Company NameBawtry Properties Limited
DirectorsDavid Ian Roberts and Eoin Harry Conway
Company StatusActive
Company Number02341723
CategoryPrivate Limited Company
Incorporation Date31 January 1989(35 years, 2 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 David Ian Roberts
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1997(8 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Director NameMr Eoin Harry Conway
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed29 January 2018(29 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 5-6 Clipstone Street
London
W1W 6BB
Director NameJean Elaine Aarons
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1989(1 month, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 30 July 1997)
RoleTeacher
Correspondence Address33 Upfield
Croydon
Surrey
CR0 5DR
Director NameMrs Beverly Black
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 1997)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address73 Springfield Road
London
NW8 0QJ
Director NameMrs Christine Graf
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 1997)
RoleAdviser
Correspondence Address16 Elwill Way
Beckenham
Kent
BR3 3AD
Secretary NameMrs Beverly Black
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Springfield Road
London
NW8 0QJ
Secretary NameMrs Philippa Margaret Vanda Roberts
NationalityBritish
StatusResigned
Appointed30 July 1997(8 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 September 2007)
RoleCompany Director
Correspondence AddressPinehurst
Friary Road
Ascot
SL5 9HD
Director NameMr Clifford Anthony Quayle
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2002(13 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 17 August 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1BN
Secretary NameMr Gareth Jones
NationalityBritish
StatusResigned
Appointed24 September 2007(18 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Bobby Brendan Sheehan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed19 December 2014(25 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMiss Nicola Foley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(26 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Trevor Keith Dacosta
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(27 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor Adam House
1 Fitzroy Square
London
W1T 5HE
Director NameMr Michael James Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(27 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor, 2 Eastbourne Terrace
London
W2 6LG
Director NameMr Russell Steven Coetzee
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(29 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W1S 1BN

Location

Registered Address2nd Floor
5-6 Clipstone Street
London
W1W 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

125 at £1Clifford Anthony Quayle
8.61%
Ordinary B
875 at £1David Ian Roberts
60.30%
Ordinary A
77 at £1Philippa Margaret Vanda Roberts
5.31%
Ordinary A
47 at £1Clifford Anthony Quayle
3.24%
Ordinary A
327 at £1Trustees Of David Roberts Childrens Trust
22.54%
Ordinary B

Financials

Year2014
Net Worth£4,398,826
Cash£1,553,192
Current Liabilities£397,003

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

19 August 2003Delivered on: 6 September 2003
Persons entitled: Anglo Irish Bank Corporation 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 property known as the sweet shop, high street, farningham, kent t/n K419142. Assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Outstanding
30 April 2002Delivered on: 9 May 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The 1000 ordinary shares in dreamcliff investments limited of £1 each together with all other stocks shares bonds or other securities at any time deposited with or transferred to the bank or its nominee by the company.
Outstanding
28 September 2000Delivered on: 10 October 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge by corporate chargor supplemental to (1) a deed of debenture dated 30 july 1997 (2) a facility letter dated 30 july 1997 as supplemented by letters dated 26 october 1999 and 22 september 2000
Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever, of the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985.
Particulars: L/H land k/a 67 great titchfield street london W1P 7FL - NGL546083 together with all buildings fixtures fixed plant and machinery and the proceeds of sale...floating charge over all movable pant machinery implements utensils furniture and equipment...fixed charge over the benefit of all contracts agreements and covenants. See the mortgage charge document for full details.
Outstanding
3 February 2000Delivered on: 4 February 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of loan agreements between the company and chargee dated 30TH july 1997 and 26TH october 1999.
Particulars: All the company's right title benefit and interest in and to all rents licence fees premiums and other payments receivable under the leases of 1/2 gryffe placemain street bridge of weir.
Outstanding
3 December 1999Delivered on: 20 January 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security which was presented for registration in scotland on 11 january 2000 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as shops 1/2 gryffe place main street bridge of weir title number REN55541.
Outstanding
4 March 2005Delivered on: 10 March 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee, the entire issued share capital of cranfair limited and all rights,. See the mortgage charge document for full details.
Outstanding
28 November 2003Delivered on: 16 December 2003
Persons entitled: Edinburgh House Estates Limited

