Company NameColourwash Limited
Company StatusDissolved
Company Number02376783
CategoryPrivate Limited Company
Incorporation Date27 April 1989(35 years ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)
Previous NameHighpark Designs Limited

Business Activity

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

Directors

Director NameMr Richard Hugh Reynolds
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(20 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr Kevin Ohle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed26 March 2010(20 years, 11 months after company formation)
Appointment Duration12 years, 11 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways Business Park
Dartford
Kent
DA2 6QA
Secretary NameMr Richard Hugh Reynolds
StatusClosed
Appointed09 March 2018(28 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 21 February 2023)
RoleCompany Director
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameThe Rev David James Hammond Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1990(1 year, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 26 March 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address26 Toun Walls
Shrewsbury
Shropshire
SY1 1TN
Wales
Director NameMrs Christina Hickman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1990(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 October 1995)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address60 Acre Lane
London
SW2 5SP
Director NameMiss Jane Kathrine Gilchriest
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1990(1 year, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address9 Elliott Square
Hampstead
London
NW3 3SU
Secretary NameMiss Jane Kathrine Gilchriest
NationalityBritish
StatusResigned
Appointed27 October 1990(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 June 2001)
RoleCompany Director
Correspondence AddressFlat 2 1 Mapesbury Road
London
NW2 4HX
Director NameMr Brian Courtney Gilchriest
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(5 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address90 Upper Richmond Road West
London
SW14 6BY
Director NameElizabeth Sellar Rae
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(5 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 2001)
RoleSales Manager
Correspondence Address44 King Edward Road
Oxhey
Watford
Hertfordshire
WD1 4DL
Director NameMr Gary Bing Lake
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(12 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarleigh Combe Manor
35 Church Lane
Backwell
Bristol
BS48 3PH
Director NameMr Craig Anthony Wilson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(12 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 26 March 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Henleaze Gardens
Henleaze
Bristol
BS9 4HH
Secretary NameCatherine Anne Darby
NationalityBritish
StatusResigned
Appointed18 June 2001(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2003)
RoleAccountant
Correspondence Address3 Mewswell Drive
Cheddar
Somerset
BS27 3LL
Secretary NameJuliette Alison Seel
NationalityBritish
StatusResigned
Appointed25 September 2003(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 2005)
RoleAccount Manager
Correspondence Address24c Morton Road
Morden
Surrey
SM4 6EF
Secretary NameMr Brian Courtney Gilchriest
NationalityBritish
StatusResigned
Appointed03 June 2005(16 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address90 Upper Richmond Road West
London
SW14 6BY
Director NameMr Jagtar Singh Pellay
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(18 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Heath Road
Hounslow
Middlesex
TW3 2NR
Director NameMr Graham Kevin Wood
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(19 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address39 Sandbourne Avenue
London
SW19 3EW
Director NameMr Colin Robert Alan Kirkpatrick
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(20 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 March 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Flat 3
2 Bellevue Road
Clevedon
North Somerset
BS21 7NR
Secretary NameMr Kevin Ohle
StatusResigned
Appointed26 March 2010(20 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 March 2018)
RoleCompany Director
Correspondence AddressUnit 40 Charles Park
Claire Causeway Crossways Business Park
Dartford
Kent
DA2 6QA

Contact

Websitecphart.co.uk
Telephone0845 8731121
Telephone regionUnknown

Location

Registered AddressUnit 40 Charles Park
Claire Causeway Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51k at £1Charco 2010 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,542
Cash£4,384
Current Liabilities£842

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 March 2010Delivered on: 1 April 2010
Satisfied on: 17 May 2011
Persons entitled: Octarine Investments Limited and Brian Courtney Gilchreist

Classification: Debenture
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: Undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 September 2002Delivered on: 27 September 2002
Satisfied on: 17 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property being unit 18 weir rd,london SW18,merton; tgl 135256. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 November 1999Delivered on: 12 November 1999
Satisfied on: 1 February 2003
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: 63 fulham high street fulham london SW6 1JJ.
Fully Satisfied
10 November 1999Delivered on: 12 November 1999
Satisfied on: 1 February 2003
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: Unit 18 weir road wimbledon london SW17 8UG and parking space.
Fully Satisfied
16 September 1999Delivered on: 25 September 1999
Satisfied on: 1 February 2003
Persons entitled: Clydesdale Bank Public Limited Company

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
23 April 1997Delivered on: 24 April 1997
Satisfied on: 12 February 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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 63 fulham high street london t/n LN16703 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and other debts, assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
25 July 1996Delivered on: 5 August 1996
Satisfied on: 26 June 2001
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied
19 April 1990Delivered on: 21 April 1990
Satisfied on: 17 October 1996
Persons entitled: T S B Bank PLC.

