012Secretary's details changed for John Monteagle Stimson on 31 May 2012 (2 pages)
1 June 2012Secretary's details changed for John Monteagle Stimson on 31 May 2012 (2 pages)
27 September 2011Director's details changed for Timothy Spencer Barlow on 28 July 2011 (2 pages)
27 September 2011Director's details changed for Timothy Spencer Barlow on 28 July 2011 (2 pages)
6 September 2011Full accounts made up to 31 March 2011 (24 pages)
6 September 2011Full accounts made up to 31 March 2011 (24 pages)
7 June 2011Director's details changed for Timothy Spencer Barlow on 25 May 2011 (2 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (13 pages)
7 June 2011Director's details changed for Mr Cameron James Barlow on 25 May 2011 (2 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (13 pages)
7 June 2011Director's details changed for Mr Cameron James Barlow on 25 May 2011 (2 pages)
7 June 2011Director's details changed for Timothy Spencer Barlow on 25 May 2011 (2 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
1 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 41 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
1 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 41 (3 pages)
4 November 2010Full accounts made up to 31 March 2010 (24 pages)
4 November 2010Full accounts made up to 31 March 2010 (24 pages)
8 June 2010Director's details changed for John Monteagle Stimson on 26 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Cameron James Barlow on 2 October 2009 (2 pages)
8 June 2010Director's details changed for Mr Cameron James Barlow on 2 October 2009 (2 pages)
8 June 2010Director's details changed for John Monteagle Stimson on 26 May 2010 (2 pages)
8 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (23 pages)
8 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (23 pages)
8 June 2010Director's details changed for Mr Cameron James Barlow on 2 October 2009 (2 pages)
12 November 2009Full accounts made up to 31 March 2009 (24 pages)
12 November 2009Full accounts made up to 31 March 2009 (24 pages)
10 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2009Memorandum and Articles of Association (14 pages)
10 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2009Memorandum and Articles of Association (14 pages)
28 May 2009Return made up to 26/05/09; full list of members (21 pages)
28 May 2009Return made up to 26/05/09; full list of members (21 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 44 (7 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 44 (7 pages)
17 September 2008Return made up to 26/05/08; full list of members (21 pages)
17 September 2008Return made up to 26/05/08; full list of members (21 pages)
12 September 2008Full accounts made up to 31 March 2008 (24 pages)
12 September 2008Full accounts made up to 31 March 2008 (24 pages)
23 September 2007Return made up to 26/05/07; full list of members (11 pages)
23 September 2007Return made up to 26/05/07; full list of members (11 pages)
6 September 2007Full accounts made up to 31 March 2007 (26 pages)
6 September 2007Full accounts made up to 31 March 2007 (26 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
3 July 2007Particulars of mortgage/charge (25 pages)
3 July 2007Particulars of mortgage/charge (25 pages)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
18 October 2006Full accounts made up to 31 March 2006 (23 pages)
18 October 2006Full accounts made up to 31 March 2006 (23 pages)
13 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2006Return made up to 26/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 June 2006Registered office changed on 13/06/06 from: 3 catherine place london SW1E 6DX (1 page)
13 June 2006Registered office changed on 13/06/06 from: 3 catherine place london SW1E 6DX (1 page)
19 May 2006Particulars of mortgage/charge (7 pages)
19 May 2006Particulars of mortgage/charge (7 pages)
13 September 2005Full accounts made up to 31 March 2005 (29 pages)
13 September 2005Full accounts made up to 31 March 2005 (29 pages)
12 July 2005Return made up to 26/05/05; full list of members (10 pages)
12 July 2005Return made up to 26/05/05; full list of members (10 pages)
10 May 2005Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 2005Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2005Particulars of mortgage/charge (7 pages)
16 March 2005Particulars of mortgage/charge (7 pages)
4 March 2005Particulars of mortgage/charge (7 pages)
4 March 2005Particulars of mortgage/charge (7 pages)
30 September 2004Full accounts made up to 31 March 2004 (22 pages)
30 September 2004Full accounts made up to 31 March 2004 (22 pages)
14 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2003Full accounts made up to 4 April 2003 (16 pages)
4 August 2003Full accounts made up to 4 April 2003 (16 pages)
4 August 2003Full accounts made up to 4 April 2003 (16 pages)
4 July 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 2003Return made up to 26/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 July 2002Full accounts made up to 31 March 2002 (16 pages)
10 July 2002Full accounts made up to 31 March 2002 (16 pages)
16 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
10 October 2001Full accounts made up to 31 March 2001 (16 pages)
10 October 2001Full accounts made up to 31 March 2001 (16 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
18 May 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 May 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
23 August 2000Full accounts made up to 31 March 2000 (17 pages)
23 August 2000Full accounts made up to 31 March 2000 (17 pages)
29 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
29 June 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 May 2000Ad 31/03/00--------- £ si 240000@1=240000 £ ic 240000/480000 (4 pages)
2 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 May 2000Ad 31/03/00--------- £ si 240000@1=240000 £ ic 240000/480000 (4 pages)
2 May 2000£ nc 240000/960000 02/10/99 (1 page)
2 May 2000£ nc 240000/960000 02/10/99 (1 page)
2 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 May 2000Particulars of contract relating to shares (3 pages)
2 May 2000Particulars of contract relating to shares (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
23 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 June 1999Return made up to 26/05/99; full list of members (8 pages)
30 June 1999Return made up to 26/05/99; full list of members (8 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
1 May 1999Declaration of satisfaction of mortgage/charge (1 page)
1 May 1999Particulars of mortgage/charge (3 pages)
1 May 1999Declaration of satisfaction of mortgage/charge (1 page)
1 May 1999Particulars of mortgage/charge (3 pages)
3 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Declaration of satisfaction of mortgage/charge (1 page)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
11 April 1998Particulars of mortgage/charge (3 pages)
11 April 1998Particulars of mortgage/charge (3 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
29 June 1997Return made up to 26/05/97; full list of members (8 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 June 1997Return made up to 26/05/97; full list of members (8 pages)
17 June 1996Return made up to 26/05/96; change of members (8 pages)
17 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 June 1996Return made up to 26/05/96; change of members (8 pages)
17 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 May 1995Return made up to 26/05/95; full list of members (6 pages)
31 May 1995Return made up to 26/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 August 1994Accounts for a small company made up to 31 March 1994 (5 pages)
1 August 1994Accounts for a small company made up to 31 March 1994 (5 pages)
25 July 1993Accounts for a small company made up to 31 March 1993 (5 pages)
25 July 1993Accounts for a small company made up to 31 March 1993 (5 pages)
30 July 1992Accounts for a small company made up to 31 March 1992 (5 pages)
30 July 1992Accounts for a small company made up to 31 March 1992 (5 pages)
5 August 1991Accounts for a small company made up to 31 March 1991 (5 pages)
5 August 1991Accounts for a small company made up to 31 March 1991 (5 pages)
26 July 1990Full accounts made up to 31 March 1990 (10 pages)
26 July 1990Full accounts made up to 31 March 1990 (10 pages)
13 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
13 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 February 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 February 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 November 1988Incorporation (9 pages)
22 November 1988Incorporation (9 pages)