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee.
Particulars: L/H property known as 21/31 and 35/47 high street uckfield east sussex.
Outstanding
28 November 2003Delivered on: 11 December 2003
Persons entitled: Anglo Irish Bank Corporation 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 interest in the premises known as 21-31 and 35-47 highstreet uckfield t/n ESX232006. Assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details.
Outstanding
30 July 1997Delivered on: 12 August 1997
Satisfied on: 20 February 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including 66 high street sittingbourne kent t/no.K207371. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 March 1990Delivered on: 10 April 1990
Satisfied on: 27 September 2000
Persons entitled: Chartered Trust Public Limited Company.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 66 high street sittingbourne kent T.no: k 207371.
Fully Satisfied
6 April 1989Delivered on: 7 April 1989
Satisfied on: 10 April 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Charge by way of legal mortgage
Secured details: £170,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 high street sittingbourne kent title no. K 207371.
Fully Satisfied

Filing History

29 November 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 January 2023Confirmation statement made on 5 January 2023 with updates (4 pages)
8 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 January 2022Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 5 January 2022 (1 page)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
7 June 2021Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021 (1 page)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
17 August 2020Termination of appointment of Clifford Anthony Quayle as a director on 17 August 2020 (1 page)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
5 September 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
4 March 2019Satisfaction of charge 10 in full (2 pages)
1 March 2019Satisfaction of charge 5 in full (1 page)
1 March 2019Satisfaction of charge 4 in full (1 page)
1 March 2019Satisfaction of charge 11 in full (1 page)
1 March 2019Satisfaction of charge 8 in full (1 page)
1 March 2019Satisfaction of charge 9 in full (2 pages)
1 March 2019Satisfaction of charge 6 in full (2 pages)
1 March 2019Satisfaction of charge 12 in full (1 page)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 January 2019Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019 (1 page)
2 October 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
11 June 2018Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page)
7 February 2018Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page)
7 February 2018Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages)
7 February 2018Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
8 January 2018Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 (1 page)
4 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
10 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
10 October 2016Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
5 August 2016Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
9 June 2016Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages)
26 April 2016Termination of appointment of Nicola Foley as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Nicola Foley as a director on 26 April 2016 (1 page)
18 March 2016Solvency Statement dated 11/03/16 (1 page)
18 March 2016Solvency Statement dated 11/03/16 (1 page)
18 March 2016Statement by Directors (1 page)
18 March 2016Statement of capital on 18 March 2016
  • GBP 1,374.00
(4 pages)
18 March 2016Statement by Directors (1 page)
18 March 2016Statement of capital on 18 March 2016
  • GBP 1,374.00
(4 pages)
18 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,451
(5 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,451
(5 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,451
(5 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,451
(5 pages)
29 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approve repayment 15/04/2015
(4 pages)
29 April 2015Statement of capital on 29 April 2015
  • GBP 1,451
(4 pages)
29 April 2015Solvency Statement dated 15/04/15 (1 page)
29 April 2015Solvency Statement dated 15/04/15 (1 page)
29 April 2015Statement of capital on 29 April 2015
  • GBP 1,451
(4 pages)
29 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Approve repayment 15/04/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
29 April 2015Solvency Statement dated 15/04/15 (1 page)
29 April 2015Solvency Statement dated 15/04/15 (1 page)
16 March 2015Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages)
16 March 2015Appointment of Ms Nicola Foley as a director on 16 March 2015 (2 pages)
22 December 2014Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page)