Classification: Mortgage 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

Filing History

24 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
20 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
23 March 2018Appointment of Mr Richard Hugh Reynolds as a secretary on 9 March 2018 (2 pages)
23 March 2018Termination of appointment of Kevin Ohle as a secretary on 9 March 2018 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
16 August 2016Accounts for a small company made up to 31 December 2015 (4 pages)
16 August 2016Accounts for a small company made up to 31 December 2015 (4 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 51,000
(4 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 51,000
(4 pages)
16 July 2015Accounts for a small company made up to 31 December 2014 (4 pages)
16 July 2015Accounts for a small company made up to 31 December 2014 (4 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 51,000
(4 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 51,000
(4 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (4 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (4 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 51,000
(4 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 51,000
(4 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (4 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (4 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
17 April 2013Satisfaction of charge 7 in full (3 pages)
17 April 2013Satisfaction of charge 7 in full (3 pages)
20 September 2012Full accounts made up to 31 December 2011 (17 pages)
20 September 2012Full accounts made up to 31 December 2011 (17 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
11 November 2011Termination of appointment of Graham Wood as a director (1 page)
11 November 2011Termination of appointment of Graham Wood as a director (1 page)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
14 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 December 2010Termination of appointment of Jagtar Pellay as a director (1 page)
10 December 2010Termination of appointment of Jagtar Pellay as a director (1 page)
31 August 2010Auditor's resignation (1 page)
31 August 2010Auditor's resignation (1 page)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Graham Wood on 27 April 2010 (2 pages)
14 May 2010Director's details changed for Jagtar Singh Pellay on 27 April 2010 (2 pages)
14 May 2010Director's details changed for Graham Wood on 27 April 2010 (2 pages)
14 May 2010Director's details changed for Jagtar Singh Pellay on 27 April 2010 (2 pages)
14 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
5 May 2010Appointment of Mr Richard Hugh Reynolds as a director (2 pages)
5 May 2010Appointment of Mr Kevin Ohle as a director (2 pages)
5 May 2010Appointment of Mr Kevin Ohle as a director (2 pages)
5 May 2010Appointment of Mr Kevin Ohle as a secretary (1 page)
5 May 2010Appointment of Mr Kevin Ohle as a secretary (1 page)
5 May 2010Appointment of Mr Richard Hugh Reynolds as a director (2 pages)
30 April 2010Termination of appointment of Craig Wilson as a director (1 page)
30 April 2010Termination of appointment of Gary Lake as a director (1 page)
30 April 2010Registered office address changed from 18 Weir Road Wimbledon London SW19 8UG on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 18 Weir Road Wimbledon London SW19 8UG on 30 April 2010 (1 page)
30 April 2010Registered office address changed from C/O Cp Hart Unit 40 Charles Park Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 30 April 2010 (1 page)
30 April 2010Registered office address changed from C/O Cp Hart Unit 40 Charles Park Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 30 April 2010 (1 page)
30 April 2010Termination of appointment of Brian Gilchriest as a secretary (1 page)
30 April 2010Termination of appointment of Gary Lake as a director (1 page)
30 April 2010Termination of appointment of Craig Wilson as a director (1 page)
30 April 2010Termination of appointment of Brian Gilchriest as a secretary (1 page)
30 April 2010Termination of appointment of Brian Gilchriest as a director (1 page)
30 April 2010Termination of appointment of Brian Gilchriest as a director (1 page)
30 April 2010Termination of appointment of David Jones as a director (1 page)
30 April 2010Termination of appointment of Colin Kirkpatrick as a director (1 page)
30 April 2010Termination of appointment of Colin Kirkpatrick as a director (1 page)
30 April 2010Termination of appointment of David Jones as a director (1 page)
22 April 2010Full accounts made up to 31 December 2009 (21 pages)
22 April 2010Full accounts made up to 31 December 2009 (21 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 October 2009Full accounts made up to 31 December 2008 (20 pages)
25 October 2009Full accounts made up to 31 December 2008 (20 pages)
14 July 2009Director appointed mr colin robert alan kirkpatrick (1 page)
14 July 2009Director appointed mr colin robert alan kirkpatrick (1 page)
6 June 2009Return made up to 27/04/09; full list of members (5 pages)
6 June 2009Return made up to 27/04/09; full list of members (5 pages)
5 June 2009Director's change of particulars / jagtar pellay / 01/01/2008 (1 page)
5 June 2009Director's change of particulars / david jones / 01/01/2008 (1 page)
5 June 2009Director's change of particulars / jagtar pellay / 01/01/2008 (1 page)
5 June 2009Director's change of particulars / david jones / 01/01/2008 (1 page)
13 January 2009Director appointed graham wood (1 page)
13 January 2009Director appointed graham wood (1 page)
9 October 2008Full accounts made up to 31 December 2007 (22 pages)
9 October 2008Full accounts made up to 31 December 2007 (22 pages)
5 May 2008Return made up to 27/04/08; full list of members (5 pages)
5 May 2008Return made up to 27/04/08; full list of members (5 pages)
11 March 2008Director appointed jagtar singh pellay (2 pages)
11 March 2008Director appointed jagtar singh pellay (2 pages)
17 October 2007Full accounts made up to 31 December 2006 (20 pages)
17 October 2007Full accounts made up to 31 December 2006 (20 pages)
11 May 2007Return made up to 27/04/07; full list of members (3 pages)
11 May 2007Return made up to 27/04/07; full list of members (3 pages)
1 June 2006Full accounts made up to 31 December 2005 (19 pages)
1 June 2006Full accounts made up to 31 December 2005 (19 pages)
26 May 2006Return made up to 27/04/06; full list of members (3 pages)
26 May 2006Return made up to 27/04/06; full list of members (3 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
6 June 2005Full accounts made up to 31 December 2004 (21 pages)
6 June 2005Full accounts made up to 31 December 2004 (21 pages)
27 April 2005Return made up to 27/04/05; full list of members (3 pages)
27 April 2005Return made up to 27/04/05; full list of members (3 pages)
5 April 2005Registered office changed on 05/04/05 from: farleigh combe manor 35 church lane blackwell bristol BS48 3PH (1 page)
5 April 2005Registered office changed on 05/04/05 from: farleigh combe manor 35 church lane blackwell bristol BS48 3PH (1 page)
20 October 2004Full accounts made up to 31 December 2003 (20 pages)
20 October 2004Full accounts made up to 31 December 2003 (20 pages)
7 May 2004Return made up to 27/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2004Return made up to 27/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
24 October 2003Full accounts made up to 31 December 2002 (19 pages)
24 October 2003Full accounts made up to 31 December 2002 (19 pages)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
23 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2002Particulars of mortgage/charge (5 pages)
27 September 2002Particulars of mortgage/charge (5 pages)
30 August 2002Full accounts made up to 31 December 2001 (19 pages)
30 August 2002Full accounts made up to 31 December 2001 (19 pages)
10 June 2002Return made up to 27/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
10 June 2002Return made up to 27/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
30 May 2002Ad 18/06/01-18/06/01 £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
30 May 2002Ad 18/06/01-18/06/01 £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
2 May 2002Registered office changed on 02/05/02 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
2 May 2002Registered office changed on 02/05/02 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
21 August 2001Nc inc already adjusted 18/06/01 (1 page)
21 August 2001Nc inc already adjusted 18/06/01 (1 page)
21 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2001New secretary appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
26 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 May 2000Return made up to 27/04/00; full list of members (7 pages)
18 May 2000Return made up to 27/04/00; full list of members (7 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (7 pages)
25 September 1999Particulars of mortgage/charge (7 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 May 1999Return made up to 27/04/99; full list of members (7 pages)
9 May 1999Return made up to 27/04/99; full list of members (7 pages)
30 October 1998£ nc 23000/50000 30/09/98 (2 pages)
30 October 1998£ nc 23000/50000 30/09/98 (2 pages)
30 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 October 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 May 1998Return made up to 27/04/98; full list of members (6 pages)
7 May 1998Return made up to 27/04/98; full list of members (6 pages)
17 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 May 1997Return made up to 27/04/97; full list of members (6 pages)
16 May 1997Return made up to 27/04/97; full list of members (6 pages)
24 April 1997Particulars of mortgage/charge (4 pages)
24 April 1997Particulars of mortgage/charge (4 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
17 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 August 1996Particulars of mortgage/charge (6 pages)
5 August 1996Particulars of mortgage/charge (6 pages)
4 August 1996Registered office changed on 04/08/96 from: harwood house 43 harwood road london SW6 4QP (1 page)
4 August 1996Registered office changed on 04/08/96 from: harwood house 43 harwood road london SW6 4QP (1 page)
30 May 1996Full accounts made up to 31 December 1995 (5 pages)
30 May 1996Full accounts made up to 31 December 1995 (5 pages)
17 April 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (22 pages)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 1995Accounts for a small company made up to 31 December 1994 (22 pages)
15 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1995Return made up to 27/04/95; no change of members (6 pages)
2 May 1995Return made up to 27/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
20 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1989Company name changed\certificate issued on 07/06/89 (2 pages)
7 June 1989Company name changed\certificate issued on 07/06/89 (2 pages)
27 April 1989Incorporation (15 pages)
27 April 1989Incorporation (15 pages)