22 December 2014Termination of appointment of Gareth Jones as a secretary on 19 December 2014 (1 page)
22 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr Bobby Brendan Sheehan as a director on 19 December 2014 (2 pages)
25 June 2014Statement of capital on 25 June 2014
  • GBP 1,494
(4 pages)
25 June 2014Solvency statement dated 16/06/14 (1 page)
25 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
25 June 2014Statement by directors (1 page)
25 June 2014Statement of capital on 25 June 2014
  • GBP 1,494
(4 pages)
25 June 2014Solvency statement dated 16/06/14 (1 page)
25 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
25 June 2014Statement by directors (1 page)
19 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
19 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders (5 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders (5 pages)
31 December 2013Full accounts made up to 31 March 2013 (13 pages)
31 December 2013Full accounts made up to 31 March 2013 (13 pages)
17 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 13/05/2013
(4 pages)
17 May 2013Statement by directors (1 page)
17 May 2013Statement of capital on 17 May 2013
  • GBP 1,537
(4 pages)
17 May 2013Statement of capital on 17 May 2013
  • GBP 1,537
(4 pages)
17 May 2013Solvency statement dated 13/05/13 (1 page)
17 May 2013Solvency statement dated 13/05/13 (1 page)
17 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 13/05/2013
(4 pages)
17 May 2013Statement by directors (1 page)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page)
20 December 2012Full accounts made up to 31 March 2012 (13 pages)
20 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 May 2012Statement of capital on 21 May 2012
  • GBP 1,581
(4 pages)
21 May 2012Statement of capital on 21 May 2012
  • GBP 1,581
(4 pages)
21 May 2012Statement by directors (1 page)
21 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
21 May 2012Solvency statement dated 16/05/12 (1 page)
21 May 2012Solvency statement dated 16/05/12 (1 page)
21 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
21 May 2012Statement by directors (1 page)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
3 January 2012Full accounts made up to 31 March 2011 (16 pages)
11 November 2011Statement by directors (1 page)
11 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
11 November 2011Solvency statement dated 09/11/11 (1 page)
11 November 2011Statement of capital on 11 November 2011
  • GBP 1,636
(4 pages)
11 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
11 November 2011Statement by directors (1 page)
11 November 2011Statement of capital on 11 November 2011
  • GBP 1,636
(4 pages)
11 November 2011Solvency statement dated 09/11/11 (1 page)
4 May 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
4 May 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
4 May 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 May 2011Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page)
4 May 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
4 May 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
4 May 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
4 May 2011Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages)
4 May 2011Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
6 October 2010Resignation of an auditor (2 pages)
6 October 2010Resignation of an auditor (2 pages)
16 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium repaid 26/07/2010
(2 pages)
16 August 2010Solvency statement dated 26/07/10 (1 page)
16 August 2010Statement of capital on 16 August 2010
  • GBP 1,664.00
(4 pages)
16 August 2010Statement of capital on 16 August 2010
  • GBP 1,664.00
(4 pages)
16 August 2010Statement by directors (1 page)
16 August 2010Solvency statement dated 26/07/10 (1 page)
16 August 2010Statement by directors (1 page)
16 August 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium repaid 26/07/2010
(2 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
22 December 2009Full accounts made up to 31 March 2009 (14 pages)
22 December 2009Full accounts made up to 31 March 2009 (14 pages)
26 May 2009Return made up to 30/04/09; full list of members (6 pages)
26 May 2009Return made up to 30/04/09; full list of members (6 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
30 January 2009Full accounts made up to 31 March 2008 (15 pages)
30 January 2009Full accounts made up to 31 March 2008 (15 pages)
6 May 2008Return made up to 30/04/08; full list of members (6 pages)
6 May 2008Director's change of particulars / clifford quayle / 31/01/2008 (1 page)
6 May 2008Return made up to 30/04/08; full list of members (6 pages)
6 May 2008Director's change of particulars / clifford quayle / 31/01/2008 (1 page)
29 October 2007Full accounts made up to 31 March 2007 (13 pages)
29 October 2007Full accounts made up to 31 March 2007 (13 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
6 June 2007Return made up to 30/04/07; full list of members (7 pages)
6 June 2007Return made up to 30/04/07; full list of members (7 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
20 December 2006Return made up to 30/04/06; full list of members (8 pages)
20 December 2006Return made up to 30/04/06; full list of members (8 pages)
15 February 2006Statement of affairs (13 pages)
15 February 2006Statement of affairs (13 pages)
13 January 2006Nc inc already adjusted 22/12/05 (1 page)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2006Nc inc already adjusted 22/12/05 (1 page)
13 January 2006Memorandum and Articles of Association (14 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2006Memorandum and Articles of Association (14 pages)
5 January 2006Full accounts made up to 31 March 2005 (17 pages)
5 January 2006Full accounts made up to 31 March 2005 (17 pages)
8 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
22 October 2004Full accounts made up to 31 March 2004 (15 pages)
22 October 2004Full accounts made up to 31 March 2004 (15 pages)
19 May 2004Ad 11/05/04--------- £ si 251@1=251 £ ic 999/1250 (3 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004Nc inc already adjusted 11/05/04 (2 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2004Nc inc already adjusted 11/05/04 (2 pages)
19 May 2004Ad 11/05/04--------- £ si 251@1=251 £ ic 999/1250 (3 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
3 February 2004Full accounts made up to 31 March 2003 (13 pages)
7 January 2004Registered office changed on 07/01/04 from: old brookside house winkfield road ascot berkshire SL5 7LX (1 page)
7 January 2004Registered office changed on 07/01/04 from: old brookside house winkfield road ascot berkshire SL5 7LX (1 page)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (7 pages)
11 December 2003Particulars of mortgage/charge (7 pages)
6 September 2003Particulars of mortgage/charge (7 pages)
6 September 2003Particulars of mortgage/charge (7 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
15 May 2003Return made up to 30/04/03; full list of members (7 pages)
15 April 2003Return made up to 09/04/03; full list of members (7 pages)
15 April 2003Return made up to 09/04/03; full list of members (7 pages)
11 November 2002Return made up to 31/10/02; full list of members (7 pages)
11 November 2002Return made up to 31/10/02; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
31 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 May 2002New director appointed (3 pages)
15 May 2002New director appointed (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
5 November 2001Return made up to 31/10/01; full list of members (6 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
1 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
10 January 2001Full accounts made up to 31 March 2000 (8 pages)
10 January 2001Full accounts made up to 31 March 2000 (8 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
14 November 2000Return made up to 31/10/00; full list of members (6 pages)
10 October 2000Particulars of mortgage/charge (15 pages)
10 October 2000Particulars of mortgage/charge (15 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (4 pages)
20 January 2000Particulars of mortgage/charge (4 pages)
8 December 1999Return made up to 31/10/99; full list of members (6 pages)
8 December 1999Return made up to 31/10/99; full list of members (6 pages)
14 June 1999Full accounts made up to 31 March 1999 (8 pages)
14 June 1999Full accounts made up to 31 March 1999 (8 pages)
2 April 1999Full accounts made up to 31 March 1998 (10 pages)
2 April 1999Full accounts made up to 31 March 1998 (10 pages)
16 November 1998Return made up to 31/10/98; full list of members (7 pages)
16 November 1998Return made up to 31/10/98; full list of members (7 pages)
11 November 1997Return made up to 31/10/97; change of members (7 pages)
11 November 1997Return made up to 31/10/97; change of members (7 pages)
18 September 1997Registered office changed on 18/09/97 from: 14-15 college crescent swiss cottage london NW3 5LL (1 page)
18 September 1997Registered office changed on 18/09/97 from: 14-15 college crescent swiss cottage london NW3 5LL (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (3 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (3 pages)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
12 August 1997Particulars of mortgage/charge (15 pages)
12 August 1997Particulars of mortgage/charge (15 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
20 November 1996Return made up to 31/10/96; full list of members (6 pages)
20 November 1996Return made up to 31/10/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (3 pages)
21 November 1995Return made up to 31/10/95; no change of members (4 pages)
21 November 1995Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
31 January 1989Incorporation (16 pages)
31 January 1989Incorporation (16 pages)